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 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 NoteGeorge 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 NoteThe 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: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.
Interested researchers may also wish to consult:
Access TermsPersonal 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
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 Box Folder 1 1 Adams, Margaret 1 2 American Newspaper Association 1 3 Arizona Seed and Floral Co. 1 4 Arizona Industrial Congress, 1927 1 5 Armstrong & Lewis, Lawyers, 1918 1 6 Atlanta Steel Company, 1913 1 7 Better America Federation of California, 1920 1 8 Birthday Cards 1 9 Bonillas, Gerardo, 1912 1 10 Bunch, T. S., 1904 June 17 1 11 Citizens State Bank 1921-1925 1 12 [Cleve] 1 13 DeMund, Sallie 1 14 Dodenhoff, Wilhelm Dietrich, 1905-1918 1 15 Dunbar, Jessie 1 16 Earman, Joe L., 1914 1 17 Fickas, Mary Ella 1 18 Fox West Coast Theatres Corporation, 1936 March 15 1 19 Franklin, J. A. to George H. N. Luhrs 1916-1917 1 20 Free and Accepted Masons, Arizona Lodge No. 2, 1930 June 6 1 21 Gareis, G., 1881 April 3-25 1 22 Gary [?], Mrs. Emil, 1922 1 23 Harper, Hannah 1 24 Heard, Dwight B., 1909 1 25 Herrick, Anne 1894 April 8-1901 January 25 1 26 Hickey, P. K., 1914 1 27 Hirst, Anna Cook, 1929 May 16 1 28 Hotel St. Francis, 1918 August 20 1 29 Hotel San Marcos, 1918 March 17 1 30 Jahruche, Wil [?], 1884 January 22 1 31 Kahrs, George C. 1897-1899 1 32 Kahrs, J. C., 1900 May 30 1 33 Kales, M. W., 1899-1912 (bulk 1907) 1 34 Kaplin, M. L., 1931 March 19 1 35 Lapham, Anson, 1915 1 36 Letters of Condolence Regarding George H. N. Luhrs Sr.'s Death, 1929 1 37 Letters of Introduction for George H. N. Luhrs 1 38 Luhrs, Allen and Virginia (Forbind), 1936 March 7 1 39 Luhrs, Arthur and Sadie (Allen), 1906-1923 1 40 Luhrs, Catherina from Arthur, Ella, Emma, and George Luhrs Jr. 1 41 Luhrs, Catherina to Caufman [?], 1934 January 15 1 42 Luhrs, Catherina to George and Arthur Luhrs, 1918 February 15 1 43 Luhrs, Catherina to Luhrs, George H. N., 1918 1 44 Luhrs, Ella, 1898-1917 1 45 Luhrs Family Christmas Card, 1941 1 46 Luhrs, George H. N. to Mr. Oelkers, 1900 December 25 1 47 Luhrs, George H. N. Jr., 1918 1 48 Luhrs, John and Alma, circa 1942 Box Folder 2 1 Luhrs, Johann Christoph Heinrich, 1881 Box Folder 1 49 Maas, H. W., 1866 December 25 1 50 McCabe, P. B., 1912 Box Folder 2 2 McDaniel, Ida and Ted 2 3 Mitchell, Jonathan, circa 1910s 2 4 Montgomery Ward & Co., 1894 2 5 National City Bank of Chicago, 1914 2 6 Norris, William Henry, 1912 2 7 Norton, J. C., 1907 2 8 Orr, Joseph Kyle, 1913, 1917 2 9 Osborn, Sidney P., 1941 March 17 2 10 Parsons, Clifford West and Emma Alice (Follin), 1912 2 11 Paulson, Edward, 1945 May-June 2 12 Pelton, Mrs. L. E., 1912 September 4 2 13 Penney, A. B., 1881 April 21 2 14 Phoenix Chamber of Commerce, 1925 2 15 Phoenix Community Chest, 1926 2 16 Phoenix Open Shop Association, 1920 2 17 Phoenix Savings Bank & Trust Company, 1921-1925 2 18 Plath, O. E., 1918 August 29 2 19 Correspondence Regarding City of Phoenix Taxes, 1933-1934 2 20 Correspondence Regarding Income Taxes, 1914-1921 2 21 Rockwell, Margaret (Adams) 2 22 Ross, H. D., 1902 2 23 Savage, Anna Monihan, 1922 March 30 2 24 Schuler, Martha, 1939 November 9 2 25 Solomon, Charles F., 1921 2 26 Strobridge, Frank M., 1914 2 27 Stroud, Emma Luhrs, 1918 2 28 Stroud, G. Luhrs 2 29 Stroud, Reginald, 1917-1921 2 30 Taylor, Arthur C., 1918-1920 2 31 Valley Bank of Phoenix, 1904 2 32 von Reppert, Mrs. E., 1908 2 33 Ware, Mary E., 1908 2 34 Wright, D. P., 1881 April 13 2 35 [?], Marie, 1928 August 30 2 36 Envelopes, 1899, 1918 Sub-Series B: Masonic and Other Fraternal Organizations Box Folder 2 37 Ancient and Accepted Scottish Rite of Freemasonry: Arizona Chapter No. 1 Financial Records, 1909-1914 2 38 Ancient and Accepted Scottish Rite of Freemasonry: Bulletin Arizona Consistory , 1921 May, September Box Folder 126/OV3 9 Ancient and Accepted Scottish Rite of Freemasonry: Certificate Confirming George H. N. Luhrs' 32° Master Status, 1911 January 30 Box Folder 2 39 Ancient and Accepted Scottish Rite of Freemasonry: Correspondence, 1921 2 40 Ancient and Accepted Scottish Rite of Freemasonry: Degree Work 2 41 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 2 42 Ancient and Accepted Scottish Rite of Freemasonry: Financial Notes and Receipts, 1886-1924 2 43 Ancient and Accepted Scottish Rite of Freemasonry: George H. N. Luhrs Membership, 1913-1929 Artifact 11 Ancient and Accepted Scottish Rite of Freemasonry: Hand-Painted Napkin Artifact 12 Ancient and Accepted Scottish Rite of Freemasonry: Hand-Painted Napkin Box Folder 2 44 Ancient and Accepted Scottish Rite of Freemasonry: Laying of the Cornerstone of the Scottish Rite Cathedral, Tucson, 1915 December 8 2 45 Ancient and Accepted Scottish Rite of Freemasonry: Membership Application Forms, circa 1910s 2 46 Ancient and Accepted Scottish Rite of Freemasonry: National Bank of Arizona Account, 1924 July-December 2 47 Ancient and Accepted Scottish Rite of Freemasonry: "Our Civic Duties as Masons: A Response", 1921 March 24 2 48 Ancient and Accepted Scottish Rite of Freemasonry: Reports of the Treasurer, 1898, 1915-1924 2 49 Ancient and Accepted Scottish Rite of Freemasonry: Reunions of Arizona Bodies, 1919-1924 Box Folder 3 1 Ancient and Accepted Scottish Rite of Freemasonry: Reunion of the Valley of El Paso, Orient of Texas, 1907 November 3 2 Ancient and Accepted Scottish Rite of Freemasonry: Roster of Members, Arizona, 1921 3 3 Ancient and Accepted Scottish Rite of Freemasonry: Santa Catalina Chapter, Knights Rose Croix Special Meetings, 1911 April 13-16 3 4 Ancient and Accepted Scottish Rite of Freemasonry: "Treatise on Scottish Rite Free Masonry", circa 1910s 3 5 Ancient and Accepted Scottish Rite of Freemasonry: Victory Class Reunion, 1918 March 3 6 Don't Worry Club, 1918 3 7 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 3 8 El Zaribah Shrine: Bonds, 1923-1924 3 9 El Zaribah Shrine: Cash Book, 1986-1924 3 10 El Zaribah Shrine: Clippings, 1896, 1913, 1931-1932 3 11 El Zaribah Shrine: Correspondence, 1900-1924 3 12 El Zaribah Shrine: Financial Notes, 1923-1924 3 13 El Zaribah Shrine: George H. N. Luhrs Membership Cards, 1922-1929 Artifact 14 El Zaribah Shrine: Hand-Painted Napkin Artifact 15 El Zaribah Shrine: Hand-Painted Napkin Artifact 13 El Zaribah Shrine: Name Badge Box Folder 3 14 El Zaribah Shrine: National Bank of Arizona, 1924-1925 Volume 26 El Zaribah Shrine: National Bank of Arizona Checkbook, 1924 November 19-1925 January 26 Box Folder 188 1 El Zaribah Shrine: Phoenix National Bank Account Book, 1913-1916 Box Folder 3 15 El Zaribah Shrine: Shrine Circus, 1922 3 16-17 Free and Accepted Masons: Arizona Lodge No. 2 Bylaws, 1880, 1893 Volume 27 Free and Accepted Masons: Arizona Lodge No. 2 Cash Book, 1885 December 18-1904 December 1 Artifact 16 Free and Accepted Masons: Arizona Lodge No. 2 Life Membership Box Folder 3 18 Free and Accepted Masons: Correspondence and Financial Records, 1912-1924 Artifact 21 Free and Accepted Masons and Order of the Eastern Star: Miniature Trowel 1933 Box Folder 3 19 Illinois Masons Benevolent Society, 1883 3 20 International Order of Odd Fellows: Arizona Rebekah Lodge, 1881-1897 3 21 International Order of Odd Fellows: Phoenix Lodge No. 2 "Constitution, By-Laws, and Rules of Order", 1879 3 22 Knights Templar: Bylaws, Rules, and Regulations, 1883-1883 Box Folder 4 1 Knights Templar: Easter Sessions, 1906-1920 4 2 Knights Templar: Lighthizer, H. B., 1894 4 3 Knights Templar: "Masonic Statistics", 1920 Artifact 1 Knights Templar: Orders Earned Regalia, circa 1915-1925 Artifact 2 Knights Templar: Orders Earned Regalia, circa 1915-1925 Artifact 3 Knights Templar: Orders Earned Regalia, circa 1915-1925 Box Folder 4 4 Knights Templar: "Reflections", circa 1906 4 5 Knights Templar: Grand Commandery: Christmas Observances, 1914-1921 4 6 Knights Templar: Grand Commandery: Conclaves, 1896-1927 4 7 Knights Templar: Grand Commandery: Correspondence Regarding Regalia, 1900 4 8 Knights Templar: Grand Commandery: Devotional Service, 1921 February 6 4 9 Knights Templar: Grand Commandery: Membership and Financial Information, 1883-1929 4 10 Knights Templar: Grand Commandery of Colorado, 1911-1912 4 11 Knights Templar: Grand Commandery of Georgia, 1904 4 12 Knights Templar: Grand Encampment: Bulletins and Edicts, 1921-1927 4 13 Knights Templar: Grand Encampment: Committee on Christmas Observance, 1920-1925 4 14 Knights Templar: Grand Encampment: Conclaves, 1916-1925 4 15 Knights Templar: Grand Encampment: Correspondence, 1915-1926 4 16 Knights Templar: Grand Encampment: Death Notices, 1912-1927 4 17 Knights Templar: Grand Encampment: Educational Loan Fund, 1922-1926 4 18 Knights Templar: Grand Encampment: General Orders, 1917-1926 4 19 Knights Templar: Grand Encampment: Memorial Brochure, circa 1931 4 20 Knights Templar: Phoenix Commandery: Events, 1896-1917 4 21 Knights Templar: Phoenix Commandery: Insurance, 1922-1924 4 22 Regalia, 1904-1905, 1912 4 23 Order of the Eastern Star: Constitution, By-Laws, and Rituals, 1902-1913 Box Folder 5 1 Order of the Eastern Star: Ritual of the Order of the Eastern Star , 1899 5 2 Order of the Eastern Star: Short Talk Extracts 5 3 Royal Arch Masons: Annual Assembly, Topeka, Kansas, 1906 February Volume 27 Royal Arch Masons: Cash Book, 1891 December 30-1917 December 31 Box Folder 5 4 Royal Arch Masons: Financial Records, 1903-1924 5 5 Royal Arch Masons: George H. N. Luhrs Membership, 1899-1900, 1921-1929 5 6 Royal Arch Masons: In Memoriam: Kales, Martin William (1845-1915), 1915 5 7 Royal Arch Masons: In Memoriam: Monihon, James Davidson (1836-1904), 1904 5 8 Royal Arch Masons: In Memoriam: Shaver, William Kichael (1858-1916), 1916 5 9 Royal Arch Masons: In Memoriam: Wellman, Augustus Ogden(1854-1916), 1916 5 10 Royal Arch Masons: Insurance, 1919-1924 5 11 Royal Arch Masons: Triennial Convocation, 1915 5 12 Royal and Select Masters: Huachuca Council, 1913-1929 5 13 Masonic and Fraternal Orders: Accounting, 1896-1919 5 14 Masonic and Fraternal Orders: Accounting, 1920-1924 [Oversized Materials Removed to Box 110/OV1, Folder 1] 5 15 Masonic and Fraternal Orders: Accounting, Undated 5 16 Masonic Business Cards 5 17 Masonic Directory, Phoenix, Arizona, 1902 5 18 Masonic Temple Association, 1908, 1921-1922 5 19 Other Masonic Materials, 1916, Undated Sub-Series C: Financial Records Sub-Sub-Series i: Automobiles Box Folder 5 20 Buick, 1920 December 28 5 21 Cadillac Touring Car, 1914-1923 5 22 Dodge Touring Car, 1919 5 23 Oldsmobile Limited, Model 1912, 1914 5 24 Unidentified, 1919-1926 Sub-Sub-Series ii: Accounts Volume 104 Account Book, 1884 Volume 105 Account Book, 1897 March 3-1900 May 24 Volume 112 Account Book, 1913 June 2-1919 April 24 Box Folder 5 25 Adobe Warehouse, 1915 5 26 Arizona Cooperative Cotton Growers, 1930 August 1 Box Folder 6 1 Bausal, E. J., 1908 January 6 2 Bohm-Bristol Co., 1900 6 3 Coummissions [?] and H. Griest, 1908 6 4 Dominion Hotel, 1914 6 5 Ebert, A. W., 1913 6 6 G. Cohn & Co., 1900 6 7 Herrick & Co., 1884 Volume 29 Household Accounts, 1889 December 1-1899 August 21 Volume 49 Household Accounts, 1900 June 1-1905 July 24 Volume 19 Household Accounts, 1902 January 1-1904 October 26 Volume 18 Household Accounts, 1904 November 1-1909 July 1 Volume 48 Household Accounts, 1905 August 1-1907 April 1 Box Folder 128/OV1 1 Household Accounts, 1918 September 17-November 29 128/OV1 2 Household Accounts, 1918 December 2-1919 February 28 128/OV1 3 Household Accounts, 1919 March 3-June 28 128/OV1 4 Household Accounts, 1919 July 2-December 30 128/OV1 9 Household Accounts, 1920 January 1-April 1 128/OV1 8 Household Accounts, 1920 April 2-June 11 Box Folder 129/OV1 1 Household Accounts, 1920 July 2-December 31 Box Folder 128/OV1 5 Household Accounts, 1921 January 1-March 21 128/OV1 7 Household Accounts, 1921 April 2-June 30 128/OV1 6 Household Accounts, 1921 July 1-1922 February 7 Box Folder 129/OV1 2 Household Accounts, 1922 February 13-1923 March 1 129/OV1 3 Household Accounts, 1923 March 10-1924 September 10 129/OV1 4 Household Accounts, 1924 September 11-1926 January 9 129/OV1 5 Household Accounts, 1926 January 10-1927 December 31 129/OV1 6 Household Accounts, 1928 January 1-1929 May 3 Box Folder 6 8 Kelly, William, 1909 6 9 Law Offices of Thos. Armstrong, Jr., 1911 June 6 6 10 Luhrs, J. C. Henry, 1876 6 11 Priestly & Karls Bros., 1903-1904 6 12 Riverside Park Co., 1914-1915 6 13 Taylor, Ella (Luhrs), 1905-1919 6 14 Accounts Receivable: Eisemann Brothers (Albuquerque, N.M.), 1891 6 15 Accounts Receivable: Meagle, W. M. and Ettie DeWitt, 1910-1911 6 16 Accounts Receivable: Simmons, James, 1891 6 17 Accounts Receivable: Other, 1890-1913 6 18 Check Issued by Ephraim Meyer 7 Sohn, Hanover, 1901 6 19 Check, 1893 January 26 6 20 Checks, 1893-1918 6 21 Financial Statement: Luhrs, Catharina, 1936 January-February 6 22 Financial Statement: Luhrs, Geo. H. N., 1926-1928 6 23 Funds Paid Out, 1917 February 6 6 24 Interest Paid to Mrs. Horner, 1891-1893 6 25 Promissory Notes: Arizona Mutual Savings and Loan Association, 1904 6 26 Promissory Notes: Buker, E. K., 1881 January 1 6 27 Promissory Notes: Goldman & Co., 1907 February 21 6 28 Promissory Notes: Hellman Bank, 1918 June 26 6 29 Promissory Notes: Hickey, P. K., 1892 6 30 Promissory Notes: Luhrs, Catharina to George Luhrs Jr., 1940-1942 6 31 Promissory Notes: Luhrs, George H. N. to A. B. Perry, 1920 June 3 6 32 Promissory Notes: Luhrs, George H. N. to A. E. Knowles et. al., 1891-1892 6 33 Promissory Notes: Luhrs, George H. N. to Anna Stein, 1899 August 17 6 34 Promissory Notes: Luhrs, George H. N. to Anna Thalheimer, 1911-1914 6 35 Promissory Notes: Luhrs, George H. N. to Arizona Grocery Company, 1923 6 36 Promissory Notes: Luhrs, George H. N. to B. A. Fickas (Trustee), 1897 April 7 6 37 Promissory Notes: Luhrs, George H. N. to the Bankers' Alliance, 1893 March 6 6 38 Promissory Notes: Luhrs, George H. N. to C. F. Ainsworth, 1900 June 20 6 39 Promissory Notes: Luhrs, George H. N. to Charles Rawff, 1912 6 40 Promissory Notes: Luhrs, George H. N. to Edward Eisele, 1924 April 4 6 41 Promissory Notes: Luhrs, George H. N. to E. J. Bennitt, 1898-1900 6 42 Promissory Notes: Luhrs, George H. N. to Emil Ganz, 1896-1908 6 43 Promissory Notes: Luhrs, George H. N. to Essinger & Judell, 1896 August 18 6 44 Promissory Notes: Luhrs, George H. N. to Ettie J. Crall, 1893-1894 6 45 Promissory Notes: Luhrs, George H. N. to F. S. Heywood and Thomas W. Pemberton, 1888-1895 6 46 Promissory Notes: Luhrs, George H. N. to Harry M. Kennedy, 1923-1924 6 47 Promissory Notes: Luhrs, George H. N. to Helen Ohrrick, 1894 6 48 Promissory Notes: Luhrs, George H. N. to James Murray, 1905 January 16 6 49 Promissory Notes: Luhrs, George H. N. to Jay J. Garfield, 1923 March 15 6 50 Promissory Notes: Luhrs, George H. N. to J. C. Hurley, 1904 July 27 6 51 Promissory Notes: Luhrs, George H. N. to J. H. W. Jensen, 1897 6 52 Promissory Notes: Luhrs, George H. N. to J. M. Copes, 1906 6 53 Promissory Notes: Luhrs, George H. N. to J. M. Rountree, 1899-1905 6 54 Promissory Notes: Luhrs, George H. N. to John Leuth, 1906 6 55 Promissory Notes: Luhrs, George H. N. to John P. Orme, 1919 June 13 6 56 Promissory Notes: Luhrs, George H. N. to John W. Moudy, 1903-1906 6 57 Promissory Notes: Luhrs, George H. N. to Katie Kearney, 1897-1900 6 58 Promissory Notes: Luhrs, George H. N. to L. W. Blinn Lumber Company, 1891 January 2-1892 6 59 Promissory Notes: Luhrs, George H. N. to L. W. Morgan, 1893 December 18 6 60 Promissory Notes: Luhrs, George H. N. to Marshall Humphrey, 1923 December 29 6 61 Promissory Notes: Luhrs, George H. N. to Martin Moran, 1892 January 1 6 62 Promissory Notes: Luhrs, George H. N. to Mary E. Belden, 1891 March 23 6 63 Promissory Notes: Luhrs, George H. N. to McArthur Brothers Mercantile Co., 1923 June 11 6 64 Promissory Notes: Luhrs, George H. N. to N. Evans Cole, 1911 6 65 Promissory Notes: Luhrs, George H. N. to N. Morton, 1901, 1907 6 66 Promissory Notes: Luhrs, George H. N. to O'Malley Lumber Company, 1917-1921 6 67 Promissory Notes: Luhrs, George H. N. to Patrick Lamb, 1891 6 68 Promissory Notes: Luhrs, George H. N. to Peter Henry, 1902 6 69 Promissory Notes: Luhrs, George H. N. to P. J. Hurley, 1899-1904 6 70 Promissory Notes: Luhrs, George H. N. to P. T. Tharaldson, 1924 July 11 6 71 Promissory Notes: Luhrs, George H. N. to R. C. Powers, 1892 6 72 Promissory Notes: Luhrs, George H. N. to R. J. and Emma Stroud, 1923-1926 6 73 Promissory Notes: Luhrs, George H. N. to Robert Friedel, 1899-1906 6 74 Promissory Notes: Luhrs, George H. N. to T. B. Stewart, 1917 6 75 Promissory Notes: Luhrs, George H. N. to Theresa Fiedler, 1894 6 76 Promissory Notes: Luhrs, George H. N. to W. B. Alexander, 1892 6 77 Promissory Notes: Luhrs, George H. N. to W. H. Coughran, 1897 6 78 Promissory Notes: Luhrs, George H. N. to William Herrmann, 1894-1896 6 79 Promissory Notes: Luhrs, George H. N. to William Melzer, 1902 January 1 6 80 Promissory Notes: Luhrs, George H. N. to William M. Ruff, 1893-1894 6 81 Promissory Notes: Luhrs, George H. N. to W. J. Murphy, 1899 6 82 Promissory Notes: Luhrs, George H. N. and Arthur to the Valley Lumber Co., 1921 February 11 6 83 Promissory Notes: Luhrs, George H. N. and Catherina to Charles Goldman, 1918 June 20 6 84 Promissory Notes: Luhrs, George H. N. and Catherina to Chas Korrick & Bros., 1923-1929 6 85 Promissory Notes: Luhrs, George H. N. and Catherina to Clinton Lauver, 1923-1924 6 86 Promissory Notes: Luhrs, George H. N. and Catherina to Edwin F. Lawrence, 1908 February 6 87 Promissory Notes: Luhrs, George H. N. and Catherina to F. J. Fisher, 1899-1906 6 88 Promissory Notes: Luhrs, George H. N. and Catherina to George O. Ford, 1923-1924 Box Folder 7 1 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Isaac Rosenzweig, 1929 7 2 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Joe Monihan, 1923-1924 7 3 Promissory Notes: Luhrs, Geo. H. N. and Catherina to John R. Kersting, 1923-1928 7 4 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Leo Goldman, 1924-1929 7 5 Promissory Notes: Luhrs, Geo. H. N. and Catherina to the Lightning Delivery Co., 1923-1924 7 6 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Mose Drachman, 1923 7 7 Promissory Notes: Luhrs, Geo. H. N. and Catherina to M. W. Kales, 1917 May 1 7 8 Promissory Notes: Luhrs, Geo. H. N. and Catherina to P. K. Hickey, 1893 7 9 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Pratt-Gilbert Co., 1923-1924 7 10 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Roy S. Goodrich (Trustee), 1929 October 4 7 11 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Sarah H. Pemberton, 1923 October 2-1929 December 12 7 12 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Sol Lewis, 1896 7 13 Promissory Notes: Luhrs, Geo. H. N. and Catherina to Union Auto Transportation Co., 1923-1924 7 14 Promissory Notes: Luhrs, Geo. H. N. and Catherina to W. B. Creager, 1897 June 22 7 15 Promissory Notes Issued to William Dodenhoff, 1902 7 16 Promissory Notes: Maricopa Loan and Trust Company, 1888 7 17 Promissory Notes: National Bank of Arizona, 1890-1936 7 18 Promissory Notes: Osborn, J. to Thomas Holland, 1900-1901 7 19 Promissory Notes: Phoenix National Bank, 1892-1916 7 20 Promissory Notes: Phoenix Savings Bank and Trust Company, 1915-1923 7 21 Promissory Notes: Thalheimer, Anna, 1904 June 16 7 22 Promissory Notes: Union Bank and Trust Co., 1900-1912 7 23 Promissory Notes: Valley Bank, 1885-1930 7 24 Promissory Notes: The Valley Bank of Phoenix, 1891-1918 7 25 Promissory Notes: Valley Bank and Trust Company, 1932-1933 7 26 Promissory Notes: Valley National Bank, 1936 7 27 Promissory Notes: Promissory Notes Issued to George H. N. Luhrs, 1881-1932 7 28 Promissory Notes Issued to Herrick & Luhrs, 1888-1889 7 29 Promissory Notes: [?] to H. M. McLaughlin, 1888 June 1 7 30 Promissory Notes: [?] to Lawhorn & Piper, 1918 September 17 7 31 Promissory Notes Issued to [?], 1918 September 17 7 32 Lists of Interest Payable Annually, 1888-1909 7 33 Unpaid Checks and Debits, 1914 Sub-Sub-Series iii: Banking Box Folder 7 34 Arizona National Bank 7 35 Bank of Florence, Florence, Arizona 7 36 Bank of Italy, Los Angeles, California 7 37 Bank of Superior, Superior, Arizona, 1917 7 38 Central Bank of Phoenix: Briggs, Earl A., 1921 7 39 Citizens Bank of Five Points, 1930-1933 7 40 Citizens National Bank, 1914 7 41 Citizens State Bank, 1917-1929 7 42 Citizens State Bank Insolvency, 1929-1932 7 43 Farmers & Merchants Bank of Tempe, 1908 7 44 Fort Smith Bank & Trust Company Bond of Friendship & Goodwill, 1908 7 45 Home Savings Bank and Trust Co., Phoenix, Arizona, 1903 7 46 Nemeth State Bank, circa 1900 7 47 Phoenix National Bank, Phoenix, Arizona, 1903 Box Folder 8 1 Southwestern Building & Investment Company, 1913-1914 8 2 Valley Bank, 1890-1892 8 3 Valley Bank, 1912-1915 8 4 Union Bank and Trust Company, 1905-1921 Sub-Sub-Series iv: Bills and Receipts Box Folder 8 5 Applications for Water Service, 1914-1916 8 6 Barber Asphalt Paving Co., 1912-1913 8 7 Benwell, Phillips, Este, & Co., 1919-1920 8 8 Bicycle Purchases, 1898-1914 8 9 F. W. Braun & Co., 1897 8 10 [Canal] Water Rental Receipt, Water Department, City of Phoenix, 1909 8 11 Clothing Receipts, 1888-1925 8 12 Bill of Sale: Davidson, C. H. to Geo. H. N. Luhrs, 1906 October 27 8 13 Edison Electric Company and Southern California Edison Co., 1909-1910 8 14 Florence Crittendon Home 8 15 Gila Bend Reservoir and Irrigation Company, 1892-1894 8 16 Hotel Hayward Bill, 1912 8 17 Household Accounts, 1894 8 18 Hydraulics, 1907 May 13 8 19 Indian Motorcycle Shop, 1914-1915 8 20 Ingalls, H. A. Prescott Steam Laundry Bill, 1904 August 1 8 21 Los Angeles Examiner , Daily Times , and Journal Subscriptions, 1908-1925 8 22 Martin Copeland Company 8 23 Bill of Sale: Messman, Dorothy to R. S. Hooper, 1935 July 23 8 24 Money Orders Sent to Family in Germany, 1883-1913 8 25 New York Restaurant, 1904 8 26 Ocean Park House Rental, 1909 8 27 O'Malley Lumber Company, 1918 8 28 O'Neill, J. J., 1908 April 28 8 29 Palace Hotel, 1896 8 30 Pascoe, E. E., 1906 8 31 Pirtle Company Cadillac Distributors, 1913 8 32 Preliminary Subscription for the Building of an Opera House in Phoenix, 1897 8 33 Packages Sent to Neuhaus a/d Oste, 1885-1889 8 34 Passage of Christine Dodenhoff and Elise Niss from Hamburg to New York, 1884 July 17 8 35 Registry Return Receipts, 1894-1895 8 36 Rent of P.O. Box 38, Phoenix, Arizona, 1909 8 37 Rent of P.O. Box 68, Phoenix, Arizona, 1906-1910 8 38 Rent of P.O. Box, Ocean Park, California, 1926 8 39 Rosenzweig, I. (Jeweler), 1920-1921 8 40 Sale of Furniture and Cash Register to George L. Trimble, 1921 8 41-42 Salt River Valley Water Users Association Notices, 1920-1926 8 43 Salt River Valley Water Users Association, 1908-1925 [Oversized Materials Removed to Box 118/OV2, Folder 1] 8 44 Bill of Sale: Saufley, R. C., 1920 December 27 8 45 Sherwood & Sherwood, 1904 Box Folder 9 1 Sisters of Mercy: Tuition and School Supplies, 1893-1905 9 2 Special Allotment for Messages & Papers of the Presidents 9 3 Stewart, T. B., 1913-1921 9 4 Stewart, T. B., 1914-1922 9 5 Vantilburg, H. F., 1904-1905 9 6 Receipts, 1889-1890 9 7 Receipts, 1884-1927 9 8 Other Checks and Receipts, 1898-1928 Sub-Sub-Series v: Estates Box Folder 9 9 Catherina M. Luhrs Estate, 1942-1944 9 10 Catherina M. Luhrs Estate, 1945 9 11 Catherina M. Luhrs Estate, 1946 January-May 9 12 Catherina M. Luhrs Estate, 1946 June-October 9 13 Catherina M. Luhrs Estate, 1947 9 14 Catherina M. Luhrs Estate, 1948 9 15 Catherina M. Luhrs Estate, 1949 January-May Box Folder 10 1 Catharina M. Luhrs Estate, 1949 June-December 10 2 Catharina M. Luhrs Estate, 1950, 1975 10 3 Catharina M. Luhrs Estate: Assignment of Property to George H. N. Luhrs, 1907 December 24 10 4 Catharina M. Luhrs Estate: Property Valuation, circa 1942 [Oversized Materials Removed to Box 121/OV2, Folder 1] 10 5 Catharina M. Luhrs Estate: Tax Calculations and Notes, circa 1940s 10 6 Catharina M. Luhrs Estate: Tax Paperwork, circa 1940s 10 7 Catharina M. Luhrs Estate: Total Tax Liability of George Luhrs, Arthur Luhrs, and Ella (Luhrs) Taylor, circa 1940s 10 8 Catharina M. Luhrs Estate: Uncashed Checks Held by George Luhrs, Ella (Luhrs) Taylor, and Emma (Luhrs) Stroud, 1914-1942 10 9 George H. N. Luhrs Estate: Assignment of Property to Catharina Luhrs, 1907 December 24 10 10 George H. N. Luhrs Estate, 1929-1930 Sub-Sub-Series vi: Insurance Box Folder 10 11 Accident Insurance: National Masonic Accident Association, 1897-1910 Box Folder 126/OV3 1 Accident Insurance: North American Accident Insurance Company, 1910 October 4 Box Folder 10 12 Life Insurance: Aetna Life, 1919 10 13 Life Insurance: Alfred M. Best Company, Inc., 1920 10 14 Life Insurance: Equitable Life Assurance Society of the United States, 1894-1923 10 15 Life Insurance: Equitable Life Assurance Society of the United States, 1923-1929 10 16 Life Insurance: Federal Life Insurance Company, 1926 [Oversized Materials Removed to Box 117/OV2, Folder 1] 10 17 Life Insurance: Fraternal Life Association, 1890-1896 10 18 Life Insurance: Masonic Mutual Aid Association, 1889 10 19 Life Insurance: Mutual Guarantee Company of the City of Mexico, Mexico, 1894 November 12 [Removed to Box 122/OV2, Folder 11] 10 20 Life Insurance: Mutual Guarantee Company of Mexico City, Republic of Mexico, 1894 October 13 [Oversized Materials Removed to Box 120/OV2, Folder 12] 10 21 Life Insurance: National Union Assurance Society, 1904-1920 [Oversized Materials Removed to Box 113/OV1, Folder 1] 10 22 Life Insurance: National Union, 1893-1922 10 23 Life Insurance: National Union: Laws, 1910-1912 Box Folder 11 1 Life Insurance: New York Life Insurance Company, 1893-1929 11 2 Life Insurance: Northwestern Life Assurance Company, 1898 11 3 Life Insurance: Northwestern Masonic Aid Association, 1880-1895 11 4 Life Insurance: Pacific Mutual Life Insurance Company of California, 1922 11 5 Life Insurance: Travelers Insurance Company, 1893-1929 11 6 Life Insurance: United Masonic Benefit Association, 1887-1889 11 7 Life Insurance: United States Fidelity and Guaranty Company, 1898 11 8 Life Insurance: Western Mutual Life Association, 1921-1922 11 9 Life Insurance: Premiums, 1898-1921 11 10 Lists of Insurance Carried and Premiums Paid, 1890-1923 11 11 Other Insurance Information Sub-Sub-Series vii: Loans and Mortgages Box Folder 11 12 Loan: Citizens State Bank, 1923 11 13 Loan: Eisele, Edward, 1910-1920 11 14 Loan: Engineers Incorporated, 1932 11 15 Loan: French, C. W., 1932 11 16 Loan: Hall, C. L., 1894 11 17 Loan: Heard, Dwight B. Investment Company, 1922 11 18 Loan: Heywood, F. S., 1887 December 27 11 19 Loan: Kahrs, George, 1897-1899 11 20 Loan: Leary, D. J. O., 1894 11 21 Loan: Liberty Loan Bond Envelopes, circa 1910s 11 22 Loans, 1899-1904 11 23 Loan: Maricopa Loan and Trust Company, 1888 11 24 Loan: Philippeni, C. L., 1881 April 19 11 25 Loan: Swetnam, Nellie S., 1920-1922 11 26 Loan: Thalheimer, Anna B., 1900, 1906 11 27 Loan: Union Bank and Trust Company, 1901-1905 11 28 Mortgage: Block 52, 1898 December 17 11 29 Mortgage: Escrows, 1918 Box Folder 190 31 Mortgage: First Mortgage of Geo H. N. Luhrs and Wife to the Phoenix Savings Bank & Trust Company, 1912 Box Folder 11 30 Mortgage: First Mortgage of Geo H. N. Luhrs and Wife to the Phoenix Savings Bank & Trust Company, 1920 July 1 11 31 Mortgage: First National Company, 1920 11 32 Mortgage: Mercantile Trust Company, circa 1920 11 33 Mortgage: Mortgage Coupon Bond, 1889 December 19 [Removed to Box 110/OV1, Folder 13] 11 34 Mortgage: Phoenix Title & Trust Co. Escrow, 1920 September 2 11 35 Mortgage: Taxation of "Luhrs First Mortgage 6 1/2% Real Estate Gold Bonds", 1925 11 36 Mortgages on Unidentified Properties Sub-Sub-Series viii: Stocks and Bonds Box Folder 11 37 Bonds: Interest, 1923 11 56 Bonds: Street Improvement Bond, 1917 January 2 11 38 Bonds, 1923 Volume 67 "Corporation Record" for an Unidentified Business, circa 1910s Box Folder 11 39 Stock: Aero Club of Phoenix, 1910 January 31 11 40 Stock: Arizona Cotton Processing Company, 1926-1927 11 41 Stock: Diana Mining Company, 1882 July 21 11 42 Stock: Gila and Salt River Ferry Company, 1884 May 5 11 43 Stock: Glemmarie Mining Company, 1901 September 20 11 44 Stock: Ingleside Company, 1899 June 12 11 45 Stock: Insurance Finance Corporation, 1925 December 31 11 46 Stock: Iron Springs Outing Club, 1900 July 28 11 47 Stock: Mohave County Abstract and Title Company, circa 1910s 11 48 Stock: National Amalgamated Copper Company, 1917 May 18 11 49 Stock: Orion Gold and Copper Co., 1908 May 13 11 50 Stock: Phoenix Building and Improvement Co., 1901 February 20 11 51 Stock: Phoenix Library Association, circa 1880s 11 52 Stock: Phoenix and Maricopa County Board of Trade, 1904 September 1-1905 October 2 11 53 Stock: Roosevelt Lake Boat Company, 1920 June 4 11 54 Stock: Salt River Valley Water Users Association, 1919 May 15 [Oversized Materials Removed to Box 110/OV1, Folder 14] 11 55 Stock: Southwestern Building and Investment Co., 1913-1917 11 57 Stock: Union Bank and Trust Company, 1907-1915 [Oversized Materials Removed to Box 117/OV2, Folder 2] 11 58 Stock: Unity Commercial Company, 1914 April 2 11 59 Stock: Correspondence and Notes, 1910-1921 Sub-Sub-Series ix: Taxes Box Folder 12 1 Assessment and Calculations, 1878-1925 [Oversized Materials Removed to Box 110/OV1, Folder 11] 12 2 City of Phoenix Taxes, 1912-1933 12 3 City of Phoenix Taxes, 1939-1943 12 4 Gift Tax, 1936 12 5 Income Tax, 1913 [Oversized Materials Removed to Box 110/OV1, Folder 16] 12 6 Income Tax, 1914 [Oversized Materials Removed to Box 110/OV1, Folder 17] 12 7 Income Tax, 1916 [Oversized Materials Removed to Box 110/OV1, Folder 15] 12 8 Income Tax, 1917 [Oversized Materials Removed to Box 121/OV2, Folder 2] 12 9 Income Tax, 1918 [Oversized Materials Removed to Box 121/OV2, Folder 3] 12 10 Income Tax, 1919 [Oversized Materials Removed to Box 121/OV2, Folder 4] 12 11 Income Tax, 1920 [Oversized Materials Removed to Box 121/OV2, Folder 5] Box Folder 13 1 Income Tax, 1921 [Oversized Materials Removed to Box 121/OV2, Folder 6] 13 2 Income Tax, 1922 [Oversized Materials Removed to Box 121/OV2, Folder 7] 13 3 Income Tax, 1923 [Oversized Materials Removed to Box 121/OV2, Folder 8] 13 4 Income Tax, 1924 [Oversized Materials Removed to Box 119/OV2, Folder 1] 13 5 Income Tax, 1925 [Oversized Materials Removed to Box 119/OV2, Folder 2] 13 6 Income Tax, 1926 [Oversized Materials Removed to Box 119/OV2, Folder 3] 13 7 Income Tax, 1927 [Oversized Materials Removed to Box 119/OV2, Folder 4] 13 8 Income Tax, 1928 [Oversized Materials Removed to Box 119/OV2, Folder 5] 13 9 Income Tax, 1929 [Oversized Materials Removed to Box 118/OV2, Folder 2] 13 10 Income Tax, 1930 [Oversized Materials Removed to Box 118/OV2, Folder 3] 13 11 Income Tax, 1931 [Oversized Materials Removed to Box 118/OV2, Folder 4] 13 12 Income Tax, 1932 [Oversized Materials Removed to Box 118/OV2, Folder 5] 13 13 Income Tax, 1933 [Oversized Materials Removed to Box 118/OV2, Folder 6] 13 14 Income Tax, 1934 [Oversized Materials Removed to Box 118/OV2, Folder 7] 13 15 Income Tax, 1935 [Oversized Materials Removed to Box 118/OV2, Folder 8] 13 16 Income Tax, 1936 [Oversized Materials Removed to Box 118/OV2, Folder 9] 13 17 Income Tax, 1937 [Oversized Materials Removed to Box 118/OV2, Folder 10] 13 18 Income Tax, 1938 13 19 Income Tax, 1939 13 20 Income Tax, 1940 13 21 Income Tax, 1941 Box Folder 14 1 Income Tax, 1942 14 2 Jordan, Hedwig Maricopa County Taxes, 1913-1921 14 3 Maricopa County Road Tax, 1912-1925 14 4 School and Poll Taxes, 1881-1906 14 5 Territorial and County Taxes, 1878-1898 14 6 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 Box Folder 14 7 Essay Regarding