Joseph and Grace Alexander Papers
1869-1956
Bookmark this page or copy and paste URL to Email message
Joseph and Grace Alexander Papers
1869-1956
MSS-11 Creator: Alexander, Joseph L. B., 1857-1931 Creator: Alexander, Grace (Grace Maye Forbes), 1874-1957 Title: Joseph and Grace Alexander Papers
Inclusive Dates: 1869-1956 Quantity:
75 Boxes
(37.0 Linear Feet)
Abstract: The Joseph And Grace Alexander Papers are comprised of correspondence, account books, journals, scrapbooks, legal papers, stock certificates and printed matter. Identification: MSS-11 Language:
Material in English
Repository: Arizona State University Library. Greater Arizona Collection P.O. Box 871006 Tempe, AZ 85287-1006 Phone: (480) 965-4932 E-Mail: archives@asu.eduQuestions? Ask An Archivist!
Biographical NoteJoseph L. B. Alexander was born on the Dominguez ranch south of Los Angeles, California, the son of Henry Nash Alexander and Feliciana Dominguez. He married Amanda Alice Salsig (1860-1910) in 1878 and they had two children, Henry and Helen. His second marriage was to Grace Forbes in 1912, and they had two daughters, Jane and Eleanor.
Joseph spent two years in Yuma, arriving in Phoenix in 1879. He was initially employed by Goldman and Company and served as clerk of the Board of Supervisors and clerk of the State Supreme Court in the 1880's and 1890's. He studied law in his father's office until the outbreak of the Spanish-American War, when he enlisted and was made commander of the first squadron of the Rough Riders, serving as captain of Troop C. He eventually served as the Arizona Commander of the US Spanish War Veterans.
Alexander established the Phoenix law firm of Alexander and Christy shortly after the turn of the century and also was a prominent businessman and entrepreneur.
Grace Maye Forbes Alexander was born to Theodore and Jennie (Coates) Forbes in Ohio on May 25, 1874. She worked as a secretary at Alexander and Christy and continued in that capacity after her marriage to Joseph Alexander in 1912. She was active in civic affairs, holding memberships in the Phoenix Women's Club, the Federation Woman's Club of Arizona, Daughters of the American Revolution, Phoenix Garden Club, Heard Museum, Civic Opera, and the Phoenix Symphony Guild. She was founder and first president of the Arizona Republican Woman's Club, and in 1924 she was the first woman delegate to the Republican National Convention. As a member of the Federation of Women's Clubs she played an important role in promoting child welfare legislation. She was founder of the Mary Brodie Auxiliary of Spanish American War Veterans, serving as national president in 1949. She was also a charter member of the Phoenix Little Theatre and received a life membership to the National Conference of the Parent Teacher's Association from Arizona. She died in Phoenix at the age of 83 in 1957.
Scope and Content NoteThe Joseph and Grace Alexander Papers are comprised of correspondence, account books, journals, scrapbooks, legal papers, stock certificates and printed matter. Although the collection ranges from 1869-1956, the majority of the Joseph's material concerns his legal practice and business affairs from 1895-1930, while the bulk of Grace's papers concern her civic activities from 1910-1950.
Arrangement This collection consists of seventy-five boxes divided into nine 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 the copyright to this collection. We recognize that it is incumbent upon the researcher to procure permission to publish information from this collection from the owner of the copyright.
Access TermsPersonal Name(s) Alexander, Grace (Grace Maye Forbes), 1874-1957.
Alexander, Joseph L. B., 1857-1931.
Christy, Lloyd B.
Hayden, Charles Trumbull, 1877-1972.
Family Name(s) Alexander family.
Christie family.
Corporate Name(s) Arizona Federation of Women's Clubs.
Arizona Irrigated Land Company.
Cienequita Consolidated Mining Company.
Democratic Party (Ariz.).
Maricopa & Phoenix Railroad.
Republican Party (Ariz.).
Salt River Valley Canal Company (Ariz.).
Salt River Valley Water Users' Association.
Silver King Mining Company.
United States Spanish War Veterans -- National Auxiliary.
United States Spanish War Veterans.
United States. Army. Volunteer Cavalry, 1st.
Women's Club of Phoenix (Ariz.).
Subject(s) Japanese Americans -- Arizona -- Evacuation and Relocation, 1942-1945.
Lawyers -- Arizona -- Phoenix -- Archival resources.
Mines and mineral resources -- Arizona.
Phoenix (Ariz.) -- History -- Sources.
Phoenix (Ariz.).
Real estate business -- Arizona.
Spanish-American War, 1898 -- Regimental Histories -- Volunteer Cavalry -- 1st -- Sources.
Women in politics.
Preferred Citation
[Identification of item], Joseph and Grace Alexander Papers, MSS-11, Arizona State University Library.
Provenance
The Joseph and Grace Alexander Papers were received ca. 1960. A subsequent addition to the collection was received from daughters Jane Alexander Bales and Eleanor Alexander Wiebeck in 1975 (ACC# 75 001).
