Luhrs Family Papers 1804-1997 (Bulk 1880-1978)

Bookmark this page or copy and paste URL to Email message

Luhrs Family Papers 1804-1997 (Bulk 1880-1978)

MSS-52


Overview of the Collection

Creator: Luhrs family
Title: Luhrs Family Papers
Inclusive Dates: 1804-1997
Bulk Dates: 1880-1978
Quantity: 208 Boxes (133.23 Linear Feet)
Abstract:The Luhrs Family Papers house correspondence, legal documents, financial records, real estate records, blueprints, ledgers, and other materials documenting the Luhrs family's emigration from Germany to the United States and life and work in Phoenix, Arizona. Among the subjects represented are real estate holdings; construction and administration of the Commercial Hotel (later known as the Hotel Luhrs), the Luhrs Building, the Luhrs Central Building, the Luhrs Tower, the Luhrs Arcade, and the Luhrs Parking Center; George Luhrs Sr.'s business partnership with Newell Herrick; agricultural and mining enterprises; such fraternal organizations as the Ancient and Accepted Scottish Rite of Freemasonry, the El Zaribah Shrine, the Free and Accepted Masons, the Knights Templar, the Royal Arch Masons, and the Rotary Club; George Luhrs Jr.'s and Arthur Luhrs' education in the Phoenix public schools and at Stanford University; George Luhrs Jr.'s and A. C. Taylor's military service, including service in World War I; and family members' private lives.
Identification: MSS-52
Language: Material in English with some German.
Repository: Arizona State University Library Greater Arizona Collection
P.O. Box 871006
Tempe, AZ 85287-1006
Phone: (480) 965-4932
E-Mail: archives@asu.edu
Questions? Ask An Archivist!

Biographical Note

George Henry Nicholaus Luhrs, Phoenix businessman and real estate developer, was born to Johann Christoph Luhrs (1815-1889) and Sophia Margarete Henriette Wilhelmine Diekmann (1817-1855) at Neuhaus a/d Oste, Germany on March 31, 1847. He had two surviving siblings, Dorothea Johanna Henriette Wilhelmine (Luhrs) Kahrs (1848-1947) and Johann Christoph Heinrich Luhrs (1850-1915). As a young man, George Luhrs attended public school and learned the trade of the wheelwright. Not wishing to serve in the German Army, he emigrated from Germany to the United States in 1867. He settled in Comptonville, California, where he worked as a wheelwright, before traveling to San Francisco, where he learned English. He later moved to White Pines, Nevada and then to Wickenburg, Arizona, arriving in 1869 and establishing himself as a wheelwright for the Vulture Mine. J. C. Henry Luhrs joined George Luhrs in Wickenburg in 1876. George Luhrs moved to Phoenix in 1878. His brother followed in 1881 and his sister and her family in 1884.

George Luhrs formed a partnership with Newell Herrick in 1880 and the pair acquired significant real estate holdings in what is now downtown Phoenix, including portions of Block 22 and all of Block 64. This land is the site of a number of buildings that became landmarks, including the Commercial Hotel (later known as the Hotel Luhrs), the Luhrs Tower, and the Luhrs Building. Luhrs and Herrick dissolved the partnership in 1890.

In 1884, George Luhrs took a trip to Neuhaus a/d Oste, where he married Catharina Margarita "Gretchen" Dodenhof (1862-1942) on February 10. The couple had four children, Arthur Cleveland (1884-1975), Ella Louise Henriette (Luhrs) Taylor (1886-1974), Emma Sophia Johanna (Luhrs) Stroud (1888-1968), and George Henry Nicholas Jr. (1895-1984). George Luhrs and his family moved into the Commercial Hotel after its construction in 1887. Herrick and Luhrs managed the hotel until the partnership dissolved, after which George and Gretchen Luhrs took over the business. A significant portion of the hotel burned in 1916, resulting in significant renovation, and it was known as the Hotel Luhrs after 1924. George Luhrs continued to invest in real estate in downtown Phoenix, sometimes borrowing capital at high interest rates to effect timely and advantageous purchases.

George Luhrs was heavily involved with fraternal organizations in the Phoenix area, including the Ancient and Accepted Scottish Rite of Freemasonry, the El Zaribah Shrine, the Free and Accepted Masons, the Knights Templar, and the Royal Arch Masons. He served as Treasurer for all Masonic organizations in Phoenix (other than the Order of the Eastern Star) from 1896 to 1924. He was also politically active, serving as a City Councilman (1883-1884), on the Board of Education for the Phoenix Union High School (1899-1900), and on the committee assigned to draft a new city charter (1900). George H. N. Luhrs passed away in his suite at the Hotel Luhrs on May 3, 1929.

George H. N. Luhrs Jr. graduated from Phoenix Union High School in 1914 and went on to attend Stanford University. He graduated with his bachelor's degree in 1918 and enlisted in the U.S. Army immediately afterward. World War I ended before Luhrs completed basic training and he returned to Stanford, graduating with his J.D. from the Law School in 1920. He was admitted to the Arizona Bar in 1921 and practiced law for a year before resigning to assist his father in constructing the Luhrs Building. The structure was completed in 1924 and was fully occupied upon completion in large part due to George Luhrs Jr.'s promotional efforts. George Luhrs Jr. also helped to plan and construct the Luhrs Tower, the Luhrs Arcade, and the Luhrs Parking Center. After his father's death in 1929, he took over managing the Luhrs family's real estate holdings. He continued in this role, primarily in his capacity as co-owner of Luhrs Properties, until selling these buildings to Patrician Land Corp. in the late 1970s. After the sale, Luhrs devoted himself to researching and writing about the Luhrs family and Phoenix history, which resulted in The Geo. H. N. Luhrs Family in Phoenix and Arizona, 1847-1984. George Luhrs Jr. never married and died in Phoenix in 1984.

Arthur Luhrs married Sadie Allen (1889-1964) on January 12, 1912 and the couple had two children, Arthur Allen (1914-2009) and John Arthur (1916-1986). Arthur Luhrs graduated from Phoenix Union High School in 1904 and from Stanford University in 1909. He was at Stanford at the time of the 1906 San Francisco earthquake and assisted in relief efforts in its aftermath. He returned to Arizona after graduation and worked for the Ray Consolidated Mining Company until 1911, when he moved to Phoenix to assist in managing the Commercial Hotel. Arthur Luhrs remained in Phoenix for the rest of his life, co-owning Luhrs Properties with his brother and helping to manage its holdings.

Ella Luhrs married Arthur Clyde "Cap" Taylor (1885-1937) on December 25, 1917 and the couple had one child, Mary Margaret, who was stillborn in 1922. Cap Taylor was trained as a printer and came to Phoenix in about 1907 to teach at the Phoenix Indian School. Several years later, he went to work for the Arizona Stockman Printing Company. He soon became the owner and changed the name to A. C. Taylor Printing Company. He was also involved in numerous civic organizations, including the Rotary Club and the Masons. A. C. Taylor served as a Captain in the Supply Company of the Arizona National Guard and was stationed in Naco, Arizona during the Pancho Villa uprising in Mexico. During World War I, the unit was federalized as the 158th Infantry and served in France. A. C. Taylor died on December 27, 1937 of a fractured skull incurred when he fell down an elevator shaft in the Luhrs Central Building. After his death, Ella Taylor continued to live at the hotel and manage the upstairs portion until her death on December 16, 1974.

Emma Luhrs married Dr. Reginald James Henry Stroud (1886-1947) on June 7, 1916 and the couple had two children, George Luhrs (1919-1980) and Jean Margaret (Stroud) Embach Crane (1924-2013). Stroud first came to Phoenix in 1907 and graduated from the University of Colorado Medical School in 1912. He practiced medicine with Drs. Wiley and Brockway in 1913 and later became the company physician for the Shannon Copper Company in Gleason, Arizona. Stroud left the company after the mine closed and became the Superintendent of the Cochise County Hospital in 1921. He later moved to Tempe, where he practiced in association with Dr. Alexander for one year before opening an independent practice that he maintained until his death on April 4, 1947. Stroud was involved in state politics, serving as a Republican Precinct Committeeman, on the Republican State Executive Committee, and as Chairman of the State Republican Party. Emma Luhrs assisted her siblings in managing Luhrs Properties' holdings until her death in 1968.


Scope and Content Note

The Luhrs Family Papers house correspondence, legal documents, financial records, real estate records, blueprints, ledgers, and other materials documenting the Luhrs family's emigration from Germany to the United States and life and work in Phoenix, Arizona. Among the subjects represented are real estate holdings; construction and administration of the Commercial Hotel (later known as the Hotel Luhrs), the Luhrs Building, the Luhrs Central Building, the Luhrs Tower, the Luhrs Arcade, and the Luhrs Parking Center; George Luhrs Sr.'s business partnership with Newell Herrick; agricultural and mining enterprises; such fraternal organizations as the Ancient and Accepted Scottish Rite of Freemasonry, the El Zaribah Shrine, the Free and Accepted Masons, the Knights Templar, the Royal Arch Masons, and the Rotary Club; George Luhrs Jr.'s and Arthur Luhrs' education in the Phoenix public schools and at Stanford University; George Luhrs Jr.'s and A. C. Taylor's military service, including service in World War I; and family members' private lives.

Series I: George H. N. and Catharina (Dodenhof) Luhrs Papers houses correspondence, official documents, deeds, real estate information, financial records, and other items documenting the family's emigration from Germany to the United States, relatives in Germany, and life and work in what is now the Phoenix metropolitan area. Among the subjects shown are Luhrs' involvement with such fraternal organizations as the Ancient and Accepted Scottish Rite of Freemasonry, the El Zaribah Shrine, the Free and Accepted Masons, the Knights Templar, and the Royal Arch Masons; the financial state of Luhrs' businesses and personal financial relationships; George and Catharina Luhrs' real estate holdings, including sales, purchases, taxes, mortgages, and financing; Luhrs' management of the estates of F. G. Fisher, George Marlar, and Sophia Martha (Jordan) Andre; George and Catharina Luhrs' holdings and involvement in mining and agriculture, including sub-leasing of agricultural land to croppers; and family members in the United States and Germany not documented elsewhere in this collection. Because George and Catharina Luhrs frequently commingled their personal and business finances, it is sometimes unclear whether a specific financial record describes a personal account or a business transaction. In cases where this distinction could not be made definitively, the item has been included in this series.

Properties constructed and/or owned by George H. N. Luhrs in downtown Phoenix include:

Commercial Hotel/Hotel Luhrs (Lots 14, 16, and 18, Block 22)
Luhrs Building (Lots 1-3, Block 64)
Luhrs Central Building (Lots 2-4, Block 64)
Luhrs Arcade (Lots 5-7, Block 64)
Luhrs Parking Center (20 W. Madison; Lots 6-8 and 10-12, Block 64)
Luhrs Tower (Lots 9 and 11, Block 64)
Industrial Building (140 S. Central; Corner of Central and Madison)

Series II: George H. N. Luhrs Jr. Papers houses clippings, notes, research materials, financial records, legal records, military records, and other items documenting George H. N. Luhrs Jr.'s education, career, research, and personal life. Among the topics shown are Luhrs' research into Phoenix and Luhrs family history; education in the Phoenix public schools and at Stanford University; military service during World War I; involvement in fraternal and community organizations, including the El Zaribah Temple, the Downtown Merchants' Association, and the Arizona Historical Society; personal finances; and communications with friends and family members.

Series III: Arthur and Ella (Luhrs) Taylor Papers houses correspondence, legal documents, military records, financial records, and other materials primarily documenting A. C. Taylor's involvement with the Rotary Club, including his and Ella (Luhrs) Taylor's trip to Europe to attend the 1937 Rotary International Convention, and his military service with the Territorial National Guard of Arizona, Arizona National Guard, 1st Arizona Infantry, and the 158th Infantry Regiment, including his overseas service during World War I. Also included is personal correspondence; diaries; records showing A. C. and Ella Taylor's personal finances; materials documenting the A. C. Taylor Printing Co.; items showing A. C. Taylor's involvement in the El Zaribah Shrine, the Ancient and Accepted Scottish Rite of Freemasonry, and the Free and Accepted Masons; and materials documenting Ella Taylor's involvement in the Order of the Eastern Star.

Series IV: Arthur and Sarah (Allen) Luhrs Papers includes correspondence, legal and financial documents, educational records, and other materials documenting Arthur Luhrs' education in the Phoenix public schools and at Stanford University; involvement in such masonic organizations as the El Zaribah Shrine, Royal Arch Masons, Knights Templar, and Royal and Select Masters of Arizona; marriage to and family with Sadie Allen; and personal financial situation.

Series V: Reginald and Emma (Luhrs) Stroud Papers includes correspondence, legal and financial records, and other materials documenting Reginald and Emma Stroud's family and personal finances as well as Reginald Stroud's work as a doctor. Also included are several items showing the couple's participation in various civic organizations and real estate holdings.

Series VI: Commercial Hotel and Hotel Luhrs houses account records, correspondence, bills, invoices, guest registers, and other materials documenting the Commercial Hotel, which was later known as the Hotel Luhrs. Sub-Series A: Construction and Remodeling consists primarily of materials documenting the hotel's restoration after sustaining severe fire damage in 1916, although some information regarding the structure's initial construction is also present. Sub-Series B: Guest Registers houses a set of ledgers documenting the hotel's guests. This sub-series has not been processed in full; researchers may access a detailed description of the unprocessed portion at http://azarchivesonline.org/xtf/view?docId=ead/asu/luhrsregisters_acc.xml. Sub-Series C: Guest Accounts houses the hotel's records documenting individual guest accounts, including delinquent accounts and accounts belonging to deceased guests. Sub-Series D: Amenities includes financial and legal records documenting various services offered to hotel guests, including the cigar shop, Commercial Café, Commercial Saloon, Commercial Hotel dining room, barber shop, baths, and gambling facilities. Sub-Series E: Maintenance houses financial and other records pertaining to the hotel's upkeep and maintenance. Sub-Series F: Financial Information and Sub-Series G: Insurance Information consist of legal and financial records documenting the hotel's fiscal status and the various insurance policies protecting it.

Series VII: Luhrs Properties (Firm) houses financial records, promotional materials, legal documents, and other materials documenting Luhrs Properties' operations. Where possible, materials describing a specific building have been organized into the series pertaining to that structure. Items describing multiple properties or buildings that could not be identified are included here. Sub-Series A: Administration includes permits, descriptions of properties, and real estate records showing Luhrs Properties' holdings. Sub-Series B: Financial Records houses account records, receipts, invoices, and other financial materials documenting the corporation's financial status. Sub-Series C: Tenants and Leases houses legal documents, correspondence, and other materials showing the individuals and businesses that leased space from Luhrs Properties. Where possible, the address of the leased property or properties is included in the folder title. Sub-Series E: Legal Records houses documents recording the firm's legal dealings, including the sale of Luhrs Properties to Patrician Land Corp. in 1977. Sub-Series F: Maintenance consists primarily of financial records documenting the upkeep and repair of Luhrs Properties' holdings and Sub-Series G: Personnel houses payroll records, wage computation worksheets, and other materials documenting the individuals who worked for Luhrs Properties. Some personnel records have been restricted in order to protect the privacy of the individuals documented therein.

Series VIII: Livery Stable, Fashion Stable, and Commercial Corral houses account records, bills, receipts, and other materials documenting the stable's operation. Many guests of the Commercial Hotel also had accounts with the stable.

Series IX: Luhrs Central Building houses bids, contracts, receipts, bills, specifications, and other materials documenting the structure's initial construction, maintenance, and remodeling. The majority of the materials pertain to the initial construction taking place in 1913. Series X: Luhrs Building houses financial records, bids, correspondence, bonds, and other materials showing Luhrs' work to obtain financing for the structure, initial construction between 1922 and 1924, and upkeep and maintenance. Series XI: Luhrs Tower houses blueprints, specifications, and other materials documenting the Tower's financing, construction, and upkeep and Series XII: Other Luhrs Properties documents real estate holdings not shown in other series, including the Industrial Building, Luhrs Arcade, Luhrs Station Post Office, and Luhrs Parking Center.

Series XIII: Herrick and Luhrs houses account records, financial statements, clippings, insurance documents, real estate information, and other materials documenting the partnership between Newell Herrick and George H. N. Luhrs Sr. and its dissolution in 1890. Of particular interest are records showing the initial acquisition of blocks 22 and 64 in downtown Phoenix, where George H. N. Luhrs constructed most of the buildings represented in this collection.


Arrangement

This collection consists of two hundred and eight boxes divided into thirteen series:
Series I: George H. N. and Catharina (Dodenhof) Luhrs Papers
Series II: George H. N. Luhrs Jr. Papers
Series III: Arthur and Ella (Luhrs) Taylor Papers
Series IV: Arthur and Sarah (Allen) Luhrs Papers
Series V: Reginald and Emma (Luhrs) Stroud Papers
Series VI: Commercial Hotel and Hotel Luhrs
Series VII: Luhrs Properties (Firm)
Series VIII: Livery Stable, Fashion Stable, and Commercial Corral
Series IX: Luhrs Central Building
Series X: Luhrs Building
Series XI: Luhrs Tower
Series XII: Other Luhrs Properties
Series XIII: Herrick and Luhrs

Restrictions

Access Restrictions

To view this collection, make an appointment at least five business days prior to your visit by contacting Ask an Archivist or calling (480) 965-4932. Appointments in the Wurzburger Reading Room at Hayden Library (rm. 138) on the Tempe campus are available Monday through Friday. Check the ASU Library Hours page for current availability.

Copyright

Arizona State University does not own copyright to this collection. Distinctive Collections recognizes that it is incumbent upon the researcher to procure permission to publish information from this collection from the owner of the copyright.


Related Material

Interested researchers may also wish to consult:

The Geo. H. N. Luhrs Family in Phoenix and Arizona, 1847-1984 (F819.P57 L84x; https://search.lib.asu.edu/permalink/01ASU_INST/pio0a/alma991006303159703841)
CP LFPC: Luhrs Family Photographs [Images 1-999] (guide available at http://www.azarchivesonline.org/xtf/view?docId=ead/asu/cp_lfpc_1.xml
CP LCPC: Luhrs Family Photographs [Images 1,000-1,957] (guide available at http://www.azarchivesonline.org/xtf/view?docId=ead/asu/cp_lfpc_2.xml
Accessions #1997-01883 and #2006-03968: Preliminary Inventory of the A. C. Taylor Papers (guide available at http://www.azarchivesonline.org/xtf/view?docId=ead/asu/taylorac_acc.xml)
Accession #2008-04183: Preliminary Inventory of the Luhrs Hotel Registers (guide available at http://www.azarchivesonline.org/xtf/view?docId=ead/asu/luhrsregisters_acc.xml)

Access Terms

Personal Name(s)
Luhrs, Arthur (Arthur Cleveland), 1884-1975
Luhrs, Catharine M. (Catharine Margarete)
Luhrs, George H. N. (George Henry Nicholas), 1847?-1929
Luhrs, George H. N. (George Henry Nicholas), 1895-1984
Stroud, Emma (Emma Sophia Johanna Luhrs), 1888-1968
Stroud, R. J. (Reginald James Henry), 1886-1947
Taylor, A. C. (Arthur Clyde), 1885-1937
Taylor, Ella (Ella Louise Henriette Luhrs), 1886-1974

Family Name(s)
Luhrs family

Corporate Name(s)
Commercial Hotel (Phoenix, Ariz.)
Freemasons
Herrick and Luhrs (Phoenix, Ariz.)
Luhrs Arcade (Phoenix, Ariz.)
Luhrs Building (Phoenix, Ariz.)
Luhrs Hotel (Phoenix, Ariz.)
Luhrs Parking Center (Phoenix, Ariz.)
Luhrs Properties (Firm)
Luhrs Tower (Phoenix, Ariz.)
Order of the Eastern Star
Rotary International
Royal Arch Masons
Salt River Valley Water User's Association
Scottish Rite (Masonic order)
Stanford University -- Alumni and alumnae

Geographic Name(s)
Phoenix (Ariz.)

Subject(s)
Commercial buildings -- Arizona -- Phoenix
Hotels -- Arizona -- Phoenix
Mines and mineral resources -- Arizona
Office buildings -- Arizona -- Phoenix
Real estate development -- Arizona -- Phoenix
Real estate investment -- Arizona -- Phoenix
World War, 1914-1918 -- Participation, American


Administrative Information

Credit Line

[Identification of item], Luhrs Family Papers, MSS-52, Arizona State University Library.

Provenance

The bulk of the Luhrs Family Papers were received from George H. N. Luhrs, Jr. in 1977 (Accession# 1977-00044). The Luhrs family donated additional materials in 1998 (Accession# 1998-02039 and Accession# 1998-02039A).