Taxation and City of Phoenix Employees by J. A. Dreamer, circa 1900s Volume 113 Financial Notes, 1916-1921 Box Folder 14 8 Financial Notes, 1917 January-May 14 9 Financial Notes, 1917 June-September 14 10 Financial Notes, 1917 October-December 14 11 Financial Notes, 1918 January-April 14 12 Financial Notes, 1918 May-December 14 13 Financial Notes, 1919 January-July 14 14 Financial Notes, 1919 September-December Box Folder 15 1 Financial Notes, 1920 January-April 15 2 Financial Notes, 1920 May-December 15 3 Financial Notes, 1921 January-May Volume 107 Financial Notes, 1924 Box Folder 15 4 Financial Notes, circa 1920s 15 5 George H. N. Luhrs Headstone, 1929 November 8 15 6 Lawhon, W. W. Bankruptcy, 1922 July 22 15 7 Money Order Application, circa 1900 15 8 Phoenix Board of Trade, 1913 15 9 Phoenix Chamber of Commerce and Phoenix Real Estate Board Banquet, 1929 April 1 15 10 "Sugarman's Weekly Market Indicator", 1921 Sub-Series D: Real Estate Records Box Folder 15 11 716 S. 2nd Ave., Phoenix, Arizona, 1912 15 12 Barringer House (726 N. Central Ave., Phoenix, Arizona), 1916 15 13 Campaign to Prevent Laying Railroad Tracks North of Jackson Street, 1914-1923 15 14 City Assessment, 1890 15 15 City of Phoenix Taxes, 1881-1903 15 16 City of Phoenix Taxes, 1904-1920 15 17 City and County Tax Summary, 1904-1911 15 18 Dodenhoff, William: 921 N. 3rd Street, Phoenix, Arizona, 1904-1906 15 19 George M. Yeakel vs. W. B. Collom, 1915 15 20 Greenhaw Addition 5-Acre Lot, 1895 December 24 Box Folder 188 2 Index of Ownership, Township Plats, Maricopa County, 1937 Box Folder 15 21 John F. Barker Co. Building, 1915-1917 15 22 Luhrs Home (Lateral 15 and West Van Buren Street, Phoenix, Arizona), 1935 15 23 Luhrs Land and Improvement Company Articles of Incorporation, 1929 July 15 24 Majestic Theatre Bids and Invoices, 1909-1912 15 25 Maricopa County Taxes, 1890-1910 15 26 Maricopa County Taxes, 1911-1921 15 27 Maricopa County Taxes, 1922-1930 Box Folder 16 1 Maricopa County Taxes, 1931-1940 [Oversized Materials Removed to Box 115/OV2, Folder 2] 16 2 Maricopa County Taxes, 1941-1942 [Oversized Materials Removed to Box 115/OV2, Folder 3] 16 3 Mesa and Phoenix Municipal Citations, 1894, 1921 16 4 Original Phoenix Townsite, 1895-1970 [Oversized Materials Removed to Box 125/OV3, Folder 5] 16 5 Phoenix Title Guaranty and Abstract Co., 1904-1905 16 6 Phoenix Title & Trust Company Daily Report of Instruments Filed, 1912-1917 [Oversized Materials Removed to Box 117/OV2, Folder 3] 16 7 Property Assessment, 1890 16 8 Property Assessment, 1896 16 34 Proposed Joint Use of Union Station Railway Facilities, 1923 16 9 Tax Bond, 1914 16 10 Transaction Summary, 1890 16 11 United States Reclamation Service, Salt River Project, 1915-1917 16 12 Valuation of Lots Adjoining Luhrs Properties, 1922 16 13 Walnut Cafe, 1932 16 14 Special School Tax, District No. 1, 1889-1894 16 15 Lots 1, 11, and 12, Block B, Acre City, Arizona, 1919 November 25 16 16 Lot 12, Block B, Acre City, Arizona, 1923 16 17 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 16 18 Lot 4, Aurora Place, Maricopa County, Arizona, 1924 February 4 16 19 Lot 3, Aurora Place, Maricopa County, Arizona, 1920 16 20 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 16 21 Lots 23-24, Block 2, Collins Addition, Phoenix, Arizona, 1897 March 18 16 22 Lot 2, Block 6, Kenilworth, Phoenix, Arizona, 1919 August 5 16 23 Lots 3-4, Broadway Subdivision of Lot 1, Block 8, Central Place, Phoenix, Arizona, 1902 February 1 16 24 Lot 14, Block 22, Phoenix, Arizona, 1911 16 25 Lots 14, 16, and 18, Block 22, Phoenix, Arizona: Abstract of Title, 1893 May 9 16 26 Lots 14, 16, and 18, Block 22, Phoenix, Arizona: Mortgages and Property Transfers, 1893 May 6-1940 January 26 16 27 Block 22, Phoenix, Arizona: Paving, 1912 16 28 Lots 14, 16, and 18, Block 22; Lots 1-12, Block 64, Phoenix, Arizona, 1906-1935 16 29 Lot 18, Block 22; Lots 1-2, Block 64, Phoenix, Arizona, 1945 16 30 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 16 31 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 16 32 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 16 33 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 Box Folder 17 1 Lot 2, Block 25, Mesa, Arizona: Street Improvement Bonds, 1922-1930 17 2 Block 28, Irvine's Addition, Phoenix, Arizona, 1919 April 17 3 Lot 11, Block 35, Phoenix, Arizona, 1896 December 18 17 4 Lots 6-7, Block 46, Churchill's Addition, Phoenix, Arizona, 1896 November 27 17 5 Blocks 35-37, Churchill's Addition, Phoenix, Arizona, 1901 17 6 Lots 1-12, Block 52, Phoenix, Arizona, 1879 March 12-1888 March 13 17 5 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 17 8 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] 17 9 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] 17 10 Lots 2-7, 9, and 11, Block 52, Phoenix, Arizona, 1908 February 12 17 11 Lots 2, 4, and 6, Block 52, Phoenix, Arizona, 1894-1908 17 12 Lots 3, 5, 7, 9, and 11, Block 52, Phoenix, Arizona, 1908 February 12 17 13 Lot 3, Block 52, Phoenix, Arizona, 1908 September 15 17 14 Lots 5, 7, 9, and 11, Block 52, Phoenix, Arizona, 1910 February 1 17 15 Lots 5, 7, and 11, Block 52, Phoenix, Arizona, 1910 January 28 17 16 Lots 7 and 9, Block 52, Phoenix, Arizona, 1884 April 3-1886 April 15 17 17 Lots 7-10, Block 52, Phoenix, Arizona, 1881 April 18-July 29 17 18 Lots 9 and 11, Block 52, Phoenix, Arizona, 1893 17 19 Lot 1, Block 60, Phoenix, Arizona, 1879 July 15-1892 April 11 17 20 Lot 1, Block 60 and Lots 9 and 11, Block 80, Phoenix, Arizona, 1888 March 29 17 21 Lots 1-12, Block 64, Phoenix, Arizona, 1890 April 29-1912 December 9 17 22 Lots 1-12, Block 64, Phoenix, Arizona: Street Improvement Bonds and Assessments, 1924-1922 17 23 Lot 1, Block 64, Phoenix, Arizona, 1898 February 17 24 Lots 1, 3, and 5, Block 64, Phoenix, Arizona, 1918 June 20 17 25 Lots 1-12, Block 64, Phoenix, Arizona; "Bandon" and "Bandon 2" Mining Claims, Agua Fria Mining District, Maricopa County, Arizona, 1940 17 26 Lots 2 and 4, Block 64, Phoenix, Arizona, 1913-1941 17 27 Lots 2, 4, 6, 8, 10, and 12, Block 64, Phoenix, Arizona, 1960 17 28 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. 17 29 Lots 6, 8, 10, and 12, Block 64, Phoenix, Arizona, 1922-1941 17 30 Lots 6-12, Block 64, Phoenix, Arizona, 1916 December 29-1917 January 19 17 31 Lots 7-12, Block 64, Phoenix, Arizona, 1912 December-1915 December 17 32 Lots 7 and 9, Block 64, Phoenix, Arizona, 1917-1922 17 33 Lots 8 and 10, Block 64, Phoenix, Arizona, 1917-1922 17 34 Lot 11, Block 64, Phoenix, Arizona, 1917-1922 17 35 Lot 12, Block 64, Phoenix, Arizona, 1917-1922 17 36 Block 64, Phoenix, Arizona: Paving, 1911-1924 17 37 Lots 8-12, Block 65, Phoenix, Arizona, 1881 December 1-1890 January 15 17 38 Lots 9 and 11, Block 67, Phoenix, Arizona, 1892 June 2 17 39 Blocks 12, 20, 22, 26, and 28, Irvine's Addition, Phoenix, Arizona, 1896 December 18 17 40 Lots 66-67, Chelsea Place, Phoenix, Arizona, 1919 December 28 17 41 Lots 1-3, Block 316, Muskogee, Indian Territory, 1913 [Oversized Materials Removed to Box 112/OV1, Folder 1] 17 42 North 150 Feet of the Northeast Quarter of Block 9, South Shore Division, Chicago, Illinois, 1894 June 6 17 43 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. Box Folder 18 1 East 1/2, Southeast 1/4, Section 3, Township 1 North, Range 2 East: Irrigation Levels, 1921 December 9 18 2 East 1/2, Southeast 1/4, 3-1N-E, 1913 December 10-1915 March 31 18 3 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 18 4 Southeast 1/4, Section 34, Township 2 South, Range 7 East, Gila and Salt River Meridian: Desert Land Declaration, 1912 18 5 North 1/2, Southeast 1/4, Section 35, Township 1 South, Range 3 East, Gila and Salt River Base and Meridian, 1920 18 6 Northeast 1/4, Section 21, Township 1 South, Range 3 East, Gila and Salt River Base and Meridian, 1916 June 1 18 7 Real Estate Financing: A. H. Hubbard and E. H. Spoor, 1906 March 18 8 Real Estate Financing: Armstrong, John A. (Atlantic National Bank), 1906 April 18 9 Real Estate Financing: Bunsick, Meyer, 1906 August-October 18 10 Real Estate Financing: Costello, Martin, 1906-1907 18 11 Real Estate Financing: Cunningham, M. J. (The Bank of Bisbee), 1906 March 18 12 Real Estate Financing: Douglas, J. S., 1906 April 18 13 Real Estate Financing: Gregory, W. E., 1906 September 18 14 Real Estate Financing: Gold Bonds, 1926-1933 [Oversized Materials Removed to Box 118/OV2, Folder 11] 18 15 Real Estate Financing: Gold Notes, 1915-1930 [Oversized Materials Removed to Box 118/OV2, Folder 12] 18 16 Real Estate Financing: Grow, A. L., 1906 April 18 17 Real Estate Financing: Hamer, John W. (Penn Mutual Life Insurance Co.), 1906 April 18 18 Real Estate Financing: Johnson, George K. (Penn Mutual Life Insurance Co.), 1906 April 18 19 Real Estate Financing: Kauffman, Luther S., 1906 October 18 20 Real Estate Financing: Maher, P. M., 1908 November-December 18 21 Real Estate Financing: Mountcastle, George Alvin (Jennings Real Estate Loan Company), 1905-1906 18 22 Real Estate Financing: Payne, J. W. (Grand Reef Mine), 1900 May 18 23 Real Estate Financing: Porter, J. N. (First National Bank of Globe), 1906 February 18 24 Real Estate Financing: Rice, L. J. (Union Bank and Trust Company), 1906 18 25 Real Estate Financing: Robert Mitchell Company, 1906 18 26 Real Estate Financing: Seasongood & Mayer, 1906 April 18 27 Real Estate Financing: Stackhouse, William R., 1906 October 18 28 Real Estate Financing: Union Mutual Life Insurance Company, 1906 May 18 29 Real Estate Financing: Van Doren, J. S., 1893 April 18 30 Real Estate Financing: Wiley, John M., 1910 May 18 31 Real Estate Financing: Wilson, William A., 1893 March-April 18 32 Real Estate Financing: W. R. Todd & Co., 1906 May 18 33 Real Estate Financing: Young, E. F. (Mutual Benefit Life Insurance Company), 1906 May 18 34 Real Estate Financing: Lists of Potential Investors, circa 1906 18 35 Real Estate Financing: Notes, 1927-1937 Blueprints 2 Survey of Block 64 by F. N. Holmquist, 1936 December 31 [Removed to Map Case] Sub-Series E: Legal Records Box Folder 18 36 Ben Block vs. A. Redewill, 1893 18 37 Caroline Irion Estate, 1911-1921 18 38 DeNike, John K. S. Assignment of Power Attorney to Robert Hall, 1909 December 16 18 39 F. G. Fisher Estate: Clippings, 1912 18 40 F. G. Fisher Estate: Correspondence, 1908-1914 18 41 F. G. Fisher Estate: Documents, 1896-1910 [Oversized Materials Removed to Box 119/OV2, Folder 6] 18 42 F. G. Fisher Estate: Invoices and Receipts, 1908-1912 18 43 F. G. Fisher Estate: Taxes and Court Papers, 1908-1912 18 44 George W. Marlar Estate: Account with Claud G. Marlar, 1899-1913 18 45 George W. Marlar Estate: Account with Francis L. Cole, 1893-1898 18 46 George W. Marlar Estate: Account with Helen A. Marlar, 1891-1900 Box Folder 19 1 George W. Marlar Estate: Account with J. D. Marlar, Geo. H. N. Luhrs, and D. L. Murray, 1902 19 2 George W. Marlar Estate: Account with Myrtle Marlar, 1901-1910 19 3 George W. Marlar Estate: Account with Val Marlar, 1901-1909 19 4 George W. Marlar Estate: City of Phoenix Taxes, 1902-1919 19 5 George W. Marlar Estate: Claud, Valentine, and Myrtle Marlar, 1891, 1915 19 6 George W. Marlar Estate: Correspondence, 1891-1910 19 7 George W. Marlar Estate: George W. Marlar's Personal Effects, 1892 19 8 George W. Marlar Estate: Insurance, 1895-1905 [Oversized Materials Removed to Box 120/OV2, Folder 1] 19 9 George W. Marlar Estate: Maricopa County Taxes, 1900-1917 19 10 George W. Marlar Estate: Masonic Aid Association, 1874-1893 19 11 George W. Marlar Estate: Masonic Cemetery, Phoenix, Arizona, 1892 19 12 George W. Marlar Estate: Other Financial Information, 1892-1915 19 13 George W. Marlar Estate: Probate, 1890-1892 19 14 George W. Marlar Estate: Real Estate: 936 E. Polk Street, Phoenix, Arizona, 1905 19 15 George W. Marlar Estate: Real Estate: 1022 E. Polk Street, Phoenix, Arizona, 1915 19 16 George W. Marlar Estate: Real Estate: Blocks 12, 22, and 26, Irvine's Addition, Phoenix, Arizona; Lot 11, Block 35, Phoenix, Arizona, 1896 19 17 George W. Marlar Estate: Real Estate: Camp Creek, 1884 19 18 George W. Marlar Estate: Real Estate: Lots 5-12, Mt. Pleasant Tract, Phoenix, Arizona, 1899-1905 19 19 George W. Marlar Estate: Real Estate: Northeast 1/4 of Section 18, Township 1 North, Range 2 East, Maricopa County, Arizona, 1909 19 20 George W. Marlar Estate: Taxes, 1891-1914 19 21 George W. Marlar Estate: Valley Bank of Phoenix Account Book, 1892-1899 19 22 Johann Christoph Heinrich Luhrs Estate, 1898-1901 Box Folder 20 1 Luhrs vs. Hancock, 1897-1901 20 2 Lamb, Patrick Estate: City of Phoenix Taxes, 1900-1904 20 3 Lamb, Patrick Estate: Maricopa County Taxes, 1897 20 4 Lamb, Patrick Estate: Real Estate: 426 S. 2nd Street, Phoenix, Arizona, 1904-1905 20 5 Lamb, Patrick Estate, 1889-1904 20 6 Sophia Martha (Jordan) Andre Estate: Correspondence, 1908-1922 20 7 Sophia Martha (Jordan) Andre Estate: Documents, 1908 20 8 Sophia Martha (Jordan) Andre Estate: Invoices, Receipts, and Taxes, 1908-1920 [Oversized Materials Removed to Box 119/OV2, Folder 7] 20 9 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 20 10 Voter Registration Affidavits: George H. N. Luhrs, 1912-1926 20 11 Voter Registration Affidavits: Margaret Luhrs, 1913-1926 20 12 Water Rights Application, 1930 January Sub-Series F: Mining Records Box Folder 20 13 Capitol Cut Stone and Granite Company, 1920-1921 20 14 Carter Oil and Gas Co., 1921 20 15 Certificate of Membership in the American Mining Congress, 1911 March 9 [Oversized Materials Removed to Box 125/OV3, Folder 6] 20 16 Correspondence, 1891-1921 20 17 Four Metals Mining Co., 1904-1909 20 18 Glendale Mining and Milling Co., 1917-1923 20 19 Green Monster Mining Co., 1916-1923 20 20 Harqua Hala Mine, 1894 July 3 20 21 Location Notices, 1891 20 22 Magma Chief Copper Co., 1916-1919 20 23 New Monte Cristo Mining Company, 1927-1931 20 24 Occident Claim (Majestic Quartz Ledge), Yavapai County, Arizona, 1880 April 5 20 25 Orion Gold and Copper Co., 1909 20 26 Relief Gold Mining Company, 1893-1916 20 27 Seeliz Mine, Ellsworth Mining District, Yuma County, Arizona, 1890 December 22-1891 February 99 20 28 Texas-Oklahoma Petroleum Co., 1919 20 29 Treasury Claim (Vulcan Quartz Ledge), Maricopa County, Arizona, 1880 March 25 20 30 United Chino Refining Company, 1918 20 31 United Verde Oil Co., 1912 20 32 Mining Claim, Deer Creek Coal Mining District, Pinal County, Arizona, 1907 August 3-1910 September 15 20 33 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 Box Folder 20 35 Accounts: Franklin, James A., 1916-1922 [Oversized Materials Removed to Box 112/OV1, Folder 2] 20 36 Accounts: Isaac, John H., 1914-1915 20 37 Accounts: Other, 1899-1929 [Oversized Materials Removed to Box 112/OV1, Folder 3] 20 38 Bill of Sale for Cotton, Wheat, and Oats, 1921 August 6 20 39 Bills of Sale and Receipts, 1925, circa 1920s 20 40 Clippings Regarding Agriculture, 1918-1922 Box Folder 21 1 Cotton Planting, Growing, Picking, Ginning, and Transportation Income and Expense, 1919-1921 [Oversized Materials Removed to Box 112/OV1, Folder 4] 21 2 Cotton Planting, Growing, Picking, Ginning, and Transportation Income and Expense, 1920-1922 [Oversized Materials Removed to Box 112/OV1, Folder 5] 21 3 Cotton Planting, Growing, Picking, Ginning, and Transportation Income and
Expense, 1923-1929 [Oversized Materials Removed to Box 112/OV1, Folder 6] 21 4 Cotton Sales: Calder & Richmond, 1920 [Oversized Materials Removed to Box 112/OV1, Folder 7] 21 5 Cotton Sales: Warrant Export and Discount Corporation, 1922-1924 21 6 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. 21 7 Lease Between Catharina M. Luhrs and Ed Cavness Regarding Cultivation and Harvest of Corn, 1929 April 23 21 8 Cropper's Contract: Harra, O. D., 1931 October 17 21 9 Lease Between Catharina M. Luhrs and F. S. Heatwole Regarding Cultivation and Harvesting of Lettuce and Cantaloupe, 1933-1936 21 10 Cropper's Contract: Heatwole, Frank and Phoenix Produce Co., 1936-1937 21 11 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. 21 12 Cropper's Contract: Johns, Ed. H., 1925 January 1 21 13 Lease Between George H. N. Luhrs and G. W. Johns and Ed Johns Regarding Cultivation and Harvesting of Lettuce, 1925 August 2 21 14 Cropper's Contracts: Johns, J. W., Ed. H. Johns, and J. A. Franklin, 1918-1924 21 15 Lease Between George H. N. Luhrs and R. D. Jones and Jennie Jones Regarding Cultivation and Harvesting of Crops, 1916-1917 21 16 Indenture Between George H. N. Luhrs and L. S. Rhodes Regarding Cultivation and Harvesting of Cotton, 1927 March 1 21 17 Cropper's Contract: Stump, J. P., 1929 January 14 21 18 Leases Between Catharina M. Luhrs and R. L. Summers Regarding Cultivation and Harvesting of Lettuce and Alfalfa, 1929, 1937 21 19 Lease Between Catharina M. Luhrs and Pierce W. Vensel Regarding Cultivation and Harvesting of Wheat, 1930 November 12 21 20 Cropper's Contract: Winston, W. G., 1928 January 19 21 21 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 21 22 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 Box Folder 21 23 50th Anniversary of the Luhrs Family's Arrival in Phoenix, 1934 March 17 21 24 Baptism of George H. N. Luhrs, 1847 21 25 Baptism of Johanna Henrietta Wilhelmina Luhrs, 1862 April 17 21 26 Birth of Anna Mathilde Kahrs, 1884 December 4 21 27 Birth of Erin Alexis VanDenburgh, 1982 21 28 Birth of George H. N. Lührs, 1847 March 31 21 29 Birth of Johann Hermann Kahrs, 1880 October 8 21 30 Birth and Baptism of Anna Margarete Kahrs, 1875 21 31 Birth and Baptism of Heinrich Wilhelm Kahrs, 1873 January 1 21 32 Birth and Baptism of Johann Christopher Luhrs, 1815 21 33 Birth and Baptism of Wilhelm Dietrich Dodenhoff, 1875 21 34 Brazilian Carnival Ball Celebrating International Family Planning to Benefit Planned Parenthood of Central and Northern Arizona, 1990 21 35 Burial of Johann Christoff Henry Luhrs, 1915 21 36 Campaign for Trustee of Phoenix School District No. 1, circa 1900s 21 37 Casino Theatre Program, 1919 21 38 The Catalina Islander , 1932 21 39 City Cemetery Lot 7, Block 4 (Diedrich Kahrs), 1885 November 21 21 40 "The Climate of Arizona in the Treatment of Pulmonary Tuberculosis", 1901 November 2 21 41 Clippings Regarding Central Arizona History, 1969 21 42 Clippings Regarding the Eisele Family, 1980-1993 21 43 Clippings Regarding Holsum Bakery and Nancy Taylor, 1981 21 44 Clippings Regarding J. C. Luhrs, 1889 Box Folder 22 1 Clippings Regarding the Luhrs Family, 1910-1969 22 2 Clippings Regarding Marjorie Luhrs, 1978 July 14 22 3 Coat of Arms: Dieckmann 22 4 Coat of Arms: Lührs 22 5 Correspondence: Erie Medical Co., 1893 22 6 Correspondence: Kahrs, Deadrich to Georg Luhrs, 1880 January 7 22 7 Correspondence: Kahrs, Georg to Henriette, 1887 22 8 Correspondence: Luhrs, J. C. to George and Heinrich Luhrs, 1877-1882 22 9 Correspondence: Luhrs, Johanne to "My Dear Father", 1857 November 27 22 10 Correspondence: Terhune, Homer to Gwen Terhune, 1935 22 11 Correspondence: Thumann, J. H. to Christoph Lührs, 1870 July 5 22 12 Death of Alice [?], 1908 22 13 Death of Alma Luhrs, 1978 November 22 14 Death of Ann M. Kahrs, 1884 22 15 Diedrich and Dorothea Johanna Henriette Wilhelmine (Luhrs) Kahrs Family 22 16 Dodenhoff Family Tree, circa 1970s 22 17 Dodenhoff, W. D. Maricopa County Taxes, 1899-1900 22 18 Edict Regarding Merchants' Accounting, 1720 22 19 Edison Electric Company, Ocean Park, California, circa 1900s 22 20 Eisele, C. R. Maricopa County Taxes, 1918 22 21 Eisele, Edward 22 22 Envelopes, 1870-1884 22 23 Gentleman's Admission Card to President W. H. Taft's Reception, 1909 22 24 Hamburg-American Packet Co., circa 1880s [Oversized Materials Removed to Box 114/OV2, Folder 2] 22 25 Hamburg-Harburg-Cuxhaven Route Schedule, Unter-Elbesche Eisenbahn, 1887 22 26 Hanover Railroad Schedule, 1883 October 15 22 27 H. Braunsweiger Deposit of Gold in the California Assay Office, 1871 22 28 Hotel zum Weidenhof, Hamburg, Germany, 1884 22 29 Image of Neuhaus a/d Oste, circa 1800s 22 30 Information Regarding Hamburg, 1884 February [Oversized Materials Removed to Box 114/OV2, Folder 1] 22 31 Information Regarding Neuhaus a/d Oste and Hamburg, circa 1880s 22 32 Information Regarding the Steamship Harmonia , circa 1887 22 33 Instructions for Removing Photographs from Cards, circa 1880s 22 34 Invitation to a Ball, 1884 January 10 22 35 Johann August and Christine Friederike Dorothea (Dodenhoff) Hannefeldt Family, 1896 22 36 Johann Christoff and Sophia Margareta Wilhelmine (Dieckman) Luhrs Family, circa 1890s-1930s 22 37 Johann Christoph Luhrs Travel from Neuhaus a/d Oste to Phoenix, 1884 February-March 22 38 Johann Christoph Heinrich Luhrs Military Commission, 1872 July 1 22 39 Johann Christian Henry Luhrs Naturalization Papers, 1890 22 40 Johann Christoff Heinrich Luhrs Surrender of Prussian Citizenship, 1876 September 12-14 22 41 Johann Nicolaus Luhrs Military Conscription Papers, 1813 [Oversized Materials Removed to Box 114/OV2, Folder 3] 22 42 Johann Philip Luhrs Admission into the Guild of Wheelwrights, 1813 22 43 Johann Philip Luhrs Passport, 1813-1814 22 44 Van Denburgh, John P., 1992-1997 22 45 Journal [?], circa 1800s 22 46 Lutheran Church in Neuhaus a/d Oste, circa 1977 22 47 Marriage of Vivian Palmer Hamilton and Franklin Dubois Lane, 1907 November 2 22 48 Money Orders Addressed to J. C. Luhrs, 1871-1883 22 49 Kahrs, Mrs. D., 1895 November 1 22 50 Naturalization of Deadrich Kahrs, 1888-1890 22 51 Notes Regarding Family Birthdays, Marriages, and Deaths, 1963-1977 22 52 Obituaries, 1929, 1942 22 53 Peter and Margarethe Eliese (Kemme) Family, circa 1804 22 54 Rehder, Hedwig (von Hein), 1947 22 55 Ryley, Marie Dodenhoff Eisele, 1954 22 56 Ryley, Francis Obituary 22 57 von Hein Family, 1900 March 15 22 58 William Dietrich Dodenhoff and Ada Mae Payton Marriage, 1898 December 10 22 59 Wilhelm Dietrich Dodenhoff Naturalization Papers, 1897 April 14 22 60 Wilhelm Dietrich Dodenhoff Surrender of Prussian Citizenship, 1889 April 11 Sub-Series I: Other Papers Volume 111 Address Book circa 1906 Volume 106 Address Book and Notes 1917 Box Folder 22 61 "Allgemeiner Haushaltungs-Kalendar auf das Jahr Christi 1867. Für die Herzogthümer Bremen und Berden und das Land [?]", 1867 22 62 American Hotel, St. Louis, Mo., 1904 22 63 Annual Report of the [Maricopa] County Recorder, 1916 January 1 [Removed to Box 110/OV1, Folder 2] 22 64 "Arizona Canal" History, circa 1920s 22 65 "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 22 66 Arizona Highline Reclamation Association, 1925-1926 22 67 Arizona State Legislature, circa 1910s 22 68 Atchison, Topeka, and Santa Fe Railway System: Indian Detour and Grand Canyon Route Map [Removed to Box 114/OV2, Folder 4] 22 69 Biographical Sketch of Catharina Luhrs, circa 1930s 22 70 Biographical Sketch of George H. N. Luhrs by A. C. Taylor, 1929 March 30 22 71 Biographical Sketch of George H. N. Luhrs Presented over KOY, 1937 August 12 (Photocopy)22 72 Biographies of Catharina Luhrs in Who's Who in America and Who's Who in Commerce and Industry , 1942-1943 Box Folder 23 1 Boat Schedule Showing Boats from Bremen to New York, Baltimore, and New Orleans, 1876 September 8 23 2 Business Cards: Automobile Sales/Repairs and Chauffeurs, circa 1900s 23 3 Business Cards: George H. N. Luhrs, circa 1900s 23 4 Business Cards: Political Candidates, circa 1900s 23 5 Business Cards: Other, circa 1900s 23 6 Camille Featuring Madame Sarah Bernhardt, Brooks Theatre, Ocean Park, California, circa 1910 23 7 "Catalog und Führen durch Faerber's Panopticon", circa 1880s 23 8 Citizens Bank Building, Los Angeles, California, circa 1910s 23 9 City Cemetery Lot 12, Block 4, 1894 December 4 23 10 Clippings Regarding Catharina Luhrs, 1942 23 11 Clippings Regarding the Charles W. French "Swindle Trust", 1921 August 5 23 12 Clippings Regarding George H. N. Luhrs Sr., 1883-1953 23 13 Clippings Regarding the Luhrs Family at the Surf and Sand Club, 1933 [Removed to Box 114/OV2, Folder 6] 23 14 Other Clippings 23 15 Coronado View Hotel, San Diego, California, circa 1910s 23 16 C. O. Rucker Change of Address Notice, circa 1910 23 17 "Course of Study and Rules and Regulations for the Public Schools of the City of Phoenix, Arizona", 1899 January 23 18 Das Deutsche Kind: Bilder und Gedanken , circa 1930s Contains photographs of Frau Grete Luhrs taken in July of 1931 during a visit to Phoenix. 23 19 Delegates to the Statehood Convention, 1896 23 20 "Einzug der Mekkakarawane in Kairo", circa 1890s 23 21 El Fidel Hotel Stationary (Albuquerque, New Mexico) 23 22 "First Under" the Central Ave. Underpass, 1939 Artifact 22 Flowers from George H. N. Luhrs' 80th Birthday Party, 1927 March 31 Box Folder 23 23 Francisco Verdugo Burial, 1916 October Box Folder 188 3 "Führer und Plan von Braunschweig", 1886 (Removed to Map Case)Box Folder 23 24 George H. N. Luhrs' 80th Birthday, 1927 March 23 25 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] 23 26 George H. N. Luhrs Election to City Council, 1883 23 27 George H. N. Luhrs and Katherina Margareta Dodenhof Marriage Certificate, 1884 February 10 23 28 George H. N. Luhrs Passport and Emigration Documents, 1860-1867 23 29 George H. N. Luhrs Stationary Box Folder 24 29 George H. N. Luhrs [Phoenix] Union High School Board of Education Member Campaign, circa 1900s Box Folder 23 30 George H. N. Luhrs Who's Who in Arizona Entry, 1913 23 31 Gretchen Dodenhoff Calling Cards, circa 1880 23 32 Harmony Club 23 33 "High-Brow Stuff vs. The Dinner Pail", circa 1910s 23 34 History of the World Order, 1903 December 16 23 35 Hotel Adams (Phoenix, Arizona), 1896 23 36 Hotel Atlantic (Chicago, Illinois), circa 1900s 23 37 Hotel Congress Stationary (Tucson, Arizona), circa 1900s 23 38 Hotel Connor Stationary (Jerome, Arizona), circa 1900s 23 39 Hotel Lee (Los Angeles, California), circa 1900s 23 40 Hotel St. Francis (San Francisco, California), 1914-1917 23 41 Hughes Airwest Advertisement Showing Jack Cromer, circa 1980s 23 42 "Illustrirtes Underhaltungs Blatt", 1901 [Removed to Box 110/OV1, Folder 4] Box Folder 188 4 "Ingleside, Arizona: The Finest Winter Climate in the World", circa 1920s (Removed to Box 126/OV3, Folder 12)Box Folder 23 43 I. N. Van Nuys Building (Los Angeles, California), circa 1910s [Removed to Box 110/OV1, Folder 3] 23 44 Katharina Margaretta Dodenhof Birth and Baptismal Records, 1862 23 45 Lion Brand Clothing Tags 23 46 List of Passengers Traveling on the Lessing from Hamburg to New York, 1884 February 23 47 "List of Tax-Payers, Maricopa County, Arizona", 1896 23 48 Local and State Elections, 1890-1904 23 49 Madison F. Larkin Promotional Pamphlets, circa 1920s 23 50 Map of Phoenix and the Salt River Valley, 1904 March [Removed to Box 126/OV3, Folder 2] 23 51 Map of Phoenix, 1909 [Removed to Box 122/OV2, Folder 15] 23 52 Hand-Drawn Map of Phoenix [Removed to Map Case] 23 53 Maricopa & Phoenix & Salt River Valley Railroad Pass, 1899 23 54 Medical Recipes, Receipts, and Appliances, circa 1890s 23 55 Men's Fashions, 1905-1922 23 56 M. Goldwater Bros. "Bazaar of Fashion", 1900 Spring [Removed to Box 114/OV2, Folder 5] 23 57 "Mother Remembers" by W. Livingston Larned 23 58 Mrs. George H. N. Luhrs Calling Cards, circa 1900 23 59 "My Country 'Tis of Thee" by S. F. Smith, circa 1910s 23 60 National Highways Association, 1914 23 61 Neuhaus-Ostener Zeitung Issue Commemorating the 50th Anniversary of the Marksmen's Club, 1899 July 15 [Removed to Box 126/OV3, Folder 8] 23 62 Newhouse Hotel (Salt Lake City, Utah), circa 1915 23 63 Notes Regarding Early Luhrs Enterprises 23 64 Notes Regarding George H. N. Luhrs Sr. Volume 109 Notes Box Folder 23 65 Ocean Park Post Office Box and USPS Information, 1909-1921 23 66 Pacific Electric Railroad Fares, circa 1900 23 67 Pacific Finance Building (Los Angeles, Calif.), circa 1910s [Removed to Box 122/OV2, Folder 16] 23 68 Palmer House (Chicago, Illinois), 1893 23 69 Pamphlet Commemorating Emperor Wilhelm I and Queen Augusta's 50th Wedding Anniversary, 1879 July 11 23 70 Pariser Hof (Hamburg, Germany), circa 1884 23 71 Parker Cut-Off Route from Phoenix to Needles, circa 1930s 23 72 Phoenix Bicycle Club, 1900 23 73 Phoenix Chamber of Commerce, 1911-1925 [Removed to Box 126/OV3, Folder 3] Box Folder 24 1 Phoenix City Charter, 1900 24 2 Phoenix Historical Society Fourth Annual Banquet, 1978 October 20 24 3 Phoenix Pioneer Band Annual Ball, 1890 24 4 Phoenix Triangle Scale, 1932 24 5 [Phoenix] Union High School Graduation Programs, 1899-1900 [Oversized Materials Removed to Box 120/OV2, Folder 2] 24 6 Pioneer Day, 1921 February 14 24 7 Poetry, 1909-1932 24 8 Portrait and Biographical Record of Arizona Order, 1900 September 20 24 9 Portraits of George H. N. Luhrs, 1896-1901 24 10 Postcard Promoting Arizona's Copper Production, circa 1915 24 11 Postcards 24 12 Railroad Timetables and Tickets, 1895-1926 24 13 Receipts: E. Bieber (Photographer), 1884 February 11-12 24 14 Receipt: G. F. Blech, Neuhaus a/d Oste, 1884 February 11 24 15 Receipt: G. F. Ulex Nachfolger, Neuhaus a/d Oste, 1884 February 12 24 16 Receipt: Mrs. G. F. W. Wilkens, Neuhaus a/d Oste, 1884 February 11 24 17 Rose Bowl, 1936 24 18 Schedule Showing Boats Traveling from Bremen to New York, Baltimore, and New Orleans, circa 1887 24 19 Scrapbook Compiled by Catharina Luhrs, circa 1900s-circa 1930s 24 20 Loose Items Found in Scrapbook, circa 1900s-circa 1930s 24 21 Scrapbook Regarding the Death of George H. N. Luhrs, 1929 24 22 Security Building (Los Angeles, California), circa 1910s 24 23 Shipping Information Issued by the Traffic Bureau of the Phoenix Chamber of Commerce, 1920 September 11 24 24 Surf and Sand Club Spray , 1933 24 25 System Log, Transcontinental Garage Service, Inc.: Tucson to Douglas, circa 1910s Volume 125 A Tribute to Business Character , 1930 Box Folder 24 26 Trinity Cathedral, 1917, 1921 24 27 Trip to Gleeson, Arizona, 1916 August 20 24 28 Unidentified Tintype, Partial Letter, and Invitation to a Dance, 1893-1894 24 30 Universal Military Training League, circa 1910s 24 31 Viereck's Feed and Clothe Germany Department, circa 1915 24 32 Walter P. Story Building (Los Angeles, California), circa 1920s 24 33 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 Box Folder 24 34 Barrows Building, circa 1880s-circa 1980s 24 35 B. J. Jarrett Hardware Co., 1982 October 24 36 Clippings Regarding Arizona History, 1961-1967 24 37 Clippings Regarding Banking, 1908-1910 24 38 Clippings Regarding the First National Bank Building, 1970 24 39 Clippings Regarding Phoenix History, 1948-1971 [Oversized Materials Removed to Box 126/OV3, Folder 7] 24 40 Clippings Regarding Real Estate, circa 1970s 24 41 Clippings Regarding Rents and Prices, 1971 November 11 24 42 Clippings Regarding St. Luke's Hospital Medical Center, 1980 24 43 Clippings Regarding Taxes, 1920 24 44 Clippings Regarding Valley National Bank, 1965 24 45 Commercial Hotel Research, 1931-1980 [Oversized Materials Removed to Box 126/OV3, Folder 4] Box Folder 25 1 Crosstown Freeway, 1964 25 2 First National Bank, 1963, circa 1971 25 3 First National Banker , 1977 August [Removed to Box 122/OV2, Folder 13] Discusses the history of the First National Bank. 25 4 Growth and Revitalization, 1934-1947, 1964-1980 [Oversized Materials Removed to Box 125/OV3, Folder 7] 25 5 Heritage Square, 1967, 1980 25 6 Holsum Bakery 100th Anniversary 25 7 Hotel Adams, 1967-1973 25 8 Hotel Luhrs, 1964, 1980 25 9 Jefferson Hotel, 1915-1979 [Oversized Materials Removed to Box 122/OV2, Folder 12] 25 10 "Keep Phoenix the Gold Spot, Gold" Sheet Music, circa 1920s [Removed to Box 110/OV1, Folder 5] 25 11 Kenilworth School, 1983 25 12 Land Valuation and Taxation, 1964-1978 25 13 Luhrs Block Sale, 1979 25 14 Luhrs Office Complex, 1980, 1983 [Oversized Materials Removed to Box 125/OV3, Folder 8] 25 20 "Luhrs Park" Proposal, 1975 25 21 "Luhrs Square" Proposal, 1977 25 15 "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] 