Bellingham Bay Improvement Company Records, 1856-1986
Table of Contents
Overview of the Collection
- Creator
- Bellingham Bay Improvement Company.
- Title
- Bellingham Bay Improvement Company Records
- Dates
- 1856-1986 (inclusive)18561986
1883-1930 (bulk)18831930 - Quantity
-
120 linear ft., (156 boxes)
180 oversize volumes
22 oversize folders - Collection Number
- XOE_CPNWS0002bbic
- Summary
- The collection documents the interests and activities of Belllingham Bay Improvement Company and its predecessor, subsidiary and successor companies, including the Bellingham Bay Coal Company, Bellingham Bay Water Company, Bellingham Bay and British Columbia Railroad Company, Bellingham Bay Lumber Company, and the Bellingham Securities Syndicate Incorporated. Records span the period 1855-1986 (1883-1930), and document the companies' involvement in extractive industries, real estate and railroad speculation in Bellingham and Whatcom County, WA. The collection includes administrative and corporate, financial, property and survey records, correspondence and maps.
- Repository
-
Western Washington University, Center for Pacific Northwest Studies
Goltz-Murray Archives Building
808 25th St.
Bellingham, WA
98225
Telephone: (360) 650-7534
cpnws@wwu.edu - Access Restrictions
-
Collection is open to the public.
- Languages
- English
- Sponsor
- Funding for preparing this finding aid was provided through a grant awarded by the National Historical Publications and Records Commission. Funding for encoding the finding aid was awarded by the National Endowment for the Humanities.
Historical Note
Founded in 1889, the Bellingham Bay Improvement Company (BBIC) operated as a speculative real estate venture, also actively involved in resource extraction and railroad development in Bellingham and Whatcom County, Washington. BBIC's predecessor's were the Bellingham Bay Coal Company, Bellingham Bay Water Company, and the Bellingham Bay and British Columbia Railroad Company. In 1854, San Francisco investors established Bellingham Bay Coal Company to extract coal previously discovered by Henry Roeder in hills off the northeastern shore of Bellingham Bay. In 1866, Darius Ogden Mills purchased and reorganized the company as the Black Diamond Coal Company. Under the management of Pierre B. Cornwall, the mines operated profitably until their closure in 1878. By this time, Black Diamond had acquired considerable land around Bellingham Bay, and for the next several years, Cornwall concentrated the company's efforts on the sale of real estate.
In 1883, Mills and Cornwall were involved in establishing two further Bellingham Bay enterprises: Bellingham Bay Water Company and the Bellingham Bay and British Columbia Railroad (BB&BCRC). BB&BCRC was established to construct a small railroad between Bellingham Bay and Sumas, a village on the British Columbia border. Cornwall and Mills, anticipating the arrival of the transcontinental Canadian Pacific Railway in Vancouver in 1887, hoped that their railroad would provide a strong incentive for an American transcontinental railroad to choose Bellingham Bay as its terminus. When construction of the railroad began in 1889, BB&BCRC transferred all real estate assets to the newly formed Bellingham Bay Improvement Company. Besides developing and selling property, BBIC engaged in logging and lumber manufacture, forming the subsidiary Bellingham Bay Lumber Company in 1906, and also producing and selling electricity to the surrounding community. Another BBIC subsidiary, Bellingham Terminals and Railroad Company, provided rail connections to local industries.
By the turn of the twentieth century, BBIC was entrenched in every aspect of the Bellingham economy. During the first decade of the twentieth century, and following P.B. Cornwall's death in 1904, control of the company began to shift from San Francisco investors to interests in the Pacific Northwest. G. C. Hyatt, first employed by BBIC as a land agent in the 1890s, became one of the key figures in the new company leadership. Hyatt became president of BBIC in 1910, and in 1912 formed Bellingham Securities Syndicate with investors from Seattle, Tacoma, and Bellingham. The Syndicate soon purchased control of BBIC's holdings and those of the lumber mills and railroad company. Hyatt and his associates sold off the lumber and railroad interests to concentrate on real estate and capital investments. The depression of the 1930s heavily affected the Syndicate's holdings, and the final remnants of BBIC ceased operations on the eve of World War II.
Content Description
The BBIC Records document the existence and activities of Bellingham Bay Coal Company, Bellingham Bay Water Company, Bellingham Bay and British Columbia Railroad Company, Bellingham Bay Improvement Company, Bellingham Bay Lumber Company, and the Bellingham Securities Syndicate Incorporated. The collection spans the period 1855 to 1986, with the bulk of material dated around 1883 to 1930.
While records for Bellingham Bay Coal Company and the Bellingham Bay Water Company comprise only two administrative and financial ledgers, the collection contains a more substantial body of corporate, financial and other materials documenting each of the remaining "BBIC" companies. Records for the Bellingham Bay & British Columbia Railroad Company include property records documenting the company's ownership and transfer of real estate in Sehome and New Whatcom between 1883 and 1910. Company records also contain correspondence, maps and field and survey records relating to railroad development in the early twentieth century, including J.J. Donovan's efforts to locate a viable rail route from the Glacier area across the Cascade Mountains to Spokane.
Records of the Bellingham Bay Improvement Company (BBIC) include corporate and administrative material and also a substantial amount of correspondence spanning the period 1889-1917. Correspondence documents the general business dealings between BBIC and local organizations, businesses and individuals, and G.C. Hyatt's activities in the activities of the Bellingham Bay & British Columbia Railroad Company, Bellingham Bay Lumber Company, Bellingham Terminals Company and the Bellingham Securities Syndicate. The collection also contains correspondence between company officials including P.B. Cornwall, H.H. Taylor and G.C. Hyatt regarding the operations, fortunes and objectives of BBIC and its related companies. Financial and property records document corporate involvement in the development, rental and transfer of real estate in New Whatcom. Project Files and materials relating specifically to the 1911-1914 Tideland Fill project on Bellingham's waterfront also reflect BBIC's role in the industrial and urban development of early Bellingham and Whatcom County.
Bellingham Bay Lumber Company records document logging and lumber operations from 1906 onwards, and also include correspondence and agreements pertaining to the sale of the Bellingham lumber mill to Bloedel-Donovan in 1912. Lumber Company materials contain a small number of papers from its subsidiary, Bay City Sash and Door Factory, as well as correspondence, agreements and minutes produced by the Whatcom County Lumber Manufacturers' Retail Association. Bellingham Bay Securities Syndicate records include corporate and financial materials and correspondence documenting the corporation's 1912 acquisition of BBIC, BB&BCRC and Bellingham Bay Lumber Company holdings and their subsequent divestment. Company records also contain legal papers and notes pertaining to 1984-1986 title dispute between the Roeder Company and Burlington Northern over former company land.
Researchers should note that the collection's maps also contain valuable information about company holdings in Bellingham and Whatcom County, the physical restructuring of Bellingham's streets and landscape, as well as extractive industries and rail development in Washington and British Columbia from the late nineteenth century through around 1912.
Use of the Collection
Preferred Citation
Bellingham Bay Improvement Company Records, Center for Pacific Northwest Studies, Western Libraries Archives & Special Collections, Western Washington University, Bellingham WA 98225-9123.
Administrative Information
Arrangement
Boxed material, oversize volumes and maps are described in one comprehensive inventory, in accordance with the following series and sub-series arrangement:
- Series I: Bellingham Bay Coal Company and Bellingham Bay Water Company 1866-1894
- Series II: Bellingham Bay and British Columbia Railroad Company 1858-1912 (1883 – 1912)
- Subseries 1. Corporate and Administrative
- Subseries 2. Financial
- Subseries 3. Property
- Subseries 4. Field and Survey
- Series III: Bellingham Bay Improvement Company 1855-1943 (1883-1939)
- Subseries 1. Corporate and Administrative
- Subseries 2. Correspondence
- Subseries 3. Financial
- Subseries 4. Property
- Subseries 5. Project Files
- Subseries 6. Tideland Fill Project
- Subseries 7. BBIC Electric Light Department
- Series IV: Bellingham Bay Lumber Company 1904 - 1917
- Subseries 1. Corporate and Administrative
- Subseries 2. Correspondence
- Subseries 3. Financial
- Subseries 4. Sale of Lumber Mill
- Subseries 5. Bay City Sash & Door Company
- Subseries 6. Whatcom County Lumber Manufacturers' Retail Association
- Series V: Bellingham Securities Syndicate, Inc. 1889-1986 (1912-1948)
- Subseries 1. Corporate and Administrative
- Subseries 2. Correspondence
- Subseries 3. Financial
- Subseries 4. Property
- Subseries 5. Legal
- Series VI: Bellingham Publicity Company 1904-1907
- Series VII: Maps circa 1856 – 1912
Acquisition Information
Dick Johnson donated the collection to the Center for Pacific Northwest Studies on September 23, 1975.
Processing Note
Cheryl Rudert and Michael Saunders carried out initial arrangement and description of the Bellingham Bay Improvement Company records for the Center for Pacific Northwest Studies. In 1976, the Center published their preliminary finding aid as an informational paper, edited by James W. Scott. In 2003, Ruth Steele re-engineered the collection and its finding aid, with assistance from Amber Raney. In April 2006 Rozlind Koester merged additional material into the collection.
Processing Note
To learn more about problematic content in our collections, collection description and teaching tools (including how to provide feedback or request dialogue on this topic), see the following Statement About Potentially Harmful Language and Content.
Bibliography
Kraig, Beth. A Slow Game: The Bellingham Bay Improvement Company and the Economic Development of Bellingham, 1900-1912 Masters Thesis, Western Washington University, 1981.
Detailed Description of the Collection
-
Series I: Bellingham Bay Coal Company and Bellingham Bay Water Company, 1866-1894
2 volumesResearchers should note that Volume 1 contains records for both the Bellingham Bay Coal Company and the Bellingham Bay Water Company.
-
Description: Bellingham Bay Coal Company Store Cash BookDates: 1866-1868Container: Volume 1
-
Description: Bellingham Bay Water Company Minutes of the Board of TrusteesDates: 1883-1894Container: Volume 1
-
Description: Bellingham Bay Coal Company Register of Stock CertificatesDates: 1864Container: Volume 2
-
-
Series II: Bellingham Bay and British Columbia Railroad Company, 1858-1912 1883 – 1912, (bulk 1883-1912)
Records include corporate and administrative material, and financial and property records documenting the company's ownership and sale of real estate in Sehome and New Whatcom between around 1883 and 1910. Field and survey records document efforts led by engineer JJ Donovan between 1900 and 1903 to identify a viable railroad route from the region around Glacier across the Cascade Mountains. This sub-series also includes field books containing surveys of Bellingham streets, including descriptions of individual tracts of land, sewer lines and parks around 1901.
-
Corporate and Administrative Records (BB&BCRC)
-
Description: Articles of IncorporationDates: 1890Container: Box 1, Folder 1
-
Description: Title PapersDates: 1901 1905 1906 1908Container: Box 1, Folder 2
-
Description: Meeting MinutesDates: 1912Container: Box 1, Folder 3
-
-
Financial Records (BB&BCRC), 1858-1912
Financial records include volumes containing listings of New Whatcom land sales, including the date of sale agreement, name of purchaser, and the block and lot number of the property. Corresponding property agreements are located in boxes 2-4, arranged alphabetically by name of purchaser.
-
Description: Clippings re: Financial SituationDates: undated.Container: Box 1, Folder 4
-
Description: First Consolidated Mortgage, (to Mercantile Trust Co, San FranciscoDates: December 1901Container: Box 1, Folder 5
-
Description: Financial LedgerDates: 1883-1884Container: Volume 3
-
Sales Records
-
Description: Sale of Lots, Accounts of Bills ReceivableDates: 1883Container: Volume 4
-
Description: Sales in Blocks – First Addition in New WhatcomDates: 1890Container: Volume 5
-
Description: Sale of Lots (BBIC and Bellingham Bay & British Columbia Railroad Company)Dates: 1883-1903Container: Volume 6
-
Description: Sale of Lots (BBIC and Bellingham Bay & British Columbia Railroad Company)Dates: 1883-1910Container: Volume 7
-
Description: Sale of Lots (Sehome and New Whatcom).Dates: circa 1858-1888Container: Box 1, Folder 6
-
Description: Statements of Income, Investments, and ExpendituresDates: 1902-1912Container: Box 1, Folder 7
-
Description: Tax Assessment of Real Estate PropertyDates: 1889-1890Container: Box 1, Folder 8
-
-
-
Property Records (BB&BCRC), 1883-1909
Records include packets of bonds and agreements documenting transfer of New Whatcom lands by BB&BCRC, arranged alphabetically by name of purchaser.