Container List

Series I: George H. N. and Catharina (Dodenhof) Luhrs Papers
Sub-Series A: Correspondence
BoxFolder
11 Adams, Margaret
12 American Newspaper Association
13 Arizona Seed and Floral Co.
14 Arizona Industrial Congress, 1927
15 Armstrong & Lewis, Lawyers, 1918
16 Atlanta Steel Company, 1913
17 Better America Federation of California, 1920
18 Birthday Cards
19 Bonillas, Gerardo, 1912
110 Bunch, T. S., 1904 June 17
111 Citizens State Bank 1921-1925
112 [Cleve]
113 DeMund, Sallie
114 Dodenhoff, Wilhelm Dietrich, 1905-1918
115 Dunbar, Jessie
116 Earman, Joe L., 1914
117 Fickas, Mary Ella
118 Fox West Coast Theatres Corporation, 1936 March 15
119 Franklin, J. A. to George H. N. Luhrs 1916-1917
120 Free and Accepted Masons, Arizona Lodge No. 2, 1930 June 6
121 Gareis, G., 1881 April 3-25
122 Gary [?], Mrs. Emil, 1922
123 Harper, Hannah
124 Heard, Dwight B., 1909
125 Herrick, Anne 1894 April 8-1901 January 25
126 Hickey, P. K., 1914
127 Hirst, Anna Cook, 1929 May 16
128 Hotel St. Francis, 1918 August 20
129 Hotel San Marcos, 1918 March 17
130 Jahruche, Wil [?], 1884 January 22
131 Kahrs, George C. 1897-1899
132 Kahrs, J. C., 1900 May 30
133 Kales, M. W., 1899-1912 (bulk 1907)
134 Kaplin, M. L., 1931 March 19
135 Lapham, Anson, 1915
136 Letters of Condolence Regarding George H. N. Luhrs Sr.'s Death, 1929
137 Letters of Introduction for George H. N. Luhrs
138 Luhrs, Allen and Virginia (Forbind), 1936 March 7
139 Luhrs, Arthur and Sadie (Allen), 1906-1923
140 Luhrs, Catherina from Arthur, Ella, Emma, and George Luhrs Jr.
141 Luhrs, Catherina to Caufman [?], 1934 January 15
142 Luhrs, Catherina to George and Arthur Luhrs, 1918 February 15
143 Luhrs, Catherina to Luhrs, George H. N., 1918
144 Luhrs, Ella, 1898-1917
145 Luhrs Family Christmas Card, 1941
146 Luhrs, George H. N. to Mr. Oelkers, 1900 December 25
147 Luhrs, George H. N. Jr., 1918
148 Luhrs, John and Alma, circa 1942
BoxFolder
21 Luhrs, Johann Christoph Heinrich, 1881
BoxFolder
149 Maas, H. W., 1866 December 25
150 McCabe, P. B., 1912
BoxFolder
22 McDaniel, Ida and Ted
23 Mitchell, Jonathan, circa 1910s
24 Montgomery Ward & Co., 1894
25 National City Bank of Chicago, 1914
26 Norris, William Henry, 1912
27 Norton, J. C., 1907
28 Orr, Joseph Kyle, 1913, 1917
29 Osborn, Sidney P., 1941 March 17
210 Parsons, Clifford West and Emma Alice (Follin), 1912
211 Paulson, Edward, 1945 May-June
212 Pelton, Mrs. L. E., 1912 September 4
213 Penney, A. B., 1881 April 21
214 Phoenix Chamber of Commerce, 1925
215 Phoenix Community Chest, 1926
216 Phoenix Open Shop Association, 1920
217 Phoenix Savings Bank & Trust Company, 1921-1925
218 Plath, O. E., 1918 August 29
219 Correspondence Regarding City of Phoenix Taxes, 1933-1934
220 Correspondence Regarding Income Taxes, 1914-1921
221 Rockwell, Margaret (Adams)
222 Ross, H. D., 1902
223 Savage, Anna Monihan, 1922 March 30
224 Schuler, Martha, 1939 November 9
225 Solomon, Charles F., 1921
226 Strobridge, Frank M., 1914
227 Stroud, Emma Luhrs, 1918
228 Stroud, G. Luhrs
229 Stroud, Reginald, 1917-1921
230 Taylor, Arthur C., 1918-1920
231 Valley Bank of Phoenix, 1904
232 von Reppert, Mrs. E., 1908
233 Ware, Mary E., 1908
234 Wright, D. P., 1881 April 13
235 [?], Marie, 1928 August 30
236 Envelopes, 1899, 1918
Sub-Series B: Masonic and Other Fraternal Organizations
BoxFolder
237 Ancient and Accepted Scottish Rite of Freemasonry: Arizona Chapter No. 1 Financial Records, 1909-1914
238 Ancient and Accepted Scottish Rite of Freemasonry: Bulletin Arizona Consistory, 1921 May, September
BoxFolder
126/OV39 Ancient and Accepted Scottish Rite of Freemasonry: Certificate Confirming George H. N. Luhrs' 32° Master Status, 1911 January 30
BoxFolder
239 Ancient and Accepted Scottish Rite of Freemasonry: Correspondence, 1921
240 Ancient and Accepted Scottish Rite of Freemasonry: Degree Work
241 Ancient and Accepted Scottish Rite of Freemasonry: "Extracts from the Allocution of the Sov. Grand Commander of the Supreme Council of the 33rd Degree", 1913 October
242 Ancient and Accepted Scottish Rite of Freemasonry: Financial Notes and Receipts, 1886-1924
243 Ancient and Accepted Scottish Rite of Freemasonry: George H. N. Luhrs Membership, 1913-1929
Artifact 11Ancient and Accepted Scottish Rite of Freemasonry: Hand-Painted Napkin
Artifact 12Ancient and Accepted Scottish Rite of Freemasonry: Hand-Painted Napkin
BoxFolder
244 Ancient and Accepted Scottish Rite of Freemasonry: Laying of the Cornerstone of the Scottish Rite Cathedral, Tucson, 1915 December 8
245 Ancient and Accepted Scottish Rite of Freemasonry: Membership Application Forms, circa 1910s
246 Ancient and Accepted Scottish Rite of Freemasonry: National Bank of Arizona Account, 1924 July-December
247 Ancient and Accepted Scottish Rite of Freemasonry: "Our Civic Duties as Masons: A Response", 1921 March 24
248 Ancient and Accepted Scottish Rite of Freemasonry: Reports of the Treasurer, 1898, 1915-1924
249 Ancient and Accepted Scottish Rite of Freemasonry: Reunions of Arizona Bodies, 1919-1924
BoxFolder
31 Ancient and Accepted Scottish Rite of Freemasonry: Reunion of the Valley of El Paso, Orient of Texas, 1907 November
32 Ancient and Accepted Scottish Rite of Freemasonry: Roster of Members, Arizona, 1921
33 Ancient and Accepted Scottish Rite of Freemasonry: Santa Catalina Chapter, Knights Rose Croix Special Meetings, 1911 April 13-16
34 Ancient and Accepted Scottish Rite of Freemasonry: "Treatise on Scottish Rite Free Masonry", circa 1910s
35 Ancient and Accepted Scottish Rite of Freemasonry: Victory Class Reunion, 1918 March
36 Don't Worry Club, 1918
37 El Zaribah Shrine: "An Address Delivered at the Dedication of the Shriners' Hospital for Crippled Children at Shreveport, Louisiana, on Friday, April 20th, 1923 by Lee E. Thomas, 33[rd Degree]", 1923 April 20
38 El Zaribah Shrine: Bonds, 1923-1924
39 El Zaribah Shrine: Cash Book, 1986-1924
310 El Zaribah Shrine: Clippings, 1896, 1913, 1931-1932
311 El Zaribah Shrine: Correspondence, 1900-1924
312 El Zaribah Shrine: Financial Notes, 1923-1924
313 El Zaribah Shrine: George H. N. Luhrs Membership Cards, 1922-1929
Artifact 14El Zaribah Shrine: Hand-Painted Napkin
Artifact 15El Zaribah Shrine: Hand-Painted Napkin
Artifact 13El Zaribah Shrine: Name Badge
BoxFolder
314 El Zaribah Shrine: National Bank of Arizona, 1924-1925
Volume 26El Zaribah Shrine: National Bank of Arizona Checkbook, 1924 November 19-1925 January 26
BoxFolder
1881 El Zaribah Shrine: Phoenix National Bank Account Book, 1913-1916
BoxFolder
315 El Zaribah Shrine: Shrine Circus, 1922
316-17 Free and Accepted Masons: Arizona Lodge No. 2 Bylaws, 1880, 1893
Volume 27Free and Accepted Masons: Arizona Lodge No. 2 Cash Book, 1885 December 18-1904 December 1
Artifact 16Free and Accepted Masons: Arizona Lodge No. 2 Life Membership
BoxFolder
318 Free and Accepted Masons: Correspondence and Financial Records, 1912-1924
Artifact 21Free and Accepted Masons and Order of the Eastern Star: Miniature Trowel 1933
BoxFolder
319 Illinois Masons Benevolent Society, 1883
320 International Order of Odd Fellows: Arizona Rebekah Lodge, 1881-1897
321 International Order of Odd Fellows: Phoenix Lodge No. 2 "Constitution, By-Laws, and Rules of Order", 1879
322 Knights Templar: Bylaws, Rules, and Regulations, 1883-1883
BoxFolder
41 Knights Templar: Easter Sessions, 1906-1920
42 Knights Templar: Lighthizer, H. B., 1894
43 Knights Templar: "Masonic Statistics", 1920
Artifact 1Knights Templar: Orders Earned Regalia, circa 1915-1925
Artifact 2Knights Templar: Orders Earned Regalia, circa 1915-1925
Artifact 3Knights Templar: Orders Earned Regalia, circa 1915-1925
BoxFolder
44 Knights Templar: "Reflections", circa 1906
45 Knights Templar: Grand Commandery: Christmas Observances, 1914-1921
46 Knights Templar: Grand Commandery: Conclaves, 1896-1927
47 Knights Templar: Grand Commandery: Correspondence Regarding Regalia, 1900
48 Knights Templar: Grand Commandery: Devotional Service, 1921 February 6
49 Knights Templar: Grand Commandery: Membership and Financial Information, 1883-1929
410 Knights Templar: Grand Commandery of Colorado, 1911-1912
411 Knights Templar: Grand Commandery of Georgia, 1904
412 Knights Templar: Grand Encampment: Bulletins and Edicts, 1921-1927
413 Knights Templar: Grand Encampment: Committee on Christmas Observance, 1920-1925
414 Knights Templar: Grand Encampment: Conclaves, 1916-1925
415 Knights Templar: Grand Encampment: Correspondence, 1915-1926
416 Knights Templar: Grand Encampment: Death Notices, 1912-1927
417 Knights Templar: Grand Encampment: Educational Loan Fund, 1922-1926
418 Knights Templar: Grand Encampment: General Orders, 1917-1926
419 Knights Templar: Grand Encampment: Memorial Brochure, circa 1931
420 Knights Templar: Phoenix Commandery: Events, 1896-1917
421 Knights Templar: Phoenix Commandery: Insurance, 1922-1924
422 Regalia, 1904-1905, 1912
423 Order of the Eastern Star: Constitution, By-Laws, and Rituals, 1902-1913
BoxFolder
51 Order of the Eastern Star: Ritual of the Order of the Eastern Star, 1899
52 Order of the Eastern Star: Short Talk Extracts
53 Royal Arch Masons: Annual Assembly, Topeka, Kansas, 1906 February
Volume 27Royal Arch Masons: Cash Book, 1891 December 30-1917 December 31
BoxFolder
54 Royal Arch Masons: Financial Records, 1903-1924
55 Royal Arch Masons: George H. N. Luhrs Membership, 1899-1900, 1921-1929
56 Royal Arch Masons: In Memoriam: Kales, Martin William (1845-1915), 1915
57 Royal Arch Masons: In Memoriam: Monihon, James Davidson (1836-1904), 1904
58 Royal Arch Masons: In Memoriam: Shaver, William Kichael (1858-1916), 1916
59 Royal Arch Masons: In Memoriam: Wellman, Augustus Ogden(1854-1916), 1916
510 Royal Arch Masons: Insurance, 1919-1924
511 Royal Arch Masons: Triennial Convocation, 1915
512 Royal and Select Masters: Huachuca Council, 1913-1929
513 Masonic and Fraternal Orders: Accounting, 1896-1919
514 Masonic and Fraternal Orders: Accounting, 1920-1924
[Oversized Materials Removed to Box 110/OV1, Folder 1]
515 Masonic and Fraternal Orders: Accounting, Undated
516 Masonic Business Cards
517 Masonic Directory, Phoenix, Arizona, 1902
518 Masonic Temple Association, 1908, 1921-1922
519 Other Masonic Materials, 1916, Undated
Sub-Series C: Financial Records
Sub-Sub-Series i: Automobiles
BoxFolder
520 Buick, 1920 December 28
521 Cadillac Touring Car, 1914-1923
522 Dodge Touring Car, 1919
523 Oldsmobile Limited, Model 1912, 1914
524 Unidentified, 1919-1926
Sub-Sub-Series ii: Accounts
Volume 104Account Book, 1884
Volume 105Account Book, 1897 March 3-1900 May 24
Volume 112Account Book, 1913 June 2-1919 April 24
BoxFolder
525 Adobe Warehouse, 1915
526 Arizona Cooperative Cotton Growers, 1930 August 1
BoxFolder
61 Bausal, E. J., 1908 January
62 Bohm-Bristol Co., 1900
63 Coummissions [?] and H. Griest, 1908
64 Dominion Hotel, 1914
65 Ebert, A. W., 1913
66 G. Cohn & Co., 1900
67 Herrick & Co., 1884
Volume 29Household Accounts, 1889 December 1-1899 August 21
Volume 49Household Accounts, 1900 June 1-1905 July 24
Volume 19Household Accounts, 1902 January 1-1904 October 26
Volume 18Household Accounts, 1904 November 1-1909 July 1
Volume 48Household Accounts, 1905 August 1-1907 April 1
BoxFolder
128/OV11 Household Accounts, 1918 September 17-November 29
128/OV12 Household Accounts, 1918 December 2-1919 February 28
128/OV13 Household Accounts, 1919 March 3-June 28
128/OV14 Household Accounts, 1919 July 2-December 30
128/OV19 Household Accounts, 1920 January 1-April 1
128/OV18 Household Accounts, 1920 April 2-June 11
BoxFolder
129/OV11 Household Accounts, 1920 July 2-December 31
BoxFolder
128/OV15 Household Accounts, 1921 January 1-March 21
128/OV17 Household Accounts, 1921 April 2-June 30
128/OV16 Household Accounts, 1921 July 1-1922 February 7
BoxFolder
129/OV12 Household Accounts, 1922 February 13-1923 March 1
129/OV13 Household Accounts, 1923 March 10-1924 September 10
129/OV14 Household Accounts, 1924 September 11-1926 January 9
129/OV15 Household Accounts, 1926 January 10-1927 December 31
129/OV16 Household Accounts, 1928 January 1-1929 May 3
BoxFolder
68 Kelly, William, 1909
69 Law Offices of Thos. Armstrong, Jr., 1911 June 6
610 Luhrs, J. C. Henry, 1876
611 Priestly & Karls Bros., 1903-1904
612 Riverside Park Co., 1914-1915
613 Taylor, Ella (Luhrs), 1905-1919
614 Accounts Receivable: Eisemann Brothers (Albuquerque, N.M.), 1891
615 Accounts Receivable: Meagle, W. M. and Ettie DeWitt, 1910-1911
616 Accounts Receivable: Simmons, James, 1891
617 Accounts Receivable: Other, 1890-1913
618 Check Issued by Ephraim Meyer 7 Sohn, Hanover, 1901
619 Check, 1893 January 26
620 Checks, 1893-1918
621 Financial Statement: Luhrs, Catharina, 1936 January-February
622 Financial Statement: Luhrs, Geo. H. N., 1926-1928
623 Funds Paid Out, 1917 February 6
624 Interest Paid to Mrs. Horner, 1891-1893
625 Promissory Notes: Arizona Mutual Savings and Loan Association, 1904
626 Promissory Notes: Buker, E. K., 1881 January 1
627 Promissory Notes: Goldman & Co., 1907 February 21
628 Promissory Notes: Hellman Bank, 1918 June 26
629 Promissory Notes: Hickey, P. K., 1892
630 Promissory Notes: Luhrs, Catharina to George Luhrs Jr., 1940-1942
631 Promissory Notes: Luhrs, George H. N. to A. B. Perry, 1920 June 3
632 Promissory Notes: Luhrs, George H. N. to A. E. Knowles et. al., 1891-1892
633 Promissory Notes: Luhrs, George H. N. to Anna Stein, 1899 August 17
634 Promissory Notes: Luhrs, George H. N. to Anna Thalheimer, 1911-1914
635 Promissory Notes: Luhrs, George H. N. to Arizona Grocery Company, 1923
636 Promissory Notes: Luhrs, George H. N. to B. A. Fickas (Trustee), 1897 April 7
637 Promissory Notes: Luhrs, George H. N. to the Bankers' Alliance, 1893 March 6
638 Promissory Notes: Luhrs, George H. N. to C. F. Ainsworth, 1900 June 20
639 Promissory Notes: Luhrs, George H. N. to Charles Rawff, 1912
640 Promissory Notes: Luhrs, George H. N. to Edward Eisele, 1924 April 4
641 Promissory Notes: Luhrs, George H. N. to E. J. Bennitt, 1898-1900
642 Promissory Notes: Luhrs, George H. N. to Emil Ganz, 1896-1908
643 Promissory Notes: Luhrs, George H. N. to Essinger & Judell, 1896 August 18
644 Promissory Notes: Luhrs, George H. N. to Ettie J. Crall, 1893-1894
645 Promissory Notes: Luhrs, George H. N. to F. S. Heywood and Thomas W. Pemberton, 1888-1895
646 Promissory Notes: Luhrs, George H. N. to Harry M. Kennedy, 1923-1924
647 Promissory Notes: Luhrs, George H. N. to Helen Ohrrick, 1894
648 Promissory Notes: Luhrs, George H. N. to James Murray, 1905 January 16
649 Promissory Notes: Luhrs, George H. N. to Jay J. Garfield, 1923 March 15
650 Promissory Notes: Luhrs, George H. N. to J. C. Hurley, 1904 July 27
651 Promissory Notes: Luhrs, George H. N. to J. H. W. Jensen, 1897
652 Promissory Notes: Luhrs, George H. N. to J. M. Copes, 1906
653 Promissory Notes: Luhrs, George H. N. to J. M. Rountree, 1899-1905
654 Promissory Notes: Luhrs, George H. N. to John Leuth, 1906
655 Promissory Notes: Luhrs, George H. N. to John P. Orme, 1919 June 13
656 Promissory Notes: Luhrs, George H. N. to John W. Moudy, 1903-1906
657 Promissory Notes: Luhrs, George H. N. to Katie Kearney, 1897-1900
658 Promissory Notes: Luhrs, George H. N. to L. W. Blinn Lumber Company, 1891 January 2-1892
659 Promissory Notes: Luhrs, George H. N. to L. W. Morgan, 1893 December 18
660 Promissory Notes: Luhrs, George H. N. to Marshall Humphrey, 1923 December 29
661 Promissory Notes: Luhrs, George H. N. to Martin Moran, 1892 January 1
662 Promissory Notes: Luhrs, George H. N. to Mary E. Belden, 1891 March 23
663 Promissory Notes: Luhrs, George H. N. to McArthur Brothers Mercantile Co., 1923 June 11
664 Promissory Notes: Luhrs, George H. N. to N. Evans Cole, 1911
665 Promissory Notes: Luhrs, George H. N. to N. Morton, 1901, 1907
666 Promissory Notes: Luhrs, George H. N. to O'Malley Lumber Company, 1917-1921
667 Promissory Notes: Luhrs, George H. N. to Patrick Lamb, 1891
668 Promissory Notes: Luhrs, George H. N. to Peter Henry, 1902
669 Promissory Notes: Luhrs, George H. N. to P. J. Hurley, 1899-1904
670 Promissory Notes: Luhrs, George H. N. to P. T. Tharaldson, 1924 July 11
671 Promissory Notes: Luhrs, George H. N. to R. C. Powers, 1892
672 Promissory Notes: Luhrs, George H. N. to R. J. and Emma Stroud, 1923-1926
673 Promissory Notes: Luhrs, George H. N. to Robert Friedel, 1899-1906
674 Promissory Notes: Luhrs, George H. N. to T. B. Stewart, 1917
675 Promissory Notes: Luhrs, George H. N. to Theresa Fiedler, 1894
676 Promissory Notes: Luhrs, George H. N. to W. B. Alexander, 1892
677 Promissory Notes: Luhrs, George H. N. to W. H. Coughran, 1897
678 Promissory Notes: Luhrs, George H. N. to William Herrmann, 1894-1896
679 Promissory Notes: Luhrs, George H. N. to William Melzer, 1902 January 1
680 Promissory Notes: Luhrs, George H. N. to William M. Ruff, 1893-1894
681 Promissory Notes: Luhrs, George H. N. to W. J. Murphy, 1899
682 Promissory Notes: Luhrs, George H. N. and Arthur to the Valley Lumber Co., 1921 February 11
683 Promissory Notes: Luhrs, George H. N. and Catherina to Charles Goldman, 1918 June 20
684 Promissory Notes: Luhrs, George H. N. and Catherina to Chas Korrick & Bros., 1923-1929
685 Promissory Notes: Luhrs, George H. N. and Catherina to Clinton Lauver, 1923-1924
686 Promissory Notes: Luhrs, George H. N. and Catherina to Edwin F. Lawrence, 1908 February
687 Promissory Notes: Luhrs, George H. N. and Catherina to F. J. Fisher, 1899-1906
688 Promissory Notes: Luhrs, George H. N. and Catherina to George O. Ford, 1923-1924
BoxFolder
71 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Isaac Rosenzweig, 1929
72 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Joe Monihan, 1923-1924
73 Promissory Notes: Luhrs, Geo. H. N. and Catherina to John R. Kersting, 1923-1928
74 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Leo Goldman, 1924-1929
75 Promissory Notes: Luhrs, Geo. H. N. and Catherina to the Lightning Delivery Co., 1923-1924
76 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Mose Drachman, 1923
77 Promissory Notes: Luhrs, Geo. H. N. and Catherina to M. W. Kales, 1917 May 1
78 Promissory Notes: Luhrs, Geo. H. N. and Catherina to P. K. Hickey, 1893
79 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Pratt-Gilbert Co., 1923-1924
710 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Roy S. Goodrich (Trustee), 1929 October 4
711 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Sarah H. Pemberton, 1923 October 2-1929 December 12
712 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Sol Lewis, 1896
713 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Union Auto Transportation Co., 1923-1924
714 Promissory Notes: Luhrs, Geo. H. N. and Catherina to W. B. Creager, 1897 June 22
715 Promissory Notes Issued to William Dodenhoff, 1902
716 Promissory Notes: Maricopa Loan and Trust Company, 1888
717 Promissory Notes: National Bank of Arizona, 1890-1936
718 Promissory Notes: Osborn, J. to Thomas Holland, 1900-1901
719 Promissory Notes: Phoenix National Bank, 1892-1916
720 Promissory Notes: Phoenix Savings Bank and Trust Company, 1915-1923
721 Promissory Notes: Thalheimer, Anna, 1904 June 16
722 Promissory Notes: Union Bank and Trust Co., 1900-1912
723 Promissory Notes: Valley Bank, 1885-1930
724 Promissory Notes: The Valley Bank of Phoenix, 1891-1918
725 Promissory Notes: Valley Bank and Trust Company, 1932-1933
726 Promissory Notes: Valley National Bank, 1936
727 Promissory Notes: Promissory Notes Issued to George H. N. Luhrs, 1881-1932
728 Promissory Notes Issued to Herrick & Luhrs, 1888-1889
729 Promissory Notes: [?] to H. M. McLaughlin, 1888 June 1
730 Promissory Notes: [?] to Lawhorn & Piper, 1918 September 17
731 Promissory Notes Issued to [?], 1918 September 17
732 Lists of Interest Payable Annually, 1888-1909
733 Unpaid Checks and Debits, 1914
Sub-Sub-Series iii: Banking
BoxFolder
734 Arizona National Bank
735 Bank of Florence, Florence, Arizona
736 Bank of Italy, Los Angeles, California
737 Bank of Superior, Superior, Arizona, 1917
738 Central Bank of Phoenix: Briggs, Earl A., 1921
739 Citizens Bank of Five Points, 1930-1933
740 Citizens National Bank, 1914
741 Citizens State Bank, 1917-1929
742 Citizens State Bank Insolvency, 1929-1932
743 Farmers & Merchants Bank of Tempe, 1908
744 Fort Smith Bank & Trust Company Bond of Friendship & Goodwill, 1908
745 Home Savings Bank and Trust Co., Phoenix, Arizona, 1903
746 Nemeth State Bank, circa 1900
747 Phoenix National Bank, Phoenix, Arizona, 1903
BoxFolder
81 Southwestern Building & Investment Company, 1913-1914
82 Valley Bank, 1890-1892
83 Valley Bank, 1912-1915
84 Union Bank and Trust Company, 1905-1921
Sub-Sub-Series iv: Bills and Receipts
BoxFolder
85 Applications for Water Service, 1914-1916
86 Barber Asphalt Paving Co., 1912-1913
87 Benwell, Phillips, Este, & Co., 1919-1920
88 Bicycle Purchases, 1898-1914
89 F. W. Braun & Co., 1897
810 [Canal] Water Rental Receipt, Water Department, City of Phoenix, 1909
811 Clothing Receipts, 1888-1925
812 Bill of Sale: Davidson, C. H. to Geo. H. N. Luhrs, 1906 October 27
813 Edison Electric Company and Southern California Edison Co., 1909-1910
814 Florence Crittendon Home
815 Gila Bend Reservoir and Irrigation Company, 1892-1894
816 Hotel Hayward Bill, 1912
817 Household Accounts, 1894
818 Hydraulics, 1907 May 13
819 Indian Motorcycle Shop, 1914-1915
820 Ingalls, H. A. Prescott Steam Laundry Bill, 1904 August 1
821 Los Angeles Examiner, Daily Times, and Journal Subscriptions, 1908-1925
822 Martin Copeland Company
823 Bill of Sale: Messman, Dorothy to R. S. Hooper, 1935 July 23
824 Money Orders Sent to Family in Germany, 1883-1913
825 New York Restaurant, 1904
826 Ocean Park House Rental, 1909
827 O'Malley Lumber Company, 1918
828 O'Neill, J. J., 1908 April 28
829 Palace Hotel, 1896
830 Pascoe, E. E., 1906
831 Pirtle Company Cadillac Distributors, 1913
832 Preliminary Subscription for the Building of an Opera House in Phoenix, 1897
833 Packages Sent to Neuhaus a/d Oste, 1885-1889
834 Passage of Christine Dodenhoff and Elise Niss from Hamburg to New York, 1884 July 17
835 Registry Return Receipts, 1894-1895
836 Rent of P.O. Box 38, Phoenix, Arizona, 1909
837 Rent of P.O. Box 68, Phoenix, Arizona, 1906-1910
838 Rent of P.O. Box, Ocean Park, California, 1926
839 Rosenzweig, I. (Jeweler), 1920-1921
840 Sale of Furniture and Cash Register to George L. Trimble, 1921
841-42 Salt River Valley Water Users Association Notices, 1920-1926
843 Salt River Valley Water Users Association, 1908-1925
[Oversized Materials Removed to Box 118/OV2, Folder 1]
844 Bill of Sale: Saufley, R. C., 1920 December 27
845 Sherwood & Sherwood, 1904
BoxFolder
91 Sisters of Mercy: Tuition and School Supplies, 1893-1905
92 Special Allotment for Messages & Papers of the Presidents
93 Stewart, T. B., 1913-1921
94 Stewart, T. B., 1914-1922
95 Vantilburg, H. F., 1904-1905
96 Receipts, 1889-1890
97 Receipts, 1884-1927
98 Other Checks and Receipts, 1898-1928
Sub-Sub-Series v: Estates
BoxFolder
99 Catherina M. Luhrs Estate, 1942-1944
910 Catherina M. Luhrs Estate, 1945
911 Catherina M. Luhrs Estate, 1946 January-May
912 Catherina M. Luhrs Estate, 1946 June-October
913 Catherina M. Luhrs Estate, 1947
914 Catherina M. Luhrs Estate, 1948
915 Catherina M. Luhrs Estate, 1949 January-May
BoxFolder
101 Catharina M. Luhrs Estate, 1949 June-December
102 Catharina M. Luhrs Estate, 1950, 1975
103 Catharina M. Luhrs Estate: Assignment of Property to George H. N. Luhrs, 1907 December 24
104 Catharina M. Luhrs Estate: Property Valuation, circa 1942
[Oversized Materials Removed to Box 121/OV2, Folder 1]
105 Catharina M. Luhrs Estate: Tax Calculations and Notes, circa 1940s
106 Catharina M. Luhrs Estate: Tax Paperwork, circa 1940s
107 Catharina M. Luhrs Estate: Total Tax Liability of George Luhrs, Arthur Luhrs, and Ella (Luhrs) Taylor, circa 1940s
108 Catharina M. Luhrs Estate: Uncashed Checks Held by George Luhrs, Ella (Luhrs) Taylor, and Emma (Luhrs) Stroud, 1914-1942
109 George H. N. Luhrs Estate: Assignment of Property to Catharina Luhrs, 1907 December 24
1010 George H. N. Luhrs Estate, 1929-1930
Sub-Sub-Series vi: Insurance
BoxFolder
1011 Accident Insurance: National Masonic Accident Association, 1897-1910
BoxFolder
126/OV31 Accident Insurance: North American Accident Insurance Company, 1910 October 4
BoxFolder
1012 Life Insurance: Aetna Life, 1919
1013 Life Insurance: Alfred M. Best Company, Inc., 1920
1014 Life Insurance: Equitable Life Assurance Society of the United States, 1894-1923
1015 Life Insurance: Equitable Life Assurance Society of the United States, 1923-1929
1016 Life Insurance: Federal Life Insurance Company, 1926
[Oversized Materials Removed to Box 117/OV2, Folder 1]
1017 Life Insurance: Fraternal Life Association, 1890-1896
1018 Life Insurance: Masonic Mutual Aid Association, 1889
1019 Life Insurance: Mutual Guarantee Company of the City of Mexico, Mexico, 1894 November 12
[Removed to Box 122/OV2, Folder 11]
1020 Life Insurance: Mutual Guarantee Company of Mexico City, Republic of Mexico, 1894 October 13
[Oversized Materials Removed to Box 120/OV2, Folder 12]
1021 Life Insurance: National Union Assurance Society, 1904-1920
[Oversized Materials Removed to Box 113/OV1, Folder 1]
1022 Life Insurance: National Union, 1893-1922
1023 Life Insurance: National Union: Laws, 1910-1912
BoxFolder
111 Life Insurance: New York Life Insurance Company, 1893-1929
112 Life Insurance: Northwestern Life Assurance Company, 1898
113 Life Insurance: Northwestern Masonic Aid Association, 1880-1895
114 Life Insurance: Pacific Mutual Life Insurance Company of California, 1922
115 Life Insurance: Travelers Insurance Company, 1893-1929
116 Life Insurance: United Masonic Benefit Association, 1887-1889
117 Life Insurance: United States Fidelity and Guaranty Company, 1898
118 Life Insurance: Western Mutual Life Association, 1921-1922
119 Life Insurance: Premiums, 1898-1921
1110 Lists of Insurance Carried and Premiums Paid, 1890-1923
1111 Other Insurance Information
Sub-Sub-Series vii: Loans and Mortgages
BoxFolder
1112 Loan: Citizens State Bank, 1923
1113 Loan: Eisele, Edward, 1910-1920
1114 Loan: Engineers Incorporated, 1932
1115 Loan: French, C. W., 1932
1116 Loan: Hall, C. L., 1894
1117 Loan: Heard, Dwight B. Investment Company, 1922
1118 Loan: Heywood, F. S., 1887 December 27
1119 Loan: Kahrs, George, 1897-1899
1120 Loan: Leary, D. J. O., 1894
1121 Loan: Liberty Loan Bond Envelopes, circa 1910s
1122 Loans, 1899-1904
1123 Loan: Maricopa Loan and Trust Company, 1888
1124 Loan: Philippeni, C. L., 1881 April 19
1125 Loan: Swetnam, Nellie S., 1920-1922
1126 Loan: Thalheimer, Anna B., 1900, 1906
1127 Loan: Union Bank and Trust Company, 1901-1905
1128 Mortgage: Block 52, 1898 December 17
1129 Mortgage: Escrows, 1918
BoxFolder
19031 Mortgage: First Mortgage of Geo H. N. Luhrs and Wife to the Phoenix Savings Bank & Trust Company, 1912
BoxFolder
1130 Mortgage: First Mortgage of Geo H. N. Luhrs and Wife to the Phoenix Savings Bank & Trust Company, 1920 July 1
1131 Mortgage: First National Company, 1920
1132 Mortgage: Mercantile Trust Company, circa 1920
1133 Mortgage: Mortgage Coupon Bond, 1889 December 19
[Removed to Box 110/OV1, Folder 13]
1134 Mortgage: Phoenix Title & Trust Co. Escrow, 1920 September 2
1135 Mortgage: Taxation of "Luhrs First Mortgage 6 1/2% Real Estate Gold Bonds", 1925
1136 Mortgages on Unidentified Properties
Sub-Sub-Series viii: Stocks and Bonds
BoxFolder
1137 Bonds: Interest, 1923
1156 Bonds: Street Improvement Bond, 1917 January 2
1138 Bonds, 1923
Volume 67"Corporation Record" for an Unidentified Business, circa 1910s
BoxFolder
1139 Stock: Aero Club of Phoenix, 1910 January 31
1140 Stock: Arizona Cotton Processing Company, 1926-1927
1141 Stock: Diana Mining Company, 1882 July 21
1142 Stock: Gila and Salt River Ferry Company, 1884 May 5
1143 Stock: Glemmarie Mining Company, 1901 September 20
1144 Stock: Ingleside Company, 1899 June 12
1145 Stock: Insurance Finance Corporation, 1925 December 31
1146 Stock: Iron Springs Outing Club, 1900 July 28
1147 Stock: Mohave County Abstract and Title Company, circa 1910s
1148 Stock: National Amalgamated Copper Company, 1917 May 18
1149 Stock: Orion Gold and Copper Co., 1908 May 13
1150 Stock: Phoenix Building and Improvement Co., 1901 February 20
1151 Stock: Phoenix Library Association, circa 1880s
1152 Stock: Phoenix and Maricopa County Board of Trade, 1904 September 1-1905 October 2
1153 Stock: Roosevelt Lake Boat Company, 1920 June 4
1154 Stock: Salt River Valley Water Users Association, 1919 May 15
[Oversized Materials Removed to Box 110/OV1, Folder 14]
1155 Stock: Southwestern Building and Investment Co., 1913-1917
1157 Stock: Union Bank and Trust Company, 1907-1915
[Oversized Materials Removed to Box 117/OV2, Folder 2]
1158 Stock: Unity Commercial Company, 1914 April 2
1159 Stock: Correspondence and Notes, 1910-1921
Sub-Sub-Series ix: Taxes
BoxFolder
121 Assessment and Calculations, 1878-1925
[Oversized Materials Removed to Box 110/OV1, Folder 11]
122 City of Phoenix Taxes, 1912-1933
123 City of Phoenix Taxes, 1939-1943
124 Gift Tax, 1936
125 Income Tax, 1913
[Oversized Materials Removed to Box 110/OV1, Folder 16]
126 Income Tax, 1914
[Oversized Materials Removed to Box 110/OV1, Folder 17]
127 Income Tax, 1916
[Oversized Materials Removed to Box 110/OV1, Folder 15]
128 Income Tax, 1917
[Oversized Materials Removed to Box 121/OV2, Folder 2]
129 Income Tax, 1918
[Oversized Materials Removed to Box 121/OV2, Folder 3]
1210 Income Tax, 1919
[Oversized Materials Removed to Box 121/OV2, Folder 4]
1211 Income Tax, 1920
[Oversized Materials Removed to Box 121/OV2, Folder 5]
BoxFolder
131 Income Tax, 1921
[Oversized Materials Removed to Box 121/OV2, Folder 6]
132 Income Tax, 1922
[Oversized Materials Removed to Box 121/OV2, Folder 7]
133 Income Tax, 1923
[Oversized Materials Removed to Box 121/OV2, Folder 8]
134 Income Tax, 1924
[Oversized Materials Removed to Box 119/OV2, Folder 1]
135 Income Tax, 1925
[Oversized Materials Removed to Box 119/OV2, Folder 2]
136 Income Tax, 1926
[Oversized Materials Removed to Box 119/OV2, Folder 3]
137 Income Tax, 1927
[Oversized Materials Removed to Box 119/OV2, Folder 4]
138 Income Tax, 1928
[Oversized Materials Removed to Box 119/OV2, Folder 5]
139 Income Tax, 1929
[Oversized Materials Removed to Box 118/OV2, Folder 2]
1310 Income Tax, 1930
[Oversized Materials Removed to Box 118/OV2, Folder 3]
1311 Income Tax, 1931
[Oversized Materials Removed to Box 118/OV2, Folder 4]
1312 Income Tax, 1932
[Oversized Materials Removed to Box 118/OV2, Folder 5]
1313 Income Tax, 1933
[Oversized Materials Removed to Box 118/OV2, Folder 6]
1314 Income Tax, 1934
[Oversized Materials Removed to Box 118/OV2, Folder 7]
1315 Income Tax, 1935
[Oversized Materials Removed to Box 118/OV2, Folder 8]
1316 Income Tax, 1936
[Oversized Materials Removed to Box 118/OV2, Folder 9]
1317 Income Tax, 1937
[Oversized Materials Removed to Box 118/OV2, Folder 10]
1318 Income Tax, 1938
1319 Income Tax, 1939
1320 Income Tax, 1940
1321 Income Tax, 1941
BoxFolder
141 Income Tax, 1942
142 Jordan, Hedwig Maricopa County Taxes, 1913-1921
143 Maricopa County Road Tax, 1912-1925
144 School and Poll Taxes, 1881-1906
145 Territorial and County Taxes, 1878-1898
146 Territorial and County Taxes Assessed to Others, 1882-1920
[Oversized Materials Removed to Box 115/OV2, Folder 1]
Sub-Sub-Series x: Other Financial Papers
BoxFolder
147 Essay Regarding Taxation and City of Phoenix Employees by J. A. Dreamer, circa 1900s
Volume 113Financial Notes, 1916-1921
BoxFolder
148 Financial Notes, 1917 January-May
149 Financial Notes, 1917 June-September
1410 Financial Notes, 1917 October-December
1411 Financial Notes, 1918 January-April
1412 Financial Notes, 1918 May-December
1413 Financial Notes, 1919 January-July
1414 Financial Notes, 1919 September-December
BoxFolder
151 Financial Notes, 1920 January-April
152 Financial Notes, 1920 May-December
153 Financial Notes, 1921 January-May
Volume 107Financial Notes, 1924
BoxFolder
154 Financial Notes, circa 1920s
155 George H. N. Luhrs Headstone, 1929 November 8
156 Lawhon, W. W. Bankruptcy, 1922 July 22
157 Money Order Application, circa 1900
158 Phoenix Board of Trade, 1913
159 Phoenix Chamber of Commerce and Phoenix Real Estate Board Banquet, 1929 April 1
1510 "Sugarman's Weekly Market Indicator", 1921
Sub-Series D: Real Estate Records
BoxFolder
1511 716 S. 2nd Ave., Phoenix, Arizona, 1912
1512 Barringer House (726 N. Central Ave., Phoenix, Arizona), 1916
1513 Campaign to Prevent Laying Railroad Tracks North of Jackson Street, 1914-1923
1514 City Assessment, 1890
1515 City of Phoenix Taxes, 1881-1903
1516 City of Phoenix Taxes, 1904-1920
1517 City and County Tax Summary, 1904-1911
1518 Dodenhoff, William: 921 N. 3rd Street, Phoenix, Arizona, 1904-1906
1519 George M. Yeakel vs. W. B. Collom, 1915
1520 Greenhaw Addition 5-Acre Lot, 1895 December 24
BoxFolder
1882 Index of Ownership, Township Plats, Maricopa County, 1937
BoxFolder
1521 John F. Barker Co. Building, 1915-1917
1522 Luhrs Home (Lateral 15 and West Van Buren Street, Phoenix, Arizona), 1935
1523 Luhrs Land and Improvement Company Articles of Incorporation, 1929 July
1524 Majestic Theatre Bids and Invoices, 1909-1912
1525 Maricopa County Taxes, 1890-1910
1526 Maricopa County Taxes, 1911-1921
1527 Maricopa County Taxes, 1922-1930
BoxFolder
161 Maricopa County Taxes, 1931-1940
[Oversized Materials Removed to Box 115/OV2, Folder 2]
162 Maricopa County Taxes, 1941-1942
[Oversized Materials Removed to Box 115/OV2, Folder 3]
163 Mesa and Phoenix Municipal Citations, 1894, 1921
164 Original Phoenix Townsite, 1895-1970
[Oversized Materials Removed to Box 125/OV3, Folder 5]
165 Phoenix Title Guaranty and Abstract Co., 1904-1905
166 Phoenix Title & Trust Company Daily Report of Instruments Filed, 1912-1917
[Oversized Materials Removed to Box 117/OV2, Folder 3]
167 Property Assessment, 1890
168 Property Assessment, 1896
1634 Proposed Joint Use of Union Station Railway Facilities, 1923
169 Tax Bond, 1914
1610 Transaction Summary, 1890
1611 United States Reclamation Service, Salt River Project, 1915-1917
1612 Valuation of Lots Adjoining Luhrs Properties, 1922
1613 Walnut Cafe, 1932
1614 Special School Tax, District No. 1, 1889-1894
1615 Lots 1, 11, and 12, Block B, Acre City, Arizona, 1919 November 25
1616 Lot 12, Block B, Acre City, Arizona, 1923
1617 Lots 2-6, Aurora Place, Maricopa County, Arizona; Lots 1, 11, and 12, Block B, Acre City, Arizona; and Block 28, Irvine's Addition, Phoenix, Arizona, 1918 June 14
1618 Lot 4, Aurora Place, Maricopa County, Arizona, 1924 February 4
1619 Lot 3, Aurora Place, Maricopa County, Arizona, 1920
1620 Escrow 3522 (Lot 3, Aurora Place); Escrow 3523 (Lot 2, Aurora Place); Escrow 300 (Lot 4, Aurora Place); Escrow 291 (Lots 1, 11, and 12, Block B, Acre City); Escrow 125 (Lot 6, Aurora Place); and Escrow 208 (Block 28, Irvine's Addition, Phoenix), 1918-1941
1621 Lots 23-24, Block 2, Collins Addition, Phoenix, Arizona, 1897 March 18
1622 Lot 2, Block 6, Kenilworth, Phoenix, Arizona, 1919 August 5
1623 Lots 3-4, Broadway Subdivision of Lot 1, Block 8, Central Place, Phoenix, Arizona, 1902 February 1
1624 Lot 14, Block 22, Phoenix, Arizona, 1911
1625 Lots 14, 16, and 18, Block 22, Phoenix, Arizona: Abstract of Title, 1893 May 9
1626 Lots 14, 16, and 18, Block 22, Phoenix, Arizona: Mortgages and Property Transfers, 1893 May 6-1940 January 26
1627 Block 22, Phoenix, Arizona: Paving, 1912
1628 Lots 14, 16, and 18, Block 22; Lots 1-12, Block 64, Phoenix, Arizona, 1906-1935
1629 Lot 18, Block 22; Lots 1-2, Block 64, Phoenix, Arizona, 1945
1630 Lots 14, 16, and 18, Block 22, Phoenix, Arizona and East 1/2, Southeast 1/4, Section 3, Township 1, North of Range 2 East of the Gila and Salt River Base and Meridian, Maricopa County, Arizona Mortgage, 1930 July 1
1631 Lots 14, 16, and 18, Block 22, Phoenix, Arizona and East 1/2, Southeast 1/4, Section 3, Township 1, North of Range 2, East of the Gila and Salt River Base and Meridian, 1936
1632 Lots 14, 16, and 18, Block 22, Phoenix, Arizona; Lots 1-12, Block 64, Phoenix, Arizona; Lot 7, Block 46, Churchill Addition, Phoenix, Arizona; East 1/2, Southeast 1/4, Section 3, Township 1 North, Range 2 East of the Gila and Salt River Base and Meridian, and "Bandon" and "Bandon 2" Mining Claims, Agua Fria Mining District, Maricopa County, Arizona, 1914 July 3