25 16 Maricopa County Governmental Complex, 1960, 1965 25 17 Patriots Square, 1976 25 18 Phoenix Civic Plaza, 1964-1980 25 19 YMCA Building, 1951 25 22 Roosevelt Dam Dedication, circa 1911 25 23 "Your Guide to the Desert Caballeros Museum", circa 1970s Sub-Series B: Civic and Fraternal Organizations Box Folder 25 24 American Legion, 1969-1976 25 25 Ancient and Accepted Scottish Rite of Freemasonry, 1921, 1971 Artifact 4 Arizona Club Life Membership, 1954 May 28 Box Folder 25 36 Arizona Club, 1954, 1971, 1980 25 27 Boy Scouts of America, Roosevelt Council, Inc., 1951-1956 25 28 Building Owners and Managers Association of Phoenix, 1959, 1978 25 29 Charter Government Committee, 1967 Artifact 25 Civic Plaza Business Association of Phoenix Charter Member Plaque Box Folder 25 30 Downtown Merchants' Association, 1957 25 31 Downtown Merchants' Association of Phoenix Certificate of Appreciation and Esteem, 1957 November 27 [Removed to Box 120/OV2, Folder 4] 25 32 El Zaribah Temple, 1922 April 19-22 25 33 El Zaribah Temple Dues, 1970-1976 Artifact 7 El 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 Box Folder 25 34 Free and Accepted Masons, 1918-1923, 1979-1980 25 35 Hospital Development Association of Maricopa County, 1962 Artifact 24 "Mr. Downtowner" Plaque, 1972 Box Folder 25 36 Phoenix Boys' Choir, 1977 25 37 Phoenix Boys' Choir, 1978-1979 25 38 Phoenix Chamber of Commerce, 1945 25 39 Phoenix Elementary Schools District #1, 1983 25 40 Phoenix Historical Society, 1977 25 41 Safety Board of the City of Phoenix Appointment, 1949-1950 Artifact 23 Trusteeship for St. Luke's Hospital Medical Center Foundation of Friends Plaque, circa 1982 Sub-Series C: Correspondence Box Folder 25 42 Abele, Emma and Erich, 1979 25 43 Altman, Bob, 1974 25 44 American Hotel Register Co., 1976 25 45 Arizona Film Enterprise, 1930 25 46 Arizona Historical Society, 1977-1979 25 47 Arizona Recreation Center for the Handicapped, circa 1970s 25 48 Arizona State Senate, 1922 25 49 Arizona State University, 1977 25 50 Associated Medical Supply Co., 1979 25 51 Cameron, Ralph H., 1921 25 52 Christmas Card, circa 1970s 25 53 Coombs, James W., 1962-1972 25 54 Dieckmann, Else and Hertha, 1979-1980 25 55 Dunne, Finley P., circa 1920s 25 56 Edwards Family, circa 1940s 25 57 Embach, John H., 1947 25 58 Fennemore, Benita, 1970 25 59 Greirs, Fred A., 1918 25 60 Hance, Margaret T., 1980 25 61 Hoover, Herbert, 1922-1932 25 62 Hoover, Lou Henry, circa 1920s 25 63 Hoover Family, 1944 Box Folder 26 1 Johnson, Arthur M., 1974 26 2 Kirkwood, M. R., 1937 26 3 Luce, L. A., 1941 January 13 26 4 Luhr, Mrs. Rolland H., 1970 January 23 26 5 Luhrs, Arthur C., 1918 26 6 Luhrs, George H. N. Sr., 1918-1919 26 7 Luhrs, George H. N. Jr. to Family, 1899-1926 26 8 Lyon, Frederick S., 1918-1959 26 9 Marotta, Joseph, 1978 26 10 McAlister, A. J., 1920 26 11 O'Connor, Sandra Day, 1981 26 12 Parker, Erie L., 1977 March 17 26 13 Phoenix and Valley of the Sun Convention and Visitors Bureau, 1976 26 14 Pierce, Fair & Co., 1927 September 19 26 15 Pyle, Howard, 1954 26 16 Riggs, Don, 1980 26 17 Royden, Halsey Jr., 1978 Box Folder 188 35 Santa Clara County, California Draft Board, 1918 February 19 Box Folder 26 18 Shipp, Frederic T., 1978 26 19 Smith, Ralph W., 1942 February 27 26 20 Southern California Committee for the Olympic Games 26 21 Stroud, G. Luhrs, 1980 26 22 Stump, Bob, 1978 26 23 University of Colorado, circa 1970s 26 24 University of Denver, 1978 26 25 VanDenburgh, David S. and Julie K. Hagen, 1980 26 26 Williams, Jack, 1966-1967 26 27 Correspondence Regarding Taxation, 1965, 1978-1979 26 28 Correspondence Regarding Proposed Closure of the U.S. Post Office Commerce Station, 1974 26 29 Unidentified Authors Sub-Series D: Financial, Insurance, and Real Estate Records Box Folder 26 30 Accident Insurance: Hartford Accident and Indemnity Company, 1923 [Removed to Box 125/OV3, Folder 10] 26 31 Accident Insurance: Travelers Insurance Company, 1941-1955 [Oversized Materials Removed to Box 120/OV2, Folder 15] 26 32 Accounts, 1977, Undated 26 33 Arizona Republican Subscription, 1917-1919 26 34 Automobiles: 1952 Cadillac, 1970-1984 26 35 Automobiles: Dodge Touring Car, 1922-1927 26 36 Automobiles: Paint Colors, 1955 26 37 Automobiles: Stanley's Service Center, Inc., 1979 26 38 Automobile Insurance: Luhrs Insurance Agency, 1941-1945, 1970-1973 26 39 Banden Mining Claims Survey, 1973 26 40 Bonds: City of Phoenix Civic Plaza Building Corporation, 1978 26 41 Bonds: Sales, 1980 26 42 Bullfrog Mining District Map [Removed to Box 125/OV3, Folder 9] 26 43 Capital Stock: Arizona Biltmore Corporation, 1928 December 24 26 44 Capital Stock: Citizens State Bank, 1928 January 11, 1930 January 16 26 45 Capital Stock: New Monte Cristo Mining Co., 1927 April 15 26 46 Capital Stock: Red Bank Gold Placer Company, 1930 September 4 26 47 Clippings Regarding Property Taxes, 1978 26 48 George H. N. Luhrs, Jr. Revocable Living Trust, 1981 Box Folder 27 1 Homeowners' Insurance, 1978-1984 27 2 Income Tax, 1921-1940 [Oversized Materials Removed to Box 115/OV2, Folder 4] 27 3 Income Tax, 1943 27 4 Income Tax, 1944 27 5 Income Tax, 1945 27 6 Income Tax, 1946 27 7 Income Tax, 1947 27 8 Income Tax, 1948 27 9 Income Tax, 1949 27 10 Income Tax, 1952 27 11 Income Tax, 1953 27 12 Income Tax, 1954 27 13 Income Tax, 1955 27 14 Income Tax, 1956 27 15 Income Tax, 1957 27 16 Income Tax, 1958 27 17 Income Tax, 1959 27 18 Income Tax, 1960 27 19 Income Tax, 1961 27 20 Income Tax, 1962 27 21 Income Tax, 1963 27 22 Income Tax, 1964 27 23 Income Tax, 1965 Box Folder 28 1 Income Tax, 1966 28 2 Income Tax, 1967 28 3 Income Tax, 1968 28 4 Income Tax, 1969 28 5 Income Tax, 1970 28 6 Income Tax, 1971 28 7 Income Tax, 1972 28 8 Income Tax, 1973 28 9 Income Tax, 1974 Box Folder 29 1 Income Tax, 1975 29 2 Income Tax, 1976 29 3 Income Tax, 1977 29 4 Life Insurance: Aetna Life & Casualty, 1943-1980 29 5 Life Insurance: American National Insurance Company, 1937-1980 29 6 Life Insurance: California-Western States Life Insurance Company, 1923-1980 29 7 Life Insurance: Jefferson Standard, 1937-1980 29 8 Life Insurance: Minnesota Mutual Life Insurance Company, 1958-1965 29 9 Life Insurance: Mutual of Omaha, 1932-1980 29 10 Life Insurance: Pacific Mutual, 1923-1980 29 11 Life Insurance: West Coast Life, 1934-1980 29 12 Insurance: Arizona Title Insurance and Trust Company, 1978 29 13 Lists of Insurance Carried, circa 1970s 29 14 Luhrs Living Trust Proposals, 1944, 1973 29 15 Maricopa County Taxes, 1923-1946 [Oversized Materials Removed to Box 120/OV2, Folder 13] 29 16 Mining: United Verde Extension, 1921 29 17 M. D. Hearing Services, 1977 Box Folder 30 1 Property Taxes: Patrician Land Corporation Note Receivable, 1977 30 2 Real Estate: Lot 7, Block 19, Kingman, Arizona, 1921 30 3 Real Estate: Block 25, Mesa City, Arizona, 1930 September 1-1946 30 4 Real Estate: Township 1, Southeast Corner, Section 23, Maricopa County, Arizona, 1923 December 31 30 5 Revocable Limited Power of Attorney, 1981 30 6 Robert D. Anderson, M.D., 1976 30 7 Sale of Goods to Thomas P. Riordan, 1968 30 8 School and Poll Taxes, 1923-1926 30 9 Selective Hearing Aid Center, 1973 April 11 30 10 Stocks, 1981 30 11 Traffic Ticket, 1980 Sub-Series E: Friends, Family, and Luhrs Family History Box Folder 30 12 80th Birthday Party, 1980 30 13 Address Book, circa 1918 30 14 Arizona Department of Health Services Vital Records Section, 1977 30 15 Birth Certificate and Biographical Sketch of George Luhrs Jr., 1895, circa 1970s 30 16 Card Commemorating the 100th Anniversary of the Luhrs Family, 1969 September 30 [Removed to Box 120/OV2, Folder 5] 30 17 Certificate Honoring the Memory of George H. N. Luhrs Jr., circa 1980s Signed by Ronald Reagan. 30 18 Clippings Regarding Adam Diaz, 1980 30 19 Clippings Regarding Dr. Caro E. Luhrs, circa 1980s 30 20 Clippings Regarding George H. N. Luhrs Jr., 1977 30 21 Clippings Regarding the Luhrs Family, 1945-1978 30 22 Clippings Regarding the McNeil Family, 1983 30 23 Death of Clarence V. Gulley, 1978 30 24 Death of Francis Joseph Ryley, 1982 September 30 25 Death of George H. N. Luhrs Jr., 1984 July 30 26 Death of Lloyd Edward Eisele, 1980 January 30 27 Death of Myron Claude Higby, 1979 30 28 Death of Myrtle Anna Elliott, 1980 30 29 Death of Phyllis Diaz, 1982 30 30 Death of Walter Joseph Thalheimer, 1982 30 31 Death of William Smith Pickrell II, 1980 30 32 Deaths of Dodenhoff Family Members, 1979 30 33 Excerpts from Oral History, 1977 30 34 The Geo H. N. Luhrs Family in Phoenix and Arizona : Edits, 1979 February 2 30 35 George H. N. Luhrs Jr. Business and Membership Cards, 1942-1981 30 36-37 "The Luhrs Family" 30 38 Luhrs Family Crest and Research Report, 1973 30 39 "Luhrs Hotel", 1937 August 12 (Radio Script)30 40 "The Luhrs Legacy" in Trestle Board , 1969 November 30 41 "Mr. Downtowner" Award, 1972 Box Folder 31 1 Oral History Interview with George H. N. Luhrs Jr. Regarding Herbert Hoover, 1971 [Oversized Materials Removed to Box 114/OV2, Folder 8] 31 2 Passport, 1977 May 10 31 3 Radio Scripts Regarding the Luhrs Family and Phoenix History, 1941, Undated 31 4 "Sonnets of the Past: Luhrs", 1933 May 6 31 5 Union Bank and Trust Company and Citizens State Bank Research, 1978 31 6 The Vulture Trail, circa 1970s Sub-Series F: Legal Career Box Folder 31 7 Arizona State Bar, 1961 31 8 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] 31 9 Kurt Herring and Kathy vs. Samuel C. Jefferies, 1978 31 10 Legal Work with Armstrong, Lewis & Kramer, 1920-1921 31 11 Maricopa County Bar Association, 1921, 1957 31 12 State Bar of Arizona Certificates of Merit, 1961, 1971 Sub-Series G: Military Records Box Folder 31 13 Army Intake, 1918 31 14 Bureau of War Risk Insurance, 1918-1921 31 15 Camp Fremont: Officers' Training School, circa 1917 31 16 Company A, 479th Infantry, 1918 31 17-18 Company K, Development Battalion, 1918 November-December 31 19 Discharge from Army, 1918 31 20 Newsclippings, 1918 31 21 Officers Training Camp, 1918 Box Folder 32 1 Official War Ballot for George H. N. Luhrs Jr., 1918 September 10 [Oversized Materials Removed to Map Case] 32 2 Personal Business During Enlistment, 1918-1919 32 3 Social Events, 1919 Artifact 10 Uniform Patch, circa 1918 Box Folder 32 4 Veterans Bureau, 1921-1925 Sub-Series H: Phoenix Public Schools Box Folder 32 5 "A Bicentennial Commemorative History of the Phoenix Union High School System, 1895-1976", 1976 32 6 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] 32 7 Phoenix Grammar Schools Commencement, 1901 May 27 32 8 Phoenix Public Schools and [Phoenix] Union High School Commencement Programs, 1910, 1914 32 9 Phoenix High School 50th Reunion, 1964 32 10 Phoenix Union High School: Class of 1914, 1914 32 11 Phoenix Union High School: Commencement, 1932 June 3 32 12 Phoenix Union High School: German Club, 1914 March 27 32 13 Phoenix Union High School: Salutatory Speech, 1914 32 14 Phoenix Union High School System: Adult Basic Education Division, 1967 Sub-Series I: Stanford University Volume 91 Agency, 1918 Spring Box Folder 188 18 Agency, 1918 Spring Box Folder 32 15 Alumni Association and Half Century Club, 1952, 1980 32 16 Baccalaureate Service, 1918 Box Folder 34 14 Bachelor of Arts Degree Awarded to George H. N. Luhrs Jr., 1918 April 5 Box Folder 32 17 Bills and Notes, circa 1920 Spring Box Folder 188 29 Bills and Notes, 1920 Spring Volume 84 Bills and Notes, 1920 Spring Box Folder 32 18 Bond Value and Capitalization, 1917 Fall Box Folder 188 15 Bond Value and Capitalization, 1917 Fall Volume 68 Bond Value and Capitalization, 1917 Fall Box Folder 32 19 Stanford Buck Club, 1972-1980 32 20 Code Pleading, 1919 Fall Box Folder 188 26 Code Pleading, 1919 Fall Volume 94 Code Pleading, 1919 Fall Volume 93 Combinations and Trusts, 1917 Spring Box Folder 188 12 Combinations and Trusts, 1917 Spring Box Folder 32 21 Common Law Pleading, 1919 Fall Box Folder 188 27 Common Law Pleading, 1919 Fall Volume 83 Common Law Pleading, 1919 Fall Volume 76 Constitutional Law, 1920 Spring Box Folder 188 30 Constitutional Law, 1920 Spring Volume 89 Contracts, 1916 Fall Box Folder 188 10 Contracts, 1916 Fall Volume 71 Contracts, 1917 Spring Box Folder 188 13 Contracts, 1917 Spring Volume 72 Contracts, 1917 Fall Box Folder 188 16 Contracts, 1917 Fall 188 19 Corporation Finance, 1918 Spring Box Folder 32 22 Corporations, 1919 Fall Volume 92 Corporations, 1919 Fall Volume 70 Crimes, 1917 Fall Box Folder 188 17 Crimes, 1917 Fall Volume 86 Damages, 1919 Spring Box Folder 188 22 Damages, 1919 Spring Box Folder 32 23 Delta Chi Fraternity, 1924-1925, 1978-1980 Box Folder 33 1 Econ 4: Money and Banking, 1915 33 2 Econ 5: Railroad Transportation: Notes, 1915 33 3 Econ 5: Railroad Transportation: Exams, 1915 33 4 Economics Department, 1921 33 5 Elementary Economics, 1914 33 6 Elementary Spanish, 1916 May 16 33 7 Equity, 1919 Spring Volume 78 Equity, 1919 Spring Box Folder 188 23 Equity, 1919 Spring Volume 88 Equity III, 1920 Spring Box Folder 188 31 Equity III, 1920 Spring Volume 79 Evidence, 1919 Spring Volume 80 Evidence, 1919 Spring Box Folder 188 24 Evidence I, 1919 Spring 188 32 Evidence II, 1920 Spring Box Folder 33 8 "The Federal Government: General Scope of Federal Powers (Including also Money, Banking, Postal, Military Powers)", circa 1910s 33 9 Glee Club Trip to Hawai'i, 1915 December 33 10 Glee Club, 1920 33 11 History 4: English History, 1914 33 12-13 History VI: American History, 1915-1916 Volume 77 Introduction to Law, 1916 Spring Box Folder 188 9 Introduction to Law, 1916 Spring Box Folder 34 1 Invitation to President Donald Kennedy's Inauguration, 1980 34 2 Invitation to Represent Stanford at J. Russell Nelson's Inauguration, 1982 34 3 Invitations, 1979 34 4 Judicial Notice, Law and Fact, Evidence, Presumption, Burden of Proof, Parol Evidence, and Construction, circa 1910s 34 5 Junior Prom Dance Card, 1918 34 21 Juris Doctor Diploma Awarded to George H. N. Luhrs Jr., 1920 June 21 34 6-8 Law I: Introduction to the Study of Law, 1916 34 9 Law School Law Fund, 1976 34 10 Law School, 1973-1981 34 11 Municipal Corporations, 1920 Spring Volume 90 Municipal Corporations, 1920 Spring Box Folder 34 12 Notes Regarding Legal Concepts, circa 1910s Box Folder 188 34 Other Notes, circa 1910s Box Folder 34 13 Personal Expense Records, 1914-1918 Box Folder 188 28 Private Corporations, 1919 Fall Box Folder 34 14 Probation of a Will, 1920 Volume 87 Property, 1916 Spring Volume 75 Property, 1917 Spring Box Folder 188 14 Property, 1917 Spring Volume 74 Property, 1918 Spring Box Folder 188 20 Property, 1918 Spring Box Folder 34 15 Public Utilities, 1920 Spring Box Folder 188 33 Public Utilities, 1920 Spring Volume 85 Public Utilities, 1920 Spring Volume 69 Sales, 1918 Spring Box Folder 188 21 Sales, 1918 Spring Box Folder 34 16 St. Patrick's Day Party, 1908 34 17 Schedule and Grades, 1914-1916 34 18 Stanford Associates, 1981-1983 34 19 "Stanford Club of Phoenix" Directory, 1982-1983 34 20 "Students' Hand-Book", 1917-1918 Volume 81 Torts, 1916 Fall Volume 126 Torts, 1916 Fall Box Folder 188 11 Torts, 1916 Fall Volume 82 Wills, 1919 Spring Box Folder 188 25 Wills, 1919 Spring Box Folder 35 1 Other Materials, 1965 Sub-Series J: Other Papers Box Folder 35 2 Arizona State University Century Club, 1978-1979 35 3 Bookmarks Reading "A Dream Materialized by Geo. H. N. Luhrs" 35 4 Clippings and Promotional Materials Regarding Politics, 1979-1982 35 5 Clippings Regarding Henry Luhrs Sea Skiffs, Inc., 1965 35 6 Clippings Regarding Native Americans, 1947-1979 35 7 Clippings Regarding Weather and Daylight Savings Time, 1918-1970 35 8 Clippings Regarding Other Topics, 1934-1964 35 9 Donation of the Luhrs Family Papers to Arizona State University, 1977-1980 35 10 Essay Condemning Vietnam War Dissenters by George H. N. Luhrs Jr., circa 1970 35 11 Fox-West Coast Theatre Easement, 1929 35 12 Horoscopes 35 13 Imperial Irrigation District, 1957 35 14 Kingman Golf Course, circa 1970s 35 15 Luhrs Company Boats, 1969 35 16 "Midnight Ride of Paul Revere" Iron-On Graphic Featuring Snoopy, 1958 35 17 "Philip Berger is Master Blender of Treatments" 35 18 Poem Regarding Franklin D. Roosevelt, circa 1940s 35 19 Poetry and Songs 35 20 Pugh, Hazel Bright Birthday Party Invitation, 1897 January 30 35 21 Recipes, circa 1960s 35 22 "Tested Tips" by John and Betty Gray, 1948-1949 35 23 Trips: Cross-Country Trip with Myron Higby, 1921 35 24 Trips: Germany with Milton Crane and Jean Stroud Crane, 1977 35 25 Trips: Hawai'i, 1979 [Oversized Materials Removed to Box 116/OV2, Folder 4] 35 26 Trips: San Francisco, 1975 35 27 Trips: Other 35 28 United States Postal Service First Day of Issue, 1971 35 29 "Whoop a Whoop for Hoover" Sheet Music, 1920 35 30 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. Box Folder 35 31 Financial Statements, 1919-1943 35 32 A. C. Taylor Printing Co. vs. Southwestern Publishing Co., 1922-1923 35 33 Appointment as Printer at the Phoenix Indian School, 1908 May-June 35 34 Sample of Work, 1919 Box Folder 188 5 "Satisfaction", 1921 Sub-Series B: Correspondence Box Folder 35 35 Coulson, Fred, circa 1930s 35 36 Gannon, Emma, circa 1910s 35 37 Glendale Rotary Club, 1939 August 4 35 38 Hayden, Carl T., 1933 35 39 Lafen, S., 1919 35 40 Luhrs, Arthur, 1937 35 41 Luhrs, Ella to Santa Claus, 1895-1897 35 42 Luhrs, George H. N. Sr. and Gretchen, 1928 December 24 Box Folder 188 6 Luhrs, George H. N. Jr. and Gretchen, 1937 July 2 Box Folder 35 43 Luhrs, George H. N. Jr., 1937 35 44 Luhrs, Gretchen, 1937 35 45 Luhrs, Jan, 1961 March 4 35 46 McClintock, James H., 1909 35 47 Rice, Rex, 1935 August-October 35 48 Schall, Elmer T., 1958 June 26 35 49 St. Laurence, [?], circa 1920s Box Folder 36 1 Taylor, A. C. to Ella (Luhrs) Taylor, 1919-1932 36 2 Taylor, A. C. to Grandpa Yelton, 1891 36 3 Taylor, Alonzo C., 1919 36 4 Taylor, Mason, 1937-1938 36 5 Trengrove, Kenyon, 1935 October 30 36 6 Valley National Bank, 1959 36 7 Christmas Card from Bernie [?], 1937 36 8 Letters of Condolence on the Death of A. C. Taylor, 1938 36 9 Letters Sent o Ella and A. C. Taylor During their European Trip, 1937 36 10 Letters Written to A. C. Taylor Printing Co. Employees During European Trip, 1937 36 11 Letters of Recommendation for A. C. Taylor, 1905, 1909 Sub-Series C: Financial and Legal Records Box Folder 36 12 A. C. Taylor Estate: Probate, 1938-1939 36 13 A. C. Taylor Estate: Stocks and Bonds, 1912-1964 36 14 A. C. Taylor Estate: Other Papers, 1937-1975 36 15 A. C. Taylor Expense Account, 1913 36 16 A. C. Taylor Personal Accounts, 1913-1938 36 17 Accident Insurance: Hartford Accident and Indemnity Co., 1923-1936 [Oversized Materials Removed to Box 119/OV2, Folder 8] Volume 64 Account Book, 1918 November-December Box Folder 36 18 Arizona Film Corporation, 1920-1923 36 19 Automobiles: Chevrolet Master Sedan, 1935 36 20 Automobiles: Chevrolet Sport Master Sedan, 1935-1935 36 21 Automobiles: Marquette Touring Car, 1929-1931 36 22 Automobiles: Maintenance: Atlas Tires & Batteries, 1938 36 23 Automobiles: Maintenance: Ed Rudolph Super Service Garage, 1935 36 24 Automobiles: Maintenance: Mossman Excel Garage, 1938 36 25 Automobiles: Maintenance: Westward Ho Garage, Inc., 1938 Volume 116 Automobiles: Notes, 1934-1937 Box Folder 37 1 Automobile Insurance: Arizona Automobile Association, 1937 37 2 Automobile Insurance: Chevrolet Sedan, 1936-1937 37 3 Automobile Insurance: Chevrolet DeLuxe Club Sedan, 1937-1938 [Oversized Materials Removed to Box 119/OV2, Folder 9] 37 4 Capital Stock: Realty Securities Company, 1913 37 5 Ella Luhrs Taylor Estate: Valuation of Banden Mine and Banden #2 Mining Claims, 1975 37 6 Ella Luhrs Taylor Estate: Valuation of Luhrs Properties, 1974-1975 37 7 Ella Luhrs Taylor Estate: Other Documents, 1975 37 8 Great Southwest Farmer Purchase, 1920 37 9 Income Tax, School Tax, and Poll Tax, 1917-1936 37 10 Income Tax, 1927-1931 37 11 Income Tax, 1943 37 12 Income Tax, 1944 37 13 Income Tax, 1945 37 14 Income Tax, 1946 37 15 Income Tax, 1947 37 16 Income Tax, 1948 37 17 Income Tax, 1949 37 18 Income Tax, 1952 37 19 Income Tax, 1953 37 20 Income Tax, 1954 37 21 Income Tax, 1955 37 22 Income Tax, 1956 37 23 Income Tax, 1957 37 24 Income Tax, 1958 37 25 Income Tax, 1959 37 26 Income Tax, 1960 37 27 Income Tax, 1961 Box Folder 38 1 Income Tax, 1962 38 2 Income Tax, 1963 38 3 Income Tax, 1964 38 4 Income Tax, 1965 38 5 Income Tax, 1966 38 6 Income Tax, 1967 38 7 Income Tax, 1968 38 8 Income Tax, 1969 38 9 Income Tax, 1970 38 10 Income Tax, 1971 38 11 Income Tax, 1972 38 12 Income Tax, 1973 38 13 Income Tax, 1974 38 14 Income Tax, 1975 38 15 Insurance: Notes and Calculations, circa 1920s 38 16 Life Insurance: Equitable Life Assurance Society, 1916-1971 38 17 Life Insurance: Founders Mutual Benefit Association, 1937 38 18 Life Insurance: Glendale Mutual Aid Association, 1924 [Removed to Box 119/OV2, Folder 10] Box Folder 39 1 Life Insurance: Occidental Life Insurance Company, 1935-1942 39 2 Life Insurance: Pacific Mutual Life Insurance Company, 1934-1937 39 3 Life Insurance: Pacific States Life Insurance Company, 1932-1935 39 4 Life Insurance: Union Reserve Life Insurance Company, 1933, 1936 [Oversized Materials Removed to Box 119/OV2, Folder 11] 39 5 Life Insurance: United Mutual Benefit Association, 1936-1937 [Oversized Materials Removed to Box 119/OV2, Folder 12] 39 6 Life Insurance: Veterans Administration, 1938-1974 39 7 Life Insurance, 1919-1938 39 8 Phoenix Downtown Parking Association, 1953-1966 39 9 Preferred Stock: Valley Bank Adjustment Company, 1914 39 10 Promissory Notes: Phoenix Savings Bank and Trust Company, 1920-1935 39 11 Real Estate: 2806 N. 3rd Street, Phoenix, Arizona, 1931 39 12 Real Estate: Greenwood Memorial Park, 1927-1929 39 13 Real Estate: North 1/2 of Lot 24, West Baltimore Heights, Phoenix, Maricopa County, Arizona, 1931-1935 39 14 Social Security Card, 1936 39 15 Stock: Home Builders, Phoenix, Arizona, 1937 39 16 Will of A. C. Taylor, 1928 January 14 Sub-Series D: Masonic and Other Fraternal Organizations Box Folder 39 17 Al Malaikah Temple Honorary Membership, 1933 June 7 [Oversized Materials Removed to Box 125/OV3, Folder 12] Box Folder 126/OV3 10 Ancient and Accepted Scottish Rite of Freemasonry: Certificate Confirming A. C. Taylor's 32° Master Status, 1918 February 2 Box Folder 136/OV1 11 Ancient and Accepted Scottish Rite of Freemasonry: Certificate Confirming Ella (Luhrs) Taylor's Marriage to 32° Mason A. C. Taylor, 1918 April 8 Box Folder 39 18 Bridge Luncheon, circa 1930s 39 19 "Arabian Tales", 1934 January (Potentate's Special Edition)39 20 El Zaribah Shrine: Band Concert, circa 1930s 39 21 El Zaribah Shrine: Clippings Regarding Events, 1930-1934 39 22 El Zaribah Shrine: Clippings Regarding Medical Care for Children with Disabilities, 1931-1933 39 23 El Zaribah Shrine: Clipping Regarding Organization of Nogales Shrine Club, circa 1930s 39 24 El Zaribah Shrine: Clippings Regarding Potentates and Other Officials, 1929-1937 39 25 El Zaribah Shrine: Convention Program, 1934 39 26 El Zaribah Shrine: Grand Canyon Pilgrimage, 1937 39 27 El Zaribah Shrine: New Year's Dance, circa 1937 39 28 El Zaribah Shrine: Northern Arizona Ceremonial, 1931 September 26 [Removed to Box 125/OV3, Folder 13] 39 29 El Zaribah Shrine: Other Papers, circa 1930s [Oversized Materials Removed to Map Case] Box Folder 188 7 Free and Accepted Masons, Arizona Lodge No. 2: A. C. Taylor Master Mason Membership Certificate, 1918 March 25 Box Folder 39 30 Masonic Temple Women's Benefit Association, Florence, Arizona, 1941 March 11 39 31 Eastern Star Annual Ball Program, 1911 A. C. Taylor and Ella Luhrs met at this event. 39 32 Eastern Star Annual Ball Dance Card, 1911 March 9 Artifact 20 Order of the Eastern Star: Ella (Luhrs) Taylor Convention Badge, 1935 Box Folder 39 33 Order of the Eastern Star Life Membership, 1944 February 17 Box Folder 188 8 Order of the Eastern Star, Phoenix Chapter No. 5: Ella (Luhrs) Taylor Life Membership Certificate, 1944 January 27 Box Folder 39 34 Order of the Eastern Star, Phoenix Chapter No. 5, 1911-1929 Sub-Series E: Military Records Box Folder 39 35 1st Arizona Infantry Liquid Coffee Account, 1912 [Removed to Box 114/OV2, Folder 10] 39 36 158th Infantry Christmas Cards, circa 1910s 39 37 158th Infantry Roster, 1918 39 38 A. C. Taylor [Territorial] National Guard of Arizona Discharge, 1911 February 1 39 39 A. C. Taylor Field Service Regulations Course Completion Certificate, 1913 April 30 39 40 A. C. Taylor Honorable Discharge, 1919 39 41 A. C. Taylor Promotion to Major in the Arizona National Guard, 1915 May 29 39 42 A. C. Taylor Service Record, 1917 39 43 American Legion, 1937-1938 39 44 Appointment in the Arizona National Guard Reserve Officers Corps at the Rank of Lieutenant Colonel, 1924 Box Folder 40 1 Army and Navy Map of the Pacific Coast, 1917 40 2 Camp Brodie, 1911 40 3 Camp Garden Canyon Commissary, 1915 40 4 Clippings Regarding the 1st Arizona Infantry and the 158th Infantry Regiment, circa 1910-1919 40 5 Clippings Regarding the Arizona Rifle Team, 1911 40 6 "Concise Atlas of the World War", circa 1918 40 7 Demobilization Camp, Fort Bliss, Texas, 1919 40 8 Embarkation Orders and Return to the United States, 1919 March 20-May 1 40 9 "English-French Hand Book for the Use of United States Soldiers", circa 1918 40 10 Essay Regarding Memorial Day, 1919 40 11 Guaranty Trust Company of New York, 1918 40 12 "Instructions to Prisoners", 1918 November 25 40 13 La Vie Parisienne , 1919 March 1 [Oversized Materials Removed to Box 111/OV1, Folder 1] 40 14 La Vie Parisienne , 1919 March 22 [Oversized Materials Removed to Box 111/OV1, Folder 2] 40 15 La Vie Parisienne , 1919 March 29 [Oversized Materials Removed to Box 111/OV1, Folder 3] 40 16 Luke Air Memorial Tournament and Luke Memorial Fund, 1919 June 28 40 17 Mexican Border Service Medal and Victory Medal, 1921 40 18 Military Salary, 1917-1919 40 19 Reserve Officers: Bulletin, 1920 October 20 40 20 Roster of Officers, 1st Arizona Infantry, 1917 March 1 40 21 "The Second Liberty Loan of 1917: A Source Book", 1917 40 22 "The Serious Side of the Daily Jazz" by Chet, circa 1918-1919 40 23 Service Record, 1911-1919 40 24 The Soldiers' French Phrase Book , circa 1918 40 25 Special Orders Affecting A. C. Taylor's Rank and/or Duties, 1912-1917 40 26 Supply Company Standing Orders, 1917 40 27 Suthaus, Cornelius War Record, 1918-1919 40 28 "Thoughts of a Billet Guard", circa 1918 40 29 Uniform and Uniform Allowance, 1916-1918 Sub-Series F: Notebooks, Journals, and Diaries Box Folder 40 30 A. C. Taylor Diaries, 1912-1914, 1929-1935 40 31 A. C. Taylor Diaries, 1934-1935 40 32 Ella (Luhrs) Taylor Address Book, circa 1920 Sub-Series G: Rotary Club Box Folder 40 33 Address by Cap Taylor in the Rotarizonian , 1919 September 10 40 34 Badge, 1914 40 35 Biographical Sketch of Cap Taylor in the Rotarizonian , 1921 September 14 40 36 Clippings Regarding the Rotary Club, 1923-1937 40 37 Election as District Governor, 1937 40 38 Rotary Club of Phoenix Continuous Attendance Award, 1935-1936 40 39 Rotary Club of Phoenix Roster, 1937-1938 Artifact 19 Rotary Convention: Ella (Luhrs) Taylor Name Badge, circa 1920s Box Folder 40 40 Rotary Convention: Los Angeles, circa 1920s Box Folder 41 2 Rotary Convention: Mexico City, Mexico, 1935 June 17-21 [Oversized Materials Removed to Map Case] 41 1 Rotary Convention: Nogales, Arizona, 1939 April 16-18 41 3 Rotary Convention: San Francisco, California, 1938 June 19-24 41 4 "The Rotary Felloe" Clippings, circa 1930s 41 5 Rotary International: A. C. Taylor Talk Given at the Rotary International Convention, 1937 41 6 Rotary International: American Express, 1937 41 7 Rotary International: Cunard-White Star Stationary, circa 1937 41 8 Rotary International: "The Electric Simplon Line", Swiss Federal Railways, 1936 41 9 Rotary International: "ERMI Guide of Europe", circa 1937 41 10 Rotary International: Rotary International Assembly Excursions, 1937 June 41 11 Rotary International: Handbook for the 1937 International Assembly , 1937 41 12 Rotary International: Dorn-Hotel, Köln, Germany, 1937 41 13 Rotary International: Eden Hotel, Berlin, Germany, 1937 41 14 Rotary International: Hotel Bayerisher Hof, Munich, Germany, 1937 41 15 Rotary International: Hotel Bellevue Stationary, Dresden, Germany, circa 1937 41 16 Rotary International: Hotel Colomba D'Oro, Verona, Italy, 1937 41 17 Rotary International: Hotel D'Angleterre, Nice, France, 1937 41 18 Rotary International: Hotel de Paris, Paris, France, 1937 41 19 Rotary International: Hotel Deutscher Kaiser München Stationary, Munich, Germany, circa 1937 41 20 Rotary International: Hotel Lutétia Stationary, Paris, France, circa 1937 41 21 Rotary International: Maison de l'Amitié Stationary, Nice, France, circa 1937 41 22 Rotary International: Montreux Palace Hotel, Montreux, Switzerland, circa 1937 41 23 Rotary International: Piccadilly Hotel, London, England, 1937 41 24 Rotary International: Regent Palace Hotel Stationary, London, England, circa 1937 41 25 Rotary International: Streit's Hotel, Hamburg, Germany, 1937 41 26 Rotary International: Convention Identification, 1937 41 27 Rotary International: Itinerary, 1937 March [Oversized Materials Removed to Box 114/OV2, Folder 1] Box Folder 42 1 Rotary International: Popular Holiday Tours Arranged by American Express , 1937 42 2 Rotary International: Convention Programs and Pre-and Post-Event Hospitality Information, 1937 [Oversized Materials Removed to Box 113/OV2, Folder 2] 42 3 Rotary International: Tourist Information: Berlin, 1937 [Oversized Materials Removed to Box 125/OV3, Folder 18] 42 4 Rotary International: Tourist Information: California, circa 1937 [Oversized Materials Removed to Box 113/OV2, Folder 3] 42 5 Rotary International: Tourist Information: Geneva, Switzerland, 1937 42 6 Rotary International: Tourist Information: Grasse, France, 1937 42 7 Rotary International: Tourist Information: Hamburg, Germany, 1937 [Oversized Materials Removed to Box 125/OV3, Folder 17] 42 8 Rotary International: Tourist Information: Hungary, 1937 42 9 Rotary International: Tourist Information: Köln, Germany, 1937 [Oversized Materials Removed to Box 114/OV2, Folder 13] 42 10 Rotary International: Tourist Information: London, England, 1937 [Oversized Materials Removed to Box 125/OV3, Folder 16] 42 11 Rotary International: Tourist Information: Montreux, Switzerland, 1937 [Oversized Materials Removed to Box 125/OV3, Folder 15] 42 12 Rotary International: Tourist Information: Munich, Germany, 1937 [Oversized Materials Removed to Box 114/OV2, Folder 14] 42 13 Rotary International: Tourist Information: Paris, France, 1937 [Oversized Materials Removed to Map Case] 42 14 Rotary International: Tourist Information: Switzerland, 1937 [Oversized Materials Removed to Box 125/OV3, Folder 14 and Map Case] 42 15 Rotary International: Tourist Information: Verona, Italy, 1937 42 16 Rotary International: Trans-Atlantic Voyage on the Queen Mary , 1937 Volume 118 Rotary International: Journal Describing Trip to Europe, 1937 Box Folder 42 17 Rotary International: Trip to Europe, 1937 [Oversized Materials Removed to Box 114/OV2, Folder 12 and Map Case] 42 18 Rotary International: "Western Union Traveler's Souvenir and Cable Code Book", circa 1937 42 19 Rotary International: Certificate of Election as District Governor, 1937 42 20-21 Rotary International: District Conference, 1938 April 24-26 This conference was known as "Cap's Conference." Volume 117 "My Rotary Conventions", circa 1937 Box Folder 42 22 "A Night for My Lady,", Castle Hot Springs Hotel, 1915 December 4 42 23 Official Visits to Rotary Clubs as District Governor, 1937 42 24 "The Rotary Smile", 1915-1916 42 25 Rotary Club, 1915, 1938 Sub-Series H: Other Papers Box Folder 43 1 A. C. Taylor Business Cards, circa 1920s-1930s 43 2 A. C. Taylor Passport, 1937 43 3 American Society for Character Education, 1936 43 4 Baptism on Catharina Luhrs Stroud, circa 1953 43 5 Because He's My Friend , circa 1917 43 6 Business Cards: Other, circa 1910s 43 7 Captain and Mrs. A. C. Taylor Calling Cards, circa 1920s 43 8 Cartoon Regarding Ella Luhrs, ACT [A. C. Taylor] and ECB, circa 1910s 43 9 Clippings Regarding A. C. and Ella (Luhrs) Taylor, 1907-1935 43 10 Clippings Regarding the Phoenix Chamber of Commerce, 1923, 1931 43 11 Death and Burial of A. C. Taylor, 1937 December 43 12 Death of Ella (Luhrs) Taylor, 1974 43 13 Driver's License and Vehicle Registration, 1935, 1952 43 14 Ella and Emma Luhrs 6th/7th Grade Graduation, 1904 43 15 Ella Louise Henrietta Luhrs Birth and Baptismal Certificates, 1886-1887 43 16 Ella Luhrs Calling Cards, circa 1910s 43 17 Ella Luhrs Grammar School Graduation, 1904 May 27 43 18 Ella Luhrs Phoenix High School Graduation, 1907 May 30 43 19 Golden Gate International Exposition, 1939 43 20 Governor's Guard of 1889, circa 1910s 43 21 Information Regarding Will Rogers, circa 1950s 43 22 J. C. Dobbins Monument, circa 1920s 43 23 John Gardiner's Tennis Ranch on Camelback, circa 1960s 43 24 List of Trips Taken by Ella and Cap Taylor, 1935-1937 43 25 Maps of Africa and South American Drawn by Ella Luhrs, circa 1900s 43 26 Marriage of A. C. Taylor and Ella Luhrs, 1917 43 27 Marriage Certificate, 1917 December 24 [Removed to Box 126/OV3, Folder 5] 43 28 Painting by Ella Luhrs, circa 1900s 43 29 Phoenix Chamber of Commerce Director Elections, 1932 43 30 "The Phoenix Craftsman", 1934 43 31 Postcards Showing Hiram, Ohio, 1917 43 32 Rear Admiral Richard E. Byrd's Visit to Phoenix, 1931 January Photograph signed by Admiral Byrd. 43 33 Resident General Hunting License, 1937 43 34 Scale of Slopes, circa 1910s 43 35 School Trustee, District 1, Maricopa County, Arizona, 1932-1937 43 36 Snooper Club Membership Certificate, 1935 September 29 43 37 Taylor, Mason High School Graduation, 1908 43 38 Trip from Phoenix to Vancouver, British Columbia, 1936 43 39 Victoria Station Restaurants, circa 1960s 43 40 Voter Registration Affidavits: Ella (Luhrs) Taylor, 1913-1926 43 41 Will of Ella (Luhrs) Taylor, 1940 August 27 43 42 World's Fair Promotional Materials, 1933-1934 43 43 Other Papers, circa 1910s