-
Description: Bonds and Agreements, (B-G)Dates: circa 1883-1909Container: Box 2, Folder 1
-
Description: Bonds and Agreements, (H-R)Dates: circa1883-1909Container: Box 3, Folder 1
-
Description: Bonds and Agreements, (S-Z)Dates: circa1883-1909Container: Box 4, Folder 1
-
Description: Railroad Property DrawingsDates: undatedContainer: Box 5, Folder 1
-
-
Field and Survey Records (BB&BCRC), 1898-1909
Field Notebook no. 3 (located in box/folder 6/3) contains three photographs of unidentified men and scenery.
-
Description: Donovan, J.J. correspondence re: railroad surveysDates: 1898-1899 1904Container: Box 5, Folder 2
-
Field and Survey Books, circa 1901-1903
-
Description: untitled field book (No. 8)Dates: undatedContainer: Box 5, Folder 3
-
Description: Whatcom Hill Transit (no.32)Dates: 1901Container: Box 5, Folder 4
-
Description: Spurs, sidings, bridges, building (no.40)Dates: November, 1903Container: Box 5, Folder 5
-
Description: Topography Book, West down Saar Creek to Sumas River (no.55)Dates: undatedContainer: Box 5, Folder 6
-
Description: Location from Glacier Creek (no.132)Dates: undatedContainer: Box 5, Folder 7
-
Description: Revised Location, Glacier Creek to Nooksack Falls; Mountain Division (no.134)Dates: undatedContainer: Box 5, Folder 8
-
Description: Topography - Glacier Creek, Whatcom Pass; Mountain Division – Books 1 & 2 (no.s 135-136)Dates: 1902Container: Box 6, Folder 1
-
Description: Topography – Whatcom Pass to Ruby Creek; Mountain Division – Books 1 & 2 (no.s 137-138)Dates: undatedContainer: Box 6, Folder 2
-
Description: Topography – P Line and Spur-lines; Mountain Division, Methow Branch, (no.s 139-140) Books 2-3Dates: undatedContainer: Box 6, Folder 3
-
Description: Topography – P Line and Spur-lines; Mountain Division, Methow Branch, (no. 141) Book 4Dates: undatedContainer: Box 6, Folder 4
-
Description: Level Book: "A" Line 0 to 251, "P" Line 0 to 691; Mountain Division (no.142)Dates: 1902Container: Box 7, Folder 1
-
Description: Level Book: Line 691 to 1396; Mountain Division (no.143)Dates: 1902Container: Box 7, Folder 2
-
Description: Level Book: Line 1396 to 2052; Mountain Division (no.144)Dates: undatedContainer: Box 7, Folder 3
-
Description: Level Book: "P" Line 2053 to 2091, "H" Line 0 to 598; Mountain Division (no.145)Dates: undatedContainer: Box 7, Folder 4
-
Description: Level Book: "H" Line 598 to 823, "P" Line 3184 to 3744; Mountain Division (no.146)Dates: undatedContainer: Box 7, Folder 5
-
Description: Location Notes – Glacier Creek to Nooksack Falls; Mountain Division (no.147)Dates: undatedContainer: Box 7, Folder 6
-
Description: Location Levels From Glacier Creek East, No. 1-2; Mountain Division (no.s 148-149)Dates: 1902Container: Box 7, Folder 7
-
Description: Location From Glacier Creek to Nooksack Falls; Mountain Division (no.150)Dates: undatedContainer: Box 8, Folder 1
-
Description: Levels of Revised Location, Glacier Creek to Nooksack Falls; Mountain Division (no.s 152-153)Dates: undatedContainer: Box 8, Folder 2
-
Description: Reference Points of R.L. Line from Glacier Creek to Nooksack Falls; Mountain Division (no.154)Dates: undatedContainer: Box 8, Folder 3
-
Description: Transit Field Book, Revised Location – Glacier Creek to Nooksack Falls; Mountain Division (no.155)Dates: undatedContainer: Box 8, Folder 4
-
Description: Levels of Revised Location, Glacier Creek to Nooksack Falls; Mountain Division (no.s156-157)Dates: undatedContainer: Box 8, Folder 5
-
Description: Untitled Field Book (no.158)Dates: undatedContainer: Box 8, Folder 6
-
Description: P Lines, Granite Creek; Mountain Division, Methow Branch (no.159)Dates: undatedContainer: Box 8, Folder 7
-
Description: Transit Book No. 1 from Glacier Creek to Whatcom Pass; Mountain Division (no.160)Dates: 1902Container: Box 9, Folder 1
-
Description: P Lines, From Bridgeport to Granite Creek; Mountain Division, Methow Branch (no.161)Dates: undatedContainer: Box 9, Folder 2
-
Description: Transit Book No. 1 – P Lines from Bridgeport to Rainy Pass; Mountain Division, Methow Branch (no.162)Dates: undatedContainer: Box 9, Folder 3
-
Description: Transit Book No. 2 – From Whatcom Pass to Canon [Canyon?] Creek; Mountain Division (no.163)Dates: undatedContainer: Box 9, Folder 4
-
Description: Transit Book No. II – P Lines from Rainy Pass to Ruby Creek; Mountain Division, Methow Branch (no.164)Dates: 1903Container: Box 9, Folder 5
-
Description: R Line; Mountain Division, Methow Branch (no.165)Dates: undatedContainer: Box 9, Folder 6
-
Description: Level Book No. 3 – P Line and Spur Lines; Mountain Division, Methow Branch (no.166)Dates: undatedContainer: Box 9, Folder 7
-
Description: Level Books 5 & 6; P Line and Spur-lines; Mountain Division, Methow Branch (no.167-168)Dates: June 1903Container: Box 10, Folder 1
-
Description: Level Books 7 & 8; P Line and Canyon Creek Line, Mountain Division, Methow Branch (no.169-170)Dates: 1903Container: Box 10, Folder 2
-
Description: Level Books (no.171-172)Dates: undatedContainer: Box 10, Folder 3
-
Description: Untitled (no.173)Dates: undatedContainer: Box 10, Folder 4
-
Description: Peg Books 1 & 2; Mountain Division, Methow Branch (no.174-175)Dates: undatedContainer: Box 10, Folder 5
-
Description: Level Book (no.176)Dates: undatedContainer: Box 10, Folder 6
-
Description: Cryderman Exploration, John J. Cryderman, Prin. Asst. Eng., B.B.&B.C.R.R., New Whatcom, Washington (no.177)Dates: August 23, 1900.Container: Box 10, Folder 7
-
Description: Exploration of Passes - northeast of Hannegan Pass, Whatcom County, Washington (no.178) 1900
Note: Contains diary entries and hand-drawn maps of areas surveyed.
Dates: 1900Container: Box 10, Folder 8 -
Description: Skagit Line Alignment Notes and Ties (no.179)Dates: 1902Container: Box 10, Folder 9
-
Description: Bennett Hill & Bennett GardensDates: undatedContainer: Box 11, Folder 1
-
Description: SehomeDates: undatedContainer: Box 11, Folder 2
-
Description: Squalicum Park Plat, Cornwall Park Gardens, & James StreetDates: undatedContainer: Box 11, Folder 3
-
Description: Walnut Street Tract and Cornwall Park ADates: undatedContainer: Box 11, Folder 4
-
Description: Field Books [Bellingham Streets], "J" & "M"Dates: undatedContainer: Box 11, Folder 5
-
Description: Field Books [Bellingham Streets], "V - Sewers" & "Y"Dates: undatedContainer: Box 11, Folder 6
-
Description: Field Book [Bellingham Streets], "Z"Dates: undatedContainer: Box 11, Folder 7
-
Description: Untitled Field and Level Books (2 items)Dates: undatedContainer: Box 12, Folder 1
-
Description: Untitled Field and Level Books (2 items)Dates: undatedContainer: Box 12, Folder 2
-
Description: Untitled Field and Level Books (2 items)Dates: undatedContainer: Box 12, Folder 3
-
-
Description: Survey Report re: Skagit Railway ProjectDates: 1909Container: Box 12, Folder 4
-
-
-
Series III: Bellingham Bay Improvement Company, 1855-1943 1883-1939, (bulk 1883-1939)
Records include corporate and administrative material, and a large amount of correspondence spanning the period 1889-1917. Financial records document income and expenditure relating to BBIC's activities and interests in Bellingham, and its role in the sale of lumber and real estate. Property records include contracts and agreements documenting the transfer of real estate lots in New Whatcom, dated 1889-1919. These contracts and agreements are arranged in numerical order, and are accessible through records of "Land Sales" and "Company's Platted Lands." Project Files and records relating to the Tideland Fill project on Bellingham's waterfront reflect BBIC's role in the industrial and urban development of early Bellingham and Whatcom County.
-
Corporate Records (BBIC), 1889-1912
-
Description: Articles of IncorporationDates: 1889Container: Box 13, Folder 1
-
Description: Company By-LawsDates: 1904Container: Box 13, Folder 2
-
Description: Corporate LicensesDates: 1906-1911Container: Box 13, Folder 3
-
Description: Minutes of Special Meeting of Board of Trustees Executive CommitteeDates: 1904Container: Volume 8
-
Description: Oaths of BBIC TrusteesDates: 1907-1909Container: Box 13, Folder 4
-
Description: Proxy Declarations (BBIC Stockholders)Dates: 1904-1910Container: Box 13, Folder 5
-
Stock records, 1899-1912
-
Description: Blank CertificatesDates: undatedContainer: Box 13, Folder 6
-
Description: Agreement re: Decrease of BBIC Capital StockDates: 1907Container: Box 13, Folder 7
-
Description: Stock Transfer JournalDates: 1899-1912Container: Volume 9
-
-
-
Correspondence (BBIC), 1889-1917, (bulk 1900-1905)
Correspondence in this sub-series is arranged in three main sections: Correspondence – General Administration, G.C.Hyatt's Administrative Correspondence, and finally, Correspondence - Company Officials. Correspondence - General Administration contains letters between BBIC officials and local organizations, businesses and individuals regarding general business dealings, including financial transactions, payment of accounts, and sales. This correspondence is separated into incoming and outgoing correspondence, arranged and described alphabetically by name of correspondent.