1633 Lots 14, 16, and 18, Block 22, Phoenix, Arizona; Lots 1-12, Block 64, Phoenix, Arizona; Township 1 North, Range 2 East of the Gila and Salt River Base and Meridian, Section 3, Southeast Quarter, East Half; and "Bandon" and "Bandon 2" Mining Claims, Agua Fria Mining District, Maricopa County, Arizona, 1930-1939
BoxFolder
171 Lot 2, Block 25, Mesa, Arizona: Street Improvement Bonds, 1922-1930
172 Block 28, Irvine's Addition, Phoenix, Arizona, 1919 April
173 Lot 11, Block 35, Phoenix, Arizona, 1896 December 18
174 Lots 6-7, Block 46, Churchill's Addition, Phoenix, Arizona, 1896 November 27
175 Blocks 35-37, Churchill's Addition, Phoenix, Arizona, 1901
176 Lots 1-12, Block 52, Phoenix, Arizona, 1879 March 12-1888 March 13
175 Lots 1-6, 11, and 12, Block 52, Phoenix, Arizona; Lot 1, Block 60, Phoenix, Arizona; Lots 9 and 11, Block 80, Phoenix, Arizona; and Lots 8-12, Block 65, Phoenix, Arizona, 1885 February 2
178 Lots 1-7, 9, and 11, Block 52, Phoenix, Arizona, 1894 April 25-1905 December 18
[Oversized Materials Removed to Box 116/OV2, Folder 2]
179 Lots 1-7, 9, and 11-12, Block 52, Phoenix, Arizona, 1888 March 13-1892 June 12
[Oversized Materials Removed to Box 116/OV2, Folder 3]
1710 Lots 2-7, 9, and 11, Block 52, Phoenix, Arizona, 1908 February 12
1711 Lots 2, 4, and 6, Block 52, Phoenix, Arizona, 1894-1908
1712 Lots 3, 5, 7, 9, and 11, Block 52, Phoenix, Arizona, 1908 February 12
1713 Lot 3, Block 52, Phoenix, Arizona, 1908 September 15
1714 Lots 5, 7, 9, and 11, Block 52, Phoenix, Arizona, 1910 February 1
1715 Lots 5, 7, and 11, Block 52, Phoenix, Arizona, 1910 January 28
1716 Lots 7 and 9, Block 52, Phoenix, Arizona, 1884 April 3-1886 April 15
1717 Lots 7-10, Block 52, Phoenix, Arizona, 1881 April 18-July 29
1718 Lots 9 and 11, Block 52, Phoenix, Arizona, 1893
1719 Lot 1, Block 60, Phoenix, Arizona, 1879 July 15-1892 April 11
1720 Lot 1, Block 60 and Lots 9 and 11, Block 80, Phoenix, Arizona, 1888 March 29
1721 Lots 1-12, Block 64, Phoenix, Arizona, 1890 April 29-1912 December 9
1722 Lots 1-12, Block 64, Phoenix, Arizona: Street Improvement Bonds and Assessments, 1924-1922
1723 Lot 1, Block 64, Phoenix, Arizona, 1898 February
1724 Lots 1, 3, and 5, Block 64, Phoenix, Arizona, 1918 June 20
1725 Lots 1-12, Block 64, Phoenix, Arizona; "Bandon" and "Bandon 2" Mining Claims, Agua Fria Mining District, Maricopa County, Arizona, 1940
1726 Lots 2 and 4, Block 64, Phoenix, Arizona, 1913-1941
1727 Lots 2, 4, 6, 8, 10, and 12, Block 64, Phoenix, Arizona, 1960
1728 Lots 2, 4, 6, 8, 10, and 12, Block 64, Phoenix, Arizona: Madison Street Improvement Bond, 1916-1926
Issued for the improvement of Madison Ave. between 3rd Avenue and 3rd Street.
1729 Lots 6, 8, 10, and 12, Block 64, Phoenix, Arizona, 1922-1941
1730 Lots 6-12, Block 64, Phoenix, Arizona, 1916 December 29-1917 January 19
1731 Lots 7-12, Block 64, Phoenix, Arizona, 1912 December-1915 December
1732 Lots 7 and 9, Block 64, Phoenix, Arizona, 1917-1922
1733 Lots 8 and 10, Block 64, Phoenix, Arizona, 1917-1922
1734 Lot 11, Block 64, Phoenix, Arizona, 1917-1922
1735 Lot 12, Block 64, Phoenix, Arizona, 1917-1922
1736 Block 64, Phoenix, Arizona: Paving, 1911-1924
1737 Lots 8-12, Block 65, Phoenix, Arizona, 1881 December 1-1890 January 15
1738 Lots 9 and 11, Block 67, Phoenix, Arizona, 1892 June 2
1739 Blocks 12, 20, 22, 26, and 28, Irvine's Addition, Phoenix, Arizona, 1896 December 18
1740 Lots 66-67, Chelsea Place, Phoenix, Arizona, 1919 December 28
1741 Lots 1-3, Block 316, Muskogee, Indian Territory, 1913
[Oversized Materials Removed to Box 112/OV1, Folder 1]
1742 North 150 Feet of the Northeast Quarter of Block 9, South Shore Division, Chicago, Illinois, 1894 June 6
1743 East 1/2, Southeast 1/4, Section 3, Township 1 North of Range 2 East of the Gila and Salt River Base and Meridian, Maricopa County, Arizona, 1909-1930
George H. N. Luhrs Sr. managed N. Evans and Eva T. Cole's mortgage on this land, possibly on behalf of the Occidental Life Insurance Company.
BoxFolder
181 East 1/2, Southeast 1/4, Section 3, Township 1 North, Range 2 East: Irrigation Levels, 1921 December 9
182 East 1/2, Southeast 1/4, 3-1N-E, 1913 December 10-1915 March 31
183 North 1/2, Northeast 1/4, Section 21, Township 1 North, Range 3 East, Gila and Salt River Basin and Meridian, Maricopa County, Arizona, 1914-1919
184 Southeast 1/4, Section 34, Township 2 South, Range 7 East, Gila and Salt River Meridian: Desert Land Declaration, 1912
185 North 1/2, Southeast 1/4, Section 35, Township 1 South, Range 3 East, Gila and Salt River Base and Meridian, 1920
186 Northeast 1/4, Section 21, Township 1 South, Range 3 East, Gila and Salt River Base and Meridian, 1916 June 1
187 Real Estate Financing: A. H. Hubbard and E. H. Spoor, 1906 March
188 Real Estate Financing: Armstrong, John A. (Atlantic National Bank), 1906 April
189 Real Estate Financing: Bunsick, Meyer, 1906 August-October
1810 Real Estate Financing: Costello, Martin, 1906-1907
1811 Real Estate Financing: Cunningham, M. J. (The Bank of Bisbee), 1906 March
1812 Real Estate Financing: Douglas, J. S., 1906 April
1813 Real Estate Financing: Gregory, W. E., 1906 September
1814 Real Estate Financing: Gold Bonds, 1926-1933
[Oversized Materials Removed to Box 118/OV2, Folder 11]
1815 Real Estate Financing: Gold Notes, 1915-1930
[Oversized Materials Removed to Box 118/OV2, Folder 12]
1816 Real Estate Financing: Grow, A. L., 1906 April
1817 Real Estate Financing: Hamer, John W. (Penn Mutual Life Insurance Co.), 1906 April
1818 Real Estate Financing: Johnson, George K. (Penn Mutual Life Insurance Co.), 1906 April
1819 Real Estate Financing: Kauffman, Luther S., 1906 October
1820 Real Estate Financing: Maher, P. M., 1908 November-December
1821 Real Estate Financing: Mountcastle, George Alvin (Jennings Real Estate Loan Company), 1905-1906
1822 Real Estate Financing: Payne, J. W. (Grand Reef Mine), 1900 May
1823 Real Estate Financing: Porter, J. N. (First National Bank of Globe), 1906 February
1824 Real Estate Financing: Rice, L. J. (Union Bank and Trust Company), 1906
1825 Real Estate Financing: Robert Mitchell Company, 1906
1826 Real Estate Financing: Seasongood & Mayer, 1906 April
1827 Real Estate Financing: Stackhouse, William R., 1906 October
1828 Real Estate Financing: Union Mutual Life Insurance Company, 1906 May
1829 Real Estate Financing: Van Doren, J. S., 1893 April
1830 Real Estate Financing: Wiley, John M., 1910 May
1831 Real Estate Financing: Wilson, William A., 1893 March-April
1832 Real Estate Financing: W. R. Todd & Co., 1906 May
1833 Real Estate Financing: Young, E. F. (Mutual Benefit Life Insurance Company), 1906 May
1834 Real Estate Financing: Lists of Potential Investors, circa 1906
1835 Real Estate Financing: Notes, 1927-1937
Blueprints 2Survey of Block 64 by F. N. Holmquist, 1936 December 31
[Removed to Map Case]
Sub-Series E: Legal Records
BoxFolder
1836 Ben Block vs. A. Redewill, 1893
1837 Caroline Irion Estate, 1911-1921
1838 DeNike, John K. S. Assignment of Power Attorney to Robert Hall, 1909 December 16
1839 F. G. Fisher Estate: Clippings, 1912
1840 F. G. Fisher Estate: Correspondence, 1908-1914
1841 F. G. Fisher Estate: Documents, 1896-1910
[Oversized Materials Removed to Box 119/OV2, Folder 6]
1842 F. G. Fisher Estate: Invoices and Receipts, 1908-1912
1843 F. G. Fisher Estate: Taxes and Court Papers, 1908-1912
1844 George W. Marlar Estate: Account with Claud G. Marlar, 1899-1913
1845 George W. Marlar Estate: Account with Francis L. Cole, 1893-1898
1846 George W. Marlar Estate: Account with Helen A. Marlar, 1891-1900
BoxFolder
191 George W. Marlar Estate: Account with J. D. Marlar, Geo. H. N. Luhrs, and D. L. Murray, 1902
192 George W. Marlar Estate: Account with Myrtle Marlar, 1901-1910
193 George W. Marlar Estate: Account with Val Marlar, 1901-1909
194 George W. Marlar Estate: City of Phoenix Taxes, 1902-1919
195 George W. Marlar Estate: Claud, Valentine, and Myrtle Marlar, 1891, 1915
196 George W. Marlar Estate: Correspondence, 1891-1910
197 George W. Marlar Estate: George W. Marlar's Personal Effects, 1892
198 George W. Marlar Estate: Insurance, 1895-1905
[Oversized Materials Removed to Box 120/OV2, Folder 1]
199 George W. Marlar Estate: Maricopa County Taxes, 1900-1917
1910 George W. Marlar Estate: Masonic Aid Association, 1874-1893
1911 George W. Marlar Estate: Masonic Cemetery, Phoenix, Arizona, 1892
1912 George W. Marlar Estate: Other Financial Information, 1892-1915
1913 George W. Marlar Estate: Probate, 1890-1892
1914 George W. Marlar Estate: Real Estate: 936 E. Polk Street, Phoenix, Arizona, 1905
1915 George W. Marlar Estate: Real Estate: 1022 E. Polk Street, Phoenix, Arizona, 1915
1916 George W. Marlar Estate: Real Estate: Blocks 12, 22, and 26, Irvine's Addition, Phoenix, Arizona; Lot 11, Block 35, Phoenix, Arizona, 1896
1917 George W. Marlar Estate: Real Estate: Camp Creek, 1884
1918 George W. Marlar Estate: Real Estate: Lots 5-12, Mt. Pleasant Tract, Phoenix, Arizona, 1899-1905
1919 George W. Marlar Estate: Real Estate: Northeast 1/4 of Section 18, Township 1 North, Range 2 East, Maricopa County, Arizona, 1909
1920 George W. Marlar Estate: Taxes, 1891-1914
1921 George W. Marlar Estate: Valley Bank of Phoenix Account Book, 1892-1899
1922 Johann Christoph Heinrich Luhrs Estate, 1898-1901
BoxFolder
201 Luhrs vs. Hancock, 1897-1901
202 Lamb, Patrick Estate: City of Phoenix Taxes, 1900-1904
203 Lamb, Patrick Estate: Maricopa County Taxes, 1897
204 Lamb, Patrick Estate: Real Estate: 426 S. 2nd Street, Phoenix, Arizona, 1904-1905
205 Lamb, Patrick Estate, 1889-1904
206 Sophia Martha (Jordan) Andre Estate: Correspondence, 1908-1922
207 Sophia Martha (Jordan) Andre Estate: Documents, 1908
208 Sophia Martha (Jordan) Andre Estate: Invoices, Receipts, and Taxes, 1908-1920
[Oversized Materials Removed to Box 119/OV2, Folder 7]
209 Valley Bank Adjustment Company vs. Union Bank and Trust Company, Valley Bank of Phoenix, Valley Bank, George H. N. Luhrs, John F. Cleaveland, and James M. Swetnam, 1918
2010 Voter Registration Affidavits: George H. N. Luhrs, 1912-1926
2011 Voter Registration Affidavits: Margaret Luhrs, 1913-1926
2012 Water Rights Application, 1930 January
Sub-Series F: Mining Records
BoxFolder
2013 Capitol Cut Stone and Granite Company, 1920-1921
2014 Carter Oil and Gas Co., 1921
2015 Certificate of Membership in the American Mining Congress, 1911 March 9
[Oversized Materials Removed to Box 125/OV3, Folder 6]
2016 Correspondence, 1891-1921
2017 Four Metals Mining Co., 1904-1909
2018 Glendale Mining and Milling Co., 1917-1923
2019 Green Monster Mining Co., 1916-1923
2020 Harqua Hala Mine, 1894 July 3
2021 Location Notices, 1891
2022 Magma Chief Copper Co., 1916-1919
2023 New Monte Cristo Mining Company, 1927-1931
2024 Occident Claim (Majestic Quartz Ledge), Yavapai County, Arizona, 1880 April 5
2025 Orion Gold and Copper Co., 1909
2026 Relief Gold Mining Company, 1893-1916
2027 Seeliz Mine, Ellsworth Mining District, Yuma County, Arizona, 1890 December 22-1891 February 99
2028 Texas-Oklahoma Petroleum Co., 1919
2029 Treasury Claim (Vulcan Quartz Ledge), Maricopa County, Arizona, 1880 March 25
2030 United Chino Refining Company, 1918
2031 United Verde Oil Co., 1912
2032 Mining Claim, Deer Creek Coal Mining District, Pinal County, Arizona, 1907 August 3-1910 September 15
2033 Mining Deeds to and from Noel May Regarding Land in Colorado, 1882-1883
[Oversized Materials Removed to Box 120/OV2, Folder 14]
Sub-Series G: Agricultural Records
BoxFolder
2035 Accounts: Franklin, James A., 1916-1922
[Oversized Materials Removed to Box 112/OV1, Folder 2]
2036 Accounts: Isaac, John H., 1914-1915
2037 Accounts: Other, 1899-1929
[Oversized Materials Removed to Box 112/OV1, Folder 3]
2038 Bill of Sale for Cotton, Wheat, and Oats, 1921 August 6
2039 Bills of Sale and Receipts, 1925, circa 1920s
2040 Clippings Regarding Agriculture, 1918-1922
BoxFolder
211 Cotton Planting, Growing, Picking, Ginning, and Transportation Income and Expense, 1919-1921
[Oversized Materials Removed to Box 112/OV1, Folder 4]
212 Cotton Planting, Growing, Picking, Ginning, and Transportation Income and Expense, 1920-1922
[Oversized Materials Removed to Box 112/OV1, Folder 5]
213 Cotton Planting, Growing, Picking, Ginning, and Transportation Income and Expense, 1923-1929
[Oversized Materials Removed to Box 112/OV1, Folder 6]
214 Cotton Sales: Calder & Richmond, 1920
[Oversized Materials Removed to Box 112/OV1, Folder 7]
215 Cotton Sales: Warrant Export and Discount Corporation, 1922-1924
216 Agreement Between George H. N. Luhrs and James A. Franklin and Henry G. Black, 1914 October 5
This agreement authorizes Franklin and Black to cultivate and harvest hay on Luhrs' land in the East half of the Southwest corner of Section 3, Township 1, North of Range 2 East.
217 Lease Between Catharina M. Luhrs and Ed Cavness Regarding Cultivation and Harvest of Corn, 1929 April 23
218 Cropper's Contract: Harra, O. D., 1931 October 17
219 Lease Between Catharina M. Luhrs and F. S. Heatwole Regarding Cultivation and Harvesting of Lettuce and Cantaloupe, 1933-1936
2110 Cropper's Contract: Heatwole, Frank and Phoenix Produce Co., 1936-1937
2111 Agreement Between George H. N. Luhrs and John H. Isaac, 1913 December 23
Scope and Contents
This agreement authorizes Isaac to cultivate and harvest hay on Luhrs' property of Section 3, Township 1, North of Range 2 East.
2112 Cropper's Contract: Johns, Ed. H., 1925 January 1
2113 Lease Between George H. N. Luhrs and G. W. Johns and Ed Johns Regarding Cultivation and Harvesting of Lettuce, 1925 August 2
2114 Cropper's Contracts: Johns, J. W., Ed. H. Johns, and J. A. Franklin, 1918-1924
2115 Lease Between George H. N. Luhrs and R. D. Jones and Jennie Jones Regarding Cultivation and Harvesting of Crops, 1916-1917
2116 Indenture Between George H. N. Luhrs and L. S. Rhodes Regarding Cultivation and Harvesting of Cotton, 1927 March 1
2117 Cropper's Contract: Stump, J. P., 1929 January 14
2118 Leases Between Catharina M. Luhrs and R. L. Summers Regarding Cultivation and Harvesting of Lettuce and Alfalfa, 1929, 1937
2119 Lease Between Catharina M. Luhrs and Pierce W. Vensel Regarding Cultivation and Harvesting of Wheat, 1930 November 12
2120 Cropper's Contract: Winston, W. G., 1928 January 19
2121 Legal Agreements with A. B. Perry, A. S. Reed, Clifton R. Summers, and Marshall E. Summers Establishing Luhrs' and Franklin's Rights to their Crops and/or Lands, 1920-1924
2122 Wheat, Maize, and Other Ranch Products Income and Expenses, 1920-1925
[Oversized Materials Removed to Box 117/OV2, Folder 4]
Sub-Series H: Other Family and Genealogical Papers
BoxFolder
2123 50th Anniversary of the Luhrs Family's Arrival in Phoenix, 1934 March 17
2124 Baptism of George H. N. Luhrs, 1847
2125 Baptism of Johanna Henrietta Wilhelmina Luhrs, 1862 April 17
2126 Birth of Anna Mathilde Kahrs, 1884 December 4
2127 Birth of Erin Alexis VanDenburgh, 1982
2128 Birth of George H. N. Lührs, 1847 March 31
2129 Birth of Johann Hermann Kahrs, 1880 October 8
2130 Birth and Baptism of Anna Margarete Kahrs, 1875
2131 Birth and Baptism of Heinrich Wilhelm Kahrs, 1873 January 1
2132 Birth and Baptism of Johann Christopher Luhrs, 1815
2133 Birth and Baptism of Wilhelm Dietrich Dodenhoff, 1875
2134 Brazilian Carnival Ball Celebrating International Family Planning to Benefit Planned Parenthood of Central and Northern Arizona, 1990
2135 Burial of Johann Christoff Henry Luhrs, 1915
2136 Campaign for Trustee of Phoenix School District No. 1, circa 1900s
2137 Casino Theatre Program, 1919
2138 The Catalina Islander, 1932
2139 City Cemetery Lot 7, Block 4 (Diedrich Kahrs), 1885 November 21
2140 "The Climate of Arizona in the Treatment of Pulmonary Tuberculosis", 1901 November 2
2141 Clippings Regarding Central Arizona History, 1969
2142 Clippings Regarding the Eisele Family, 1980-1993
2143 Clippings Regarding Holsum Bakery and Nancy Taylor, 1981
2144 Clippings Regarding J. C. Luhrs, 1889
BoxFolder
221 Clippings Regarding the Luhrs Family, 1910-1969
222 Clippings Regarding Marjorie Luhrs, 1978 July 14
223 Coat of Arms: Dieckmann
224 Coat of Arms: Lührs
225 Correspondence: Erie Medical Co., 1893
226 Correspondence: Kahrs, Deadrich to Georg Luhrs, 1880 January 7
227 Correspondence: Kahrs, Georg to Henriette, 1887
228 Correspondence: Luhrs, J. C. to George and Heinrich Luhrs, 1877-1882
229 Correspondence: Luhrs, Johanne to "My Dear Father", 1857 November 27
2210 Correspondence: Terhune, Homer to Gwen Terhune, 1935
2211 Correspondence: Thumann, J. H. to Christoph Lührs, 1870 July 5
2212 Death of Alice [?], 1908
2213 Death of Alma Luhrs, 1978 November
2214 Death of Ann M. Kahrs, 1884
2215 Diedrich and Dorothea Johanna Henriette Wilhelmine (Luhrs) Kahrs Family
2216 Dodenhoff Family Tree, circa 1970s
2217 Dodenhoff, W. D. Maricopa County Taxes, 1899-1900
2218 Edict Regarding Merchants' Accounting, 1720
2219 Edison Electric Company, Ocean Park, California, circa 1900s
2220 Eisele, C. R. Maricopa County Taxes, 1918
2221 Eisele, Edward
2222 Envelopes, 1870-1884
2223 Gentleman's Admission Card to President W. H. Taft's Reception, 1909
2224 Hamburg-American Packet Co., circa 1880s
[Oversized Materials Removed to Box 114/OV2, Folder 2]
2225 Hamburg-Harburg-Cuxhaven Route Schedule, Unter-Elbesche Eisenbahn, 1887
2226 Hanover Railroad Schedule, 1883 October 15
2227 H. Braunsweiger Deposit of Gold in the California Assay Office, 1871
2228 Hotel zum Weidenhof, Hamburg, Germany, 1884
2229 Image of Neuhaus a/d Oste, circa 1800s
2230 Information Regarding Hamburg, 1884 February
[Oversized Materials Removed to Box 114/OV2, Folder 1]
2231 Information Regarding Neuhaus a/d Oste and Hamburg, circa 1880s
2232 Information Regarding the Steamship Harmonia, circa 1887
2233 Instructions for Removing Photographs from Cards, circa 1880s
2234 Invitation to a Ball, 1884 January 10
2235 Johann August and Christine Friederike Dorothea (Dodenhoff) Hannefeldt Family, 1896
2236 Johann Christoff and Sophia Margareta Wilhelmine (Dieckman) Luhrs Family, circa 1890s-1930s
2237 Johann Christoph Luhrs Travel from Neuhaus a/d Oste to Phoenix, 1884 February-March
2238 Johann Christoph Heinrich Luhrs Military Commission, 1872 July 1
2239 Johann Christian Henry Luhrs Naturalization Papers, 1890
2240 Johann Christoff Heinrich Luhrs Surrender of Prussian Citizenship, 1876 September 12-14
2241 Johann Nicolaus Luhrs Military Conscription Papers, 1813
[Oversized Materials Removed to Box 114/OV2, Folder 3]
2242 Johann Philip Luhrs Admission into the Guild of Wheelwrights, 1813
2243 Johann Philip Luhrs Passport, 1813-1814
2244 Van Denburgh, John P., 1992-1997
2245 Journal [?], circa 1800s
2246 Lutheran Church in Neuhaus a/d Oste, circa 1977
2247 Marriage of Vivian Palmer Hamilton and Franklin Dubois Lane, 1907 November 2
2248 Money Orders Addressed to J. C. Luhrs, 1871-1883
2249 Kahrs, Mrs. D., 1895 November 1
2250 Naturalization of Deadrich Kahrs, 1888-1890
2251 Notes Regarding Family Birthdays, Marriages, and Deaths, 1963-1977
2252 Obituaries, 1929, 1942
2253 Peter and Margarethe Eliese (Kemme) Family, circa 1804
2254 Rehder, Hedwig (von Hein), 1947
2255 Ryley, Marie Dodenhoff Eisele, 1954
2256 Ryley, Francis Obituary
2257 von Hein Family, 1900 March 15
2258 William Dietrich Dodenhoff and Ada Mae Payton Marriage, 1898 December 10
2259 Wilhelm Dietrich Dodenhoff Naturalization Papers, 1897 April 14
2260 Wilhelm Dietrich Dodenhoff Surrender of Prussian Citizenship, 1889 April 11
Sub-Series I: Other Papers
Volume 111Address Book circa 1906
Volume 106Address Book and Notes 1917
BoxFolder
2261 "Allgemeiner Haushaltungs-Kalendar auf das Jahr Christi 1867. Für die Herzogthümer Bremen und Berden und das Land [?]", 1867
2262 American Hotel, St. Louis, Mo., 1904
2263 Annual Report of the [Maricopa] County Recorder, 1916 January 1
[Removed to Box 110/OV1, Folder 2]
2264 "Arizona Canal" History, circa 1920s
2265 "Arizona: A Comprehensive Review of its History, Counties, Principal Cities, Resources, and Prospects Together with Notices of the Business Men and Firms who have Made the Territory", 1891
2266 Arizona Highline Reclamation Association, 1925-1926
2267 Arizona State Legislature, circa 1910s
2268 Atchison, Topeka, and Santa Fe Railway System: Indian Detour and Grand Canyon Route Map
[Removed to Box 114/OV2, Folder 4]
2269 Biographical Sketch of Catharina Luhrs, circa 1930s
2270 Biographical Sketch of George H. N. Luhrs by A. C. Taylor, 1929 March 30
2271 Biographical Sketch of George H. N. Luhrs Presented over KOY, 1937 August 12 (Photocopy)
2272 Biographies of Catharina Luhrs in Who's Who in America and Who's Who in Commerce and Industry, 1942-1943
BoxFolder
231 Boat Schedule Showing Boats from Bremen to New York, Baltimore, and New Orleans, 1876 September 8
232 Business Cards: Automobile Sales/Repairs and Chauffeurs, circa 1900s
233 Business Cards: George H. N. Luhrs, circa 1900s
234 Business Cards: Political Candidates, circa 1900s
235 Business Cards: Other, circa 1900s
236 Camille Featuring Madame Sarah Bernhardt, Brooks Theatre, Ocean Park, California, circa 1910
237 "Catalog und Führen durch Faerber's Panopticon", circa 1880s
238 Citizens Bank Building, Los Angeles, California, circa 1910s
239 City Cemetery Lot 12, Block 4, 1894 December 4
2310 Clippings Regarding Catharina Luhrs, 1942
2311 Clippings Regarding the Charles W. French "Swindle Trust", 1921 August 5
2312 Clippings Regarding George H. N. Luhrs Sr., 1883-1953
2313 Clippings Regarding the Luhrs Family at the Surf and Sand Club, 1933
[Removed to Box 114/OV2, Folder 6]
2314 Other Clippings
2315 Coronado View Hotel, San Diego, California, circa 1910s
2316 C. O. Rucker Change of Address Notice, circa 1910
2317 "Course of Study and Rules and Regulations for the Public Schools of the City of Phoenix, Arizona", 1899 January
2318 Das Deutsche Kind: Bilder und Gedanken, circa 1930s
Contains photographs of Frau Grete Luhrs taken in July of 1931 during a visit to Phoenix.
2319 Delegates to the Statehood Convention, 1896
2320 "Einzug der Mekkakarawane in Kairo", circa 1890s
2321 El Fidel Hotel Stationary (Albuquerque, New Mexico)
2322 "First Under" the Central Ave. Underpass, 1939
Artifact 22Flowers from George H. N. Luhrs' 80th Birthday Party, 1927 March 31
BoxFolder
2323 Francisco Verdugo Burial, 1916 October
BoxFolder
1883 "Führer und Plan von Braunschweig", 1886 (Removed to Map Case)
BoxFolder
2324 George H. N. Luhrs' 80th Birthday, 1927 March
2325 George H. N. Luhrs' Discharge from the Neuhaus a/d Oste Men's Exercise Club, 1867 May 7
[Oversized Materials Removed to Box 114/OV2, Folder 7]
2326 George H. N. Luhrs Election to City Council, 1883
2327 George H. N. Luhrs and Katherina Margareta Dodenhof Marriage Certificate, 1884 February 10
2328 George H. N. Luhrs Passport and Emigration Documents, 1860-1867
2329 George H. N. Luhrs Stationary
BoxFolder
2429 George H. N. Luhrs [Phoenix] Union High School Board of Education Member Campaign, circa 1900s
BoxFolder
2330 George H. N. Luhrs Who's Who in Arizona Entry, 1913
2331 Gretchen Dodenhoff Calling Cards, circa 1880
2332 Harmony Club
2333 "High-Brow Stuff vs. The Dinner Pail", circa 1910s
2334 History of the World Order, 1903 December 16
2335 Hotel Adams (Phoenix, Arizona), 1896
2336 Hotel Atlantic (Chicago, Illinois), circa 1900s
2337 Hotel Congress Stationary (Tucson, Arizona), circa 1900s
2338 Hotel Connor Stationary (Jerome, Arizona), circa 1900s
2339 Hotel Lee (Los Angeles, California), circa 1900s
2340 Hotel St. Francis (San Francisco, California), 1914-1917
2341 Hughes Airwest Advertisement Showing Jack Cromer, circa 1980s
2342 "Illustrirtes Underhaltungs Blatt", 1901
[Removed to Box 110/OV1, Folder 4]
BoxFolder
1884 "Ingleside, Arizona: The Finest Winter Climate in the World", circa 1920s (Removed to Box 126/OV3, Folder 12)
BoxFolder
2343 I. N. Van Nuys Building (Los Angeles, California), circa 1910s
[Removed to Box 110/OV1, Folder 3]
2344 Katharina Margaretta Dodenhof Birth and Baptismal Records, 1862
2345 Lion Brand Clothing Tags
2346 List of Passengers Traveling on the Lessing from Hamburg to New York, 1884 February
2347 "List of Tax-Payers, Maricopa County, Arizona", 1896
2348 Local and State Elections, 1890-1904
2349 Madison F. Larkin Promotional Pamphlets, circa 1920s
2350 Map of Phoenix and the Salt River Valley, 1904 March
[Removed to Box 126/OV3, Folder 2]
2351 Map of Phoenix, 1909
[Removed to Box 122/OV2, Folder 15]
2352 Hand-Drawn Map of Phoenix
[Removed to Map Case]
2353 Maricopa & Phoenix & Salt River Valley Railroad Pass, 1899
2354 Medical Recipes, Receipts, and Appliances, circa 1890s
2355 Men's Fashions, 1905-1922
2356 M. Goldwater Bros. "Bazaar of Fashion", 1900 Spring
[Removed to Box 114/OV2, Folder 5]
2357 "Mother Remembers" by W. Livingston Larned
2358 Mrs. George H. N. Luhrs Calling Cards, circa 1900
2359 "My Country 'Tis of Thee" by S. F. Smith, circa 1910s
2360 National Highways Association, 1914
2361 Neuhaus-Ostener Zeitung Issue Commemorating the 50th Anniversary of the Marksmen's Club, 1899 July 15
[Removed to Box 126/OV3, Folder 8]
2362 Newhouse Hotel (Salt Lake City, Utah), circa 1915
2363 Notes Regarding Early Luhrs Enterprises
2364 Notes Regarding George H. N. Luhrs Sr.
Volume 109Notes
BoxFolder
2365 Ocean Park Post Office Box and USPS Information, 1909-1921
2366 Pacific Electric Railroad Fares, circa 1900
2367 Pacific Finance Building (Los Angeles, Calif.), circa 1910s
[Removed to Box 122/OV2, Folder 16]
2368 Palmer House (Chicago, Illinois), 1893
2369 Pamphlet Commemorating Emperor Wilhelm I and Queen Augusta's 50th Wedding Anniversary, 1879 July 11
2370 Pariser Hof (Hamburg, Germany), circa 1884
2371 Parker Cut-Off Route from Phoenix to Needles, circa 1930s
2372 Phoenix Bicycle Club, 1900
2373 Phoenix Chamber of Commerce, 1911-1925
[Removed to Box 126/OV3, Folder 3]
BoxFolder
241 Phoenix City Charter, 1900
242 Phoenix Historical Society Fourth Annual Banquet, 1978 October 20
243 Phoenix Pioneer Band Annual Ball, 1890
244 Phoenix Triangle Scale, 1932
245 [Phoenix] Union High School Graduation Programs, 1899-1900
[Oversized Materials Removed to Box 120/OV2, Folder 2]
246 Pioneer Day, 1921 February 14
247 Poetry, 1909-1932
248 Portrait and Biographical Record of Arizona Order, 1900 September 20
249 Portraits of George H. N. Luhrs, 1896-1901
2410 Postcard Promoting Arizona's Copper Production, circa 1915
2411 Postcards
2412 Railroad Timetables and Tickets, 1895-1926
2413 Receipts: E. Bieber (Photographer), 1884 February 11-12
2414 Receipt: G. F. Blech, Neuhaus a/d Oste, 1884 February 11
2415 Receipt: G. F. Ulex Nachfolger, Neuhaus a/d Oste, 1884 February 12
2416 Receipt: Mrs. G. F. W. Wilkens, Neuhaus a/d Oste, 1884 February 11
2417 Rose Bowl, 1936
2418 Schedule Showing Boats Traveling from Bremen to New York, Baltimore, and New Orleans, circa 1887
2419 Scrapbook Compiled by Catharina Luhrs, circa 1900s-circa 1930s
2420 Loose Items Found in Scrapbook, circa 1900s-circa 1930s
2421 Scrapbook Regarding the Death of George H. N. Luhrs, 1929
2422 Security Building (Los Angeles, California), circa 1910s
2423 Shipping Information Issued by the Traffic Bureau of the Phoenix Chamber of Commerce, 1920 September 11
2424 Surf and Sand Club Spray, 1933
2425 System Log, Transcontinental Garage Service, Inc.: Tucson to Douglas, circa 1910s
Volume 125A Tribute to Business Character, 1930
BoxFolder
2426 Trinity Cathedral, 1917, 1921
2427 Trip to Gleeson, Arizona, 1916 August 20
2428 Unidentified Tintype, Partial Letter, and Invitation to a Dance, 1893-1894
2430 Universal Military Training League, circa 1910s
2431 Viereck's Feed and Clothe Germany Department, circa 1915
2432 Walter P. Story Building (Los Angeles, California), circa 1920s
2433 W. I. Hollingsworth Building (New York City, New York), 1912
Series II: George H. N. Luhrs Jr. Papers
Sub-Series A: Arizona and Phoenix History
BoxFolder
2434 Barrows Building, circa 1880s-circa 1980s
2435 B. J. Jarrett Hardware Co., 1982 October
2436 Clippings Regarding Arizona History, 1961-1967
2437 Clippings Regarding Banking, 1908-1910
2438 Clippings Regarding the First National Bank Building, 1970
2439 Clippings Regarding Phoenix History, 1948-1971
[Oversized Materials Removed to Box 126/OV3, Folder 7]
2440 Clippings Regarding Real Estate, circa 1970s
2441 Clippings Regarding Rents and Prices, 1971 November 11
2442 Clippings Regarding St. Luke's Hospital Medical Center, 1980
2443 Clippings Regarding Taxes, 1920
2444 Clippings Regarding Valley National Bank, 1965
2445 Commercial Hotel Research, 1931-1980
[Oversized Materials Removed to Box 126/OV3, Folder 4]
BoxFolder
251 Crosstown Freeway, 1964
252 First National Bank, 1963, circa 1971
253 First National Banker, 1977 August
[Removed to Box 122/OV2, Folder 13]
Discusses the history of the First National Bank.
254 Growth and Revitalization, 1934-1947, 1964-1980
[Oversized Materials Removed to Box 125/OV3, Folder 7]
255 Heritage Square, 1967, 1980
256 Holsum Bakery 100th Anniversary
257 Hotel Adams, 1967-1973
258 Hotel Luhrs, 1964, 1980
259 Jefferson Hotel, 1915-1979
[Oversized Materials Removed to Box 122/OV2, Folder 12]
2510 "Keep Phoenix the Gold Spot, Gold" Sheet Music, circa 1920s
[Removed to Box 110/OV1, Folder 5]
2511 Kenilworth School, 1983
2512 Land Valuation and Taxation, 1964-1978
2513 Luhrs Block Sale, 1979
2514 Luhrs Office Complex, 1980, 1983
[Oversized Materials Removed to Box 125/OV3, Folder 8]
2520 "Luhrs Park" Proposal, 1975
2521 "Luhrs Square" Proposal, 1977
2515 "Making War in the Sunshine: When America was Plunged into Global Conflict 37 Years Ago, the Army and its Air Corps Swiftly Occupied Arizona" in Arizona, 1978 December
[Removed to Box 122/OV2, Folder 14]
2516 Maricopa County Governmental Complex, 1960, 1965
2517 Patriots Square, 1976
2518 Phoenix Civic Plaza, 1964-1980
2519 YMCA Building, 1951
2522 Roosevelt Dam Dedication, circa 1911
2523 "Your Guide to the Desert Caballeros Museum", circa 1970s
Sub-Series B: Civic and Fraternal Organizations
BoxFolder
2524 American Legion, 1969-1976
2525 Ancient and Accepted Scottish Rite of Freemasonry, 1921, 1971
Artifact 4Arizona Club Life Membership, 1954 May 28
BoxFolder
2536 Arizona Club, 1954, 1971, 1980
2527 Boy Scouts of America, Roosevelt Council, Inc., 1951-1956
2528 Building Owners and Managers Association of Phoenix, 1959, 1978
2529 Charter Government Committee, 1967
Artifact 25Civic Plaza Business Association of Phoenix Charter Member Plaque
BoxFolder
2530 Downtown Merchants' Association, 1957
2531 Downtown Merchants' Association of Phoenix Certificate of Appreciation and Esteem, 1957 November 27
[Removed to Box 120/OV2, Folder 4]
2532 El Zaribah Temple, 1922 April 19-22
2533 El Zaribah Temple Dues, 1970-1976
Artifact 7El Zaribah Temple Life Membership, circa 1920s
Artifact 8 Free and Accepted Masons Dog Tag, circa 1920s
Artifact 9 Free and Accepted Masons 50 Year Membership Pin, circa 1970s
BoxFolder
2534 Free and Accepted Masons, 1918-1923, 1979-1980
2535 Hospital Development Association of Maricopa County, 1962
Artifact 24"Mr. Downtowner" Plaque, 1972
BoxFolder
2536 Phoenix Boys' Choir, 1977
2537 Phoenix Boys' Choir, 1978-1979
2538 Phoenix Chamber of Commerce, 1945
2539 Phoenix Elementary Schools District #1, 1983
2540 Phoenix Historical Society, 1977
2541 Safety Board of the City of Phoenix Appointment, 1949-1950
Artifact 23Trusteeship for St. Luke's Hospital Medical Center Foundation of Friends Plaque, circa 1982
Sub-Series C: Correspondence
BoxFolder
2542 Abele, Emma and Erich, 1979
2543 Altman, Bob, 1974
2544 American Hotel Register Co., 1976
2545 Arizona Film Enterprise, 1930
2546 Arizona Historical Society, 1977-1979
2547 Arizona Recreation Center for the Handicapped, circa 1970s
2548 Arizona State Senate, 1922
2549 Arizona State University, 1977
2550 Associated Medical Supply Co., 1979
2551 Cameron, Ralph H., 1921
2552 Christmas Card, circa 1970s
2553 Coombs, James W., 1962-1972
2554 Dieckmann, Else and Hertha, 1979-1980
2555 Dunne, Finley P., circa 1920s
2556 Edwards Family, circa 1940s
2557 Embach, John H., 1947
2558 Fennemore, Benita, 1970
2559 Greirs, Fred A., 1918
2560 Hance, Margaret T., 1980
2561 Hoover, Herbert, 1922-1932
2562 Hoover, Lou Henry, circa 1920s
2563 Hoover Family, 1944
BoxFolder
261 Johnson, Arthur M., 1974
262 Kirkwood, M. R., 1937
263 Luce, L. A., 1941 January 13
264 Luhr, Mrs. Rolland H., 1970 January 23
265 Luhrs, Arthur C., 1918
266 Luhrs, George H. N. Sr., 1918-1919
267 Luhrs, George H. N. Jr. to Family, 1899-1926
268 Lyon, Frederick S., 1918-1959
269 Marotta, Joseph, 1978
2610 McAlister, A. J., 1920
2611 O'Connor, Sandra Day, 1981
2612 Parker, Erie L., 1977 March 17
2613 Phoenix and Valley of the Sun Convention and Visitors Bureau, 1976
2614 Pierce, Fair & Co., 1927 September 19
2615 Pyle, Howard, 1954
2616 Riggs, Don, 1980
2617 Royden, Halsey Jr., 1978
BoxFolder
18835 Santa Clara County, California Draft Board, 1918 February 19
BoxFolder
2618 Shipp, Frederic T., 1978
2619 Smith, Ralph W., 1942 February 27
2620 Southern California Committee for the Olympic Games
2621 Stroud, G. Luhrs, 1980
2622 Stump, Bob, 1978
2623 University of Colorado, circa 1970s
2624 University of Denver, 1978
2625 VanDenburgh, David S. and Julie K. Hagen, 1980
2626 Williams, Jack, 1966-1967
2627 Correspondence Regarding Taxation, 1965, 1978-1979
2628 Correspondence Regarding Proposed Closure of the U.S. Post Office Commerce Station, 1974
2629 Unidentified Authors
Sub-Series D: Financial, Insurance, and Real Estate Records
BoxFolder
2630 Accident Insurance: Hartford Accident and Indemnity Company, 1923
[Removed to Box 125/OV3, Folder 10]
2631 Accident Insurance: Travelers Insurance Company, 1941-1955
[Oversized Materials Removed to Box 120/OV2, Folder 15]
2632 Accounts, 1977, Undated
2633 Arizona Republican Subscription, 1917-1919
2634 Automobiles: 1952 Cadillac, 1970-1984
2635 Automobiles: Dodge Touring Car, 1922-1927
2636 Automobiles: Paint Colors, 1955
2637 Automobiles: Stanley's Service Center, Inc., 1979
2638 Automobile Insurance: Luhrs Insurance Agency, 1941-1945, 1970-1973
2639 Banden Mining Claims Survey, 1973
2640 Bonds: City of Phoenix Civic Plaza Building Corporation, 1978
2641 Bonds: Sales, 1980
2642 Bullfrog Mining District Map
[Removed to Box 125/OV3, Folder 9]
2643 Capital Stock: Arizona Biltmore Corporation, 1928 December 24
2644 Capital Stock: Citizens State Bank, 1928 January 11, 1930 January 16
2645 Capital Stock: New Monte Cristo Mining Co., 1927 April 15
2646 Capital Stock: Red Bank Gold Placer Company, 1930 September 4
2647 Clippings Regarding Property Taxes, 1978
2648 George H. N. Luhrs, Jr. Revocable Living Trust, 1981
BoxFolder
271 Homeowners' Insurance, 1978-1984
272 Income Tax, 1921-1940
[Oversized Materials Removed to Box 115/OV2, Folder 4]
273 Income Tax, 1943
274 Income Tax, 1944
275 Income Tax, 1945
276 Income Tax, 1946
277 Income Tax, 1947
278 Income Tax, 1948
279 Income Tax, 1949
2710 Income Tax, 1952
2711 Income Tax, 1953
2712 Income Tax, 1954
2713 Income Tax, 1955
2714 Income Tax, 1956
2715 Income Tax, 1957
2716 Income Tax, 1958
2717 Income Tax, 1959
2718 Income Tax, 1960
2719 Income Tax, 1961
2720 Income Tax, 1962
2721 Income Tax, 1963
2722 Income Tax, 1964
2723 Income Tax, 1965
BoxFolder
281 Income Tax, 1966
282 Income Tax, 1967
283 Income Tax, 1968
284 Income Tax, 1969
285 Income Tax, 1970
286 Income Tax, 1971
287 Income Tax, 1972
288 Income Tax, 1973
289 Income Tax, 1974
BoxFolder
291 Income Tax, 1975
292 Income Tax, 1976
293 Income Tax, 1977
294 Life Insurance: Aetna Life & Casualty, 1943-1980
295 Life Insurance: American National Insurance Company, 1937-1980
296 Life Insurance: California-Western States Life Insurance Company, 1923-1980
297 Life Insurance: Jefferson Standard, 1937-1980
298 Life Insurance: Minnesota Mutual Life Insurance Company, 1958-1965
299 Life Insurance: Mutual of Omaha, 1932-1980
2910 Life Insurance: Pacific Mutual, 1923-1980
2911 Life Insurance: West Coast Life, 1934-1980
2912 Insurance: Arizona Title Insurance and Trust Company, 1978
2913 Lists of Insurance Carried, circa 1970s
2914 Luhrs Living Trust Proposals, 1944, 1973
2915 Maricopa County Taxes, 1923-1946
[Oversized Materials Removed to Box 120/OV2, Folder 13]
2916 Mining: United Verde Extension, 1921
2917 M. D. Hearing Services, 1977
BoxFolder
301 Property Taxes: Patrician Land Corporation Note Receivable, 1977
302 Real Estate: Lot 7, Block 19, Kingman, Arizona, 1921
303 Real Estate: Block 25, Mesa City, Arizona, 1930 September 1-1946
304 Real Estate: Township 1, Southeast Corner, Section 23, Maricopa County, Arizona, 1923 December 31