Container List Series I: Alexander Family and Christy Family Papers Sub-Series A: Family Papers Box Folder 1 1 Biographical 1 2 Business Interest; Groom Creek Hotel and Consolidated Telephone, Telegraph and Electric Co,
1905-1912 1 3 Documents: Mortgages, indentures, stocks,
1887-1907 1 4 Phoenix Post Office,
1896-1907 1 5 Red Rover Mine,
1902-1904 1 6 Will C. Barnes-Alexander correspondence,
1913 1 7 Benevolent and Protective Order of Elks 1 8 Clayson Grove Company,
1915-1923 1 9 Gibson and Alexander,
1917 1 10 Pacific Savings and Loan Company,
1934-1935 1 11 Tax Receipts,
1906, 1916, 1937 1 12 Letters: Salvation Army,
1912-1917 1 13 Auto Registration Certificate,
1912 1 14 Christy-Alexander Law Firm,
1917-1928 1 15 Library Record,
1914-1929 Sub-Series B: Alexander Family Box Folder 2 1 Alexander home: construction,
1898-1899 2 2 Amanda Alexander Estate (Alexander's first wife),
1910-1913 2 3 Family Correspondence,
1895-1905 2 4 Helen Alexander Baxter (daughter) mortgage papers,
1917 2 5 Henry N. Alexander papers,
1876-1894 2 6 Mary A. Alexander papers,
1895-1908 2 7 Sophia Alexander (Henry B.'s wife) 2 8 James B. and Sarah Alexander Correspondence,
1900-1906 2 9 LeRoy and Margery Alexander (nephew and nice). Guardianship and legal papers, receipts and correspondence,
1913-1916 Sub-Series C: Tax Receipts and Cancelled Checks Box Folder 3 1 Tax receipts,
1887-1890 3 2 Tax receipts,
1902-1929 3 3 Tax receipts, cancelled checks,
1905-1928 3 4 Tax receipts (Los Angeles business),
1896-1912 Sub-Series D: Political papers and general correspondence Box Folder 4 1 Hughes, Louis C, Territorial Governor: Court action and letters opposing him,
1895 4 2 Judgments, complaints involving Carl Hayden as sheriff of Maricopa County,
1905-1910 4 3 Railroad merger: delegates to Washington, D.C,
Undated 4 4 Progressive Party; John C. Greenway,
1912-1916 4 5 Democratic Party,
1895-1904 4 6 Democratic Party: Pinal and Maricopa County,
1902 4 7 Republican Party,
1908-1925 4 8 Republican Party,
1920-1924 4 9 Dwight B. Heard for governor letters,
1924 4 10 Correspondence,
1901-1926 4 11 Election,
1906 4 12 Election memorabilia 4 13 Communist posters and papers Sub-Series E: Spanish American War and Rough Riders Box Folder 5 1 Abstracts of materials, Troop C. First Regiment,
1898 5 2 Clothing and materials issued,
1898 5 3 Ordinance and Ordinance stores 5 4 Invoice of stores 5 5 Miscellaneous,
1894-1898 5 6 Receipts,
1898 5 7 Discharge, disability papers,
1901-1923 5 8 Rough Riders correspondence,
1890 5 9 William Sparks original manuscript re. war. 5 10 Correspondence,
1905-1926 5 11 Correspondence requesting favors,
1917 5 12 First U.S. Volunteer Cavalry,
1924 5 13 Myron McCord,
1926 5 14 Newspaper clippings,
1933-1950 Sub-Series F: Christy Family Box Folder 6 1 Personal papers. George Christy,
1869-1926 6 2 Legal papers,
1907-1924 6 3 Helen G. Christy. Quit claim deed,
1927 6 4 William Christy,
1891-1895 6 5 Lloyd B. Christy,
1905 6 6 Iowa Land and Cattle Company
Series II: Letterbooks and Notebooks Box Folder 7 1 Letterbook,
1907-1909 7 2 Letterbook,
1911-1913 7 3 Letterbook,
1915-1917 Box Folder 8 4 Letterbook,
1910- 8 5 Law firm letters re. to mining, real estate,
1914-1915 8 6 Alexander-Christy,
1917 Box Folder 9 7 Letters from George Christy,
1911-1912 9 8 Letters from George Christy,
1916-1917 9 9 Notarial record,
1890-1912 9 10 Letters from Ralph Murphy of Phoenix Trust Company to clients re. various transactions,
1914 Box Folder 10 1 Letterbook,
1890-1928 10 2 Letterbook,
1924 January-June 10 3 Letterbook,
1924 July-September 10 4 Letterbook,
1925 January-June 10 5 Letterbook,
1925 July-September 10 6 Letterbook,
1925 October-December Box Folder 11 7 Notebook,
1926 January-June 11 8 Notebook,
1926 July-December 11 9 Notebook,
1927 January-June 11 10 Notebook,
1927 July-December
Series III. Alexander-Christy Law Firm Sub-Series A: Civil Cases Box Folder 12 1 Aiton vs. Board of Medical Examiners,
1908 12 2 Alexander, J. I. vs. Fred Warren 12 3 Alexander-Christy vs. California Arizona Construction Co.,
1917 12 4 Arizona Mutual Savings Loan Association,
1912 12 5 Barnes, Belle J. vs. Shattuck, L. C. et al,
1911 12 6 Boyce vs. McGrath,
1913 12 7 Biddlecome & Roberts vs. Dean & Hockett,
1913 12 8 Consolidated Commercial Company,
1907 12 9 Benevolent and Protective Order of Elks,
1912 12 10 International Bank of Nogales vs. Lewis,
1904-1905 Box Folder 13 11 Kelley J. Edwards vs. Paddock, Fred J,
1926 13 12 Knights of Pythias of Texas vs. Arizona,
1905 13 13 National Surety Company vs. A.A. Ray, et al,
1926 13 14 Pearson vs. Pan American Ostrich Company,
1909 13 15 Repusito Shooting Association vs. Smith, Gilder & Erickson,
1908 13 16 Truman, W. C. vs. Lake Superior and Arizona Mining-Smelting Co.,
1916 13 17 Jones, Wiley vs. San Jose Lumber Company,
1907, 1915 13 18 Wood, William vs. Independence Development Co.,
1908 13 19 Young Men's Christian Association vs. Alfred Becker,
1907 13 20 Valley National Bank vs. Commissioners of Tombstone,
1912 Sub-Series B: Miscellaneous Papers Box Folder 14 1 American Telephone and Telegraph Company,