-
General Administrative
-
Incoming Correspondence
-
Description: Abbot, A.HDates: undatedContainer: Box 14, Folder 1
-
Description: Addsit, C.HDates: February 16, 1889Container: Box 14, Folder 2
-
Description: Alberene Stone CoDates: September 5, 1901Container: Box 14, Folder 3
-
Description: Albers Milling CompanyDates: September 19, 1905, December 30, 1912 – April 4, 1913Container: Box 14, Folder 4
-
Description: Alcott, Ross and Scully CompanyDates: undatedContainer: Box 14, Folder 5
-
Description: Alliance Assurance CompanyDates: September 27, 1900Container: Box 14, Folder 6
-
Description: American Central Insurance CompanyDates: July 16, 1903 January 30, 1904Container: Box 14, Folder 7
-
Description: American Steel and Wire CompanyDates: November 15, 1899 – April 12, 1904Container: Box 14, Folder 8
-
Description: Ames, M.E., MrsDates: September 8, 1905Container: Box 14, Folder 9
-
Description: Anderson, AndersDates: 1901Container: Box 14, Folder 10
-
Description: Anderson, L.N.Dates: January 29, 1901Container: Box 14, Folder 11
-
Description: Andrews Heating CompanyDates: June 3, 1901Container: Box 14, Folder 12
-
Description: Archibald, JamesDates: November 17, 1904Container: Box 14, Folder 13
-
Description: Ashman, T.W.Dates: September 21, 1895Container: Box 14, Folder 14
-
Description: Avery, L.G.Dates: May 18, 1905Container: Box 14, Folder 15
-
Description: Ballaine, John E.Dates: March 26, 1901Container: Box 14, Folder 16
-
Description: Banchor, Franklin.Dates: September 17, 1898Container: Box 14, Folder 17
-
Description: Bank of CaliforniaDates: February 5, 1910Container: Box 14, Folder 18
-
Description: Bank of WhatcomDates: July 2, 1900; February 16, 1904Container: Box 14, Folder 19
-
Description: Barker, FloristDates: December 1, 1900 – December 12, 1904Container: Box 14, Folder 20
-
Description: Barker, Rev. WilliamDates: June 29, 1900Container: Box 14, Folder 21
-
Description: Barnard, J.H.Dates: May 3, 1905Container: Box 14, Folder 22
-
Description: Bartlett Estate CompanyDates: July 29, 1904Container: Box 14, Folder 23
-
Description: Barnier, Frances L.Dates: September 6, 1901Container: Box 14, Folder 24
-
Description: Barrmeister, W.Dates: May 20, 1901Container: Box 14, Folder 25
-
Description: Bartruff, D.E.Dates: May 28, 1893Container: Box 14, Folder 26
-
Description: Bass Lumber CompanyDates: August 5, 1903Container: Box 14, Folder 27
-
Description: Bassett, Libbie D. (Mrs. E.A)Dates: March 10 1903 – September 28, 1903Container: Box 14, Folder 28
-
Description: Bauer, J.Dates: November 26, 1903Container: Box 14, Folder 29
-
Description: Bay City Business CollegeDates: July 16, 1903Container: Box 14, Folder 30
-
Description: Bay City Furniture CompanyDates: June 24, 1904Container: Box 14, Folder 31
-
Description: Bean, L.H.Dates: September 24, 1906Container: Box 14, Folder 32
-
Description: Beard, Mrs.Dates: July 23, 1901Container: Box 14, Folder 33
-
Description: Bebb and Mandel (Architects)Dates: July 27, 1903Container: Box 14, Folder 34
-
Description: Bell, K.E., Mrs.Dates: "February 24"Container: Box 14, Folder 35
-
Description: Bellingham, City of.Dates: April 28, 1904 - January 8, 1906Container: Box 14, Folder 36
-
Description: Bellingham Bay BreweryDates: May 24, 1906Container: Box 14, Folder 37
-
Description: Bellingham Bay Chamber of CommerceDates: May 2, 1889Container: Box 14, Folder 38
-
Description: Bellingham Bay and Eastern Railroad, May 4, 1901Dates: May 4, 1901Container: Box 14, Folder 39
-
Description: Bellingham Bay Gas Company, December 10, 1900Dates: December 10, 1900Container: Box 14, Folder 40
-
Description: Bellingham Bay LodgeDates: June 2, 1903 - June 20, 1903Container: Box 14, Folder 41
-
Description: Bellingham Bay Public Library AssociationDates: December 5, 1903Container: Box 14, Folder 42
-
Description: Bellingham Bay Stone CoDates: April 17, 1896; January 21, 1904Container: Box 14, Folder 43
-
Description: Bellingham Chamber of CommerceDates: September 18, 1906Container: Box 14, Folder 44
-
Description: Bellingham Fire DepartmentDates: May 10, 1905Container: Box 14, Folder 45
-
Description: Bellingham National BankDates: April 10, 1905Container: Box 14, Folder 46
-
Description: Bennett J.B.Dates: July 18, 1903Container: Box 14, Folder 47
-
Description: Berlin, N.H.Dates: April 28, 1905Container: Box 14, Folder 48
-
Description: Berr, T.H.Dates: July 3, 1903Container: Box 14, Folder 49
-
Description: BidsDates: November 8, 1900-March 25, 1901Container: Box 14, Folder 50
-
Description: Biggs, D.E.Dates: February 25, 1900Container: Box 14, Folder 51
-
Description: Black and Leaming (Law Office)Dates: December 26, 1899 – August 26, 1901Container: Box 14, Folder 52
-
Description: Black Diamond Coal Mining CompanyDates: May 13, 1896 – April 13, 1898Container: Box 14, Folder 53
-
Description: Blake, J. G.Dates: October 12, 1903Container: Box 14, Folder 54
-
Description: Blaunw, JohnDates: March 5, 1901Container: Box 14, Folder 55
-
Description: Blomquist, T.A.Dates: July 13, 1904Container: Box 14, Folder 56
-
Description: Blomquists (Carriages, Wagons & Signpainting)Dates: April 21, 1905Container: Box 14, Folder 57
-
Description: Blue Canyon Coal Mining CompanyDates: December 23, 1892Container: Box 14, Folder 58
-
Description: Bohemian ClubDates: October 2, 1894Container: Box 14, Folder 59
-
Description: Boree, C.R. (Whatcom Gospel Mission)Dates: January 26, 1903Container: Box 14, Folder 60
-
Description: Boyd and NoblesDates: May 22, 1901Container: Box 14, Folder 61
-
Description: Bradstreet CompanyDates: June 8, 1906Container: Box 14, Folder 62
-
Description: Brand, George E. CompanyDates: March 14, 1901-November 7, 1905Container: Box 14, Folder 63
-
Description: Branin, E.H. (General Merchandiser)Dates: October 10, 1892Container: Box 14, Folder 64
-
Description: Bratnober – Waite Lumber Co.Dates: May 14, 1903 – May 15, 1903Container: Box 14, Folder 65
-
Description: Brokaw, W.C.Dates: September 26, 1901Container: Box 14, Folder 66
-
Description: Brown, Edward & Sons.Dates: March 29, 1900 September 20, 1901Container: Box 14, Folder 67
-
Description: Brown, M.J.Dates: November 9, 1893Container: Box 14, Folder 68
-
Description: Brown, O.P. (Lawyer)Dates: September 19, 1900 – July 5, 1906Container: Box 14, Folder 69
-
Description: Brunin, A.Dates: November 28, 1903Container: Box 14, Folder 70
-
Description: Bunning, Alfred; G. Martinson; P. AsbberyDates: December 6, 1893Container: Box 14, Folder 71
-
Description: Burroughs adding Machine CompanyDates: May 1, 1906 – April 13, 1909Container: Box 14, Folder 72
-
Description: Butler & Appleby, Doctors.Dates: January 3, 1905Container: Box 14, Folder 73
-
Description: Bullard, Massena (Attorney)Dates: May 11, 1900Container: Box 14, Folder 74
-
Description: Butler, S.L. (Butler Abstract Company)Dates: June 13, 1900Container: Box 14, Folder 75
-
Description: Caledonian Insurance, Co.Dates: March 11, 1901Container: Box 15, Folder 1
-
Description: Campbell-Slough Shingle CompanyDates: May 1, 1905Container: Box 15, Folder 2
-
Description: Cannon, J.H. (attorney)Dates: April 19, 1905Container: Box 15, Folder 3
-
Description: Canadian Pacific Railway CompanyDates: March 31, 1906-May 2, 1906Container: Box 15, Folder 4
-
Description: Capital Brewing Co.Dates: January 14, 1901-April 1, 1901Container: Box 15, Folder 5
-
Description: Carnegie Brick and Pottery CompanyDates: September 26, 1905Container: Box 15, Folder 6
-
Description: Carlson, RichardDates: August 20, 1901Container: Box 15, Folder 7
-
Description: Cate, Thomas; General Outdoor AdvertiserDates: October 31, 1905Container: Box 15, Folder 8
-
Description: Centennial Mill CompanyDates: June 14, 1905Container: Box 15, Folder 9
-
Description: Central Labor CouncilDates: August 26, 1906Container: Box 15, Folder 10
-
Description: Chamber of Commerce – Olympia, WashingtonDates: December 29, 1900Container: Box 15, Folder 11
-
Description: Chamber of Commerce – Portland, OregonDates: January 24, 1904Container: Box 15, Folder 12
-
Description: Charpentier, M.J.L.Dates: August 16, 1901Container: Box 15, Folder 13
-
Description: Charters, WilletteDates: circa November 16, 1907-March 1909Container: Box 15, Folder 14
-
Description: Chicago House Wrecking Co.Dates: May 7, 1901Container: Box 15, Folder 15
-
Description: Chlopeck Fish Co.Dates: September 22, 1900-October 19, 1900Container: Box 15, Folder 16
-
Description: Church, A.A. and Company (Decorators)Dates: May 23, 1895Container: Box 15, Folder 17
-
Description: City of New Whatcom, Office of the TreasurerDates: May 26, 1892Container: Box 15, Folder 18
-
Description: Clark, M.Dates: undated.Container: Box 15, Folder 19
-
Description: Cochran, Mrs. MinnieDates: May 19, 1905Container: Box 15, Folder 20
-
Description: Collensworth, S.Dates: February 13, 1893Container: Box 15, Folder 21
-
Description: Columbian, TheDates: June 16, 1900Container: Box 15, Folder 22
-
Description: Commercial Club, TheDates: December 19, 1900Container: Box 15, Folder 23
-
Description: Commercial West, TheDates: May 23, 1901-June 19, 1901Container: Box 15, Folder 24
-
Description: Compania del Ferrocarril Internacional MexicanoDates: June 17, 1901Container: Box 15, Folder 25
-
Description: Cornwall, A.Dates: February 18, 1893-June 14, 1893Container: Box 15, Folder 26
-
Description: Cornwall, BruceDates: August 27, 1901-April 22, 1902Container: Box 15, Folder 27
-
Description: Cornwall, P.B.Dates: undated.Container: Box 15, Folder 28
-
Description: Cox-Overlock Co.Dates: August 2, 1904Container: Box 15, Folder 29
-
Description: Crocker National BankDates: March 5, 1908 November 8, 1908Container: Box 15, Folder 30
-
Description: Cryptic Telegrams with decoding informationDates: 1901Container: Box 15, Folder 31
-
Description: Culmer, W.H.Dates: undatedContainer: Box 15, Folder 32
-
Description: Custer, A.W.Dates: undatedContainer: Box 15, Folder 33
-
Description: Custom House, Port Townsend, Washington – Collector's OfficeDates: May 8, 1889Container: Box 15, Folder 34
-
Description: Daily Bulletin – Puget Sound Printing Co.Dates: October 3, 1900Container: Box 15, Folder 35
-
Description: Dally, S.W.R.Dates: May 25, 1901Container: Box 15, Folder 36
-
Description: Davis, J.B.F. and SonDates: August 27, 1901-April 22, 1903Container: Box 15, Folder 37
-
Description: Davis, Mrs. L.J.Dates: May 17, 1905Container: Box 15, Folder 38
-
Description: Dawis, Mrs. Frank B.Dates: December 5, 1904Container: Box 15, Folder 39
-
Description: Day, E.P.Y. and Co.Dates: August 5, 1903-January 5, 1906Container: Box 15, Folder 40