Series IV: Arthur and Sarah (Allen) Luhrs Papers Sub-Series A: Correspondence Box Folder 43 44 Bonillas, G. C., 1912 43 45 City of Phoenix, 1931 January 8 43 46 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. Box Folder 44 1 Luhrs, Arthur to Family Members, 1907 44 2 Luhrs, Arthur to Family Members, 1908 44 3 Luhrs, Arthur to Family Members, 1909-1910 44 4 Luhrs, Arthur to Family Members, 1912-1914 44 5 Luhrs, Arthur to Family Members, 1915 44 6 Luhrs, Arthur to Family Members, 1917-1926 44 7 Luhrs, George H. N. Sr., 1893 44 8 Unidentified Authors, 1955 Sub-Series B: Arthur and Sadie (Allen) Luhrs Family Box Folder 44 9 Allen Luhrs, 1967 June 44 10 Arthur Cleveland Luhrs II, 1966 44 11 Birth of Arthur Cleveland Luhrs, 1884 44 12 Clippings Regarding Allen Luhrs, 1932 September 15 44 13 Clippings Regarding Arthur Luhrs, 1891-1975 44 14 Clippings Regarding John Luhrs, 1937 October 18 44 15 Clippings Regarding Mary Sandra Luhrs, 1960 44 16 Clippings Regarding Sara Jene Luhrs, 1957-1963 44 17 Clippings Regarding Virginia Luhrs, 1954-1960 44 18 Death of Arthur C. Luhrs, 1975 44 19 Marriage of Arthur Luhrs and Sadie Allen, 1912 January 14 44 20 Photographs of Arthur Allen Luhrs, 1915 September 14 Sub-Series C: Legal and Financial Papers Box Folder 44 21 Affidavit Regarding Sophia Andre's Marital Status, 1930 September 8 Box Box 45 1 City of Phoenix Taxes, 1910-1935 45 2 Income Tax, 1943 45 3 Income Tax, 1944 45 4 Income Tax, 1945 45 5 Income Tax, 1946 45 6 Income Tax, 1947 45 7 Income Tax, 1948 45 8 Income Tax, 1949 45 9 Income Tax, 1952 45 10 Income Tax, 1953 45 11 Income Tax, 1954 45 12 Income Tax, 1974 45 13 Income Tax, 1975 45 14 Loans Issued by Arthur Luhrs, 1912, 1914 45 15 County Taxes, circa 1910 45 16 Maricopa County Taxes, 1914-1936 [Oversized Materials Removed to Box 115/OV2, Folder 5] 45 17 North Phoenix Home, 1980 45 18 Real Estate: 1533 W. Washington, Phoenix, Arizona, 1912 45 19 School and Poll Taxes, 1913-1919 45 20 Voter Registration Affidavits: Arthur C. Luhrs, 1922 Sub-Series D: Masonic and Other Fraternal Organizations Artifact 18 Commandery Badge Box Folder 45 21 El Zaribah Temple Membership Cards, 1925-1928 45 22 Grand Commandery, Knights Templar of Arizona, Phoenix Commandery No. 3 Membership Cards, 1921-1928 [Oversized Materials Removed to Box 118/OV2, Folder 14] 45 23 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] 45 24 Royal Arch Masons, Arizona Chapter No. 1 Membership Cards, 1921-1928 [Oversized Materials Removed to Box 118/OV2, Folder 13] 45 25 Royal and Select Masters of Arizona, Phoenix Council No. 4 Membership Cards, 1924-1928 Sub-Series E: Phoenix Schools and Stanford University Box Folder 45 26 Anatomy Notes, circa 1900s 45 27 Girls' Dance Card, 1903 December 29 45 28 Phoenix Grammar Schools: Commencement, 1900 June 1 45 29 Phoenix Public Schools: Report Cards and Cards of Promotion, 1897-1900 45 30 Phoenix Union High School: "An Evolution: A Comedy Given by the Senior Class of 1903", 1903 May 26 Artifact 17 Phoenix Union High School: Class of 1904 Flag, 1904 Box Folder 45 31 Phoenix Union High School: Commencement, 1904 May 26 45 32 Phoenix Union High School: Commencement, 1908 May 28 45 33 Phoenix Union High School: "Merchant of Venice Up-to-Date", 1904 May 20 45 34 Phoenix Union High School: Oasis Club Events, 1902-1903 45 35 Phoenix Union High School: Receptions and Dances, 1902-1904 45 36 Phoenix Union High School: Report Cards and Cards of Promotion, 1901-1903 45 37 Stanford University: Expenses, 1905 September 45 38 Stanford University: Junior Day, 1907 March 22 45 39 Stanford University: Palo Alto Stable, 1908-1909 45 40 Stanford University: "Stanford Football Songs", 1905, 1907 45 41 Stanford University: "Stanford Songs", 1904 45 42 Stanford University: St. Patrick's Day Celebration, circa 1908 45 43 Stanford University: Study Cards, 1904-1907 Sub-Series F: Other Papers Box Folder 45 44 Arizona Club, 1967 June 45 45 Funeral Notice for Joseph Cook, circa 1900s 45 46 Hunting License and Regulations, 1935 45 47 Montecristo Daily Steps in Self-Culture: Patience, circa 1900s 45 48 Newspaper Clippings, 1967 45 49 Notes, circa 1900s 45 50 Reward of Merit Presented by Rose C. Proops, circa 1900s
Series V: Reginald and Emma (Luhrs) Stroud Papers Sub-Series A: Correspondence Box Folder 45 51 American Medical Editors' and Authors' Association, 1930 Box Folder 46 1 Crane, Jean Stroud Embach, 1946-1965 46 2 Hoover, Herbert, 1932 December 5 46 3 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. 46 4 Luhrs, Emma to Family Members, 1918-1920 46 5 Pyle, Howard to Marion E. Stroud, 1951 December 11 46 6 St. Mary's Boys' High School, 1941 46 7 Stroud, G. Luhrs, 1945-1971 46 8 Stroud, James Thomas, 1917 December 10 46 9 Stroud, Reginald to Stroud, Emma Luhrs, 1926 September 1 46 10 Superintendent of Public Health, 1929-1930 46 11 Letter of Recommendation for Marion E. Stroud, 1922 September 11 Sub-Series B: Reginald and Emma (Luhrs) Stroud Family Box Folder 46 12 Biographical Sketch of R. J. Stroud, circa 1960s 46 13 Birth of Jean Margaret Stroud, 1924 September 3 46 14 Capture and Death of John Embach, 1947-1953 46 15 Catharina Luhrs Stroud, 1953 46 16 Certificate of Registration in the Basic Sciences, 1936 46 17 Clippings Regarding Emma (Luhrs) Stroud, circa 1960s 46 18 Clippings Regarding R. J. Stroud, 1932, circa 1980s [Oversized Materials Removed to Box 114/OV2, Folder 15] 46 19 Crane, Milton and Jean (Stroud), 1963-1967 46 20 Death and Burial of Emma (Luhrs) Stroud, 1968 46 21 Death of George Luhrs Stroud, 1980 April 46 22 Emma (Luhrs) Stroud Calling Cards and Stationary, circa 1920s-1930s 46 23 Emma (Luhrs) Stroud Desert Club Membership Card, 1948 46 24 Goldberg, Hazel, 1897 46 25 Jean M. Stroud's Graduation from Stanford University, 1947 June 15 46 26 Jean M. Stroud's Graduation from Tempe Union High School, 1942 May 29 46 27 "Jean's Quilt" 46 28 Luncheon Honoring Jean Stroud, circa 1944 46 29 Marion E. Stroud Certificate of 40 Years Membership in the American Public Health Association, 1974 46 30 Marion E. Stroud Certificate of Life Membership in the Arizona Public Health Association, 1953 April 46 31 Marriage of Emma Luhrs and Dr. R. J. Stroud, 1916 June 7 46 32 Marriage of G. Luhrs Stroud and Lucille Dahlgren, 1947 April 5 46 33 Marriage of Jean M. Stroud and John H. Embach, 1947 September 6 46 34 Marriage of Jean (Stroud) Embach and Milton Crane, 1961 September 46 35 Matthew Nicholas Crane, 1963 August 9 46 36 Orpheus Club, 1937-1939 46 37 Page from Emma Luhrs' Copy Book, circa 1900s 46 38 Phoenix Union High School, 1908-1909 Box Folder 47 1 Republican Precinct Committeeman, Tempe No. 4, 1930 47 2 R. J. Stroud Peter Pan Woodland Club Membership Cards, circa 1940s 47 3 The Singers' Club of Phoenix, 1913 47 4 Snooper Club Membership Certificate, 1932 October 30 47 5 Stroud Family Home, 1942 47 6 "Sun at Work", 1966 This article mentions G. Luhrs Stroud. 47 7 Volume of Letters and Photographs Presented to Marion E. Stroud Upon her Retirement, 1967 47 8 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 Box Folder 47 9 Arizona Republican Subscription, 1916-1922 47 10 Automobiles: 1957 Packard Clipper, 1957-1967 47 11 Automobiles, 1915 47 12 Capital Stock: Arizona Biltmore Corporation, 1928 47 13 Capital Stock: Magma Chief Mining Company, 1916 November 20 47 14 Emma (Luhrs) Stroud Estate: Taxes and Financial Information, 1970-1976 47 15 Estate Tax, 1976 47 16 Income Statement, 1948 47 17 Income Tax, 1943 47 18 Income Tax, 1944 47 19 Income Tax, 1945 47 20 Income Tax, 1946 Box Folder 48 1 Income Tax, 1947 48 2 Income Tax, 1948 [Oversized Materials Removed to Box 119/OV2, Folder 13] 48 3 Income Tax, 1949 48 4 Income Tax, 1952 48 5 Income Tax, 1953 48 6 Income Tax, 1954 48 7 Income Tax, 1955 48 8 Income Tax, 1956 48 9 Income Tax, 1957 48 10 Income Tax, 1958 48 11 Income Tax, 1959 48 12 Income Tax, 1960 48 13 Income Tax, 1961 48 14 Income Tax, 1962 48 15 Income Tax, 1963 48 16 Income Tax, 1964 48 17 Income Tax, 1965 48 18 Income Tax, 1966 48 19 Income Tax, 1967 48 20 Income Tax, 1970 48 21 Income Tax, 1971 48 22 Income Tax, 1972 48 23 Income Tax, 1973 48 24 Income Tax, 1974 48 25 Income Tax, 1975 Box Folder 49 1 Income Tax, 1976 49 2 Insurance: Accident Insurance, 1951-1964 [Oversized Materials Removed to box 114/OV2, Folder 16] 49 3 Luhrs, Arthur, 1922-1928 49 4 Malpractice Insurance, 1946 49 5 Phoenix Downtown Parking Association Inc., 1963 49 6 Real Estate: 1310 Mill Avenue, Tempe, Arizona, 1943-1963 [Oversized Materials Removed to Box 114/OV2, Folder 17] 49 7 Real Estate: 2410 West Washington, Phoenix, Arizona, 1947-1959 49 8 R. J. Stroud's Last Will and Testament, 1927 July 31 49 9 Salt River Valley Water Users' Association Assessments, 1962-1964 49 10 Stock: Relief Gold Mining Company, 1906 49 11 Voter Registration: Emma Luhrs, 1913-1914 49 12 Voter Registration: R. J. Stroud, 1932 May 3 49 13 Will of Emma (Luhrs) Stroud, 1936 May 19 Sub-Series D: Memberships Box Folder 49 14 Phoenix Board of Trade, 1911 49 15 Rotary Club Guest Ribbon, circa 1910s 49 16 Royal Arch Masons and Royal and Select Masters Banquet, 1915
Series VI: Commercial Hotel and Hotel Luhrs Sub-Series A: Construction and Remodeling Box Folder 49 17 Water and Pipe Fixtures, 1887 49 18 Expansion Bids, 1908-1911 49 19 Norton, W. R. (Architect), 1909 Box Folder 126/OV3 14 Proposed Balconies, circa 1910s Box Folder 49 20 Remodeling Bids, 1910-1925 49 21 Renovation Specifications, circa 1910s 49 22 Addition: Lescher, Royal W., 1911 49 23 Building Permits, 1911-1944 49 24 Remodeling Contracts and Expense Summary, 1911-1912 49 25 Addition: Stewart, T. B., 1914 49 26 Arizona Fire Insurance Co. Adjuster's Agreement Regarding Fire Loss, 1916 49 27 Fire, 1916 49 28 Bids: Electrical Wiring, 1916 September 13 49 29 Bids: Elevator, 1916 49 30 Bids: Floor Dressings, circa 1916 49 31 Bids: Heating and Plumbing, 1916 49 32 Bids: Light Fixtures (2nd and 3rd Floors), 1916 49 33 Bids: Lobby Finishing, 1916 49 34 Bids and Contract: Painting, Papering, and Tinting Second and Third Floors, 1916 49 35 Bids: Plaster, 1916 49 36 Bids: Refrigeration Plant, 1916 Although bids were gathered for this project, the remodeled hotel did not have a refrigeration plant. 49 37 Bids: Roofing, 1916 49 38 Bids: Windows, Doors, and Transoms, 1916 49 39 Bids: Window Screens and Screen Doors, 1916 49 40 City Inspector of Buildings, 1916-1917 49 41 Contractors: The Agency Company, 1916 49 42 Contractors: Arizona Cornice Works, 1917 49 43 Contractors: Arizona Hardware Supply Co., 1916-1917 49 44 Contractors: Arizona Iron Works, 1916-1917 49 45 Contractors: Baker Iron Works, 1916-1917 [Oversized Materials Removed to Box 114/OV2, Folder 18] 49 46 Contractors: Bertram Bros. Electric Co., 1916-1917 49 47 Contractors: Burtis, D. H., 1916 49 48 Contractors: Capital Liquor Company, circa 1916 49 49 Contractors: Carpenters, 1916 49 50 Contractors: City Ice Delivery Co., 1916 49 51 Contractors: Clark, Vernon L., 1916 49 52 Contractors: Construction Foreman, 1916 49 53 Contractors: Davey, Jack, 1916 49 54 Contractors: E. Thoma & Co., 1917 49 55 Contractors: Home Builders, 1916 Box Folder 126/OV3 14 Proposed Balconies, circa 1910s Box Folder 49 56 Contractors: Hyland, Thos. P., 1916-1917 49 57 Contractors: Kirchefer Co., 1916-1917 49 58 Contractors: Kunz Bros & Messinger, 1916 49 59 Contractors: L. C. Taylor's Paint House, 1917 Box Folder 50 1 Contractors: Lightning Delivery Company and Pioneer Transport Co., 1916-1917 50 2 Contractors: Mac Donald, Duncan, 1916-1917 50 3 Contractors: McInerney, David, 1917 50 4 Contractors: Mitchel & Halbach Company, 1916-1917 50 5 Contractors: O'Malley Lumber Co., 1916-1917 50 6 Contractors: Otis Elevator Company, 1916 [Oversized Materials Removed to Box 114/OV2, Folder 19] 50 7 Contractors: Palace Hardware & Arms Co., 1916-1917 50 8 Contractors: Petty, Jas. N., 1916-1917 50 9 Contractors: Phoenix Blue Print Co., 1916 50 10 Contractors: Phoenix Planing Mill, 1916-1917 50 11 Contractors: Phoenix Plumbing Co., 1916-1917 50 12 Contractors: Phoenix Roofing Company, 1916-1917 50 13 Contractors: Pratt-Gilbert Co., 1916 50 14 Contractors: Reilly, James, 1915-1917 50 15 Contractors: Remsbottom, W. M., 1917 50 16 Contractors: Ryder, H. W., 1916-1917 50 17 Contractors: Southwestern Ornamental Iron Works, 1917 50 18 Contractors: Southwestern Sash & Door Company, 1916-1917 50 19 Contractors: Stearns, R. S., 1916 50 20 Contractors: Steele, J. C., 1916 50 21 Contractors: Talbot & Hubbard, 1916 50 22 Contractors: Thayer, Ezra W., 1917 50 23 Contractors: Valley Hardware & Plumbing Co., 1916 50 24 Contractors: The Valley Lumber Company, 1916 50 25 Contractors: Watkins, J. D., circa 1916 50 26 Contractors: Welch, T. E., 1916-1917 50 27 Contractors: Willis Manufacturing Co., 1916-1917 50 28 Interior Finishes, circa 1917 50 29 Other Bids and Receipts, 1916-1917 50 30 Payroll Records, 1916-1917 50 31 "Report of Arbitrators of the Commercial Hotel Company from the Decision of the City Inspector of Buildings", circa 1916 50 32 Specifications and Contract: Elevator, 1916 50 33 Specifications: Painting (1st Floor), circa 1916 50 34 Specifications: Plumbing, circa 1916 50 35 Specifications: Other, circa 1916 50 36 Statement of T. B. Stewart's Commercial Hotel Account, 1917 50 37 Summary of Expenses, 1916-1917 50 38 Valuation, 1915-1917 This document includes information about losses incurred in the 1916 fire. 50 39 Arizona House Bill No. 22, 1921 50 40 Phoenix City Ordinances 113 and 133, 1923 Sub-Series B: Guest Registers Volume 128 Guest Register, 1890 September-1891 March Volume 127 Guest Register, 1891 April-1892 April Volume 28 Guest Register, 1914 April 18-June 13 Box Folder 50 41 Hotel Luhrs Register Page, 1927 December 9 [Removed to Box 122/OV2, Folder 3] Sub-Series C: Guest Accounts Box Folder 50 42 Adams, Henry, 1905 February 50 43 Alexander, J. B., 1904 October-November 50 44 Alkire, Josiah, 1891 June 50 45 Anderson, Louis, 1907 Louis Anderson died on about July 11, 1907. 50 46 Arizona Medical Association, 1896 February 50 47 Arnan, W. E., 1901 50 48 Auberry, E., 1897 May-November 50 49 Bach, William, 1894 December-1895 January 50 50 Bailey, Alonzo, 1895 February-March 50 51 Baker, C. D., 1892 January-February 50 52 Barnes, W. H., 1895 February-1901 March 50 53 Barnes, William, 1891 April-May 50 54 Bartlett, W. H., 1891 April-May 50 55 Beardsley, W. H., 1895 April-August 50 56 Beggs, J. E., 1888 50 57 Behan, Prise, 1896 May-June 50 58 Behan, S. P., 1900 April 50 59 Behen, Carl, 1899 September, 1900 January 50 60 Belyea, J. E., 1896 November 50 61 Block, Ben, 1891-1893 50 62 Boal, Frank, 1895 January-February 50 63 Bolitha, Frank, 1902 March 50 64 Bowen, H., 1901 March 9 50 65 Bowen, J. Frank, 1895 March 50 66 Bowen, J. N., 1892-1894 50 67 Bowers, M. J. Jr., 1901 March 50 68 Boyle, Thomas, 1888 May-1891 April 50 69 Breathitt, J. B., 1895 July 50 70 Brooks, J. J., 1902 January 50 71 Brown, A. F., 1895 May-June Box Folder 51 1 Brown, A. J., 1893 February-March 51 2 Brown & Bradford, 1895 May 51 3 Brown, D. S., 1892 February 51 4 Burkhart, H. S., 1904 December 51 5 Burnett, J. M., 1895 April-1896 January, 1899 August-1900 June 51 6 Burns, William, 1896 May 51 7 Bush, Adolphus and Paul Hoefel, 1895 May 51 8 Bush, J. S., 1894 October 51 9 Byhoffer, W. H., 1911 May 51 10 Byler, Frank, 1900 August, November 51 11 Cameron, Brewster, 1891 November 16 51 12 Cameron, R. H., 1901-1916 51 13 Campbell, H. E., 1898 March 51 14 Carpenter, C. C., 1894 November-December 51 15 Carpenter, J. H., 1900 December 51 16 Carter, J. D., 1894 August-October 51 17 Carter, J. L., 1901 October-1903 March 51 18 Cashion, J. A., 1905 July 51 19 Cherry, J. L., 1892 51 20 Clark, George N., 1895 January 51 21 Colman, P. J., 1892 February 51 22 Combs, Earnest, 1911 October-1912 July 51 23 Connelly, William, 1901 November-1902 March 51 24 Connor, Charles O., 1900 December 51 25 Copel, R. C., 1892 September-October 51 26 Cotton, Col., 1895 February-April 51 27 Cotton, N. J., 1895 December-1897 March 51 28 Crawford, Ben M., 1896 April-June, November 51 29 Cronin, J. B., 1901 December-1902 January 51 30 Crowley, C. E., 1894 October-1895 August 51 31 Curtis, Buford, 1903 December-1904 October 51 32 Daggs, R. E., 1894 September-November 51 33 Dailey, George H., 1894 April-1895 March, 1903 October 51 34 Dalton, Joe E., 1904 November-1905 August 51 35 Dameron (Lawyer), 1894 November 51 36 Day, Joseph A., 1904 October 51 37 Dent, H. G., 1901 October-1902 January 51 38 Derema, G. H., 1891 February-March 51 39 Doe, Ed. M., 1895 January 51 40 Duncan, C. C., 1895 May 51 41 Dutton, Arthur M., 1895 February 51 42 Eastes, Jack, 1898 51 43 Ebert, F., 1900 March-April 51 44 Edwards, E. J., 1906 November-1907 February 51 45 English, Allen B., 1894 January, 1895 January 51 46 Erickson, Alexander, 1904 May, July 51 47 Farish, T. E., 1904 October-1905 February 51 48 Feltham, H. J., 1894 December 51 49 Finley, James, 1895 January 51 50 Fisk, M. C., 1901 March-July, 1902 June-1904 March 51 51 Fitch, William, 1894 October 51 52 Fleming, James A., 1892 January-February 51 53 Flemister, J. M., 1896 October-1897 January 51 54 Flood, R. M., 1902 October-November 51 55 Fontes, Modesto, 1904 April-1905 February 51 56 Foster, Jack, 1897 August, November 51 57 Francis, John, 1894 December-1895 January 51 58 Franklin, A. M., 1895 February-October 51 59 Franklin, J. J., 1905 July 51 60 Fuller, M. J., 1905 January-February 51 61 Gates, P. W., 1895 March 51 62 Gates, W. G., 1901 April-1905 June 51 63 Gauncheau, Ed., 1904 August, October 51 64 Gibford, C. M., 1895 June-July 51 65 Givens, Edith, 1895 January 51 66 Goddard, Charles E., 1899 June-1900 January 51 67 Goldberg, Aaron, 1904 September-December 51 68 Goldman, Ben, 1897 May, 1898 January 51 69 Goldman, Bernard, 1892 March 51 70 Goodfellow, Alex, 1888 51 71 Gooding, H. C., 1892-1894 51 72 Goodlander, J. P., 1896 51 73 Granville, R. H., 1921 March-April 51 74 Graves, Lillian M., 1894 December-1895 January 51 75 Gray, W. E., 1895 June 51 76 Green, L. H., 1892 March 51 77 Groom, Robert, 1897 December 51 78 Hall, C. L., 1895 January 51 79 Hansen, J. N., 1895 May-August 51 80 Harmon, J. M., 1905 January-July 51 81 Harris, L. B., 1893 January 51 82 Hask, Dennis, 1895 October 51 83 Hastings, W. B., 1892 February 51 84 Hawkins, J. J., 1895 January-March 51 85 Hedger, C. C., 1910 April 26 51 86 Heney, Francis J., 1891 November, 1894 February-September 51 87 Henry, B. F., 1899 December-1900 January 51 88 Herd, A. T., 1897 October-November 51 89 Hereford, Frank H., 1892 January 51 90 Herndon, J. C., 1895 January 51 91 Herrington, Fred, 1895 February 51 92 Heyman, Gus, 1895 February-March, 1901 March 51 93 Hickies, N. N., 1890-1891 51 94 Hixon, James, 1898 September 51 95 Hoard, John T., 1895 John T. Hoard died in 1894 or 1895. 51 96 Hoffman, H. C., 1898 July-November 51 97 Holmes, J. W., 1896 July-August 51 98 Holt, H. B., 1892 February-March 51 99 Horner, Isabella, 1892 February 51 100 Hoskins, J. H., 1895 February-March 51 101 Hough, F. A., 1897 April-1901 May 51 102 Howard, J. H. P., 1894 December-1895 January 51 103 Howe, George A., 1902 February, 1905 January Box Box 52 1 Hulings, W. J., 1894 December-1895 February 52 2 Huson, W. O., 1891 January 52 3 Ieke, R. J. Estate, 1905 March 52 4 Irwin, George John N., 1892 January 52 5 Irwin, John N., 1891 November-December Irwin was the Governor of the Arizona Territory at the time of his stay. 52 6 Jeffords, H. B., 1890 December 52 7 Johnson, Poppy, 1895 February 52 8 Jones, E. L., 1905 April 52 9 Jones, James S., circa 1890s 52 10 Keating, James, 1901 October-December, 1904 May 52 11 Kempton, Syd D., 1894 October-November 52 12 Kendal, William N., 1894 November-December 52 13 Kibbey, J. H., 1893 August-November 52 14 King, Frank, 1903 February 52 15 Kirkland, R. F., 1894 February-July 52 16 Knotwell, N. H., 1895 January 52 17 Kreuter, John, 1894 December-1895 January 52 18 Kurtz, J. A., 1894 October 52 19 Lake, W. H., 1895 February-March 52 20 Lane, Almer, 1901 March 52 21 Langstaff, A., 1895 April 52 22 Lantry, B. and H. C. Ellison, 1894 September-October 52 23 LaWall, Charles E., 1892 February 52 24 Lawler, M. A. Estate, 1904-1907 52 25 Leahy, Dan T., 1905 July 52 26 Lindeman, I., 1905 January 52 27 Ling, R. M., 1895 February 52 28 Linsley, William, 1894 December-1895 January 52 29 Luhrs, Johann Christoff Henry, 1893-1895 52 30 Lyman, W. G., 1891 June 52 31 MacCarthy, James, 1892 December 52 32 Maher, P. M., 1895 July-August 52 33 Maison, L., 1894 November-1895 July 52 34 Maloy, Thomas, 1895 February-August 52 35 Manchester, D. W., 1904 August-November 52 36 Maricopa County Medical Association, 1894 May 52 37 Martin, Hank, 1888 52 38 Martin, Smythe, 1894 October 52 39 Masten, N. K., 1892 January 52 40 McCarthy, J. K., 1909 February-1911 February 52 41 McClure, Thomas J., 1904 April Thomas J. McClure died on December 24, 1904. 52 42 McCormick, W. R. M., 1891 April 52 43 McCoy, C. E., 1901 December-1903 February 52 44 McCullough, Frank, 1894 July-August 52 45 McDougall, A. D., 1904 August 52 46 McDowell, C. H., 1892 January-March 52 47 McGuire, John, 1898 November-1899 January 52 48 McGuire, Luke, 1881 Luke McGuire died in about 1881. 52 49 McIntosh, J. R., 1901 October-November 52 50 McKenzie, Mrs., 1895 March 52 51 McPherson, W. T., 1904 February 52 52 Meade, N. K., 1894 December-1895 January 52 53 Mehan, Charles, 1896 June 52 54 Mehan, William, 1896 May 52 55 Mendelson, M. A., 1894 February-May 52 56 Miller, George E., 1895 January 52 57 Mills, H. H., 1895 April-May 52 58 Moeur, W. A., 1900 September 52 59 Montgomery, R. C., 1894 November-1895 May 52 60 Moore, N. M., 1904 April 52 61 Moran, Martin, 1891 52 62 Morrison, T. J., 1905 January 52 63 Mueller, Clare, 1892 January-March 52 64 Murphy, N. O., 1894 August-October 52 65 Myrick, F. S., 1894 October 52 66 Newby, Henry U., 1899 March-April 52 67 Norris, T. G., 1895 February 52 68 O'Brien, George, 1895 February, 1904 July-November, 1910 52 69 Olin, C. E., Mrs., 1903 September-November 52 70 Olin, J. A., 1901 February 52 71 Payne, J. N., 1895 May-June 52 72 Perkins, Addie, 1897 December 52 73 Perry, M., 1891 June-December 52 74 Peyton, Miss, 1898 June 52 75 Pinney, H. B., 1895 September 52 76 Pogne, Charles M., 1905 May 52 77 Porter, B. F., 1888 52 78 Prange, Charles W., 1891 October-November, 1894 July-1895 March 52 79 Press Excursion, 1895 June 52 80 Purcell, Charles, 1920 52 81 Rand, Walter, 1902 November-December, 1903 November 52 82 Rennie, D., 1895 March 52 83 Reynolds, E. A. and E. B., 1892 January-March 52 84 Richardson, William P., 1904 September 52 85 Robinson, George E., 1904 July 52 86 Root, E. C., 1894 November-December, 1895 March-April 52 87 Ross, Harry, 1891 May 52 88 Ruff, Charles, 1892 February-March 52 89 Samuels, S., 1895 March 52 90 Sanders, George W., 1903 October-1904 January 52 91 Satterwhite, Thomas D., 1895 January-July 52 92 Schiecks, Julius F., 1888-1893 52 93 Schultz, T. L., 1898 October-November 52 94 Sherard, H. Saville, 1904 August 52 95 Sherwin, [?], 1914 June 52 96 Slade, S. W., 1897 October 52 97 Sloane, J. C., 1905 April 52 98 Smith, Frank A., 1895 March, May 52 99 Smith, Ira P., 1895 February, May-June 52 100 Smythe, W. E., 1892 December 52 101 Snow, Ed. M., 1895 March 52 102 Sparks, P. T., 1904 January 52 103 Sroor, A. L., 1904 July 52 104 Stimson, G. N., 1891 December 52 105 Stuart, C. U., 1895 February-March 52 106 Stuart, George W. S., 1895 September Box Folder 53 1 Tarleton, Don, 1896 September-1897 September 53 2 Taylor, F. C., 1893 February 53 3 Thomas, W. H., 1891 March-May 53 4 Thompson, C. D., 1895 January-December 53 5 Thompson, William, 1896 January 53 6 Thorne, W. E., 1895 April-May 53 7 Timerman, A. R., 1895 April 53 8 Tobin, Dick, 1898 February-March 53 9 Tower, A. B., 1897 March-April 53 10 Tuck, J. N., 1901 January 53 11 Turnbull, Milton, 1898 April-December 53 12 University of Arizona, 1895 February, April 53 13 Van Horn, W. L., 1891 March 53 14 Vickers, George N., 1895 March 53 15 Vickers, Hattie, 1892 February-March 53 16 Wait, H. G., 1892 February-March 53 17 Waldin, Elsau E., 1897 March, September 53 18 Wallace, W. L., 1904 April 53 19 Walsh, John T., 1899-1902 53 20 Ward, J. L., 1894 June-September 53 21 Warer, Frank, 1899 September-October 53 22 Wasman, H. C., 1901 February 53 23 Watson, S. S., 1893 January-February 53 24 Webster, W., 1892 November-December 53 25 Wells, E. W., 1900 April, June 53 26 Wickle, Daniel Estate, 1883 53 27 Williams, J. D., 1903 June-August 53 28 Wilmore, W. E., 1889 June-September 53 29 Wilson, J. F., 1895 January-February 53 30 Wilson, N. H., 1895 February-March 53 31 Wilson, Thomas L., 1891 May-June 53 32 Withey, F. E., 1907 March-May 53 33 Wolfley, Lewis, 1905 February-April 53 34 Wolfley, T. J., 1914 53 35 Wood, J. M., circa 1890s 53 36 Woodruff, R. C. and Fredericks, R. N., 1895 January-February 53 37 Wright, C. N., 1895 January 53 38 Wyckoff, H. N., 1891 October-November 53 39 Young, J. B., 1902 October-November 53 40 Young, J. Roe, 1895 July-September 53 41 Delinquent Accounts: Bernal, Alphonso J., 1921 53 42 Delinquent Accounts: Burrows, J. W., 1917 53 43 Delinquent Accounts: Cates, W. A., 1915 53 44 Delinquent Accounts: Eads, O. B. and Margaret, 1918 53 45 Delinquent Accounts: Ellison, A., Mrs., 1922 53 46 Delinquent Accounts: Evans, T. M., 1921 53 47 Delinquent Accounts: Fox, Joe C., 1913 53 48 Delinquent Accounts: Gilbreth, G. W., 1914 53 49 Delinquent Accounts: Kurtz, Joseph M., 1903 53 50 Delinquent Accounts: Maxwell, William, 1912 53 51 Delinquent Accounts: McKay, E. B., 1919 53 52 Delinquent Accounts: Mowry, Geo. E., 1889 53 53 Delinquent Accounts: Pomeroy, T. E., 1921 53 54 Delinquent Accounts: Pool, Grant, 1938 53 55 Delinquent Accounts: Powell, Howard, 1921 53 56 Delinquent Accounts: Quinlan, T. C., 1921 53 57 Delinquent Accounts: Russell, George H., 1907 53 58 Delinquent Accounts: Smith, Frank A., 1895 53 59 Delinquent Accounts: Smith, S. G. Jr., 1921 53 60 Delinquent Accounts: Walsh, Joe, Mrs., 1904-1908 53 61 Delinquent Accounts: Webb, Frederick, 1902 53 62 Delinquent Accounts: Wurst, V. J., 1902 53 63 Delinquent Accounts: Other, 1911-1917 53 64 Registration Cards, circa 1900s 53 65 Accounts of Other Deceased Guests, 1894-1918 53 66 Other Guest Accounts, 1897 53 67 Items Left in Lock Box: Barbe, John A., 1963 May 15 53 68 Items Left in Lock Box: Broderson, D. F., 1921 October 22 53 69 Items Left in Lock Box: Brown, Jimmie M., 1964 53 70 Items Left in Lock Box: Campal [?], Sam, 1944 53 71 Items Left in Lock Box: Kile, David, 1916-1926 53 72 Items Left in Lock Box: Lapham, Charles W., 1917-1918 53 73 Items Left in Lock Box: Miley, Bess, M. O. Sullivan, and George Hoffman, 1964 Box Folder 54 1 Items Left in Lock Box: Thompson, Robert W., 1942-1950 Sub-Series D: Amenities Box Folder 54 2 Baggage Book, 1896-1898 54 3 Barber Shop, 1936-1939 54 4 Baths, 1894 54 5 Coffee Shop Sale, 1964-1965 54 6 Commercial Café: Lawsuit Brought by the Arizona Grocery Company, 1923 54 7 Commercial Café: Rental to Charles Deubel, 1923 54 8 Commercial Café: Sale of Fixtures to Leonard Valenzuela, 1925 March 54 9 Commercial Café, 1914-1923 54 10 Commercial Dining Room Accounts, 1888-1895 54 11 Commercial Dining Room Menu, circa 1890s 54 12 Commercial Hotel Bus, 1892-1929 Volume 6 Commercial Hotel Bus Fare Cash Book, 1901 September 1-1910 May 12 Box Folder 54 13 Commercial Hotel Cigar Stand, 1895-1909 Volume 95 Commercial Hotel Dining Room: Account Book, 1884 March 17-1891 July 14 Volume 50 Commercial Hotel Dining Room: Account Book, 1888 December 1-1892 March 30 Volume 98 Commercial Hotel Dining Room: Account Book, 1891 October 1-December 16 Volume 96 Commercial Hotel Dining Room: Account Book, 1891 December 17-1892 February 29 Box Folder 54 14 Commercial Hotel Dining Room, 1891 54 15 Commercial Hotel Glassware, 1942 54 16 Commercial Hotel Menus, circa 1890s 54 17 Commercial Hotel Restaurant Menu, circa 1910s Box 127/OV1 Commercial Saloon: Bar Books, 1888-1900 Volume 30 Commercial Saloon: Bar Book, 1901 January 1-1908 June 9 Volume 10 Commercial Saloon: Bar Book, 1902 Box Folder 54 18 Commercial Saloon: Bar Equipment Purchase, 1935 54 19 Commercial Saloon: Groceries and Non-Alcoholic Drinks, 1896-1914 54 20 Commercial Saloon: Income and Expenses, 1888-1914 [Oversized Materials Removed to Box 112/OV1, Folder 8] 54 21 Commercial Saloon: Licenses and Taxes, 1896-1912 Box Folder 55 1 Commercial Saloon: Liquor Advertisements and Price Lists, 1893-1912 55 2 Commercial Saloon: Liquor Bills, 1888-1896 55 3 Commercial Saloon: Liquor Bills, 1897-1900 55 4 Commercial Saloon: Liquor Bills, 1901-1912 55 5 Commercial Saloon: Liquor Bills, 1913-1914 55 6 Commercial Saloon: Sale of the Saloon to Newell Herrick and George H. N. Luhrs by James S. Jones, 1889 July 6 55 7 The Coverts' Restaurant Menu, circa 1950s 55 8 Dairy Receipts, 1905-1918 55 9 Gaming Table and Slot Machine, 1899-1913 55 10 Ice, 1904-1912 55 11 Newspaper Subscriptions, 1896-1925 55 12 Proposed Luhrs Hotel Coffee Shop for Louis Adams [Removed to Map Case] 55 13 Safe/Safety Deposit, circa 1880s-1920s Artifacts 5-6 Tokens, circa 1900s Sub-Series E: Maintenance Box Folder 55 14 3rd Floor Repair and North Side Roof Construction 55 15 "Aero Trademark" Magazine, 1907 May 55 16 American Radiator Company, 1906 55 17 Arizona York Refrigeration Co. vs. Arthur C. Luhrs, Ella Luhrs Taylor, Emma Luhrs Stroud, and George H. Luhrs Jr., 1967 55 18 Artwork Intended for Hotel Rooms 55 19 Atlantic Refining Co., 1903 55 20 Awnings, 1895 55 21 Baker Iron Works, 1912 October 55 22 Bannantine Galvanized Iron Manufacturing Co., 1887 November 