305 Revocable Limited Power of Attorney, 1981
306 Robert D. Anderson, M.D., 1976
307 Sale of Goods to Thomas P. Riordan, 1968
308 School and Poll Taxes, 1923-1926
309 Selective Hearing Aid Center, 1973 April 11
3010 Stocks, 1981
3011 Traffic Ticket, 1980
Sub-Series E: Friends, Family, and Luhrs Family History
BoxFolder
3012 80th Birthday Party, 1980
3013 Address Book, circa 1918
3014 Arizona Department of Health Services Vital Records Section, 1977
3015 Birth Certificate and Biographical Sketch of George Luhrs Jr., 1895, circa 1970s
3016 Card Commemorating the 100th Anniversary of the Luhrs Family, 1969 September 30
[Removed to Box 120/OV2, Folder 5]
3017 Certificate Honoring the Memory of George H. N. Luhrs Jr., circa 1980s
Signed by Ronald Reagan.
3018 Clippings Regarding Adam Diaz, 1980
3019 Clippings Regarding Dr. Caro E. Luhrs, circa 1980s
3020 Clippings Regarding George H. N. Luhrs Jr., 1977
3021 Clippings Regarding the Luhrs Family, 1945-1978
3022 Clippings Regarding the McNeil Family, 1983
3023 Death of Clarence V. Gulley, 1978
3024 Death of Francis Joseph Ryley, 1982 September
3025 Death of George H. N. Luhrs Jr., 1984 July
3026 Death of Lloyd Edward Eisele, 1980 January
3027 Death of Myron Claude Higby, 1979
3028 Death of Myrtle Anna Elliott, 1980
3029 Death of Phyllis Diaz, 1982
3030 Death of Walter Joseph Thalheimer, 1982
3031 Death of William Smith Pickrell II, 1980
3032 Deaths of Dodenhoff Family Members, 1979
3033 Excerpts from Oral History, 1977
3034 The Geo H. N. Luhrs Family in Phoenix and Arizona: Edits, 1979 February 2
3035 George H. N. Luhrs Jr. Business and Membership Cards, 1942-1981
3036-37 "The Luhrs Family"
3038 Luhrs Family Crest and Research Report, 1973
3039 "Luhrs Hotel", 1937 August 12 (Radio Script)
3040 "The Luhrs Legacy" in Trestle Board, 1969 November
3041 "Mr. Downtowner" Award, 1972
BoxFolder
311 Oral History Interview with George H. N. Luhrs Jr. Regarding Herbert Hoover, 1971
[Oversized Materials Removed to Box 114/OV2, Folder 8]
312 Passport, 1977 May 10
313 Radio Scripts Regarding the Luhrs Family and Phoenix History, 1941, Undated
314 "Sonnets of the Past: Luhrs", 1933 May 6
315 Union Bank and Trust Company and Citizens State Bank Research, 1978
316 The Vulture Trail, circa 1970s
Sub-Series F: Legal Career
BoxFolder
317 Arizona State Bar, 1961
318 Certificate Acknowledging George Luhrs as a Proctor, Advocate, Attorney, Solicitor, and Counsellor of the District Court of the United States of America, 1921 April 25
[Removed to Box 122/OV2, Folder 1]
319 Kurt Herring and Kathy vs. Samuel C. Jefferies, 1978
3110 Legal Work with Armstrong, Lewis & Kramer, 1920-1921
3111 Maricopa County Bar Association, 1921, 1957
3112 State Bar of Arizona Certificates of Merit, 1961, 1971
Sub-Series G: Military Records
BoxFolder
3113 Army Intake, 1918
3114 Bureau of War Risk Insurance, 1918-1921
3115 Camp Fremont: Officers' Training School, circa 1917
3116 Company A, 479th Infantry, 1918
3117-18 Company K, Development Battalion, 1918 November-December
3119 Discharge from Army, 1918
3120 Newsclippings, 1918
3121 Officers Training Camp, 1918
BoxFolder
321 Official War Ballot for George H. N. Luhrs Jr., 1918 September 10
[Oversized Materials Removed to Map Case]
322 Personal Business During Enlistment, 1918-1919
323 Social Events, 1919
Artifact 10Uniform Patch, circa 1918
BoxFolder
324 Veterans Bureau, 1921-1925
Sub-Series H: Phoenix Public Schools
BoxFolder
325 "A Bicentennial Commemorative History of the Phoenix Union High School System, 1895-1976", 1976
326 Certificate of Appreciation Presented to George H. N. Luhrs Jr. by the Phoenix Union High School Class of 1914 for his Work on the 50th Anniversary Reunion, circa 1964
[Removed to Box 122/OV2, Folder 2]
327 Phoenix Grammar Schools Commencement, 1901 May 27
328 Phoenix Public Schools and [Phoenix] Union High School Commencement Programs, 1910, 1914
329 Phoenix High School 50th Reunion, 1964
3210 Phoenix Union High School: Class of 1914, 1914
3211 Phoenix Union High School: Commencement, 1932 June 3
3212 Phoenix Union High School: German Club, 1914 March 27
3213 Phoenix Union High School: Salutatory Speech, 1914
3214 Phoenix Union High School System: Adult Basic Education Division, 1967
Sub-Series I: Stanford University
Volume 91Agency, 1918 Spring
BoxFolder
18818 Agency, 1918 Spring
BoxFolder
3215 Alumni Association and Half Century Club, 1952, 1980
3216 Baccalaureate Service, 1918
BoxFolder
3414 Bachelor of Arts Degree Awarded to George H. N. Luhrs Jr., 1918 April 5
BoxFolder
3217 Bills and Notes, circa 1920 Spring
BoxFolder
18829 Bills and Notes, 1920 Spring
Volume 84Bills and Notes, 1920 Spring
BoxFolder
3218 Bond Value and Capitalization, 1917 Fall
BoxFolder
18815 Bond Value and Capitalization, 1917 Fall
Volume 68Bond Value and Capitalization, 1917 Fall
BoxFolder
3219 Stanford Buck Club, 1972-1980
3220 Code Pleading, 1919 Fall
BoxFolder
18826 Code Pleading, 1919 Fall
Volume 94Code Pleading, 1919 Fall
Volume 93Combinations and Trusts, 1917 Spring
BoxFolder
18812 Combinations and Trusts, 1917 Spring
BoxFolder
3221 Common Law Pleading, 1919 Fall
BoxFolder
18827 Common Law Pleading, 1919 Fall
Volume 83Common Law Pleading, 1919 Fall
Volume 76Constitutional Law, 1920 Spring
BoxFolder
18830 Constitutional Law, 1920 Spring
Volume 89Contracts, 1916 Fall
BoxFolder
18810 Contracts, 1916 Fall
Volume 71Contracts, 1917 Spring
BoxFolder
18813 Contracts, 1917 Spring
Volume 72Contracts, 1917 Fall
BoxFolder
18816 Contracts, 1917 Fall
18819 Corporation Finance, 1918 Spring
BoxFolder
3222 Corporations, 1919 Fall
Volume 92Corporations, 1919 Fall
Volume 70Crimes, 1917 Fall
BoxFolder
18817 Crimes, 1917 Fall
Volume 86Damages, 1919 Spring
BoxFolder
18822 Damages, 1919 Spring
BoxFolder
3223 Delta Chi Fraternity, 1924-1925, 1978-1980
BoxFolder
331 Econ 4: Money and Banking, 1915
332 Econ 5: Railroad Transportation: Notes, 1915
333 Econ 5: Railroad Transportation: Exams, 1915
334 Economics Department, 1921
335 Elementary Economics, 1914
336 Elementary Spanish, 1916 May 16
337 Equity, 1919 Spring
Volume 78Equity, 1919 Spring
BoxFolder
18823 Equity, 1919 Spring
Volume 88Equity III, 1920 Spring
BoxFolder
18831 Equity III, 1920 Spring
Volume 79Evidence, 1919 Spring
Volume 80Evidence, 1919 Spring
BoxFolder
18824 Evidence I, 1919 Spring
18832 Evidence II, 1920 Spring
BoxFolder
338 "The Federal Government: General Scope of Federal Powers (Including also Money, Banking, Postal, Military Powers)", circa 1910s
339 Glee Club Trip to Hawai'i, 1915 December
3310 Glee Club, 1920
3311 History 4: English History, 1914
3312-13 History VI: American History, 1915-1916
Volume 77Introduction to Law, 1916 Spring
BoxFolder
1889 Introduction to Law, 1916 Spring
BoxFolder
341 Invitation to President Donald Kennedy's Inauguration, 1980
342 Invitation to Represent Stanford at J. Russell Nelson's Inauguration, 1982
343 Invitations, 1979
344 Judicial Notice, Law and Fact, Evidence, Presumption, Burden of Proof, Parol Evidence, and Construction, circa 1910s
345 Junior Prom Dance Card, 1918
3421 Juris Doctor Diploma Awarded to George H. N. Luhrs Jr., 1920 June 21
346-8 Law I: Introduction to the Study of Law, 1916
349 Law School Law Fund, 1976
3410 Law School, 1973-1981
3411 Municipal Corporations, 1920 Spring
Volume 90Municipal Corporations, 1920 Spring
BoxFolder
3412 Notes Regarding Legal Concepts, circa 1910s
BoxFolder
18834 Other Notes, circa 1910s
BoxFolder
3413 Personal Expense Records, 1914-1918
BoxFolder
18828 Private Corporations, 1919 Fall
BoxFolder
3414 Probation of a Will, 1920
Volume 87Property, 1916 Spring
Volume 75Property, 1917 Spring
BoxFolder
18814 Property, 1917 Spring
Volume 74Property, 1918 Spring
BoxFolder
18820 Property, 1918 Spring
BoxFolder
3415 Public Utilities, 1920 Spring
BoxFolder
18833 Public Utilities, 1920 Spring
Volume 85Public Utilities, 1920 Spring
Volume 69Sales, 1918 Spring
BoxFolder
18821 Sales, 1918 Spring
BoxFolder
3416 St. Patrick's Day Party, 1908
3417 Schedule and Grades, 1914-1916
3418 Stanford Associates, 1981-1983
3419 "Stanford Club of Phoenix" Directory, 1982-1983
3420 "Students' Hand-Book", 1917-1918
Volume 81Torts, 1916 Fall
Volume 126Torts, 1916 Fall
BoxFolder
18811 Torts, 1916 Fall
Volume 82Wills, 1919 Spring
BoxFolder
18825 Wills, 1919 Spring
BoxFolder
351 Other Materials, 1965
Sub-Series J: Other Papers
BoxFolder
352 Arizona State University Century Club, 1978-1979
353 Bookmarks Reading "A Dream Materialized by Geo. H. N. Luhrs"
354 Clippings and Promotional Materials Regarding Politics, 1979-1982
355 Clippings Regarding Henry Luhrs Sea Skiffs, Inc., 1965
356 Clippings Regarding Native Americans, 1947-1979
357 Clippings Regarding Weather and Daylight Savings Time, 1918-1970
358 Clippings Regarding Other Topics, 1934-1964
359 Donation of the Luhrs Family Papers to Arizona State University, 1977-1980
3510 Essay Condemning Vietnam War Dissenters by George H. N. Luhrs Jr., circa 1970
3511 Fox-West Coast Theatre Easement, 1929
3512 Horoscopes
3513 Imperial Irrigation District, 1957
3514 Kingman Golf Course, circa 1970s
3515 Luhrs Company Boats, 1969
3516 "Midnight Ride of Paul Revere" Iron-On Graphic Featuring Snoopy, 1958
3517 "Philip Berger is Master Blender of Treatments"
3518 Poem Regarding Franklin D. Roosevelt, circa 1940s
3519 Poetry and Songs
3520 Pugh, Hazel Bright Birthday Party Invitation, 1897 January 30
3521 Recipes, circa 1960s
3522 "Tested Tips" by John and Betty Gray, 1948-1949
3523 Trips: Cross-Country Trip with Myron Higby, 1921
3524 Trips: Germany with Milton Crane and Jean Stroud Crane, 1977
3525 Trips: Hawai'i, 1979
[Oversized Materials Removed to Box 116/OV2, Folder 4]
3526 Trips: San Francisco, 1975
3527 Trips: Other
3528 United States Postal Service First Day of Issue, 1971
3529 "Whoop a Whoop for Hoover" Sheet Music, 1920
3530 World's Fair Publications, 1933
[Oversized Materials Removed to Box 114/OV2, Folder 9]
Series III: Arthur and Ella (Luhrs) Taylor Papers
Sub-Series A: A. C. Taylor Printing Co.
BoxFolder
3531 Financial Statements, 1919-1943
3532 A. C. Taylor Printing Co. vs. Southwestern Publishing Co., 1922-1923
3533 Appointment as Printer at the Phoenix Indian School, 1908 May-June
3534 Sample of Work, 1919
BoxFolder
1885 "Satisfaction", 1921
Sub-Series B: Correspondence
BoxFolder
3535 Coulson, Fred, circa 1930s
3536 Gannon, Emma, circa 1910s
3537 Glendale Rotary Club, 1939 August 4
3538 Hayden, Carl T., 1933
3539 Lafen, S., 1919
3540 Luhrs, Arthur, 1937
3541 Luhrs, Ella to Santa Claus, 1895-1897
3542 Luhrs, George H. N. Sr. and Gretchen, 1928 December 24
BoxFolder
1886 Luhrs, George H. N. Jr. and Gretchen, 1937 July 2
BoxFolder
3543 Luhrs, George H. N. Jr., 1937
3544 Luhrs, Gretchen, 1937
3545 Luhrs, Jan, 1961 March 4
3546 McClintock, James H., 1909
3547 Rice, Rex, 1935 August-October
3548 Schall, Elmer T., 1958 June 26
3549 St. Laurence, [?], circa 1920s
BoxFolder
361 Taylor, A. C. to Ella (Luhrs) Taylor, 1919-1932
362 Taylor, A. C. to Grandpa Yelton, 1891
363 Taylor, Alonzo C., 1919
364 Taylor, Mason, 1937-1938
365 Trengrove, Kenyon, 1935 October 30
366 Valley National Bank, 1959
367 Christmas Card from Bernie [?], 1937
368 Letters of Condolence on the Death of A. C. Taylor, 1938
369 Letters Sent o Ella and A. C. Taylor During their European Trip, 1937
3610 Letters Written to A. C. Taylor Printing Co. Employees During European Trip, 1937
3611 Letters of Recommendation for A. C. Taylor, 1905, 1909
Sub-Series C: Financial and Legal Records
BoxFolder
3612 A. C. Taylor Estate: Probate, 1938-1939
3613 A. C. Taylor Estate: Stocks and Bonds, 1912-1964
3614 A. C. Taylor Estate: Other Papers, 1937-1975
3615 A. C. Taylor Expense Account, 1913
3616 A. C. Taylor Personal Accounts, 1913-1938
3617 Accident Insurance: Hartford Accident and Indemnity Co., 1923-1936
[Oversized Materials Removed to Box 119/OV2, Folder 8]
Volume 64Account Book, 1918 November-December
BoxFolder
3618 Arizona Film Corporation, 1920-1923
3619 Automobiles: Chevrolet Master Sedan, 1935
3620 Automobiles: Chevrolet Sport Master Sedan, 1935-1935
3621 Automobiles: Marquette Touring Car, 1929-1931
3622 Automobiles: Maintenance: Atlas Tires & Batteries, 1938
3623 Automobiles: Maintenance: Ed Rudolph Super Service Garage, 1935
3624 Automobiles: Maintenance: Mossman Excel Garage, 1938
3625 Automobiles: Maintenance: Westward Ho Garage, Inc., 1938
Volume 116Automobiles: Notes, 1934-1937
BoxFolder
371 Automobile Insurance: Arizona Automobile Association, 1937
372 Automobile Insurance: Chevrolet Sedan, 1936-1937
373 Automobile Insurance: Chevrolet DeLuxe Club Sedan, 1937-1938
[Oversized Materials Removed to Box 119/OV2, Folder 9]
374 Capital Stock: Realty Securities Company, 1913
375 Ella Luhrs Taylor Estate: Valuation of Banden Mine and Banden #2 Mining Claims, 1975
376 Ella Luhrs Taylor Estate: Valuation of Luhrs Properties, 1974-1975
377 Ella Luhrs Taylor Estate: Other Documents, 1975
378 Great Southwest Farmer Purchase, 1920
379 Income Tax, School Tax, and Poll Tax, 1917-1936
3710 Income Tax, 1927-1931
3711 Income Tax, 1943
3712 Income Tax, 1944
3713 Income Tax, 1945
3714 Income Tax, 1946
3715 Income Tax, 1947
3716 Income Tax, 1948
3717 Income Tax, 1949
3718 Income Tax, 1952
3719 Income Tax, 1953
3720 Income Tax, 1954
3721 Income Tax, 1955
3722 Income Tax, 1956
3723 Income Tax, 1957
3724 Income Tax, 1958
3725 Income Tax, 1959
3726 Income Tax, 1960
3727 Income Tax, 1961
BoxFolder
381 Income Tax, 1962
382 Income Tax, 1963
383 Income Tax, 1964
384 Income Tax, 1965
385 Income Tax, 1966
386 Income Tax, 1967
387 Income Tax, 1968
388 Income Tax, 1969
389 Income Tax, 1970
3810 Income Tax, 1971
3811 Income Tax, 1972
3812 Income Tax, 1973
3813 Income Tax, 1974
3814 Income Tax, 1975
3815 Insurance: Notes and Calculations, circa 1920s
3816 Life Insurance: Equitable Life Assurance Society, 1916-1971
3817 Life Insurance: Founders Mutual Benefit Association, 1937
3818 Life Insurance: Glendale Mutual Aid Association, 1924
[Removed to Box 119/OV2, Folder 10]
BoxFolder
391 Life Insurance: Occidental Life Insurance Company, 1935-1942
392 Life Insurance: Pacific Mutual Life Insurance Company, 1934-1937
393 Life Insurance: Pacific States Life Insurance Company, 1932-1935
394 Life Insurance: Union Reserve Life Insurance Company, 1933, 1936
[Oversized Materials Removed to Box 119/OV2, Folder 11]
395 Life Insurance: United Mutual Benefit Association, 1936-1937
[Oversized Materials Removed to Box 119/OV2, Folder 12]
396 Life Insurance: Veterans Administration, 1938-1974
397 Life Insurance, 1919-1938
398 Phoenix Downtown Parking Association, 1953-1966
399 Preferred Stock: Valley Bank Adjustment Company, 1914
3910 Promissory Notes: Phoenix Savings Bank and Trust Company, 1920-1935
3911 Real Estate: 2806 N. 3rd Street, Phoenix, Arizona, 1931
3912 Real Estate: Greenwood Memorial Park, 1927-1929
3913 Real Estate: North 1/2 of Lot 24, West Baltimore Heights, Phoenix, Maricopa County, Arizona, 1931-1935
3914 Social Security Card, 1936
3915 Stock: Home Builders, Phoenix, Arizona, 1937
3916 Will of A. C. Taylor, 1928 January 14
Sub-Series D: Masonic and Other Fraternal Organizations
BoxFolder
3917 Al Malaikah Temple Honorary Membership, 1933 June 7
[Oversized Materials Removed to Box 125/OV3, Folder 12]
BoxFolder
126/OV310 Ancient and Accepted Scottish Rite of Freemasonry: Certificate Confirming A. C. Taylor's 32° Master Status, 1918 February 2
BoxFolder
136/OV111 Ancient and Accepted Scottish Rite of Freemasonry: Certificate Confirming Ella (Luhrs) Taylor's Marriage to 32° Mason A. C. Taylor, 1918 April 8
BoxFolder
3918 Bridge Luncheon, circa 1930s
3919 "Arabian Tales", 1934 January (Potentate's Special Edition)
3920 El Zaribah Shrine: Band Concert, circa 1930s
3921 El Zaribah Shrine: Clippings Regarding Events, 1930-1934
3922 El Zaribah Shrine: Clippings Regarding Medical Care for Children with Disabilities, 1931-1933
3923 El Zaribah Shrine: Clipping Regarding Organization of Nogales Shrine Club, circa 1930s
3924 El Zaribah Shrine: Clippings Regarding Potentates and Other Officials, 1929-1937
3925 El Zaribah Shrine: Convention Program, 1934
3926 El Zaribah Shrine: Grand Canyon Pilgrimage, 1937
3927 El Zaribah Shrine: New Year's Dance, circa 1937
3928 El Zaribah Shrine: Northern Arizona Ceremonial, 1931 September 26
[Removed to Box 125/OV3, Folder 13]
3929 El Zaribah Shrine: Other Papers, circa 1930s
[Oversized Materials Removed to Map Case]
BoxFolder
1887 Free and Accepted Masons, Arizona Lodge No. 2: A. C. Taylor Master Mason Membership Certificate, 1918 March 25
BoxFolder
3930 Masonic Temple Women's Benefit Association, Florence, Arizona, 1941 March 11
3931 Eastern Star Annual Ball Program, 1911
A. C. Taylor and Ella Luhrs met at this event.
3932 Eastern Star Annual Ball Dance Card, 1911 March 9
Artifact 20Order of the Eastern Star: Ella (Luhrs) Taylor Convention Badge, 1935
BoxFolder
3933 Order of the Eastern Star Life Membership, 1944 February 17
BoxFolder
1888 Order of the Eastern Star, Phoenix Chapter No. 5: Ella (Luhrs) Taylor Life Membership Certificate, 1944 January 27
BoxFolder
3934 Order of the Eastern Star, Phoenix Chapter No. 5, 1911-1929
Sub-Series E: Military Records
BoxFolder
3935 1st Arizona Infantry Liquid Coffee Account, 1912
[Removed to Box 114/OV2, Folder 10]
3936 158th Infantry Christmas Cards, circa 1910s
3937 158th Infantry Roster, 1918
3938 A. C. Taylor [Territorial] National Guard of Arizona Discharge, 1911 February 1
3939 A. C. Taylor Field Service Regulations Course Completion Certificate, 1913 April 30
3940 A. C. Taylor Honorable Discharge, 1919
3941 A. C. Taylor Promotion to Major in the Arizona National Guard, 1915 May 29
3942 A. C. Taylor Service Record, 1917
3943 American Legion, 1937-1938
3944 Appointment in the Arizona National Guard Reserve Officers Corps at the Rank of Lieutenant Colonel, 1924
BoxFolder
401 Army and Navy Map of the Pacific Coast, 1917
402 Camp Brodie, 1911
403 Camp Garden Canyon Commissary, 1915
404 Clippings Regarding the 1st Arizona Infantry and the 158th Infantry Regiment, circa 1910-1919
405 Clippings Regarding the Arizona Rifle Team, 1911
406 "Concise Atlas of the World War", circa 1918
407 Demobilization Camp, Fort Bliss, Texas, 1919
408 Embarkation Orders and Return to the United States, 1919 March 20-May 1
409 "English-French Hand Book for the Use of United States Soldiers", circa 1918
4010 Essay Regarding Memorial Day, 1919
4011 Guaranty Trust Company of New York, 1918
4012 "Instructions to Prisoners", 1918 November 25
4013 La Vie Parisienne, 1919 March 1
[Oversized Materials Removed to Box 111/OV1, Folder 1]
4014 La Vie Parisienne, 1919 March 22
[Oversized Materials Removed to Box 111/OV1, Folder 2]
4015 La Vie Parisienne, 1919 March 29
[Oversized Materials Removed to Box 111/OV1, Folder 3]
4016 Luke Air Memorial Tournament and Luke Memorial Fund, 1919 June 28
4017 Mexican Border Service Medal and Victory Medal, 1921
4018 Military Salary, 1917-1919
4019 Reserve Officers: Bulletin, 1920 October 20
4020 Roster of Officers, 1st Arizona Infantry, 1917 March 1
4021 "The Second Liberty Loan of 1917: A Source Book", 1917
4022 "The Serious Side of the Daily Jazz" by Chet, circa 1918-1919
4023 Service Record, 1911-1919
4024 The Soldiers' French Phrase Book, circa 1918
4025 Special Orders Affecting A. C. Taylor's Rank and/or Duties, 1912-1917
4026 Supply Company Standing Orders, 1917
4027 Suthaus, Cornelius War Record, 1918-1919
4028 "Thoughts of a Billet Guard", circa 1918
4029 Uniform and Uniform Allowance, 1916-1918
Sub-Series F: Notebooks, Journals, and Diaries
BoxFolder
4030 A. C. Taylor Diaries, 1912-1914, 1929-1935
4031 A. C. Taylor Diaries, 1934-1935
4032 Ella (Luhrs) Taylor Address Book, circa 1920
Sub-Series G: Rotary Club
BoxFolder
4033 Address by Cap Taylor in the Rotarizonian, 1919 September 10
4034 Badge, 1914
4035 Biographical Sketch of Cap Taylor in the Rotarizonian, 1921 September 14
4036 Clippings Regarding the Rotary Club, 1923-1937
4037 Election as District Governor, 1937
4038 Rotary Club of Phoenix Continuous Attendance Award, 1935-1936
4039 Rotary Club of Phoenix Roster, 1937-1938
Artifact 19Rotary Convention: Ella (Luhrs) Taylor Name Badge, circa 1920s
BoxFolder
4040 Rotary Convention: Los Angeles, circa 1920s
BoxFolder
412 Rotary Convention: Mexico City, Mexico, 1935 June 17-21
[Oversized Materials Removed to Map Case]
411 Rotary Convention: Nogales, Arizona, 1939 April 16-18
413 Rotary Convention: San Francisco, California, 1938 June 19-24
414 "The Rotary Felloe" Clippings, circa 1930s
415 Rotary International: A. C. Taylor Talk Given at the Rotary International Convention, 1937
416 Rotary International: American Express, 1937
417 Rotary International: Cunard-White Star Stationary, circa 1937
418 Rotary International: "The Electric Simplon Line", Swiss Federal Railways, 1936
419 Rotary International: "ERMI Guide of Europe", circa 1937
4110 Rotary International: Rotary International Assembly Excursions, 1937 June
4111 Rotary International: Handbook for the 1937 International Assembly, 1937
4112 Rotary International: Dorn-Hotel, Köln, Germany, 1937
4113 Rotary International: Eden Hotel, Berlin, Germany, 1937
4114 Rotary International: Hotel Bayerisher Hof, Munich, Germany, 1937
4115 Rotary International: Hotel Bellevue Stationary, Dresden, Germany, circa 1937
4116 Rotary International: Hotel Colomba D'Oro, Verona, Italy, 1937
4117 Rotary International: Hotel D'Angleterre, Nice, France, 1937
4118 Rotary International: Hotel de Paris, Paris, France, 1937
4119 Rotary International: Hotel Deutscher Kaiser München Stationary, Munich, Germany, circa 1937
4120 Rotary International: Hotel Lutétia Stationary, Paris, France, circa 1937
4121 Rotary International: Maison de l'Amitié Stationary, Nice, France, circa 1937
4122 Rotary International: Montreux Palace Hotel, Montreux, Switzerland, circa 1937
4123 Rotary International: Piccadilly Hotel, London, England, 1937
4124 Rotary International: Regent Palace Hotel Stationary, London, England, circa 1937
4125 Rotary International: Streit's Hotel, Hamburg, Germany, 1937
4126 Rotary International: Convention Identification, 1937
4127 Rotary International: Itinerary, 1937 March
[Oversized Materials Removed to Box 114/OV2, Folder 1]
BoxFolder
421 Rotary International: Popular Holiday Tours Arranged by American Express, 1937
422 Rotary International: Convention Programs and Pre-and Post-Event Hospitality Information, 1937
[Oversized Materials Removed to Box 113/OV2, Folder 2]
423 Rotary International: Tourist Information: Berlin, 1937
[Oversized Materials Removed to Box 125/OV3, Folder 18]
424 Rotary International: Tourist Information: California, circa 1937
[Oversized Materials Removed to Box 113/OV2, Folder 3]
425 Rotary International: Tourist Information: Geneva, Switzerland, 1937
426 Rotary International: Tourist Information: Grasse, France, 1937
427 Rotary International: Tourist Information: Hamburg, Germany, 1937
[Oversized Materials Removed to Box 125/OV3, Folder 17]
428 Rotary International: Tourist Information: Hungary, 1937
429 Rotary International: Tourist Information: Köln, Germany, 1937
[Oversized Materials Removed to Box 114/OV2, Folder 13]
4210 Rotary International: Tourist Information: London, England, 1937
[Oversized Materials Removed to Box 125/OV3, Folder 16]
4211 Rotary International: Tourist Information: Montreux, Switzerland, 1937
[Oversized Materials Removed to Box 125/OV3, Folder 15]
4212 Rotary International: Tourist Information: Munich, Germany, 1937
[Oversized Materials Removed to Box 114/OV2, Folder 14]
4213 Rotary International: Tourist Information: Paris, France, 1937
[Oversized Materials Removed to Map Case]
4214 Rotary International: Tourist Information: Switzerland, 1937
[Oversized Materials Removed to Box 125/OV3, Folder 14 and Map Case]
4215 Rotary International: Tourist Information: Verona, Italy, 1937
4216 Rotary International: Trans-Atlantic Voyage on the Queen Mary, 1937
Volume 118Rotary International: Journal Describing Trip to Europe, 1937
BoxFolder
4217 Rotary International: Trip to Europe, 1937
[Oversized Materials Removed to Box 114/OV2, Folder 12 and Map Case]
4218 Rotary International: "Western Union Traveler's Souvenir and Cable Code Book", circa 1937
4219 Rotary International: Certificate of Election as District Governor, 1937
4220-21 Rotary International: District Conference, 1938 April 24-26
This conference was known as "Cap's Conference."
Volume 117"My Rotary Conventions", circa 1937
BoxFolder
4222 "A Night for My Lady,", Castle Hot Springs Hotel, 1915 December 4
4223 Official Visits to Rotary Clubs as District Governor, 1937
4224 "The Rotary Smile", 1915-1916
4225 Rotary Club, 1915, 1938
Sub-Series H: Other Papers
BoxFolder
431 A. C. Taylor Business Cards, circa 1920s-1930s
432 A. C. Taylor Passport, 1937
433 American Society for Character Education, 1936
434 Baptism on Catharina Luhrs Stroud, circa 1953
435 Because He's My Friend, circa 1917
436 Business Cards: Other, circa 1910s
437 Captain and Mrs. A. C. Taylor Calling Cards, circa 1920s
438 Cartoon Regarding Ella Luhrs, ACT [A. C. Taylor] and ECB, circa 1910s
439 Clippings Regarding A. C. and Ella (Luhrs) Taylor, 1907-1935
4310 Clippings Regarding the Phoenix Chamber of Commerce, 1923, 1931
4311 Death and Burial of A. C. Taylor, 1937 December
4312 Death of Ella (Luhrs) Taylor, 1974
4313 Driver's License and Vehicle Registration, 1935, 1952
4314 Ella and Emma Luhrs 6th/7th Grade Graduation, 1904
4315 Ella Louise Henrietta Luhrs Birth and Baptismal Certificates, 1886-1887
4316 Ella Luhrs Calling Cards, circa 1910s
4317 Ella Luhrs Grammar School Graduation, 1904 May 27
4318 Ella Luhrs Phoenix High School Graduation, 1907 May 30
4319 Golden Gate International Exposition, 1939
4320 Governor's Guard of 1889, circa 1910s
4321 Information Regarding Will Rogers, circa 1950s
4322 J. C. Dobbins Monument, circa 1920s
4323 John Gardiner's Tennis Ranch on Camelback, circa 1960s
4324 List of Trips Taken by Ella and Cap Taylor, 1935-1937
4325 Maps of Africa and South American Drawn by Ella Luhrs, circa 1900s
4326 Marriage of A. C. Taylor and Ella Luhrs, 1917
4327 Marriage Certificate, 1917 December 24
[Removed to Box 126/OV3, Folder 5]
4328 Painting by Ella Luhrs, circa 1900s
4329 Phoenix Chamber of Commerce Director Elections, 1932
4330 "The Phoenix Craftsman", 1934
4331 Postcards Showing Hiram, Ohio, 1917
4332 Rear Admiral Richard E. Byrd's Visit to Phoenix, 1931 January
Photograph signed by Admiral Byrd.
4333 Resident General Hunting License, 1937
4334 Scale of Slopes, circa 1910s
4335 School Trustee, District 1, Maricopa County, Arizona, 1932-1937
4336 Snooper Club Membership Certificate, 1935 September 29
4337 Taylor, Mason High School Graduation, 1908
4338 Trip from Phoenix to Vancouver, British Columbia, 1936
4339 Victoria Station Restaurants, circa 1960s
4340 Voter Registration Affidavits: Ella (Luhrs) Taylor, 1913-1926
4341 Will of Ella (Luhrs) Taylor, 1940 August 27
4342 World's Fair Promotional Materials, 1933-1934
4343 Other Papers, circa 1910s
Series IV: Arthur and Sarah (Allen) Luhrs Papers
Sub-Series A: Correspondence
BoxFolder
4344 Bonillas, G. C., 1912
4345 City of Phoenix, 1931 January 8
4346 Luhrs, Arthur to Family Members and Santa Claus, 1890-1906
Includes a summary of letters written between 1890 and 1910 prepared by George H. N. Luhrs Jr.
BoxFolder
441 Luhrs, Arthur to Family Members, 1907
442 Luhrs, Arthur to Family Members, 1908
443 Luhrs, Arthur to Family Members, 1909-1910
444 Luhrs, Arthur to Family Members, 1912-1914
445 Luhrs, Arthur to Family Members, 1915
446 Luhrs, Arthur to Family Members, 1917-1926
447 Luhrs, George H. N. Sr., 1893
448 Unidentified Authors, 1955
Sub-Series B: Arthur and Sadie (Allen) Luhrs Family
BoxFolder
449 Allen Luhrs, 1967 June
4410 Arthur Cleveland Luhrs II, 1966
4411 Birth of Arthur Cleveland Luhrs, 1884
4412 Clippings Regarding Allen Luhrs, 1932 September 15
4413 Clippings Regarding Arthur Luhrs, 1891-1975
4414 Clippings Regarding John Luhrs, 1937 October 18
4415 Clippings Regarding Mary Sandra Luhrs, 1960
4416 Clippings Regarding Sara Jene Luhrs, 1957-1963
4417 Clippings Regarding Virginia Luhrs, 1954-1960
4418 Death of Arthur C. Luhrs, 1975
4419 Marriage of Arthur Luhrs and Sadie Allen, 1912 January 14
4420 Photographs of Arthur Allen Luhrs, 1915 September 14
Sub-Series C: Legal and Financial Papers
BoxFolder
4421 Affidavit Regarding Sophia Andre's Marital Status, 1930 September 8
BoxBox
451 City of Phoenix Taxes, 1910-1935
452 Income Tax, 1943
453 Income Tax, 1944
454 Income Tax, 1945
455 Income Tax, 1946
456 Income Tax, 1947
457 Income Tax, 1948
458 Income Tax, 1949
459 Income Tax, 1952
4510 Income Tax, 1953
4511 Income Tax, 1954
4512 Income Tax, 1974
4513 Income Tax, 1975
4514 Loans Issued by Arthur Luhrs, 1912, 1914
4515 County Taxes, circa 1910
4516 Maricopa County Taxes, 1914-1936
[Oversized Materials Removed to Box 115/OV2, Folder 5]
4517 North Phoenix Home, 1980
4518 Real Estate: 1533 W. Washington, Phoenix, Arizona, 1912
4519 School and Poll Taxes, 1913-1919
4520 Voter Registration Affidavits: Arthur C. Luhrs, 1922
Sub-Series D: Masonic and Other Fraternal Organizations
Artifact 18Commandery Badge
BoxFolder
4521 El Zaribah Temple Membership Cards, 1925-1928
4522 Grand Commandery, Knights Templar of Arizona, Phoenix Commandery No. 3 Membership Cards, 1921-1928
[Oversized Materials Removed to Box 118/OV2, Folder 14]
4523 Grand Lodge of Free and Accepted Masons of Arizona, Arizona Lodge No. 2 Membership Cards, 1921-1928
[Oversized Materials Removed to Box 118/OV2, Folder 15]
4524 Royal Arch Masons, Arizona Chapter No. 1 Membership Cards, 1921-1928
[Oversized Materials Removed to Box 118/OV2, Folder 13]
4525 Royal and Select Masters of Arizona, Phoenix Council No. 4 Membership Cards, 1924-1928
Sub-Series E: Phoenix Schools and Stanford University
BoxFolder
4526 Anatomy Notes, circa 1900s
4527 Girls' Dance Card, 1903 December 29
4528 Phoenix Grammar Schools: Commencement, 1900 June 1
4529 Phoenix Public Schools: Report Cards and Cards of Promotion, 1897-1900
4530 Phoenix Union High School: "An Evolution: A Comedy Given by the Senior Class of 1903", 1903 May 26
Artifact 17Phoenix Union High School: Class of 1904 Flag, 1904
BoxFolder
4531 Phoenix Union High School: Commencement, 1904 May 26
4532 Phoenix Union High School: Commencement, 1908 May 28
4533 Phoenix Union High School: "Merchant of Venice Up-to-Date", 1904 May 20
4534 Phoenix Union High School: Oasis Club Events, 1902-1903
4535 Phoenix Union High School: Receptions and Dances, 1902-1904
4536 Phoenix Union High School: Report Cards and Cards of Promotion, 1901-1903
4537 Stanford University: Expenses, 1905 September
4538 Stanford University: Junior Day, 1907 March 22
4539 Stanford University: Palo Alto Stable, 1908-1909
4540 Stanford University: "Stanford Football Songs", 1905, 1907
4541 Stanford University: "Stanford Songs", 1904
4542 Stanford University: St. Patrick's Day Celebration, circa 1908
4543 Stanford University: Study Cards, 1904-1907
Sub-Series F: Other Papers
BoxFolder
4544 Arizona Club, 1967 June
4545 Funeral Notice for Joseph Cook, circa 1900s
4546 Hunting License and Regulations, 1935
4547 Montecristo Daily Steps in Self-Culture: Patience, circa 1900s
4548 Newspaper Clippings, 1967
4549 Notes, circa 1900s
4550 Reward of Merit Presented by Rose C. Proops, circa 1900s
Series V: Reginald and Emma (Luhrs) Stroud Papers
Sub-Series A: Correspondence
BoxFolder
4551 American Medical Editors' and Authors' Association, 1930
BoxFolder
461 Crane, Jean Stroud Embach, 1946-1965
462 Hoover, Herbert, 1932 December 5
463 Luhrs, Emma to Family Members and Santa Claus, 1895-1913
Includes summaries of letters dated 1895 to 1918 compiled by George H. N. Luhrs Jr.
464 Luhrs, Emma to Family Members, 1918-1920
465 Pyle, Howard to Marion E. Stroud, 1951 December 11
466 St. Mary's Boys' High School, 1941
467 Stroud, G. Luhrs, 1945-1971
468 Stroud, James Thomas, 1917 December 10
469 Stroud, Reginald to Stroud, Emma Luhrs, 1926 September 1
4610 Superintendent of Public Health, 1929-1930
4611 Letter of Recommendation for Marion E. Stroud, 1922 September 11
Sub-Series B: Reginald and Emma (Luhrs) Stroud Family
BoxFolder
4612 Biographical Sketch of R. J. Stroud, circa 1960s
4613 Birth of Jean Margaret Stroud, 1924 September 3
4614 Capture and Death of John Embach, 1947-1953
4615 Catharina Luhrs Stroud, 1953
4616 Certificate of Registration in the Basic Sciences, 1936
4617 Clippings Regarding Emma (Luhrs) Stroud, circa 1960s
4618 Clippings Regarding R. J. Stroud, 1932, circa 1980s
[Oversized Materials Removed to Box 114/OV2, Folder 15]
4619 Crane, Milton and Jean (Stroud), 1963-1967
4620 Death and Burial of Emma (Luhrs) Stroud, 1968
4621 Death of George Luhrs Stroud, 1980 April
4622 Emma (Luhrs) Stroud Calling Cards and Stationary, circa 1920s-1930s
4623 Emma (Luhrs) Stroud Desert Club Membership Card, 1948
4624 Goldberg, Hazel, 1897
4625 Jean M. Stroud's Graduation from Stanford University, 1947 June 15
4626 Jean M. Stroud's Graduation from Tempe Union High School, 1942 May 29
4627 "Jean's Quilt"
4628 Luncheon Honoring Jean Stroud, circa 1944
4629 Marion E. Stroud Certificate of 40 Years Membership in the American Public Health Association, 1974
4630 Marion E. Stroud Certificate of Life Membership in the Arizona Public Health Association, 1953 April
4631 Marriage of Emma Luhrs and Dr. R. J. Stroud, 1916 June 7
4632 Marriage of G. Luhrs Stroud and Lucille Dahlgren, 1947 April 5
4633 Marriage of Jean M. Stroud and John H. Embach, 1947 September 6
4634 Marriage of Jean (Stroud) Embach and Milton Crane, 1961 September
4635 Matthew Nicholas Crane, 1963 August 9
4636 Orpheus Club, 1937-1939
4637 Page from Emma Luhrs' Copy Book, circa 1900s
4638 Phoenix Union High School, 1908-1909
BoxFolder
471 Republican Precinct Committeeman, Tempe No. 4, 1930
472 R. J. Stroud Peter Pan Woodland Club Membership Cards, circa 1940s
473 The Singers' Club of Phoenix, 1913
474 Snooper Club Membership Certificate, 1932 October 30
475 Stroud Family Home, 1942
476 "Sun at Work", 1966
This article mentions G. Luhrs Stroud.
477 Volume of Letters and Photographs Presented to Marion E. Stroud Upon her Retirement, 1967
478 Items Found Loose in Volume of Letters and Photographs Presented to Marion E. Stroud Upon her Retirement, 1967-1976
Sub-Series C: Financial and Legal Papers
BoxFolder
479 Arizona Republican Subscription, 1916-1922
4710 Automobiles: 1957 Packard Clipper, 1957-1967
4711 Automobiles, 1915
4712 Capital Stock: Arizona Biltmore Corporation, 1928
4713 Capital Stock: Magma Chief Mining Company, 1916 November 20
4714 Emma (Luhrs) Stroud Estate: Taxes and Financial Information, 1970-1976
4715 Estate Tax, 1976
4716 Income Statement, 1948
4717 Income Tax, 1943
4718 Income Tax, 1944
4719 Income Tax, 1945
4720 Income Tax, 1946
BoxFolder
481 Income Tax, 1947
482 Income Tax, 1948
[Oversized Materials Removed to Box 119/OV2, Folder 13]
483 Income Tax, 1949
484 Income Tax, 1952
485 Income Tax, 1953
486 Income Tax, 1954
487 Income Tax, 1955
488 Income Tax, 1956
489 Income Tax, 1957
4810 Income Tax, 1958
4811 Income Tax, 1959
4812 Income Tax, 1960
4813 Income Tax, 1961
4814 Income Tax, 1962
4815 Income Tax, 1963
4816 Income Tax, 1964
4817 Income Tax, 1965
4818 Income Tax, 1966
4819 Income Tax, 1967
4820 Income Tax, 1970
4821 Income Tax, 1971
4822 Income Tax, 1972
4823 Income Tax, 1973
4824 Income Tax, 1974
4825 Income Tax, 1975
BoxFolder
491 Income Tax, 1976
492 Insurance: Accident Insurance, 1951-1964
[Oversized Materials Removed to box 114/OV2, Folder 16]
493 Luhrs, Arthur, 1922-1928
494 Malpractice Insurance, 1946
495 Phoenix Downtown Parking Association Inc., 1963
496 Real Estate: 1310 Mill Avenue, Tempe, Arizona, 1943-1963
[Oversized Materials Removed to Box 114/OV2, Folder 17]
497 Real Estate: 2410 West Washington, Phoenix, Arizona, 1947-1959
498 R. J. Stroud's Last Will and Testament, 1927 July 31
499 Salt River Valley Water Users' Association Assessments, 1962-1964
4910 Stock: Relief Gold Mining Company, 1906
4911 Voter Registration: Emma Luhrs, 1913-1914
4912 Voter Registration: R. J. Stroud, 1932 May 3
4913 Will of Emma (Luhrs) Stroud, 1936 May 19
Sub-Series D: Memberships
BoxFolder
4914 Phoenix Board of Trade, 1911
4915 Rotary Club Guest Ribbon, circa 1910s
4916 Royal Arch Masons and Royal and Select Masters Banquet, 1915