-
Description: Dean and Curtiss – TailorsDates: May 11, 1901-April 8, 1904Container: Box 15, Folder 41
-
Description: Delaplaine, L.S. and Co.Dates: February 8, 1901Container: Box 15, Folder 42
-
Description: Decker, J.F.Dates: May 22, 1901Container: Box 15, Folder 43
-
Description: Denny Clay CompanyDates: June 19, 1905Container: Box 15, Folder 44
-
Description: Department of Public Lands, State of WashingtonDates: September 22, 1901-October 25, 1901Container: Box 15, Folder 45
-
Description: Dickie, J.W.Dates: November 21, 1904-November 23, 1904Container: Box 15, Folder 46
-
Description: Dickinson, Harvey L. & Co.Dates: August 30, 1904Container: Box 15, Folder 47
-
Description: Dirks, Charles B.Dates: November 21, 1900Container: Box 15, Folder 48
-
Description: Dobbs, M.K.Dates: July 27, 1900Container: Box 15, Folder 49
-
Description: Dolherty, T.J.Dates: June 19, 1903Container: Box 15, Folder 50
-
Description: Donohue, J.W.Dates: April 5, 1904Container: Box 15, Folder 51
-
Description: Donovan, J.J.Dates: September 8, 1894-July 30, 1905Container: Box 15, Folder 52
-
Description: Donovan, J.J. – Bellingham Bay and British Columbia Railroad Co.Dates: July 11, 1900-5 December 22, 1905Container: Box 15, Folder 53
-
Description: Doolittle Republican ClubDates: October 2, 1895Container: Box 15, Folder 54
-
Description: Dorr, Hadley & HadleyDates: April 10, 1889- May 19, 1905Container: Box 15, Folder 55
-
Description: Doyle, HenryDates: July 20, 1901Container: Box 15, Folder 56
-
Description: Drayton Mill Co.Dates: August 22, 1901Container: Box 15, Folder 57
-
Description: Dunn, W.E.Dates: April 20, 1896Container: Box 15, Folder 58
-
Description: Durr, Louis C.Dates: November 23, 1896Container: Box 15, Folder 59
-
Description: Duryee, L.S.Dates: November 19, 1905Container: Box 15, Folder 60
-
Description: D(unknown), SamDates: December 29, 1901Container: Box 15, Folder 61
-
Description: Eastman Springs Co.Dates: February 20, 1904Container: Box 15, Folder 62
-
Description: Easton, Angel M.Dates: September 20, 1908Container: Box 15, Folder 63
-
Description: Easton, J.L.Dates: December 17, 1904Container: Box 15, Folder 64
-
Description: Egan, D.D.Dates: August 20, 1901-October 9, 1901Container: Box 15, Folder 65
-
Description: Ellison, C.G.Dates: March 4, 1901Container: Box 15, Folder 66
-
Description: Elmendorf & ElmendorfDates: August 21, 1906 August 26, 1906Container: Box 15, Folder 67
-
Description: Epley, F.W.Dates: June 23, 1904Container: Box 15, Folder 68
-
Description: Erklund, AndrewDates: July 26, 1903Container: Box 15, Folder 69
-
Description: Eutroppe, A.J.Dates: March 22, 1899Container: Box 15, Folder 70
-
Description: Evans, Coleman, & EvansDates: March 11, 1902Container: Box 15, Folder 71
-
Description: Everett, City ofDates: October 18, 1900; July 10, 1905Container: Box 15, Folder 72
-
Description: Everett Improvement CompanyDates: November 16, 1905Container: Box 15, Folder 73
-
Description: Everett Pulp and Paper Co.Dates: November 3, 1903 November 10, 1903Container: Box 15, Folder 74
-
Description: Fair Department StoreDates: March 18, 1903-January 3, 1905Container: Box 15, Folder 75
-
Description: Fairchild & Bruce, LawyersDates: September 17, 1900Container: Box 15, Folder 76
-
Description: Faney, S.E.Dates: September 18, 1904Container: Box 15, Folder 77
-
Description: Farnham, H., Attorney at LawDates: undated.Container: Box 15, Folder 78
-
Description: Faulkner, J.Dates: February 15, 1904Container: Box 15, Folder 79
-
Description: Fay, John P., Attorney at LawDates: November 29, 1901Container: Box 15, Folder 80
-
Description: Felker, G.W.Dates: July 6,1903-December 30, 1904Container: Box 15, Folder 81
-
Description: First National BankDates: July 25, 1907-November 2, 1909Container: Box 15, Folder 82
-
Description: Fischer, Bertha J.C.Dates: circa 1900Container: Box 15, Folder 83
-
Description: Fischer, EdwardDates: June 12, 1900-February 27, 1901Container: Box 15, Folder 84
-
Description: Fisher & WrightDates: February 14, 1905Container: Box 15, Folder 85
-
Description: Fisher, George C. and Co.Dates: June 3, 1904-July 1, 1905Container: Box 15, Folder 86
-
Description: Flint, FrankDates: November 11, 1903-December 6, 1903Container: Box 15, Folder 87
-
Description: Forrest, N.J.Dates: May 26, year unknown.Container: Box 15, Folder 88
-
Description: Foster-Munger Co.Dates: May 13, 1901Container: Box 15, Folder 89
-
Description: Fowler, N.P.Dates: undated.Container: Box 15, Folder 90
-
Description: Frank, C.E.Dates: undated.Container: Box 15, Folder 91
-
Description: Franklin Fire Insurance CompanyDates: November 29, 1901Container: Box 15, Folder 92
-
Description: Gage-Dodson Co., TheDates: March 8, 1902Container: Box 15, Folder 93
-
Description: Gallagher, P.Dates: September 5, 1896Container: Box 15, Folder 94
-
Description: Gibson, JohnDates: September 11, 1900Container: Box 15, Folder 95
-
Description: Gillespie, W.J.Dates: March 13, 1901Container: Box 15, Folder 96
-
Description: Gillies Mill and Manufacturing Co.Dates: May 17, 1901Container: Box 15, Folder 97
-
Description: Glidden Varnish Co., TheDates: April 4, 1901Container: Box 15, Folder 98
-
Description: Gorham Rubber Co.Dates: April 1,1901-April 10, 1903Container: Box 15, Folder 99
-
Description: Great Northern Express/Railway Co.Dates: June 8, 1900-September 22, 1904Container: Box 15, Folder 100
-
Description: Greene, T.F.Dates: January 19, 1903Container: Box 15, Folder 101
-
Description: Greulich, JohnDates: January 5, 1903Container: Box 15, Folder 102
-
Description: Haggin, J.B.Dates: October 31, 1901Container: Box 16, Folder 1
-
Description: Ham & SchmitzDates: July 16, 1900Container: Box 16, Folder 2
-
Description: Hamilton & MatthewsDates: November 21, 1895Container: Box 16, Folder 3
-
Description: Handschy, F.F.Dates: November 9, 1903Container: Box 16, Folder 4
-
Description: Harkness, J.C.Dates: November 1, 1900Container: Box 16, Folder 5
-
Description: Harrison, J.Dates: October 10, 1904Container: Box 16, Folder 6
-
Description: Hart & Crouse Co.Dates: May 3, 1901Container: Box 16, Folder 7
-
Description: Haymer, N.O.Dates: September 10, 1904Container: Box 16, Folder 8
-
Description: Haynes Fine CandiesDates: May 10, 1900Container: Box 16, Folder 9
-
Description: Helges, Mrs.Dates: November 10, 1903Container: Box 16, Folder 10
-
Description: Helgeson, H.Dates: January 5, 1904Container: Box 16, Folder 11
-
Description: Henkel Manufacturing Co.Dates: May 7, 1904Container: Box 16, Folder 12
-
Description: Henry Steil, Tailor and ImporterDates: March 30, 1898Container: Box 16, Folder 13
-
Description: Hodgins & KingDates: March 5, 1903-March 21, 1903Container: Box 16, Folder 14
-
Description: Holland Society – New YorkDates: March 15, 1889Container: Box 16, Folder 15
-
Description: Holt, Chas L., M.D.Dates: November 13, 1903Container: Box 16, Folder 16
-
Description: Howard, C.W.Dates: August 15, 1900 undated.Container: Box 16, Folder 17
-
Description: Huntoon, B.M.Dates: February 28, 1906Container: Box 16, Folder 18
-
Description: Huston, J.H.Dates: May 29, 1901Container: Box 16, Folder 19
-
Description: Hyatt, G.C.Dates: December 2, 1909 May 6, 1913Container: Box 16, Folder 20
-
Description: Hyland, P. EdwardDates: June 24, 1892Container: Box 16, Folder 21
-
Description: Immanuel School of IndustriesDates: August 3, 1901Container: Box 16, Folder 22
-
Description: Inland Empire Co-operative Mining Co.Dates: January 26, 1901Container: Box 16, Folder 23
-
Description: Interior Hardwood Co., TheDates: August 1, 1901Container: Box 16, Folder 24
-
Description: Internal Revenue ServiceDates: November 8, 1900Container: Box 16, Folder 25
-
Description: Irondale Mercantile Co.Dates: July 13, 1903Container: Box 16, Folder 26
-
Description: Irwin, Henry J.Dates: April 27, 1889Container: Box 16, Folder 27
-
Description: Jacobs, D.N.Dates: August 26, 1904Container: Box 16, Folder 28
-
Description: Jameson, E.M.Dates: August 9, 1907Container: Box 16, Folder 29
-
Description: Jamieson, RobertDates: June 19, 1900Container: Box 16, Folder 30
-
Description: Johnson, GusDates: August 12, 1901Container: Box 16, Folder 31
-
Description: Johnson, J.F.Dates: undated.Container: Box 16, Folder 32
-
Description: Jones and CarlyonDates: July 21, 1890Container: Box 16, Folder 33
-
Description: Jones, N.H.Dates: August 9, 1903Container: Box 16, Folder 34
-
Description: Keith Company ArchitectsDates: April 26, 1901-March 10, 1903Container: Box 16, Folder 35
-
Description: Kennedy, M.N.Dates: September 21, 1901Container: Box 16, Folder 36
-
Description: Knights of PythiasDates: November 30, 1904Container: Box 16, Folder 37
-
Description: Kings County Fire Insurance CompanyDates: September 30, 1904Container: Box 16, Folder 38
-
Description: Krienke, E.M.Dates: December 2, 1895Container: Box 16, Folder 39
-
Description: La Conner Trading And Transport Co.Dates: May 16, 1905Container: Box 16, Folder 40
-
Description: Ladd, CharlesDates: February 25, 1901Container: Box 16, Folder 41
-
Description: Lambert, R.D.Dates: November 23, year unknownContainer: Box 16, Folder 42
-
Description: Larson Lumber CompanyDates: November 5, 1903-November 18, 1903Container: Box 16, Folder 43
-
Description: Law, P.J.Dates: November 11, 1895Container: Box 16, Folder 44
-
Description: Lee, NellieDates: March 27, 1903Container: Box 16, Folder 45
-
Description: Lehigh Valley RailroadDates: June 1, 1900Container: Box 16, Folder 46
-
Description: Lewis, J.B.Dates: January 27, year unknownContainer: Box 16, Folder 47
-
Description: Link, Billy,Dates: September 30, 1902-July 8, 1908Container: Box 16, Folder 48
-
Description: Link, C.I.Dates: July 30, 1908 - August 17, 1908Container: Box 16, Folder 49
-
Description: Lockhead, J.M.Dates: October 26, 1901Container: Box 16, Folder 50
-
Description: Lowman and Hanford Stationery & Printing Co.Dates: December 15, 1903-December 8, 1905Container: Box 16, Folder 51
-
Description: 16/52 Lighthouse, J.C.Dates: March 24, 1903Container: Box 16, Folder 52
-
Description: Lyle, Ernest C., Civil EngineerDates: April 17, 1901-April 24, 1905Container: Box 16, Folder 53
-
Description: Lyon & Slater Co., TheDates: April 8, 1903Container: Box 16, Folder 54
-
Description: Macintyre, D.Dates: August 22, 1903Container: Box 16, Folder 55
-
Description: MacKay, E.A.Dates: February 4, 1901Container: Box 16, Folder 56
-
Description: McBride, I.F.Dates: September 26, 1900Container: Box 16, Folder 57
-
Description: McCall, L.Dates: October 3, 1904Container: Box 16, Folder 58