55 23 Baxter Painting Co., 1906 55 24 B. Heller & Company, 1906 55 25 Bills of Lading for Unidentified Goods, 1892-1912 55 26 Bliss, Frank (Bed Bug and Cockroach Extermination), 1892 55 27 The Botanical Decorating Co., 1904 [Oversized Materials Removed to Box 117/OV2, Folder 5] Box Folder 56 1 Bryte, Coates & Campbell Company, circa 1900s 56 2 Burtis, D. H., 1904-1912 56 3 Business Cards: Beverage Distributors, circa 1890s-circa 1910s 56 4 Business Cards: Cigar and Candy Dealers, circa 1890s-circa 1910s 56 5 Business Cards: Clothing Sales and Cleaning, circa 1890s-circa 1910s 56 6 Business Cards: Doctors and Lawyers, circa 1890s-circa 1910s 56 7 Business Cards: General Merchants, circa 1890s-circa 1910s 56 8 Business Cards: Hotels, circa 1890s-circa 1910s 56 9 Business Cards: Household and Office Furniture and Supply Dealers, circa 1890s-circa 1910s 56 10 Business Cards: Industrial Commission of Arizona, circa 1890s-circa 1910s 56 11 Business Cards: Jewelry, Leather Goods, and Novelty Dealers, circa 1890s-circa 1910s 56 12 Business Cards: Landscaping and Seed and Fertilizer Merchants, circa 1890s-circa 1910s 56 13 Business Cards: Other Merchants and Service Providers, circa 1890s-circa 1910s 56 14 Business Cards: Painters and Paint Dealers, circa 1890s-circa 1910s 56 15 Business Cards: Printing and Papers Suppliers, circa 1890s-circa 1910s 56 16 Business Cards: Produce Growers, Dealers, Wholesalers, and Shippers, circa 1890s-circa 1910s 56 17 Business Cards: Railroad and Steamship Representatives, circa 1890s-circa 1910s 56 18 Business Cards: Real Estate, Investments, Insurance, and Loans, circa 1890s-circa 1910s 56 19 Business Cards: Refrigeration Services, circa 1890s-circa 1910s 56 20 Business Cards: Restaurants and Entertainers, circa 1890s-circa 1910s 56 21 Business Cards: Telegraph and Cable Services, circa 1890s-circa 1910s 56 22 Business Cards: Trucking and Hauling, circa 1890s-circa 1910s 56 23 Business Cards: Upholstering, Cabinetry, Furniture, and Mattress Providers, circa 1890s-circa 1910s 56 24 Butler & Davis, 1905 56 25 California Steel Ceiling Company, 1917 56 26 Cash Register, 1911-1914 56 27 "Catalogue and Price List of Wells Bros. & Co.", 1898 56 28 C. E. Erickson Company, 1927 56 29 Colgate and Company, 1906 56 30 Collins, B. V., 1911-1912 56 31 Commercial Colortype Company, 1921 56 32 Coulter Dry Goods Co., 1903 56 33 Craig, Finley & Co., 1891 56 34 Curtains on 2nd Floor, 1895 56 35 Eagle Ink Company, 1920 56 36 E. F. Kerwin Ornamental Glass Co., 1911 56 37 Electrical Maintenance and Repair, 1893-1916 56 38 Elevator Maintenance and Repair, 1914-1918 56 39 E. M. Defew & Co., 1904 56 40 Envelopes and Note Paper, 1905 August 56 41 Erb & Treat, 1912 56 42 Erie Metal Furniture Company, circa 1910s 56 43 Fair Co., 1904 56 44 Farrington, R. E., 1893 56 45 Fidelity Cockroach, Bed-Bug, and Rat Paste, circa 1900s 56 46 Fritz Bros., 1904 Box Folder 57 1 Furnishings, 1897-1914 Volume 8 Furniture Inventory, 1890 May 1 Box Folder 57 2 G. J. Schmitt Manufacturing Co., 1893 57 3 Golden Leaf Celery, 1915 57 4 Hardware, 1909-1914 57 5 Hardwick & Magee Co., circa 1910s 57 6 Hauling and Shipping, 1911-1914 57 7 Hermanos, Fhilipe, 1914 57 8 Herz Junior Gas Machine, 1905 57 9 "How to Run the [American Radiator Company] Hot Water Outfit", 1912 57 10 "How to Run the [American Radiator Company] Steam Outfit", 1912 57 11 Huyler's Confections, 1906 57 12 ITT Jabsco Inc., 1972 57 13 "Ivanhoe Lighting Equipment", 1927 57 14 James B. Clow & Sons, 1912 57 15 K. C. Bill of Fare Press, circa 1910s [Oversized Materials Removed to Box 125/OV3, Folder 19] 57 16 Kelsey Wheel Company, 1916 57 17 Kohler & Chase, 1893 57 18 Kunz Bros. & Messinger, 1911 57 19 Lane Company, Inc., 1934 57 20 Leaded Glass, 1912 January 15 57 21 Los Angeles Rubber Stamp Co., 1910 57 22 Lumber: Bennett Lumber Company, 1911-1912 57 23 Lumber: Halloran-Bennett Lumber Co., 1924-1925 57 24 Lumber: J. D. Halstead Lumber Company, 1913, 1925 57 25 Lumber: L. W. Blinn Lumber Company, 1887-1896 57 26 Lumber: O'Malley Lumber Company, 1911-1920 57 27 Lumber: Valley Lumber Company, 1904-1911 57 28 Mathews Candy Co., 1917 Box Folder 190 29 McCaskey Register Company, 1914 Box Folder 57 29 Metal Ceiling, 1911 57 30 Midwest Metal Arts, circa 1920s 57 31 Mills Novelty Co., 1912 57 32 Mitchell-Tappen Company, 1913 57 33 Mountain States Telephone and Telegraph Company, 1953 57 34 Mulrein, J. H., 1911 57 35 National Cash Register Company, circa 1900s [Removed to Box 112/OV1, Folder 9] 57 36 Orodite Chemical Co., 1976 57 37 Otto Zimmerman & Son Co., 1920 Box Folder 190 28 Pacific Audit and System Company, 1926 Box Folder 57 38 Painting, 1895-1933 57 39 Palmolive Company, 1924-1925 57 40 Paper Products, 1895-1905 57 41 Peerless Engineering Company, 1920 57 42 Peterman, William (Manufacturing Chemist), 1892 57 43 Phoenix Foundry Co., 1910 July 19 57 44 Phoenix Laundry & Dry Cleaning Co., 1921, 1939 57 45 Phoenix Machine and Cold Storage Company, 1914 57 46 Phoenix Manufacturing Co., 1891 57 47 Phoenix Planing Mill, 1911 57 48 Phoenix Plumbing Co., 1892, 1914 57 49 "Plumbing Suggestions for Hotels", 1920s Box Folder 58 1 Polish, 1892 January 23 58 2 Posterette the Advertising Stamp, 1914 58 3 Price Fireproofing Company, 1905 58 4 Printing, 1897-1915 58 5 "Purchasing Directory Published for the Special Benefit of Those who Contemplate Furnishing a New Hotel or Re-Furnishing an Old One", circa 1890s 58 6 "Repair Parts Price List," Eureka Vacuum Cleaner Co., circa 1928 58 7 Rodriguez, J., 1914 58 8 Roltair Concession and Amusement Co., circa 1910s 58 9 Russell Manufacturing and Equipment Company, 1921 58 10 Sanitary Plumbing Co., Inc., 1912 58 11 San-Knit-ary Textile Mills, Inc., 1920 58 12 "Simmons Steel Bedroom Furniture for Hotels", 1928 58 13 Single Faucet and Flush Valve Company, circa 1900s 58 14 Smelling, D. P., 1893 58 15 Smith, A. J., 1892 58 16 Southwestern Sash & Door Company, 1913 58 17 Standard Soap Company, 1896 February 58 18 "Sturtevant Hotel Ventilation", 1914 February 58 19 Sullbrook Service Inc., 1967 58 20 Talbot and Hubbard Account, 1907 58 21 Tammen, H. H., 1891 58 22 Taylor, F. J., 1907 58 23 Taylor Flag Co., 1917 58 24 T. B. Stewart Construction Co., 1920 58 25 Telegraph Forms and Information, circa 1920s 58 26 Theodore Mayer & Company Cotton Fabrics, 1921 58 27 Thompson-Low Manufacturing Co., 1894 58 28 Tile, 1910-1912 58 29 Trash Removal, 1913, 1938 58 30 Union Book & Advertising Co., 1909 58 31 Wells to Feed Refrigeration Plant, 1931-1935 58 32 Welsh, Jack H., 1903-1905 58 33 "Westinghouse Sol-Lux Lighting", 1927 August 58 34 Wm. Remsbottom Co., 1911 58 35 W. W. Wilcox & Co. Baggage Checks, 1895 December 2 58 36 Ziegenfull & Buttlar, 1893-1894 58 37 Other Hotel Maintenance Information, 1890 Sub-Series F: Financial Information Volume 9 Account Book, 1887 January 12-June 11 Volume 35 Account Book, 1887 March 1-1888 September 1 Volume 34 Account Book, 1887 June 12-1891 August 18 Volume 46 Account Book, 1887 June 12-1888 May 24 Volume 41 Account Book, 1888 May 25-1889 January 31 Volume 100 Account Book, 1888 July 31-November 26 Volume 4 Account Book, 1888 December 1-1889 March 15 Volume 59 Account Book, 1889 March 16-December 31 Volume 42 Account Book, 1889 February 1-October 5 Volume 40 Account Book, 1889 October 6-1890 May 28 Volume 39 Account Book, 1890 May 29-1891 March 2 Volume 47 Account Book, 1890 September 1-1891 April 30 Volume 2 Account Book, 1891 March 2-May 21 Volume 38 Account Book, 1891 March 3-December 23 Volume 36 Account Book, 1892 April 1-1899 November 30 Volume 103 Account Book, 1892 July 1-October 29 Volume 101 Account Book, 1892 October 29-1893 January 11 Volume 60 Account Book, 1893 January 11-May 25 Volume 52 Account Book, 1893 May 26-1894 March 26 Volume 102 Account Book, 1893 July 10-November 22 Volume 51 Account Book, 1894 March 27-July 24 Volume 21 Account Book, 1894 July 24-November 20 Volume 37 Account Book, 1894 November 21-1895 April 11 Volume 22 Account Book, 1895 April 11-October 5 Volume 58 Account Book, 1895 October 6-1896 March 21 Volume 57 Account Book, 1896 March 21-October 12 Volume 56 Account Book, 1896 October 13-1897 March 10 Volume 33 Account Book, 1896 December 31-1909 July 1 Volume 55 Account Book, 1897 March 11-September 13 Volume 54 Account Book, 1897 September 14-1898 February 18 Volume 53 Account Book, 1898 February 19-August 22 Volume 97 Account Book, 1902 July 12-November 21 Volume 45 Account Book, 1905 October 8-1906 February 7 Volume 44 Account Book, 1906 February 8-June 30 Volume 43 Account Book, 1906 July 1-December 4 Volume 13 Account Book, 1906 December 5-1907 May 22 Volume 11 Account Book, 1908 July 26-December 23 Volume 12 Account Book, 1909 April 8-September 6 Volume 16 Account Book, 1909 September 7-1910 January 7 Volume 17 Account Book, 1910 January 8-June 19 Volume 14 Account Book, 1912 May 23-September 15 Volume 15 Account Book, 1912 September 16-December 2 Volume 110 Account Book, 1912 October 1-December 3 Volume 23 Account Book, 1924 October 1-1928 July 15 Volume 24 Account Book, 1928 July 16-1933 June 30 Volume 122 Account Book, 1933 July-1937 December Volume 121 Account Book, 1938 January-1946 December Volume 120 Account Book, 1947 January-1959 July Volume 119 Account Book, 1959 August-1971 December Volume 123 Account Book, 1972 January-1976 December Box Folder 58 38 Appraisal, 1930 58 39 Appraisal, 1933 58 40 Appraisal, 1935 58 41 Blank Generic Receipt Forms, 1890s-1900s Volume 99 Cash Book, 1891 July 15-September 30 Volume 7 Cash Book, 1909 July 8-1911 June 30 Box Folder 58 42 Citizens State Bank Blank Checks, 1920s [Oversized Materials Removed to Box 112/OV1, Folder 10] 58 43 Expenses, 1887-1890 58 44 Front Office Expenses, 1922 58 45 Front Office Expenses, 1931 Box Folder 59 1 Front Office Expenses, 1932 59 2 "Help Wanted" Advertisements, 1923 Box Folder 66 1 Hotel Luhrs Sale and Demolition, 1979-1981 Box Folder 59 3 Incorporation, 1901-1910 Box Folder 66 2 Licenses and Taxation, 1896-1915 Box Folder 59 4 Listings and Inquiries Regarding Sale, 1894-1944 59 5 Loan Proposals, 1912 59 6 Mortgage, 1893-1900 59 7 Mortgate, 1906 59 8 Occupancy and Income Annual Summaries, 1887-1928 [Oversized Materials Removed to Box 112/OV1, Folder 1] 59 9 Occupancy, Income, and Expenses, 1887-1909 [Oversized Materials Removed to Box 113/OV1, Folder 7] 59 10 Occupancy, Income, and Expenses, 1910-1915 [Oversized Materials Removed to Box 113/OV1, Folder 6] 59 11 Occupancy, Income, and Expenses, 1916-1922 [Oversized Materials Removed to Box 113/OV1, Folders 4-5] 59 12 Occupancy, Income, and Expenses, 1923-1931 [Oversized Materials Removed to Box 112/OV1, Folder 12] 59 13 Occupancy, Income, and Expenses, Undated [Oversized Materials Removed to Box 112/OV1, Folder 13] 59 14 Peloquin, Michael J., 1979 59 15 Phoenix National Bank Blank Checks and Deposit Slips, 1919-1930 [Oversized Materials Removed to Box 112/OV1, Folder 14] 59 16 Rates, 1924, 1974 Volume 63 Record of Paper Cashed, 1917 July 19-1919 February 3 Volume 62 Record of Paper Cashed, 1919 February 4-1920 March 1 Volume 65 Record of Paper Cashed, 1920 March 1-1921 March 1 Volume 66 Record of Paper Cashed, 1921 March 2-1922 July 26 Box Folder 60 1 Refunds, 1975 60 2 Rent of P.O. Box 1342, 1914-1919 60 3 Sale of Commercial Hotel Property, 1920-1921 60 4 Union Bank & Trust Company Blank Checks and Deposit Slips, circa 1900s 60 5 Utilities: Coal Oil, 1904-1905 60 6 Utilities: Electricity, 1897-1905 60 7 Utilities: Gas, 1890-1912 60 8 Utilities: Sewerage, 1904-1908 60 9 Utilities: Telephone and Telegraph Service, 1904-1905 60 10 Utilities: Water, 1895-1916 60 11 Utilities: Unidentified Services 60 12 Valley National Bank of Phoenix Blank Checks and Deposit Slips, circa 1890s-1910s Volume 124 Valley Bank Checkbook, 1915 October 11-1917 September 21 Box Folder 61 1 Phoenix National Bank Checkbook, 1913 October-1915 April 61 2 Phoenix National Bank Checkbook, 1915 April-1916 February 61 3 Phoenix National Bank Checkbook, 1916 February-December 61 4 Phoenix National Bank Checkbook, 1916 December-1917 May 61 5 Phoenix National Bank Checkbook, 1917 May-November 61 6 Phoenix National Bank Checkbook, 1917 November-1918 February 61 7 Phoenix National Bank Checkbook, 1918 February-June 61 8 Phoenix National Bank Checkbook, 1918 June-1919 January 61 9 Phoenix National Bank Checkbook, 1919 January-May Box Folder 62 1 Phoenix National Bank Checkbook, 1919 May-November 62 2 Phoenix National Bank Checkbook, 1919 December-1920 March 62 3 Phoenix National Bank Checkbook, 1920 March-September 62 4 Phoenix National Bank Checkbook, 1920 September-1921 January 62 5 Phoenix National Bank Checkbook, 1921 January-May 62 6 Phoenix National Bank Checkbook, 1921 May-November 62 7 Phoenix National Bank Checkbook, 1921 November-1922 April 62 8 Phoenix National Bank Checkbook, 1922 March-July 62 9 Phoenix National Bank Checkbook, 1922 July-December Box Folder 63 1 Phoenix National Bank Checkbook, 1923 April-August 63 2 Phoenix National Bank Checkbook, 1923 August-December 63 3 Phoenix National Bank Checkbook, 1923 December-1924 April 63 4 Phoenix National Bank Checkbook, 1924 April-July 63 5 Phoenix National Bank Checkbook, 1924 July-October 63 6 Phoenix National Bank Checkbook, 1924 October-1925 February 63 7 Phoenix National Bank Checkbook, 1925 February-May 63 8 Phoenix National Bank Checkbook, 1925 May-August 63 9 Phoenix National Bank Checkbook, 1925 August-November Box Folder 64 1 Phoenix National Bank Checkbook, 1927 March-June 64 2 Phoenix National Bank Checkbook, 1927 June-September 64 3 Phoenix National Bank Checkbook, 1928 February-April 64 4 Phoenix National Bank Checkbook, 1928 April-June 64 5 Phoenix National Bank Checkbook, 1928 June-September 64 6 Phoenix National Bank Checkbook, 1928 December-1929 February 64 7 Phoenix National Bank Checkbook, 1929 February-April 64 8 Phoenix National Bank Checkbook, 1929 December-1930 April 64 9 Phoenix National Bank Checkbook, 1930 April-July Box Folder 65 1 Phoenix National Bank Checkbook, 1930 July-November 65 2 Phoenix National Bank Checkbook, 1930 November-1931 February 65 3 Phoenix National Bank Checkbook, 1931 February-June 65 4 Phoenix National Bank Checkbook, 1931 June-October 65 5 Phoenix National Bank Checkbook, 1931 October-1932 March 65 6 Phoenix National Bank Checkbook, 1932 March-August 65 7 Citizens State Bank Checkbook, 1918 February-1922 March 65 8 Citizens State Bank Checkbook, 1922 March-1927 May 65 9 Unidentified Account Checkbook, 1929 May-1930 July Sub-Series G: Insurance Information Box Folder 66 3 The Imperial Insurance Company Limited of London, England, 1894 [Removed to Box 115/OV2, Folder 7] 66 4 The Lion Fire Insurance Company Limited of London, England, 1894 [Removed to Box 115/OV2, Folder 9] 66 5 National Fire Insurance Company, 1894 [Oversized Materials Removed to Box 125/OV3, Folder 21] 66 6 Northwestern Mutual Life Insurance Co., 1936-1958 66 7 Norwich Union Fire Insurance Society, 1894-1895 [Removed to Box 115/OV2, Folder 6] 66 8 Occidental Fire Insurance Co., 1915 66 9 Phoenix Assurance Company of London, 1895 [Removed to Box 125/OV3, Folder 20] 66 10 The Phoenix Insurance Company of Hartford, 1907-1910 66 11 Royal Insurance Company of Liverpool, 1894-1895 [Removed to Box 115/OV2, Folder 10] 66 12 Scottish Union and National Insurance Company of Edinburgh, 1911 66 13 Sun Insurance Office, 1911 [Removed to Box 115/OV2, Folder 8] 66 14 Union Assurance Society of London, 1909-1910 Sub-Series H: Other Materials Box Folder 66 15 Advertising: Books Published by the Hotel Monthly , circa 1900s 66 16 Advertising: Collection Agency, circa 1900s 66 17 Advertising: Games, 1891 66 18 Advertising: Hardware, 1902 66 19 Advertising: Hotel and Tourist Directories, 1896-1926 [Oversized Materials Removed to Box 117/OV2, Folder 6] 66 20 Advertisements Sent to the Commercial Hotel, 1899-1906 [Oversized Materials Removed to Box 114/OV2, Folder 20] 66 21 American Hotel Association, 1921 [Oversized Materials Removed to Box 112/OV1, Folder 15] 66 22 A. P. Skinner, 1903 January 22 66 23 Arizona Hotel Association, Inc., 1944 66 24 Business Cards for Other Businesses, circa 1900s 66 25 Clippings Regarding the Adams Hotel, 1944 66 26 Clippings Regarding the Commercial Hotel Fire, 1916 June 66 27 Clippings Regarding Commercial Hotel Remodeling, 1917 February 66 28 Clippings Regarding the Commercial Hotel, 1953-1968 66 29 Clippings Regarding the Hotel Luhrs, 1938-1973 66 30 Commercial Hotel Business Cards, 1907, Undated 66 31 Commercial Hotel Letterhead, circa 1890s 66 32 Commercial Hotel Notes, circa 1900s 66 33 Commercial Hotel Photographs, 1888-1890s [Oversized Materials Removed to Box 120/OV2, Folder 7] 66 34 Promotional Materials, 1896-1923 66 35 Correspondence, Incoming, 1891-1903 66 36 Correspondence, Incoming, 1904-1914 66 37 Correspondence, Incoming and Outgoing, 1917-1920 66 38 Correspondence, Incoming and Outgoing, 1921-1951 Volume 73 Correspondence, Outgoing, 1891 January-September Box Folder 66 39 Hotel Luhrs Letterhead, 1924 66 40 Hotel Luhrs Promotional Materials, 1936-1948 [Oversized Materials Removed to Box 120/OV2, Folder 6] 66 41 "The Hotel Monthly", 1898 December 66 42 Hotel Information Blank Submitted to Peck-Judah Travel Service, 1936 November 10 Box Folder 67 1 Hotel Publication Subscriptions, 1904-1975 67 2 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. 67 3 Postal Information, 1912-1914 67 4 Post Office Box, 1972-1976 67 5 Publicity Brochure, 1934 67 6 Signage [Oversized Materials Removed to Box 120/OV2, Folder 8] 67 7 "Wanted" Poster for George H. Wiseman, 1902 67 8 Weather Reports for Phoenix, Arizona, 1916-1927
Series VII: Luhrs Properties (Firm) Sub-Series A: Administration Box Folder 67 9 Actual Costs of Buildings, circa 1940s 67 10 Alien Employment Certification, 1966 67 11 Applications for Construction or Installation Permits, 1970-1972 67 12 Arizona Corporation Commission, 1933 67 13 Block 22, Lots 14, 16, and 18; Block 64, Lots 1-12; and Bandon Patented Mining Claims 1-2 Quit Claim Deeds, 1974-1977 67 14 Building Owners and Operators Association of Phoenix, 1935, circa 1960s [Oversized Materials Removed to Box 125/OV3, Folder 23] 67 15 Building Permit: 20 E. Jefferson Street, 1964 October 14 67 16 Building Permit: 27 S. Central Ave., circa 1975 67 17 Building Square Footage, Rentable Area, and Uses, circa 1960s 67 18 Census of Business, 1967, 1972 67 19 Central Phoenix Business and Professional Association, Inc., 1973-1974 67 20 Certificates of Inspection and Conditional Permits to Operate: Boilers and Air Tanks, 1972-1975 67 21 Certificates of Inspection and Conditional Permits to Operate: Elevators, 1951-1975 67 22 City of Phoenix Ordinance No. 445 Regarding Disposition of Garbage, 1909 August 30 67 23 City of Phoenix Sign Regulation Charges, 1974-1976 67 24 Civic Plaza Business Association of Business, Inc., 1970-1973 67 25 Clippings Regarding Luhrs Holdings and History of Luhrs Properties, circa 1920s, 1947-1997 67 26 Clippings Regarding the Owl Drug Company, 1939 67 27 Definition of "Luhrs Properties", 1943 67 28 Description and Analysis of Luhrs Properties, 1920-1928 67 29 Description and Analysis of Luhrs Properties, 1930-1938 67 30 Description and Analysis of Luhrs Properties, 1942-1966 67 31 Descriptions of Luhrs Properties, circa 1936 [Oversized Materials Removed to Box 125/OV3, Folder 22] 67 32 Economic Recovery Tax Act, 1981 67 33 Fair Labor Standards Act, 1963-1970 [Oversized Materials Removed to Box 122/OV2, Folder 4] 67 34 Fire Safety Inspections, 1957-1974 Box Folder 68 1 Heating, Cooling, and Elevator System Descriptions, circa 1950s 68 2 Holdings, 1973 68 3 Luhrs Hotel Company Articles of Incorporation, 1929 68 4 Luhrs Properties Letterhead, 1955, 1975 68 5 Luhrs Properties Report, 1974 December 31 68 6 Luhrs News , 1961 July-November 68 7 Maricopa County Department of Health Services Division of Public Health Inspections and Permits, 1970-1976 68 8 Maricopa County Taxpayers Association, 1970 68 9 Medicare, 1968 May 68 10 Phoenix Historical Society, 1976 68 11 Phoenix Metropolitan Chamber of Commerce, 1975 68 12 Phoenix Title and Trust Company, circa 1950s 68 13 Photographs of Luhrs Holdings, 1970-1975 68 14 Promotional Materials, 1924-1965 [Oversized Materials Removed to Box 120/OV2, Folder 9] Box Folder 190 30 Promotional Materials, 1924-1965 Box Folder 68 15 Rules for the Operation of Elevators, 1930 68 16 Sale of Luhrs Properties to Patrician Land Corp., 1977-1978 68 17 Sale (Proposed) of Luhrs Properties to Bryant Halsey, 1966-1970 68 18 Signage, 1979, Undated 68 19 Sketches and Drawings [Oversized Materials Removed to Map Case] 68 20 Square Footage of Luhrs Properties, 1976 68 21 Veterans Emergency Housing Program, 1946 68 22 War Production Board Applications for Preference Ratings, 1941-1946 Sub-Series B: Financial Records Box Folder 188 36 Accounts Payable and Receivable, 1923 188 37 Accounts Payable and Receivable, 1924 Box Folder 189 1 Accounts Payable and Receivable, 1925 189 2 Accounts Payable and Receivable, 1926 189 3 Accounts Payable and Receivable, 1927 189 4 Accounts Payable and Receivable, 1928 189 5 Accounts Payable and Receivable, 1929 189 6 Accounts Payable and Receivable, 1930 189 7 Accounts Payable and Receivable, 1933 189 8 Accounts Payable and Receivable, 1934 Volume 25 Accounts, 1936 Box Folder 68 23 Accounts, 1937 68 24 Accounts, 1938 Box Folder 69 1 Accounts, 1939 69 2 Accounts, 1940 69 3 Accounts, 1941 Box Folder 144/OV1 7 Accounts, 1951 Box Folder 143/OV1 3 Accounts, 1952 Box Folder 146/OV1 5 Accounts, 1953 Box Folder 69 4 Account Balances, 1977 Volume 114 Account Book, 1953-1976 Box Folder 189 9 Account Summaries, 1954-1968 Box Folder 190 1 Account Summaries, 1968-1969 Box Folder 181/OV1 4 Account Summary, Undated Box Folder 69 5 Appraisal: Block 64 and Improvements, 1922 69 6-7 Appraisal: Luhrs Hotel, Parking Garage, and Four Office Buildings, 1969 June 19 69 8 Appraisal: Review of 1969 June Appraisal, 1969 July 15 69 9 Appraisal: Addendum to 1969 June 19 Appraisal, 1971 December 15 69 10 Appraisal: Four Office Buildings and Parking Garage, 1970 December 15 69 11 Appraisal, 1944-1948 69 12 Appraisal, 1949 Box Folder 70 1 Appraisal, 1953 August 10 70 2 Arizona Building Owners and Managers Association, 1975-1976 70 3 Arizona Business Property Statements, 1957-1975 70 4 Arizona Sales and Use Taxes, 1976 70 5 Assessment and Valuation, 1951-1971 70 6 Bills of Lading and Express, 1970-1975 70 7 Building Owners and Managers of Arizona, Inc., 1976 70 8 Cecil A. DeMarcus and Associates (Certified Public Accountants), 1971-1977 70 9 Certificate of Deposit, 1970-1976 70 10 City of Phoenix Taxes, 1944-1949 70 11 Correspondence Regarding City of Phoenix Taxes, 1947-1972 70 12 City and County Taxes, circa 1950s 70 13 Clippings Regarding Potential Sale of Luhrs Properties to Maricopa County, 1978 70 14 "Depreciation Reprints", circa 1930 70 15 Employer's Annual Federal Unemployment Tax Return, 1970-1973 Box Folder 130/OV1 1-2 Expenditures, 1942 Box Folder 131/OV1 5-6 Expenditures, 1943 Box Folder 135/OV1 1-2 Expenditures, 1944 Box Folder 133/OV1 5 Expenditures, 1945 Box Folder 137/OV1 1 Expenditures, 1946 Box Folder 135/OV1 6-7 Expenditures, 1947 Box Folder 139/OV1 5-6 Expenditures, 1948 Box Folder 138/OV1 3-4 Expenditures, 1949 Box Folder 141/OV1 8-9 Expenditures, 1950 Box Folder 144/OV1 10-11 Expenditures, 1951 Box Folder 143/OV1 6-7 Expenditures, 1952 Box Folder 146/OV1 8-9 Expenditures, 1953 Box Folder 145/OV1 5-6 Expenditures, 1954 Box Folder 149/OV1 1-2 Expenditures, 1955 Box Folder 152/OV1 5-6 Expenditures, 1956 Box Folder 151/OV1 1-2 Expenditures, 1957 Box Folder 154/OV1 3-4 Expenditures, 1958 Box Folder 157/OV1 5-6 Expenditures, 1959 Box Folder 155/OV1 5-6 Expenditures, 1960 Box Folder 158/OV1 2-4 Expenditures, 1961 Box Folder 161/OV1 3-4 Expenditures, 1962 Box Folder 164/OV1 1-2 Expenditures, 1963 Box Folder 162/OV1 5-6 Expenditures, 1964 Box Folder 165/OV1 3-4 Expenditures, 1965 Box Folder 168/OV1 4-5 Expenditures, 1966 Box Folder 166/OV1 8-10 Expenditures, 1967 Box Folder 169/OV1 6-8 Expenditures, 1968 Box Folder 172/OV1 7-8 Expenditures, 1969 Box Folder 175/OV1 7-8 Expenditures, 1970 Box Folder 174/OV1 1-3 Expenditures, 1971 Box Folder 177/OV1 1-3 Expenditures, 1972 Box Folder 181/OV1 1-2 Expenditures, 1973 Box Folder 179/OV1 1-3 Expenditures, 1974 Box Folder 129/OV1 7 Front [Office] Cash Sheet and Bank Accounts, 1942 Box Folder 131/OV1 3 Front [Office] Cash Sheet and Bank Accounts, 1943 Box Folder 134/OV1 6 Front [Office] Cash Sheet and Bank Accounts, 1944 Box Folder 133/OV1 3 Front [Office] Cash Sheet and Bank Accounts, 1945 Box Folder 136/OV1 8 Front [Office] Cash Sheet and Bank Accounts, 1946 Box Folder 135/OV1 4 Front [Office] Cash Sheet and Bank Accounts, 1947 Box Folder 139/OV1 3 Front Office Cash Sheet and Bank Accounts, 1948 Box Folder 138/OV1 1 Front Office Cash Sheet and Bank Accounts, 1949 Box Folder 141/OV1 6 Front Office Cash Sheet and Bank Accounts, 1950 Box Folder 144/OV1 8 Front Office Cash Sheet and Bank Accounts, 1951 Box Folder 143/OV1 4 Front Office Cash Sheet and Bank Accounts, 1952 Box Folder 146/OV1 6 Front Office Cash Sheet and Bank Accounts, 1953 Box Folder 145/OV1 3 Front [Office] Cash Sheet and Bank Accounts, 1954 Box Folder 148/OV1 7 Front [Office] Cash Sheet and Bank Accounts, 1955 Box Folder 152/OV1 3 Front [Office] Cash Sheet and Bank Accounts, 1956 Box Folder 150/OV1 5 Front Office Cash Sheet and Bank Accounts, 1957 Box Folder 154/OV1 1 Front [Office] Cash Sheet and Bank Accounts, 1958 Box Folder 157/OV1 3 Front [Office] Cash Sheet and Bank Accounts, 1959 Box Folder 155/OV1 3 Front Office Cash Sheet and Bank Accounts, 1960 Box Folder 157/OV1 8 Front Office Cash Sheet and Bank Accounts, 1961 Box Folder 161/OV1 1 Front Office Cash Sheet and Bank Accounts, 1962 Box Folder 163/OV1 7 Front Office Cash Sheet and Bank Accounts, 1963 Box Folder 162/OV1 3 Front Office Cash Sheet and Bank Accounts, 1964 Box Folder 165/OV1 1 Front Office Cash Sheet and Bank Accounts, 1965 Box Folder 168/OV1 2 Front Office Cash Sheet and Bank Accounts, 1966 Box Folder 166/OV1 6 Front Office Cash Sheet and Bank Accounts, 1967 Box Folder 169/OV1 4 Front [Office] Cash Sheet and Bank Accounts, 1968 Box Folder 172/OV1 4 Front [Office] Cash Sheet and Bank Accounts, 1969 Box Folder 175/OV1 5 Front [Office] Cash Sheet and Bank Accounts, 1970 Box Folder 173/OV1 7 Front [Office] Cash Sheet and Bank Accounts, 1971 Box Folder 176/OV1 6 Front [Office] Cash Sheet and Bank Accounts, 1972 Box Folder 180/OV1 7 Front [Office] Cash Sheet and Bank Accounts, 1973 Box Folder 178/OV1 5 Front [Office] Cash Sheet and Bank Accounts, 1974 Box Folder 70 16 Grant-Lincoln Trafficway Assessments, 1957 70 17 Hotel Luhrs: City of Phoenix Gross Income and Privilege License Tax Monthly Reports, circa 1960s 70 18 Hotel Luhrs: City of Phoenix Monthly Privilege Tax Returns, 1971-1974 70 19 Hotel Luhrs: Sales Tax, 1971-1973 70 20 Income and Expenditures, 1937-1944 [Oversized Materials Removed to Box 120/OV2, Folder 10] 70 21 Income Tax, 1938 [Oversized Materials Removed to Box 123/OV3, Folder 1] 70 22 Income Tax, 1939 [Oversized Materials Removed to Box 123/OV3, Folder 2] 70 23 Income Tax, 1940 [Oversized Materials Removed to Box 123/OV3, Folder 3] 70 24 Income Tax, 1941 [Oversized Materials Removed to Box 123/OV3, Folder 4] 70 25 Income Tax, 1942 [Oversized Materials Removed to Box 123/OV3, Folder 5] 70 26 Income Tax, 1943 [Oversized Materials Removed to Box 123/OV3, Folder 6] 70 27 Income Tax, 1944 [Oversized Materials Removed to Box 123/OV3, Folder 7] 70 28 Income Tax, 1945 [Oversized Materials Removed to Box 123/OV3, Folder 8] 70 29 Income Tax, 1946 [Oversized Materials Removed to Box 123/OV3, Folder 9] Box Folder 71 1 Income Tax, 1947 [Oversized Materials Removed to Box 123/OV3, Folder 10] 71 2 Corporation Income Tax, 1948 71 3 Income Tax, 1948 [Oversized Materials Removed to Box 123/OV3, Folder 11] 71 4 Income Tax, 1949 [Oversized Materials Removed to Box 119/OV2, Folder 14] 71 5 Income Tax, 1952 [Oversized Materials Removed to Box 119/OV2, Folder 15] 71 6 Income Tax, 1953 [Oversized Materials Removed to Box 123/OV3, Folder 12] 71 7 Income Tax, 1954 [Oversized Materials Removed to Box 123/OV3, Folder 13] 71 8 Income Tax, 1955 [Oversized Materials Removed to Box 119/OV2, Folder 16] 71 9 Income Tax, 1956 [Oversized Materials Removed to Box 123/OV3, Folder 14] 71 10 Income Tax, 1957 [Oversized Materials Removed to Box 123/OV3, Folder 15] 71 11 Income Tax, 1958 [Oversized Materials Removed to Box 123/OV3, Folder 16] 71 12 Income Tax, 1959 [Oversized Materials Removed to Box 123/OV3, Folder 17] 71 13 Income Tax, 1960 [Oversized Materials Removed to Box 125/OV3, Folder 23] 71 14 Income Tax, 1961 [Oversized Materials Removed to Box 124/OV3, Folder 1] 71 15 Income Tax, 1962 [Oversized Materials Removed to Box 124/OV3, Folder 2] 71 16 Income Tax, 1963 [Oversized Materials Removed to Box 124/OV3, Folder 3] 71 17 Income Tax, 1964 [Oversized Materials Removed to Box 124/OV3, Folder 4] 71 18 Income Tax, 1965 [Oversized Materials Removed to Box 124/OV3, Folder 5] 71 19 Income Tax, 1966 [Oversized Materials Removed to Box 124/OV3, Folder 6] Box Folder 72 1 Income Tax, 1967 [Oversized Materials Removed to Box 124/OV3, Folder 7] 72 2 Income Tax, 1968 [Oversized Materials Removed to Box 124/OV3, Folder 8] 72 3 Income Tax, 1969 [Oversized Materials Removed to Box 124/OV3, Folder 9] 72 4 Income Tax, 1970 [Oversized Materials Removed to Box 124/OV3, Folder 10] 72 5 Income Tax, 1971 [Oversized Materials Removed to Box 124/OV3, Folder 11] 72 6 Income Tax, 1972 [Oversized Materials Removed to Box 124/OV3, Folder 12] 72 7 Income Tax, 1973 [Oversized Materials Removed to Box 124/OV3, Folder 13] 72 8 Income Tax, 1974 72 9 Income Tax, 1975 72 10 Corporate Income Tax, 1975 72 11 Income and Property Taxes: Notes and Calculations, circa 1940s 72 12 "Income Tax Depreciation and Obsolescence Estimated Useful Lives and Depreciation Rages", 1942 January 72 13 Informational Tax Return, 1956 72 14 Loans: Liberty Loan, circa 1940s 72 15 Loans: National Bank, 1956-1957 72 16 Luhrs Building: City of Phoenix Gross Income and Privilege Tax Monthly Reports, circa 1970s 72 17 Luhrs Building: City of Phoenix Privilege License Tax Monthly Returns, 1970-1974 72 18 Luhrs Building: Sales Tax, 1970-1974 Box Folder 129/OV1 8 Luhrs Family Accounts, 1942 Box Folder 131/OV1 4 Luhrs Family Accounts, 1943 Box Folder 134/OV1 7 Luhrs Family Accounts, 1944 Box Folder 133/OV1 4 Luhrs Family Accounts, 1945 Box Folder 136/OV1 9 Luhrs Family Accounts, 1946 Box Folder 135/OV1 5 Luhrs Family Accounts, 1947 Box Folder 139/OV1 4 Luhrs Family Accounts, 1948 Box Folder 138/OV1 2 Luhrs Family Accounts, 1949 Box Folder 141/OV1 7 Luhrs Family Accounts, 1950 Box Folder 144/OV1 9 Luhrs Family Accounts, 1951 Box Folder 143/OV1 5 Luhrs Family Accounts, 1952 Box Folder 146/OV1 7 Luhrs Family Accounts, 1953 Box Folder 145/OV1 4 Luhrs Family Accounts, 1954 Box Folder 148/OV1 8 Luhrs Family Accounts, 1955 Box Folder 152/OV1 4 Luhrs Family Accounts, 1956 Box Folder 150/OV1 6 Luhrs Family Accounts, 1957 Box Folder 154/OV1 2 Luhrs Family Accounts, 1958 Box Folder 157/OV1 4 Luhrs Family Accounts, 1959 Box Folder 155/OV1 4 Luhrs Family Accounts, 1960 Box Folder 158/OV1 1 Luhrs Family Accounts, 1961 Box Folder 161/OV1 2 Luhrs Family Accounts, 1962 Box Folder 163/OV1 8 Luhrs Family Accounts, 1963 Box Folder 162/OV1 4 Luhrs Family Accounts, 1964 Box Folder 165/OV1 2 Luhrs Family Accounts, 1965 Box Folder 168/OV1 3 Luhrs Family Accounts, 1966 Box Folder 166/OV1 7 Luhrs Family Accounts, 1967 Box Folder 169/OV1 5 Luhrs Family Accounts, 1968 Box Folder 172/OV1 6 Luhrs Family Accounts, 1969 Box Folder 175/OV1 6 Luhrs Family Accounts, 1970 Box Folder 173/OV1 8 Luhrs Family Accounts, 1971 Box Folder 176/OV1 7 Luhrs Family Accounts, 1972 Box Folder 180/OV1 8 Luhrs Family Accounts, 1973 Box Folder 178/OV1 6 Luhrs Family Accounts, 1974 Box Folder 72 19 Luhrs First Mortgage 6 1/2% Real Estate Gold Bonds, 1933 72 20 Maricopa County Taxes, 1943-1950 [Oversized Materials Removed to Box 115/OV2, Folder 11] Box Folder 73 1 Maricopa County Taxes, 1951-1966 73 2 Maricopa County Taxes, 1967-1976 73 3 Mortgage: Lots 3, 5, 7, 9, and 11, Block 64, Phoenix, Arizona, 1950-1961 73 4 Mortgage: Block 64, Phoenix, Arizona, 1936-1950 73 5 Mortgage: Block 64, Phoenix, Arizona, 1950-1968 73 6 Notices of Full Cash Value, 1966-1976 73 7 Operating Costs, 1930-1943 [Oversized Materials Removed to Box 110/OV1, Folder 6] 73 8 Promissory Notes: Valley National Bank of Phoenix, 1956-1959 73 9 Promissory Notes: Valley National Bank of Arizona, 1975-1976 73 10 Quarterly Returns of Income Tax Withheld, 1968-1974 73 11 Taxes: Property Tax, 1962-1976 73 12 "Tax Incentives for Rehabilitating Historic Buildings", 1978 73 13 Tax Maps, circa 1950s [Oversized Materials Removed to Box 125/OV3, Folder 25] Box Folder 129/OV1 9 Utility Bills, 1942 Box Folder 130/OV1 9 Utility Bills, 1943 Box Folder 134/OV1 8 Utility Bills, 1944 Box Folder 133/OV1 6 Utility Bills, 1945 Box Folder 136/OV1 10 Utility Bills, 1946 Box Folder 135/OV1 8 Utility Bills, 1947 Box Folder 139/OV1 7 Utility Bills, 1948 Box Folder 138/OV1 5 Utility Bills, 1949 Box Folder 142/OV1 1 Utility Bills, 1950 Box Folder 140/OV1 6 Utility Bills, 1951 Box Folder 143/OV1 8 Utility Bills, 1952 Box Folder 146/OV1 10 Utility Bills, 1953 Box Folder 145/OV1 1 Utility Bills, 1954 Box Folder 149/OV1 3 Utility Bills, 1955 Box Folder 147/OV1 7 Utility Bills, 1956 Box Folder 151/OV1 3 Utility Bills, 1957 Box Folder 154/OV1 5 Utility Bills, 1958 Box Folder 152/OV1 7 Utility Bills, 1959 Box Folder 155/OV1 7 Utility Bills, 1960 Box Folder 158/OV1 5 Utility Bills, 1961 Box Folder 161/OV1 5 Utility Bills, 1962 Box Folder 163/OV1 9 Utility Bills, 1963 Box Folder 161/OV1 10 Utility Bills, 1964 Box Folder 165/OV1 5 Utility Bills, 1965 Box Folder 168/OV1 6 Utility Bills, 1966 Box Folder 169/OV1 9 Utility Bills, 1968 Box Folder 172/OV1 9 Utility Bills, 1969 Box Folder 171/OV1 2 Utility Bills, 1970 Box Folder 174/OV1 4 Utility Bills, 1971 Box Folder 177/OV1 4 Utility Bills, 1972 Box Folder 181/OV1 3 Utility Bills, 1973 Box Folder 178/OV1 7 Utility Bills, 1974 Box Folder 73 14 Valuation, 1942-1944, Undated 73 15 Valuation, 1942-1953 73 16 Valuation of Luhrs Properties, 1953 Sub-Series C: Tenants and Leases Box Folder 73 17 [?] (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. 