Series VI: Commercial Hotel and Hotel Luhrs
Sub-Series A: Construction and Remodeling
BoxFolder
4917 Water and Pipe Fixtures, 1887
4918 Expansion Bids, 1908-1911
4919 Norton, W. R. (Architect), 1909
BoxFolder
126/OV314 Proposed Balconies, circa 1910s
BoxFolder
4920 Remodeling Bids, 1910-1925
4921 Renovation Specifications, circa 1910s
4922 Addition: Lescher, Royal W., 1911
4923 Building Permits, 1911-1944
4924 Remodeling Contracts and Expense Summary, 1911-1912
4925 Addition: Stewart, T. B., 1914
4926 Arizona Fire Insurance Co. Adjuster's Agreement Regarding Fire Loss, 1916
4927 Fire, 1916
4928 Bids: Electrical Wiring, 1916 September 13
4929 Bids: Elevator, 1916
4930 Bids: Floor Dressings, circa 1916
4931 Bids: Heating and Plumbing, 1916
4932 Bids: Light Fixtures (2nd and 3rd Floors), 1916
4933 Bids: Lobby Finishing, 1916
4934 Bids and Contract: Painting, Papering, and Tinting Second and Third Floors, 1916
4935 Bids: Plaster, 1916
4936 Bids: Refrigeration Plant, 1916
Although bids were gathered for this project, the remodeled hotel did not have a refrigeration plant.
4937 Bids: Roofing, 1916
4938 Bids: Windows, Doors, and Transoms, 1916
4939 Bids: Window Screens and Screen Doors, 1916
4940 City Inspector of Buildings, 1916-1917
4941 Contractors: The Agency Company, 1916
4942 Contractors: Arizona Cornice Works, 1917
4943 Contractors: Arizona Hardware Supply Co., 1916-1917
4944 Contractors: Arizona Iron Works, 1916-1917
4945 Contractors: Baker Iron Works, 1916-1917
[Oversized Materials Removed to Box 114/OV2, Folder 18]
4946 Contractors: Bertram Bros. Electric Co., 1916-1917
4947 Contractors: Burtis, D. H., 1916
4948 Contractors: Capital Liquor Company, circa 1916
4949 Contractors: Carpenters, 1916
4950 Contractors: City Ice Delivery Co., 1916
4951 Contractors: Clark, Vernon L., 1916
4952 Contractors: Construction Foreman, 1916
4953 Contractors: Davey, Jack, 1916
4954 Contractors: E. Thoma & Co., 1917
4955 Contractors: Home Builders, 1916
BoxFolder
126/OV314 Proposed Balconies, circa 1910s
BoxFolder
4956 Contractors: Hyland, Thos. P., 1916-1917
4957 Contractors: Kirchefer Co., 1916-1917
4958 Contractors: Kunz Bros & Messinger, 1916
4959 Contractors: L. C. Taylor's Paint House, 1917
BoxFolder
501 Contractors: Lightning Delivery Company and Pioneer Transport Co., 1916-1917
502 Contractors: Mac Donald, Duncan, 1916-1917
503 Contractors: McInerney, David, 1917
504 Contractors: Mitchel & Halbach Company, 1916-1917
505 Contractors: O'Malley Lumber Co., 1916-1917
506 Contractors: Otis Elevator Company, 1916
[Oversized Materials Removed to Box 114/OV2, Folder 19]
507 Contractors: Palace Hardware & Arms Co., 1916-1917
508 Contractors: Petty, Jas. N., 1916-1917
509 Contractors: Phoenix Blue Print Co., 1916
5010 Contractors: Phoenix Planing Mill, 1916-1917
5011 Contractors: Phoenix Plumbing Co., 1916-1917
5012 Contractors: Phoenix Roofing Company, 1916-1917
5013 Contractors: Pratt-Gilbert Co., 1916
5014 Contractors: Reilly, James, 1915-1917
5015 Contractors: Remsbottom, W. M., 1917
5016 Contractors: Ryder, H. W., 1916-1917
5017 Contractors: Southwestern Ornamental Iron Works, 1917
5018 Contractors: Southwestern Sash & Door Company, 1916-1917
5019 Contractors: Stearns, R. S., 1916
5020 Contractors: Steele, J. C., 1916
5021 Contractors: Talbot & Hubbard, 1916
5022 Contractors: Thayer, Ezra W., 1917
5023 Contractors: Valley Hardware & Plumbing Co., 1916
5024 Contractors: The Valley Lumber Company, 1916
5025 Contractors: Watkins, J. D., circa 1916
5026 Contractors: Welch, T. E., 1916-1917
5027 Contractors: Willis Manufacturing Co., 1916-1917
5028 Interior Finishes, circa 1917
5029 Other Bids and Receipts, 1916-1917
5030 Payroll Records, 1916-1917
5031 "Report of Arbitrators of the Commercial Hotel Company from the Decision of the City Inspector of Buildings", circa 1916
5032 Specifications and Contract: Elevator, 1916
5033 Specifications: Painting (1st Floor), circa 1916
5034 Specifications: Plumbing, circa 1916
5035 Specifications: Other, circa 1916
5036 Statement of T. B. Stewart's Commercial Hotel Account, 1917
5037 Summary of Expenses, 1916-1917
5038 Valuation, 1915-1917
This document includes information about losses incurred in the 1916 fire.
5039 Arizona House Bill No. 22, 1921
5040 Phoenix City Ordinances 113 and 133, 1923
Sub-Series B: Guest Registers
Volume 128Guest Register, 1890 September-1891 March
Volume 127Guest Register, 1891 April-1892 April
Volume 28Guest Register, 1914 April 18-June 13
BoxFolder
5041 Hotel Luhrs Register Page, 1927 December 9
[Removed to Box 122/OV2, Folder 3]
Sub-Series C: Guest Accounts
BoxFolder
5042 Adams, Henry, 1905 February
5043 Alexander, J. B., 1904 October-November
5044 Alkire, Josiah, 1891 June
5045 Anderson, Louis, 1907
Louis Anderson died on about July 11, 1907.
5046 Arizona Medical Association, 1896 February
5047 Arnan, W. E., 1901
5048 Auberry, E., 1897 May-November
5049 Bach, William, 1894 December-1895 January
5050 Bailey, Alonzo, 1895 February-March
5051 Baker, C. D., 1892 January-February
5052 Barnes, W. H., 1895 February-1901 March
5053 Barnes, William, 1891 April-May
5054 Bartlett, W. H., 1891 April-May
5055 Beardsley, W. H., 1895 April-August
5056 Beggs, J. E., 1888
5057 Behan, Prise, 1896 May-June
5058 Behan, S. P., 1900 April
5059 Behen, Carl, 1899 September, 1900 January
5060 Belyea, J. E., 1896 November
5061 Block, Ben, 1891-1893
5062 Boal, Frank, 1895 January-February
5063 Bolitha, Frank, 1902 March
5064 Bowen, H., 1901 March 9
5065 Bowen, J. Frank, 1895 March
5066 Bowen, J. N., 1892-1894
5067 Bowers, M. J. Jr., 1901 March
5068 Boyle, Thomas, 1888 May-1891 April
5069 Breathitt, J. B., 1895 July
5070 Brooks, J. J., 1902 January
5071 Brown, A. F., 1895 May-June
BoxFolder
511 Brown, A. J., 1893 February-March
512 Brown & Bradford, 1895 May
513 Brown, D. S., 1892 February
514 Burkhart, H. S., 1904 December
515 Burnett, J. M., 1895 April-1896 January, 1899 August-1900 June
516 Burns, William, 1896 May
517 Bush, Adolphus and Paul Hoefel, 1895 May
518 Bush, J. S., 1894 October
519 Byhoffer, W. H., 1911 May
5110 Byler, Frank, 1900 August, November
5111 Cameron, Brewster, 1891 November 16
5112 Cameron, R. H., 1901-1916
5113 Campbell, H. E., 1898 March
5114 Carpenter, C. C., 1894 November-December
5115 Carpenter, J. H., 1900 December
5116 Carter, J. D., 1894 August-October
5117 Carter, J. L., 1901 October-1903 March
5118 Cashion, J. A., 1905 July
5119 Cherry, J. L., 1892
5120 Clark, George N., 1895 January
5121 Colman, P. J., 1892 February
5122 Combs, Earnest, 1911 October-1912 July
5123 Connelly, William, 1901 November-1902 March
5124 Connor, Charles O., 1900 December
5125 Copel, R. C., 1892 September-October
5126 Cotton, Col., 1895 February-April
5127 Cotton, N. J., 1895 December-1897 March
5128 Crawford, Ben M., 1896 April-June, November
5129 Cronin, J. B., 1901 December-1902 January
5130 Crowley, C. E., 1894 October-1895 August
5131 Curtis, Buford, 1903 December-1904 October
5132 Daggs, R. E., 1894 September-November
5133 Dailey, George H., 1894 April-1895 March, 1903 October
5134 Dalton, Joe E., 1904 November-1905 August
5135 Dameron (Lawyer), 1894 November
5136 Day, Joseph A., 1904 October
5137 Dent, H. G., 1901 October-1902 January
5138 Derema, G. H., 1891 February-March
5139 Doe, Ed. M., 1895 January
5140 Duncan, C. C., 1895 May
5141 Dutton, Arthur M., 1895 February
5142 Eastes, Jack, 1898
5143 Ebert, F., 1900 March-April
5144 Edwards, E. J., 1906 November-1907 February
5145 English, Allen B., 1894 January, 1895 January
5146 Erickson, Alexander, 1904 May, July
5147 Farish, T. E., 1904 October-1905 February
5148 Feltham, H. J., 1894 December
5149 Finley, James, 1895 January
5150 Fisk, M. C., 1901 March-July, 1902 June-1904 March
5151 Fitch, William, 1894 October
5152 Fleming, James A., 1892 January-February
5153 Flemister, J. M., 1896 October-1897 January
5154 Flood, R. M., 1902 October-November
5155 Fontes, Modesto, 1904 April-1905 February
5156 Foster, Jack, 1897 August, November
5157 Francis, John, 1894 December-1895 January
5158 Franklin, A. M., 1895 February-October
5159 Franklin, J. J., 1905 July
5160 Fuller, M. J., 1905 January-February
5161 Gates, P. W., 1895 March
5162 Gates, W. G., 1901 April-1905 June
5163 Gauncheau, Ed., 1904 August, October
5164 Gibford, C. M., 1895 June-July
5165 Givens, Edith, 1895 January
5166 Goddard, Charles E., 1899 June-1900 January
5167 Goldberg, Aaron, 1904 September-December
5168 Goldman, Ben, 1897 May, 1898 January
5169 Goldman, Bernard, 1892 March
5170 Goodfellow, Alex, 1888
5171 Gooding, H. C., 1892-1894
5172 Goodlander, J. P., 1896
5173 Granville, R. H., 1921 March-April
5174 Graves, Lillian M., 1894 December-1895 January
5175 Gray, W. E., 1895 June
5176 Green, L. H., 1892 March
5177 Groom, Robert, 1897 December
5178 Hall, C. L., 1895 January
5179 Hansen, J. N., 1895 May-August
5180 Harmon, J. M., 1905 January-July
5181 Harris, L. B., 1893 January
5182 Hask, Dennis, 1895 October
5183 Hastings, W. B., 1892 February
5184 Hawkins, J. J., 1895 January-March
5185 Hedger, C. C., 1910 April 26
5186 Heney, Francis J., 1891 November, 1894 February-September
5187 Henry, B. F., 1899 December-1900 January
5188 Herd, A. T., 1897 October-November
5189 Hereford, Frank H., 1892 January
5190 Herndon, J. C., 1895 January
5191 Herrington, Fred, 1895 February
5192 Heyman, Gus, 1895 February-March, 1901 March
5193 Hickies, N. N., 1890-1891
5194 Hixon, James, 1898 September
5195 Hoard, John T., 1895
John T. Hoard died in 1894 or 1895.
5196 Hoffman, H. C., 1898 July-November
5197 Holmes, J. W., 1896 July-August
5198 Holt, H. B., 1892 February-March
5199 Horner, Isabella, 1892 February
51100 Hoskins, J. H., 1895 February-March
51101 Hough, F. A., 1897 April-1901 May
51102 Howard, J. H. P., 1894 December-1895 January
51103 Howe, George A., 1902 February, 1905 January
BoxBox
521 Hulings, W. J., 1894 December-1895 February
522 Huson, W. O., 1891 January
523 Ieke, R. J. Estate, 1905 March
524 Irwin, George John N., 1892 January
525 Irwin, John N., 1891 November-December
Irwin was the Governor of the Arizona Territory at the time of his stay.
526 Jeffords, H. B., 1890 December
527 Johnson, Poppy, 1895 February
528 Jones, E. L., 1905 April
529 Jones, James S., circa 1890s
5210 Keating, James, 1901 October-December, 1904 May
5211 Kempton, Syd D., 1894 October-November
5212 Kendal, William N., 1894 November-December
5213 Kibbey, J. H., 1893 August-November
5214 King, Frank, 1903 February
5215 Kirkland, R. F., 1894 February-July
5216 Knotwell, N. H., 1895 January
5217 Kreuter, John, 1894 December-1895 January
5218 Kurtz, J. A., 1894 October
5219 Lake, W. H., 1895 February-March
5220 Lane, Almer, 1901 March
5221 Langstaff, A., 1895 April
5222 Lantry, B. and H. C. Ellison, 1894 September-October
5223 LaWall, Charles E., 1892 February
5224 Lawler, M. A. Estate, 1904-1907
5225 Leahy, Dan T., 1905 July
5226 Lindeman, I., 1905 January
5227 Ling, R. M., 1895 February
5228 Linsley, William, 1894 December-1895 January
5229 Luhrs, Johann Christoff Henry, 1893-1895
5230 Lyman, W. G., 1891 June
5231 MacCarthy, James, 1892 December
5232 Maher, P. M., 1895 July-August
5233 Maison, L., 1894 November-1895 July
5234 Maloy, Thomas, 1895 February-August
5235 Manchester, D. W., 1904 August-November
5236 Maricopa County Medical Association, 1894 May
5237 Martin, Hank, 1888
5238 Martin, Smythe, 1894 October
5239 Masten, N. K., 1892 January
5240 McCarthy, J. K., 1909 February-1911 February
5241 McClure, Thomas J., 1904 April
Thomas J. McClure died on December 24, 1904.
5242 McCormick, W. R. M., 1891 April
5243 McCoy, C. E., 1901 December-1903 February
5244 McCullough, Frank, 1894 July-August
5245 McDougall, A. D., 1904 August
5246 McDowell, C. H., 1892 January-March
5247 McGuire, John, 1898 November-1899 January
5248 McGuire, Luke, 1881
Luke McGuire died in about 1881.
5249 McIntosh, J. R., 1901 October-November
5250 McKenzie, Mrs., 1895 March
5251 McPherson, W. T., 1904 February
5252 Meade, N. K., 1894 December-1895 January
5253 Mehan, Charles, 1896 June
5254 Mehan, William, 1896 May
5255 Mendelson, M. A., 1894 February-May
5256 Miller, George E., 1895 January
5257 Mills, H. H., 1895 April-May
5258 Moeur, W. A., 1900 September
5259 Montgomery, R. C., 1894 November-1895 May
5260 Moore, N. M., 1904 April
5261 Moran, Martin, 1891
5262 Morrison, T. J., 1905 January
5263 Mueller, Clare, 1892 January-March
5264 Murphy, N. O., 1894 August-October
5265 Myrick, F. S., 1894 October
5266 Newby, Henry U., 1899 March-April
5267 Norris, T. G., 1895 February
5268 O'Brien, George, 1895 February, 1904 July-November, 1910
5269 Olin, C. E., Mrs., 1903 September-November
5270 Olin, J. A., 1901 February
5271 Payne, J. N., 1895 May-June
5272 Perkins, Addie, 1897 December
5273 Perry, M., 1891 June-December
5274 Peyton, Miss, 1898 June
5275 Pinney, H. B., 1895 September
5276 Pogne, Charles M., 1905 May
5277 Porter, B. F., 1888
5278 Prange, Charles W., 1891 October-November, 1894 July-1895 March
5279 Press Excursion, 1895 June
5280 Purcell, Charles, 1920
5281 Rand, Walter, 1902 November-December, 1903 November
5282 Rennie, D., 1895 March
5283 Reynolds, E. A. and E. B., 1892 January-March
5284 Richardson, William P., 1904 September
5285 Robinson, George E., 1904 July
5286 Root, E. C., 1894 November-December, 1895 March-April
5287 Ross, Harry, 1891 May
5288 Ruff, Charles, 1892 February-March
5289 Samuels, S., 1895 March
5290 Sanders, George W., 1903 October-1904 January
5291 Satterwhite, Thomas D., 1895 January-July
5292 Schiecks, Julius F., 1888-1893
5293 Schultz, T. L., 1898 October-November
5294 Sherard, H. Saville, 1904 August
5295 Sherwin, [?], 1914 June
5296 Slade, S. W., 1897 October
5297 Sloane, J. C., 1905 April
5298 Smith, Frank A., 1895 March, May
5299 Smith, Ira P., 1895 February, May-June
52100 Smythe, W. E., 1892 December
52101 Snow, Ed. M., 1895 March
52102 Sparks, P. T., 1904 January
52103 Sroor, A. L., 1904 July
52104 Stimson, G. N., 1891 December
52105 Stuart, C. U., 1895 February-March
52106 Stuart, George W. S., 1895 September
BoxFolder
531 Tarleton, Don, 1896 September-1897 September
532 Taylor, F. C., 1893 February
533 Thomas, W. H., 1891 March-May
534 Thompson, C. D., 1895 January-December
535 Thompson, William, 1896 January
536 Thorne, W. E., 1895 April-May
537 Timerman, A. R., 1895 April
538 Tobin, Dick, 1898 February-March
539 Tower, A. B., 1897 March-April
5310 Tuck, J. N., 1901 January
5311 Turnbull, Milton, 1898 April-December
5312 University of Arizona, 1895 February, April
5313 Van Horn, W. L., 1891 March
5314 Vickers, George N., 1895 March
5315 Vickers, Hattie, 1892 February-March
5316 Wait, H. G., 1892 February-March
5317 Waldin, Elsau E., 1897 March, September
5318 Wallace, W. L., 1904 April
5319 Walsh, John T., 1899-1902
5320 Ward, J. L., 1894 June-September
5321 Warer, Frank, 1899 September-October
5322 Wasman, H. C., 1901 February
5323 Watson, S. S., 1893 January-February
5324 Webster, W., 1892 November-December
5325 Wells, E. W., 1900 April, June
5326 Wickle, Daniel Estate, 1883
5327 Williams, J. D., 1903 June-August
5328 Wilmore, W. E., 1889 June-September
5329 Wilson, J. F., 1895 January-February
5330 Wilson, N. H., 1895 February-March
5331 Wilson, Thomas L., 1891 May-June
5332 Withey, F. E., 1907 March-May
5333 Wolfley, Lewis, 1905 February-April
5334 Wolfley, T. J., 1914
5335 Wood, J. M., circa 1890s
5336 Woodruff, R. C. and Fredericks, R. N., 1895 January-February
5337 Wright, C. N., 1895 January
5338 Wyckoff, H. N., 1891 October-November
5339 Young, J. B., 1902 October-November
5340 Young, J. Roe, 1895 July-September
5341 Delinquent Accounts: Bernal, Alphonso J., 1921
5342 Delinquent Accounts: Burrows, J. W., 1917
5343 Delinquent Accounts: Cates, W. A., 1915
5344 Delinquent Accounts: Eads, O. B. and Margaret, 1918
5345 Delinquent Accounts: Ellison, A., Mrs., 1922
5346 Delinquent Accounts: Evans, T. M., 1921
5347 Delinquent Accounts: Fox, Joe C., 1913
5348 Delinquent Accounts: Gilbreth, G. W., 1914
5349 Delinquent Accounts: Kurtz, Joseph M., 1903
5350 Delinquent Accounts: Maxwell, William, 1912
5351 Delinquent Accounts: McKay, E. B., 1919
5352 Delinquent Accounts: Mowry, Geo. E., 1889
5353 Delinquent Accounts: Pomeroy, T. E., 1921
5354 Delinquent Accounts: Pool, Grant, 1938
5355 Delinquent Accounts: Powell, Howard, 1921
5356 Delinquent Accounts: Quinlan, T. C., 1921
5357 Delinquent Accounts: Russell, George H., 1907
5358 Delinquent Accounts: Smith, Frank A., 1895
5359 Delinquent Accounts: Smith, S. G. Jr., 1921
5360 Delinquent Accounts: Walsh, Joe, Mrs., 1904-1908
5361 Delinquent Accounts: Webb, Frederick, 1902
5362 Delinquent Accounts: Wurst, V. J., 1902
5363 Delinquent Accounts: Other, 1911-1917
5364 Registration Cards, circa 1900s
5365 Accounts of Other Deceased Guests, 1894-1918
5366 Other Guest Accounts, 1897
5367 Items Left in Lock Box: Barbe, John A., 1963 May 15
5368 Items Left in Lock Box: Broderson, D. F., 1921 October 22
5369 Items Left in Lock Box: Brown, Jimmie M., 1964
5370 Items Left in Lock Box: Campal [?], Sam, 1944
5371 Items Left in Lock Box: Kile, David, 1916-1926
5372 Items Left in Lock Box: Lapham, Charles W., 1917-1918
5373 Items Left in Lock Box: Miley, Bess, M. O. Sullivan, and George Hoffman, 1964
BoxFolder
541 Items Left in Lock Box: Thompson, Robert W., 1942-1950
Sub-Series D: Amenities
BoxFolder
542 Baggage Book, 1896-1898
543 Barber Shop, 1936-1939
544 Baths, 1894
545 Coffee Shop Sale, 1964-1965
546 Commercial Café: Lawsuit Brought by the Arizona Grocery Company, 1923
547 Commercial Café: Rental to Charles Deubel, 1923
548 Commercial Café: Sale of Fixtures to Leonard Valenzuela, 1925 March
549 Commercial Café, 1914-1923
5410 Commercial Dining Room Accounts, 1888-1895
5411 Commercial Dining Room Menu, circa 1890s
5412 Commercial Hotel Bus, 1892-1929
Volume 6Commercial Hotel Bus Fare Cash Book, 1901 September 1-1910 May 12
BoxFolder
5413 Commercial Hotel Cigar Stand, 1895-1909
Volume 95Commercial Hotel Dining Room: Account Book, 1884 March 17-1891 July 14
Volume 50Commercial Hotel Dining Room: Account Book, 1888 December 1-1892 March 30
Volume 98Commercial Hotel Dining Room: Account Book, 1891 October 1-December 16
Volume 96Commercial Hotel Dining Room: Account Book, 1891 December 17-1892 February 29
BoxFolder
5414 Commercial Hotel Dining Room, 1891
5415 Commercial Hotel Glassware, 1942
5416 Commercial Hotel Menus, circa 1890s
5417 Commercial Hotel Restaurant Menu, circa 1910s
Box
127/OV1 Commercial Saloon: Bar Books, 1888-1900
Volume 30Commercial Saloon: Bar Book, 1901 January 1-1908 June 9
Volume 10Commercial Saloon: Bar Book, 1902
BoxFolder
5418 Commercial Saloon: Bar Equipment Purchase, 1935
5419 Commercial Saloon: Groceries and Non-Alcoholic Drinks, 1896-1914
5420 Commercial Saloon: Income and Expenses, 1888-1914
[Oversized Materials Removed to Box 112/OV1, Folder 8]
5421 Commercial Saloon: Licenses and Taxes, 1896-1912
BoxFolder
551 Commercial Saloon: Liquor Advertisements and Price Lists, 1893-1912
552 Commercial Saloon: Liquor Bills, 1888-1896
553 Commercial Saloon: Liquor Bills, 1897-1900
554 Commercial Saloon: Liquor Bills, 1901-1912
555 Commercial Saloon: Liquor Bills, 1913-1914
556 Commercial Saloon: Sale of the Saloon to Newell Herrick and George H. N. Luhrs by James S. Jones, 1889 July 6
557 The Coverts' Restaurant Menu, circa 1950s
558 Dairy Receipts, 1905-1918
559 Gaming Table and Slot Machine, 1899-1913
5510 Ice, 1904-1912
5511 Newspaper Subscriptions, 1896-1925
5512 Proposed Luhrs Hotel Coffee Shop for Louis Adams
[Removed to Map Case]
5513 Safe/Safety Deposit, circa 1880s-1920s
Artifacts 5-6Tokens, circa 1900s
Sub-Series E: Maintenance
BoxFolder
5514 3rd Floor Repair and North Side Roof Construction
5515 "Aero Trademark" Magazine, 1907 May
5516 American Radiator Company, 1906
5517 Arizona York Refrigeration Co. vs. Arthur C. Luhrs, Ella Luhrs Taylor, Emma Luhrs Stroud, and George H. Luhrs Jr., 1967
5518 Artwork Intended for Hotel Rooms
5519 Atlantic Refining Co., 1903
5520 Awnings, 1895
5521 Baker Iron Works, 1912 October
5522 Bannantine Galvanized Iron Manufacturing Co., 1887 November
5523 Baxter Painting Co., 1906
5524 B. Heller & Company, 1906
5525 Bills of Lading for Unidentified Goods, 1892-1912
5526 Bliss, Frank (Bed Bug and Cockroach Extermination), 1892
5527 The Botanical Decorating Co., 1904
[Oversized Materials Removed to Box 117/OV2, Folder 5]
BoxFolder
561 Bryte, Coates & Campbell Company, circa 1900s
562 Burtis, D. H., 1904-1912
563 Business Cards: Beverage Distributors, circa 1890s-circa 1910s
564 Business Cards: Cigar and Candy Dealers, circa 1890s-circa 1910s
565 Business Cards: Clothing Sales and Cleaning, circa 1890s-circa 1910s
566 Business Cards: Doctors and Lawyers, circa 1890s-circa 1910s
567 Business Cards: General Merchants, circa 1890s-circa 1910s
568 Business Cards: Hotels, circa 1890s-circa 1910s
569 Business Cards: Household and Office Furniture and Supply Dealers, circa 1890s-circa 1910s
5610 Business Cards: Industrial Commission of Arizona, circa 1890s-circa 1910s
5611 Business Cards: Jewelry, Leather Goods, and Novelty Dealers, circa 1890s-circa 1910s
5612 Business Cards: Landscaping and Seed and Fertilizer Merchants, circa 1890s-circa 1910s
5613 Business Cards: Other Merchants and Service Providers, circa 1890s-circa 1910s
5614 Business Cards: Painters and Paint Dealers, circa 1890s-circa 1910s
5615 Business Cards: Printing and Papers Suppliers, circa 1890s-circa 1910s
5616 Business Cards: Produce Growers, Dealers, Wholesalers, and Shippers, circa 1890s-circa 1910s
5617 Business Cards: Railroad and Steamship Representatives, circa 1890s-circa 1910s
5618 Business Cards: Real Estate, Investments, Insurance, and Loans, circa 1890s-circa 1910s
5619 Business Cards: Refrigeration Services, circa 1890s-circa 1910s
5620 Business Cards: Restaurants and Entertainers, circa 1890s-circa 1910s
5621 Business Cards: Telegraph and Cable Services, circa 1890s-circa 1910s
5622 Business Cards: Trucking and Hauling, circa 1890s-circa 1910s
5623 Business Cards: Upholstering, Cabinetry, Furniture, and Mattress Providers, circa 1890s-circa 1910s
5624 Butler & Davis, 1905
5625 California Steel Ceiling Company, 1917
5626 Cash Register, 1911-1914
5627 "Catalogue and Price List of Wells Bros. & Co.", 1898
5628 C. E. Erickson Company, 1927
5629 Colgate and Company, 1906
5630 Collins, B. V., 1911-1912
5631 Commercial Colortype Company, 1921
5632 Coulter Dry Goods Co., 1903
5633 Craig, Finley & Co., 1891
5634 Curtains on 2nd Floor, 1895
5635 Eagle Ink Company, 1920
5636 E. F. Kerwin Ornamental Glass Co., 1911
5637 Electrical Maintenance and Repair, 1893-1916
5638 Elevator Maintenance and Repair, 1914-1918
5639 E. M. Defew & Co., 1904
5640 Envelopes and Note Paper, 1905 August
5641 Erb & Treat, 1912
5642 Erie Metal Furniture Company, circa 1910s
5643 Fair Co., 1904
5644 Farrington, R. E., 1893
5645 Fidelity Cockroach, Bed-Bug, and Rat Paste, circa 1900s
5646 Fritz Bros., 1904
BoxFolder
571 Furnishings, 1897-1914
Volume 8Furniture Inventory, 1890 May 1
BoxFolder
572 G. J. Schmitt Manufacturing Co., 1893
573 Golden Leaf Celery, 1915
574 Hardware, 1909-1914
575 Hardwick & Magee Co., circa 1910s
576 Hauling and Shipping, 1911-1914
577 Hermanos, Fhilipe, 1914
578 Herz Junior Gas Machine, 1905
579 "How to Run the [American Radiator Company] Hot Water Outfit", 1912
5710 "How to Run the [American Radiator Company] Steam Outfit", 1912
5711 Huyler's Confections, 1906
5712 ITT Jabsco Inc., 1972
5713 "Ivanhoe Lighting Equipment", 1927
5714 James B. Clow & Sons, 1912
5715 K. C. Bill of Fare Press, circa 1910s
[Oversized Materials Removed to Box 125/OV3, Folder 19]
5716 Kelsey Wheel Company, 1916
5717 Kohler & Chase, 1893
5718 Kunz Bros. & Messinger, 1911
5719 Lane Company, Inc., 1934
5720 Leaded Glass, 1912 January 15
5721 Los Angeles Rubber Stamp Co., 1910
5722 Lumber: Bennett Lumber Company, 1911-1912
5723 Lumber: Halloran-Bennett Lumber Co., 1924-1925
5724 Lumber: J. D. Halstead Lumber Company, 1913, 1925
5725 Lumber: L. W. Blinn Lumber Company, 1887-1896
5726 Lumber: O'Malley Lumber Company, 1911-1920
5727 Lumber: Valley Lumber Company, 1904-1911
5728 Mathews Candy Co., 1917
BoxFolder
19029 McCaskey Register Company, 1914
BoxFolder
5729 Metal Ceiling, 1911
5730 Midwest Metal Arts, circa 1920s
5731 Mills Novelty Co., 1912
5732 Mitchell-Tappen Company, 1913
5733 Mountain States Telephone and Telegraph Company, 1953
5734 Mulrein, J. H., 1911
5735 National Cash Register Company, circa 1900s
[Removed to Box 112/OV1, Folder 9]
5736 Orodite Chemical Co., 1976
5737 Otto Zimmerman & Son Co., 1920
BoxFolder
19028 Pacific Audit and System Company, 1926
BoxFolder
5738 Painting, 1895-1933
5739 Palmolive Company, 1924-1925
5740 Paper Products, 1895-1905
5741 Peerless Engineering Company, 1920
5742 Peterman, William (Manufacturing Chemist), 1892
5743 Phoenix Foundry Co., 1910 July 19
5744 Phoenix Laundry & Dry Cleaning Co., 1921, 1939
5745 Phoenix Machine and Cold Storage Company, 1914
5746 Phoenix Manufacturing Co., 1891
5747 Phoenix Planing Mill, 1911
5748 Phoenix Plumbing Co., 1892, 1914
5749 "Plumbing Suggestions for Hotels", 1920s
BoxFolder
581 Polish, 1892 January 23
582 Posterette the Advertising Stamp, 1914
583 Price Fireproofing Company, 1905
584 Printing, 1897-1915
585 "Purchasing Directory Published for the Special Benefit of Those who Contemplate Furnishing a New Hotel or Re-Furnishing an Old One", circa 1890s
586 "Repair Parts Price List," Eureka Vacuum Cleaner Co., circa 1928
587 Rodriguez, J., 1914
588 Roltair Concession and Amusement Co., circa 1910s
589 Russell Manufacturing and Equipment Company, 1921
5810 Sanitary Plumbing Co., Inc., 1912
5811 San-Knit-ary Textile Mills, Inc., 1920
5812 "Simmons Steel Bedroom Furniture for Hotels", 1928
5813 Single Faucet and Flush Valve Company, circa 1900s
5814 Smelling, D. P., 1893
5815 Smith, A. J., 1892
5816 Southwestern Sash & Door Company, 1913
5817 Standard Soap Company, 1896 February
5818 "Sturtevant Hotel Ventilation", 1914 February
5819 Sullbrook Service Inc., 1967
5820 Talbot and Hubbard Account, 1907
5821 Tammen, H. H., 1891
5822 Taylor, F. J., 1907
5823 Taylor Flag Co., 1917
5824 T. B. Stewart Construction Co., 1920
5825 Telegraph Forms and Information, circa 1920s
5826 Theodore Mayer & Company Cotton Fabrics, 1921
5827 Thompson-Low Manufacturing Co., 1894
5828 Tile, 1910-1912
5829 Trash Removal, 1913, 1938
5830 Union Book & Advertising Co., 1909
5831 Wells to Feed Refrigeration Plant, 1931-1935
5832 Welsh, Jack H., 1903-1905
5833 "Westinghouse Sol-Lux Lighting", 1927 August
5834 Wm. Remsbottom Co., 1911
5835 W. W. Wilcox & Co. Baggage Checks, 1895 December 2
5836 Ziegenfull & Buttlar, 1893-1894
5837 Other Hotel Maintenance Information, 1890
Sub-Series F: Financial Information
Volume 9Account Book, 1887 January 12-June 11
Volume 35Account Book, 1887 March 1-1888 September 1
Volume 34Account Book, 1887 June 12-1891 August 18
Volume 46Account Book, 1887 June 12-1888 May 24
Volume 41Account Book, 1888 May 25-1889 January 31
Volume 100Account Book, 1888 July 31-November 26
Volume 4Account Book, 1888 December 1-1889 March 15
Volume 59Account Book, 1889 March 16-December 31
Volume 42Account Book, 1889 February 1-October 5
Volume 40Account Book, 1889 October 6-1890 May 28
Volume 39Account Book, 1890 May 29-1891 March 2
Volume 47Account Book, 1890 September 1-1891 April 30
Volume 2Account Book, 1891 March 2-May 21
Volume 38Account Book, 1891 March 3-December 23
Volume 36Account Book, 1892 April 1-1899 November 30
Volume 103Account Book, 1892 July 1-October 29
Volume 101Account Book, 1892 October 29-1893 January 11
Volume 60Account Book, 1893 January 11-May 25
Volume 52Account Book, 1893 May 26-1894 March 26
Volume 102Account Book, 1893 July 10-November 22
Volume 51Account Book, 1894 March 27-July 24
Volume 21Account Book, 1894 July 24-November 20
Volume 37Account Book, 1894 November 21-1895 April 11
Volume 22Account Book, 1895 April 11-October 5
Volume 58Account Book, 1895 October 6-1896 March 21
Volume 57Account Book, 1896 March 21-October 12
Volume 56Account Book, 1896 October 13-1897 March 10
Volume 33Account Book, 1896 December 31-1909 July 1
Volume 55Account Book, 1897 March 11-September 13
Volume 54Account Book, 1897 September 14-1898 February 18
Volume 53Account Book, 1898 February 19-August 22
Volume 97Account Book, 1902 July 12-November 21
Volume 45Account Book, 1905 October 8-1906 February 7
Volume 44Account Book, 1906 February 8-June 30
Volume 43Account Book, 1906 July 1-December 4
Volume 13Account Book, 1906 December 5-1907 May 22
Volume 11Account Book, 1908 July 26-December 23
Volume 12Account Book, 1909 April 8-September 6
Volume 16Account Book, 1909 September 7-1910 January 7
Volume 17Account Book, 1910 January 8-June 19
Volume 14Account Book, 1912 May 23-September 15
Volume 15Account Book, 1912 September 16-December 2
Volume 110Account Book, 1912 October 1-December 3
Volume 23Account Book, 1924 October 1-1928 July 15
Volume 24Account Book, 1928 July 16-1933 June 30
Volume 122Account Book, 1933 July-1937 December
Volume 121Account Book, 1938 January-1946 December
Volume 120Account Book, 1947 January-1959 July
Volume 119Account Book, 1959 August-1971 December
Volume 123Account Book, 1972 January-1976 December
BoxFolder
5838 Appraisal, 1930
5839 Appraisal, 1933
5840 Appraisal, 1935
5841 Blank Generic Receipt Forms, 1890s-1900s
Volume 99Cash Book, 1891 July 15-September 30
Volume 7Cash Book, 1909 July 8-1911 June 30
BoxFolder
5842 Citizens State Bank Blank Checks, 1920s
[Oversized Materials Removed to Box 112/OV1, Folder 10]
5843 Expenses, 1887-1890
5844 Front Office Expenses, 1922
5845 Front Office Expenses, 1931
BoxFolder
591 Front Office Expenses, 1932
592 "Help Wanted" Advertisements, 1923
BoxFolder
661 Hotel Luhrs Sale and Demolition, 1979-1981
BoxFolder
593 Incorporation, 1901-1910
BoxFolder
662 Licenses and Taxation, 1896-1915
BoxFolder
594 Listings and Inquiries Regarding Sale, 1894-1944
595 Loan Proposals, 1912
596 Mortgage, 1893-1900
597 Mortgate, 1906
598 Occupancy and Income Annual Summaries, 1887-1928
[Oversized Materials Removed to Box 112/OV1, Folder 1]
599 Occupancy, Income, and Expenses, 1887-1909
[Oversized Materials Removed to Box 113/OV1, Folder 7]
5910 Occupancy, Income, and Expenses, 1910-1915
[Oversized Materials Removed to Box 113/OV1, Folder 6]
5911 Occupancy, Income, and Expenses, 1916-1922
[Oversized Materials Removed to Box 113/OV1, Folders 4-5]
5912 Occupancy, Income, and Expenses, 1923-1931
[Oversized Materials Removed to Box 112/OV1, Folder 12]
5913 Occupancy, Income, and Expenses, Undated
[Oversized Materials Removed to Box 112/OV1, Folder 13]
5914 Peloquin, Michael J., 1979
5915 Phoenix National Bank Blank Checks and Deposit Slips, 1919-1930
[Oversized Materials Removed to Box 112/OV1, Folder 14]
5916 Rates, 1924, 1974
Volume 63Record of Paper Cashed, 1917 July 19-1919 February 3
Volume 62Record of Paper Cashed, 1919 February 4-1920 March 1
Volume 65Record of Paper Cashed, 1920 March 1-1921 March 1
Volume 66Record of Paper Cashed, 1921 March 2-1922 July 26
BoxFolder
601 Refunds, 1975
602 Rent of P.O. Box 1342, 1914-1919
603 Sale of Commercial Hotel Property, 1920-1921
604 Union Bank & Trust Company Blank Checks and Deposit Slips, circa 1900s
605 Utilities: Coal Oil, 1904-1905
606 Utilities: Electricity, 1897-1905
607 Utilities: Gas, 1890-1912
608 Utilities: Sewerage, 1904-1908
609 Utilities: Telephone and Telegraph Service, 1904-1905
6010 Utilities: Water, 1895-1916
6011 Utilities: Unidentified Services
6012 Valley National Bank of Phoenix Blank Checks and Deposit Slips, circa 1890s-1910s
Volume 124Valley Bank Checkbook, 1915 October 11-1917 September 21
BoxFolder
611 Phoenix National Bank Checkbook, 1913 October-1915 April
612 Phoenix National Bank Checkbook, 1915 April-1916 February
613 Phoenix National Bank Checkbook, 1916 February-December
614 Phoenix National Bank Checkbook, 1916 December-1917 May
615 Phoenix National Bank Checkbook, 1917 May-November
616 Phoenix National Bank Checkbook, 1917 November-1918 February
617 Phoenix National Bank Checkbook, 1918 February-June
618 Phoenix National Bank Checkbook, 1918 June-1919 January
619 Phoenix National Bank Checkbook, 1919 January-May
BoxFolder
621 Phoenix National Bank Checkbook, 1919 May-November
622 Phoenix National Bank Checkbook, 1919 December-1920 March
623 Phoenix National Bank Checkbook, 1920 March-September
624 Phoenix National Bank Checkbook, 1920 September-1921 January
625 Phoenix National Bank Checkbook, 1921 January-May
626 Phoenix National Bank Checkbook, 1921 May-November
627 Phoenix National Bank Checkbook, 1921 November-1922 April
628 Phoenix National Bank Checkbook, 1922 March-July
629 Phoenix National Bank Checkbook, 1922 July-December
BoxFolder
631 Phoenix National Bank Checkbook, 1923 April-August
632 Phoenix National Bank Checkbook, 1923 August-December
633 Phoenix National Bank Checkbook, 1923 December-1924 April
634 Phoenix National Bank Checkbook, 1924 April-July
635 Phoenix National Bank Checkbook, 1924 July-October
636 Phoenix National Bank Checkbook, 1924 October-1925 February
637 Phoenix National Bank Checkbook, 1925 February-May
638 Phoenix National Bank Checkbook, 1925 May-August
639 Phoenix National Bank Checkbook, 1925 August-November
BoxFolder
641 Phoenix National Bank Checkbook, 1927 March-June
642 Phoenix National Bank Checkbook, 1927 June-September
643 Phoenix National Bank Checkbook, 1928 February-April
644 Phoenix National Bank Checkbook, 1928 April-June
645 Phoenix National Bank Checkbook, 1928 June-September
646 Phoenix National Bank Checkbook, 1928 December-1929 February
647 Phoenix National Bank Checkbook, 1929 February-April
648 Phoenix National Bank Checkbook, 1929 December-1930 April
649 Phoenix National Bank Checkbook, 1930 April-July
BoxFolder
651 Phoenix National Bank Checkbook, 1930 July-November
652 Phoenix National Bank Checkbook, 1930 November-1931 February
653 Phoenix National Bank Checkbook, 1931 February-June
654 Phoenix National Bank Checkbook, 1931 June-October
655 Phoenix National Bank Checkbook, 1931 October-1932 March
656 Phoenix National Bank Checkbook, 1932 March-August
657 Citizens State Bank Checkbook, 1918 February-1922 March
658 Citizens State Bank Checkbook, 1922 March-1927 May
659 Unidentified Account Checkbook, 1929 May-1930 July
Sub-Series G: Insurance Information
BoxFolder
663 The Imperial Insurance Company Limited of London, England, 1894
[Removed to Box 115/OV2, Folder 7]
664 The Lion Fire Insurance Company Limited of London, England, 1894
[Removed to Box 115/OV2, Folder 9]
665 National Fire Insurance Company, 1894
[Oversized Materials Removed to Box 125/OV3, Folder 21]
666 Northwestern Mutual Life Insurance Co., 1936-1958
667 Norwich Union Fire Insurance Society, 1894-1895
[Removed to Box 115/OV2, Folder 6]
668 Occidental Fire Insurance Co., 1915
669 Phoenix Assurance Company of London, 1895
[Removed to Box 125/OV3, Folder 20]
6610 The Phoenix Insurance Company of Hartford, 1907-1910
6611 Royal Insurance Company of Liverpool, 1894-1895
[Removed to Box 115/OV2, Folder 10]
6612 Scottish Union and National Insurance Company of Edinburgh, 1911
6613 Sun Insurance Office, 1911
[Removed to Box 115/OV2, Folder 8]
6614 Union Assurance Society of London, 1909-1910
Sub-Series H: Other Materials
BoxFolder
6615 Advertising: Books Published by the Hotel Monthly, circa 1900s
6616 Advertising: Collection Agency, circa 1900s
6617 Advertising: Games, 1891
6618 Advertising: Hardware, 1902
6619 Advertising: Hotel and Tourist Directories, 1896-1926
[Oversized Materials Removed to Box 117/OV2, Folder 6]
6620 Advertisements Sent to the Commercial Hotel, 1899-1906
[Oversized Materials Removed to Box 114/OV2, Folder 20]
6621 American Hotel Association, 1921
[Oversized Materials Removed to Box 112/OV1, Folder 15]
6622 A. P. Skinner, 1903 January 22
6623 Arizona Hotel Association, Inc., 1944
6624 Business Cards for Other Businesses, circa 1900s
6625 Clippings Regarding the Adams Hotel, 1944
6626 Clippings Regarding the Commercial Hotel Fire, 1916 June
6627 Clippings Regarding Commercial Hotel Remodeling, 1917 February
6628 Clippings Regarding the Commercial Hotel, 1953-1968
6629 Clippings Regarding the Hotel Luhrs, 1938-1973
6630 Commercial Hotel Business Cards, 1907, Undated
6631 Commercial Hotel Letterhead, circa 1890s
6632 Commercial Hotel Notes, circa 1900s
6633 Commercial Hotel Photographs, 1888-1890s