-
Description: McClinton, C.F.Dates: May 12, 1903Container: Box 16, Folder 59
-
Description: McGeary, E.H.Dates: October 12, 1898Container: Box 16, Folder 60
-
Description: McGinnis, David R., Advertising CompanyDates: March 15, 1901Container: Box 16, Folder 61
-
Description: McKenzie, LeeDates: June 30, 1900; December 12, 1900Container: Box 16, Folder 62
-
Description: McKillop, A.D.Dates: December 4, 1895Container: Box 16, Folder 63
-
Description: McMurtry, H.Dates: December 14, 1892Container: Box 16, Folder 64
-
Description: Mcultray, W.R.Dates: September 14, 1904Container: Box 16, Folder 65
-
Description: Madison & BurkeDates: September 21, 1896 April 15, 1897Container: Box 16, Folder 66
-
Description: Maguire, RoseDates: June 5, 1895Container: Box 16, Folder 67
-
Description: Manchester InsuranceDates: May 9, 1901-June 23, 1903Container: Box 16, Folder 68
-
Description: Mansfield, H.Dates: June 1, 1903Container: Box 16, Folder 69
-
Description: Marshall-Wells Hardware Co.Dates: 1903Container: Box 16, Folder 70
-
Description: Mathes, Edward J.Dates: August 30, 1900Container: Box 16, Folder 71
-
Description: Martin, A.B.Dates: March 21, 1901Container: Box 16, Folder 72
-
Description: Martin, W.H.Dates: December 17, 1900Container: Box 16, Folder 73
-
Description: Maynard, TheodoreDates: March 26, 1901Container: Box 16, Folder 74
-
Description: Mead, H.Dates: November 21, 1903Container: Box 16, Folder 75
-
Description: Melville, C.W. and Co.Dates: July 31, 1905Container: Box 16, Folder 76
-
Description: Mercer, E.Dates: January 3, 1905Container: Box 16, Folder 77
-
Description: Merk, FrancesDates: August 19, 1901Container: Box 16, Folder 78
-
Description: Mills, D.O.Dates: April 24, 1906Container: Box 16, Folder 79
-
Description: Mitchell, Lewis & Staver Co.Dates: February 3, 1902-July 29, 1903Container: Box 16, Folder 80
-
Description: Mold, J.G.Dates: undated June 7, 1906Container: Box 16, Folder 81
-
Description: Monarch Wood Extraction Co.Dates: November 15, 1905Container: Box 16, Folder 82
-
Description: Montague & McHugh Wholesale and RetailDates: June 18, 1900Container: Box 16, Folder 83
-
Description: Moore, Florence CornwallDates: 1908Container: Box 16, Folder 84
-
Description: Morrison Mill Co.Dates: July 31, 1900-November 21, 1906Container: Box 16, Folder 85
-
Description: Morse, G.K.Dates: February 17, 1905Container: Box 16, Folder 86
-
Description: Monroe and HaskellDates: January 18, 1906Container: Box 16, Folder 87
-
Description: Munroe, FrankDates: January 28, 1895Container: Box 16, Folder 88
-
Description: Myers, F.Dates: November 26, 1900Container: Box 16, Folder 89
-
Description: Nadean, I.A.Dates: September 12, year unknownContainer: Box 17, Folder 1
-
Description: Navy Department, United States of AmericaDates: April 4, 1903-June 6, 1903Container: Box 17, Folder 2
-
Description: Neher-Ross Company, Inc.Dates: July 10, 1900Container: Box 17, Folder 3
-
Description: Neterer and HillDates: April 10, 1893Container: Box 17, Folder 4
-
Description: Newell, A.B.Dates: September 14, 1903Container: Box 17, Folder 5
-
Description: Newman, GeorgeDates: March 1, 1906Container: Box 17, Folder 6
-
Description: Newman & Howard, AttorneysDates: April 12, 1898-August 21, 1905Container: Box 17, Folder 7
-
Description: New York Shoe StoreDates: July 26, 1900Container: Box 17, Folder 8
-
Description: New Zealand Insurance CompanyDates: March 12, 1900-July 14, 1903Container: Box 17, Folder 9
-
Description: Northern Pacific RailwayDates: December 31, 1901-December 1, 1903Container: Box 17, Folder 10
-
Description: Noethe & LaffertyDates: January 5, 1904 April 1, 1904Container: Box 17, Folder 11
-
Description: Noris, S.S.Dates: July 31, 1901Container: Box 17, Folder 12
-
Description: Northern Assurance CompanyDates: September 4, 1905Container: Box 17, Folder 13
-
Description: Northwest Hardware Co.Dates: June 13, 1903Container: Box 17, Folder 14
-
Description: Northwest Magazine, TheDates: May 24, 1901-October 1, 1901Container: Box 17, Folder 15
-
Description: Northwestern Miner, Manufacturer and MetallurgistDates: December 11, 1901- December 19, 1901Container: Box 17, Folder 16
-
Description: O.K. Store, The – Simon Kildall, ManagerDates: November 23, 1901Container: Box 17, Folder 17
-
Description: Okey, George B., May 6, 1908Dates: May 6, 1908Container: Box 17, Folder 18
-
Description: Okland, California, City ofDates: October 30, 1905Container: Box 17, Folder 19
-
Description: Olsen, A.B.Dates: October 15, 1904Container: Box 17, Folder 20
-
Description: Olsen, JensDates: November 11, 1900-May 27, 1903Container: Box 17, Folder 21
-
Description: Olson, OleDates: June 4, 1901Container: Box 17, Folder 22
-
Description: Onffray, A. BarnesDates: October 6, 1901Container: Box 17, Folder 23
-
Description: Oregon Mortgage CompanyDates: November 22, 1902Container: Box 17, Folder 24
-
Description: Orient Insurance Co.Dates: December 29, 1904Container: Box 17, Folder 25
-
Description: Ostrander, W.M., North American BuildingDates: October 24, 1904Container: Box 17, Folder 26
-
Description: Otis ElevatorDates: January 20, 1904Container: Box 17, Folder 27
-
Description: Owl PharmacyDates: September 4, 1903Container: Box 17, Folder 28
-
Description: Pacific American Fisheries Co.Dates: May 24, 1901 - June 26, 1901Container: Box 17, Folder 29
-
Description: Pacific Brewing and Malting Co.Dates: May 4, 1904Container: Box 17, Folder 30
-
Description: Pacific Coast and Norway Packing Co.Dates: November 9, 1900Container: Box 17, Folder 31
-
Description: Pacific Mutual, TheDates: January 11, 1904Container: Box 17, Folder 32
-
Description: Pacific Newspaper UnionDates: June 12, 1903Container: Box 17, Folder 33
-
Description: Pacific Northwest MagazineDates: April 15, 1904Container: Box 17, Folder 34
-
Description: Pacific Packing and Navigation Co.Dates: January 8, 1902Container: Box 17, Folder 35
-
Description: Pacific Sheet Metal WorksDates: September 8, 1900Container: Box 17, Folder 36
-
Description: Pacific States Development Co.Dates: November 4, 1901Container: Box 17, Folder 37
-
Description: Pacific States Telephone and Telegraph CompanyDates: December 15, 1906Container: Box 17, Folder 38
-
Description: Pacific Wire and Plating WorksDates: March 29, 1906Container: Box 17, Folder 39
-
Description: Park Hotel, TheDates: May 19, 1906Container: Box 17, Folder 40
-
Description: Parker, R.E.Dates: November 20, 1903Container: Box 17, Folder 41
-
Description: Paterson, A.R.D.Dates: April 29, 1901; undated.Container: Box 17, Folder 42
-
Description: Pennsylvania Casualty Co.Dates: November 29, 1905Container: Box 17, Folder 43
-
Description: Peringer, White, & Llewellyn (Attorneys)Dates: July 25, 1905Container: Box 17, Folder 44
-
Description: Perry H.H.Dates: August 25, 1896Container: Box 17, Folder 45
-
Description: Pettibone Bros.' Abstract Co.Dates: September 26, 1900Container: Box 17, Folder 46
-
Description: Pheeps, L.Dates: June 25, 1893Container: Box 17, Folder 47
-
Description: Philips, C.S., October 31, 1904Dates: October 31, 1904Container: Box 17, Folder 48
-
Description: Pinckney, Wm.Dates: May 10, 1900Container: Box 17, Folder 49
-
Description: Portland Asphalt Co.Dates: September 7, 1900Container: Box 17, Folder 50
-
Description: Post Office, U.S.Dates: January 7, 1901-November 21, 1906Container: Box 17, Folder 51
-
Description: Prosser Hardware and Furniture StoreDates: March 28, 1905Container: Box 17, Folder 52
-
Description: Public Lands, Department of, State of WashingtonDates: May 29, 1903Container: Box 17, Folder 53
-
Description: Puget Sound American, TheDates: January 3, 1905Container: Box 17, Folder 54
-
Description: Puget Sound Timber Preserving Co.Dates: June 3, 1904Container: Box 17, Folder 55
-
Description: Pyke, J.A.Dates: September 20, 1892-October 11, 1892Container: Box 17, Folder 56
-
Description: Reid Boiler WorksDates: July 17, 1903; March 6, 1906Container: Box 17, Folder 57
-
Description: Reidell, D.W.Dates: February 2, 1902Container: Box 17, Folder 58
-
Description: Reilly, KatherineDates: October 6, 1904Container: Box 17, Folder 59
-
Description: Remington Typewriter CompanyDates: June 15, 1904Container: Box 17, Folder 60
-
Description: Reynolds, George H.Dates: February 23, 1901Container: Box 17, Folder 61
-
Description: Richards, D.M.Dates: February 14, 1905Container: Box 17, Folder 62
-
Description: Richardson, M.A.Dates: August 20, 1906Container: Box 17, Folder 63
-
Description: Richmond, JohnDates: May 26, 1904Container: Box 17, Folder 64
-
Description: Roberts, C.W.Dates: March 1, 1901Container: Box 17, Folder 65
-
Description: Robertson, Arthur R.Dates: September 28, 1890Container: Box 17, Folder 66
-
Description: Robertson, F.F.Dates: June 4, 1900-August 29, 1900Container: Box 17, Folder 67
-
Description: Rocky Mountain Publishing Co.Dates: August 22, 1901Container: Box 17, Folder 68
-
Description: Roe, A.E.Dates: November 27, 1893Container: Box 17, Folder 69
-
Description: Roeder, VictorDates: May 13, 1889 December 16, 1898Container: Box 17, Folder 70
-
Description: Rose & Craven, AttorneysDates: May 31, 1905Container: Box 17, Folder 71
-
Description: Royal Exchange AssuranceDates: October 21, 1905Container: Box 17, Folder 72
-
Description: Santa Cruz Portland Cement CompanyDates: June 29, 1908Container: Box 17, Folder 73
-
Description: Sandborn-Perris map Co.Dates: April 4, 1901Container: Box 17, Folder 74
-
Description: Sawyer, M. – SuperintendentDates: June 13, 1912Container: Box 17, Folder 75
-
Description: Saxeson, Ed G.Dates: July 12, 1901Container: Box 17, Folder 76
-
Description: Scandinavian American Bank of WhatcomDates: May 31, 1901Container: Box 17, Folder 77
-
Description: Schmidt, Leopold F.Dates: February 12, 1901Container: Box 17, Folder 78
-
Description: Schnapp, HenryDates: February 21, 1901 September 7, 1905Container: Box 17, Folder 79
-
Description: Schoenfeld, L. & Sons, Inc.Dates: January 13, 1905Container: Box 17, Folder 80
-
Description: Schwagerl, E.O.Dates: March 13, 1903-April 21, 1903Container: Box 17, Folder 81
-
Description: Scott, J.G.Dates: April 4, 1901 - April 20, 1901Container: Box 17, Folder 82
-
Description: Seattle Brewing & Malting Co.Dates: July 3, 1903Container: Box 17, Folder 83
-
Description: Seattle, City of.Dates: July 25, 1905 January 26, 1906Container: Box 17, Folder 84
-
Description: Seattle Electric CompanyDates: August 3, 1904Container: Box 17, Folder 85
-
Description: Seattle National BankDates: September 27, 1901Container: Box 17, Folder 86
-