73 18 A. B. C. Publishing Company (34 W. Madison Street), 1940 73 19 Acosta, Ramon J., 1906 October 5 73 20 A. C. Taylor Printing Co., 1944 73 21 Aetna Investment Corp. (118 S. Central Avenue), 1948-1971 73 22 A. H. Reeves (Majestic Theatre), 1911 73 23 Air-Way Electric Appliance Corporation (520 Luhrs Building), 1933-1934 73 24 Alan Kyman (210 Luhrs Central Building), 1970-1976 73 25 Alejandro Portugal (Luhrs Hotel), 1970 73 26 A. L. Frees (Luhrs Building), 1929-1932 73 27 Al Gustave, 1974 Box Folder 74 1 American National Insurance Co. (1106-1108 Luhrs Tower), 1936 74 2 American Service Bureau (213-214 Industrial Building; 321 Luhrs Building; 1103 Luhrs Tower), 1933-1938 74 3 Apache Powder (I Luhrs Central Building), circa 1971 74 4 Arizona Adjustment Agency (14th Floor, Luhrs Tower), 1938 74 5 Arizona Association of Insurance Agents (251, 255, and 259 Luhrs Central Building), circa 1971 74 6 Arizona Club, 1922-1951 [Blueprints Removed to Map Case] 74 7 Arizona Constructors (310-315 Luhrs Building), 1942-1943 74 8 Arizona Edison Company (4th Floor, Luhrs Tower), 1932-1935 74 9 Arizona Legal Research and Investigation, Inc. (206 Luhrs Central Building), 1966 74 10 Arizona Packing Company (17-19 W. Jefferson Street), 1924-1928 74 11 Arizona Pima Cotton Association (Luhrs Central Building [?]), 1926-1929 74 12 Arizona Radio & Supply Co. (142 S. Central Ave.), 1930 74 13 Arizona Railroad Association (205 Luhrs Building), 1971 74 14 Arizona Woolgrowers (220 and 224 Luhrs Central Building; Luhrs Hotel), 1934-circa 1971 74 15 Associated Services (230 Luhrs Central Building), circa 1971 74 16 Babbitt Beauty Salon (Luhrs Building), 1937-1939 74 17 Bankers Investment Corporation Ltd. (Luhrs Tower), 1931 74 18 Barber Shop (2 Luhrs Building), 1936-1937 74 19 Barrows Furniture Company (Hotel Luhrs), 1939 74 20 Barryhill Office Equipment Co. (Luhrs Building), 1930 74 21 B. E. Tade & Co. (Luhrs Building), 1935-1939 74 22 B. F. Hinson (Lots 9 and 11, Block 64), 1904 74 23 B. P. Newman (37 and 39 S. Center Street), 1921 74 24 Broadstreet Company (512-513 Luhrs Building), 1930 74 25 Brunswick-Balke-Collender Co. (Luhrs Building), 1925-1930 74 26 Buttke-Klahr (138 S. Central Avenue), circa 1971 74 27 California-Arizona Fast Freight, 1932 74 28 California Wine and Liquor Co. (Commercial Hotel), 1909-1912 74 29 Carlos McCormick, 1973 74 30 C. D. Boyce and J. T. Creech (25 and 27 S. Center Street), 1915-1917 74 31 Cecil DeMarcus and Associates (507 Luhrs Building), 1971 74 32 C. G. Anderson (Commercial Hotel), 1893 74 33 Charles Blaine & Co. (H Luhrs Central Building), circa 1971 74 34 Charles Brewer (216 Luhrs Building), 1971 74 35 Charles E. Patty (33-35 W. Jefferson Street), 1912 74 36 Charles Stidham (5, 7, and 9 Luhrs Central Building), circa 1971 74 37 Charles W. Sult (306-309 Luhrs Building), 1929-1934 74 38 Chris Johnson (310 Luhrs Building), 1971 74 39 Civic Plaza Business Association (523 Luhrs Building), 1971 74 40 C. Kimbal Rose (511 Luhrs Building), 1971 74 41 Clark Churchill (Commercial Hotel), 1894 74 42 Claude Pitrat (256 and 260, Luhrs Central Building), 1971 74 43 C. L. Squire (Commercial Hotel), 1894 74 44 C. M. Kittredge, E. C. Hedges, and J. C. Dobbins (Commercial Hotel), 1894 74 45 Commercial Credit Company (420-423 Luhrs Building), 1935-1936 74 46 Cunningham, Goodson, Tiffany, & Weltsch (17 Luhrs Arcade), 1972 74 47 C. W. Laing and A. R. Garrett, 1950 74 48 Darrell R. Parker (Luhrs Tower), 1953 74 49 Debus & Busby (2 Luhrs Tower Lobby), circa 1971 74 50 Dial Finance Company of Arizona (27 S. Central Avenue), 1971 74 51 Diettrich & Rempe (803 Luhrs Tower), 1976 74 52 Divelbiss & Gage (9th Floor, Luhrs Tower), 1972 74 53 Dixon Fagerberg, Jr. (224 Luhrs Building), 1950 74 54 Dix W. Price (310 Luhrs Tower), 1958-1965 74 55 Donofrio-Zunkel Company (Lot 14, Block 22), 1911 74 56 Douglas O. Peterson (401 Luhrs Tower), 1960-1970 74 57 D. Peterson (424 Luhrs Building), 1970-1971 74 58 Dr. Junius Gibbons and Dr. J. R. Shupe (405-407 Luhrs Building), 1923 74 59 Dr. Perry Jacobs (16 W. Madison Street), circa 1971 74 60 Dr. William J. Johnson, 1929 [Oversized Materials Removed to Box 117/OV2, Folder 7] 74 61 Dunn & Alston (307 Luhrs Building), 1971 74 62 Dwayne Wyles (409 Luhrs Building), 1971 74 63 Eagle Drug Company (Luhrs Building), 1923-1925 74 64 Earl R. Foutz (1104-1105 Luhrs Tower), 1940 74 65 E. A. Starr & Co., 1914 74 66 E. B. Brink (414-417 Luhrs Building), 1933 74 67 Ed Hohn (217 Luhrs Tower and Suite 28, Luhrs Arcade), 1974-1975 74 68 Edward P. Ketchie (37 and 39 S. Center Street), 1919-1926 74 69 Edward S. Grant (405-407 Luhrs Tower), 1938 74 70 Edward Wilder (Industrial Building), 1929 74 71 E. E. Lincoln & Co. (Lots 6-8, Block 64), 1894 74 72 E. J. Doyle (Cigar and Newsstand Space, Commercial Hotel Lobby), 1912 74 73 Electrolux Corp. (Luhrs Building), 1944 Box Folder 75 1 Ellinwood & Ross (9th Floor, Luhrs Tower), 1928-1936 75 2 Elliott, Hardy & Glenn (905-908 Luhrs Tower), 1938-1939 75 3 Elmer C. Coker (Suite J, Luhrs Central Building), 1969 75 4 Engineers Incorporated (Luhrs Tower), 1932 75 5 Equitable Life Assurance Society (216 Luhrs Building), 1937-1947 75 6 Estrada & Estrada (10 Luhrs Arcade), circa 1971 75 7 Eula May Abernathy (15 W. Jefferson Street), 1940 75 8 Fannin & Cruse (Lobby, Luhrs Building), 1972 75 9 Farringer and Raftery (603 Luhrs Tower), 1970 75 10 First National Building and Loan Association, 1925-1926 75 11 Floma King Mines Company, 1924 75 12 F. L. Watson (31 S. Center Street and 14 and 16 E. Jefferson Street), 1911 Box Folder 190 3 Fred Bailey, 1957 Box Folder 75 13 Fred Noll (34-36 W. Madison Street), 1921 75 14 Gary W. Sundberg (310 Luhrs Building), 1971 75 15 General Electric Company, Apparatus Sales Division (220 Luhrs Tower), 1960 75 16 General Motors Acceptance Corporation (Luhrs Tower), 1930-1943 75 17 George D. Locke (14th Floor, Luhrs Tower), 1930-1943 75 18 George Falkits (33-35 S. Central Avenue), 1932 75 19 George M. Bobst (Commercial Hotel), 1907 75 20 George Sorenson Jr. (601 Luhrs Building), 1971 75 21 Gerald Krutckoff & Company (208 Luhrs Building), 1971-1972 75 22 Gibson & Gibson (1 Luhrs Tower Lobby), circa 1971 75 23 G. L. Patterson II (28 Luhrs Arcade), 1968-circa 1971 75 24 Gold Star Industries (Luhrs Central Building), 1974 75 25 Guardian-Western Insurance Agency (Luhrs Tower), 1935 75 26 Guy Chisum and W. H. McKean (Commercial Hotel), 1924 75 27 Hartford Accident and Indemnity Company (1008-1010 Luhrs Tower), 1937-1939 75 28 Helen Hamlin Allen (33 S. Center Street; 37 and 39 S. Central Street), 1912-1917 75 29 Henry Florence, 1974 75 30 H. G. Mark Land and Sam Ching (Commercial Hotel [?]), 1900 75 31 H. H. McNeil Co. (Commercial Hotel), 1892 75 32 Hirsh, Nellie, 1980 75 33 H. J. Brush & Associates (Suites K and L, Luhrs Central Building), circa 1971 75 34 Home Owners' Loan Corporation (606-607 Luhrs Tower), 1943-1944 75 35 H. O. Rosefield (House on Lots 9 and 11, Block 64), 1894 75 36 International Diamond Co., 1963 75 37 Inter-State Live Stock Exchange (33 and 35 S. Center Street), 1917 75 38 Isador Reis (Luhrs Building), 1924 75 39 Jack Anderson (203 Luhrs Building), 1971 75 40 Jack Hanner (Hotel Luhrs Coffee Shop), 1937 75 41 J. A. Hopper, J. A. McKeehan, and David R. Larette (Hotel Luhrs), 1933 75 42 James A. Struckmeyer, 1970 75 43 James A. Beard Legal Process Service, Inc. (725 and 825 Luhrs Building), 1974 75 44 James Ginnie, 1976 75 45 James Green (32 Luhrs Arcade), circa 1971-1976 75 46 James L. Moran (Luhrs Tower), 1932 75 47 James R. Holman, 1977 75 48 J. B. Baker (25 and 27 S. Center Street), 1919 75 49 J. Bialac and Jerry M. Stewart (8 Luhrs Arcade), circa 1971 75 50 J. C. Penney Company, Inc. (F and G, Luhrs Central Building), 1958-1961 75 51 J. D. Killpack (508 Luhrs Building), 1924 75 52 J. D. Reed and John Beck (Fencing around Block 64), 1899 75 53 Jean Edwards (Luhrs Tower), 1935 75 54 J. F. Engle (Hotel Luhrs), 1937 75 55 Jim Parker (24 Luhrs Arcade), circa 1971 75 56 Joe Glenn and Jerry Sullivan (701-703 Luhrs Building), 1973 75 57 Joe Mead (15 W. Jefferson Street), circa 1971 75 58 John A. Brabec (202, 204, and 262 Luhrs Central Building), circa 1971 75 59 John B. Lambert (405-408 Luhrs Building), 1936-1939 75 60 John F. Barker Produce Company (Lot 8, Block 64), 1920 75 61 John Page & Co. (516 Luhrs Building), 1943-1966 75 62 John Swartz (25 W. Jefferson Street), circa 1971 75 63 Johnson, Tucker, Jessen & Dake (Luhrs Arcade), 1973 75 64 Jules L. Vermeersch, 1924-1948 75 65 Julius S. and Henrietta Heins (Hotel Luhrs), 1944 75 66 Katherine W. Davidson (Luhrs Building), 1941-1942 Box Folder 76 1 Kelly-Springfield Tire Company (Luhrs Building), 1925-1930 76 2 Kenneth Rosengren (303 Luhrs Building), 1971 76 3 Kerr Music Company (27 S. Central Avenue), 1925 76 4 Langert Bros. (Hotel Luhrs), 1971-1974 76 5 Lawhan & Bradford (41 and 43 S. Center Street), 1917 76 6 Layne & Bowler Corp. (Luhrs Building), 1928-1929 76 7 Legal Clinic of Bates & O'Steen, 1975 76 8 Leslie J. Newton (43 W. Jefferson Street), 1942 76 9 Leslie Miller, 1974 76 10 Liberty Mutual Insurance Company (Suite G, Luhrs Central Building), 1960-1965 76 11 Life Circulation Co., Inc. (Suite P, Luhrs Central Building), 1961-1965 76 12 Lincoln National Life Insurance Company (203-205 and 401-403 Luhrs Tower), 1949-1954 76 13 Lucy Williams (258 Luhrs Central Building), circa 1971 76 14 L. J. Morris (Industrial Building), 1934 76 15 L. L. Dix (15 W. Jefferson Street), 1925-1931 76 16 L. L. Monsees (245 Luhrs Central Building), 1967 76 17 Long, Cleveland & Hayhurst (215 Luhrs Central Building), 1956 76 18 Loretta Whitney (603 Luhrs Building), 1971 76 19 Los Angeles Leather Corporation (Industrial Building), 1929 76 20 Loyalty Group (209 Luhrs Building), 1956 76 21 Luhrs Insurance Agency (17 W. Jefferson Street), circa 1971 76 22 Lutich, Hall & D'Angelo (201 Luhrs Tower), 1960 76 23 L. W. McAdams (33 and 35 S. Center Street), 1917-1918 76 24 Lynn Laney (803 Luhrs Tower), 1967 76 25 Maricopa Association for Retarded Children (252 Luhrs Building), circa 1971 76 26 Maricopa County Legal Aid Society (231 Luhrs Central Building), circa 1971 76 27 Marshall Haislip (244 and 248 Luhrs Central Building), circa 1971 76 28 Mathisen Construction Co. (Luhrs Building), 1928 76 29 McArthur Brothers (Industrial Building), 1917-1928 76 30 McCarthy & Marquardt (607 Luhrs Building), circa 1971 76 31 McKean's Cleaning and Drying Co. Inc. (Hotel Luhrs), 1927 76 32 Menderson, 1930-1933 76 33 Merrill Robbins (200 Luhrs Building), 1971 76 34 Meyer, Wartman & Harrell (217 Luhrs Tower), 1973-1974 76 35 M. F. Green (33 and 35 S. Central Avenue), 1919-1920 76 36 M. H. McCord and J. A. Kurtz (31 Commercial Hotel), 1893-1894 76 37 Midwest Building and Investment Corporation, circa 1930 76 38 Minnie & Sorenson (609 Luhrs Building), circa 1971-1975 76 39 Missouri State Life Insurance Company (Room 3, Luhrs Building), 1924 76 40 Monty's Radiator and Welding Works (34 W. Madison Street), 1930 76 41 Morgan & Jerome (322 Luhrs Building), circa 1971-1972 76 42 The Motorcycle Company (37 W. Jefferson Street), 1912 76 43 Municipal Reserve and Bond Co. (29 W. Jefferson Street), 1930 76 44 Murray Miller (210 Luhrs Tower), 1965-1973 76 45 Myrtle Secretarial Service (207 Luhrs Central Building), circa 1971 76 46 National Conference of Christians and Jews Inc. (624-625 Luhrs Building), 1971-1972 76 47 Nat Kenison (Ground Floor, Luhrs Tower), 1932 76 48 Nelson Shoe Company (Hotel Luhrs), 1925-1931 76 49 N. Porter Saddle & Harness Co. (Lots 2 and 4, Block 64), 1913-1925 76 50 Pacific Finance Corporation (214 and 218-221 Industrial Building), 1926 76 51 Pacific Fruit & Produce Co., 1952-1956 76 52 Pacific Manifolding Book Co., Inc., 1939 76 53 Page Land Co. (516 Luhrs Building), 1971 76 54 Paramount Manufacturing Co. (20 W. Madison), 1947-1948 76 55 Parker-Chandler-Muecke (310 Luhrs Tower), 1958 76 56 Paul Blieker, 1976 76 57 PBSW Supply & Equipment Co. (Basement, Industrial Building), 1946 76 58 Pearson & Dickerson Contractors Inc. (519-520 Luhrs Building), 1942-1943 76 59 Pearson & Dickerson, Oswald Bros., and J. A. Casson Co. (409 Luhrs Building), 1942-1943 76 60 Penn Mutual Life Insurance Co. (136 S. Central Avenue), 1934-1957 76 61 Pennsylvania Lumberman's Mutual Insurance Company (310-311 Luhrs Building), 1963 76 62 Peterson Co. (8 Luhrs Arcade), 1952 76 63 Phoenix Association of Insurance Agents (504 Luhrs Building), 1952 76 64 Phoenix Finance Co. (31 W. Jefferson Street), 1969-1970 76 65 Phoenix Laundry and Dry Cleaning Co. (Hotel Luhrs), 1930 76 66 Phoenix Sweeping Compound Co., 1941 76 67 Pinnell, D. B. and Max Millett (707 Luhrs Tower), 1946 76 68 Pioneer Contracting Co. (523 Luhrs Building), 1951 76 69 Postal Telegraph-Cable Co. (Luhrs Building), 1923-1943 [Oversized Materials Removed to Box 117/OV2, Folder 8] Box Folder 77 1 Potter, Spicer & Warmuth (22 Luhrs Arcade), 1975 77 2 Priscilla Beauty Salon, circa 1950s 77 3 Protected Check Company of Arizona (227 Industrial Building), 1949 77 4 Providence Washington Insurance Co. (30 Luhrs Arcade), 1957 77 5 The Prudential Insurance Company of America (Luhrs Arcade), 1938-1949 77 6 Public Service Storage Garage (Lots 9, 10, and 12, Block 64), 1924 77 7 Rayburn & Spillman (422 Luhrs Building), 1971 77 8 Remington Rand, 1952 77 9 Renaud, Cook, Miller & Cordova (10th Floor, Luhrs Building; 31 Luhrs Arcade), 1972-1974 77 10 R. H. McClendon, J. E. Hutchens, and W. H. Reeder (Commercial Hotel), 1908 77 11 Richards Company, Inc., 1968 77 12 Richard W. Harris (523 Luhrs Building), 1973 77 13 Robert C. Whitten (217 Luhrs Tower), 1970 77 14 Robert M. Pincetl (323 Luhrs Building), 1953 77 15 Robert M. Wolford (29 S. Central Avenue), 1967 77 16 Robert Preston (31 W. Jefferson Street), 1971 77 17 Rozara's Flower Mart (Hotel Luhrs), 1944 77 18 R. Sailor (Cigar and Newsstand Space, Commercial Hotel), 1911 77 19 R. T. Evans (13th Floor, Luhrs Tower), 1937 77 20 Saginaw Manistee Lumber Co. (521 Luhrs Building), 1924 77 21 Scenic Airways, Inc. (3 Luhrs Building), 1928 77 22 Mrs. S. E. Cavanaugh (Luhrs Building), 1927 77 23 Security Bonds (23 W. Jefferson Street), circa 1971 77 24 Service Station (1st Avenue and Madison), 1924, 1959-1972 77 25 Shaw & Company, 1916 77 26 Smoke Shop (13 W. Jefferson Street), circa 1971 77 27 Southwest La Vida Distributing Corporation (120 S. Central Avenue), 1931 77 28 Spalding Brokerage (524 Luhrs Building), 1972 77 29 Sparey Maytag Inc. (33 and 37 W. Jefferson Street), 1933 77 30 Spence & Moore (216 Luhrs Building), 1974 77 31 S. P. Healey and G. J. Coward (37 S. Center Street), 1911 77 32 Standard Oil Company (Lots 10 and 12, Block 64), 1921-1930 77 33 Stein & Ellbogen, 1975 77 34 Steiner & Roush (1 Luhrs Building Lobby), circa 1971 77 35 Sue Wo & Co. (Kitchen and Dining Room, Commercial Hotel), 1911 77 36 Sullivan & Mahoney, 1971 77 37 Sunkist Growers (132 Luhrs Central Building; 246, 250, and 254 Luhrs Central Building), 1970-circa 1971 77 38 Swan & Connor/Swan, Connor & Zinman (1 and 3 Luhrs Central Building), circa 1971-1976 77 39 Swanlund's Attorney Service (240 Luhrs Central Building), circa 1971 77 40 Talbot & Hubbard, 1908-1919 77 41 Timothy K. and Constance J. Bagby (37 S. Central Avenue), 1973 77 42 Tower Lunch (Luhrs Tower), 1938 77 43 Tuck Hing (Commercial Hotel Block), 1903 77 44 Underwood Corporation (Industrial Building), 1939-1947 77 45 Union Oil Company of California, 1911 77 46 Union Reserve Life Insurance Co. (205-212 Luhrs Tower), 1934 77 47 United Press (216, 217, and 221 Luhrs Central Building), circa 1971 77 48 Upward Foundation and Value Village Stores (252 Luhrs Central Building), 1971 August 9 77 49 U. S. Army: 382nd Field Artillery, 461st Engineer Battalion (Aux), and 609th Engineer Railway Battalion (515 Luhrs Building), 1929-1931 77 50 U. S. Army: Eighth Corps Area General Depot (314 Luhrs Building), 1928-1933 77 51 U. S. Army: Executive Officer, 382nd Field Artillery (314 Luhrs Building), 1928 77 52 U. S. Army: Executive Officer, 409th Infantry and 382nd Field Artillery (402 Luhrs Building), 1927 77 53 U. S. Army: Executive Officer, 409th Infantry and 382nd Field Artillery (410 Luhrs Building), 1926 77 54 U. S. Army: Executive Officer, Headquarters 432nd, 434th, and 461st Engineer Battalions and 577th Engineer Train (415 Luhrs Building), 1926 77 55 U. S. Army: Headquarters, 382nd Field Artillery and 73rd Engineer Battalion (512-513 Luhrs Building), 1935 77 56 U. S. Army: Organized Reserves (Luhrs Building), 1928 77 57 U. S. Army: Quartermaster Corps (503 Luhrs Building), 1929-1942 77 58 U. S. Army: Veterinary Inspection Service (424-425 Luhrs Building), 1941 77 59 U. S. Census Bureau (801-805 Luhrs Tower), 1930 77 60 U. S. Department of Agriculture: Bureau of Biological Survey (210-212
Industrial Building; Luhrs Building), 1931-1937 Box Folder 78 1 U. S. Department of Agriculture: Federal Surplus Commodities Corporation, 1940 78 2 U. S. Department of Agriculture: Plant Quarantine and Control Administration (424-425 Luhrs Building), 1930 78 3 U. S. Department of Agriculture (Luhrs Building), 1934 78 4 U. S. Department of the Interior: [Bureau of Indian Affairs]: Branch Employment Office (118 Luhrs Building), 1932-1935 78 5 U. S. Department of the Interior: [Bureau of Indian Affairs]: District Road Office (405-406 Luhrs Tower), 1936-1937 78 6 U.S. Department of the Interior: Bureau of Reclamation: Verde Project, 1934-1937 78 7 U.S. Department of Justice: Bureau of Prohibition (403, 404, 424, and 425 Luhrs Building; 506, 507, and 512 Luhrs Tower), 1924-1933 78 8 U. S. Department of Labor: Immigration and Naturalization Service (Industrial Building), 1935-1937 78 9 U. S. Farm Administration, 1940 78 10 U. S. Federal Housing Administration, 1937 78 11 U. S. Social Security Board, 1943-1959 78 12 U. S. Treasury Department: Internal Revenue Service (403-404 and 424-425 Luhrs Building), 1924-1926 78 13 U. S. Veterans Administration, 1922-1935 [Oversized Materials Removed to Map Case] 78 14 U. S. War Department (510-513 Luhrs Building), 1941 78 15 U. S. War Department (603-607, 612, 405-407, and 706-708 Luhrs Tower), 1942-1943 78 16 U. S. Government Agencies, 1937-1946 [Oversized Materials Removed to Box 117/OV2, Folder 10] 78 17 Valley Investment Company (Luhrs Tower), 1939 78 18 Valley National Bank, 1958 78 19 Vermeersch, Inc. (Industrial Building), 1929 78 20 Walter Linton (410 Luhrs Tower), 1955-1958 78 21 W. A. Priestly, C. E. Karls, and Fred W. Karls (Commercial Corral), 1903 78 22 W. C. Campbell and Pratt Foreman (31 S. Center Street), 1912 78 23 Weldon & Will (1 Luhrs Building), 1924 78 24 Welliever & Smith (16 Luhrs Arcade), circa 1971 78 25 Western Realty (522 Luhrs Building), 1971 78 26 Western Union Telegraph Company (Commercial Hotel), 1919 October 78 27 W. Francis Wilson (224-225 Luhrs Building), 1971 78 28 W. F. Williams (245 and 260 Luhrs Central Building), circa 1971 78 29 W. G. Walz Company (30-32 W. Madison Street), 1930 78 30 W. H. Koart (Hotel Luhrs), 1930 78 31 William D. Engelman, 1976 78 32 William F. Fetterly (Industrial Building), 1938 78 33 William J. Johnson (1104-1105 Luhrs Tower), 1930 78 34 William Pearson Jr., 1968 78 35 William Spence (802 Luhrs Building), 1975-1976 78 36 Wineglass Land & Cattle Co. (Banden Mine and Banden Mine #2), 1975-1983 78 37 Wolfe, Rosen & Harris, 1971 78 38 W. P. Coker (Luhrs Building), 1928-1929 78 39 W. Taylor Smith (27 S. Central Avenue), 1923-1925 78 40 Yellow Cab Company, 1956-1964 78 41 Zurich Insurance Company, 1969 78 42 Correspondence and Notes, 1922 78 43 Form Letters, 1945-1974 78 44 Lease and Sub-Lease Forms, circa 1920s [Oversized Materials Removed to Box 116/OV2, Folder 5] 78 46 Hotel Luhrs Tenants, circa 1960s 78 45 Lists of Tenants, 1959-1976 78 47 Lists of Tenants, circa 1960s Box Folder 79 1 Rental Unit Floor Plans, circa 1950s-circa 1970s [Oversized Materials Removed to Box 117/OV2, Folder 11] 79 2 Rents: Hotel Luhrs, 1937 79 8 Rents: Hotel Luhrs, 1938 79 14 Rents: Hotel Luhrs, 1939 79 20 Rents: Hotel Luhrs, 1940 Box Folder 80 4 Rents: Hotel Luhrs, 1941 Box Folder 130/OV1 3 Rents: Hotel Luhrs, 1942 Box Folder 131/OV1 7 Rents: Hotel Luhrs, 1943 Box Folder 134/OV1 9 Rents: Hotel Luhrs, 1944 Box Folder 133/OV1 7 Rents: Hotel Luhrs, 1945 Box Folder 137/OV1 2 Rents: Hotel Luhrs, 1946 Box Folder 135/OV1 9 Rents: Hotel Luhrs, 1947 Box Folder 139/OV1 8 Rents: Hotel Luhrs, 1948 Box Folder 138/OV1 6 Rents: Hotel Luhrs, 1949 Box Folder 142/OV1 2 Rents: Hotel Luhrs, 1950 Box Folder 140/OV1 7 Rents: Hotel Luhrs, 1951 Box Folder 143/OV1 9 Rents: Hotel Luhrs, 1952 Box Folder 146/OV1 11 Rents: Hotel Luhrs, 1953 Box Folder 145/OV1 2 Rents: Hotel Luhrs, 1954 Box Folder 149/OV1 4 Rents: Hotel Luhrs, 1955 Box Folder 147/OV1 8 Rents: Hotel Luhrs, 1956 Box Box 151/OV1 4 Rents: Hotel Luhrs, 1957 Box Folder 154/OV1 6 Rents: Hotel Luhrs, 1958 Box Folder 152/OV1 8 Rents: Hotel Luhrs, 1959 Box Folder 155/OV1 8 Rents: Hotel Luhrs, 1960 Box Folder 158/OV1 6 Rents: Hotel Luhrs, 1961 Box Folder 161/OV1 6 Rents: Hotel Luhrs, 1962 Box Folder 163/OV1 10 Rents: Hotel Luhrs, 1963 Box Folder 162/OV1 7 Rents: Hotel Luhrs, 1964 Box Folder 165/OV1 6 Rents: Hotel Luhrs, 1965 Box Folder 168/OV1 7 Rents: Hotel Luhrs, 1966 Box Folder 167/OV1 1 Rents: Hotel Luhrs, 1967 Box Folder 170/OV1 1 Rents: Hotel Luhrs, 1968 Box Folder 172/OV1 5 Rents: Hotel Luhrs, 1969 Box Folder 171/OV1 3 Rents: Hotel Luhrs, 1970 Box Folder 174/OV1 5 Rents: Hotel Luhrs, 1971 Box Folder 177/OV1 5 Rents: Hotel Luhrs, 1972 Box Folder 180/OV1 4 Rents: Hotel Luhrs, 1973 Box Folder 178/OV1 8 Rents: Hotel Luhrs, 1974 Box Folder 79 3 Rents: Industrial Building, 1937 79 9 Rents: Industrial Building, 1938 79 15 Rents: Industrial Building, 1939 79 21 Rents: Industrial Building, 1940 Box Folder 80 5 Rents: Industrial Building, 1941 Box Folder 130/OV1 4 Rents: Industrial Building, 1942 Box Folder 131/OV1 8 Rents: Industrial Building, 1943 Box Folder 135/OV1 3 Rents: Industrial Building, 1944 Box Folder 133/OV1 8 Rents: Industrial Building, 1945 Box Folder 137/OV1 3 Rents: Industrial Building, 1946 Box Folder 136/OV1 1 Rents: Industrial Building, 1947 Box Folder 139/OV1 9 Rents: Industrial Building, 1948 Box Folder 138/OV1 7 Rents: Industrial Building, 1949 Box Folder 142/OV1 3 Rents: Industrial Building, 1950 Box Folder 140/OV1 8 Rents: Industrial Building, 1951 Box Folder 79 4 Rents: Jefferson Street, 1937 79 10 Rents: Jefferson Street, 1938 79 16 Rents: Jefferson Street, 1939 79 22 Rents: Jefferson Street, 1940 Box Folder 80 6 Rents: Jefferson Street, 1941 Box Folder 130/OV1 6 Rents: Jefferson Street, 1942 Box Folder 131/OV1 10 Rents: Jefferson Street, 1943 Box Folder 132/OV1 6 Rents: Jefferson Street, 1944 Box Folder 134/OV1 1 Rents: Jefferson Street, 1945 Box Folder 137/OV1 5 Rents: Jefferson Street, 1946 Box Folder 136/OV1 3 Rents: Jefferson Street, 1947 Box Folder 140/OV1 1 Rents: Jefferson Street, 1948 Box Folder 138/OV1 9 Rents: Jefferson Street, 1949 Box Folder 142/OV1 5 Rents: Jefferson Street, 1950 Box Folder 140/OV1 10 Rents: Jefferson Street, 1951 Box Folder 144/OV1 1 Rents: Jefferson Street, 1952 Box Folder 147/OV1 3 Rents: Jefferson Street, 1953 Box Folder 145/OV1 9 Rents: Jefferson Street, 1954 Box Folder 149/OV1 7 Rents: Jefferson Street, 1955 Box Folder 148/OV1 1 Rents: Jefferson Street, 1956 Box Folder 151/OV1 7 Rents: Jefferson Street, 1957 Box Folder 154/OV1 10 Rents: Jefferson Street, 1958 Box Folder 152/OV1 9 Rents: Jefferson Street, 1959 Box Folder 156/OV1 3 Rents: Jefferson Street, 1960 Box Folder 159/OV1 1 Rents: Jefferson Street, 1961 Box Folder 138/OV1 10 Rents: Luhrs Arcade, 1949 Box Folder 142/OV1 6 Rents: Luhrs Arcade, 1950 Box Folder 141/OV1 1 Rents: Luhrs Arcade, 1951 Box Folder 144/OV1 2 Rents: Luhrs Arcade, 1952 Box Folder 147/OV1 4 Rents: Luhrs Arcade, 1953 Box Folder 145/OV1 10 Rents: Luhrs Arcade, 1954 Box Folder 149/OV1 8 Rents: Luhrs Arcade, 1955 Box Folder 148/OV1 2 Rents: Luhrs Arcade, 1956 Box Folder 151/OV1 8 Rents: Luhrs Arcade, 1957 Box Folder 154/OV1 11 Rents: Luhrs Arcade, 1958 Box Folder 153/OV1 4 Rents: Luhrs Arcade, 1959 Box Folder 156/OV1 4 Rents: Luhrs Arcade, 1960 Box Folder 159/OV1 2 Rents: Luhrs Arcade, 1961 Box Folder 161/OV1 7 Rents: Luhrs Arcade, 1962 Box Folder 160/OV1 3 Rents: Luhrs Arcade, 1963 Box Folder 163/OV1 1 Rents: Luhrs Arcade, 1964 Box Folder 165/OV1 9 Rents: Luhrs Arcade, 1965 Box Folder 164/OV1 3 Rents: Luhrs Arcade, 1966 Box Folder 167/OV1 4 Rents: Luhrs Arcade, 1967 Box Folder 170/OV1 6 Rents: Luhrs Arcade, 1968 Box Folder 173/OV1 3 Rents: Luhrs Arcade, 1969 Box Folder 171/OV1 6 Rents: Luhrs Arcade, 1970 Box Folder 175/OV1 1 Rents: Luhrs Arcade, 1971 Box Folder 177/OV1 8 Rents: Luhrs Arcade, 1972 Box Folder 175/OV1 9 Rents: Luhrs Arcade, 1973 Box Folder 179/OV1 6 Rents: Luhrs Arcade, 1974 Box Folder 79 5 Rents: Luhrs Building, 1937 79 11 Rents: Luhrs Building, 1938 79 17 Rents: Luhrs Building, 1939 Box Folder 80 1 Rents: Luhrs Building, 1940 80 7 Rents: Luhrs Building, 1941 Box Folder 130/OV1 7-8 Rents: Luhrs Building, 1942 Box Folder 132/OV1 1-2 Rents: Luhrs Building, 1943 132/OV1 7-8 Rents: Luhrs Building, 1944 Box Folder 134/OV1 2-3 Rents: Luhrs Building, 1945 Box Folder 137/OV1 6 Rents: Luhrs Building, 1946 Box Folder 136/OV1 4-5 Rents: Luhrs Building, 1947 Box Folder 140/OV1 2-3 Rents: Luhrs Building, 1948 Box Folder 138/OV1 11-12 Rents: Luhrs Building, 1949 Box Folder 142/OV1 7-8 Rents: Luhrs Building, 1950 Box Folder 141/OV1 2-3 Rents: Luhrs Building, 1951 Box Folder 144/OV1 3-4 Rents: Luhrs Building, 1952 Box Folder 147/OV1 5-6 Rents: Luhrs Building, 1953 Box Folder 146/OV1 1-2 Rents: Luhrs Building, 1954 Box Folder 149/OV1 9-10 Rents: Luhrs Building, 1955 Box Folder 148/OV1 3-4 Rents: Luhrs Building, 1956 Box Folder 151/OV1 9-10 Rents: Luhrs Building, 1957 Box Folder 155/OV1 1-2 Rents: Luhrs Building, 1958 Box Folder 153/OV1 5-6 Rents: Luhrs Building, 1959 Box Folder 156/OV1 5-6 Rents: Luhrs Building, 1960 Box Folder 159/OV1 3-4 Rents: Luhrs Building, 1961 Box Folder 161/OV1 8-9 Rents: Luhrs Building, 1962 Box Folder 160/OV1 4-5 Rents: Luhrs Building, 1963 Box Folder 163/OV1 2-3 Rents: Luhrs Building, 1964 Box Folder 166/OV1 1-2 Rents: Luhrs Building, 1965 Box Folder 164/OV1 4-5 Rents: Luhrs Building, 1966 Box Folder 167/OV1 5-6 Rents: Luhrs Building, 1967 Box Folder 170/OV1 2-3 Rents: Luhrs Building, 1968 Box Folder 173/OV1 4-5 Rents: Luhrs Building, 1969 Box Folder 171/OV1 7-8 Rents: Luhrs Building, 1970 Box Folder 174/OV1 8-9 Rents: Luhrs Building, 1971 Box Folder 178/OV1 1-2 Rents: Luhrs Building, 1972 Box Folder 176/OV1 1-2 Rents: Luhrs Building, 1973 Box Folder 179/OV1 7-9 Rents: Luhrs Building, 1974 Box Folder 147/OV1 1 Rents: Luhrs Central Building, 1953 Box Folder 145/OV1 7 Rents: Luhrs Central Building, 1954 Box Folder 149/OV1 5 Rents: Luhrs Central Building, 1955 Box Folder 147/OV1 9 Rents: Luhrs Central Building, 1956 Box Folder 151/OV1 5 Rents: Luhrs Central Building, 1957 Box Folder 154/OV1 7-8 Rents: Luhrs Central Building, 1958 Box Folder 153/OV1 1-2 Rents: Luhrs Central Building, 1959 Box Folder 156/OV1 1-2 Rents: Luhrs Central Building, 1960 Box Folder 158/OV1 7-8 Rents: Luhrs Central Building, 1961 Box Folder 159/OV1 7-8 Rents: Luhrs Central Building, 1962 Box Folder 160/OV1 1-2 Rents: Luhrs Central Building, 1963 Box Folder 162/OV1 8-9 Rents: Luhrs Central Building, 1964 Box Folder 165/OV1 7-8 Rents: Luhrs Central Building, 1965 Box Folder 168/OV1 8-9 Rents: Luhrs Central Building, 1966 Box Folder 167/OV1 2-3 Rents: Luhrs Central Building, 1967 Box Folder 170/OV1 4-5 Rents: Luhrs Central Building, 1968 Box Folder 173/OV1 1-2 Rents: Luhrs Central Building, 1969 Box Folder 171/OV1 4-5 Rents: Luhrs Central Building, 1970 Box Folder 174/OV1 6-7 Rents: Luhrs Central Building, 1971 Box Folder 177/OV1 6-7 Rents: Luhrs Central Building, 1972 Box Folder 180/OV1 5-6 Rents: Luhrs Central Building, 1973 Box Folder 179/OV1 4-5 Rents: Luhrs Central Building, 1974 Box Folder 147/OV1 11 Rents: Luhrs Parking Center, 1956 Box Folder 154/OV1 9 Rents: Luhrs Parking Center, 1958 Box Folder 153/OV1 3 Rents: Luhrs Parking Center, 1959 Box Folder 155/OV1 9 Rents: Luhrs Parking Center, 1960 Box Folder 158/OV1 9 Rents: Luhrs Parking Center, 1961 Box Folder 157/OV1 7 Rents: Luhrs Parking Center, 1962 Box Folder 160/OV1 8 Rents: Luhrs Parking Center, 1963 Box Folder 163/OV1 6 Rents: Luhrs Parking Center, 1964 Box Folder 166/OV1 5 Rents: Luhrs Parking Center, 1965 Box Folder 164/OV1 8 Rents: Luhrs Parking Center, 1966 Box Folder 168/OV1 1 Rents: Luhrs Parking Center, 1967 Box Folder 171/OV1 1 Rents: Luhrs Parking Center, 1968 Box Folder 169/OV1 3 Rents: Luhrs Parking Center, 1969 Box Folder 172/OV1 3 Rents: Luhrs Parking Center, 1970 Box Folder 175/OV1 4 Rents: Luhrs Parking Center, 1971 Box Folder 173/OV1 6 Rents: Luhrs Parking Center, 1972 Box Folder 176/OV1 5 Rents: Luhrs Parking Center, 1973 Box Folder 180/OV1 3 Rents: Luhrs Parking Center, 1974 Box Folder 79 6 Rents: Luhrs Tower, 1937 79 12 Rents: Luhrs Tower, 1938 79 18 Rents: Luhrs Tower, 1939 Box Folder 80 2 Rents: Luhrs Tower, 1940 80 8 Rents: Luhrs Tower, 1941 Box Folder 131/OV1 1-2 Rents: Luhrs Tower, 1942 Box Folder 132/OV1 3-4 Rents: Luhrs Tower, 1943 Box Folder 133/OV1 1-2 Rents: Luhrs Tower, 