[Oversized Materials Removed to Box 120/OV2, Folder 7]
6634 Promotional Materials, 1896-1923
6635 Correspondence, Incoming, 1891-1903
6636 Correspondence, Incoming, 1904-1914
6637 Correspondence, Incoming and Outgoing, 1917-1920
6638 Correspondence, Incoming and Outgoing, 1921-1951
Volume 73Correspondence, Outgoing, 1891 January-September
BoxFolder
6639 Hotel Luhrs Letterhead, 1924
6640 Hotel Luhrs Promotional Materials, 1936-1948
[Oversized Materials Removed to Box 120/OV2, Folder 6]
6641 "The Hotel Monthly", 1898 December
6642 Hotel Information Blank Submitted to Peck-Judah Travel Service, 1936 November 10
BoxFolder
671 Hotel Publication Subscriptions, 1904-1975
672 Life Magazine Article Regarding the Mystery Castle, 1948 January 26
[Oversized Materials Removed to Box 122/OV2, Folder 5]
The Castle's builder, Boyce Luther Gulley, stayed at the Commercial Hotel.
673 Postal Information, 1912-1914
674 Post Office Box, 1972-1976
675 Publicity Brochure, 1934
676 Signage
[Oversized Materials Removed to Box 120/OV2, Folder 8]
677 "Wanted" Poster for George H. Wiseman, 1902
678 Weather Reports for Phoenix, Arizona, 1916-1927
Series VII: Luhrs Properties (Firm)
Sub-Series A: Administration
BoxFolder
679 Actual Costs of Buildings, circa 1940s
6710 Alien Employment Certification, 1966
6711 Applications for Construction or Installation Permits, 1970-1972
6712 Arizona Corporation Commission, 1933
6713 Block 22, Lots 14, 16, and 18; Block 64, Lots 1-12; and Bandon Patented Mining Claims 1-2 Quit Claim Deeds, 1974-1977
6714 Building Owners and Operators Association of Phoenix, 1935, circa 1960s
[Oversized Materials Removed to Box 125/OV3, Folder 23]
6715 Building Permit: 20 E. Jefferson Street, 1964 October 14
6716 Building Permit: 27 S. Central Ave., circa 1975
6717 Building Square Footage, Rentable Area, and Uses, circa 1960s
6718 Census of Business, 1967, 1972
6719 Central Phoenix Business and Professional Association, Inc., 1973-1974
6720 Certificates of Inspection and Conditional Permits to Operate: Boilers and Air Tanks, 1972-1975
6721 Certificates of Inspection and Conditional Permits to Operate: Elevators, 1951-1975
6722 City of Phoenix Ordinance No. 445 Regarding Disposition of Garbage, 1909 August 30
6723 City of Phoenix Sign Regulation Charges, 1974-1976
6724 Civic Plaza Business Association of Business, Inc., 1970-1973
6725 Clippings Regarding Luhrs Holdings and History of Luhrs Properties, circa 1920s, 1947-1997
6726 Clippings Regarding the Owl Drug Company, 1939
6727 Definition of "Luhrs Properties", 1943
6728 Description and Analysis of Luhrs Properties, 1920-1928
6729 Description and Analysis of Luhrs Properties, 1930-1938
6730 Description and Analysis of Luhrs Properties, 1942-1966
6731 Descriptions of Luhrs Properties, circa 1936
[Oversized Materials Removed to Box 125/OV3, Folder 22]
6732 Economic Recovery Tax Act, 1981
6733 Fair Labor Standards Act, 1963-1970
[Oversized Materials Removed to Box 122/OV2, Folder 4]
6734 Fire Safety Inspections, 1957-1974
BoxFolder
681 Heating, Cooling, and Elevator System Descriptions, circa 1950s
682 Holdings, 1973
683 Luhrs Hotel Company Articles of Incorporation, 1929
684 Luhrs Properties Letterhead, 1955, 1975
685 Luhrs Properties Report, 1974 December 31
686 Luhrs News, 1961 July-November
687 Maricopa County Department of Health Services Division of Public Health Inspections and Permits, 1970-1976
688 Maricopa County Taxpayers Association, 1970
689 Medicare, 1968 May
6810 Phoenix Historical Society, 1976
6811 Phoenix Metropolitan Chamber of Commerce, 1975
6812 Phoenix Title and Trust Company, circa 1950s
6813 Photographs of Luhrs Holdings, 1970-1975
6814 Promotional Materials, 1924-1965
[Oversized Materials Removed to Box 120/OV2, Folder 9]
BoxFolder
19030 Promotional Materials, 1924-1965
BoxFolder
6815 Rules for the Operation of Elevators, 1930
6816 Sale of Luhrs Properties to Patrician Land Corp., 1977-1978
6817 Sale (Proposed) of Luhrs Properties to Bryant Halsey, 1966-1970
6818 Signage, 1979, Undated
6819 Sketches and Drawings
[Oversized Materials Removed to Map Case]
6820 Square Footage of Luhrs Properties, 1976
6821 Veterans Emergency Housing Program, 1946
6822 War Production Board Applications for Preference Ratings, 1941-1946
Sub-Series B: Financial Records
BoxFolder
18836 Accounts Payable and Receivable, 1923
18837 Accounts Payable and Receivable, 1924
BoxFolder
1891 Accounts Payable and Receivable, 1925
1892 Accounts Payable and Receivable, 1926
1893 Accounts Payable and Receivable, 1927
1894 Accounts Payable and Receivable, 1928
1895 Accounts Payable and Receivable, 1929
1896 Accounts Payable and Receivable, 1930
1897 Accounts Payable and Receivable, 1933
1898 Accounts Payable and Receivable, 1934
Volume 25Accounts, 1936
BoxFolder
6823 Accounts, 1937
6824 Accounts, 1938
BoxFolder
691 Accounts, 1939
692 Accounts, 1940
693 Accounts, 1941
BoxFolder
144/OV17 Accounts, 1951
BoxFolder
143/OV13 Accounts, 1952
BoxFolder
146/OV15 Accounts, 1953
BoxFolder
694 Account Balances, 1977
Volume 114Account Book, 1953-1976
BoxFolder
1899 Account Summaries, 1954-1968
BoxFolder
1901 Account Summaries, 1968-1969
BoxFolder
181/OV14 Account Summary, Undated
BoxFolder
695 Appraisal: Block 64 and Improvements, 1922
696-7 Appraisal: Luhrs Hotel, Parking Garage, and Four Office Buildings, 1969 June 19
698 Appraisal: Review of 1969 June Appraisal, 1969 July 15
699 Appraisal: Addendum to 1969 June 19 Appraisal, 1971 December 15
6910 Appraisal: Four Office Buildings and Parking Garage, 1970 December 15
6911 Appraisal, 1944-1948
6912 Appraisal, 1949
BoxFolder
701 Appraisal, 1953 August 10
702 Arizona Building Owners and Managers Association, 1975-1976
703 Arizona Business Property Statements, 1957-1975
704 Arizona Sales and Use Taxes, 1976
705 Assessment and Valuation, 1951-1971
706 Bills of Lading and Express, 1970-1975
707 Building Owners and Managers of Arizona, Inc., 1976
708 Cecil A. DeMarcus and Associates (Certified Public Accountants), 1971-1977
709 Certificate of Deposit, 1970-1976
7010 City of Phoenix Taxes, 1944-1949
7011 Correspondence Regarding City of Phoenix Taxes, 1947-1972
7012 City and County Taxes, circa 1950s
7013 Clippings Regarding Potential Sale of Luhrs Properties to Maricopa County, 1978
7014 "Depreciation Reprints", circa 1930
7015 Employer's Annual Federal Unemployment Tax Return, 1970-1973
BoxFolder
130/OV11-2 Expenditures, 1942
BoxFolder
131/OV15-6 Expenditures, 1943
BoxFolder
135/OV11-2 Expenditures, 1944
BoxFolder
133/OV15 Expenditures, 1945
BoxFolder
137/OV11 Expenditures, 1946
BoxFolder
135/OV16-7 Expenditures, 1947
BoxFolder
139/OV15-6 Expenditures, 1948
BoxFolder
138/OV13-4 Expenditures, 1949
BoxFolder
141/OV18-9 Expenditures, 1950
BoxFolder
144/OV110-11 Expenditures, 1951
BoxFolder
143/OV16-7 Expenditures, 1952
BoxFolder
146/OV18-9 Expenditures, 1953
BoxFolder
145/OV15-6 Expenditures, 1954
BoxFolder
149/OV11-2 Expenditures, 1955
BoxFolder
152/OV15-6 Expenditures, 1956
BoxFolder
151/OV11-2 Expenditures, 1957
BoxFolder
154/OV13-4 Expenditures, 1958
BoxFolder
157/OV15-6 Expenditures, 1959
BoxFolder
155/OV15-6 Expenditures, 1960
BoxFolder
158/OV12-4 Expenditures, 1961
BoxFolder
161/OV13-4 Expenditures, 1962
BoxFolder
164/OV11-2 Expenditures, 1963
BoxFolder
162/OV15-6 Expenditures, 1964
BoxFolder
165/OV13-4 Expenditures, 1965
BoxFolder
168/OV14-5 Expenditures, 1966
BoxFolder
166/OV18-10 Expenditures, 1967
BoxFolder
169/OV16-8 Expenditures, 1968
BoxFolder
172/OV17-8 Expenditures, 1969
BoxFolder
175/OV17-8 Expenditures, 1970
BoxFolder
174/OV11-3 Expenditures, 1971
BoxFolder
177/OV11-3 Expenditures, 1972
BoxFolder
181/OV11-2 Expenditures, 1973
BoxFolder
179/OV11-3 Expenditures, 1974
BoxFolder
129/OV17 Front [Office] Cash Sheet and Bank Accounts, 1942
BoxFolder
131/OV13 Front [Office] Cash Sheet and Bank Accounts, 1943
BoxFolder
134/OV16 Front [Office] Cash Sheet and Bank Accounts, 1944
BoxFolder
133/OV13 Front [Office] Cash Sheet and Bank Accounts, 1945
BoxFolder
136/OV18 Front [Office] Cash Sheet and Bank Accounts, 1946
BoxFolder
135/OV14 Front [Office] Cash Sheet and Bank Accounts, 1947
BoxFolder
139/OV13 Front Office Cash Sheet and Bank Accounts, 1948
BoxFolder
138/OV11 Front Office Cash Sheet and Bank Accounts, 1949
BoxFolder
141/OV16 Front Office Cash Sheet and Bank Accounts, 1950
BoxFolder
144/OV18 Front Office Cash Sheet and Bank Accounts, 1951
BoxFolder
143/OV14 Front Office Cash Sheet and Bank Accounts, 1952
BoxFolder
146/OV16 Front Office Cash Sheet and Bank Accounts, 1953
BoxFolder
145/OV13 Front [Office] Cash Sheet and Bank Accounts, 1954
BoxFolder
148/OV17 Front [Office] Cash Sheet and Bank Accounts, 1955
BoxFolder
152/OV13 Front [Office] Cash Sheet and Bank Accounts, 1956
BoxFolder
150/OV15 Front Office Cash Sheet and Bank Accounts, 1957
BoxFolder
154/OV11 Front [Office] Cash Sheet and Bank Accounts, 1958
BoxFolder
157/OV13 Front [Office] Cash Sheet and Bank Accounts, 1959
BoxFolder
155/OV13 Front Office Cash Sheet and Bank Accounts, 1960
BoxFolder
157/OV18 Front Office Cash Sheet and Bank Accounts, 1961
BoxFolder
161/OV11 Front Office Cash Sheet and Bank Accounts, 1962
BoxFolder
163/OV17 Front Office Cash Sheet and Bank Accounts, 1963
BoxFolder
162/OV13 Front Office Cash Sheet and Bank Accounts, 1964
BoxFolder
165/OV11 Front Office Cash Sheet and Bank Accounts, 1965
BoxFolder
168/OV12 Front Office Cash Sheet and Bank Accounts, 1966
BoxFolder
166/OV16 Front Office Cash Sheet and Bank Accounts, 1967
BoxFolder
169/OV14 Front [Office] Cash Sheet and Bank Accounts, 1968
BoxFolder
172/OV14 Front [Office] Cash Sheet and Bank Accounts, 1969
BoxFolder
175/OV15 Front [Office] Cash Sheet and Bank Accounts, 1970
BoxFolder
173/OV17 Front [Office] Cash Sheet and Bank Accounts, 1971
BoxFolder
176/OV16 Front [Office] Cash Sheet and Bank Accounts, 1972
BoxFolder
180/OV17 Front [Office] Cash Sheet and Bank Accounts, 1973
BoxFolder
178/OV15 Front [Office] Cash Sheet and Bank Accounts, 1974
BoxFolder
7016 Grant-Lincoln Trafficway Assessments, 1957
7017 Hotel Luhrs: City of Phoenix Gross Income and Privilege License Tax Monthly Reports, circa 1960s
7018 Hotel Luhrs: City of Phoenix Monthly Privilege Tax Returns, 1971-1974
7019 Hotel Luhrs: Sales Tax, 1971-1973
7020 Income and Expenditures, 1937-1944
[Oversized Materials Removed to Box 120/OV2, Folder 10]
7021 Income Tax, 1938
[Oversized Materials Removed to Box 123/OV3, Folder 1]
7022 Income Tax, 1939
[Oversized Materials Removed to Box 123/OV3, Folder 2]
7023 Income Tax, 1940
[Oversized Materials Removed to Box 123/OV3, Folder 3]
7024 Income Tax, 1941
[Oversized Materials Removed to Box 123/OV3, Folder 4]
7025 Income Tax, 1942
[Oversized Materials Removed to Box 123/OV3, Folder 5]
7026 Income Tax, 1943
[Oversized Materials Removed to Box 123/OV3, Folder 6]
7027 Income Tax, 1944
[Oversized Materials Removed to Box 123/OV3, Folder 7]
7028 Income Tax, 1945
[Oversized Materials Removed to Box 123/OV3, Folder 8]
7029 Income Tax, 1946
[Oversized Materials Removed to Box 123/OV3, Folder 9]
BoxFolder
711 Income Tax, 1947
[Oversized Materials Removed to Box 123/OV3, Folder 10]
712 Corporation Income Tax, 1948
713 Income Tax, 1948
[Oversized Materials Removed to Box 123/OV3, Folder 11]
714 Income Tax, 1949
[Oversized Materials Removed to Box 119/OV2, Folder 14]
715 Income Tax, 1952
[Oversized Materials Removed to Box 119/OV2, Folder 15]
716 Income Tax, 1953
[Oversized Materials Removed to Box 123/OV3, Folder 12]
717 Income Tax, 1954
[Oversized Materials Removed to Box 123/OV3, Folder 13]
718 Income Tax, 1955
[Oversized Materials Removed to Box 119/OV2, Folder 16]
719 Income Tax, 1956
[Oversized Materials Removed to Box 123/OV3, Folder 14]
7110 Income Tax, 1957
[Oversized Materials Removed to Box 123/OV3, Folder 15]
7111 Income Tax, 1958
[Oversized Materials Removed to Box 123/OV3, Folder 16]
7112 Income Tax, 1959
[Oversized Materials Removed to Box 123/OV3, Folder 17]
7113 Income Tax, 1960
[Oversized Materials Removed to Box 125/OV3, Folder 23]
7114 Income Tax, 1961
[Oversized Materials Removed to Box 124/OV3, Folder 1]
7115 Income Tax, 1962
[Oversized Materials Removed to Box 124/OV3, Folder 2]
7116 Income Tax, 1963
[Oversized Materials Removed to Box 124/OV3, Folder 3]
7117 Income Tax, 1964
[Oversized Materials Removed to Box 124/OV3, Folder 4]
7118 Income Tax, 1965
[Oversized Materials Removed to Box 124/OV3, Folder 5]
7119 Income Tax, 1966
[Oversized Materials Removed to Box 124/OV3, Folder 6]
BoxFolder
721 Income Tax, 1967
[Oversized Materials Removed to Box 124/OV3, Folder 7]
722 Income Tax, 1968
[Oversized Materials Removed to Box 124/OV3, Folder 8]
723 Income Tax, 1969
[Oversized Materials Removed to Box 124/OV3, Folder 9]
724 Income Tax, 1970
[Oversized Materials Removed to Box 124/OV3, Folder 10]
725 Income Tax, 1971
[Oversized Materials Removed to Box 124/OV3, Folder 11]
726 Income Tax, 1972
[Oversized Materials Removed to Box 124/OV3, Folder 12]
727 Income Tax, 1973
[Oversized Materials Removed to Box 124/OV3, Folder 13]
728 Income Tax, 1974
729 Income Tax, 1975
7210 Corporate Income Tax, 1975
7211 Income and Property Taxes: Notes and Calculations, circa 1940s
7212 "Income Tax Depreciation and Obsolescence Estimated Useful Lives and Depreciation Rages", 1942 January
7213 Informational Tax Return, 1956
7214 Loans: Liberty Loan, circa 1940s
7215 Loans: National Bank, 1956-1957
7216 Luhrs Building: City of Phoenix Gross Income and Privilege Tax Monthly Reports, circa 1970s
7217 Luhrs Building: City of Phoenix Privilege License Tax Monthly Returns, 1970-1974
7218 Luhrs Building: Sales Tax, 1970-1974
BoxFolder
129/OV18 Luhrs Family Accounts, 1942
BoxFolder
131/OV14 Luhrs Family Accounts, 1943
BoxFolder
134/OV17 Luhrs Family Accounts, 1944
BoxFolder
133/OV14 Luhrs Family Accounts, 1945
BoxFolder
136/OV19 Luhrs Family Accounts, 1946
BoxFolder
135/OV15 Luhrs Family Accounts, 1947
BoxFolder
139/OV14 Luhrs Family Accounts, 1948
BoxFolder
138/OV12 Luhrs Family Accounts, 1949
BoxFolder
141/OV17 Luhrs Family Accounts, 1950
BoxFolder
144/OV19 Luhrs Family Accounts, 1951
BoxFolder
143/OV15 Luhrs Family Accounts, 1952
BoxFolder
146/OV17 Luhrs Family Accounts, 1953
BoxFolder
145/OV14 Luhrs Family Accounts, 1954
BoxFolder
148/OV18 Luhrs Family Accounts, 1955
BoxFolder
152/OV14 Luhrs Family Accounts, 1956
BoxFolder
150/OV16 Luhrs Family Accounts, 1957
BoxFolder
154/OV12 Luhrs Family Accounts, 1958
BoxFolder
157/OV14 Luhrs Family Accounts, 1959
BoxFolder
155/OV14 Luhrs Family Accounts, 1960
BoxFolder
158/OV11 Luhrs Family Accounts, 1961
BoxFolder
161/OV12 Luhrs Family Accounts, 1962
BoxFolder
163/OV18 Luhrs Family Accounts, 1963
BoxFolder
162/OV14 Luhrs Family Accounts, 1964
BoxFolder
165/OV12 Luhrs Family Accounts, 1965
BoxFolder
168/OV13 Luhrs Family Accounts, 1966
BoxFolder
166/OV17 Luhrs Family Accounts, 1967
BoxFolder
169/OV15 Luhrs Family Accounts, 1968
BoxFolder
172/OV16 Luhrs Family Accounts, 1969
BoxFolder
175/OV16 Luhrs Family Accounts, 1970
BoxFolder
173/OV18 Luhrs Family Accounts, 1971
BoxFolder
176/OV17 Luhrs Family Accounts, 1972
BoxFolder
180/OV18 Luhrs Family Accounts, 1973
BoxFolder
178/OV16 Luhrs Family Accounts, 1974
BoxFolder
7219 Luhrs First Mortgage 6 1/2% Real Estate Gold Bonds, 1933
7220 Maricopa County Taxes, 1943-1950
[Oversized Materials Removed to Box 115/OV2, Folder 11]
BoxFolder
731 Maricopa County Taxes, 1951-1966
732 Maricopa County Taxes, 1967-1976
733 Mortgage: Lots 3, 5, 7, 9, and 11, Block 64, Phoenix, Arizona, 1950-1961
734 Mortgage: Block 64, Phoenix, Arizona, 1936-1950
735 Mortgage: Block 64, Phoenix, Arizona, 1950-1968
736 Notices of Full Cash Value, 1966-1976
737 Operating Costs, 1930-1943
[Oversized Materials Removed to Box 110/OV1, Folder 6]
738 Promissory Notes: Valley National Bank of Phoenix, 1956-1959
739 Promissory Notes: Valley National Bank of Arizona, 1975-1976
7310 Quarterly Returns of Income Tax Withheld, 1968-1974
7311 Taxes: Property Tax, 1962-1976
7312 "Tax Incentives for Rehabilitating Historic Buildings", 1978
7313 Tax Maps, circa 1950s
[Oversized Materials Removed to Box 125/OV3, Folder 25]
BoxFolder
129/OV19 Utility Bills, 1942
BoxFolder
130/OV19 Utility Bills, 1943
BoxFolder
134/OV18 Utility Bills, 1944
BoxFolder
133/OV16 Utility Bills, 1945
BoxFolder
136/OV110 Utility Bills, 1946
BoxFolder
135/OV18 Utility Bills, 1947
BoxFolder
139/OV17 Utility Bills, 1948
BoxFolder
138/OV15 Utility Bills, 1949
BoxFolder
142/OV11 Utility Bills, 1950
BoxFolder
140/OV16 Utility Bills, 1951
BoxFolder
143/OV18 Utility Bills, 1952
BoxFolder
146/OV110 Utility Bills, 1953
BoxFolder
145/OV11 Utility Bills, 1954
BoxFolder
149/OV13 Utility Bills, 1955
BoxFolder
147/OV17 Utility Bills, 1956
BoxFolder
151/OV13 Utility Bills, 1957
BoxFolder
154/OV15 Utility Bills, 1958
BoxFolder
152/OV17 Utility Bills, 1959
BoxFolder
155/OV17 Utility Bills, 1960
BoxFolder
158/OV15 Utility Bills, 1961
BoxFolder
161/OV15 Utility Bills, 1962
BoxFolder
163/OV19 Utility Bills, 1963
BoxFolder
161/OV110 Utility Bills, 1964
BoxFolder
165/OV15 Utility Bills, 1965
BoxFolder
168/OV16 Utility Bills, 1966
BoxFolder
169/OV19 Utility Bills, 1968
BoxFolder
172/OV19 Utility Bills, 1969
BoxFolder
171/OV12 Utility Bills, 1970
BoxFolder
174/OV14 Utility Bills, 1971
BoxFolder
177/OV14 Utility Bills, 1972
BoxFolder
181/OV13 Utility Bills, 1973
BoxFolder
178/OV17 Utility Bills, 1974
BoxFolder
7314 Valuation, 1942-1944, Undated
7315 Valuation, 1942-1953
7316 Valuation of Luhrs Properties, 1953
Sub-Series C: Tenants and Leases
BoxFolder
7317 [?] (124 S. Central Avenue), 1939
The City of Phoenix padlocked this building after discovering it was being used to operate an illegal turf exchange business.
7318 A. B. C. Publishing Company (34 W. Madison Street), 1940
7319 Acosta, Ramon J., 1906 October 5
7320 A. C. Taylor Printing Co., 1944
7321 Aetna Investment Corp. (118 S. Central Avenue), 1948-1971
7322 A. H. Reeves (Majestic Theatre), 1911
7323 Air-Way Electric Appliance Corporation (520 Luhrs Building), 1933-1934
7324 Alan Kyman (210 Luhrs Central Building), 1970-1976
7325 Alejandro Portugal (Luhrs Hotel), 1970
7326 A. L. Frees (Luhrs Building), 1929-1932
7327 Al Gustave, 1974
BoxFolder
741 American National Insurance Co. (1106-1108 Luhrs Tower), 1936
742 American Service Bureau (213-214 Industrial Building; 321 Luhrs Building; 1103 Luhrs Tower), 1933-1938
743 Apache Powder (I Luhrs Central Building), circa 1971
744 Arizona Adjustment Agency (14th Floor, Luhrs Tower), 1938
745 Arizona Association of Insurance Agents (251, 255, and 259 Luhrs Central Building), circa 1971
746 Arizona Club, 1922-1951
[Blueprints Removed to Map Case]
747 Arizona Constructors (310-315 Luhrs Building), 1942-1943
748 Arizona Edison Company (4th Floor, Luhrs Tower), 1932-1935
749 Arizona Legal Research and Investigation, Inc. (206 Luhrs Central Building), 1966
7410 Arizona Packing Company (17-19 W. Jefferson Street), 1924-1928
7411 Arizona Pima Cotton Association (Luhrs Central Building [?]), 1926-1929
7412 Arizona Radio & Supply Co. (142 S. Central Ave.), 1930
7413 Arizona Railroad Association (205 Luhrs Building), 1971
7414 Arizona Woolgrowers (220 and 224 Luhrs Central Building; Luhrs Hotel), 1934-circa 1971
7415 Associated Services (230 Luhrs Central Building), circa 1971
7416 Babbitt Beauty Salon (Luhrs Building), 1937-1939
7417 Bankers Investment Corporation Ltd. (Luhrs Tower), 1931
7418 Barber Shop (2 Luhrs Building), 1936-1937
7419 Barrows Furniture Company (Hotel Luhrs), 1939
7420 Barryhill Office Equipment Co. (Luhrs Building), 1930
7421 B. E. Tade & Co. (Luhrs Building), 1935-1939
7422 B. F. Hinson (Lots 9 and 11, Block 64), 1904
7423 B. P. Newman (37 and 39 S. Center Street), 1921
7424 Broadstreet Company (512-513 Luhrs Building), 1930
7425 Brunswick-Balke-Collender Co. (Luhrs Building), 1925-1930
7426 Buttke-Klahr (138 S. Central Avenue), circa 1971
7427 California-Arizona Fast Freight, 1932
7428 California Wine and Liquor Co. (Commercial Hotel), 1909-1912
7429 Carlos McCormick, 1973
7430 C. D. Boyce and J. T. Creech (25 and 27 S. Center Street), 1915-1917
7431 Cecil DeMarcus and Associates (507 Luhrs Building), 1971
7432 C. G. Anderson (Commercial Hotel), 1893
7433 Charles Blaine & Co. (H Luhrs Central Building), circa 1971
7434 Charles Brewer (216 Luhrs Building), 1971
7435 Charles E. Patty (33-35 W. Jefferson Street), 1912
7436 Charles Stidham (5, 7, and 9 Luhrs Central Building), circa 1971
7437 Charles W. Sult (306-309 Luhrs Building), 1929-1934
7438 Chris Johnson (310 Luhrs Building), 1971
7439 Civic Plaza Business Association (523 Luhrs Building), 1971
7440 C. Kimbal Rose (511 Luhrs Building), 1971
7441 Clark Churchill (Commercial Hotel), 1894
7442 Claude Pitrat (256 and 260, Luhrs Central Building), 1971
7443 C. L. Squire (Commercial Hotel), 1894
7444 C. M. Kittredge, E. C. Hedges, and J. C. Dobbins (Commercial Hotel), 1894
7445 Commercial Credit Company (420-423 Luhrs Building), 1935-1936
7446 Cunningham, Goodson, Tiffany, & Weltsch (17 Luhrs Arcade), 1972
7447 C. W. Laing and A. R. Garrett, 1950
7448 Darrell R. Parker (Luhrs Tower), 1953
7449 Debus & Busby (2 Luhrs Tower Lobby), circa 1971
7450 Dial Finance Company of Arizona (27 S. Central Avenue), 1971
7451 Diettrich & Rempe (803 Luhrs Tower), 1976
7452 Divelbiss & Gage (9th Floor, Luhrs Tower), 1972
7453 Dixon Fagerberg, Jr. (224 Luhrs Building), 1950
7454 Dix W. Price (310 Luhrs Tower), 1958-1965
7455 Donofrio-Zunkel Company (Lot 14, Block 22), 1911
7456 Douglas O. Peterson (401 Luhrs Tower), 1960-1970
7457 D. Peterson (424 Luhrs Building), 1970-1971
7458 Dr. Junius Gibbons and Dr. J. R. Shupe (405-407 Luhrs Building), 1923
7459 Dr. Perry Jacobs (16 W. Madison Street), circa 1971
7460 Dr. William J. Johnson, 1929
[Oversized Materials Removed to Box 117/OV2, Folder 7]
7461 Dunn & Alston (307 Luhrs Building), 1971
7462 Dwayne Wyles (409 Luhrs Building), 1971
7463 Eagle Drug Company (Luhrs Building), 1923-1925
7464 Earl R. Foutz (1104-1105 Luhrs Tower), 1940
7465 E. A. Starr & Co., 1914
7466 E. B. Brink (414-417 Luhrs Building), 1933
7467 Ed Hohn (217 Luhrs Tower and Suite 28, Luhrs Arcade), 1974-1975
7468 Edward P. Ketchie (37 and 39 S. Center Street), 1919-1926
7469 Edward S. Grant (405-407 Luhrs Tower), 1938
7470 Edward Wilder (Industrial Building), 1929
7471 E. E. Lincoln & Co. (Lots 6-8, Block 64), 1894
7472 E. J. Doyle (Cigar and Newsstand Space, Commercial Hotel Lobby), 1912
7473 Electrolux Corp. (Luhrs Building), 1944
BoxFolder
751 Ellinwood & Ross (9th Floor, Luhrs Tower), 1928-1936
752 Elliott, Hardy & Glenn (905-908 Luhrs Tower), 1938-1939
753 Elmer C. Coker (Suite J, Luhrs Central Building), 1969
754 Engineers Incorporated (Luhrs Tower), 1932
755 Equitable Life Assurance Society (216 Luhrs Building), 1937-1947
756 Estrada & Estrada (10 Luhrs Arcade), circa 1971
757 Eula May Abernathy (15 W. Jefferson Street), 1940
758 Fannin & Cruse (Lobby, Luhrs Building), 1972
759 Farringer and Raftery (603 Luhrs Tower), 1970
7510 First National Building and Loan Association, 1925-1926
7511 Floma King Mines Company, 1924
7512 F. L. Watson (31 S. Center Street and 14 and 16 E. Jefferson Street), 1911
BoxFolder
1903 Fred Bailey, 1957
BoxFolder
7513 Fred Noll (34-36 W. Madison Street), 1921
7514 Gary W. Sundberg (310 Luhrs Building), 1971
7515 General Electric Company, Apparatus Sales Division (220 Luhrs Tower), 1960
7516 General Motors Acceptance Corporation (Luhrs Tower), 1930-1943
7517 George D. Locke (14th Floor, Luhrs Tower), 1930-1943
7518 George Falkits (33-35 S. Central Avenue), 1932
7519 George M. Bobst (Commercial Hotel), 1907
7520 George Sorenson Jr. (601 Luhrs Building), 1971
7521 Gerald Krutckoff & Company (208 Luhrs Building), 1971-1972
7522 Gibson & Gibson (1 Luhrs Tower Lobby), circa 1971
7523 G. L. Patterson II (28 Luhrs Arcade), 1968-circa 1971
7524 Gold Star Industries (Luhrs Central Building), 1974
7525 Guardian-Western Insurance Agency (Luhrs Tower), 1935
7526 Guy Chisum and W. H. McKean (Commercial Hotel), 1924
7527 Hartford Accident and Indemnity Company (1008-1010 Luhrs Tower), 1937-1939
7528 Helen Hamlin Allen (33 S. Center Street; 37 and 39 S. Central Street), 1912-1917
7529 Henry Florence, 1974
7530 H. G. Mark Land and Sam Ching (Commercial Hotel [?]), 1900
7531 H. H. McNeil Co. (Commercial Hotel), 1892
7532 Hirsh, Nellie, 1980
7533 H. J. Brush & Associates (Suites K and L, Luhrs Central Building), circa 1971
7534 Home Owners' Loan Corporation (606-607 Luhrs Tower), 1943-1944
7535 H. O. Rosefield (House on Lots 9 and 11, Block 64), 1894
7536 International Diamond Co., 1963
7537 Inter-State Live Stock Exchange (33 and 35 S. Center Street), 1917
7538 Isador Reis (Luhrs Building), 1924
7539 Jack Anderson (203 Luhrs Building), 1971
7540 Jack Hanner (Hotel Luhrs Coffee Shop), 1937
7541 J. A. Hopper, J. A. McKeehan, and David R. Larette (Hotel Luhrs), 1933
7542 James A. Struckmeyer, 1970
7543 James A. Beard Legal Process Service, Inc. (725 and 825 Luhrs Building), 1974
7544 James Ginnie, 1976
7545 James Green (32 Luhrs Arcade), circa 1971-1976
7546 James L. Moran (Luhrs Tower), 1932
7547 James R. Holman, 1977
7548 J. B. Baker (25 and 27 S. Center Street), 1919
7549 J. Bialac and Jerry M. Stewart (8 Luhrs Arcade), circa 1971
7550 J. C. Penney Company, Inc. (F and G, Luhrs Central Building), 1958-1961
7551 J. D. Killpack (508 Luhrs Building), 1924
7552 J. D. Reed and John Beck (Fencing around Block 64), 1899
7553 Jean Edwards (Luhrs Tower), 1935
7554 J. F. Engle (Hotel Luhrs), 1937
7555 Jim Parker (24 Luhrs Arcade), circa 1971
7556 Joe Glenn and Jerry Sullivan (701-703 Luhrs Building), 1973
7557 Joe Mead (15 W. Jefferson Street), circa 1971
7558 John A. Brabec (202, 204, and 262 Luhrs Central Building), circa 1971
7559 John B. Lambert (405-408 Luhrs Building), 1936-1939
7560 John F. Barker Produce Company (Lot 8, Block 64), 1920
7561 John Page & Co. (516 Luhrs Building), 1943-1966
7562 John Swartz (25 W. Jefferson Street), circa 1971
7563 Johnson, Tucker, Jessen & Dake (Luhrs Arcade), 1973
7564 Jules L. Vermeersch, 1924-1948
7565 Julius S. and Henrietta Heins (Hotel Luhrs), 1944
7566 Katherine W. Davidson (Luhrs Building), 1941-1942
BoxFolder
761 Kelly-Springfield Tire Company (Luhrs Building), 1925-1930
762 Kenneth Rosengren (303 Luhrs Building), 1971
763 Kerr Music Company (27 S. Central Avenue), 1925
764 Langert Bros. (Hotel Luhrs), 1971-1974
765 Lawhan & Bradford (41 and 43 S. Center Street), 1917
766 Layne & Bowler Corp. (Luhrs Building), 1928-1929
767 Legal Clinic of Bates & O'Steen, 1975
768 Leslie J. Newton (43 W. Jefferson Street), 1942
769 Leslie Miller, 1974
7610 Liberty Mutual Insurance Company (Suite G, Luhrs Central Building), 1960-1965
7611 Life Circulation Co., Inc. (Suite P, Luhrs Central Building), 1961-1965
7612 Lincoln National Life Insurance Company (203-205 and 401-403 Luhrs Tower), 1949-1954
7613 Lucy Williams (258 Luhrs Central Building), circa 1971
7614 L. J. Morris (Industrial Building), 1934
7615 L. L. Dix (15 W. Jefferson Street), 1925-1931
7616 L. L. Monsees (245 Luhrs Central Building), 1967
7617 Long, Cleveland & Hayhurst (215 Luhrs Central Building), 1956
7618 Loretta Whitney (603 Luhrs Building), 1971
7619 Los Angeles Leather Corporation (Industrial Building), 1929
7620 Loyalty Group (209 Luhrs Building), 1956
7621 Luhrs Insurance Agency (17 W. Jefferson Street), circa 1971
7622 Lutich, Hall & D'Angelo (201 Luhrs Tower), 1960
7623 L. W. McAdams (33 and 35 S. Center Street), 1917-1918
7624 Lynn Laney (803 Luhrs Tower), 1967
7625 Maricopa Association for Retarded Children (252 Luhrs Building), circa 1971
7626 Maricopa County Legal Aid Society (231 Luhrs Central Building), circa 1971
7627 Marshall Haislip (244 and 248 Luhrs Central Building), circa 1971
7628 Mathisen Construction Co. (Luhrs Building), 1928
7629 McArthur Brothers (Industrial Building), 1917-1928
7630 McCarthy & Marquardt (607 Luhrs Building), circa 1971
7631 McKean's Cleaning and Drying Co. Inc. (Hotel Luhrs), 1927
7632 Menderson, 1930-1933
7633 Merrill Robbins (200 Luhrs Building), 1971
7634 Meyer, Wartman & Harrell (217 Luhrs Tower), 1973-1974
7635 M. F. Green (33 and 35 S. Central Avenue), 1919-1920
7636 M. H. McCord and J. A. Kurtz (31 Commercial Hotel), 1893-1894
7637 Midwest Building and Investment Corporation, circa 1930
7638 Minnie & Sorenson (609 Luhrs Building), circa 1971-1975
7639 Missouri State Life Insurance Company (Room 3, Luhrs Building), 1924
7640 Monty's Radiator and Welding Works (34 W. Madison Street), 1930
7641 Morgan & Jerome (322 Luhrs Building), circa 1971-1972
7642 The Motorcycle Company (37 W. Jefferson Street), 1912
7643 Municipal Reserve and Bond Co. (29 W. Jefferson Street), 1930
7644 Murray Miller (210 Luhrs Tower), 1965-1973
7645 Myrtle Secretarial Service (207 Luhrs Central Building), circa 1971
7646 National Conference of Christians and Jews Inc. (624-625 Luhrs Building), 1971-1972
7647 Nat Kenison (Ground Floor, Luhrs Tower), 1932
7648 Nelson Shoe Company (Hotel Luhrs), 1925-1931
7649 N. Porter Saddle & Harness Co. (Lots 2 and 4, Block 64), 1913-1925
7650 Pacific Finance Corporation (214 and 218-221 Industrial Building), 1926
7651 Pacific Fruit & Produce Co., 1952-1956
7652 Pacific Manifolding Book Co., Inc., 1939
7653 Page Land Co. (516 Luhrs Building), 1971
7654 Paramount Manufacturing Co. (20 W. Madison), 1947-1948
7655 Parker-Chandler-Muecke (310 Luhrs Tower), 1958
7656 Paul Blieker, 1976
7657 PBSW Supply & Equipment Co. (Basement, Industrial Building), 1946
7658 Pearson & Dickerson Contractors Inc. (519-520 Luhrs Building), 1942-1943
7659 Pearson & Dickerson, Oswald Bros., and J. A. Casson Co. (409 Luhrs Building), 1942-1943
7660 Penn Mutual Life Insurance Co. (136 S. Central Avenue), 1934-1957
7661 Pennsylvania Lumberman's Mutual Insurance Company (310-311 Luhrs Building), 1963
7662 Peterson Co. (8 Luhrs Arcade), 1952
7663 Phoenix Association of Insurance Agents (504 Luhrs Building), 1952
7664 Phoenix Finance Co. (31 W. Jefferson Street), 1969-1970
7665 Phoenix Laundry and Dry Cleaning Co. (Hotel Luhrs), 1930
7666 Phoenix Sweeping Compound Co., 1941
7667 Pinnell, D. B. and Max Millett (707 Luhrs Tower), 1946
7668 Pioneer Contracting Co. (523 Luhrs Building), 1951
7669 Postal Telegraph-Cable Co. (Luhrs Building), 1923-1943
[Oversized Materials Removed to Box 117/OV2, Folder 8]
BoxFolder
771 Potter, Spicer & Warmuth (22 Luhrs Arcade), 1975
772 Priscilla Beauty Salon, circa 1950s
773 Protected Check Company of Arizona (227 Industrial Building), 1949
774 Providence Washington Insurance Co. (30 Luhrs Arcade), 1957
775 The Prudential Insurance Company of America (Luhrs Arcade), 1938-1949
776 Public Service Storage Garage (Lots 9, 10, and 12, Block 64), 1924
777 Rayburn & Spillman (422 Luhrs Building), 1971
778 Remington Rand, 1952
779 Renaud, Cook, Miller & Cordova (10th Floor, Luhrs Building; 31 Luhrs Arcade), 1972-1974
7710 R. H. McClendon, J. E. Hutchens, and W. H. Reeder (Commercial Hotel), 1908
7711 Richards Company, Inc., 1968
7712 Richard W. Harris (523 Luhrs Building), 1973
7713 Robert C. Whitten (217 Luhrs Tower), 1970
7714 Robert M. Pincetl (323 Luhrs Building), 1953
7715 Robert M. Wolford (29 S. Central Avenue), 1967
7716 Robert Preston (31 W. Jefferson Street), 1971
7717 Rozara's Flower Mart (Hotel Luhrs), 1944
7718 R. Sailor (Cigar and Newsstand Space, Commercial Hotel), 1911
7719 R. T. Evans (13th Floor, Luhrs Tower), 1937
7720 Saginaw Manistee Lumber Co. (521 Luhrs Building), 1924
7721 Scenic Airways, Inc. (3 Luhrs Building), 1928
7722 Mrs. S. E. Cavanaugh (Luhrs Building), 1927
7723 Security Bonds (23 W. Jefferson Street), circa 1971
7724 Service Station (1st Avenue and Madison), 1924, 1959-1972
7725 Shaw & Company, 1916
7726 Smoke Shop (13 W. Jefferson Street), circa 1971
7727 Southwest La Vida Distributing Corporation (120 S. Central Avenue), 1931
7728 Spalding Brokerage (524 Luhrs Building), 1972
7729 Sparey Maytag Inc. (33 and 37 W. Jefferson Street), 1933
7730 Spence & Moore (216 Luhrs Building), 1974
7731 S. P. Healey and G. J. Coward (37 S. Center Street), 1911
7732 Standard Oil Company (Lots 10 and 12, Block 64), 1921-1930
7733 Stein & Ellbogen, 1975
7734 Steiner & Roush (1 Luhrs Building Lobby), circa 1971
7735 Sue Wo & Co. (Kitchen and Dining Room, Commercial Hotel), 1911
7736 Sullivan & Mahoney, 1971
7737 Sunkist Growers (132 Luhrs Central Building; 246, 250, and 254 Luhrs Central Building), 1970-circa 1971
7738 Swan & Connor/Swan, Connor & Zinman (1 and 3 Luhrs Central Building), circa 1971-1976
7739 Swanlund's Attorney Service (240 Luhrs Central Building), circa 1971
7740 Talbot & Hubbard, 1908-1919
7741 Timothy K. and Constance J. Bagby (37 S. Central Avenue), 1973
7742 Tower Lunch (Luhrs Tower), 1938
7743 Tuck Hing (Commercial Hotel Block), 1903
7744 Underwood Corporation (Industrial Building), 1939-1947
7745 Union Oil Company of California, 1911
7746 Union Reserve Life Insurance Co. (205-212 Luhrs Tower), 1934
7747 United Press (216, 217, and 221 Luhrs Central Building), circa 1971
7748 Upward Foundation and Value Village Stores (252 Luhrs Central Building), 1971 August 9
7749 U. S. Army: 382nd Field Artillery, 461st Engineer Battalion (Aux), and 609th Engineer Railway Battalion (515 Luhrs Building), 1929-1931
7750 U. S. Army: Eighth Corps Area General Depot (314 Luhrs Building), 1928-1933
7751 U. S. Army: Executive Officer, 382nd Field Artillery (314 Luhrs Building), 1928
7752 U. S. Army: Executive Officer, 409th Infantry and 382nd Field Artillery (402 Luhrs Building), 1927
7753 U. S. Army: Executive Officer, 409th Infantry and 382nd Field Artillery (410 Luhrs Building), 1926
7754 U. S. Army: Executive Officer, Headquarters 432nd, 434th, and 461st Engineer Battalions and 577th Engineer Train (415 Luhrs Building), 1926
7755 U. S. Army: Headquarters, 382nd Field Artillery and 73rd Engineer Battalion (512-513 Luhrs Building), 1935
7756 U. S. Army: Organized Reserves (Luhrs Building), 1928
7757 U. S. Army: Quartermaster Corps (503 Luhrs Building), 1929-1942
7758 U. S. Army: Veterinary Inspection Service (424-425 Luhrs Building), 1941
7759 U. S. Census Bureau (801-805 Luhrs Tower), 1930
7760 U. S. Department of Agriculture: Bureau of Biological Survey (210-212 Industrial Building; Luhrs Building), 1931-1937
BoxFolder
781 U. S. Department of Agriculture: Federal Surplus Commodities Corporation, 1940
782 U. S. Department of Agriculture: Plant Quarantine and Control Administration (424-425 Luhrs Building), 1930
783 U. S. Department of Agriculture (Luhrs Building), 1934
784 U. S. Department of the Interior: [Bureau of Indian Affairs]: Branch Employment Office (118 Luhrs Building), 1932-1935
785 U. S. Department of the Interior: [Bureau of Indian Affairs]: District Road Office (405-406 Luhrs Tower), 1936-1937
786 U.S. Department of the Interior: Bureau of Reclamation: Verde Project, 1934-1937
787 U.S. Department of Justice: Bureau of Prohibition (403, 404, 424, and 425 Luhrs Building; 506, 507, and 512 Luhrs Tower), 1924-1933
788 U. S. Department of Labor: Immigration and Naturalization Service (Industrial Building), 1935-1937
789 U. S. Farm Administration, 1940
7810 U. S. Federal Housing Administration, 1937
7811 U. S. Social Security Board, 1943-1959
7812 U. S. Treasury Department: Internal Revenue Service (403-404 and 424-425 Luhrs Building), 1924-1926
7813 U. S. Veterans Administration, 1922-1935
[Oversized Materials Removed to Map Case]
7814 U. S. War Department (510-513 Luhrs Building), 1941
7815 U. S. War Department (603-607, 612, 405-407, and 706-708 Luhrs Tower), 1942-1943
7816 U. S. Government Agencies, 1937-1946
[Oversized Materials Removed to Box 117/OV2, Folder 10]
7817 Valley Investment Company (Luhrs Tower), 1939
7818 Valley National Bank, 1958
7819 Vermeersch, Inc. (Industrial Building), 1929
7820 Walter Linton (410 Luhrs Tower), 1955-1958
7821 W. A. Priestly, C. E. Karls, and Fred W. Karls (Commercial Corral), 1903
7822 W. C. Campbell and Pratt Foreman (31 S. Center Street), 1912
7823 Weldon & Will (1 Luhrs Building), 1924
7824 Welliever & Smith (16 Luhrs Arcade), circa 1971
7825 Western Realty (522 Luhrs Building), 1971
7826 Western Union Telegraph Company (Commercial Hotel), 1919 October
7827 W. Francis Wilson (224-225 Luhrs Building), 1971
7828 W. F. Williams (245 and 260 Luhrs Central Building), circa 1971
7829 W. G. Walz Company (30-32 W. Madison Street), 1930
7830 W. H. Koart (Hotel Luhrs), 1930
7831 William D. Engelman, 1976