1930 14 2 Anderson, Josiah (pardon),
1902 14 3 Anger, A. H.,
1928, 1929 14 4 Arizona Citrus Grower's Association,
1923-1924 14 5 Beaver Creek Cattle Company,
1918-1922 14 6 Cross Seven Land and Cattle Co,
1897 14 7 Day-Ellis marriage license,
1913 14 8 Donofrio, Charles mortgage papers,
1927 14 9 Dorris, E. M. Bond re. Indian school dormitory,
1894 14 10 Fannin, T. N. mortgage papers,
1926 14 11 Lord and Corbett: property,
1903 14 12 Ford, Levy Furniture vs. George Hall,
1925 14 13 Ganz, Elsie B. - Ed. O'Malley,
1924 14 14 Ganz, Elsie B.,
1925-1927 14 15 Georgakin, Thomas B. letter,
1918 14 16 Goldberg Realty Company,
1927 14 17 Gordon and Smithline,
1900 14 18 Gonzales, Pablo and Frank G. Yoshikawa,
1926 14 19 Halstead Lumber Company,
1912-1927 14 20 Hamlin, George,
1925 14 21 Hardwick, J. J. warranty deed,
1897 14 22 Hassayampa Creamery Co.,
1923 14 23 Dobson, A. J. and Hastings, E. P.,
1925 14 24 Hough, F. A.,
1894, 1901 14 25 Hawley, A. S.,
1915, 1925 14 26 Southwest Printers Supply: Robertson, J. H.,
1901, 1903 Box Folder 15 27 Jepsen, Hans M. Insurance papers,
1893 15 28 Kawatsu, K. - Komatsu K. Chattel mortgage,
1925 15 29 Karam Brothers - Berryhill Co. lease papers,
1927 15 30 Kimball, O. A.,
1902 15 31 Lambeye, Joseph,
1924-1925 15 32 Lawler, O. W.,
1910 15 33 McDermo, T. D. - Kashima H. and Uchida, M.,
1924 15 34 McMurty, C. O. - Yano, K. and Shimizu, K. T.,
1923 15 35 McNeil, Dan letter re. mining,
1916, 1923 15 36 Maricopa and Phoenix Railroad Company,
1895 15 37 Tonto Basin Cattle Company agreement,
1924 15 38 Mexican Consular Service (Elias, Arturo M.),
1908 15 39 Monihan, Josie,
1925 15 40 Murray, D. L. (sheriff),
1900 15 41 Nace, Harry L. papers,
1925 15 42 Nomura, Harry vs. Yamamoto, T,
1926 15 43 Noonan, Okla A. re Gila Bend property,
1912, 1917-1919, 15 44 Ochoa, Epifano re writ of habeas corpus,
1910 15 45 Ortiz, Tomas - Supreme Lodge Commoners of America,
1908 15 46 Parafin Oil Products Company,
1917 15 47 Parker, Frank H. and Warren H,
1918, 1922, 1924 15 48 Prealta, G. Maricopa County tax receipts,
1897, 1898 15 49 Perazzo, Pablo papers,
1903, 1908, 1924 15 50 Roberts, Jerry and et al agreement-mining claim,
1906 15 51 Phoenix Pioneer Band,
1907 15 52 Rynning, Thomas,
1928 15 53 Thomas, E. T. tax receipts, mortgage papers, letters,
1887-1910 15 54 Salt River Valley Townsite,
1923-1924 15 55 Silva, Mary J.,
1925-1927 15 56 Sisters of Mercy Hospital,
1924, 1925, 1927 15 57 Smith Investment Co. (Greighton, J. M.),
1927 15 58 Swetman, J. M,
1925 15 59 Tait, Walker & Johnson partnership agreement,
1927 15 60 Tibshraeny, Mary,
1925 15 61 Wasson, J. C.,
1902 15 62 Yaggy, Menno,
1914 15 63 Office of U.S. Surveyor General. Contract and Bond. Ingalls, Frank and Jacobs, Fances B.,
1908 15 64 Redewill Music Company. Mortgage,
1904 15 65 Wisdom, John and Collins, J.D. agreement,
1903, 1905 15 66 Goldman, Charles and Leo. Deed,
1905 Box Folder 16 1 Dismukes, P. C,
1904-1916 16 1 Dismukes, P. C,
1904-1916 16 2 Gallagher, George H,
1913-1918 16 2 Gallagher, George H,
1913-1918 16 3 Mayhew vs. Mayhew,
1908 16 3 Mayhew vs. Mayhew,
1908 16 4 Mayhew vs. Mayhew documents, legal papers, correspondence,
1908 16 4 Mayhew vs. Mayhew documents, legal papers, correspondence,
1908 16 5 Winters, E. H. and Emma L. inventory, indentures, leases 16 5 Winters, E. H. and Emma L. inventory, indentures, leases 16 6 Mosher, Hattie. Releases, mortgage papers,
1927 16 6 Mosher, Hattie. Releases, mortgage papers,
1927 Sub-Series C: Abstracts of title to Phoenix and Maricopa County lands Box Folder 17 1 No. 6661 Martin Griffin, King S. Woolsey, J. H. Robertson,
1874-1906 17 2 No. 1059 Columbus Gray, L. E. Payson,
1874-1903 17 3 No. 21954 Hathaway, W. B. Fish,
1911-1916 17 4 No. 26897 Chenoweth, J. A. and Mary M, Melczer Investment Company,
1874-1911 17 5 No. 22072 Melczer, Edward---Max Rothpletz,
1910-1920 17 6 No. 21955 Halm, Kathleen---Arizona Irrigated Land Company,
1913-1916 17 7 No. 25885 Hargrave, Eli Taylor---William Osborne,
1881-1920 17 8 No. 24240 Arizona Irrigated Land Co.---Walter R. McIntosh,
1918-1921 17 9 No. 22055 Stanaland, Richard B.---Nellie C. Carey,
1913-1920 17 10 No. 22055 Halm, Kathleen---Arizona Irrigated Land Company,
1913-1920 17 11 No. 24863 Hunt, Luther---Ray Morgan,
1919-1920 17 12 Mosier, J. S.---S. J. Hoefer,
1884-1894 17 13 Gray, C. H.---R. E. Farrington,
1884-1892 17 14 No. 1773 Shoemaker, J. W.---L. E. Hewins,
1877-1892 17 15 Hof, Michael---D. W. Ferguson,
1877-1899 Box Folder 18 16 No. 5366 Bryan, Jonathan---E. F. & J. G. Keesler,
1884-1907 18 17 No. 9278 Osborn, John P.---King S. Woolsey---Joseph Fortin,
1883-1909 18 18 No. 15891 Osborn, John P.---J. A. Toney (Brill Addition),
1893-1909 18 19 No. 8768 Murphy, James--Mrs. A. V. Carpenter (Kirkland Addition),
1875-1911 18 20 No. 2092 Montgomery, John B.---Fred Tait (Montgomery Addition),
1884-1903 18 21 No. 2656 Turkington, John--Iowa Land and Cattle Company--Lloyd B. Christy,
1895-1906 18 22 No. 2723 Lutgerding, John A.--O. H. Christy,
1892-1911 18 23 No. 4515 Douglas, Angus--Frank M. Avis,
1892-1904 18 24 No. 11864 Lincoln Place,
1889-1911 18 25 No. 10136 University Addition,