1944 Box Folder 134/OV1 4-5 Rents: Luhrs Tower, 1945 Box Folder 137/OV1 7-8 Rents: Luhrs Tower, 1946 Box Folder 136/OV1 6-7 Rents: Luhrs Tower, 1947 Box Folder 140/OV1 4-5 Rents: Luhrs Tower, 1948 Box Folder 139/OV1 1-2 Rents: Luhrs Tower, 1949 Box Folder 142/OV1 9-10 Rents: Luhrs Tower, 1950 Box Folder 141/OV1 4-5 Rents: Luhrs Tower, 1951 Box Folder 144/OV1 5-6 Rents: Luhrs Tower, 1952 Box Folder 143/OV1 1-2 Rents: Luhrs Tower, 1953 Box Folder 146/OV1 3-4 Rents: Luhrs Tower, 1954 Box Folder 150/OV1 1-2 Rents: Luhrs Tower, 1955 Box Folder 148/OV1 5-6 Rents: Luhrs Tower, 1956 Box Folder 152/OV1 1-2 Rents: Luhrs Tower, 1957 Box Folder 150/OV1 3-4 Rents: Luhrs Tower, 1958 Box Folder 153/OV1 7-8 Rents: Luhrs Tower, 1959 Box Folder 157/OV1 1-2 Rents: Luhrs Tower, 1960 Box Folder 159/OV1 5-6 Rents: Luhrs Tower, 1961 Box Folder 162/OV1 1-2 Rents: Luhrs Tower, 1962 Box Folder 160/OV1 6-7 Rents: Luhrs Tower, 1963 Box Folder 163/OV1 4-5 Rents: Luhrs Tower, 1964 Box Folder 166/OV1 3-4 Rents: Luhrs Tower, 1965 Box Folder 164/OV1 6-7 Rents: Luhrs Tower, 1966 Box Folder 167/OV1 7-8 Rents: Luhrs Tower, 1967 Box Folder 170/OV1 7-8 Rents: Luhrs Tower, 1968 Box Folder 169/OV1 1-2 Rents: Luhrs Tower, 1969 Box Folder 172/OV1 1-2 Rents: Luhrs Tower, 1970 Box Folder 175/OV1 2-3 Rents: Luhrs Tower, 1971 Box Folder 178/OV1 3-4 Rents: Luhrs Tower, 1972 Box Folder 176/OV1 3-4 Rents: Luhrs Tower, 1973 Box Folder 180/OV1 1-2 Rents: Luhrs Tower, 1974 Box Folder 79 7 Rents: Madison Street, 1937 79 13 Rents: Madison Street, 1938 79 19 Rents: Madison Street, 1939 Box Folder 80 3 Rents: Madison Street, 1940 80 9 Rents: Madison Street, 1941 Box Folder 130/OV1 5 Rents: Madison Street, 1942 Box Folder 131/OV1 9 Rents: Madison Street, 1943 Box Folder 132/OV1 5 Rents: Madison Street, 1944 Box Folder 133/OV1 9 Rents: Madison Street, 1945 Box Folder 137/OV1 4 Rents: Madison Street, 1946 Box Folder 136/OV1 2 Rents: Madison Street, 1947 Box Folder 139/OV1 10 Rents: Madison Street, 1948 Box Folder 138/OV1 8 Rents: Madison Street, 1949 Box Folder 142/OV1 4 Rents: Madison Street, 1950 Box Box 140/OV1 9 Rents: Madison Street, 1951 Box Folder 143/OV1 10 Rents: Madison Street, 1952 Box Folder 147/OV1 2 Rents: Madison Street, 1953 Box Folder 145/OV1 8 Rents: Madison Street, 1954 Box Folder 149/OV1 6 Rents: Madison Street, 1955 Box Folder 147/OV1 10 Rents: Madison Street, 1956 Box Folder 151/OV1 6 Rents: Madison Street, 1957 Box Folder 80 10 Rents Due, 1934-1935 July 80 11 Rents Due, 1935 August-1939 May 80 12 Rents Due, 1939 June-1942 August 80 13 Rents Due, 1942 September-1949 February 80 14 Rents Outstanding and Received, 1955-1965 80 15 Rents Outstanding and Received, 1966-1972 80 16 Rent Payments, 1975 [Oversized Materials Removed to Box 117/OV2, Folder 12] Box Folder 190 2 Rent Summaries, 1957-1973 Box Folder 80 17 Rents in Andre Block, 1908-1910 Box Folder 81 1 Solicitation of Prospective Tenants, 1922-1971 81 2 Leasing Conditions, circa 1970s Sub-Series D: Insurance Information Box Folder 81 3 American Employers' Insurance Company: Birchfield Boiler Insurance, 1938 81 4 Boiler and Machinery Policy, 1971-1976 81 5 Commercial Umbrella Policy, 1971-1975 81 6 Employers-Commercial Union Insurance Group, 1969 81 7 Excess Liability Policy, 1969-1974 81 8 Fire Insurance, 1971-1972 81 9 Industrial Commission of Arizona: Forms, circa 1970s 81 10 Industrial Commission of Arizona: Occupational Injuries and Illnesses Summaries, 1973 81 11 Industrial Commission of Arizona: Workmen's Compensation Policy and State Compensation Fund, 1933-1969 81 12 Fireman's Fund American Insurance Companies: Workmen's Compensation and Employers' Liability Policy, 1969-1973 81 13 Notes Regarding Fire Insurance, circa 1970s 81 14 Special Multi-Peril Policy, 1968-1971 81 15 Washington National Insurance Company, circa 1960s 81 16 Workmen's Compensation and Employers' Liability, 1970-1972 81 17 Workmen's Compensation and Employers' Liability, 1973-1976 81 18 Correspondence Regarding Insurance, 1954-1971 Sub-Series E: Legal Records Box Folder 81 19 Armstrong, Lewis & Kramer: Union Bank and Trust Company Settlement, 1918-1923 81 20 Elmer C. Coker: Banden and Banden #2 Fence, 1976 81 21 Cunningham, Goodson, Tiffany & Weltsch, Ltd.: Luhrs Properties vs. Arizona Club, 1971 81 22 Cunningham, Goodson & Tiffany, Ltd.: Banden and Banden #2 Mines, 1974-1976 81 23 Cunningham, Goodson & Tiffany, Ltd.: Estate of Ella (Luhrs) Taylor, 1975-1976 81 24 Cunningham, Goodson & Tiffany, Ltd.: Estate of Emma (Luhrs) Stroud, 1971-1976 81 25 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties Fire Prevention, 1976 81 26 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties Sale to Patrician Land Corp., 1979 81 27 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties vs. City of Phoenix (Fire), 1976 Box Folder 82 1 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties vs. County of Maricopa, et. al., 1971-1976 82 2 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties vs. Loren R. Stonecipher, 1973 November 82 3 Cunningham, Goodson & Tiffany, Ltd.: Luhrs Properties Inc. vs. S & G Refrigeration, 1973 82 4 Cunningham, Goodson & Tiffany, Ltd.: Other, 1975 82 5 James T. Bialac: Luhrs Properties vs. Paul Blieker, 1976 82 6 Jennings, Strouss & Salmon: Luhrs Properties vs. Swanlund, 1972 82 7 Miller, Mark & Seidel, Ltd: Luhrs Properties Sale to Patrician Land Corp., 1976-1978 82 8 Renaud, Cook, Miller & Cordova: Family Settlement and Partnership Dissolution, 1974-1976 82 9 Renaud, Cook, Miller & Cordova: Luhrs Branch Lease, 1975 82 10 Renaud, Cook, Miller & Cordova: Proposed Luhrs Properties Purchase Excluding the Luhrs Hotel, 1975 82 11 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Application and Assignment of Trade Names, 1976 82 12 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Assignment of Maintenance and Leases, 1976 82 13 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Bill of Sale, 1976 82 14 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Co-Owners Agreement, 1976 82 15 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Deeds of Release and Reconveyance, 1976 82 16 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Deeds of Trust and Assignment of Rents, 1976 82 17 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Escrow, 1976 82 18 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Financial Information, 1976 [Oversized Materials Removed to Box 116/OV2, Folder 6] 82 19 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Liquidation and Dissolution of Luhrs Properties, 1976 82 20 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Property Listing, 1976 82 21 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Security Agreement, 1976 82 22 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Title Insurance, 1976-1977 82 23 Renaud, Cook, Miller & Cordova: Sale of Luhrs Properties to Patrician Land Corp.: Warranty Deed, 1976 82 24 Ryley, Carlock & Ralston: Sale of Luhrs Properties to Patrician Land Corp.: Delinquent Interest Payments and Montgomery Elevator Contracts, 1977-1978 82 25 Ryley, Carlock & Ralston: Delinquent Payments and Fees, 1979-1981 82 26 Ryley, Carlock & Ralston: Luhrs Properties Maintenance, 1978 82 27 Ryley, Carlock & Ralston: Mardick v. Luhrs and Insurance Information, 1978-1979 82 28 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Maricopa County, 1978 Box Folder 83 1 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Trevor C. Roberts or Nominee, 1979 83 2 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Trevor C. Roberts or Nominee, 1980 83 3 Ryley, Carlock & Ralston: Patrician Land Corp. Sale of Luhrs Properties to Other Entities, 1979-1980 83 4 Earl Tuckee vs. Luhrs Hotel et. al., 1971 Sub-Series F: Maintenance Box Folder 83 5 3M Company, 1958 83 6 Acme Bulletin & Directory Board Corp., 1959-1976 83 7 Acme Steam Generator Co., 1941 83 8 Acme Steel Company, 1955 83 9 Ad-Art, 1970-1975 83 10 Addressing Machine Service Company, 1969-1975 83 11 Addressograph Multigraph Corp., 1944-1971 83 12 Advance Machine Company, Inc., circa 1960s 83 13 Advance Roofing & Supply Co., 1970 83 14 A. E. Carter Distributing Co., 1971 83 15 Air Conditioning Notes 83 16 A. J. Bayer Company, circa 1920s 83 17 A. K. & M. Refrigeration and Heating, 1976 83 18 Albert Pick Co. Inc., 1921-1945 83 19 Allison Steel Manufacturing Co., 1938 83 20 Allright Auto Parks Inc., 1959-1977 83 21 American Elevator & Machine Co., 1923 83 22 American Elumin Co., circa 1950s 83 23 American Standard, 1966 83 24 A & M Services, 1973 83 25 A. N. Borgquist, 1958 83 26 Anti Custom Woodworking, 1969-1972 83 27 Arizona Abstract and Title Company, 1908-1912 83 28 Arizona Club, 1972-1973 Box Folder 84 1 Arizona Club, 1974-1977 84 2 Arizona Photographic Associates, 1976 84 3 Arizona Public Service Company, 1929-1974 84 4 Arizona Refrigeration Supplies Inc., 1970-1976 84 5 Arizona Republic and Phoenix Gazette , 1966-1976 84 6 Arizona Safety Equipment Co., circa 1970s 84 7 Arizona Steam Power, 1971 84 8 Arizona Title Guarantee and Trust Co., 1915-1941 84 9 Arizona Wholesale Supply Company, 1965 84 10 Armer, John Air Conditioning, 1969-1972 84 11 Armstrong Cork & Insulation Co., circa 1940s 84 12 Arthur, Naomi, 1976 84 13 Athey Company, circa 1920s 84 14 Beach Building Specialties, Inc., 1972-1973 84 15 Bella Vista Draperies, 1970-1975 84 16 Biddle & Young Consulting Engineers, Inc., 1975 84 17 Boardman Elevator Control, circa 1920s 84 18 Bob Cushman Painting and Decorating Inc., 1968 84 19 Bob Ostermeir Chevron Service, 1971-1972 84 20 Bobrick Washroom Equipment, 1972 84 21 Boiler Inspection Reports, 1963 84 22 Borden [Milk] Independent Distributor, 1975 84 23 Brown Manufacturing Company, 1959 84 24 Burroughs Corporation, 1940-1974 84 25 Capitol Boiler Works, 1940-1966 84 26 Carefree Kitchens, Inc., 1973 Box Folder 85 1 Carrier Engineering Corporation Ltd., 1930-1972 85 2 Carrillo Construction Co., 1972 85 3 Cast Iron Soil Pipe Institute, 1967 85 4 Cataphote Corporation, circa 1960s 85 5 Central Alarm, 1973 85 6 Central Electric Co., 1946 85 7 Certified Chemical and Equipment Co., 1971 85 8 Chicago Pneumatic Tool Company, 1929 85 9 Climatrol Industries, Inc., 1972 85 10 Cochran-Izant Limited: Correspondence, 1935 [Oversized Materials Removed to Box 116/OV2, Folder 8] 85 11-12 Cochran-Izant Limited: Sample Elevator Panel, 1935 85 13 Commercial Fixture Company, 1934-1935 [Oversized Materials Removed to Box 116/OV2, Folder 7 and Map Case] 85 14 Consolidated Steel Corporation Ltd., 1923-1932 [Oversized Materials Removed to Map Case] These materials document elevator installation in the Luhrs Building and Luhrs Tower. 85 15 Cooling & Air Conditioning Corporation, 1931 85 16 Craftmen's Refrigeration Service, 1976 85 17 Cross-Harper Electric Signs, circa 1930s 85 18 Cutter Mail Chute, 1955 85 19 C. W. Freelove Well Drilling, 1925-1953 85 20 Dagco Incorporated, 1974 85 21 Dahlstrom Metallic Door Company, 1929 85 22 Dennis O'Neil, 1973 85 23 DeVac, Inc., 1972 85 24 Disappearing Screen and Shade Co., Inc., circa 1920s 85 25 Drayer-Hanson, 1946 85 26 Dutch Boy, circa 1940s 85 27 Eck's Press and Duplicating Service, 1970-1971 85 28 Elevator Equipment Co., 1971 85 29 Elevator Locks Co., 1924-1928 85 30 Elevator Maintenance Company, Ltd., 1948 85 31 Elevator Safety Corporation, circa 1960s [Oversized Materials Removed to Box 110/OV1, Folder 7] Box Folder 86 1 Elevator Supplies Company, Inc., 1928-1934 86 2 Elevator Supplies Company, Inc., 1935-1945 86 3 Elevator Supplies Company, Inc.: Blueprints and Drawings [Removed to Map Case] 86 4 Elevator Supplies Company, Inc.: Products, circa 1920s [Oversized Materials Removed to box 122/OV2, Folder 6] 86 5 Elevator Supplies Company, Inc.: Replacement Parts Sheets, circa 1920s 86 6 Elser Elevator Company, 1956-1961 86 7 Ernest P. Strickland and D. C. Graves Plastering Co., 1971 86 8 Eureka Appliance Company, 1928-1963 This company previously operated as the Eureka Vacuum Cleaner Company. 86 9 E-Z Janitor Supply Co., 1974 86 10 Fess System Company, circa 1920s [Oversized Materials Removed to Box 122/OV2, Folder 17] 86 11 Fibre Conduit Co., circa 1925 86 12 Finley Crafts, 1974-1975 86 13 Finnell Floor Machines, 1966-1973 86 14 Fish Brick Sales Company, 1922 [Oversized Materials Removed to Box 122/OV2, Folder 18] 86 15 Flexible Safety Zoning Co., 1970-1972 86 16 F. N. Holmquist, 1950 [Oversized Materials Removed to Box 125/OV3, Folder 25] 86 17 Frank Harmonson Co., 1942-1949 86 18 Frank Harmonson Co., 1950-1952 Box Folder 87 1 Frank Harmonson Co., 1953-1960 [Oversized Materials Removed to Map Case] 87 2 Frank L. Walters, Inc., 1971-1973 87 3 Fuller O'Brien Corporation, 1975 87 4 Garbage Transfer, 1974 87 5 Gay Engineering Corporation (Air Conditioning): Blueprints and Drawings, 1947-1955 [Oversized Materials Removed to Map Case] 87 6-10 Gay Engineering Corporation (Air Conditioning): Proposals, 1931 87 11 Gay Engineering Corporation (Air Conditioning): Proposal Covers, 1931 87 12 Gay Engineering Corporation (Air Conditioning): Proposal, 1934 87 13 Gay Engineering Corporation (Air Conditioning): Proposal, 1935 87 14-15 Gay Engineering Corporation (Air Conditioning): Proposals, 1936 87 16 Gay Engineering Corporation (Air Conditioning): Proposal, 1946 [Cover Removed to Box 116/OV2, Folder 9) 87 17 Gay Engineering Corporation (Air Conditioning), 1931-1934 87 18 Gay Engineering Corporation (Air Conditioning), 1935-1936 87 19 Gay Engineering Corporation (Air Conditioning), 1937-1945 87 20 Gay Engineering Corporation (Air Conditioning), 1946 January-June Box Folder 88 1 Gay Engineering Corporation (Air Conditioning), 1946 July-December 88 2 Gay Engineering Corporation (Air Conditioning), 1947 88 3 Gay Engineering Corporation (Air Conditioning), 1948-1956 88 4 Gay Engineering Corporation (Air Conditioning): "New Records in Ice Production", circa 1940 88 5 General Electric Supply Company, 1962-1976 88 6 Giant-Vac Manufacturing Inc., 1972 88 7 Gilbert Pump and Equipment Company, 1975 88 8 Globe-Van Dorn Corporation, 1929-1935 [Oversized Materials Removed to Map Case] 88 9 Graham & Norton Company, 1928 88 10 Graham Paper Company, 1971 88 11 Grigsby Company, circa 1950s 88 12 Hammond Soap & Chemical Co., circa 1950s 88 13 H. A. Phillips & Co., 1950 88 14 Hardwick & Magee Company, 1970 88 15 Harry D. Green & Son, 1967-1969 88 16 Hart Manufacturing Company, 1926 88 17 Haskell Linen & Uniform Supply, 1975 88 18 Hays Roofing & Supply, Inc., 1972 88 19 Hercules Wire Rope, circa 1923 88 20 Honeywell, Inc., 1970 88 21 Hyde Park Chemical, 1973 88 22 Ideal Electric Cooker, circa 1910s 88 23 International Business Machines (IBM) Corporation, 1961-1974 88 24 International Rubber Products Corporation, 1958 88 25 Jabsco, 1972 88 26 Jack Richardson's Carpet Shoppe, 1970-1972 88 27 Jack Richardson's Carpet Shoppe, 1973-1976 Box Folder 89 1 James Evans & Associates, Electrical Engineers, 1973 89 2 J. B. Rodgers Air Conditioning Company, 1973-1975 89 3 J. H. Welsh & Son Contracting Company, 1971-1976 89 4 J=M Fire Extinguisher, circa 1930s 89 5 John Armer Air Conditioning Co., 1967-1973 [Oversized Materials Removed to Map Case] 89 6 Johnson Brothers Manufacturing Co., 1946 89 7 J. Peyton Hunter, 1923 89 8 Kapp Cabinet Shop, 1971 89 9 Kewanee Firebox Boilers, 1935 89 10 Kimball Elevators, 1947-1949 89 11 Lane Company, Inc., 1934 [Removed to Box 113/OV1, Folder 8] 89 12 Lewis and Pearson, 1964 89 13 Lincoln-Schlueter Floor-Machinery Co. Inc., 1938 89 14 Livy Williams, 1970 89 15 Llewellyn Iron Works: Elevator Catalog, 1926 89 16 Lockwood Hardware Manufacturing Co., 1929-1941 89 17 Long Hardware Company, 1910 89 18 Los Angeles Brush Mfg. Corp., 1934 89 19 Losee's Restaurant Equipment & Supplies, 1963 89 20 Main Electric Supply Co., 1970-1975 89 21 Manhattan Paint Company, 1921 89 22 Marble: Lautz Missouri Marble Co., 1923-1924 89 23 Marble: Vermont Marble Company, 1944-1951 [Oversized Materials Removed to Map Case] 89 24 Marble: Vermont Marble Company, 1952-1969 [Oversized Materials Removed to Map Case] 89 25 Maricopa County Glass Company, 1976 89 26 Masury-Young Company, 1966-1973 89 27 Measure Mechanics Inc., circa 1970s 89 28 Meeks Industrial Sales Inc., 1976 89 29 Metropolitan Refining Co., Inc., 1951 89 30 Metylwood Sample, circa 1950s 89 31 Minneapolis-Honeywell Control Systems, 1950 [Oversized Materials Removed to Box 116/OV2, Folder 10] 89 32 Missouri Paint & Varnish Co., circa 1920s [Oversized Materials Removed to Box 113/OV1, Folder 9] 89 33 Momsen Dunnegan Ryan Company, 1942-1962 Box Folder 90 1 Montgomery Elevator Company, 1923 [Oversized Materials Removed to Box 111/OV1, Folder 5] 90 2 Montgomery Elevator Company, 1924-1927 90 3 Montgomery Elevator Company, 1929-1976 90 4 Montgomery Elevator Company: Maintenance Agreement, 1976 [Oversized Materials Removed to Box 111/OV1, Folder 4] 90 5-6 Montgomery Elevator Company: Sample 90 7 Mountain States Telephone and Telegraph Company, 1957-1972 90 8 Muncy McNeill/Pioneer Industries Inc., Muncy Division, 1971-1974 90 9 Myers Leiber, 1938 90 10 National Carbonic Machinery Co., 1925 90 11 National Cash Register Company, 1912-1975 90 12 National Chemsearch Corp., 1971 90 13 National Meter Company, circa 1930s 90 14 National Paint & Drywall Contractors, Inc., 1972-1974 90 15 Nelson-Holland Inc., 1972 90 16 New State Electric Co., 1962-1970 90 17 New State Electric Co., 1971-1972 90 18 New State Electric Co., 1973-1974 Box Folder 91 1 New State Electric Co., 1975-1976, Undated [Oversized Materials Removed to Box 120/OV2, Folder 16] 91 2 Norton Door Closer Company, 1927-1930 91 3 Norton Pacific Sales Company, 1946 91 4 O'Malley Glass and Millwork Co., 1973 [Oversized Materials Removed to Map Case] 91 5 O'Malley Lumber Co, 1945, 1956 91 6 Otis Elevator Company, 1923 91 7 Otis Elevator Company, 1951-1972 [Oversized Materials Removed to Box 110/OV1, Folder 8] 91 8 Otis Elevator Company, 1973-1976 91 9 Otis Elevator Company: Service Contracts and Orders, 1972-1976 91 10 Pacific Coast Elevator Co., 1935-1946 [Oversized Materials Removed to Map Case] 91 11 Pacific Radiator Shield Company, 1939 91 12 Parker Bros. Inc., 1929 91 13 Patton Life Safety Systems, Inc., 1975-1976 91 14 Peerless Heater Company, circa 1950s 91 15 Penberthy Injector Company, circa 1920s 91 16 Pennwood Numechrome Co., 1957 91 17 Phoenix Elevator Co., 1946-1970 91 18 Phoenix Roofing and Supply Co., 1922-1940 91 19 Phoenix Sweeping Compound Co., circa 1930s 91 20 Photo Services, circa 1970s 91 21 Pierose Building Maintenance Co. Inc., 1971 91 22 Pittsburgh Corning Corporation, circa 1950s 91 23 Pomona Deep Well Turbine Pumps, circa 1950s 91 24 Radio-Matic, Inc., 1948 February 1 91 25 Ray Jennings Plumbing & Heating, 1971 91 26 Reliance Gauge Column Co., circa 1930s 91 27 Reppel Steel & Supply Co. Inc., 1955-1973 91 28 Republic & Gazette Engraving Company, 1961 91 29 Richards-Wilcox Manufacturing Company Elevator Equipment Division, 1938-1942 [Oversized Materials Removed to Box 116/OV2, Folder 11 and Map Case] 91 30 R. M. Allison, 1929 91 31 Robert L. Parker Company, circa 1970s Box Folder 92 1 San Diego Elevator Company, 1951-1956 [Oversized Materials Removed to Box 116/OV2, Folder 12 and Map Case] 92 2 Sapolin Enamels, circa 1920s 92 3 Schler Construction Co., 1967 92 4 Sherritt Flag Co., Inc. [Oversized Materials Removed to Box 110/OV1, Folder 9] 92 5 Simoniz Company, 1967 92 6 Simplex Standard Rotary Crude Oil Burner, circa 1910s 92 7 Simplex Time Recorder Co., 1975 92 8 Square D Company, circa 1940s 92 9 Standard Cotton Goods Company, 1975 92 10 Standard Directory Company, 1924, 1973 92 11 State Equipment & Supply, 1973 92 12 Sullbrook Service, Inc., 1970 92 13 Summers Tile Company, Inc., 1972-1976 92 14 The Tablet & Ticket Co., 1924-1961 92 15 Terra Cotta, 1921 [Oversized Materials Removed to Box 110/OV1, Folder 10] 92 16 T. F. Walker & Co., Inc., 1976 92 17 Thunderbird Laundry, 1974 92 18 Titus Air Distribution Products, 1971 92 19 Tracy Fow Designers, 1971 92 20 The Trane Company, 1931 92 21 Trico Incorporated, circa 1920s 92 22 Truscon Art-Roc, circa 1920s 92 23 Truscon Asepticote, circa 1920s 92 24 Truscon Perfection Ventilators, 1922 92 25 Uniforms, 1921-1939 92 26 United Elevator Corporation Ltd., 1935 [Oversized Materials Removed to Box 116/OV2, Folder 13 and Map Case] 92 27 Universal Waste Control, 1974 92 28 U. S. Electrical Motors Inc., circa 1950s 92 29 Valley Sheet Metal Company, 1965-1970 [Oversized Materials Removed to Map Case] 92 30 Van Doorn Company, circa 1920s 92 31 Van Fleet-Freear Company, 1929 92 32 Varney Sexton Sydnor, 1973 92 33 Vel-Winn Draperies Inc., 1970-1972 92 34 Vernon Fixture and Cabinet Co., 1934 92 35 Vestal Chemical Laboratories, Inc., 1946 92 36 Vilter Manufacturing Co., 1934-1945 92 37 Vinson Brothers & Carter, 1923-1924 92 38 Virgil Carr, 1967 92 39 Wagner Electric Corporation, circa 1930s 92 40 Walter E. Riley, Consulting Engineer, 1954-1961 92 41 Warren Sales Company, 1966 92 42 Wear Proof Mat Company, circa 1920s 92 43 Western Chemical Co., circa 1950s 92 44 Western Elevators, Inc., 1929 92 45 Western Pipe & Steel Co. of California, 1947 92 46 Westinghouse Air Brake Company, 1935 March 92 47 Westinghouse Electric Corporation, 1968-1971 Box Folder 93 1 Westinghouse Electric Elevator Company, 1939-1970 [Oversized Materials Removed to Box 116/OV2, Folder 1] 93 2 Westinghouse Pacific Coast Brake Co., 1936-1947 93 3 William M. Spence, Ltd., 1976 93 4 Wintroath Pumps and Jules Vermeersch, 1946-1963 93 5 Wolff Manufacturing Corp., circa 1920s 93 6 Worthington Pump and Machinery Corp., 1944-1963 [Oversized Materials Removed to Box 122/OV2, Folder 7] 93 7 W. P. Fuller & Co., 1950 93 8 W. S. Tyler Company Elevator Entrances and Cars, 1929-1951 93 9 York Corporation, 1945 93 10 Youngstown Sheet & Tube Company, 1916 [Removed to Box 122/OV2, Folder 8] 93 11 Zimmerman Reuter Barboro Corporation, 1924 93 12 Baked Enamel Finishes Sub-Series G: Personnel Box Folder 211 1 Alien Employment Certification: Mar Uranga, Eleano, 1967-1970 (Restricted) 211 2 Applications for Employment, 1976 (Restricted) 211 3 Arizona Department of Economic Security: Azuilar, Yolanda, 1973 (Restricted) 211 4 Arizona Department of Economic Security: Baez, Maria G., 1972 (Restricted) 211 5 Arizona Department of Economic Security: Baldeman, Valencia, 1975 (Restricted) 211 6 Arizona Department of Economic Security: Bravo, Rafael, 1975 (Restricted) 211 7 Arizona Department of Economic Security: Byrd, Andrea, 1976 (Restricted) 211 8 Arizona Department of Economic Security: Caliri, Carmelo, 1972 (Restricted) 211 9 Arizona Department of Economic Security: Carabeo, Thomasa, 1975 (Restricted) 211 10 Arizona Department of Economic Security: Castillo Jr., Lupe A., 1975 (Restricted) 211 11 Arizona Department of Economic Security: Contreras, Rosie, 1976 (Restricted) 211 12 Arizona Department of Economic Security: Cooper, Robert G., 1974 (Restricted) 211 13 Arizona Department of Economic Security: Crooks, Robert T., 1975 (Restricted) 211 14 Arizona Department of Economic Security: Cunningham, Alfred, 1977 (Restricted) 211 15 Arizona Department of Economic Security: Darling, Marguerite D., 1970 (Restricted) 211 16 Arizona Department of Economic Security: de Bravo, Hortencia, 1976 (Restricted) 211 17 Arizona Department of Economic Security: de Gonzales, Trinidad
R., 1975 (Restricted) 211 18 Arizona Department of Economic Security: Dewar, William, 1974 (Restricted) 211 19 Arizona Department of Economic Security: Diaz, Joe, 1973 (Restricted) 211 20 Arizona Department of Economic Security: Diaz, Maria S. T., 1975 (Restricted) 211 21 Arizona Department of Economic Security: Duarte, E. L., 1970 (Restricted) 211 22 Arizona Department of Economic Security: Dukes, Robert F., 1976 (Restricted) 211 23 Arizona Department of Economic Security: Estrella, Carmen P., 1972 (Restricted) 211 24 Arizona Department of Economic Security: Euler, Irene H., 1968 (Restricted) 211 25 Arizona Department of Economic Security: Falesky, Michael, 1969-1970 (Restricted) 211 26 Arizona Department of Economic Security: Flores, Gilbert M., 1970 (Restricted) 211 27 Arizona Department of Economic Security: Fragoso, Mateo F., 1976 (Restricted) 211 28 Arizona Department of Economic Security: Franco, Art. A., 1976 (Restricted) 211 29 Arizona Department of Economic Security: Gabaldon, Valerio, 1975 (Restricted) 211 30 Arizona Department of Economic Security: Gambrel, Robert L., 1975 (Restricted) 211 31 Arizona Department of Economic Security: Garcia, Angel, 1975 (Restricted) 211 32 Arizona Department of Economic Security: Gove, Harland, 1975 (Restricted) 211 33 Arizona Department of Economic Security: Guillermo, Ayala, 1975 (Restricted) 211 34 Arizona Department of Economic Security: Hawkins, Joel C., 1976 (Restricted) 211 35 Arizona Department of Economic Security: Hendricks, Steven H., 1975 (Restricted) 211 36 Arizona Department of Economic Security: Henninger, John C., 1974 (Restricted) 211 37 Arizona Department of Economic Security: Hernandez, Belia, 1976 (Restricted) 211 38 Arizona Department of Economic Security: Hernandez, Jesus, 1976 (Restricted) 211 39 Arizona Department of Economic Security: Hills, Yvonne M., 1977 (Restricted) 211 40 Arizona Department of Economic Security: Hughes, Donald R., 1975 (Restricted) 211 41 Arizona Department of Economic Security: Jensen, Arthur F., 1975 (Restricted) 211 42 Arizona Department of Economic Security: Johnson, Gregory C., 1971 (Restricted) 211 43 Arizona Department of Economic Security: Jones, Jonathan R., 1971-1972 (Restricted) 211 44 Arizona Department of Economic Security: Kellum, Beth, 1975 (Restricted) 211 45 Arizona Department of Economic Security: Kent, Michael E., 1970 (Restricted) 211 46 Arizona Department of Economic Security: Klock, Carleton R., 1972 (Restricted) 211 47 Arizona Department of Economic Security: Klos, Arthur J., 1972 (Restricted) 211 48 Arizona Department of Economic Security: Larcinesi, Wayne, 1976 (Restricted) 211 49 Arizona Department of Economic Security: Larrasquitu, Carmen F., 1970 (Restricted) 211 51 Arizona Department of Economic Security: Lindberg, Verveen, 1974 (Restricted) 211 52 Arizona Department of Economic Security: Love, Valentina P., 1973 (Restricted) 211 53 Arizona Department of Economic Security: Madrid, Cruz, 1976 (Restricted) 211 54 Arizona Department of Economic Security: Marquez, Manuel, 1973 (Restricted) 211 55 Arizona Department of Economic Security: Martinez, Maria, 1977 (Restricted) 211 56 Arizona Department of Economic Security: Masiel, Aurora, 1970 (Restricted) 211 57 Arizona Department of Economic Security: McCrea, Aubie D., 1975 (Restricted) 211 58 Arizona Department of Economic Security: McQuoid, Robert R., 1974 (Restricted) 211 59 Arizona Department of Economic Security: McShane, Rosemary, 1970 (Restricted) 211 60 Arizona Department of Economic Security: Mendes, Francisco, 1974 (Restricted) 211 61 Arizona Department of Economic Security: Mendez, A., 1971 (Restricted) 211 62 Arizona Department of Economic Security: Morales, Vincenta C., 1974 (Restricted) 211 63 Arizona Department of Economic Security: Mungia, Rudolph R., 1975 (Restricted) 211 64 Arizona Department of Economic Security: Munoz, A. C., 1970 (Restricted) 211 65 Arizona Department of Economic Security: Munoz, Aurora, 1970 (Restricted) 211 66 Arizona Department of Economic Security: Newkirk, Aljewel, 1972 (Restricted) 211 67 Arizona Department of Economic Security: Padilla, Patrick, 1976 (Restricted) 211 68 Arizona Department of Economic Security: Peroglio, Leroy, 1972 (Restricted) 211 69 Arizona Department of Economic Security: Peshlakai, Mae B., 1970-1971 (Restricted) 211 70 Arizona Department of Economic Security: Phythian, Fred S., 1972 (Restricted) 211 71 Arizona Department of Economic Security: Rodriguez, Cruz, 1976 (Restricted) 211 72 Arizona Department of Economic Security: Roman, John, 1976 (Restricted) 211 73 Arizona Department of Economic Security: Saether Jr., David, 1974 (Restricted) 211 74 Arizona Department of Economic Security: Sanchez, Ralph L., 1973 (Restricted) 211 75 Arizona Department of Economic Security: Santoro, John, 1972 (Restricted) 211 76 Arizona Department of Economic Security: Sewrey, Rosa A., 1975 (Restricted) 211 77 Arizona Department of Economic Security: Sheahan, Francis D., 1976-1977 (Restricted) 211 78 Arizona Department of Economic Security: Tamala, Maria de Jesus, 1972 (Restricted) 211 79 Arizona Department of Economic Security: Trillanes, Manuel, 1974 (Restricted) 211 80 Arizona Department of Economic Security: Valencia, Baldemar C., 1975 (Restricted) 211 81 Arizona Department of Economic Security: Vasquez, Thomas E., 1972 (Restricted) 211 82 Arizona Department of Economic Security: Vera, Florencio H., 1971 (Restricted) 211 83 Arizona Department of Economic Security: Williams, Allene, 1976 (Restricted) 211 84 Arizona Department of Economic Security: Zandee, John J., 1973 (Restricted) 211 85 Arizona Department of Economic Security: Zapata, Socorro, 1972 (Restricted) 211 86 Arizona Department of Economic Security: Annual Notices of Contribution Rate, 1970-1977 (Restricted) 211 87 Arizona Department of Economic Security: Contribution and Wage Reports, 1970 (Restricted) 211 88 Arizona Department of Economic Security: Contribution and Wage Reports, 1971 (Restricted) 211 89 Arizona Department of Economic Security: Contribution and Wage Reports, 1972 (Restricted) Box Folder 212 1 Arizona Department of Economic Security: Contribution and Wage Reports, 1973 (Restricted) 212 2 Arizona Department of Economic Security: Contribution and Wage Reports, 1974 March-September (Restricted) 212 3 Arizona Department of Economic Security: Forms, 1971 (Restricted) 212 4 Arizona Department of Economic Security: Notice of Benefit Charges to the Luhrs Properties Experience Rating Account, 1970-1976 (Restricted) 212 5 Arizona Department of Economic Security, 1969-1976 (Restricted) Box Folder 93 13 Clippings Regarding Labor Laws, 1967 93 14 Correspondence: Elmore, John, 1937 [Oversized Materials Removed to Box 111/OV1, Folder 7] 93 15 Correspondence Regarding Employment and Employees, 1937-1974 93 16 Diaz, Joe Résumé, circa 1970s Box Folder 212 6 Diaz, Virgil A.: Draft Deferment, 1944 (Restricted) Box Folder 93 17 Diaz, Virgil J., 1977 Box Folder 212 7 Employee Insurance Claims, 1976-1977 (Restricted) Box Folder 211 50 Employment Security Act of Arizona: Leon, Robert A., 1942 (Restricted) 211 8 Equal Employment Opportunity Commission Filings, 1973 (Restricted) Box Folder 93 18 Garnishment: A. Romley vs. Pablo Encinas and Wife, 1911 93 19 Garnishment: Bazarr Store vs. Pedro Montoya, 1936 93 20 Garnishment: Bureau of Credit Control vs John and June Beaver, 1957 93 21 Garnishment: Mrs. A. Barnes vs. John Barnes, 1928 93 22 Garnishment: Philpott, Ethel, 1942 93 23 Garnishment: Sparks, H. C., 1927 93 24 Garnishment: St. Clair Grocery vs. Nick Richardson, 1936 93 25 Garnishment: Steele, Norvell D. and George F. Palmer, 1968 93 26 Garnishment: Taber, James and Marshal, 1924 93 27 Help Wanted Ads, 1945-1976 Box Folder 212 9 Industrial Commission of Arizona: Abbott, LeRoy Ernest, 1970 (Restricted) 212 10 Industrial Commission of Arizona: Baez, Maria Gala, 1970 (Restricted) 212 11 Industrial Commission of Arizona: Bonham, Cecil, 1976 (Restricted) 212 12 Industrial Commission of Arizona: Campbell, Elmer, 1975 (Restricted) 212 13 Industrial Commission of Arizona: Chavez, Ernestina, 1971-1973 (Restricted) 212 14 Industrial Commission of Arizona: Cunningham, Alfred, 1975 (Restricted) 212 15 Industrial Commission of Arizona: Diaz, Adam, 1969-1975 (Restricted) 212 16 Industrial Commission of Arizona: Diaz, Samuel L., 1969-1973 (Restricted) 212 17 Industrial Commission of Arizona: Diaz, Virgil J., 1969-1972 (Restricted) 212 18 Industrial Commission of Arizona: Dorscher, Ben, 1972 (Restricted) 212 19 Industrial Commission of Arizona: Espericueta, Sofia, 1975 (Restricted) 212 20 Industrial Commission of Arizona: Galindo, Antonio, 1970-1971 (Restricted) 212 21 Industrial Commission of Arizona: King, James, 1975 (Restricted) 212 22 Industrial Commission of Arizona: Marquez, Jane, 1973-1974 (Restricted) 212 23 Industrial Commission of Arizona: Mirando, Jose Diaz, 1970 (Restricted) 212 24 Industrial Commission of Arizona: Montes, Guillermino, 1973 (Restricted) 212 25 Industrial Commission of Arizona: Perez, Ruth, 1973 (Restricted) 212 26 Industrial Commission of Arizona: Rivera, Lucinda, 1972-1973 (Restricted) 212 27 Industrial Commission of Arizona: Sato, Francisco, 1975 (Restricted) 212 28 Industrial Commission of Arizona: Serrano, Carmen, 1975 (Restricted) 212 29 Industrial Commission of Arizona: Wilkins, Champ, 1975 (Restricted) Box Folder 93 28 Letters of Application, 1894-1917 93 29 Letters of Recommendation (Incoming), 1924-1926 [Oversized Materials Removed to Box 111/OV1, Folder 6] 93 30 Letters of Recommendation (Outgoing), 1938-1976 93 31 Notes Regarding Salary, 1976-1977 93 32 Payroll, 1913 Box Folder 190 32 Payroll, 1941 Box Folder 181/OV1 5 Payroll, 1942 181/OV1 6 Payroll, 1943 181/OV1 7 Payroll, 1944 Box Folder 190 4 Payroll, 1945 (Oversized Materials Removed to Box 181/OV1, Folder 8)190 5 Payroll, 1946 (Oversized Materials Removed to Box 181/OV1, Folder 9)190 6 Payroll, 1947 (Oversized Materials Removed to Box 181/OV1, Folder 10)190 7 Payroll, 1948 (Oversized Materials Removed to Box 181/OV1, Folder 11)190 8 Payroll, 1949 (Oversized Materials Removed to Box 182/OV1, Folder 1)Box Folder 182/OV1 2 Payroll, 1950 182/OV1 3 Payroll, 1951 Box Folder 190 9 Payroll, 1952 (Oversized Materials Removed to Box 182/OV1, Folder 4)190 10 Payroll, 1953 (Oversized Materials Removed to Box 182/OV1, Folder 5)190 11 Payroll, 1954 (Oversized Materials Removed to Box 182/OV1, Folder 6)190 12 Payroll, 1955 (Oversized Materials Removed to Box 182/OV1, Folder 7)190 13 Payroll, 1956 (Oversized Materials Removed to Box 182/OV1, Folder 8)Box Folder 182/OV1 9 Payroll, 1957 Box Folder 190 14 Payroll, 1958 (Oversized Materials Removed to Box 182/OV1, Folder 10)190 15 Payroll, 1959 (Oversized Materials Removed to Box 182/OV1, Folder 11) 190 16 Payroll, 1960 (Oversized Materials Removed to Box 183/OV1, Folder 1)190 17 Payroll, 1961 (Oversized Materials Removed to Box 183/OV1, Folder 2)190 18 Payroll, 1962 (Oversized Materials Removed to Box 126/OV3, Folder 13 and Box 183/OV1,