7832 William F. Fetterly (Industrial Building), 1938
7833 William J. Johnson (1104-1105 Luhrs Tower), 1930
7834 William Pearson Jr., 1968
7835 William Spence (802 Luhrs Building), 1975-1976
7836 Wineglass Land & Cattle Co. (Banden Mine and Banden Mine #2), 1975-1983
7837 Wolfe, Rosen & Harris, 1971
7838 W. P. Coker (Luhrs Building), 1928-1929
7839 W. Taylor Smith (27 S. Central Avenue), 1923-1925
7840 Yellow Cab Company, 1956-1964
7841 Zurich Insurance Company, 1969
7842 Correspondence and Notes, 1922
7843 Form Letters, 1945-1974
7844 Lease and Sub-Lease Forms, circa 1920s
[Oversized Materials Removed to Box 116/OV2, Folder 5]
7846 Hotel Luhrs Tenants, circa 1960s
7845 Lists of Tenants, 1959-1976
7847 Lists of Tenants, circa 1960s
BoxFolder
791 Rental Unit Floor Plans, circa 1950s-circa 1970s
[Oversized Materials Removed to Box 117/OV2, Folder 11]
792 Rents: Hotel Luhrs, 1937
798 Rents: Hotel Luhrs, 1938
7914 Rents: Hotel Luhrs, 1939
7920 Rents: Hotel Luhrs, 1940
BoxFolder
804 Rents: Hotel Luhrs, 1941
BoxFolder
130/OV13 Rents: Hotel Luhrs, 1942
BoxFolder
131/OV17 Rents: Hotel Luhrs, 1943
BoxFolder
134/OV19 Rents: Hotel Luhrs, 1944
BoxFolder
133/OV17 Rents: Hotel Luhrs, 1945
BoxFolder
137/OV12 Rents: Hotel Luhrs, 1946
BoxFolder
135/OV19 Rents: Hotel Luhrs, 1947
BoxFolder
139/OV18 Rents: Hotel Luhrs, 1948
BoxFolder
138/OV16 Rents: Hotel Luhrs, 1949
BoxFolder
142/OV12 Rents: Hotel Luhrs, 1950
BoxFolder
140/OV17 Rents: Hotel Luhrs, 1951
BoxFolder
143/OV19 Rents: Hotel Luhrs, 1952
BoxFolder
146/OV111 Rents: Hotel Luhrs, 1953
BoxFolder
145/OV12 Rents: Hotel Luhrs, 1954
BoxFolder
149/OV14 Rents: Hotel Luhrs, 1955
BoxFolder
147/OV18 Rents: Hotel Luhrs, 1956
BoxBox
151/OV14 Rents: Hotel Luhrs, 1957
BoxFolder
154/OV16 Rents: Hotel Luhrs, 1958
BoxFolder
152/OV18 Rents: Hotel Luhrs, 1959
BoxFolder
155/OV18 Rents: Hotel Luhrs, 1960
BoxFolder
158/OV16 Rents: Hotel Luhrs, 1961
BoxFolder
161/OV16 Rents: Hotel Luhrs, 1962
BoxFolder
163/OV110 Rents: Hotel Luhrs, 1963
BoxFolder
162/OV17 Rents: Hotel Luhrs, 1964
BoxFolder
165/OV16 Rents: Hotel Luhrs, 1965
BoxFolder
168/OV17 Rents: Hotel Luhrs, 1966
BoxFolder
167/OV11 Rents: Hotel Luhrs, 1967
BoxFolder
170/OV11 Rents: Hotel Luhrs, 1968
BoxFolder
172/OV15 Rents: Hotel Luhrs, 1969
BoxFolder
171/OV13 Rents: Hotel Luhrs, 1970
BoxFolder
174/OV15 Rents: Hotel Luhrs, 1971
BoxFolder
177/OV15 Rents: Hotel Luhrs, 1972
BoxFolder
180/OV14 Rents: Hotel Luhrs, 1973
BoxFolder
178/OV18 Rents: Hotel Luhrs, 1974
BoxFolder
793 Rents: Industrial Building, 1937
799 Rents: Industrial Building, 1938
7915 Rents: Industrial Building, 1939
7921 Rents: Industrial Building, 1940
BoxFolder
805 Rents: Industrial Building, 1941
BoxFolder
130/OV14 Rents: Industrial Building, 1942
BoxFolder
131/OV18 Rents: Industrial Building, 1943
BoxFolder
135/OV13 Rents: Industrial Building, 1944
BoxFolder
133/OV18 Rents: Industrial Building, 1945
BoxFolder
137/OV13 Rents: Industrial Building, 1946
BoxFolder
136/OV11 Rents: Industrial Building, 1947
BoxFolder
139/OV19 Rents: Industrial Building, 1948
BoxFolder
138/OV17 Rents: Industrial Building, 1949
BoxFolder
142/OV13 Rents: Industrial Building, 1950
BoxFolder
140/OV18 Rents: Industrial Building, 1951
BoxFolder
794 Rents: Jefferson Street, 1937
7910 Rents: Jefferson Street, 1938
7916 Rents: Jefferson Street, 1939
7922 Rents: Jefferson Street, 1940
BoxFolder
806 Rents: Jefferson Street, 1941
BoxFolder
130/OV16 Rents: Jefferson Street, 1942
BoxFolder
131/OV110 Rents: Jefferson Street, 1943
BoxFolder
132/OV16 Rents: Jefferson Street, 1944
BoxFolder
134/OV11 Rents: Jefferson Street, 1945
BoxFolder
137/OV15 Rents: Jefferson Street, 1946
BoxFolder
136/OV13 Rents: Jefferson Street, 1947
BoxFolder
140/OV11 Rents: Jefferson Street, 1948
BoxFolder
138/OV19 Rents: Jefferson Street, 1949
BoxFolder
142/OV15 Rents: Jefferson Street, 1950
BoxFolder
140/OV110 Rents: Jefferson Street, 1951
BoxFolder
144/OV11 Rents: Jefferson Street, 1952
BoxFolder
147/OV13 Rents: Jefferson Street, 1953
BoxFolder
145/OV19 Rents: Jefferson Street, 1954
BoxFolder
149/OV17 Rents: Jefferson Street, 1955
BoxFolder
148/OV11 Rents: Jefferson Street, 1956
BoxFolder
151/OV17 Rents: Jefferson Street, 1957
BoxFolder
154/OV110 Rents: Jefferson Street, 1958
BoxFolder
152/OV19 Rents: Jefferson Street, 1959
BoxFolder
156/OV13 Rents: Jefferson Street, 1960
BoxFolder
159/OV11 Rents: Jefferson Street, 1961
BoxFolder
138/OV110 Rents: Luhrs Arcade, 1949
BoxFolder
142/OV16 Rents: Luhrs Arcade, 1950
BoxFolder
141/OV11 Rents: Luhrs Arcade, 1951
BoxFolder
144/OV12 Rents: Luhrs Arcade, 1952
BoxFolder
147/OV14 Rents: Luhrs Arcade, 1953
BoxFolder
145/OV110 Rents: Luhrs Arcade, 1954
BoxFolder
149/OV18 Rents: Luhrs Arcade, 1955
BoxFolder
148/OV12 Rents: Luhrs Arcade, 1956
BoxFolder
151/OV18 Rents: Luhrs Arcade, 1957
BoxFolder
154/OV111 Rents: Luhrs Arcade, 1958
BoxFolder
153/OV14 Rents: Luhrs Arcade, 1959
BoxFolder
156/OV14 Rents: Luhrs Arcade, 1960
BoxFolder
159/OV12 Rents: Luhrs Arcade, 1961
BoxFolder
161/OV17 Rents: Luhrs Arcade, 1962
BoxFolder
160/OV13 Rents: Luhrs Arcade, 1963
BoxFolder
163/OV11 Rents: Luhrs Arcade, 1964
BoxFolder
165/OV19 Rents: Luhrs Arcade, 1965
BoxFolder
164/OV13 Rents: Luhrs Arcade, 1966
BoxFolder
167/OV14 Rents: Luhrs Arcade, 1967
BoxFolder
170/OV16 Rents: Luhrs Arcade, 1968
BoxFolder
173/OV13 Rents: Luhrs Arcade, 1969
BoxFolder
171/OV16 Rents: Luhrs Arcade, 1970
BoxFolder
175/OV11 Rents: Luhrs Arcade, 1971
BoxFolder
177/OV18 Rents: Luhrs Arcade, 1972
BoxFolder
175/OV19 Rents: Luhrs Arcade, 1973
BoxFolder
179/OV16 Rents: Luhrs Arcade, 1974
BoxFolder
795 Rents: Luhrs Building, 1937
7911 Rents: Luhrs Building, 1938
7917 Rents: Luhrs Building, 1939
BoxFolder
801 Rents: Luhrs Building, 1940
807 Rents: Luhrs Building, 1941
BoxFolder
130/OV17-8 Rents: Luhrs Building, 1942
BoxFolder
132/OV11-2 Rents: Luhrs Building, 1943
132/OV17-8 Rents: Luhrs Building, 1944
BoxFolder
134/OV12-3 Rents: Luhrs Building, 1945
BoxFolder
137/OV16 Rents: Luhrs Building, 1946
BoxFolder
136/OV14-5 Rents: Luhrs Building, 1947
BoxFolder
140/OV12-3 Rents: Luhrs Building, 1948
BoxFolder
138/OV111-12 Rents: Luhrs Building, 1949
BoxFolder
142/OV17-8 Rents: Luhrs Building, 1950
BoxFolder
141/OV12-3 Rents: Luhrs Building, 1951
BoxFolder
144/OV13-4 Rents: Luhrs Building, 1952
BoxFolder
147/OV15-6 Rents: Luhrs Building, 1953
BoxFolder
146/OV11-2 Rents: Luhrs Building, 1954
BoxFolder
149/OV19-10 Rents: Luhrs Building, 1955
BoxFolder
148/OV13-4 Rents: Luhrs Building, 1956
BoxFolder
151/OV19-10 Rents: Luhrs Building, 1957
BoxFolder
155/OV11-2 Rents: Luhrs Building, 1958
BoxFolder
153/OV15-6 Rents: Luhrs Building, 1959
BoxFolder
156/OV15-6 Rents: Luhrs Building, 1960
BoxFolder
159/OV13-4 Rents: Luhrs Building, 1961
BoxFolder
161/OV18-9 Rents: Luhrs Building, 1962
BoxFolder
160/OV14-5 Rents: Luhrs Building, 1963
BoxFolder
163/OV12-3 Rents: Luhrs Building, 1964
BoxFolder
166/OV11-2 Rents: Luhrs Building, 1965
BoxFolder
164/OV14-5 Rents: Luhrs Building, 1966
BoxFolder
167/OV15-6 Rents: Luhrs Building, 1967
BoxFolder
170/OV12-3 Rents: Luhrs Building, 1968
BoxFolder
173/OV14-5 Rents: Luhrs Building, 1969
BoxFolder
171/OV17-8 Rents: Luhrs Building, 1970
BoxFolder
174/OV18-9 Rents: Luhrs Building, 1971
BoxFolder
178/OV11-2 Rents: Luhrs Building, 1972
BoxFolder
176/OV11-2 Rents: Luhrs Building, 1973
BoxFolder
179/OV17-9 Rents: Luhrs Building, 1974
BoxFolder
147/OV11 Rents: Luhrs Central Building, 1953
BoxFolder
145/OV17 Rents: Luhrs Central Building, 1954
BoxFolder
149/OV15 Rents: Luhrs Central Building, 1955
BoxFolder
147/OV19 Rents: Luhrs Central Building, 1956
BoxFolder
151/OV15 Rents: Luhrs Central Building, 1957
BoxFolder
154/OV17-8 Rents: Luhrs Central Building, 1958
BoxFolder
153/OV11-2 Rents: Luhrs Central Building, 1959
BoxFolder
156/OV11-2 Rents: Luhrs Central Building, 1960
BoxFolder
158/OV17-8 Rents: Luhrs Central Building, 1961
BoxFolder
159/OV17-8 Rents: Luhrs Central Building, 1962
BoxFolder
160/OV11-2 Rents: Luhrs Central Building, 1963
BoxFolder
162/OV18-9 Rents: Luhrs Central Building, 1964
BoxFolder
165/OV17-8 Rents: Luhrs Central Building, 1965
BoxFolder
168/OV18-9 Rents: Luhrs Central Building, 1966
BoxFolder
167/OV12-3 Rents: Luhrs Central Building, 1967
BoxFolder
170/OV14-5 Rents: Luhrs Central Building, 1968
BoxFolder
173/OV11-2 Rents: Luhrs Central Building, 1969
BoxFolder
171/OV14-5 Rents: Luhrs Central Building, 1970
BoxFolder
174/OV16-7 Rents: Luhrs Central Building, 1971
BoxFolder
177/OV16-7 Rents: Luhrs Central Building, 1972
BoxFolder
180/OV15-6 Rents: Luhrs Central Building, 1973
BoxFolder
179/OV14-5 Rents: Luhrs Central Building, 1974
BoxFolder
147/OV111 Rents: Luhrs Parking Center, 1956
BoxFolder
154/OV19 Rents: Luhrs Parking Center, 1958
BoxFolder
153/OV13 Rents: Luhrs Parking Center, 1959
BoxFolder
155/OV19 Rents: Luhrs Parking Center, 1960
BoxFolder
158/OV19 Rents: Luhrs Parking Center, 1961
BoxFolder
157/OV17 Rents: Luhrs Parking Center, 1962
BoxFolder
160/OV18 Rents: Luhrs Parking Center, 1963
BoxFolder
163/OV16 Rents: Luhrs Parking Center, 1964
BoxFolder
166/OV15 Rents: Luhrs Parking Center, 1965
BoxFolder
164/OV18 Rents: Luhrs Parking Center, 1966
BoxFolder
168/OV11 Rents: Luhrs Parking Center, 1967
BoxFolder
171/OV11 Rents: Luhrs Parking Center, 1968
BoxFolder
169/OV13 Rents: Luhrs Parking Center, 1969
BoxFolder
172/OV13 Rents: Luhrs Parking Center, 1970
BoxFolder
175/OV14 Rents: Luhrs Parking Center, 1971
BoxFolder
173/OV16 Rents: Luhrs Parking Center, 1972
BoxFolder
176/OV15 Rents: Luhrs Parking Center, 1973
BoxFolder
180/OV13 Rents: Luhrs Parking Center, 1974
BoxFolder
796 Rents: Luhrs Tower, 1937
7912 Rents: Luhrs Tower, 1938
7918 Rents: Luhrs Tower, 1939
BoxFolder
802 Rents: Luhrs Tower, 1940
808 Rents: Luhrs Tower, 1941
BoxFolder
131/OV11-2 Rents: Luhrs Tower, 1942
BoxFolder
132/OV13-4 Rents: Luhrs Tower, 1943
BoxFolder
133/OV11-2 Rents: Luhrs Tower, 1944
BoxFolder
134/OV14-5 Rents: Luhrs Tower, 1945
BoxFolder
137/OV17-8 Rents: Luhrs Tower, 1946
BoxFolder
136/OV16-7 Rents: Luhrs Tower, 1947
BoxFolder
140/OV14-5 Rents: Luhrs Tower, 1948
BoxFolder
139/OV11-2 Rents: Luhrs Tower, 1949
BoxFolder
142/OV19-10 Rents: Luhrs Tower, 1950
BoxFolder
141/OV14-5 Rents: Luhrs Tower, 1951
BoxFolder
144/OV15-6 Rents: Luhrs Tower, 1952
BoxFolder
143/OV11-2 Rents: Luhrs Tower, 1953
BoxFolder
146/OV13-4 Rents: Luhrs Tower, 1954
BoxFolder
150/OV11-2 Rents: Luhrs Tower, 1955
BoxFolder
148/OV15-6 Rents: Luhrs Tower, 1956
BoxFolder
152/OV11-2 Rents: Luhrs Tower, 1957
BoxFolder
150/OV13-4 Rents: Luhrs Tower, 1958
BoxFolder
153/OV17-8 Rents: Luhrs Tower, 1959
BoxFolder
157/OV11-2 Rents: Luhrs Tower, 1960
BoxFolder
159/OV15-6 Rents: Luhrs Tower, 1961
BoxFolder
162/OV11-2 Rents: Luhrs Tower, 1962
BoxFolder
160/OV16-7 Rents: Luhrs Tower, 1963
BoxFolder
163/OV14-5 Rents: Luhrs Tower, 1964
BoxFolder
166/OV13-4 Rents: Luhrs Tower, 1965
BoxFolder
164/OV16-7 Rents: Luhrs Tower, 1966
BoxFolder
167/OV17-8 Rents: Luhrs Tower, 1967
BoxFolder
170/OV17-8 Rents: Luhrs Tower, 1968
BoxFolder
169/OV11-2 Rents: Luhrs Tower, 1969
BoxFolder
172/OV11-2 Rents: Luhrs Tower, 1970
BoxFolder
175/OV12-3 Rents: Luhrs Tower, 1971
BoxFolder
178/OV13-4 Rents: Luhrs Tower, 1972
BoxFolder
176/OV13-4 Rents: Luhrs Tower, 1973
BoxFolder
180/OV11-2 Rents: Luhrs Tower, 1974
BoxFolder
797 Rents: Madison Street, 1937
7913 Rents: Madison Street, 1938
7919 Rents: Madison Street, 1939
BoxFolder
803 Rents: Madison Street, 1940
809 Rents: Madison Street, 1941
BoxFolder
130/OV15 Rents: Madison Street, 1942
BoxFolder
131/OV19 Rents: Madison Street, 1943
BoxFolder
132/OV15 Rents: Madison Street, 1944
BoxFolder
133/OV19 Rents: Madison Street, 1945
BoxFolder
137/OV14 Rents: Madison Street, 1946
BoxFolder
136/OV12 Rents: Madison Street, 1947
BoxFolder
139/OV110 Rents: Madison Street, 1948
BoxFolder
138/OV18 Rents: Madison Street, 1949
BoxFolder
142/OV14 Rents: Madison Street, 1950
BoxBox
140/OV19 Rents: Madison Street, 1951
BoxFolder
143/OV110 Rents: Madison Street, 1952
BoxFolder
147/OV12 Rents: Madison Street, 1953
BoxFolder
145/OV18 Rents: Madison Street, 1954
BoxFolder
149/OV16 Rents: Madison Street, 1955
BoxFolder
147/OV110 Rents: Madison Street, 1956
BoxFolder
151/OV16 Rents: Madison Street, 1957
BoxFolder
8010 Rents Due, 1934-1935 July
8011 Rents Due, 1935 August-1939 May
8012 Rents Due, 1939 June-1942 August
8013 Rents Due, 1942 September-1949 February
8014 Rents Outstanding and Received, 1955-1965
8015 Rents Outstanding and Received, 1966-1972
8016 Rent Payments, 1975
[Oversized Materials Removed to Box 117/OV2, Folder 12]
BoxFolder
1902 Rent Summaries, 1957-1973
BoxFolder
8017 Rents in Andre Block, 1908-1910
BoxFolder
811 Solicitation of Prospective Tenants, 1922-1971
812 Leasing Conditions, circa 1970s
Sub-Series D: Insurance Information
BoxFolder
813 American Employers' Insurance Company: Birchfield Boiler Insurance, 1938
814 Boiler and Machinery Policy, 1971-1976
815 Commercial Umbrella Policy, 1971-1975
816 Employers-Commercial Union Insurance Group, 1969
817 Excess Liability Policy, 1969-1974
818 Fire Insurance, 1971-1972
819 Industrial Commission of Arizona: Forms, circa 1970s
8110 Industrial Commission of Arizona: Occupational Injuries and Illnesses Summaries, 1973
8111 Industrial Commission of Arizona: Workmen's Compensation Policy and State Compensation Fund, 1933-1969
8112 Fireman's Fund American Insurance Companies: Workmen's Compensation and Employers' Liability Policy, 1969-1973
8113 Notes Regarding Fire Insurance, circa 1970s
8114 Special Multi-Peril Policy, 1968-1971
8115 Washington National Insurance Company, circa 1960s
8116 Workmen's Compensation and Employers' Liability, 1970-1972
8117 Workmen's Compensation and Employers' Liability, 1973-1976
8118 Correspondence Regarding Insurance, 1954-1971
Sub-Series E: Legal Records
BoxFolder
8119 Armstrong, Lewis & Kramer: Union Bank and Trust Company Settlement, 1918-1923
8120 Elmer C. Coker: Banden and Banden #2 Fence, 1976
8121 Cunningham, Goodson, Tiffany & Weltsch, Ltd.: Luhrs Properties vs. Arizona Club, 1971
8122 Cunningham, Goodson & Tiffany, Ltd.: Banden and Banden #2 Mines, 1974-1976
8123 Cunningham, Goodson & Tiffany, Ltd.: Estate of Ella (Luhrs) Taylor, 1975-1976
8124 Cunningham, Goodson & Tiffany, Ltd.: Estate of Emma (Luhrs) Stroud, 1971-1976
8125 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties Fire Prevention, 1976
8126 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties Sale to Patrician Land Corp., 1979
8127 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties vs. City of Phoenix (Fire), 1976
BoxFolder
821 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties vs. County of Maricopa, et. al., 1971-1976
822 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties vs. Loren R. Stonecipher, 1973 November
823 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties Inc. vs. S & G Refrigeration, 1973
824 Cunningham, Goodson & Tiffany, Ltd.: Other, 1975
825 James T. Bialac: Luhrs Properties vs. Paul Blieker, 1976
826 Jennings, Strouss & Salmon: Luhrs Properties vs. Swanlund, 1972
827 Miller, Mark & Seidel, Ltd: Luhrs Properties Sale to Patrician Land Corp., 1976-1978
828 Renaud, Cook, Miller & Cordova: Family Settlement and Partnership Dissolution, 1974-1976
829 Renaud, Cook, Miller & Cordova: Luhrs Branch Lease, 1975
8210 Renaud, Cook, Miller & Cordova: Proposed Luhrs Properties Purchase Excluding the Luhrs Hotel, 1975
8211 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Application and Assignment of Trade Names, 1976
8212 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Assignment of Maintenance and Leases, 1976
8213 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Bill of Sale, 1976
8214 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Co-Owners Agreement, 1976
8215 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Deeds of Release and Reconveyance, 1976
8216 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Deeds of Trust and Assignment of Rents, 1976
8217 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Escrow, 1976
8218 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Financial Information, 1976
[Oversized Materials Removed to Box 116/OV2, Folder 6]
8219 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Liquidation and Dissolution of Luhrs Properties, 1976
8220 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Property Listing, 1976
8221 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Security Agreement, 1976
8222 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Title Insurance, 1976-1977
8223 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Warranty Deed, 1976
8224 Ryley, Carlock & Ralston: Sale of Luhrs Properties to Patrician Land Corp.: Delinquent Interest Payments and Montgomery Elevator Contracts, 1977-1978
8225 Ryley, Carlock & Ralston: Delinquent Payments and Fees, 1979-1981
8226 Ryley, Carlock & Ralston: Luhrs Properties Maintenance, 1978
8227 Ryley, Carlock & Ralston: Mardick v. Luhrs and Insurance Information, 1978-1979
8228 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Maricopa County, 1978
BoxFolder
831 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Trevor C. Roberts or Nominee, 1979
832 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Trevor C. Roberts or Nominee, 1980
833 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Other Entities, 1979-1980
834 Earl Tuckee vs. Luhrs Hotel et. al., 1971
Sub-Series F: Maintenance
BoxFolder
835 3M Company, 1958
836 Acme Bulletin & Directory Board Corp., 1959-1976
837 Acme Steam Generator Co., 1941
838 Acme Steel Company, 1955
839 Ad-Art, 1970-1975
8310 Addressing Machine Service Company, 1969-1975
8311 Addressograph Multigraph Corp., 1944-1971
8312 Advance Machine Company, Inc., circa 1960s
8313 Advance Roofing & Supply Co., 1970
8314 A. E. Carter Distributing Co., 1971
8315 Air Conditioning Notes
8316 A. J. Bayer Company, circa 1920s
8317 A. K. & M. Refrigeration and Heating, 1976
8318 Albert Pick Co. Inc., 1921-1945
8319 Allison Steel Manufacturing Co., 1938
8320 Allright Auto Parks Inc., 1959-1977
8321 American Elevator & Machine Co., 1923
8322 American Elumin Co., circa 1950s
8323 American Standard, 1966
8324 A & M Services, 1973
8325 A. N. Borgquist, 1958
8326 Anti Custom Woodworking, 1969-1972
8327 Arizona Abstract and Title Company, 1908-1912
8328 Arizona Club, 1972-1973
BoxFolder
841 Arizona Club, 1974-1977
842 Arizona Photographic Associates, 1976
843 Arizona Public Service Company, 1929-1974
844 Arizona Refrigeration Supplies Inc., 1970-1976
845 Arizona Republic and Phoenix Gazette, 1966-1976
846 Arizona Safety Equipment Co., circa 1970s
847 Arizona Steam Power, 1971
848 Arizona Title Guarantee and Trust Co., 1915-1941
849 Arizona Wholesale Supply Company, 1965
8410 Armer, John Air Conditioning, 1969-1972
8411 Armstrong Cork & Insulation Co., circa 1940s
8412 Arthur, Naomi, 1976
8413 Athey Company, circa 1920s
8414 Beach Building Specialties, Inc., 1972-1973
8415 Bella Vista Draperies, 1970-1975
8416 Biddle & Young Consulting Engineers, Inc., 1975
8417 Boardman Elevator Control, circa 1920s
8418 Bob Cushman Painting and Decorating Inc., 1968
8419 Bob Ostermeir Chevron Service, 1971-1972
8420 Bobrick Washroom Equipment, 1972
8421 Boiler Inspection Reports, 1963
8422 Borden [Milk] Independent Distributor, 1975
8423 Brown Manufacturing Company, 1959
8424 Burroughs Corporation, 1940-1974
8425 Capitol Boiler Works, 1940-1966
8426 Carefree Kitchens, Inc., 1973
BoxFolder
851 Carrier Engineering Corporation Ltd., 1930-1972
852 Carrillo Construction Co., 1972
853 Cast Iron Soil Pipe Institute, 1967
854 Cataphote Corporation, circa 1960s
855 Central Alarm, 1973
856 Central Electric Co., 1946
857 Certified Chemical and Equipment Co., 1971
858 Chicago Pneumatic Tool Company, 1929
859 Climatrol Industries, Inc., 1972
8510 Cochran-Izant Limited: Correspondence, 1935
[Oversized Materials Removed to Box 116/OV2, Folder 8]
8511-12 Cochran-Izant Limited: Sample Elevator Panel, 1935
8513 Commercial Fixture Company, 1934-1935
[Oversized Materials Removed to Box 116/OV2, Folder 7 and Map Case]
8514 Consolidated Steel Corporation Ltd., 1923-1932
[Oversized Materials Removed to Map Case]
These materials document elevator installation in the Luhrs Building and Luhrs Tower.
8515 Cooling & Air Conditioning Corporation, 1931
8516 Craftmen's Refrigeration Service, 1976
8517 Cross-Harper Electric Signs, circa 1930s
8518 Cutter Mail Chute, 1955
8519 C. W. Freelove Well Drilling, 1925-1953
8520 Dagco Incorporated, 1974
8521 Dahlstrom Metallic Door Company, 1929
8522 Dennis O'Neil, 1973
8523 DeVac, Inc., 1972
8524 Disappearing Screen and Shade Co., Inc., circa 1920s
8525 Drayer-Hanson, 1946
8526 Dutch Boy, circa 1940s
8527 Eck's Press and Duplicating Service, 1970-1971
8528 Elevator Equipment Co., 1971
8529 Elevator Locks Co., 1924-1928
8530 Elevator Maintenance Company, Ltd., 1948
8531 Elevator Safety Corporation, circa 1960s
[Oversized Materials Removed to Box 110/OV1, Folder 7]
BoxFolder
861 Elevator Supplies Company, Inc., 1928-1934
862 Elevator Supplies Company, Inc., 1935-1945
863 Elevator Supplies Company, Inc.: Blueprints and Drawings
[Removed to Map Case]
864 Elevator Supplies Company, Inc.: Products, circa 1920s
[Oversized Materials Removed to box 122/OV2, Folder 6]
865 Elevator Supplies Company, Inc.: Replacement Parts Sheets, circa 1920s
866 Elser Elevator Company, 1956-1961
867 Ernest P. Strickland and D. C. Graves Plastering Co., 1971
868 Eureka Appliance Company, 1928-1963
This company previously operated as the Eureka Vacuum Cleaner Company.
869 E-Z Janitor Supply Co., 1974
8610 Fess System Company, circa 1920s
[Oversized Materials Removed to Box 122/OV2, Folder 17]
8611 Fibre Conduit Co., circa 1925
8612 Finley Crafts, 1974-1975
8613 Finnell Floor Machines, 1966-1973
8614 Fish Brick Sales Company, 1922
[Oversized Materials Removed to Box 122/OV2, Folder 18]
8615 Flexible Safety Zoning Co., 1970-1972
8616 F. N. Holmquist, 1950
[Oversized Materials Removed to Box 125/OV3, Folder 25]
8617 Frank Harmonson Co., 1942-1949
8618 Frank Harmonson Co., 1950-1952
BoxFolder
871 Frank Harmonson Co., 1953-1960
[Oversized Materials Removed to Map Case]
872 Frank L. Walters, Inc., 1971-1973
873 Fuller O'Brien Corporation, 1975
874 Garbage Transfer, 1974
875 Gay Engineering Corporation (Air Conditioning): Blueprints and Drawings, 1947-1955
[Oversized Materials Removed to Map Case]
876-10 Gay Engineering Corporation (Air Conditioning): Proposals, 1931
8711 Gay Engineering Corporation (Air Conditioning): Proposal Covers, 1931
8712 Gay Engineering Corporation (Air Conditioning): Proposal, 1934
8713 Gay Engineering Corporation (Air Conditioning): Proposal, 1935
8714-15 Gay Engineering Corporation (Air Conditioning): Proposals, 1936
8716 Gay Engineering Corporation (Air Conditioning): Proposal, 1946
[Cover Removed to Box 116/OV2, Folder 9)
8717 Gay Engineering Corporation (Air Conditioning), 1931-1934
8718 Gay Engineering Corporation (Air Conditioning), 1935-1936
8719 Gay Engineering Corporation (Air Conditioning), 1937-1945
8720 Gay Engineering Corporation (Air Conditioning), 1946 January-June
BoxFolder
881 Gay Engineering Corporation (Air Conditioning), 1946 July-December
882 Gay Engineering Corporation (Air Conditioning), 1947
883 Gay Engineering Corporation (Air Conditioning), 1948-1956
884 Gay Engineering Corporation (Air Conditioning): "New Records in Ice Production", circa 1940
885 General Electric Supply Company, 1962-1976
886 Giant-Vac Manufacturing Inc., 1972
887 Gilbert Pump and Equipment Company, 1975
888 Globe-Van Dorn Corporation, 1929-1935
[Oversized Materials Removed to Map Case]
889 Graham & Norton Company, 1928
8810 Graham Paper Company, 1971
8811 Grigsby Company, circa 1950s
8812 Hammond Soap & Chemical Co., circa 1950s
8813 H. A. Phillips & Co., 1950
8814 Hardwick & Magee Company, 1970
8815 Harry D. Green & Son, 1967-1969
8816 Hart Manufacturing Company, 1926
8817 Haskell Linen & Uniform Supply, 1975
8818 Hays Roofing & Supply, Inc., 1972
8819 Hercules Wire Rope, circa 1923
8820 Honeywell, Inc., 1970
8821 Hyde Park Chemical, 1973
8822 Ideal Electric Cooker, circa 1910s
8823 International Business Machines (IBM) Corporation, 1961-1974
8824 International Rubber Products Corporation, 1958
8825 Jabsco, 1972
8826 Jack Richardson's Carpet Shoppe, 1970-1972
8827 Jack Richardson's Carpet Shoppe, 1973-1976
BoxFolder
891 James Evans & Associates, Electrical Engineers, 1973
892 J. B. Rodgers Air Conditioning Company, 1973-1975
893 J. H. Welsh & Son Contracting Company, 1971-1976
894 J=M Fire Extinguisher, circa 1930s
895 John Armer Air Conditioning Co., 1967-1973
[Oversized Materials Removed to Map Case]
896 Johnson Brothers Manufacturing Co., 1946
897 J. Peyton Hunter, 1923
898 Kapp Cabinet Shop, 1971
899 Kewanee Firebox Boilers, 1935
8910 Kimball Elevators, 1947-1949
8911 Lane Company, Inc., 1934
[Removed to Box 113/OV1, Folder 8]
8912 Lewis and Pearson, 1964
8913 Lincoln-Schlueter Floor-Machinery Co. Inc., 1938
8914 Livy Williams, 1970
8915 Llewellyn Iron Works: Elevator Catalog, 1926
8916 Lockwood Hardware Manufacturing Co., 1929-1941
8917 Long Hardware Company, 1910
8918 Los Angeles Brush Mfg. Corp., 1934
8919 Losee's Restaurant Equipment & Supplies, 1963
8920 Main Electric Supply Co., 1970-1975
8921 Manhattan Paint Company, 1921
8922 Marble: Lautz Missouri Marble Co., 1923-1924
8923 Marble: Vermont Marble Company, 1944-1951
[Oversized Materials Removed to Map Case]
8924 Marble: Vermont Marble Company, 1952-1969
[Oversized Materials Removed to Map Case]
8925 Maricopa County Glass Company, 1976
8926 Masury-Young Company, 1966-1973
8927 Measure Mechanics Inc., circa 1970s
8928 Meeks Industrial Sales Inc., 1976
8929 Metropolitan Refining Co., Inc., 1951
8930 Metylwood Sample, circa 1950s
8931 Minneapolis-Honeywell Control Systems, 1950
[Oversized Materials Removed to Box 116/OV2, Folder 10]
8932 Missouri Paint & Varnish Co., circa 1920s
[Oversized Materials Removed to Box 113/OV1, Folder 9]
8933 Momsen Dunnegan Ryan Company, 1942-1962
BoxFolder
901 Montgomery Elevator Company, 1923
[Oversized Materials Removed to Box 111/OV1, Folder 5]
902 Montgomery Elevator Company, 1924-1927
903 Montgomery Elevator Company, 1929-1976
904 Montgomery Elevator Company: Maintenance Agreement, 1976
[Oversized Materials Removed to Box 111/OV1, Folder 4]
905-6 Montgomery Elevator Company: Sample
907 Mountain States Telephone and Telegraph Company, 1957-1972
908 Muncy McNeill/Pioneer Industries Inc., Muncy Division, 1971-1974
909 Myers Leiber, 1938
9010 National Carbonic Machinery Co., 1925
9011 National Cash Register Company, 1912-1975
9012 National Chemsearch Corp., 1971
9013 National Meter Company, circa 1930s
9014 National Paint & Drywall Contractors, Inc., 1972-1974
9015 Nelson-Holland Inc., 1972
9016 New State Electric Co., 1962-1970
9017 New State Electric Co., 1971-1972
9018 New State Electric Co., 1973-1974
BoxFolder
911 New State Electric Co., 1975-1976, Undated
[Oversized Materials Removed to Box 120/OV2, Folder 16]
912 Norton Door Closer Company, 1927-1930
913 Norton Pacific Sales Company, 1946
914 O'Malley Glass and Millwork Co., 1973
[Oversized Materials Removed to Map Case]
915 O'Malley Lumber Co, 1945, 1956
916 Otis Elevator Company, 1923
917 Otis Elevator Company, 1951-1972
[Oversized Materials Removed to Box 110/OV1, Folder 8]
918 Otis Elevator Company, 1973-1976
919 Otis Elevator Company: Service Contracts and Orders, 1972-1976
9110 Pacific Coast Elevator Co., 1935-1946
[Oversized Materials Removed to Map Case]
9111 Pacific Radiator Shield Company, 1939
9112 Parker Bros. Inc., 1929
9113 Patton Life Safety Systems, Inc., 1975-1976
9114 Peerless Heater Company, circa 1950s
9115 Penberthy Injector Company, circa 1920s
9116 Pennwood Numechrome Co., 1957
9117 Phoenix Elevator Co., 1946-1970
9118 Phoenix Roofing and Supply Co., 1922-1940
9119 Phoenix Sweeping Compound Co., circa 1930s
9120 Photo Services, circa 1970s
9121 Pierose Building Maintenance Co. Inc., 1971
9122 Pittsburgh Corning Corporation, circa 1950s
9123 Pomona Deep Well Turbine Pumps, circa 1950s
9124 Radio-Matic, Inc., 1948 February 1
9125 Ray Jennings Plumbing & Heating, 1971
9126 Reliance Gauge Column Co., circa 1930s
9127 Reppel Steel & Supply Co. Inc., 1955-1973
9128 Republic & Gazette Engraving Company, 1961
9129 Richards-Wilcox Manufacturing Company Elevator Equipment Division, 1938-1942
[Oversized Materials Removed to Box 116/OV2, Folder 11 and Map Case]
9130 R. M. Allison, 1929
9131 Robert L. Parker Company, circa 1970s
BoxFolder
921 San Diego Elevator Company, 1951-1956
[Oversized Materials Removed to Box 116/OV2, Folder 12 and Map Case]
922 Sapolin Enamels, circa 1920s
923 Schler Construction Co., 1967
924 Sherritt Flag Co., Inc.
[Oversized Materials Removed to Box 110/OV1, Folder 9]
925 Simoniz Company, 1967
926 Simplex Standard Rotary Crude Oil Burner, circa 1910s
927 Simplex Time Recorder Co., 1975
928 Square D Company, circa 1940s
929 Standard Cotton Goods Company, 1975
9210 Standard Directory Company, 1924, 1973
9211 State Equipment & Supply, 1973
9212 Sullbrook Service, Inc., 1970
9213 Summers Tile Company, Inc., 1972-1976
9214 The Tablet & Ticket Co., 1924-1961
9215 Terra Cotta, 1921
[Oversized Materials Removed to Box 110/OV1, Folder 10]
9216 T. F. Walker & Co., Inc., 1976
9217 Thunderbird Laundry, 1974
9218 Titus Air Distribution Products, 1971
9219 Tracy Fow Designers, 1971
9220 The Trane Company, 1931
9221 Trico Incorporated, circa 1920s
9222 Truscon Art-Roc, circa 1920s
9223 Truscon Asepticote, circa 1920s
9224 Truscon Perfection Ventilators, 1922
9225 Uniforms, 1921-1939
9226 United Elevator Corporation Ltd., 1935
[Oversized Materials Removed to Box 116/OV2, Folder 13 and Map Case]
9227 Universal Waste Control, 1974
9228 U. S. Electrical Motors Inc., circa 1950s
9229 Valley Sheet Metal Company, 1965-1970
[Oversized Materials Removed to Map Case]
9230 Van Doorn Company, circa 1920s
9231 Van Fleet-Freear Company, 1929
9232 Varney Sexton Sydnor, 1973
9233 Vel-Winn Draperies Inc., 1970-1972
9234 Vernon Fixture and Cabinet Co., 1934
9235 Vestal Chemical Laboratories, Inc., 1946
9236 Vilter Manufacturing Co., 1934-1945
9237 Vinson Brothers & Carter, 1923-1924
9238 Virgil Carr, 1967
9239 Wagner Electric Corporation, circa 1930s
9240 Walter E. Riley, Consulting Engineer, 1954-1961
9241 Warren Sales Company, 1966
9242 Wear Proof Mat Company, circa 1920s
9243 Western Chemical Co., circa 1950s
9244 Western Elevators, Inc., 1929
9245 Western Pipe & Steel Co. of California, 1947
9246 Westinghouse Air Brake Company, 1935 March
9247 Westinghouse Electric Corporation, 1968-1971
BoxFolder
931 Westinghouse Electric Elevator Company, 1939-1970
[Oversized Materials Removed to Box 116/OV2, Folder 1]
932 Westinghouse Pacific Coast Brake Co., 1936-1947
933 William M. Spence, Ltd., 1976
934 Wintroath Pumps and Jules Vermeersch, 1946-1963
935 Wolff Manufacturing Corp., circa 1920s
936 Worthington Pump and Machinery Corp., 1944-1963
[Oversized Materials Removed to Box 122/OV2, Folder 7]
937 W. P. Fuller & Co., 1950
938 W. S. Tyler Company Elevator Entrances and Cars, 1929-1951
939 York Corporation, 1945
9310 Youngstown Sheet & Tube Company, 1916
[Removed to Box 122/OV2, Folder 8]
9311 Zimmerman Reuter Barboro Corporation, 1924
9312 Baked Enamel Finishes
Sub-Series G: Personnel
BoxFolder
2111 Alien Employment Certification: Mar Uranga, Eleano, 1967-1970
(Restricted)
2112 Applications for Employment, 1976
(Restricted)
2113 Arizona Department of Economic Security: Azuilar, Yolanda, 1973
(Restricted)
2114 Arizona Department of Economic Security: Baez, Maria G., 1972
(Restricted)
2115 Arizona Department of Economic Security: Baldeman, Valencia, 1975
(Restricted)
2116 Arizona Department of Economic Security: Bravo, Rafael, 1975
(Restricted)
2117 Arizona Department of Economic Security: Byrd, Andrea, 1976
(Restricted)
2118 Arizona Department of Economic Security: Caliri, Carmelo, 1972
(Restricted)
2119 Arizona Department of Economic Security: Carabeo, Thomasa, 1975
(Restricted)
21110 Arizona Department of Economic Security: Castillo Jr., Lupe A., 1975
(Restricted)
21111 Arizona Department of Economic Security: Contreras, Rosie, 1976
(Restricted)
21112 Arizona Department of Economic Security: Cooper, Robert G., 1974
(Restricted)
21113 Arizona Department of Economic Security: Crooks, Robert T., 1975
(Restricted)
21114 Arizona Department of Economic Security: Cunningham, Alfred, 1977
(Restricted)
21115 Arizona Department of Economic Security: Darling, Marguerite D., 1970
(Restricted)
21116 Arizona Department of Economic Security: de Bravo, Hortencia, 1976
(Restricted)
21117 Arizona Department of Economic Security: de Gonzales, Trinidad R., 1975
(Restricted)
21118 Arizona Department of Economic Security: Dewar, William, 1974
(Restricted)
21119 Arizona Department of Economic Security: Diaz, Joe, 1973
(Restricted)
21120 Arizona Department of Economic Security: Diaz, Maria S. T., 1975
(Restricted)
21121 Arizona Department of Economic Security: Duarte, E. L., 1970
(Restricted)
21122 Arizona Department of Economic Security: Dukes, Robert F., 1976
(Restricted)
21123 Arizona Department of Economic Security: Estrella, Carmen P., 1972
(Restricted)
21124 Arizona Department of Economic Security: Euler, Irene H., 1968
(Restricted)
21125 Arizona Department of Economic Security: Falesky, Michael, 1969-1970
(Restricted)
21126 Arizona Department of Economic Security: Flores, Gilbert M., 1970
(Restricted)
21127 Arizona Department of Economic Security: Fragoso, Mateo F., 1976
(Restricted)
21128 Arizona Department of Economic Security: Franco, Art. A., 1976
(Restricted)
21129 Arizona Department of Economic Security: Gabaldon, Valerio, 1975
(Restricted)
21130 Arizona Department of Economic Security: Gambrel, Robert L., 1975
(Restricted)
21131 Arizona Department of Economic Security: Garcia, Angel, 1975
(Restricted)
21132 Arizona Department of Economic Security: Gove, Harland, 1975
(Restricted)
21133 Arizona Department of Economic Security: Guillermo, Ayala, 1975
(Restricted)
21134 Arizona Department of Economic Security: Hawkins, Joel C., 1976
(Restricted)
21135 Arizona Department of Economic Security: Hendricks, Steven H., 1975
(Restricted)
21136 Arizona Department of Economic Security: Henninger, John C., 1974
(Restricted)
21137 Arizona Department of Economic Security: Hernandez, Belia, 1976
(Restricted)
21138 Arizona Department of Economic Security: Hernandez, Jesus, 1976
(Restricted)
21139 Arizona Department of Economic Security: Hills, Yvonne M., 1977
(Restricted)
21140 Arizona Department of Economic Security: Hughes, Donald R., 1975
(Restricted)
21141 Arizona Department of Economic Security: Jensen, Arthur F., 1975
(Restricted)
21142 Arizona Department of Economic Security: Johnson, Gregory C., 1971
(Restricted)
21143 Arizona Department of Economic Security: Jones, Jonathan R., 1971-1972
(Restricted)
21144 Arizona Department of Economic Security: Kellum, Beth, 1975
(Restricted)
21145 Arizona Department of Economic Security: Kent, Michael E., 1970
(Restricted)
21146 Arizona Department of Economic Security: Klock, Carleton R., 1972
(Restricted)
21147 Arizona Department of Economic Security: Klos, Arthur J., 1972
(Restricted)
21148 Arizona Department of Economic Security: Larcinesi, Wayne, 1976
(Restricted)
21149 Arizona Department of Economic Security: Larrasquitu, Carmen F., 1970
(Restricted)
21151 Arizona Department of Economic Security: Lindberg, Verveen, 1974
(Restricted)
21152 Arizona Department of Economic Security: Love, Valentina P., 1973
(Restricted)
21153 Arizona Department of Economic Security: Madrid, Cruz, 1976
(Restricted)
21154 Arizona Department of Economic Security: Marquez, Manuel, 1973
(Restricted)
21155 Arizona Department of Economic Security: Martinez, Maria, 1977
(Restricted)
21156 Arizona Department of Economic Security: Masiel, Aurora, 1970
(Restricted)
21157 Arizona Department of Economic Security: McCrea, Aubie D., 1975
(Restricted)
21158 Arizona Department of Economic Security: McQuoid, Robert R., 1974
(Restricted)
21159 Arizona Department of Economic Security: McShane, Rosemary, 1970
(Restricted)
21160 Arizona Department of Economic Security: Mendes, Francisco, 1974
(Restricted)
21161 Arizona Department of Economic Security: Mendez, A., 1971
(Restricted)
21162 Arizona Department of Economic Security: Morales, Vincenta C., 1974
(Restricted)
21163 Arizona Department of Economic Security: Mungia, Rudolph R., 1975