1874-1901 18 26 Harry Butler,
1887-1889 18 27 a Irvine Addition,
1872-1914 18 27 b Irvine Addition,
1873-1921 18 28 No. 17443 Alsap, Hancock, Bowman,
1874-1916 18 29 Phoenix City,
1874-1922 18 30 Chester Place,
1874-1929 18 31 Evergreen Place,
1907-1914 Sub-Series D: Abstracts of Title other than Phoenix Box Folder 19 1 No. 3032 Mesa,
1903 19 2 No. 33,
1893-1895 19 3 No. 15 Mesa,
1882-1895 19 4 County of Pinal, Florence, A. T,
1874-1911 19 5 Glendale Park Addition,
1908 19 6 Peoria Plat,
1897 Sub-Series E: Documents, legal papers and letters related to land Box Folder 20 1 Gough Syndicated Land Company,
1912 20 2 Warranty deed, Clabert to Blackmer,
1902 20 3 Clayton vs. Thorpe,
1902 20 4 Espinosa Mercedes. Documents,
1880-1899 20 5 James, L. Gant vs. Soo Gony and other Chinese,
1902 20 6 Luke, Luke and Kirkland. Bond for deed,
1901 20 7 Tomas Perez, indenture,
1884 20 8 Yaqui-Montezuma and Arizpe Land Development Company,
1900 20 9 James H. Ray, Government Land Entry, Florence,
1880-1906 20 10 Hancock, William A. Desert Land Entry, Florence,
1911 20 11 Thomas J. Walker. Homestead Certificate,
1901 20 12 Kadomoto, S. lease papers,
1909 20 13 Toweil vs. Thoraldson. Homestead Entry Papers,
1908 Sub-Series F: Irrigation Districts, Water Companies Box Folder 21 1 Agua Fria Land and Irrigation Company, St. John Canal, Agua Fria Land and Stock Company,
1903-1904 21 2 Arizona Land and Stock Company,
1904 21 3 Arizona Water Works and Sewerage Company,
1894-1904 21 4 Arlington Canal Company,
1906 21 5 Avondale Company, Arizona Irrigated Land Company,
1901-1922 21 6 Beaver Creek Company,
1904-1906 21 7 Buckeye Irrigation Company, Christopher C. Dixon,
1912-1913 21 8 Consolidated Canal Company, Mesa Canal Company,
1894-1902 21 9 Gila Land and Canal Company,
1900 21 10 Gila Water Users' Association,
1920-1921 21 11 Hayden C. T. vs. Salt River Water Users' Association, Valley Canal Company, Highland Land and Water Company,
1890 21 12 Maricopa Canal Company circa,
1900 21 13 Meridian Canal Company,
1913 21 14 Paradise Verde Irrigation District,
1925-1927 21 15 Roosevelt Irrigation District,
1925-1927 21 16 San Carlos Canal and Irrigation Company,
1915 21 17 South Buckeye Irrigation Company,
1913, 1926 21 18 South Western Irrigation Company,
1894, 1901 Sub-Series G: Salt River Valley Water Users' Association Box Folder 22 1 Tempe Canal Company, Utah Canal Company,
1890 22 2 Tempe Irrigating Canal Company,
1889-1894 22 3 Certificate of election: George Christy,
1906 22 4 SRVWUA correspondence,
1905-1906 22 5 Patrick Hurley vs. Charles F. Abbott et al,
1901 22 6 Resolutions,
1912 22 7 Highline Canal Construction Company,
1912 22 8 Committee of Sixteen,
1913, 1914 22 9 Land titles given in exchange for shares in SRVWUA,
1912-1914 22 10 Auxiliary Eastern Canal,
1920 22 11 McDowell Indians,
1923-1924 22 12 Appropriators Canal Company,
Undated Sub-Series H: Arizona Irrigated Land Company Box Folder 23 1 Articles of Incorporation,
1912 23 2 Minutes of meetings,
1913-1919 23 3 Resolution, miscellaneous documents,
1913-1919 23 4 Correspondence,
1916-1924 23 5 Agreements, contracts, etc,
1916-1924 23 6 Arizona Cotton Finance Company,
1916-1922 23 7 Stock Certificates,
1913-1915 23 8 Cremation certificate,
1920 23 9 Pacific Gas and Electric Company,
1919 Sub-Series I: Mining Box Folder 24 1 Amalgamated Gold Mines. Agreements,
1906, 1909 (4 Items)24 2 Arizona Bouse Copper Company pay roll, cancelled checks,
1909 (10 Items)24 3 Arizona Smelting Company. Letters,
1905, 1906 (3 Items)24 4 Avondale Company. Stock Certificate,
1909-1910 (1 Item)24 5 Benedictine Mining and Milling, etc. Letters, agreements,
1905 24 6 Bisbee Queen Development Company. Legal papers, maps of mining claims,
1904 (17 Items)24 7 Bishop Creek Mining. Stock certificates,
1905 (6 Items)24 8 Black Warrior Copper Company Amalgamated. Letters, indentures, orders, complaints,
1903-1904 (19 Items)Box Folder 25 9 California Gold Mining Company; Rio Del Monte Gold Mines Company (papers of Webster Street),
1902 (63 Items)25 10 Calumet Mine,
1906 (14 Items)25 11 Calumet and Copper Creek Mining Company. Correspondence, expense records,
1913-1915 (1 Item)25 12 Chloride Mining Company,
1928 (5 Items)25 13 Cobre Grande Copper Company,
1899-1902 25 14 Consolidated America-Mexico Mining Company,
1911-1913 (1 Item)25 15 Copper Queen Consolidated Copper Mining Company,
1905 (24 Items)25 16 Crown King Consolidated Mines. Letters,
1925 (3 Items)25 17 Death Valley Big Bell Mining Company. Proxy letters, minutes,
1907 (20 Items)25 18 Desert Mine. Letters, financial statements,
1911-1912 (75 Items)25 19 Eagle Mining Company. Complaints, judgements. (4 Items)25 20 Excelsior Gold and Copper Mining Company. Agreements, letters, contracts,
1906-1907 (15 Items)25 21 Franconia Mining and Development Company. Articles of Incorporation, notice of mining locations,
1906-1920 (18 Items)Box Folder 26 22 Gila Monster Consolidated Gold and Copper Company. Agreements, letters,
1908 (3 Items)26 23 Hualapai Copper Mining Company. Incorporation and by-laws, correspondence,