Folder 3)190 19 Payroll, 1963 (Oversized Materials Removed to Box 183/OV1, Folder 4) 190 20 Payroll, 1964 (Oversized Materials Removed to Box 183/OV1, Folder 5) 190 21 Payroll, 1965 (Oversized Materials Removed to Box 183/OV1, Folder 6) 190 22 Payroll, 1966 (Oversized Materials Removed to Box 183/OV1, Folder 7) 190 23 Payroll, 1967 (Oversized Materials Removed to Box 183/OV1, Folder 8) Box Folder 183/OV1 9 Payroll, 1968 Box Folder 190 24 Payroll, 1969 (Oversized Materials Removed to Box 183/OV1, Folder 10) 190 25 Payroll, 1970 (Oversized Materials Removed to Box 184/OV1, Folder 1) Box Folder 184/OV1 2 Payroll, 1971 Box Folder 190 26 Payroll, 1972 (Oversized Materials Removed to Box 184/OV1, Folder 3) 190 27 Payroll, 1973 (Oversized Materials Removed to Box 184/OV1, Folder 4) Box Folder 184/OV1 5 Payroll, 1974 Box Folder 93 33 Payroll, 1963-1973 93 34 Romo, Mrs., circa 1970s 93 35 Rules for the Operation of Elevators, circa 1930s 93 36 Schedules: Elevator Operators, 1966-1973 93 37 Schedules: Janitors, 1973-1976 Box Folder 212 30 Social Security Payroll Deductions, 1937 (Restricted) 212 31 Social Security Payroll Deductions, 1938 (Restricted) 212 32 Social Security Payroll Deductions, 1939 (Restricted) 212 33 Social Security Payroll Deductions, 1940 (Restricted) Box Folder 93 38 U. S. Department of Labor Publications and Signage, 1956-1966 [Oversized Materials Removed to Box 122/OV2, Folder 9] Box Folder 185/OV1 7-8 Wage Computation Records, 1941 (Restricted) 185/OV1 1-6 Wage Computation Records, 1942 (Restricted) Box 186/OV1 Wage Computation Records, 1943 (A-S)(Restricted) Box Folder 187/OV1 1 Wage Computation Records, 1943 (T-Y)(Restricted) 187/OV1 2-7 Wage Computation Records, 1944 (A-V)(Restricted) Box Folder 191/OV1 1 Wage Computation Records, 1944 (W-Y)(Restricted) 191/OV1 2-7 Wage Computation Records, 1945 (A-T)(Restricted) Box Folder 192/OV1 1 Wage Computation Records, 1945 (V-Z)(Restricted) 192/OV1 2-6 Wage Computation Records, 1946 (Restricted) Box 193/OV1 Wage Computation Records, 1947 (Restricted) Box Folder 194/OV1 1-4 Wage Computation Records, 1948 (Restricted) 194/OV1 5-7 Wage Computation Records, 1949 (Restricted) Box Folder 195/OV1 1-3 Wage Computation Records, 1950 195/OV1 4-6 Wage Computation Records, 1951 (Restricted) Box Folder 196/OV1 1-4 Wage Computation Records, 1952 (Restricted) 196/OV1 5-7 Wage Computation Records, 1953 (A-Q)(Restricted) Box Folder 197/OV1 1-2 Wage Computation Records, 1953 (R-Z and Calculations)(Restricted) 197/OV1 3-6 Wage Computation Records, 1954 (Restricted) Box Folder 198/OV1 1-5 Wage Computation Records, 1955 (Restricted) 198/OV1 6-8 Wage Computation Records, 1956 (A-P)(Restricted) Box Folder 199/OV1 1 Wage Computation Records, 1956 (R-Y)(Restricted) 199/OV1 2-5 Wage Computation Records, 1957 (Restricted) 199/OV1 6-7 Wage Computation Records, 1958 (A-M)(Restricted) Box Folder 200/OV1 1-2 Wage Computation Records, 1958 (N-Y)(Restricted) 200/OV1 3-6 Wage Computation Records, 1959 (Restricted) Box Folder 201/OV1 1-4 Wage Computation Records, 1960 (Restricted) 201/OV1 5-7 Wage Computation Records, 1961 (Restricted) Box Folder 202/OV1 1-3 Wage Computation Records, 1962 (Restricted) 202/OV1 4-6 Wage Computation Records, 1963 (A-O)(Restricted) Box Folder 203/OV1 1-3 Wage Computation Records, 1963 (P-Z and Calculations)(Restricted) 203/OV1 4-7 Wage Computation Records, 1964 (Restricted) Box Folder 204/OV1 1-5 Wage Computation Records, 1965 (Restricted) 204/OV1 6-9 Wage Computation Records, 1966 (Restricted) Box Folder 205/OV1 1-5 Wage Computation Records, 1967 (Restricted) 205/OV1 6-8 Wage Computation Records, 1968 (Restricted) Box Folder 206/OV1 1-4 Wage Computation Records, 1969 (Restricted) 206/OV1 5-7 Wage Computation Records, 1970 (A-N)(Restricted) Box Folder 207/OV1 1-2 Wage Computation Records, 1970 (O-Z)(Restricted) 207/OV1 3-6 Wage Computation Records, 1971 (Restricted) 207/OV1 7-8 Wage Computation Records, 1972 (A-G)(Restricted) Box Folder 208/OV1 1-2 Wage Computation Records, 1972 (H-Z)(Restricted) 208/OV1 3-6 Wage Computation Records, 1973 (Restricted)
Series VIII: Livery Stable, Fashion Stable, and Commercial Corral Sub-Series A: Accounts and Financial Records Volume 3 Account Book: Grain, 1884 June 9-1886 June 1 Volume 31 Account Book, 1898 November 11-1903 May 4 Volume 115 Account Book, 1900 May-1903 July Volume 61 Account Book, 1901 February 16-1902 March 16 Volume 20 Account Book, 1902 March 17-1903 May 6 Box Folder 93 39 Alexander, Barney, 1897 August-September 93 40 Allyn, C. H., 1897 April 93 41 Armstrong, Thomas, circa 1902 93 42 Austin, James, 1898 October 93 43 Baggorie, John, 1898 February 93 44 Bajee, E. G., 1897 February 93 45 Baltz, Joe, 1898 November-1899 November 93 46 Barnett, Charles W., 1901 March Box Folder 94 1 Barnum, Ed, 1902 January 94 2 Barrett, K., 1897 March-December 94 3 Bassett, Joe, 1899 February-March 94 4 Belden, D. N., 1901 September 94 5 Bensel, A. A., 1892 January-February 94 6 Blackey, Charles, 1894 August 94 7 Block, Ben, 1892 January-1893 November, 1899 July 94 8 Bloody Basin Co., 1899 March-October 94 9 Bolton, J. W., 1897 January, June 94 10 Borquez, M., 1893 August 94 11 Bouvier, Leon, 1895 October-1901 April 94 12 Bouvier and Kellogg, 1901 May-1902 May 94 13 Brown, Jeff, 1896 December-1897 May 94 14 Bunker, Nat, 1899 October-1900 March 94 15 Burchett, Frank S., 1899 April-August 94 16 Buuker, Matt, 1900 April 94 17 Chapman, Wilbur, 1900 April 94 18 Childs, Dr., 1899 January-February 94 19 Churchill, Clark, 1894 January, March Churchill paid this bill with lots 6 and 7 on Block 46 in Churchill's Addition. 94 20 City of Phoenix, 1898 June-1899 November 94 21 Cloud, Jesse May, 1889 June-1891 January 94 22 Cole, P. J., circa 1890s 94 23 Collins, Lew, 1898 April-1900 June 94 24 Colman, P. J., 1892 February-March 94 25 Conger, 1893 December 94 26 Cox, J. H., 1898 December-1899 June 94 27 Cree, Arthur, 1902 June 94 28 Crosley, Fred, 1900 May-June 94 29 Daggs, R. E., 1901 December-1902 January 94 30 Dameron, Dr., 1897 June-July 94 31 Davis, Frank, 1902 June 94 32 Day, D. A., 1898 October-1900 April 94 33 Day, Joseph A., 1902 July-1903 April 94 34 Dewer, 1893 June-1894 January 94 35 Dobbins, J. C., 1895 October-1896 October 94 36 Dodenhoff, William, 1894 December-1895 April 94 37 Downen, S. T., circa 1890, 1900 December-1902 April 94 38 Elks Club, 1900 December-1901 January 94 39 Elmore & Co., 1885 December 94 40 Evans, Dolph, 1898 September-1901 March 94 41 Evans, John M. Jr., 1899 May-1900 May 94 42 Evans, W., 1899 November 94 43 Forster, M., 1900 December-1901 February 94 44 Fowler, Lincoln, 1903 March-May 94 45 Gatke, F. N., 1892 October-1893 June 94 46 Gerard, Dr., 1897 May 11 94 47 Goddard, Charles E., 1899 December-1900 January 94 48 Gold Coin Mining Co., 1902 July-1903 March 94 49 Golden Eagle Stable, 1902 January-February 94 50 Gonzales, E., 1898 August-1901 August 94 51 Gowett, Ed, 1896 August-1898 March 94 52 Gregory, J. M., 1888 July-1889 September 94 53 Griffin, John, 1894 May-July 94 54 Hamilton, E. G., 1901 February-April 94 55 Hanah, Mrs. and Miss Kirkland, 1898 April-1899 February 94 56 Hardy, J., Dr., 1897 May-1899 May 94 57 Harmon & Weeks, 1898 August-November 94 58 Harmon, L. L., 1898 November-1901 April 94 59 Harriman, F. J., 1900 October-December 94 60 Hathaway, Guilford, 1885 February-March 94 61 Hays, Joe, 1902 June 94 62 Hedges, E. C., 1899 January 94 63 Heyman, B., 1900 April-1902 February 94 64 Hill, William, 1893 March-April 94 65 Hine, Charles F., 1895 August, November 94 66 Hinton, A. E., 1894 September-1900 June 94 67 Horning, D. D., 1902 January 94 68 Hough, F. A., 1899 June-December 94 69 Hughes, H. A., Dr., 1894 May-1899 July 94 70 Hurley, P. T., 1899 August-1901 March 94 71 Jones, Charles, 1899 June-August 94 72 Justus, H., 1901 March 94 73 Keating, James, 1899 December 94 74 Kelly, A. V., 1902 January-April 94 75 Kercheval, Sam E., 1892 March 94 76 Keystone Copper and Gold Mining Co., 1900 December 94 77 Kirkland, W. H., 1898 February-1899 July 94 78 Kirkland, Miss, 1899 March-April 94 79 Knight, Gus, 1892 January-March 94 80 Lambert, Mrs., 1902 January 94 81 Laziola, A., Miss., 1900 December 94 82 Leitch, C. P., 1901 February 94 83 Levy, J. P., 1893 December-1894 March 94 84 Ling, Reese and Robert Mitchell, 1902 January 94 85 Lowell, R. C., 1897 June 94 86 Maricopa County Sheriff's Office, 1899 December-1900 October 94 87 Maricopa County, 1894 October-1900 January 94 88 Marlar, George W., 1888 June-1891 November 94 89 Marsh, Al, 1897 February-March 94 90 Mauk, George A., 1901 March-April 94 91 McCarthney, W. S., 1900 July-August 94 92 McCullough, D. S., 1897 June, 1899 February-October 94 93 McDonald, H. C., 1902 October 94 94 McGinnis, James, 1893 August 94 95 McKeane, H., 1898 December-1899 January 94 96 McManus, Charles, 1895 October-1901 August 94 97 Meader, Frank, 1895 January 94 98 Melszer, Louis, 1902 July-December 94 99 Melszer, William, 1899 January-1902 January 94 100 Metcalf, Ed, 1899 January-April 94 101 Mickey, Lew, 1901 May-July 94 102 Monihan, Joe, 1897 October-1902 September 94 103 Morford, N. A., 1901 September 94 104 Morrell, Pete, 1899 July-December 94 105 Murphy, James, 1900 April-1902 May Box Folder 95 1 Murray, Jas., 1899 March-August 95 2 Murrell, L. L., 1891 August-October 95 3 Mustard, C. S., 1895 September-1896 December 95 4 Newsholm, George H., 1898 May-1900 March 95 5 Norton, W. R., 1899 July-October 95 6 Ohmstead, 1898 February 95 7 Orme, L. B., 1898 June-1899 February 95 8 Orme, Shell, 1898 January 95 9 Page, J. C., 1902 August-October 95 10 Page, Thomas, 1900 March 95 11 Percival, Walter, 1900 July-September 95 12 Phoenix Light & Fuel Co., 1899 June-1902 December 95 13 Phoenix Mine, 1887 October 95 14 Phoenix Wholesale Meat Co., 1899 April-September 95 15 Porter, B. F., 1887 September-1898 February 95 16 Porterie, Joe, 1899 March-1902 January 95 17 Prise, George, 1892 August-December 95 18 Proops, Rosa, 1898 October-1899 May 95 19 Provensia, 1894 February 95 20 Reed, Joe, 1898 July-September 95 21 Relief Gold Mining Co., 1902 February-October 95 22 Republican Central Co., 1898 September-November 95 23 Ruff, Al, 1900 April 95 24 Rumsey, Phil, 1901 March 95 25 Scott, George, 1899 January-February 95 26 Scraggs, G. A., Dr., 1899 May-1902 June 95 27 Shackelford, Ed, 1898 November-1899 March 95 28 Sitler, W. R., 1899 November-1901 March 95 29 Slaukard, Charles, 1901 April-August 95 30 Smalley, 1898 December-1899 March 95 31 Smith, A. L., 1898 March-July 95 32 Smith, Charles, 1900 May-June 95 33 Smith, W. T., 1901 January-1902 May 95 34 Sroor, Abe, 1898 December-1899 March 95 35 St. Claire, H. B., 1900 October 95 36 Steele, Frank, 1897 April, 1898 February 95 37 Stevens, A., 1898 November 95 38 Stewart, Professor, 1896 February-May 95 39 Stovall, 1901 February 95 40 Stroud, R., 1898 September-1899 May 95 41 Sullivan, Jack, 1894 August 95 42 Sunset Telephone Co., 1900 June-1902 August 95 43 Swetnam, Dr. J. M., 1899 May 95 44 Switzer, 1897 December-1898 January 95 45 Symonds, S. C., 1888 January 95 46 Teeters, J. E., 1897 March 95 47 Thurston, E. S., 1898 July 95 48 Walker, E. J., circa 1903 95 49 Watson, S. S., 1893 January-February 95 50 Wilder, P. C., 1899 October 95 51 Williams, 1900 October 95 52 Willis, William, 1899 November-December 95 53 Willissraft, G. R., 1898 December 95 54 Wilson, 1898 January-October 95 55 Wood, A., 1900 September 95 56 Woodruff, W. L., Dr., 1900 January-1901 February 95 57 Young, E. W., 1900 February-March 95 58 Young, George, 1898 November-1900 January Sub-Series B: Other Papers Box Folder 95 59 Alfalfa, 1899-1902 95 60 Baling, circa 1900 95 61 Correspondence, 1881-1916 95 62 Financial Notes, circa 1900s 95 63 Hay, 1890-1915 95 64 Licenses and Taxation, 1896-1900 95 65 List of Property, 1899 95 66 Livery, 1904-1909 95 67 Livestock, 1915 95 68 Phoenix Hay and Grain Co., 1899-1905 95 69 Sales of Horses, 1892-1900 95 70 Other Receipts, 1903, 1914
Series IX: Luhrs Central Building Sub-Series A: Construction Box Folder 95 71 Bids: Plastering, 1913 95 72 Building Permits, 1913 95 73 Central Avenue Elevation, circa 1913 95 74 Cost Projections for Renovation, 1918-1922 95 75 Notes and Calculations, circa 1913 95 76 Specifications: Beams and Girders, circa 1913 95 77 Specifications: Material and Labor (Royal W. Lescher), circa 1911 95 78 Specifications: Rough Brick Work, circa 1913 95 79 Specifications: Steel, circa 1913 95 80 Summary of Expenses, circa 1913 [Removed to Box 113/OV1, Folder 10] 95 81 Contractors: The Agency Company, 1913-1914 95 82 Contractors: American 3-Way Prism Co., 1914 Box Folder 96 1 Contractors: Arizona Hardware Supply Co., 1913-1914 96 2 Contractors: Arizona Iron Works, 1913, 1919 96 3 Contractors: Art Paint & Wall Paper Store, 1913-1914 96 4 Contractors: Atlanta Steel Company, 1913-1914 96 5 Contractors: Baker Iron Works, 1913-1914 96 6 Contractors: The Barber Asphalt Paving Company, 1914 96 7 Contractors: Bedell, Louis R., 1913-1914 96 8 Contractors: Bennett Lumber Company, 1913-1914 96 9 Contractors: The Berger Manufacturing Co., 1913 96 10 Contractors: Bertram Bros., 1913-1914 96 11 Contractors: Blumenthal, A. L., 1913 96 12 Contractors: Bly Brothers and McGilliard Stone Co., 1913-1914 96 13 Contractors: Brombacher Iron Works, 1913 96 14 Contractors: The Busy Drug Store, 1914 96 15 Contractors: City Ice Delivery Company, 1913 96 16 Contractors: Conkling-Armstrong Terra Cotta Co., 1913-1914 96 17 Contractors: C. R. Dicus, 1913 96 18 Contractors: Davidson & Welch, 1913-1914 96 19 Contractors: Dearborn Foundry Co., 1913 96 20 Contractors: Dixon, C., 1914 96 21 Contractors: E. Thoma & Co., 1914 96 22 Contractors: Fitzhugh and Fitzhugh, 1913 96 23 Contractors: Geo H. Gallagher & Co., circa 1913 96 24 Contractors: Garcia, G. L., 1913 96 25 Contractors: Goldberg Bros. Co., 1913 96 26 Contractors: Goldman & Co., 1913 96 27 Contractors: Gladding, McBean & Co., 1913 96 28 Contractors: Hipolito Screen & Sash Co., 1913 96 29 Contractors: Hoffecker, L. W., 1913-1914 [Oversized Materials Removed to Box 114/OV2, Folder 22] 96 30 Contractors: Hurley, C. C., 1913 96 31 Contractors: Iola Portland Cement Co., 1913 96 32 Contractors: J. E. Dwan & Co., 1913-1914 96 33 Contractors: John J. Dunlap, 1913 96 34 Contractors: Kansas Cement and Mattle Co., 1913 96 35 Contractors: Kiessling, R., 1914 96 36 Contractors: Kimball Brothers Company, 1913 96 37 Contractors: Kunz Bros & Messinger, 1913 96 38 Contractors: L. A. Norris Co., 1913 96 39 Contractors: L. A. Press Brick Co., circa 1913-1914 96 40 Contractors: Larimer, George B., 1913 96 41 Contractors: Lescher, R. W., 1911 96 42 Contractors: Lightburne, Richard E., 1914 96 43 Contractors: Lightning Delivery Company, 1913 96 44 Contractors: Lindsay, V. E., 1914 96 45 Contractors: Luhrs, George H. N., 1913-1917 Includes payroll and expense summary information. Box Folder 97 1 Contractors: Mahan, Samuel, 1913 97 2 Contractors: The McNeil Company, 1913 97 3 Contractors: The Mountain States Telephone and Telegraph Co., 1913-1914 97 4 Contractors: N. P. Olson Construction Co., 1914 97 5 Contractors: N. Porter Saddle and Harness Company, circa 1913-1914 97 6 Contractors: The O'Malley Lumber Co., 1913-1914 97 7 Contractors: Pacific Gas and Electric Company, 1913-1914 97 8 Contractors: Pacific Ornamental Iron Works, 1913-1914 97 9 Contractors: Paine Lumber Co., Ltd., 1913 97 10 Contractors: Perry, J. L., 1913 97 11 Contractors: Petty, James N., 1914 97 12 Contractors: Phoenix Blue Print Company, 1913 97 13 Contractors: Phoenix Brick Manufacturer's Exchange, 1914 97 14 Contractors: Phoenix Electric Co., 1913 97 15 Contractors: Phoenix Machine and Cold Storage Company, 1913 97 16 Contractors: Phoenix Oil Company, 1913 97 17 Contractors: Phoenix Planing Mill, 1913-1914 97 18 Contractors: Phoenix Plumbing Company, 1913-1914 97 19 Contractors: Phoenix Savings Bank and Trust Company, 1914 97 20 Contractors: Phoenix Tent and Awning Co., 1913-1914 97 21 Contractors: Pioneer Transfer and Storage Co., 1913-1914 97 22 Contractors: Pratt-Gilbert Co., 1913 97 23 Contractors: Prince, B. E., circa 1914 97 24 Contractors: Reilly, James, circa 1913-1914 97 25 Contractors: Rhodes, S. J., 1913-1914 97 26 Contractors: Rich Hardware Company, 1913-1914 97 27 Contractors: Roberts, W. H., 1913 97 28 Contractors: The Ryan Vehicle & Machinery Company, 1913 97 29 Contractors: Shedd's Mercantile Service, 1914 97 30 Contractors: Smith-Booth-Usher Co., 1913 97 31 Contractors: Southern California Hardwood and Manufacturing Co., 1914 [Oversized Materials Removed to Box 113/OV1, Folder 11] 97 32 Contractors: Southwestern Building & Investment Company, 1913 97 33 Contractors: Southwestern Sash & Door Company, 1913-1914 97 34 Contractors: Southwest Portland Cement Co., 1913-1914 97 35 Contractors: Steele and Woods, 1914 97 36 Contractors: Stewart, T. B., circa 1910s 97 37 Contractors: Stipel, M., circa 1913 97 38 Contractors: Talbot & Hubbard, 1913-1914 97 39 Contractors: Thayer, Ezra W., 1913-1914 97 40 Contractors: Trussed Concrete Steel Company, 1914-1916 97 41 Contractors: Tucson Pressed Brick Co., 1911 97 42 Contractors: Union Oil Company of California, 1913-1914 97 43 Contractors: Valentine, C. H., 1913-1914 97 44 Contractors: The Valley Hardware & Plumbing Co., 1913-1914 97 45 Contractors: The Valley Lumber Company, 1913 97 46 Contractors: Venn, Al, 1913 97 47 Contractors: Waterhouse & Price Co., 1913-1914 97 48 Contractors: Western Moulding and Finish List, 1913 97 49 Contractors: W. H. Constable, Inc., 1913 97 50 Other Receipts, 1913 Sub-Series B: Remodeling Box Folder 97 51 Building Contract and Bond, 1917 February 2 97 52 Clipping 97 53 Costs, 1922 97 54 Crane Co., 1922 September-October 97 55 Elevators, 1972 97 56 Minneapolis-Honeywell Regulator Company Temperature Control System, 1953-1961 [Oversized Materials Removed to Box 116/OV2, Folder 14] Box Folder 98 1 Howell Plumbing Co., 1922 June 9 98 2 Lovett, S. C., 1922 June-October 98 3 Specifications, circa 1917 98 4 Underground Concrete Utility Tunnel, 1955-1956 98 5 Weatherford, T. L., 1922 June-October 98 6 Suite J Remodeling, 1969 98 7 Suite K Remodeling, 1969 [Oversized Materials Removed to Box 117/OV2, Folder 13]
Series X: Luhrs Building Sub-Series A: Financing Box Folder 98 8 Financing Proposals, 1922-1923 98 9 Bank of California, 1923 January-April 98 10 Bank of California, 1923 May-December [Oversized Materials Removed to Box 112/OV1, Folder 16] 98 11 Bank of California, 1924 January-April [Oversized Materials Removed to Box 111/OV1, Folder 8] 98 12 Bank of California, 1924 May-December [Oversized Materials Removed to Box 111/OV1, Folder 9] 98 13 Bank of California, 1925 January-1928 December [Oversized Materials Removed to Box 111/OV1, Folder 10] 98 14 Bank of California, 1929 January-1930 December [Oversized Materials Removed to Box 111/OV1, Folder 11] Box Folder 99 1 Bank of California, 1931 January-1935 October [Oversized Materials Removed to Box 111/OV1, Folder 12] 99 2 Bank of California, 1936 January-August 99 3 Bank of California: Gold Bond Extensions, 1933 March-December 99 4 Bank of California: Gold Bond Extensions, 1934 January-1936 June 99 5 Bank of California: Cancelled Gold Bond Coupons, 1926 December-1937 March 99 6 Cyrus Pierce & Company, 1922 November-1923 February 99 7 Cyrus Pierce & Company, 1923 March-October 99 8 Pierce, Fair & Co., 1923 January-1926 December [Oversized Materials Removed to Box 116/OV2, Folder 15] 99 9 Pierce, Fair & Co., 1927 January-1929 May Box Folder 100 1 Peirce, Fair & Co., 1929 June-1933 March 100 2 Gold Bonds: Extensions, 1933 September 1 100 3 Gold Bonds: Extensions, 1933 October-December 100 6 Gold Bonds: Extensions, 1934 January-1936 May 100 5-7 Gold Bonds: Extension Notes and Receipts, 1933 100 8 Gold Bonds: Names of Bondholders, 1933 July 15 100 9 Gold Bonds, 1923 [Oversized Materials Removed to Box 116/OV2, Folder 16] Box Folder 101 1 Gold Bonds: Other Materials, 1934 101 2 Bonds: Phoenix Savings Bank & Trust Company, 1922 August-1928 January 101 3 Valuation of Surrounding Land and Buildings, 1922 101 4 Statement of Costs, 1921 101 5 Financial Notes, circa 1920s-circa 1970s [Oversized Materials Removed to Box 117/OV2, Folder 15] Sub-Series B: Construction Box Folder 101 6 A. F. Waseilewski Company, 1924 Box Folder 120/OV2 17 Brunswick-Kroeschell Co., 1923 April Box Folder 101 7 Contractors' Bids, 1922-1923 [Oversized Materials Removed to Box 125/OV3, Folder 27] 101 8 Fitzhugh & Byron, 1922-1923 101 9 Jay J. Garfield: Bid and Specifications, 1923 101 10 Jay J. Garfield: Correspondence, 1923-1924 101 11 Jay J. Garfield: Correspondence Regarding Construction Bond, 1923-1924 101 12 Jay J. Garfield: Liens Against, 1924 101 13 List of Subcontractors, circa 1924 [Oversized Materials Removed to Box 117/OV2, Folder 14] 101 14 Lovett, S. C., 1922 101 15 Marble Installation in Lobby, 1922-1924 101 16 O'Neil, W. F., 1922 101 17 Proposed Cigar Stands, 1922 Volume 1 Specifications: "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 Box Folder 101 18 Specifications: Plain and Reinforced Concrete, circa 1922 101 19 Specifications: Workmanship and Materials (Trost & Trost), 1923 101 20 Stewart, T. B., 1920 June-August Box Folder 102 1 Stewart, T. B., 1920 September 102 2 Stewart, T. B., 1920 November-December 102 3 Stewart, T. B., 1921 February-March 102 4 Stewart, T. B., 1922-1923 102 5 Subcontractors' Bids and Correspondence, 1923-1925 [Oversized Materials Removed to Box 117/OV2, Folder 16] Trost & Trost: Blueprints, 1923 January Box Folder 102 6 Trost & Trost: Corner Store, circa 1924 102 7 Trost & Trost: Correspondence, 1922-1923 July 102 8 Trost & Trost: Correspondence, 1923 August-1935 [Oversized Materials Removed to Box 112/OV1, Folder 17] 102 9 Correspondence Regarding Building Loans, 1922 102 10 Congratulatory Letters on Opening, 1924 Sub-Series C: Remodeling and Maintenance Box Folder 102 11 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 February 102 12 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 April 102 13 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 May 102 14 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 June 102 15 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 July Box Folder 103 1 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 July 103 2 7th-8th Floor Remodeling: Corbin-Dykes Electric Company, 1972 October-December 103 3 9th, Floor, 10th Floor, and 10th Floor Mezzanine, 1973 [Oversized Materials Removed to Map Case] 103 4 10th Floor Renovation: Frankeberger Associates, 1972-1973 103 5 10th Floor Renovation, 1973 103 6 Acme Steel Company, 1958 103 7 Afman, Henry, 1924 103 8 A. F. Wasielewski Co., 1924-1929 103 9 Bert Whatcott Plastering Co., 1973 103 10 Building Permit, 1973 103 11 Cutler Mail Chute Company, 1955 103 12 Elevators, 1931-1934 103 13 Fire Damage and Repair, 1975 103 14 Hatton Brothers, 1958 103 15 Lockwood Hardware Manufacturing Co., 1923-1972 103 16 Markham & Decker, 1973 103 17 McGinty Construction Co., 1958 [Oversized Materials Removed to Box 112/OV1, Folder 18] 103 18 Midland Chemical Laboratories, Inc., 1927 103 19 Minneapolis-Honeywell Regulator Company, 1957-1958 103 20 Natkin & Co., 1974 103 21 Neal Construction Company, 1976 103 22 Nelson-Holland, Inc., 1972 103 23 Petroleum Heat and Power Co., 1932 103 24 Phoenix Chevron and Diesel Service, 1958 103 25 Pittsburgh Plate Glass Company, 1957 103 26 Power Cost Engineering Co., 1933-1934 103 27 Quaranta Construction Co., 1972 103 28 R. C. Rossman Construction Co., 1973 103 29 Remodeling: Brewer Suite (216), 1968 103 30 Remodeling: Renaud, Cook, Miller, and Cordova Suite, 1973 103 31 Remodeling, 1964-1973 [Blueprints Removed to Map Case] 103 32 Sam Rents, 1958 103 33 Specialty Shade Shop and Phoenix Shade & Linoleum Co., 1929 103 34 Trico, Inc., 1928 103 35 Wimber, A. L., 1924
Series XI: Luhrs Tower Box Folder 103 36 A. F. Wasielewski Construction Company, 1929-1930 [Oversized Materials Removed to Box 116/OV2, Folder 17] 103 37 Anti Custom Woodworking, 1969 103 38 Anti-Slippriness Coefficient Tests on Floor, 1967 Box Folder 104 1 Construction: Contractor Bids, 1928-1930 104 2 Construction: Momson-Dunnegan-Ryan Company, 1929-1930 104 3 Construction: Release of Liens, 1930 March 104 4 Construction: Requests for Bids and Specifications, 1929 February 104 5 Construction: Trost & Trost, 1928-1931 [Oversized Materials Removed to Map Case] 104 6 29 N. Central Avenue: Judgement and Inventory of Supplies, 1967 July 24 104 7 Floor Plans, circa 1930 [Oversized Materials Removed to Box 120/OV2, Folder 11 and Box 126/OV3, Folder 6] 104 8 Mortgate, 1930 Blueprints 3 Second Floor Blueprint [Oversized Materials Removed to Map Case] Box Folder 104 9 "The Luhrs Tower, A Historical Landmark in the City of Phoenix", 1977 December 8
Series XII: Other Luhrs Properties Blueprints 1 Industrial Building: Blueprints circa 1930s [Removed to Map Case] Box Folder 104 10 Kerr Music Company: A. F. Wasielewski Co., 1925 104 11 Luhrs Arcade: Addition, 1950 104 12 Luhrs Arcade: Property Insurance, 1894-1913 [Oversized Materials Removed to Box 115/OV2, Folder 12] 104 13 Luhrs Parking Garage: Allright Auto Parks, Inc., 1976 104 14 Luhrs Parking Garage: Brown Manufacturing Company, 1959-1962 104 15 Luhrs Parking Garage: Clippings, 1954-1957 104 16 Luhrs Parking Garage: Construction, 1951-1958 104 17 Luhrs Parking Garage: Luhrs Properties Tenant Parking Space Leases, circa 1960s-1974 104 18 Luhrs Parking Garage: Painting, 1969 104 19 Luhrs Parking Garage: Roof Canopy, 1960 104 20 Luhrs Parking Garage: Signage, 1959 104 21 Luhrs Parking Garage: Standard Oil Company, 1957 104 22 Luhrs Center Parking Garage: T. G. K. Construction Co., Inc., 1957-1958 104 23 Radio Shop: A. F. Wasielewski Co., 1925 104 24 Post Office Building: A. F. Wasielewski Co., 1925-1930 104 25 U. S. Post Office: Luhrs Station: Blueprints, 1923 [Oversized Materials Removed to Map Case] Box Folder 105 1 U. S. Post Office: Luhrs Station: Construction, 1923-1924 [Oversized Materials Removed to Box 112/OV1, Folder 19] 105 2 U. S. Post Office: Commerce Station: Financial Information, 1890 105 3 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. 105 4 U. S. Post Office: Luhrs Station: Maintenance, 1924-1930 105 5 U. S. Post Office: Luhrs Station: Proposal for Construction, 1923 105 6 Vermersch Store: A. F. Wasielewski Co., 1924-1925 105 7 Other and Unidentified Buildings: A. F. Wasielewski Co., 1925-1926 105 8 Other and Unidentified Buildings: Cisney, C. W., 1912 April 15 Volume 108 Other and Unidentified Buildings: Construction Notes, Box Folder 105 9 Other and Unidentified Buildings: Dorris-Heyman Furniture Co., 1929 105 10 Other and Unidentified Buildings: Ranch House Land Company, 1928 105 11 Other and Unidentified Buildings: Floor Plans
Series XIII: Herrick and Luhrs Box Folder 105 12 Accounts: Burger, J. H., 1882 January-1885 February 105 13 Accounts: Campbell, Thomas, 1883 December-1884 April 105 14 Accounts: Carey & Geissinger, 1885 October 105 15 Accounts: Carrier, W. J., 1885 January-June 105 16 Accounts: Cary, George C., 1886 105 17 Accounts: Consolidated Excursion Mining Co., 1882 January-1883 October 105 18 Accounts: Flanery, T. J., 1884 June-October 105 19 Accounts: Grand Canal Co., 1885 November 105 20 Accounts: Greenhaw, Hosea, 1885 105 21 Accounts: Isaac, William and E. E., 1884 July 26 105 22 Accounts: Jones, W. W., 1883 October-1884 October 105 23 Accounts: McDonald, A. J., 1884 April 105 24 Accounts: Toohey & McKeone, 1885 October 105 25 Assessment of Real Estate and Personal Property, 1890 [Removed to Box 117/OV2, Folder 18] 105 26 Building on Block 77, 1888 February 10 Volume 32 Cash Book, 1883 February 13-1897 May 31 Box Folder 105 27 Check: Loosley, John R., 1887 September 2 105 28 City of Phoenix Taxes, 1881-1890 105 29 City of Phoenix Taxes: Newell Herrick, 1881-1889 105 30 Clippings Regarding Herrick & Luhrs, 1890 105 31 Dissolution of Herrick & Luhrs, 1890 October 27 105 32 Financial Notes, circa 1880s Volume 5 Herrick & Co. Account Book, 1883 January 5-1887 July 2 Box Folder 105 33 Herrick & Co. vs. Albert Luce, 1888 February 6 105 34 Insurance: Fireman's Fund Insurance Company, 1890 [Removed to Box 122/OV2, Folder 10] 105 35 Insurance: Fireman's Insurance Company, 1883 November 21 105 36 Loan: Horner, Isabella (Russell), 1890-1891 105 37 National Bank of Arizona Deposit Records, 1883-1890 105 38 Poll Tax, 1883, 1886 105 39 Post Office Box Receipts, 1884-1896 Box Folder 106 1 Profit and Loss Calculations, 1881-1890 106 2 Real Estate: Lots 14 and 16, Block 22, Phoenix, Arizona, 1879 January-1881 September 21 106 3 Real Estate: Lots 14, 16, and 18, Block 22, Phoenix, Arizona, 1889 September 17 106 4 Real Estate: Lots 14, 16, and 18, Block 52, and Lots 1-12, Block 64, Phoenix, Arizona, 1890 106 5 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 5 106 6 Real Estate: Lot 18, Block 22, Phoenix, Arizona, 1875 August 12-1880 December 13 106 7 Real Estate: Lots 1-12, Block 64, Phoenix, Arizona, 1882-1912 106 8 Real Estate: Lots 2, 4, and 6, Block 77, Phoenix, Arizona, 1880-1888 106 9 Real Estate: Lots 14-18, Block 77, Phoenix, Arizona, 1892-1894 106 10 Real Estate: Lots 9 and 11, Block 80, Phoenix, Arizona, 1877 October 13-1881 March 31 106 11 Territorial and County Taxes, 1880-1890 106 12 Territorial and County Taxes: Newell Herrick, 1882-1889