Description: SedgwickDates: August 14, 1901Container: Box 17, Folder 87
-
Description: Shaw, GrantDates: August 1, 1904Container: Box 17, Folder 88
-
Description: Sherwood, FrankDates: April 3, 1903Container: Box 17, Folder 89
-
Description: Shoreman, A.L.Dates: undated.Container: Box 17, Folder 90
-
Description: Shorrock, E.G. & Co. (Certified Public Accountants)Dates: November 23, 1909Container: Box 17, Folder 91
-
Description: Skagit State BankDates: September 20, 1905Container: Box 18, Folder 1
-
Description: Skinner, M.D.Dates: February 26, 1904Container: Box 18, Folder 2
-
Description: Slade, Thomas & SonDates: June 13, 1905Container: Box 18, Folder 3
-
Description: Slayton, F.S.Dates: May 7, 1903Container: Box 18, Folder 4
-
Description: Smith & ScudderDates: October 8, 1903-November 20, 1905Container: Box 18, Folder 5
-
Description: Smith, F.J.Dates: July 14, 1903Container: Box 18, Folder 6
-
Description: Smith, G.W.Dates: November 30, 1904Container: Box 18, Folder 7
-
Description: Smith, Percy F.Dates: October 29, 1901Container: Box 18, Folder 8
-
Description: Smith Premier Typewriting Co.Dates: October 17, 1904-December 29, 1904Container: Box 18, Folder 9
-
Description: SoRalle, Geo. M.Dates: October 3, 1900Container: Box 18, Folder 10
-
Description: Spokane, TheDates: April 22, 1893Container: Box 18, Folder 11
-
Description: Spokesman-Review – Spokane, WashingtonDates: June 8, 1900Container: Box 18, Folder 12
-
Description: Stafford, G.M.Dates: June 7, 1900Container: Box 18, Folder 13
-
Description: Standard Boiler WorksDates: June 24, 1905Container: Box 18, Folder 14
-
Description: Standard Furniture Co.Dates: January 15, 1906-January 24, 1906Container: Box 18, Folder 15
-
Description: Standard Varnish WorksDates: May 9, 1901Container: Box 18, Folder 16
-
Description: Stanley, H. – Real Estate and LoansDates: September 12, 1904Container: Box 18, Folder 17
-
Description: State, The – A Gentlefolk's JournalDates: June 6, 1898-July 1, 1898Container: Box 18, Folder 18
-
Description: Statelaw, ThomasDates: December 13, 1901 - December 26, 1901Container: Box 18, Folder 19
-
Description: State Normal SchoolDates: August 6, 1901-December 10, 1904Container: Box 18, Folder 20
-
Description: Stewert, A.J.Dates: August 31, 1904Container: Box 18, Folder 21
-
Description: Strange, S.A.Dates: November 12, 1903Container: Box 18, Folder 22
-
Description: Storrs & Harrison Co., The (Nursery)Dates: February 24, 1903Container: Box 18, Folder 23
-
Description: Suetland, ScottDates: July 22, 1896Container: Box 18, Folder 24
-
Description: Sun Insurance OfficeDates: July 3, 1899-July 14, 1903Container: Box 18, Folder 25
-
Description: Sutherland, L.Dates: October 19, 1903Container: Box 18, Folder 26
-
Description: Sweeney, J.W.Dates: May 11, 1901Container: Box 18, Folder 27
-
Description: Symington, R.B.Dates: November 15, 1902-September 18, 1906Container: Box 18, Folder 28
-
Description: Tacoma, City of – Mayor's OfficeDates: October 18, 1905Container: Box 18, Folder 29
-
Description: Tampkins, W.C.,Dates: July, year unknownContainer: Box 18, Folder 30
-
Description: Tanberg, CarlDates: January 2, 1906-January 15, 1906Container: Box 18, Folder 31
-
Description: Taylor, H.H.Dates: July 5, 1900; September 25, 1908Container: Box 18, Folder 32
-
Description: Teague, James C.Dates: October 10, 1905-December 23, 1905Container: Box 18, Folder 33
-
Description: Teall, D.O.Dates: January 12, 1906Container: Box 18, Folder 34
-
Description: Thiel & WelterDates: July 19, 1900Container: Box 18, Folder 35
-
Description: Thomas, JayDates: July 4, 1906Container: Box 18, Folder 36
-
Description: Thomas, W.P.Dates: March 28, 1900-September 7, 1901Container: Box 18, Folder 37
-
Description: Thornton, A.W.Dates: November 7, 1900Container: Box 18, Folder 38
-
Description: Tourist HotelDates: January 6, 1906Container: Box 18, Folder 39
-
Description: Treasury Department, U.S.Dates: March 26, 1901Container: Box 18, Folder 40
-
Description: Tutt, Chas L.Dates: December 1, 1906Container: Box 18, Folder 41
-
Description: Tyler & WrightDates: February 3, 1904Container: Box 18, Folder 42
-
Description: Unidentified MaterialDates: 1902-1904Container: Box 18, Folder 43
-
Description: United States Engineer OfficeDates: November 14, 1903Container: Box 18, Folder 44
-
Description: United States Fish and Cold Storage Co.Dates: November 8, 1901Container: Box 18, Folder 45
-
Description: United States Land Office – re. David LewisDates: September 24, 1901Container: Box 18, Folder 46
-
Description: Valerius, PaulDates: May 1, 1895Container: Box 18, Folder 47
-
Description: Waldo, L.O.Dates: September 18, 1905Container: Box 18, Folder 48
-
Description: Waldron, C.W.Dates: March 13, 1903 - March 17, 1903Container: Box 18, Folder 49
-
Description: Wallace, A.Dates: November 8, 1906Container: Box 18, Folder 50
-
Description: Waorth, Capt. F.Dates: undated.Container: Box 18, Folder 51
-
Description: Warmoth, B.R.Dates: undated.Container: Box 18, Folder 52
-
Description: Warnick, W.G.Dates: January 23, 1901Container: Box 18, Folder 53
-
Description: Washington Bill Posting & Sign Co.Dates: June 12, 1900Container: Box 18, Folder 54
-
Description: Washington Commission for the Louisiana Purchase ExpositionDates: January 21, 1904Container: Box 18, Folder 55
-
Description: Washington FireDates: October 20, 1905-November 29, 1905Container: Box 18, Folder 56
-
Description: Washington Insurance AssociationDates: May 29, 1899-October 18, 1905Container: Box 18, Folder 57
-
Description: Washington Map & Blue Print Co.Dates: October 21, 1901-October 26, 1901Container: Box 18, Folder 58
-
Description: Washington, State of – Department of Public LandsDates: September 10, 1903Container: Box 18, Folder 59
-
Description: Watts, ArthurDates: September 18, 1906Container: Box 18, Folder 60
-
Description: Wernen Co., TheDates: August 1903-September 1903Container: Box 18, Folder 61
-
Description: Westchester Fire Insurance Co.Dates: March 28, 1900-March 19, 1901Container: Box 18, Folder 62
-
Description: West Coast LumbermanDates: January 30, 1905Container: Box 18, Folder 63
-
Description: Western Hotel, TheDates: June 6, 1901Container: Box 18, Folder 64
-
Description: Western Union Telegraph Co.Dates: April 29, 1901Container: Box 18, Folder 65
-
Description: Western TruthDates: March 29, 1901Container: Box 18, Folder 66
-
Description: Wetmore, C.W.Dates: March 2, 1906Container: Box 18, Folder 67
-
Description: Whatcom Base Ball AssociationDates: February 25, 1905Container: Box 18, Folder 68
-
Description: Whatcom Boiler WorksDates: July 14, 1903Container: Box 18, Folder 69
-
Description: Whatcom Brewing & Malting Co.Dates: July 14, 1900Container: Box 18, Folder 70
-
Description: Whatcom Commercial ClubDates: August 17, 1901-January 30, 1902Container: Box 18, Folder 71
-
Description: Whatcom County, Assessor's OfficeDates: June 23, 1896-April 10, 1905Container: Box 18, Folder 72
-
Description: Whatcom County CommissionersDates: October 29, 1892Container: Box 18, Folder 73
-
Description: Whatcom County, Office of County AuditorsDates: January 14, 1901-August 2, 1904Container: Box 18, Folder 74
-
Description: Whatcom County Railway & Light Co.Dates: February 27, 1903-December 23, 1905Container: Box 18, Folder 75
-
Description: Whatcom County Republican Central CommitteeDates: June 6, 1894-September 10, 1896Container: Box 18, Folder 76
-
Description: Whatcom County, Surveyor's OfficeDates: September 14, 1904 April 26, 1905Container: Box 18, Folder 77
-
Description: Whatcom County, Treasurer's OfficeDates: undated November 14, 1905Container: Box 18, Folder 78
-
Description: Whatcom Post OfficeDates: March 23, 1904Container: Box 18, Folder 79
-
Description: White, H.M.Dates: November 8, 1905Container: Box 18, Folder 80
-
Description: White, L.P.Dates: April 13, 1902Container: Box 18, Folder 81
-
Description: White Crest Canning Co.Dates: January 5, 1904Container: Box 18, Folder 82
-
Description: Whitely, N.B.Dates: March 29, 1900Container: Box 18, Folder 83
-
Description: Williams, M.,Dates: September 22, 1903Container: Box 18, Folder 84
-
Description: Willock, A.H.Dates: November 30, 1895Container: Box 18, Folder 85
-
Description: Woodman, Fred W.Dates: March 18, 1905Container: Box 18, Folder 86
-
Description: Wray, A.P.Dates: March 1, 1901Container: Box 18, Folder 87
-
-
Outgoing Correspondence
-
Description: Atkinson, George E.Dates: December 21, 1893Container: Box 19, Folder 1
-
Description: Barker, Reverend William.Dates: June 26, 1900 - July 9, 1900Container: Box 19, Folder 2
-
Description: Bassett, E.A.Dates: October 12, 1903Container: Box 19, Folder 3
-
Description: Baxter, A.A. (Vice President/General Manager of Bellingham Bay Lumber)Dates: October 29, 1906 – July 10, 1906Container: Box 19, Folder 4
-
Description: Bennett, J.B.Dates: September 5, 1900 July 6, 1903Container: Box 19, Folder 5
-
Description: Blomquist, John A.Dates: April 21, 1905Container: Box 19, Folder 6
-
Description: Boltz, William.Dates: May 2, 1906Container: Box 19, Folder 7
-
Description: Branin, A,Dates: July 28, 1896Container: Box 19, Folder 8
-
Description: Charters, Mrs.Dates: March 23, 1908-March 29, 1909Container: Box 19, Folder 9
-
Description: Collier, Edward L.Dates: October 25, 1905Container: Box 19, Folder 10
-
Description: Cornwall, P.B.Dates: July 19, 1901 – November 25, 1902Container: Box 19, Folder 11
-
Description: Dickie, J.W.Dates: November 25, 1904Container: Box 19, Folder 12
-
Description: Donovan, J.J.Dates: December 23, 1900; December 6, 1903Container: Box 19, Folder 13
-
Description: Easton, Ansel, M.Dates: September 25, 1908Container: Box 19, Folder 14
-
Description: Egan, D. Davn.Dates: January 4, 1894-May 14, 1903Container: Box 19, Folder 15
-
Description: Eldridge, Hugh.Dates: November 20, 1906Container: Box 19, Folder 16
-
Description: First National BankDates: November 1, 1909Container: Box 19, Folder 17
-
Description: Fischer, Edward.Dates: March 11, 1891 – January 14, 1901Container: Box 19, Folder 18
-
Description: Fowle, M.P.Dates: June 3, 1896 – May 23, 1901Container: Box 19, Folder 19
-
Description: Gaudette, E.L.Dates: April 13, 1903.Container: Box 19, Folder 20
-
Description: Gibson, John and George.Dates: November 12, 1900.Container: Box 19, Folder 21
-
Description: Godfrey, Mrs. W.Dates: December 6, 1899.Container: Box 19, Folder 22
-
Description: Hammond, E.H.Dates: May 25, 1906 – December 16, 1908Container: Box 19, Folder 23
-
Description: Hammond, E.H.Dates: January 4, 1909 – February 12, 1912.Container: Box 19, Folder 24