1917-1918 (6 Items)26 24 Little Butte Consolidated Mining Company,
1909-1910 26 25 London Mountain Mining Company. Complaints,
1906-1912 (16 Items)26 26 Lucky-Tiger Combination Gold Mining Company. Letters, court cases,
1904 (22 Items)26 27 McNeil Mines. Agreements, leases, bill of sale, contracts, notice of mining location, etc,
1914-1929; 1906- 26 28 Mashactaty Mining Company. Articles of incorporation, mining deed, minutes of first director's meeting,
1906-1907 (9 Items)26 29 Pay Car Mining Company. By-laws, articles of incorporation, letters,
1909-1910 (7 Items)26 30 Ragsdale, C. F. Agreement, quit claim deed, indentures, assessment works, notice of mining locations,
1910-1913 (24 Items)26 31 Red Mountain Copper Company. Minutes,
1913 (3 Items)26 32 Riverside Mining District. Abstract,
1913 (1 Item)26 33 R. M. Stene Mines Company Co. Ltd. Articles of incorporation,
1916 (2 Items)26 34 Silver Buttes Mining Company. Stock certificates,
1914-1916 (13 Items)26 35 Sonora Development Company. Letter, receipts, documents,
1902 (13 Items)26 36 Val Verde. Letters,
1905 (11 Items)26 37 Valley Exploitation and Development Company. Agreements, mineral entry,
1913-1916 (32 Items)26 38 Whipsaw Copper Co.; Phoenix Amusement Co. Letters, summons, complaints,
1915-1921 (9 Items)26 39 Young Mines Company. Letters, agreements,
1916 (5 Items)Box Folder 27 1 The Acquisition Mining Company. Articles of incorporation,
1912 (3 Items)27 39 Picket Post Copper Co.,
1916-1923 (2 Items)27 40 Queen of Arizona Mining Company. Articles of Incorporation,
1908 (6 Items)27 41 Ray Broken Hill Mining Company. Agreements,
1918 27 42 Recompense Placer Co. Summons, Articles of Incorporation,
1905 (2 Items)27 43 Red Cone Mining Company. Articles of Incorporation, summons, receipts,
1911 (6 Items)27 44 Red Mountain Copper Company. Articles of Incorporation, agreements, minutes,
1913 (6 Items)27 45 Rialta Gold Mining Company. Final decree,
1923 (1 Item)27 46 Secret Pass Gold Company,
1920 (1 Item)27 47 Sonora Antigua Mines Co. Articles of Incorporation,
1907 (1 Item)27 48 Southern Bell Copper Mining Company. Articles of Incorporation,
1907 (5 Items)27 49 Southwestern Consolidated Copper Co. Articles of Incorporation,
1908 (1 Item)27 50 Startzer Mining claim. Deed,
1892 (1 Item)27 51 Tillman Mineral Creek District. Register's final certificate entry,
1911 (1 Item)27 52 Two Brothers Gold and Silver Mining co. Articles of Incorporation,
1909 (5 Items)27 53 Turkey Creek. Grubstake contract,
1927 (2 Items)27 54 U. S. Copper Mines. Deed, agreements, resolution,
1906, 1908 (7 Items)27 55 Valley Exploitation and Development Co. Deeds,
1911 (2 Items)27 56 Wacantack Mining Co. Deed,
1904 (1 Item)27 57 Wood Consolidated Mining Co. Articles of Incorporation,
1913 (4 Items)Sub-Series J: Cieneguita Consolidated Mines Box Folder 28 1 Prospectus, annual reports, articles of incorporation. 28 2 Minutes of company and stockholders' meetings; proxy votes,
1905-1913 28 3 Reports and accounts,
1905-1908 28 4 Correspondence, telegrams,
1904-1915 28 5 Legal papers: contracts, agreements,
1911, 1912 28 6 Contracts,
1911-1913 28 7 Farish correspondence,
1912-1920 28 8 Thomas Farish vs. Cieneguita Copper Co,
1905-1906 28 9 L. C. Hughes vs. Cieneguita Copper Co,
1905 28 10 W. H. Daily vs. Cieneguita Copper Co,
1904-1905 28 11 Margaret Farish vs. Cieneguita Copper Co,
1920 Sub-Series K: Silver King Mine Box Folder 29 1 Articles of Incorporation,
1907, 1909, 1920 29 2 Mine stock and transfer shares,
1906-1907 29 3 Deeds and indentures,
1909, 1913, 1917 29 4 Stockholders' reports, etc,
1914-1924 29 5 Stockholders' reports, etc,
1917-1919 29 6 Abstracts of titles,
1905, 1917, 1920 29 7 Proxies,
1917-1919 29 8 Mining locations 29 9 Affidavits of labor performed and improvements made,
1909, 1910, 1920 29 10 Payroll record,
1909 Box Folder 30 11 Agreements and contracts,
1913-1919 30 12 Insurance policies,
1918-1919, 1920 30 13 Court Cases,
1905, 1917, 1918 30 14 Receipts,
1914-1922 30 15 Map,
Undated 30 16 Book-blank, stock certificates,
1917 Box Folder 31 17 Correspondence,
1904-1906 31 18 Correspondence,
1907 31 19 Correspondence,
1912-1914 31 20 Correspondence,
1916 31 21 Correspondence,
1917 31 22 Correspondence,
1918 31 23 Correspondence,
1919 31 24 Correspondence,
1920-1924 31 25 Telegrams,
1920-1925 Sub-Series L: Corporations Box Folder 32 1 Abilene Development Company,
1908 32 2 Alameda County Compressed Air Cleaning Company,
1903-1926 32 3 Arizona Alfalfa Milling Company,
1910 32 4 Arizona Automobile Sales Company,
1912 32 5 Arizona Cattle Feeding Company,
1895 32 6 Arizona Construction and Finance Company,
1911 32 7 Arizona Corporation Charter Guarantee Company,
1909 32 8 Arizona Motor Company, Inc,
1911 32 9 Bohemian-American Development Company,
1912 32 10 British American Copper Company 32 11 Canadian Remount and Stock Company of Phoenix,
1913 32 12 Centerfreze Ice Company of California,
1910 32 13 Central Auto Company,
1909 32 14 Chemical Products Company,
1909 32 15 Cisco Gas and Coal Company,
1907 32 16 Colorado Club,
1911 32 17 Concord Oil and Gas Syndicate,
1910 32 18 W. W. Constable, Inc.,