(Restricted)
21164 Arizona Department of Economic Security: Munoz, A. C., 1970
(Restricted)
21165 Arizona Department of Economic Security: Munoz, Aurora, 1970
(Restricted)
21166 Arizona Department of Economic Security: Newkirk, Aljewel, 1972
(Restricted)
21167 Arizona Department of Economic Security: Padilla, Patrick, 1976
(Restricted)
21168 Arizona Department of Economic Security: Peroglio, Leroy, 1972
(Restricted)
21169 Arizona Department of Economic Security: Peshlakai, Mae B., 1970-1971
(Restricted)
21170 Arizona Department of Economic Security: Phythian, Fred S., 1972
(Restricted)
21171 Arizona Department of Economic Security: Rodriguez, Cruz, 1976
(Restricted)
21172 Arizona Department of Economic Security: Roman, John, 1976
(Restricted)
21173 Arizona Department of Economic Security: Saether Jr., David, 1974
(Restricted)
21174 Arizona Department of Economic Security: Sanchez, Ralph L., 1973
(Restricted)
21175 Arizona Department of Economic Security: Santoro, John, 1972
(Restricted)
21176 Arizona Department of Economic Security: Sewrey, Rosa A., 1975
(Restricted)
21177 Arizona Department of Economic Security: Sheahan, Francis D., 1976-1977
(Restricted)
21178 Arizona Department of Economic Security: Tamala, Maria de Jesus, 1972
(Restricted)
21179 Arizona Department of Economic Security: Trillanes, Manuel, 1974
(Restricted)
21180 Arizona Department of Economic Security: Valencia, Baldemar C., 1975
(Restricted)
21181 Arizona Department of Economic Security: Vasquez, Thomas E., 1972
(Restricted)
21182 Arizona Department of Economic Security: Vera, Florencio H., 1971
(Restricted)
21183 Arizona Department of Economic Security: Williams, Allene, 1976
(Restricted)
21184 Arizona Department of Economic Security: Zandee, John J., 1973
(Restricted)
21185 Arizona Department of Economic Security: Zapata, Socorro, 1972
(Restricted)
21186 Arizona Department of Economic Security: Annual Notices of Contribution Rate, 1970-1977
(Restricted)
21187 Arizona Department of Economic Security: Contribution and Wage Reports, 1970
(Restricted)
21188 Arizona Department of Economic Security: Contribution and Wage Reports, 1971
(Restricted)
21189 Arizona Department of Economic Security: Contribution and Wage Reports, 1972
(Restricted)
BoxFolder
2121 Arizona Department of Economic Security: Contribution and Wage Reports, 1973
(Restricted)
2122 Arizona Department of Economic Security: Contribution and Wage Reports, 1974 March-September
(Restricted)
2123 Arizona Department of Economic Security: Forms, 1971
(Restricted)
2124 Arizona Department of Economic Security: Notice of Benefit Charges to the Luhrs Properties Experience Rating Account, 1970-1976
(Restricted)
2125 Arizona Department of Economic Security, 1969-1976
(Restricted)
BoxFolder
9313 Clippings Regarding Labor Laws, 1967
9314 Correspondence: Elmore, John, 1937
[Oversized Materials Removed to Box 111/OV1, Folder 7]
9315 Correspondence Regarding Employment and Employees, 1937-1974
9316 Diaz, Joe Résumé, circa 1970s
BoxFolder
2126 Diaz, Virgil A.: Draft Deferment, 1944
(Restricted)
BoxFolder
9317 Diaz, Virgil J., 1977
BoxFolder
2127 Employee Insurance Claims, 1976-1977
(Restricted)
BoxFolder
21150 Employment Security Act of Arizona: Leon, Robert A., 1942
(Restricted)
2118 Equal Employment Opportunity Commission Filings, 1973
(Restricted)
BoxFolder
9318 Garnishment: A. Romley vs. Pablo Encinas and Wife, 1911
9319 Garnishment: Bazarr Store vs. Pedro Montoya, 1936
9320 Garnishment: Bureau of Credit Control vs John and June Beaver, 1957
9321 Garnishment: Mrs. A. Barnes vs. John Barnes, 1928
9322 Garnishment: Philpott, Ethel, 1942
9323 Garnishment: Sparks, H. C., 1927
9324 Garnishment: St. Clair Grocery vs. Nick Richardson, 1936
9325 Garnishment: Steele, Norvell D. and George F. Palmer, 1968
9326 Garnishment: Taber, James and Marshal, 1924
9327 Help Wanted Ads, 1945-1976
BoxFolder
2129 Industrial Commission of Arizona: Abbott, LeRoy Ernest, 1970
(Restricted)
21210 Industrial Commission of Arizona: Baez, Maria Gala, 1970
(Restricted)
21211 Industrial Commission of Arizona: Bonham, Cecil, 1976
(Restricted)
21212 Industrial Commission of Arizona: Campbell, Elmer, 1975
(Restricted)
21213 Industrial Commission of Arizona: Chavez, Ernestina, 1971-1973
(Restricted)
21214 Industrial Commission of Arizona: Cunningham, Alfred, 1975
(Restricted)
21215 Industrial Commission of Arizona: Diaz, Adam, 1969-1975
(Restricted)
21216 Industrial Commission of Arizona: Diaz, Samuel L., 1969-1973
(Restricted)
21217 Industrial Commission of Arizona: Diaz, Virgil J., 1969-1972
(Restricted)
21218 Industrial Commission of Arizona: Dorscher, Ben, 1972
(Restricted)
21219 Industrial Commission of Arizona: Espericueta, Sofia, 1975
(Restricted)
21220 Industrial Commission of Arizona: Galindo, Antonio, 1970-1971
(Restricted)
21221 Industrial Commission of Arizona: King, James, 1975
(Restricted)
21222 Industrial Commission of Arizona: Marquez, Jane, 1973-1974
(Restricted)
21223 Industrial Commission of Arizona: Mirando, Jose Diaz, 1970
(Restricted)
21224 Industrial Commission of Arizona: Montes, Guillermino, 1973
(Restricted)
21225 Industrial Commission of Arizona: Perez, Ruth, 1973
(Restricted)
21226 Industrial Commission of Arizona: Rivera, Lucinda, 1972-1973
(Restricted)
21227 Industrial Commission of Arizona: Sato, Francisco, 1975
(Restricted)
21228 Industrial Commission of Arizona: Serrano, Carmen, 1975
(Restricted)
21229 Industrial Commission of Arizona: Wilkins, Champ, 1975
(Restricted)
BoxFolder
9328 Letters of Application, 1894-1917
9329 Letters of Recommendation (Incoming), 1924-1926
[Oversized Materials Removed to Box 111/OV1, Folder 6]
9330 Letters of Recommendation (Outgoing), 1938-1976
9331 Notes Regarding Salary, 1976-1977
9332 Payroll, 1913
BoxFolder
19032 Payroll, 1941
BoxFolder
181/OV15 Payroll, 1942
181/OV16 Payroll, 1943
181/OV17 Payroll, 1944
BoxFolder
1904 Payroll, 1945 (Oversized Materials Removed to Box 181/OV1, Folder 8)
1905 Payroll, 1946 (Oversized Materials Removed to Box 181/OV1, Folder 9)
1906 Payroll, 1947 (Oversized Materials Removed to Box 181/OV1, Folder 10)
1907 Payroll, 1948 (Oversized Materials Removed to Box 181/OV1, Folder 11)
1908 Payroll, 1949 (Oversized Materials Removed to Box 182/OV1, Folder 1)
BoxFolder
182/OV12 Payroll, 1950
182/OV13 Payroll, 1951
BoxFolder
1909 Payroll, 1952 (Oversized Materials Removed to Box 182/OV1, Folder 4)
19010 Payroll, 1953 (Oversized Materials Removed to Box 182/OV1, Folder 5)
19011 Payroll, 1954 (Oversized Materials Removed to Box 182/OV1, Folder 6)
19012 Payroll, 1955 (Oversized Materials Removed to Box 182/OV1, Folder 7)
19013 Payroll, 1956 (Oversized Materials Removed to Box 182/OV1, Folder 8)
BoxFolder
182/OV19 Payroll, 1957
BoxFolder
19014 Payroll, 1958 (Oversized Materials Removed to Box 182/OV1, Folder 10)
19015 Payroll, 1959
(Oversized Materials Removed to Box 182/OV1, Folder 11)
19016 Payroll, 1960 (Oversized Materials Removed to Box 183/OV1, Folder 1)
19017 Payroll, 1961 (Oversized Materials Removed to Box 183/OV1, Folder 2)
19018 Payroll, 1962 (Oversized Materials Removed to Box 126/OV3, Folder 13 and Box 183/OV1, Folder 3)
19019 Payroll, 1963
(Oversized Materials Removed to Box 183/OV1, Folder 4)
19020 Payroll, 1964
(Oversized Materials Removed to Box 183/OV1, Folder 5)
19021 Payroll, 1965
(Oversized Materials Removed to Box 183/OV1, Folder 6)
19022 Payroll, 1966
(Oversized Materials Removed to Box 183/OV1, Folder 7)
19023 Payroll, 1967
(Oversized Materials Removed to Box 183/OV1, Folder 8)
BoxFolder
183/OV19 Payroll, 1968
BoxFolder
19024 Payroll, 1969
(Oversized Materials Removed to Box 183/OV1, Folder 10)
19025 Payroll, 1970
(Oversized Materials Removed to Box 184/OV1, Folder 1)
BoxFolder
184/OV12 Payroll, 1971
BoxFolder
19026 Payroll, 1972
(Oversized Materials Removed to Box 184/OV1, Folder 3)
19027 Payroll, 1973
(Oversized Materials Removed to Box 184/OV1, Folder 4)
BoxFolder
184/OV15 Payroll, 1974
BoxFolder
9333 Payroll, 1963-1973
9334 Romo, Mrs., circa 1970s
9335 Rules for the Operation of Elevators, circa 1930s
9336 Schedules: Elevator Operators, 1966-1973
9337 Schedules: Janitors, 1973-1976
BoxFolder
21230 Social Security Payroll Deductions, 1937
(Restricted)
21231 Social Security Payroll Deductions, 1938
(Restricted)
21232 Social Security Payroll Deductions, 1939
(Restricted)
21233 Social Security Payroll Deductions, 1940
(Restricted)
BoxFolder
9338 U. S. Department of Labor Publications and Signage, 1956-1966
[Oversized Materials Removed to Box 122/OV2, Folder 9]
BoxFolder
185/OV17-8 Wage Computation Records, 1941
(Restricted)
185/OV11-6 Wage Computation Records, 1942
(Restricted)
Box
186/OV1 Wage Computation Records, 1943 (A-S)
(Restricted)
BoxFolder
187/OV11 Wage Computation Records, 1943 (T-Y)
(Restricted)
187/OV12-7 Wage Computation Records, 1944 (A-V)
(Restricted)
BoxFolder
191/OV11 Wage Computation Records, 1944 (W-Y)
(Restricted)
191/OV12-7 Wage Computation Records, 1945 (A-T)
(Restricted)
BoxFolder
192/OV11 Wage Computation Records, 1945 (V-Z)
(Restricted)
192/OV12-6 Wage Computation Records, 1946
(Restricted)
Box
193/OV1 Wage Computation Records, 1947
(Restricted)
BoxFolder
194/OV11-4 Wage Computation Records, 1948
(Restricted)
194/OV15-7 Wage Computation Records, 1949
(Restricted)
BoxFolder
195/OV11-3 Wage Computation Records, 1950
195/OV14-6 Wage Computation Records, 1951
(Restricted)
BoxFolder
196/OV11-4 Wage Computation Records, 1952
(Restricted)
196/OV15-7 Wage Computation Records, 1953 (A-Q)
(Restricted)
BoxFolder
197/OV11-2 Wage Computation Records, 1953 (R-Z and Calculations)
(Restricted)
197/OV13-6 Wage Computation Records, 1954
(Restricted)
BoxFolder
198/OV11-5 Wage Computation Records, 1955
(Restricted)
198/OV16-8 Wage Computation Records, 1956 (A-P)
(Restricted)
BoxFolder
199/OV11 Wage Computation Records, 1956 (R-Y)
(Restricted)
199/OV12-5 Wage Computation Records, 1957
(Restricted)
199/OV16-7 Wage Computation Records, 1958 (A-M)
(Restricted)
BoxFolder
200/OV11-2 Wage Computation Records, 1958 (N-Y)
(Restricted)
200/OV13-6 Wage Computation Records, 1959
(Restricted)
BoxFolder
201/OV11-4 Wage Computation Records, 1960
(Restricted)
201/OV15-7 Wage Computation Records, 1961
(Restricted)
BoxFolder
202/OV11-3 Wage Computation Records, 1962
(Restricted)
202/OV14-6 Wage Computation Records, 1963 (A-O)
(Restricted)
BoxFolder
203/OV11-3 Wage Computation Records, 1963 (P-Z and Calculations)
(Restricted)
203/OV14-7 Wage Computation Records, 1964
(Restricted)
BoxFolder
204/OV11-5 Wage Computation Records, 1965
(Restricted)
204/OV16-9 Wage Computation Records, 1966
(Restricted)
BoxFolder
205/OV11-5 Wage Computation Records, 1967
(Restricted)
205/OV16-8 Wage Computation Records, 1968
(Restricted)
BoxFolder
206/OV11-4 Wage Computation Records, 1969
(Restricted)
206/OV15-7 Wage Computation Records, 1970 (A-N)
(Restricted)
BoxFolder
207/OV11-2 Wage Computation Records, 1970 (O-Z)
(Restricted)
207/OV13-6 Wage Computation Records, 1971
(Restricted)
207/OV17-8 Wage Computation Records, 1972 (A-G)
(Restricted)
BoxFolder
208/OV11-2 Wage Computation Records, 1972 (H-Z)
(Restricted)
208/OV13-6 Wage Computation Records, 1973
(Restricted)
Series VIII: Livery Stable, Fashion Stable, and Commercial Corral
Sub-Series A: Accounts and Financial Records
Volume 3Account Book: Grain, 1884 June 9-1886 June 1
Volume 31Account Book, 1898 November 11-1903 May 4
Volume 115Account Book, 1900 May-1903 July
Volume 61Account Book, 1901 February 16-1902 March 16
Volume 20Account Book, 1902 March 17-1903 May 6
BoxFolder
9339 Alexander, Barney, 1897 August-September
9340 Allyn, C. H., 1897 April
9341 Armstrong, Thomas, circa 1902
9342 Austin, James, 1898 October
9343 Baggorie, John, 1898 February
9344 Bajee, E. G., 1897 February
9345 Baltz, Joe, 1898 November-1899 November
9346 Barnett, Charles W., 1901 March
BoxFolder
941 Barnum, Ed, 1902 January
942 Barrett, K., 1897 March-December
943 Bassett, Joe, 1899 February-March
944 Belden, D. N., 1901 September
945 Bensel, A. A., 1892 January-February
946 Blackey, Charles, 1894 August
947 Block, Ben, 1892 January-1893 November, 1899 July
948 Bloody Basin Co., 1899 March-October
949 Bolton, J. W., 1897 January, June
9410 Borquez, M., 1893 August
9411 Bouvier, Leon, 1895 October-1901 April
9412 Bouvier and Kellogg, 1901 May-1902 May
9413 Brown, Jeff, 1896 December-1897 May
9414 Bunker, Nat, 1899 October-1900 March
9415 Burchett, Frank S., 1899 April-August
9416 Buuker, Matt, 1900 April
9417 Chapman, Wilbur, 1900 April
9418 Childs, Dr., 1899 January-February
9419 Churchill, Clark, 1894 January, March
Churchill paid this bill with lots 6 and 7 on Block 46 in Churchill's Addition.
9420 City of Phoenix, 1898 June-1899 November
9421 Cloud, Jesse May, 1889 June-1891 January
9422 Cole, P. J., circa 1890s
9423 Collins, Lew, 1898 April-1900 June
9424 Colman, P. J., 1892 February-March
9425 Conger, 1893 December
9426 Cox, J. H., 1898 December-1899 June
9427 Cree, Arthur, 1902 June
9428 Crosley, Fred, 1900 May-June
9429 Daggs, R. E., 1901 December-1902 January
9430 Dameron, Dr., 1897 June-July
9431 Davis, Frank, 1902 June
9432 Day, D. A., 1898 October-1900 April
9433 Day, Joseph A., 1902 July-1903 April
9434 Dewer, 1893 June-1894 January
9435 Dobbins, J. C., 1895 October-1896 October
9436 Dodenhoff, William, 1894 December-1895 April
9437 Downen, S. T., circa 1890, 1900 December-1902 April
9438 Elks Club, 1900 December-1901 January
9439 Elmore & Co., 1885 December
9440 Evans, Dolph, 1898 September-1901 March
9441 Evans, John M. Jr., 1899 May-1900 May
9442 Evans, W., 1899 November
9443 Forster, M., 1900 December-1901 February
9444 Fowler, Lincoln, 1903 March-May
9445 Gatke, F. N., 1892 October-1893 June
9446 Gerard, Dr., 1897 May 11
9447 Goddard, Charles E., 1899 December-1900 January
9448 Gold Coin Mining Co., 1902 July-1903 March
9449 Golden Eagle Stable, 1902 January-February
9450 Gonzales, E., 1898 August-1901 August
9451 Gowett, Ed, 1896 August-1898 March
9452 Gregory, J. M., 1888 July-1889 September
9453 Griffin, John, 1894 May-July
9454 Hamilton, E. G., 1901 February-April
9455 Hanah, Mrs. and Miss Kirkland, 1898 April-1899 February
9456 Hardy, J., Dr., 1897 May-1899 May
9457 Harmon & Weeks, 1898 August-November
9458 Harmon, L. L., 1898 November-1901 April
9459 Harriman, F. J., 1900 October-December
9460 Hathaway, Guilford, 1885 February-March
9461 Hays, Joe, 1902 June
9462 Hedges, E. C., 1899 January
9463 Heyman, B., 1900 April-1902 February
9464 Hill, William, 1893 March-April
9465 Hine, Charles F., 1895 August, November
9466 Hinton, A. E., 1894 September-1900 June
9467 Horning, D. D., 1902 January
9468 Hough, F. A., 1899 June-December
9469 Hughes, H. A., Dr., 1894 May-1899 July
9470 Hurley, P. T., 1899 August-1901 March
9471 Jones, Charles, 1899 June-August
9472 Justus, H., 1901 March
9473 Keating, James, 1899 December
9474 Kelly, A. V., 1902 January-April
9475 Kercheval, Sam E., 1892 March
9476 Keystone Copper and Gold Mining Co., 1900 December
9477 Kirkland, W. H., 1898 February-1899 July
9478 Kirkland, Miss, 1899 March-April
9479 Knight, Gus, 1892 January-March
9480 Lambert, Mrs., 1902 January
9481 Laziola, A., Miss., 1900 December
9482 Leitch, C. P., 1901 February
9483 Levy, J. P., 1893 December-1894 March
9484 Ling, Reese and Robert Mitchell, 1902 January
9485 Lowell, R. C., 1897 June
9486 Maricopa County Sheriff's Office, 1899 December-1900 October
9487 Maricopa County, 1894 October-1900 January
9488 Marlar, George W., 1888 June-1891 November
9489 Marsh, Al, 1897 February-March
9490 Mauk, George A., 1901 March-April
9491 McCarthney, W. S., 1900 July-August
9492 McCullough, D. S., 1897 June, 1899 February-October
9493 McDonald, H. C., 1902 October
9494 McGinnis, James, 1893 August
9495 McKeane, H., 1898 December-1899 January
9496 McManus, Charles, 1895 October-1901 August
9497 Meader, Frank, 1895 January
9498 Melszer, Louis, 1902 July-December
9499 Melszer, William, 1899 January-1902 January
94100 Metcalf, Ed, 1899 January-April
94101 Mickey, Lew, 1901 May-July
94102 Monihan, Joe, 1897 October-1902 September
94103 Morford, N. A., 1901 September
94104 Morrell, Pete, 1899 July-December
94105 Murphy, James, 1900 April-1902 May
BoxFolder
951 Murray, Jas., 1899 March-August
952 Murrell, L. L., 1891 August-October
953 Mustard, C. S., 1895 September-1896 December
954 Newsholm, George H., 1898 May-1900 March
955 Norton, W. R., 1899 July-October
956 Ohmstead, 1898 February
957 Orme, L. B., 1898 June-1899 February
958 Orme, Shell, 1898 January
959 Page, J. C., 1902 August-October
9510 Page, Thomas, 1900 March
9511 Percival, Walter, 1900 July-September
9512 Phoenix Light & Fuel Co., 1899 June-1902 December
9513 Phoenix Mine, 1887 October
9514 Phoenix Wholesale Meat Co., 1899 April-September
9515 Porter, B. F., 1887 September-1898 February
9516 Porterie, Joe, 1899 March-1902 January
9517 Prise, George, 1892 August-December
9518 Proops, Rosa, 1898 October-1899 May
9519 Provensia, 1894 February
9520 Reed, Joe, 1898 July-September
9521 Relief Gold Mining Co., 1902 February-October
9522 Republican Central Co., 1898 September-November
9523 Ruff, Al, 1900 April
9524 Rumsey, Phil, 1901 March
9525 Scott, George, 1899 January-February
9526 Scraggs, G. A., Dr., 1899 May-1902 June
9527 Shackelford, Ed, 1898 November-1899 March
9528 Sitler, W. R., 1899 November-1901 March
9529 Slaukard, Charles, 1901 April-August
9530 Smalley, 1898 December-1899 March
9531 Smith, A. L., 1898 March-July
9532 Smith, Charles, 1900 May-June
9533 Smith, W. T., 1901 January-1902 May
9534 Sroor, Abe, 1898 December-1899 March
9535 St. Claire, H. B., 1900 October
9536 Steele, Frank, 1897 April, 1898 February
9537 Stevens, A., 1898 November
9538 Stewart, Professor, 1896 February-May
9539 Stovall, 1901 February
9540 Stroud, R., 1898 September-1899 May
9541 Sullivan, Jack, 1894 August
9542 Sunset Telephone Co., 1900 June-1902 August
9543 Swetnam, Dr. J. M., 1899 May
9544 Switzer, 1897 December-1898 January
9545 Symonds, S. C., 1888 January
9546 Teeters, J. E., 1897 March
9547 Thurston, E. S., 1898 July
9548 Walker, E. J., circa 1903
9549 Watson, S. S., 1893 January-February
9550 Wilder, P. C., 1899 October
9551 Williams, 1900 October
9552 Willis, William, 1899 November-December
9553 Willissraft, G. R., 1898 December
9554 Wilson, 1898 January-October
9555 Wood, A., 1900 September
9556 Woodruff, W. L., Dr., 1900 January-1901 February
9557 Young, E. W., 1900 February-March
9558 Young, George, 1898 November-1900 January
Sub-Series B: Other Papers
BoxFolder
9559 Alfalfa, 1899-1902
9560 Baling, circa 1900
9561 Correspondence, 1881-1916
9562 Financial Notes, circa 1900s
9563 Hay, 1890-1915
9564 Licenses and Taxation, 1896-1900
9565 List of Property, 1899
9566 Livery, 1904-1909
9567 Livestock, 1915
9568 Phoenix Hay and Grain Co., 1899-1905
9569 Sales of Horses, 1892-1900
9570 Other Receipts, 1903, 1914
Series IX: Luhrs Central Building
Sub-Series A: Construction
BoxFolder
9571 Bids: Plastering, 1913
9572 Building Permits, 1913
9573 Central Avenue Elevation, circa 1913
9574 Cost Projections for Renovation, 1918-1922
9575 Notes and Calculations, circa 1913
9576 Specifications: Beams and Girders, circa 1913
9577 Specifications: Material and Labor (Royal W. Lescher), circa 1911
9578 Specifications: Rough Brick Work, circa 1913
9579 Specifications: Steel, circa 1913
9580 Summary of Expenses, circa 1913
[Removed to Box 113/OV1, Folder 10]
9581 Contractors: The Agency Company, 1913-1914
9582 Contractors: American 3-Way Prism Co., 1914
BoxFolder
961 Contractors: Arizona Hardware Supply Co., 1913-1914
962 Contractors: Arizona Iron Works, 1913, 1919
963 Contractors: Art Paint & Wall Paper Store, 1913-1914
964 Contractors: Atlanta Steel Company, 1913-1914
965 Contractors: Baker Iron Works, 1913-1914
966 Contractors: The Barber Asphalt Paving Company, 1914
967 Contractors: Bedell, Louis R., 1913-1914
968 Contractors: Bennett Lumber Company, 1913-1914
969 Contractors: The Berger Manufacturing Co., 1913
9610 Contractors: Bertram Bros., 1913-1914
9611 Contractors: Blumenthal, A. L., 1913
9612 Contractors: Bly Brothers and McGilliard Stone Co., 1913-1914
9613 Contractors: Brombacher Iron Works, 1913
9614 Contractors: The Busy Drug Store, 1914
9615 Contractors: City Ice Delivery Company, 1913
9616 Contractors: Conkling-Armstrong Terra Cotta Co., 1913-1914
9617 Contractors: C. R. Dicus, 1913
9618 Contractors: Davidson & Welch, 1913-1914
9619 Contractors: Dearborn Foundry Co., 1913
9620 Contractors: Dixon, C., 1914
9621 Contractors: E. Thoma & Co., 1914
9622 Contractors: Fitzhugh and Fitzhugh, 1913
9623 Contractors: Geo H. Gallagher & Co., circa 1913
9624 Contractors: Garcia, G. L., 1913
9625 Contractors: Goldberg Bros. Co., 1913
9626 Contractors: Goldman & Co., 1913
9627 Contractors: Gladding, McBean & Co., 1913
9628 Contractors: Hipolito Screen & Sash Co., 1913
9629 Contractors: Hoffecker, L. W., 1913-1914
[Oversized Materials Removed to Box 114/OV2, Folder 22]
9630 Contractors: Hurley, C. C., 1913
9631 Contractors: Iola Portland Cement Co., 1913
9632 Contractors: J. E. Dwan & Co., 1913-1914
9633 Contractors: John J. Dunlap, 1913
9634 Contractors: Kansas Cement and Mattle Co., 1913
9635 Contractors: Kiessling, R., 1914
9636 Contractors: Kimball Brothers Company, 1913
9637 Contractors: Kunz Bros & Messinger, 1913
9638 Contractors: L. A. Norris Co., 1913
9639 Contractors: L. A. Press Brick Co., circa 1913-1914
9640 Contractors: Larimer, George B., 1913
9641 Contractors: Lescher, R. W., 1911
9642 Contractors: Lightburne, Richard E., 1914
9643 Contractors: Lightning Delivery Company, 1913
9644 Contractors: Lindsay, V. E., 1914
9645 Contractors: Luhrs, George H. N., 1913-1917
Includes payroll and expense summary information.
BoxFolder
971 Contractors: Mahan, Samuel, 1913
972 Contractors: The McNeil Company, 1913
973 Contractors: The Mountain States Telephone and Telegraph Co., 1913-1914
974 Contractors: N. P. Olson Construction Co., 1914
975 Contractors: N. Porter Saddle and Harness Company, circa 1913-1914
976 Contractors: The O'Malley Lumber Co., 1913-1914
977 Contractors: Pacific Gas and Electric Company, 1913-1914
978 Contractors: Pacific Ornamental Iron Works, 1913-1914
979 Contractors: Paine Lumber Co., Ltd., 1913
9710 Contractors: Perry, J. L., 1913
9711 Contractors: Petty, James N., 1914
9712 Contractors: Phoenix Blue Print Company, 1913
9713 Contractors: Phoenix Brick Manufacturer's Exchange, 1914
9714 Contractors: Phoenix Electric Co., 1913
9715 Contractors: Phoenix Machine and Cold Storage Company, 1913
9716 Contractors: Phoenix Oil Company, 1913
9717 Contractors: Phoenix Planing Mill, 1913-1914
9718 Contractors: Phoenix Plumbing Company, 1913-1914
9719 Contractors: Phoenix Savings Bank and Trust Company, 1914
9720 Contractors: Phoenix Tent and Awning Co., 1913-1914
9721 Contractors: Pioneer Transfer and Storage Co., 1913-1914
9722 Contractors: Pratt-Gilbert Co., 1913
9723 Contractors: Prince, B. E., circa 1914
9724 Contractors: Reilly, James, circa 1913-1914
9725 Contractors: Rhodes, S. J., 1913-1914
9726 Contractors: Rich Hardware Company, 1913-1914
9727 Contractors: Roberts, W. H., 1913
9728 Contractors: The Ryan Vehicle & Machinery Company, 1913
9729 Contractors: Shedd's Mercantile Service, 1914
9730 Contractors: Smith-Booth-Usher Co., 1913
9731 Contractors: Southern California Hardwood and Manufacturing Co., 1914
[Oversized Materials Removed to Box 113/OV1, Folder 11]
9732 Contractors: Southwestern Building & Investment Company, 1913
9733 Contractors: Southwestern Sash & Door Company, 1913-1914
9734 Contractors: Southwest Portland Cement Co., 1913-1914
9735 Contractors: Steele and Woods, 1914
9736 Contractors: Stewart, T. B., circa 1910s
9737 Contractors: Stipel, M., circa 1913
9738 Contractors: Talbot & Hubbard, 1913-1914
9739 Contractors: Thayer, Ezra W., 1913-1914
9740 Contractors: Trussed Concrete Steel Company, 1914-1916
9741 Contractors: Tucson Pressed Brick Co., 1911
9742 Contractors: Union Oil Company of California, 1913-1914
9743 Contractors: Valentine, C. H., 1913-1914
9744 Contractors: The Valley Hardware & Plumbing Co., 1913-1914
9745 Contractors: The Valley Lumber Company, 1913
9746 Contractors: Venn, Al, 1913
9747 Contractors: Waterhouse & Price Co., 1913-1914
9748 Contractors: Western Moulding and Finish List, 1913
9749 Contractors: W. H. Constable, Inc., 1913
9750 Other Receipts, 1913
Sub-Series B: Remodeling
BoxFolder
9751 Building Contract and Bond, 1917 February 2
9752 Clipping
9753 Costs, 1922
9754 Crane Co., 1922 September-October
9755 Elevators, 1972
9756 Minneapolis-Honeywell Regulator Company Temperature Control System, 1953-1961
[Oversized Materials Removed to Box 116/OV2, Folder 14]
BoxFolder
981 Howell Plumbing Co., 1922 June 9
982 Lovett, S. C., 1922 June-October
983 Specifications, circa 1917
984 Underground Concrete Utility Tunnel, 1955-1956
985 Weatherford, T. L., 1922 June-October
986 Suite J Remodeling, 1969
987 Suite K Remodeling, 1969
[Oversized Materials Removed to Box 117/OV2, Folder 13]
Series X: Luhrs Building
Sub-Series A: Financing
BoxFolder
988 Financing Proposals, 1922-1923
989 Bank of California, 1923 January-April
9810 Bank of California, 1923 May-December
[Oversized Materials Removed to Box 112/OV1, Folder 16]
9811 Bank of California, 1924 January-April
[Oversized Materials Removed to Box 111/OV1, Folder 8]
9812 Bank of California, 1924 May-December
[Oversized Materials Removed to Box 111/OV1, Folder 9]
9813 Bank of California, 1925 January-1928 December
[Oversized Materials Removed to Box 111/OV1, Folder 10]
9814 Bank of California, 1929 January-1930 December
[Oversized Materials Removed to Box 111/OV1, Folder 11]
BoxFolder
991 Bank of California, 1931 January-1935 October
[Oversized Materials Removed to Box 111/OV1, Folder 12]
992 Bank of California, 1936 January-August
993 Bank of California: Gold Bond Extensions, 1933 March-December
994 Bank of California: Gold Bond Extensions, 1934 January-1936 June
995 Bank of California: Cancelled Gold Bond Coupons, 1926 December-1937 March
996 Cyrus Pierce & Company, 1922 November-1923 February
997 Cyrus Pierce & Company, 1923 March-October
998 Pierce, Fair & Co., 1923 January-1926 December
[Oversized Materials Removed to Box 116/OV2, Folder 15]
999 Pierce, Fair & Co., 1927 January-1929 May
BoxFolder
1001 Peirce, Fair & Co., 1929 June-1933 March
1002 Gold Bonds: Extensions, 1933 September 1
1003 Gold Bonds: Extensions, 1933 October-December
1006 Gold Bonds: Extensions, 1934 January-1936 May
1005-7 Gold Bonds: Extension Notes and Receipts, 1933
1008 Gold Bonds: Names of Bondholders, 1933 July 15
1009 Gold Bonds, 1923
[Oversized Materials Removed to Box 116/OV2, Folder 16]
BoxFolder
1011 Gold Bonds: Other Materials, 1934
1012 Bonds: Phoenix Savings Bank & Trust Company, 1922 August-1928 January
1013 Valuation of Surrounding Land and Buildings, 1922
1014 Statement of Costs, 1921
1015 Financial Notes, circa 1920s-circa 1970s
[Oversized Materials Removed to Box 117/OV2, Folder 15]
Sub-Series B: Construction
BoxFolder
1016 A. F. Waseilewski Company, 1924
BoxFolder
120/OV217 Brunswick-Kroeschell Co., 1923 April
BoxFolder
1017 Contractors' Bids, 1922-1923
[Oversized Materials Removed to Box 125/OV3, Folder 27]
1018 Fitzhugh & Byron, 1922-1923
1019 Jay J. Garfield: Bid and Specifications, 1923
10110 Jay J. Garfield: Correspondence, 1923-1924
10111 Jay J. Garfield: Correspondence Regarding Construction Bond, 1923-1924
10112 Jay J. Garfield: Liens Against, 1924
10113 List of Subcontractors, circa 1924
[Oversized Materials Removed to Box 117/OV2, Folder 14]
10114 Lovett, S. C., 1922
10115 Marble Installation in Lobby, 1922-1924
10116 O'Neil, W. F., 1922
10117 Proposed Cigar Stands, 1922
Volume 1Specifications: "Specifications for the Workmanship and Materials Required in the Erection and Full Completion of the Luhrs Building to be Erected on the Corner of Jefferson Street and Central Ave., Phoenix, Arizona. According to Drawings, etc. Made by Trost & Trost, Architects & Engineers", 1923 January
BoxFolder
10118 Specifications: Plain and Reinforced Concrete, circa 1922
10119 Specifications: Workmanship and Materials (Trost & Trost), 1923
10120 Stewart, T. B., 1920 June-August
BoxFolder
1021 Stewart, T. B., 1920 September
1022 Stewart, T. B., 1920 November-December
1023 Stewart, T. B., 1921 February-March
1024 Stewart, T. B., 1922-1923
1025 Subcontractors' Bids and Correspondence, 1923-1925
[Oversized Materials Removed to Box 117/OV2, Folder 16]
Trost & Trost: Blueprints, 1923 January
BoxFolder
1026 Trost & Trost: Corner Store, circa 1924
1027 Trost & Trost: Correspondence, 1922-1923 July
1028 Trost & Trost: Correspondence, 1923 August-1935
[Oversized Materials Removed to Box 112/OV1, Folder 17]
1029 Correspondence Regarding Building Loans, 1922
10210 Congratulatory Letters on Opening, 1924
Sub-Series C: Remodeling and Maintenance
BoxFolder
10211 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 February
10212 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 April
10213 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 May
10214 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 June
10215 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 July
BoxFolder
1031 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 July
1032 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 October-December
1033 9th, Floor, 10th Floor, and 10th Floor Mezzanine, 1973
[Oversized Materials Removed to Map Case]
1034 10th Floor Renovation: Frankeberger Associates, 1972-1973
1035 10th Floor Renovation, 1973
1036 Acme Steel Company, 1958
1037 Afman, Henry, 1924
1038 A. F. Wasielewski Co., 1924-1929
1039 Bert Whatcott Plastering Co., 1973
10310 Building Permit, 1973
10311 Cutler Mail Chute Company, 1955
10312 Elevators, 1931-1934
10313 Fire Damage and Repair, 1975
10314 Hatton Brothers, 1958
10315 Lockwood Hardware Manufacturing Co., 1923-1972
10316 Markham & Decker, 1973
10317 McGinty Construction Co., 1958
[Oversized Materials Removed to Box 112/OV1, Folder 18]
10318 Midland Chemical Laboratories, Inc., 1927
10319 Minneapolis-Honeywell Regulator Company, 1957-1958
10320 Natkin & Co., 1974
10321 Neal Construction Company, 1976
10322 Nelson-Holland, Inc., 1972
10323 Petroleum Heat and Power Co., 1932
10324 Phoenix Chevron and Diesel Service, 1958
10325 Pittsburgh Plate Glass Company, 1957
10326 Power Cost Engineering Co., 1933-1934
10327 Quaranta Construction Co., 1972
10328 R. C. Rossman Construction Co., 1973
10329 Remodeling: Brewer Suite (216), 1968
10330 Remodeling: Renaud, Cook, Miller, and Cordova Suite, 1973
10331 Remodeling, 1964-1973
[Blueprints Removed to Map Case]
10332 Sam Rents, 1958
10333 Specialty Shade Shop and Phoenix Shade & Linoleum Co., 1929
10334 Trico, Inc., 1928
10335 Wimber, A. L., 1924
Series XI: Luhrs Tower
BoxFolder
10336 A. F. Wasielewski Construction Company, 1929-1930
[Oversized Materials Removed to Box 116/OV2, Folder 17]
10337 Anti Custom Woodworking, 1969
10338 Anti-Slippriness Coefficient Tests on Floor, 1967
BoxFolder
1041 Construction: Contractor Bids, 1928-1930
1042 Construction: Momson-Dunnegan-Ryan Company, 1929-1930
1043 Construction: Release of Liens, 1930 March
1044 Construction: Requests for Bids and Specifications, 1929 February
1045 Construction: Trost & Trost, 1928-1931
[Oversized Materials Removed to Map Case]
1046 29 N. Central Avenue: Judgement and Inventory of Supplies, 1967 July 24
1047 Floor Plans, circa 1930
[Oversized Materials Removed to Box 120/OV2, Folder 11 and Box 126/OV3, Folder 6]
1048 Mortgate, 1930
Blueprints 3Second Floor Blueprint
[Oversized Materials Removed to Map Case]
BoxFolder
1049 "The Luhrs Tower, A Historical Landmark in the City of Phoenix", 1977 December 8
Series XII: Other Luhrs Properties
Blueprints 1Industrial Building: Blueprints circa 1930s
[Removed to Map Case]
BoxFolder
10410 Kerr Music Company: A. F. Wasielewski Co., 1925
10411 Luhrs Arcade: Addition, 1950
10412 Luhrs Arcade: Property Insurance, 1894-1913
[Oversized Materials Removed to Box 115/OV2, Folder 12]
10413 Luhrs Parking Garage: Allright Auto Parks, Inc., 1976
10414 Luhrs Parking Garage: Brown Manufacturing Company, 1959-1962
10415 Luhrs Parking Garage: Clippings, 1954-1957
10416 Luhrs Parking Garage: Construction, 1951-1958
10417 Luhrs Parking Garage: Luhrs Properties Tenant Parking Space Leases, circa 1960s-1974
10418 Luhrs Parking Garage: Painting, 1969
10419 Luhrs Parking Garage: Roof Canopy, 1960
10420 Luhrs Parking Garage: Signage, 1959
10421 Luhrs Parking Garage: Standard Oil Company, 1957
10422 Luhrs Center Parking Garage: T. G. K. Construction Co., Inc., 1957-1958
10423 Radio Shop: A. F. Wasielewski Co., 1925
10424 Post Office Building: A. F. Wasielewski Co., 1925-1930
10425 U. S. Post Office: Luhrs Station: Blueprints, 1923
[Oversized Materials Removed to Map Case]
BoxFolder
1051 U. S. Post Office: Luhrs Station: Construction, 1923-1924
[Oversized Materials Removed to Box 112/OV1, Folder 19]
1052 U. S. Post Office: Commerce Station: Financial Information, 1890
1053 U. S. Post Office: Luhrs Station: Leases, 1924-1947
[Oversized Materials Removed to Box 112/OV1, Folder 20]
This correspondence includes leases and requests for renovation.
1054 U. S. Post Office: Luhrs Station: Maintenance, 1924-1930
1055 U. S. Post Office: Luhrs Station: Proposal for Construction, 1923
1056 Vermersch Store: A. F. Wasielewski Co., 1924-1925
1057 Other and Unidentified Buildings: A. F. Wasielewski Co., 1925-1926
1058 Other and Unidentified Buildings: Cisney, C. W., 1912 April 15
Volume 108Other and Unidentified Buildings: Construction Notes,
BoxFolder
1059 Other and Unidentified Buildings: Dorris-Heyman Furniture Co., 1929
10510 Other and Unidentified Buildings: Ranch House Land Company, 1928
10511 Other and Unidentified Buildings: Floor Plans
Series XIII: Herrick and Luhrs
BoxFolder
10512 Accounts: Burger, J. H., 1882 January-1885 February
10513 Accounts: Campbell, Thomas, 1883 December-1884 April
10514 Accounts: Carey & Geissinger, 1885 October
10515 Accounts: Carrier, W. J., 1885 January-June
10516 Accounts: Cary, George C., 1886
10517 Accounts: Consolidated Excursion Mining Co., 1882 January-1883 October
10518 Accounts: Flanery, T. J., 1884 June-October
10519 Accounts: Grand Canal Co., 1885 November
10520 Accounts: Greenhaw, Hosea, 1885
10521 Accounts: Isaac, William and E. E., 1884 July 26
10522 Accounts: Jones, W. W., 1883 October-1884 October
10523 Accounts: McDonald, A. J., 1884 April
10524 Accounts: Toohey & McKeone, 1885 October
10525 Assessment of Real Estate and Personal Property, 1890
[Removed to Box 117/OV2, Folder 18]
10526 Building on Block 77, 1888 February 10
Volume 32Cash Book, 1883 February 13-1897 May 31
BoxFolder
10527 Check: Loosley, John R., 1887 September 2
10528 City of Phoenix Taxes, 1881-1890
10529 City of Phoenix Taxes: Newell Herrick, 1881-1889
10530 Clippings Regarding Herrick & Luhrs, 1890
10531 Dissolution of Herrick & Luhrs, 1890 October 27
10532 Financial Notes, circa 1880s
Volume 5Herrick & Co. Account Book, 1883 January 5-1887 July 2
BoxFolder
10533 Herrick & Co. vs. Albert Luce, 1888 February 6
10534 Insurance: Fireman's Fund Insurance Company, 1890
[Removed to Box 122/OV2, Folder 10]
10535 Insurance: Fireman's Insurance Company, 1883 November 21
10536 Loan: Horner, Isabella (Russell), 1890-1891
10537 National Bank of Arizona Deposit Records, 1883-1890
10538 Poll Tax, 1883, 1886
10539 Post Office Box Receipts, 1884-1896
BoxFolder
1061 Profit and Loss Calculations, 1881-1890
1062 Real Estate: Lots 14 and 16, Block 22, Phoenix, Arizona, 1879 January-1881 September 21
1063 Real Estate: Lots 14, 16, and 18, Block 22, Phoenix, Arizona, 1889 September 17
1064 Real Estate: Lots 14, 16, and 18, Block 52, and Lots 1-12, Block 64, Phoenix, Arizona, 1890
1065 Real Estate: Lots 14, 16, and 18, Block 22; and Lots 1-12, Block 64; and Portions of Block 77; Phoenix, Arizona, 1885 February 2-August 5
1066 Real Estate: Lot 18, Block 22, Phoenix, Arizona, 1875 August 12-1880 December 13
1067 Real Estate: Lots 1-12, Block 64, Phoenix, Arizona, 1882-1912
1068 Real Estate: Lots 2, 4, and 6, Block 77, Phoenix, Arizona, 1880-1888
1069 Real Estate: Lots 14-18, Block 77, Phoenix, Arizona, 1892-1894
10610 Real Estate: Lots 9 and 11, Block 80, Phoenix, Arizona, 1877 October 13-1881 March 31
10611 Territorial and County Taxes, 1880-1890
10612 Territorial and County Taxes: Newell Herrick, 1882-1889