-
Description: Handschy, F.F.Dates: February 19, 1904 March 7, 1904Container: Box 19, Folder 25
-
Description: Harmon, William.Dates: August 15, 1904Container: Box 19, Folder 26
-
Description: Henderson, H.E.Dates: February 11, 1904Container: Box 19, Folder 27
-
Description: Horst, C.A.Dates: May 29, 1903Container: Box 19, Folder 28
-
Description: Hyatt, G.C.Dates: February 19, 1901 – July 27, 1911.Container: Box 19, Folder 29
-
Description: Kirkpatrick, Mrs.Dates: April 1, 1905Container: Box 19, Folder 30
-
Description: Leming, E.B.Dates: January 27, 1903Container: Box 19, Folder 31
-
Description: Lighthouse, J.C.Dates: April 14, 1903Container: Box 19, Folder 32
-
Description: Link, Billy.Dates: September 25, 1907 – October 26, 1908Container: Box 19, Folder 33
-
Description: Link, C.I.Dates: August 5, 1908 – June 18, 1905.Container: Box 19, Folder 34
-
Description: Lyle, E.C.Dates: October 25, 1906.Container: Box 19, Folder 35
-
Description: Lyte, James K.Dates: January 31, 1899Container: Box 19, Folder 36
-
Description: Martin, N.Dates: November 9, 1900Container: Box 19, Folder 37
-
Description: McClinton, C.F.Dates: June 4, 1903Container: Box 19, Folder 38
-
Description: McKeller, P.D.Dates: December 9, 1901Container: Box 19, Folder 39
-
Description: McKenzie, Sue.Dates: December 12, 1900Container: Box 19, Folder 40
-
Description: Merchantile Trust Company (San Francisco)Dates: June 29, 1912 – October 9, 1912Container: Box 19, Folder 41
-
Description: Miles, C.H. (Secretary of Bellingham Bay & British Columbia Railroad Company)Dates: August 15, 1912 – November 23, 1912Container: Box 19, Folder 42
-
Description: Miller, J.H. & SonsDates: June 16, 1904Container: Box 19, Folder 43
-
Description: Newman and HowardDates: April 4, 1903Container: Box 19, Folder 44
-
Description: Northwest Hardware CompanyDates: November 16, 1903Container: Box 19, Folder 45
-
Description: Onffrey, Mrs Ronald.Dates: June 12, 1900- August 29, 1901Container: Box 19, Folder 46
-
Description: Pease, W.R.Dates: December 16, 1901Container: Box 19, Folder 47
-
Description: Pyre-Bruhn CompanyDates: April 10, 1903Container: Box 19, Folder 48
-
Description: San Francisco Relief CompanyDates: April 20, 1906Container: Box 19, Folder 49
-
Description: Schmidt, Leopold.Dates: August 30, 1901Container: Box 19, Folder 50
-
Description: Schwagerl, E.O.Dates: July 1, 1903Container: Box 19, Folder 51
-
Description: Shinn, F.Dates: September 23, 1903Container: Box 19, Folder 52
-
Description: Smith, H.W.Dates: November 13, 1906Container: Box 19, Folder 53
-
Description: Smith, Percy.Dates: October 29, 1901Container: Box 19, Folder 54
-
Description: Somers, W.H.Dates: June 28, 1912 – January 25, 1913Container: Box 19, Folder 55
-
Description: Symington, R.B.Dates: June 19, 1906Container: Box 19, Folder 56
-
Description: Taylor, H.H.Dates: April 24, 1908-July 19, 1911Container: Box 19, Folder 57
-
Description: Thomas, W.P.Dates: March 28, 1900Container: Box 19, Folder 58
-
Description: Tutt, Charles L.Dates: November 14, 1906 - November 26, 1906Container: Box 19, Folder 59
-
Description: Van Reypen, H.G.Dates: July 11, 1900Container: Box 19, Folder 60
-
Description: Washington Insurance Co.Dates: September 26, 1905Container: Box 19, Folder 61
-
Description: Whatcom Brass & Iron WorksDates: July 25, 1905Container: Box 19, Folder 62
-
Description: Whatcom County Auditor.Dates: October 10, 1905Container: Box 19, Folder 63
-
Description: Wheeler, Charles & Morgan.Dates: March 28, 1903 – April 12, 1903Container: Box 19, Folder 64
-
Description: Whitely, N.B.Dates: March 12, 1900Container: Box 19, Folder 65
-
Description: Woodruff, W.H.Dates: March 30, 1904.Container: Box 19, Folder 66
-
-
-
G.C. Hyatt's Administrative Correspondence
Correspondence documents the general business dealings of the BBIC between circa 1906-1917 and also reflects Hyatt's involvement in the activities of the Bellingham Bay & British Columbia Railroad Company, Bellingham Bay Lumber Company, Bellingham Terminals Company and the Bellingham Securities Syndicate. The concerns and fortunes of the Bellingham Bay & British Columbia Railroad Company are documented to some degree in this correspondence. Incoming and outgoing correspondence is interfiled and arranged alphabetically by name of correspondent.
-
Incoming/Outgoing
-
Description: A (general)Dates: circa 1906-1907Container: Box 20, Folder 1
-
Description: Ajax-Grieb Rubber Co.Dates: April 25, 1913 – June 26, 1913Container: Box 20, Folder 2
-
Description: Allen, Otis (Allen & Allen Law Office)Dates: August 9, 1911 – August 28, 1911Container: Box 20, Folder 3
-
Description: American Academy of Political and Social ScienceDates: July 6, 1911Container: Box 20, Folder 4
-
Description: American Civic AssociationDates: January 8, 1912Container: Box 20, Folder 5
-
Description: American Lumber. Co.Dates: February 13, 1913Container: Box 20, Folder 6
-
Description: Axtell, Dr. W.H.Dates: August 22, 1911Container: Box 20, Folder 7
-
Description: Albers Milling CompanyDates: December 30, 1912 – March 22, 1913Container: Box 20, Folder 8
-
Description: B (general)Dates: 1906-1907Container: Box 20, Folder 9
-
Description: Badson Statistical OrganizationDates: March 12, 1913Container: Box 20, Folder 10
-
Description: Baker, F.K. Esq.Dates: March 14, 1913 – April 29, 1913Container: Box 20, Folder 11
-
Description: Barkley, A.H. (Bellingham & Northern Railroad Co.)Dates: July 29, 1912 – January 29, 1913.Container: Box 20, Folder 12
-
Description: Bay Sash and Door CompanyDates: April 24, 1907 – November 6, 1907.Container: Box 20, Folder 13
-
Description: Beall & CompanyDates: January 7 – May 6, 1907Container: Box 20, Folder 14
-
Description: Bean, B.H. (Whatcom County Railway & Light Co.)Dates: April 13, 1907 – November 22, 1907.Container: Box 20, Folder 15
-
Description: Bellingham & Northern Railway CompanyDates: January 29, 1913 – May 15, 1913.Container: Box 20, Folder 16
-
Description: Bellingham Bay Lumber CompanyDates: February 7, 1907 – November 26, 1907Container: Box 20, Folder 17
-
Description: Bellingham Bay PostDates: February 1, 1913Container: Box 20, Folder 18
-
Description: Berlin Machinery CompanyDates: March 27, 1911Container: Box 20, Folder 19
-
Description: Bernard, W.J. Co. (Seattle Soap Co.)Dates: June 25, 1913Container: Box 20, Folder 20
-
Description: Biggs, D.E.Dates: December 30, 1912Container: Box 20, Folder 21
-
Description: Bloedel, J.H.Dates: September 6, 1912 – June 14, 1913Container: Box 20, Folder 22
-
Description: Boeck, FrankDates: August 29, 1911 – September 3, 1911Container: Box 20, Folder 23
-
Description: Bohrman, WillDates: June 16, 1913 – June 26, 1913Container: Box 20, Folder 24
-
Description: Bowen, Oscar – of Great Northern Railway Co.Dates: June 26, 1913 – June 28, 1913Container: Box 20, Folder 25
-
Description: Bronson, CoraDates: August 18, 1910 – April 26, 1913Container: Box 20, Folder 26
-
Description: Brown, O.PDates: April 21, 1913 – April 29, 1913Container: Box 20, Folder 27
-
Description: Burnett, FrankDates: December 30, 1912 – June 12, 1913Container: Box 20, Folder 28
-
Description: Burns, FrankDates: March 13, 1913 – April 22, 1913Container: Box 20, Folder 29
-
Description: Bush, GlenDates: March 5, 1913 – May 10, 1913Container: Box 20, Folder 30
-
Description: Byrne, Leary T.Dates: February 3, 1913 – February 5, 1913Container: Box 20, Folder 31
-
Description: C (general)Dates: 1906-1907Container: Box 20, Folder 32
-
Description: Calkins, R.N. (Traffic Mgr., Chicago, Milwaukee & St. Paul Railway Co.)Dates: November 10, 1912 – March 26, 1913Container: Box 20, Folder 33
-
Description: Campbell, J.C. (re: transfer of railroad property)Dates: December 22, 1911 – September 23, 1912Container: Box 30, Folder 34
-
Description: Cannon, W.M.Dates: May 10, 1913Container: Box 20, Folder 35
-
Description: Carpenter, W.E., (Wells-Fargo & Co. Express)Dates: November 2, 1912 – May 2, 1913Container: Box 20, Folder 36
-
Description: Carstens Packing CompanyDates: January 6, 1912 – May 30, 1912Container: Box 20, Folder 37
-
Description: Cavanaugh, C.M.Dates: April 28, 1913Container: Box 20, Folder 38
-
Description: Central National BankDates: December 17, 1912 – December 26, 1912Container: Box 20, Folder 39
-
Description: Century CompanyDates: November 30, 1912 – December 6, 1912Container: Box 20, Folder 40
-
Description: Chalmers, ThomasDates: June 6, 1912 – June 14, 1912Container: Box 20, Folder 41
-
Description: Charge AccountsDates: September 13, 1912 – November 1, 1912Container: Box 20, Folder 42
-
Description: Chicago, Milwaukee, & Puget Sound Railway Co.Dates: June 5, 1912 – February 20, 1913Container: Box 20, Folder 43
-
Description: Citizen's Insurance Company, TheDates: June 28, 1913Container: Box 20, Folder 44
-
Description: Clagett, George (Union Oil Company)Dates: January 29, 1913 – May 3, 1913Container: Box 20, Folder 45
-
Description: Clark, R.H.Dates: April 10, 1913Container: Box 20, Folder 46
-
Description: Collins, L.D.P.Dates: February 27, 1913Container: Box 20, Folder 47
-
Description: Cone, L.D.Dates: January 25, 1913Container: Box 20, Folder 48
-
Description: Continental and Commercial National Bank – ReynoldsDates: July 16, 1912Container: Box 20, Folder 49
-
Description: Continental Casualty CompanyDates: April 10, 1913Container: Box 20, Folder 50
-
Description: Cornwall, BruceDates: June 19, 1910 – May 16, 1913 January 3, 1917Container: Box 20, Folder 51
-
Description: Crandall, C.D. (Auditor)Dates: January 4, 1913 – June 7, 1913Container: Box 20, Folder 52
-
Description: Crane CompanyDates: March 10, 1913Container: Box 20, Folder 53
-
Description: Crane Island PheasantryDates: March 5, 1913 – March 28, 1913Container: Box 20, Folder 54
-
Description: Criswell, J.L. – of Hamburg-American LineDates: March 12, 1913 – March 29, 1913Container: Box 20, Folder 55
-
Description: Culmer, Arthur B.Dates: May 16, 1913 – May 17, 1913Container: Box 20, Folder 56
-
Description: D (general)Dates: 1906-1907Container: Box 20, Folder 57
-
Description: Davey, M.B.Dates: July 14, 1910Container: Box 20, Folder 58
-
Description: Davis, A.B. (Black Diamond Mining Co & Bellingham Terminals & Railroad Co.)Dates: December 11, 1911 – July 19, 1912Container: Box 20, Folder 59
-
Description: Davis, J.B.F. & SonsDates: February 21, 1911Container: Box 20, Folder 60
-
Description: Darling, Dr. C.A.Dates: May 6, 1913Container: Box 20, Folder 61
-
Description: de Mattos, J.P. – Mayor of BellinghamDates: October 2, 1911Container: Box 20, Folder 62