1910 32 19 Consolidated Palo Amarillo Rubber Company,
1908 32 20 Co-operative Fruitland and Power Company,
1912 32 21 Economy Vitrified Brick Company,
1909 32 22 Farmers Cooperative Concrete Silo Company,
1908 32 23 Federal Development Company,
1900 32 24 Franco-Latin American Exploration Syndicate,
1910 32 25 Freeman Land and Oil Company,
1910 32 26 Gigante Mountain Tunnel and Railway Company,
1915 32 27 Glenrock Coal and Oil Company,
1918 32 28 Harris Fuel Saving System Company,
1911 32 29 Hyle Railway Tie Company,
1910 32 30 Human Amusement Company,
1914-1915 32 31 International Engineering and Finance Corporation,
1909 32 32 International Holding Company,
1917 32 33 Industrial Development Company,
1911 32 34 Industrial Land Company,
1910 Box Folder 33 35 Kelvin Production Company,
1905 33 36 Larmouth Helath Home Company,
1909 33 37 Latin-American World's Permanent Commercial Exposition Society,
1910 33 38 Leon Construction and Improvement Company,
1907 33 39 Metropolitan Deposit and Trust Company,
1910 33 40 Mexican-Holland Finance Syndicate,
1909 33 41 Mexican-Scandinavian Timber and Transportation Company,
1909 33 42 Mexican Securities and Construction Company,
1906 33 43 Miners Bank and Trust Company of Oatman,
1915 33 44 National Ice and Cold Storage Company,
1909 33 45 National Nitrocellulose Company,
1908 33 46 National Pile Protection Agency,
1908 33 47 Navajo Oil Company,
1912 33 48 New Kimberly Diamond Fields Exploration Company,
1907 33 49 Nimrod Developing Company,
1907 33 50 North American & Trans-Atlantic Steamship Company,
1911 33 51 North and South Railroad Association,
1911 33 52 Oasis Ostrich Company,
1912 33 53 Pacific Guadalajara, Leon & Gulf Railway Company,
1908 33 54 Paraffin Oil Products Company 33 55 Phoenix Club,
1911 33 56 Plaster Self-Starter,
1911 33 57 Poulsen Wireless Tel. and Tel. Company,
1909 33 58 Russell Sewage Disposal,
1909 33 59 San Diego New York Railroad Engineering Corporation,
1912 33 60 San Jose Lumber Company,
1907 33 61 Sonora Mexico Investment Company,
1909 33 62 Southern Timber Company,
1909 33 63 Southwestern Stockman Company,
1910 33 64 Spanish-American Gas Company,
1910 33 65 Title Guarantee and Trust Company,
1913 33 66 Union Welding Company,
1910 33 67 United Exchange,
1910 33 68 United States and Central American Timber Rubber and Realty Company,
1909 33 69 Universal Electric Smelting Company,
1910 33 70 Young Men's Christian Association,
1912 33 71 Zona-Falfa Warehouse Company,
1912 Sub-Series M: Estate Papers Box Folder 34 1 Boleyn, David John,
1910 34 2 Collings, George U.,
1903 34 3 Crotto, Giancinto,
1903 34 4 Davis, John M. & William T,
1915 34 5 Drais, Date M,
1910 34 6 Dye, Amos,
1905 34 7 Escobar, Andres,
1886 34 8 Fickas, B. A,
1905 34 9 Gardiner, J. J,
1903 34 10 Gillett, Granville Malcolm,
1912 34 11 Gordon and Smithline,
1916 34 12 Halstead, J. D,
1924 34 13 Homes, Gregory and Lindsley,
1895 34 14 Jones, Charles and Eleanor,
1908-1909 34 15 Keays, Hugh Alexander and Ruth,
1904 Box Folder 35 16 Lund, Josephine,
1925 35 17 Nicholas, Theodore,
1906 35 18 Perazzo, Paola,
1927 35 19 Pesqueira, Carmen,
1887 35 20 Pomeroy, John H,
1888 35 21 Sampson, Anna M,
1902 35 22 Schultz, Elizabeth,
1902 35 23 Smith, Maude,
1913 35 24 Treuhaft, Ed,
1912 35 25 Yaple, J. M,
1909 Sub-Series N: City of Phoenix Box Folder 36 1 City of Phoenix charter,
1912 36 2 Board of Freeholders Election,
1912 36 3 Ordinance for phone system,
1909 36 4 Phoenix Sewer and Drainage Company,
1910-1911 36 5 Phoenix Union High School,
1911 36 6 Miscellaneous statistics,
1911-1913 36 7 McDowell Road Improvement,
1913 36 8 Pacific Gas and Electric Company,
1914 36 9 Phoenix Railway System,
1912-1922 36 10 Garbage disposal contracts,
1916 36 11 Central Arizona Light and Power Co,
1929
Series IV: Grace Forbes Alexander Papers Sub-Series A: Arizona Federation of Women's Clubs - Arizona Woman's Republican Box Folder 37 1 Legislative materials, correspondence, newspaper clippings,
1915-1920 37 2 Legislation: Municipal rest room. Pamphlets, clippings and correspondence,
1916-1919 37 3 Medical inspection of school children. Legislation re. acts, informational material and newspaper clippings,
1919 37 4 Arizona Woman's Republican Club notebook: Constitution and by-laws, convention program, correspondence, newspaper clippings and flyers,
1922-1953 Sub-Series B: Yearbooks Box Folder 38 1 The Woman's Club of Phoenix,
1909-1920 38 2 The Woman's Club of Phoenix,
1923-1956 38 3 Arizona Federation of Women's Club,
1914-1919 38 4 Central Arizona District Federation of Women's Clubs,
1916, 1917, 1919 Sub-Series C: Biographical, correspondence, speeches and election materials Box Folder 39 1 Grace Alexander biographical material 39 2 Newspaper clippings,
1920-1954 39 3 Correspondence: personal and political matters including letters from Carl Hayden and John Murdock,
1910-1954 39 4 Speeches,
1920, 1928, 1944 39 5 Election materials,
1926 39 6 Election materials,
1928, 1930 39 7 Election materials,
1932 39 8 Election materials,
1934 39 9 Election materials,
1940 39 10 Election materials,
1944 39 11 Mementos of Republican National Convention,
1924 39 12 Invitations Sub-Series D: Cultural Affairs Box Folder 40 1 Community Concert Association. Programs,
1932-1947 40 2 Mrs. Archer E. Linde. Programs,
1937-1947 40 3 Musicians Club, Musical Events Club. Programs, yearbooks,
1919-1930; 1953- 40 4 Phoenix Symphony Orchestra. Programs,
1947-1952 40 5 Valley of the Sun Society. Treasurer and secretary records,
1941-1942 40 6 Phoenix Civic Opera Association. Program. Arizona School of Music. Program. Orpheus Club. Program,
circa 1930's Box Folder 41 7 Phoenix Pioneer Band,
1907-1910 41 8 University Study Club. Yearbooks, programs,
1934-1955 41 9 The Garden Club. Yearbooks,
1926-1927; 1936- 41 10 Scrapbook of theatre programs,
1911-1916 41 11 Scrapbook of theatre programs,
1924-1928 Sub-Series E: Daughters of the American Revolution Box Folder 42 1 By-laws, constitution, reports,
1922 42 2 Reports and correspondence as State Regent,
1938-1948 42 3 Correspondence,
1927-1949 42 4 National Defense correspondence,
1928-1948 42 5 Starry Spangle Banner. Correspondence,
1943 42 6 Correspondence with service men,
1945 42 7 Speeches,
1913, 1935, 1936 42 8 Newspaper clippings,
1927-1953 42 9 Good Citizenship in the Schools. Programs,
1933-1947 Box Folder 43 10 Yearbooks, handbooks: Phoenix, Tucson, Prescott, Kingman 43 11 Convention programs, flyers, invitations, etc,
1924-1954 43 12 National materials: programs, flyers, brochures,
1945-1956 Sub-Series F: Auxiliary, United Spanish War Veterans Box Folder 44 1 Minutes, resolutions, etc. 44 2 Correspondence re. Mrs. Alexander's election to National offices,
1936-1950 44 3 Programs, flyers, folders, miscellaneous materials 44 4 Constitution, rituals, book of ceremonies,
1904-1945 44 5 Rough Riders. Correspondence: Robert Denny to Mrs. Alexander,
1900-1954 Sub-Series G: Theodore Roosevelt House Box Folder 45 1 Correspondence,
1919-1923 45 2 Theodore Roosevelt Memorial 45 3 Brochures, pamphlets, etc. 45 4 Roosevelt House Bulletin,
1919-1923 45 5 Newspaper clippings,
1922
Series V. Miscellaneous Documents Sub-Series A: Miscellaneous Documents Box Folder 46 1 Deeds. Manuel Gonzales. Act of Naturalization in Maricopa County,
1897, 1882, 1884 46 2 Declaration of intention to become U.S. citizen. Samuel Folk,
1875 46 3 Deeds. Transfer of title of land, Arizona City, Yuma; J. Campbell to Contreras; mining deed,
1871, 1887, 1899 46 4 Miscellaneous documents (includes bill of lading for merchandise conveyed by wagon for C. H. Veil to L. M. Peraltya at Wickenburg,
1876-1888, 1876 46 5 U.S. Army. Cavalry. Drill regulation book (leather bound) 528 pp. w. index 3 1/2 x 5,
1896 Sub-Series B: Auxiliary, United Spanish War Veterans Box Folder 47 1 Carnation Sale Material,
1937, 1947, 1948 47 2 Correspondence,
1928, 1949-1951 47 3 Finances,
1926-1951 47 4 Membership rosters,
1933-1947 47 5 Minutes, resolutions, etc,
1935-1955 47 6 Nation-wide Auxiliary Material (National programs, newsletters),
1949-1950 47 7 Pan American Study Committee Material,
1946-1951 47 8 Newspaper clippings,
1928-1949 (3 Packets)Sub-Series C: Mining Documents Box Folder 48 1 Cave Creek Mining District (Correspondence and Legal Documents),
1892-1923 48 2 Plumosa Mining District (Legal Documents),
1906-1915 48 3 Silver King Mine (Stock Certificates),
1880-1925 48 4 Vulture Mining District-Selzo Gradillas Mining Claim (Deeds and Labor Affidavits),
1899-1904 48 5 Vulture Mining District-Washington Group Mines (Correspondence and Legal Documents),
1911-1926 48 6 Vulture Mining District-Washington Group Mines (Correspondence and Legal Documents),
1913-1924 48 7 Black Rock Mining District-White Mining Deal-Oro Grande Exploration and Development (Legal Documents),
1906 48 8 Miscellaneous Mining Documents,
1893-1917 Sub-Series D: Legal Documents and Stock Certificates Box Folder 49 1 Abstract of Title No. 14210 J.L.B. Alexander and Helen A. Baker,
1874-1916 49 2 Abstract of Title Phoenix,
1875-1911 49 3 Warranty Deeds (11 items), Other Deeds and Bills of Sale (including those of M. Wormser and Sam Donofrio),
1887-1925 49 4 Leases,
1901-1923 (7 Items)49 5 Legal documents, court cases,
1901-1902 (7 Items)49 6 Mortgages, Satisfaction of Mortgages,
1906-1923 (17 Items)49 7 Stock Certificates (Misc. Gold and Copper Mines),
1906-1916 49 8 Verde Combination Copper Company (Stock Certificates),
1916-1920 49 9 Miscellaneous Legal Documents (including Buckeye Canal Co, Hotel Wendon, John P. Orme Alfalfa Mill Co. Bonds),
1880-1920 Sub-Series E: Land Deals, Cotton Sales, Phoenix Urban Renewal Project Box Folder 50 1 Cotton Sales (Salt River Valley Bank, Mesa),
1920-1921 50 2 Phoenix Urban Renewal (Correspondence and Newspaper Clippings),
1957 50 3 Society of the Army of Santiago de Cuba (Report of the Santiago Battlefield Commission),
1906 50 4 U.S. Patents to Avondale Lands,
1912 (15 Items)50 5 W. W. Weiss and Ernest Hall and D. W. Hall--Deal between (Correspondence, Telegrams, Legal Documents),
1905-1912 50 6 Miscellaneous Includes Hotel Monte Vista letterhead; Cline, Ariz. postmark 1911; Denver Horse Exchange letterhead; First Driver's License of Eleanor Alexander.
Series VI: Account Books Box Folder 51 1 Alexander personal and business,
1892 51 2 Alexander personal and business,
1893-1902 51 3 Alexander and Street,
1902 51 4 Alexander and Christy,
1908-1911 Box Folder 52 5 Alexander and Christy,
1908-1911 52 6 Alexander and Christy,
1914-1918 52 7 Alexander and Christy,
1911-1914 52 8 Alexander and Christy,
1914 Box Folder 53 11 Alexander and Christy,
1914-1923 Box Folder 54 13 Alexander business,
1913-1921 54 13 a Alexander business,
1913-1923 Box Folder 55 15 Alexander-Christy-Baxter,
1919-1922 Box Folder 56 20 Alexander and Christy (ledger),
1924-1928 56 21 Alexander, Silverthorne, and Van Spankern,
1926-1930 Box Folder 57 9/OV2 Alexander and Christy,
1914-1921 57 10/OV2 Alexander and Christy,
1914-1922 Box Folder 58/OV1 12 Alexander business (shares transferred and issued),
1916-1919 Box Folder 59/OV1 14 Alexander business,
1919-1920 59/OV1 16 Discontinuance of Firm A. B. & C,
1919-1924 59/OV1 17 Alexander, Christy and Baxter,
1919-1922/1937-1 59/OV1 18 Alexander and Christy,
1921-1928 Box Folder 60/OV1 19 Alexander and Christy (cash book),
1922-1926 60/OV1 22 Alexander personal, business, and clients,
1926-1930 60/OV1 23 Alexander law firm (journal),
1926-1931
Series VII: Journals Box Folder 61 24 Stock Transfer Record of unknown company,
1917-1919 61 25 Arizona Water Works and Sewerage Co., Articles of Incorporation and Board minutes,
1891-1902 61 26 Arizona Water Works and Sewerage Co.,
1892-1893 Box Folder 62 27 Arizona Water Works and Sewerage Co.,
1893-1902 62 28 Chandler Lumber and Coal Company, Articles of Incorporation,
1913 62 29 Realito Mines Company,
1911 62 30 Bishop Creek Gold Company, Articles of Incorporation,
1905 62 31 Hualapai Copper Company. Articles of Incorporation, Board meeting minutes,
1907-1908 Box Folder 63 32 Arizona Bouse Copper Company and Little Butte Consolidated Mines Company. Board minutes,
1909-1910 63 33 Mexican Anthracite Coal Mining. By-laws,
1901, 1907 63 34 Arizona Abstract and Title Company. Minutes of meetings,
1901-1909 63 35 Home Savings and Trust Company. Stock certificates. 63 36 National Republican Convention. Cleveland, Ohio,
1924
Series VIII: Scrapbooks Box Folder 64 1 Daughters of the American Revolution,
1934-1940 64 2 Daughters of the American Revolution,
1937 64 3 Daughters of the American Revolution,
1946 Box Folder 65 9 Spanish American War Veterans Auxiliary,
1942 65 12 c Spanish American War Veterans Auxiliary,
1949-1950 Box Folder 66/OV1 4 Daughters of the American Revolution,
1947 66/OV1 5 Daughters of the American Revolution,
1948 66/OV1 6 Daughters of the American Revolution,
1953 Box Folder 67 7/OV2 Spanish American War Veterans Auxiliary,
1936 Box Folder 68/OV1 8 Spanish American War Veterans Auxiliary,
1938-1939 Box Folder 69/OV1 10 Spanish American War Veterans Auxiliary,
1943 69/OV1 11 Spanish American War Veterans Auxiliary,
1948 Box Folder 70/OV1 12a Spanish American War Veterans Auxiliary,
1949-1950 70/OV1 12b Spanish American War Veterans Auxiliary,
1949-1950 Box Folder 71 12d/OV2 Spanish American War Veterans Auxiliary,
1949-1950 Box Folder 72 12e/OV2 Spanish American War Veterans Auxiliary,
1949-1950 Box Folder 73/OV1 13 Phoenix Little Theatre,
1893-1936 73/OV1 14 Phoenix Little Theatre,
1937-1951 Box Folder 65 1 Copy Negatives of Photographs in Box 73/OV1 Box Folder 74 15/OV2 Phoenix Streetcar Controversy,
1925
Series IX: Folio Box Folder 75 1/OV2 Probate Judge, Yuma County. Henry N. Alexander named by A.P.K.,
1874 75 2/OV2 Probate Judge, Yuma County. Henry N. Alexander named by A.P.K.,
1875 75 3/OV2 Probate Judge, Yuma County. Henry N. Alexander named by A.P.K.,
1875 75 4/OV2 Certificate of Election of delegate to the Constitutional Convention. Henry N. Alexander named by N. O. Murphy,
1891 75 5/OV2 Grace M. Forbes named notary public. Signed by Governor Joseph H. Kibbey,
1906 75 6/OV2 Grace M. Forbes named notary public. Signed by Governor Richard E. Sloan,
1910 75 7/OV2 Grace M. Forbes named notary public. Signed by Governor George W. P. Hunt,
1912 75 8/OV2 Homestead Certificate, certificate of registration to William Price. Salt River Valley, Arizona Territory. U.S. General Land Office,
1897 75 9/OV2 Homestead Certificate, certificate of registration to Manuel Gonzales. Salt River Valley, Arizona Territory. U.S. General Land Office,
1890 75 10/OV2 The Tax-Payer. Vol. 1, No. 21. Published in Phoenix,
April 13, 1903 75 11/OV2 Graduation certificate. Tempe Normal School,
1896 75 12/OV2 Spanish-American War. Philippine Insurrection. U.S. Volunteer Infantry, Company F,
1901 75 13/OV2 Title to Mines. Signed by Porfirio Diaz, Constitutional President of the United States of Mexico. (In Spanish),
1895 (13 items)