-
Description: Deming, E.B.Dates: January 6, 1913 – May 17, 1913Container: Box 20, Folder 63
-
Description: Department of Commerce and LaborDates: December 19, 1912Container: Box 20, Folder 64
-
Description: Dietle, CharlesDates: March 23, 1911Container: Box 20, Folder 65
-
Description: Diggs, L.C.Dates: January 15, 1912Container: Box 20, Folder 66
-
Description: Donovan, J.J.Dates: May 6, 1903 – May 16, 1913Container: Box 20, Folder 67
-
Description: Downie, R.E.Dates: April 10, 1913 – April 11, 1913Container: Box 20, Folder 68
-
Description: Duckworth, R.R. (Pacific Portrait & Frame Co.)Dates: September 27, 1912 – December 11, 1912Container: Box 20, Folder 69
-
Description: Dunn, J.H., Jr. (Bellingham Bay & British Columbia Railroad Company)Dates: July 11, 1911 – January 27, 1913Container: Box 20, Folder 70
-
Description: E (general)Dates: 1906-1907Container: Box 21, Folder 1
-
Description: East Iron & Machinery CompanyDates: March 12, 1913Container: Box 21, Folder 2
-
Description: Elder, Paul & Company, January 25, 1913 – March 11, 1913Dates: January 25, 1913 – March 11, 1913Container: Box 21, Folder 3
-
Description: Eldridge, HughDates: June 27, 1901 – January 13, 1913Container: Box 21, Folder 4
-
Description: Electric Lumber Co., Ltd.Dates: February 18, 1913Container: Box 21, Folder 5
-
Description: Ellie, E.E. (General Agent for Oregon and Washington Railroad & Navigation Co.)Dates: October 24, 1911Container: Box 21, Folder 6
-
Description: Ellwood & Meek (Attoneys)Dates: March 3, 1913Container: Box 21, Folder 7
-
Description: Emerson, JackDates: January 17, 1913Container: Box 21, Folder 8
-
Description: Empress HotelDates: May 22, 1913Container: Box 21, Folder 9
-
Description: Espy, JamesDates: December 13, 1910 – May 27, 1913Container: Box 21, Folder 10
-
Description: ExpensesDates: August 3, 1911 - August 18, 1911Container: Box 21, Folder 11
-
Description: F (general)Dates: 1906-1907Container: Box 21, Folder 12
-
Description: Fairchild, Mrs. H.A.Dates: October 9, 1911Container: Box 21, Folder 13
-
Description: Farris, B.M. (Ocean Falls Co.)Dates: January 5, 1913 – May 28, 1913Container: Box 21, Folder 14
-
Description: Faulkner, J.E. (letter re: Bellingham - Spokane Railroad)Dates: April 17, 1911 – June 23, 1913.Container: Box 21, Folder 15
-
Description: Ferrill, J.D. (Oregon and Washington Railroad & Navigation Co.)Dates: May 2, 1913Container: Box 21, Folder 16
-
Description: Ferris & Emerson – Barristers, SolicitorsDates: March 1, 1913 – May 17, 1913Container: Box 21, Folder 17
-
Description: First National BankDates: May 28, 1913Container: Box 21, Folder 18
-
Description: Fischer, Bertha J.C. (Mrs. Edward)Dates: January 13, 1913 – March 17, 1913Container: Box 21, Folder 19
-
Description: Foster & KleiserDates: October 10, 1912 – October 12, 1912Container: Box 21, Folder 20
-
Description: Frothingham, Francis E. – of Perry Coffin & Burr Investment Bonds)Dates: December 27, 1910 – May 7, 1913Container: Box 21, Folder 21
-
Description: Fuller, HenryDates: January 25, 1913 – January 31, 1913Container: Box 21, Folder 22
-
Description: Funk & WagnallsDates: June 24, 1913Container: Box 21, Folder 23
-
Description: G (general)Dates: 1906-1907Container: Box 21, Folder 24
-
Description: Gamwell, R.G.Dates: April 11, 1913Container: Box 21, Folder 25
-
Description: Gebott, F.E.Dates: March 27, 1913 – March 28, 1913Container: Box 21, Folder 26
-
Description: George, W.A. (Agent for Phillip-Carey Co.)Dates: March 10, 1913Container: Box 21, Folder 27
-
Description: Gerow, Ed C.Dates: May 6, 1913Container: Box 21, Folder 28
-
Description: Gilbert, O.C.Dates: February 28, 1913Container: Box 21, Folder 29
-
Description: Gorham-Revere Tire CompanyDates: April 3, 1913Container: Box 21, Folder 30
-
Description: Grand Rapids Show Case CompanyDates: May 22, 1913 – May 27, 1913Container: Box 21, Folder 31
-
Description: Green, JoshuaDates: May 7, 1912 – June 5, 1913Container: Box 21, Folder 32
-
Description: Griswold, J.W.Dates: January 10, 1912Container: Box 21, Folder 33
-
Description: Gwynn, W.F.Dates: July 18, 1911 – June 14, 1913Container: Box 21, Folder 34
-
Description: H (general)Dates: 1906-1907Container: Box 21, Folder 35
-
Description: Haight, James A.Dates: August 3, 1912 – August 6, 1912Container: Box 21, Folder 36
-
Description: Halderman, C.Dates: March 27, 1911Container: Box 21, Folder 37
-
Description: Hall, J.A. (First National Bank)Dates: January 20, 1913Container: Box 21, Folder 38
-
Description: Halliwell CompanyDates: January 20, 1913 – March 12, 1913Container: Box 21, Folder 39
-
Description: Hammond, C.A.Dates: June 9, 1913Container: Box 21, Folder 40
-
Description: Hammond, E.H.Dates: January 26, 1911Container: Box 21, Folder 41
-
Description: Hansen, Burton (Chicago, Milwaukie & St. Paul Railway Co.)Dates: June 22, 1912 – April 11, 1913Container: Box 21, Folder 42
-
Description: Harris, W.D.Dates: January 8, 1913Container: Box 21, Folder 43
-
Description: H. Channon Company, ChicagoDates: undatedContainer: Box 21, Folder 44
-
Description: Hinman, ElizabethDates: April 25, 1912Container: Box 21, Folder 45
-
Description: Horst, C.A.Dates: May 17, 1906 – March 28, 1913Container: Box 21, Folder 46
-
Description: Hotel VancouverDates: February 10, 1913 – February 17, 1913Container: Box 21, Folder 47
-
Description: Hotel WashingtonDates: March 5, 1913 – April 22, 1913Container: Box 21, Folder 48
-
Description: House Bill No. 420Dates: February 13, 1913 – March 1, 1913Container: Box 21, Folder 49
-
Description: Howard, C.W. – of Newman & HowardDates: October 31, 1906 – June 10, 1913Container: Box 21, Folder 50
-
Description: Howard, John L.Dates: January 11, 1913 – January 14, 1913Container: Box 21, Folder 51
-
Description: Howard & PerrinDates: May 19, 1913Container: Box 21, Folder 52
-
Description: Howell, I.M.Dates: April 25, 1913Container: Box 21, Folder 53
-
Description: Humphrey, William E.Dates: April 10, 1912Container: Box 21, Folder 54
-
Description: Hyatt, G.C. – official expensesDates: November 30, 1911Container: Box 21, Folder 55
-
Description: Hyde, S.,Dates: December 19, 1912 – June 24, 1913Container: Box 21, Folder 56
-
Description: I (general)Dates: 1906/1907Container: Box 21, Folder 57
-
Description: Independent Asphalt Paving Co.Dates: March 4, 1913 – May 10, 1913Container: Box 21, Folder 58
-
Description: Industrial Insurance CommissionDates: April 18, 1913 – May 27, 1913Container: Box 21, Folder 59
-
Description: Ingersoll, A.M.Dates: January 24, 1913 – January 30, 1913Container: Box 21, Folder 60
-
Description: Inks, J.S.Dates: April 29, 1913Container: Box 21, Folder 61
-
Description: Inland Navigation CompanyDates: March 17, 1913Container: Box 21, Folder 62
-
Description: Insurance Service Company, TheDates: May 5, 1913 – May 9, 1913Container: Box 21, Folder 63
-
Description: Internal Revenue Service CollectorDates: January 14, 1913- January 30, 1913Container: Box 21, Folder 64
-
Description: International Brokerage Co.Dates: April 21, 1913Container: Box 21, Folder 65
-
Description: Interstate Commerce CommissionDates: May 5, 1913Container: Box 21, Folder 66
-
Description: J (general)Dates: 1907Container: Box 21, Folder 67
-
Description: Jalley, George H.Dates: March 6, 1913Container: Box 21, Folder 68
-
Description: Johnson, W.J. (Canadian Pacific Railway Co.)Dates: May 1, 1913 – May 9, 1913Container: Box 21, Folder 69
-
Description: Jones, Conrad & Co.Dates: April 28, 1913Container: Box 21, Folder 70
-
Description: K (general)Dates: 1907Container: Box 21, Folder 71
-
Description: Keena, J.T. & Co.Dates: December 16, 1911 – June 25, 1913Container: Box 21, Folder 72
-
Description: Kennedy, FrankDates: May 5, 1913Container: Box 21, Folder 73
-
Description: Keplinger, E.R.Dates: June 24, 1913 – December 16, 1913Container: Box 21, Folder 74
-
Description: Kidward, J.A.Dates: May 14, 1914 – May 22, 1914Container: Box 21, Folder 75
-
Description: Kiefer, J.B.Dates: March 3, 1913Container: Box 21, Folder 76
-
Description: Kiel, IdaDates: December 30, 1912Container: Box 21, Folder 77
-
Description: Kindall, J.W. – of Newman & KindallDates: July 26, 1912 – January 30, 1913Container: Box 21, Folder 78
-
Description: Kirkpatrick, J.H.Dates: December 28, 1912Container: Box 21, Folder 79
-
Description: Kirkpatrick, W.D.Dates: March 14, 1913Container: Box 21, Folder 80
-
Description: Kuney, A.S.Dates: April 29, 1913Container: Box 21, Folder 81
-
Description: L (general)Dates: 1906/1907Container: Box 22, Folder 1
-
Description: Lambert, R.S.Dates: December 12, 1911 – May 27, 1913Container: Box 22, Folder 2
-
Description: Larson Lumber Co.Dates: January 21, 1913 – April 12, 1913Container: Box 22, Folder 3
-
Description: Lackey, F.D. & Co.Dates: August 5, 1912 – December 4, 1912Container: Box 22, Folder 4
-
Description: Lawson, W.H. (BB & BC Railroad Company)Dates: November 18, 1912Container: Box 22, Folder 5
-
Description: Lazier, FrankDates: April 9, 1913Container: Box 22, Folder 6
-
Description: Leaming, E.B.Dates: October 7, 1912 – October 14, 1912Container: Box 22, Folder 7
-
Description: Leonard, TomDates: March 15, 1913 – May 2, 1913Container: Box 22, Folder 8
-
Description: Lind Gravel Co.Dates: May 26, 1913Container: Box 22, Folder 9
-
Description: Loggie, George W.Dates: March 12, 1913Container: Box 22, Folder 10
-
Description: Long, George S.Dates: March 21, 1913Container: Box 22, Folder 11
-
Description: Longworth, W.G.Dates: February 22, 1913Container: Box 22, Folder 12
-
Description: Low, J.C. (Tax Collector)Dates: September 9, 1912 – October 18, 1912Container: Box 22, Folder 13
-
Description: Lowman & HanfordDates: November 30, 1912 – April 1, 1913Container: Box 22, Folder 14
-
Description: Lovell, HenryDates: January 5, 1913 – March 31, 1913Container: Box 22, Folder 15
-
Description: Lukach, J.H.Dates: November 15, 1912 – March 4, 1913Container: Box 22, Folder 16
-
Description: Lyle, E.H.Dates: April 9, 1907 - December 13, 1907Container: Box 22, Folder 17
-
Description: M (general)Dates: 1906-1907 1913Container: Box 22, Folder 18
-
Description: Mackensen, William J.Dates: March 5, 1913Container: Box 22, Folder 19
-
Description: Mackintosh, H.A.Dates: December 30, 1912Container: Box 22, Folder 20
-
Description: Mag-po-tine Manufacturing Co.Dates: January 10, 1913 – January 15, 1913Container: Box 22, Folder 21
-
Description: Marm, Mrs. MaryDates: August 12, 1912Container: Box 22, Folder 22
-
Description: Martin, A.B.Dates: January 29, 1912 – March 31, 1912Container: Box 22, Folder 23
-
Description: Martin, HerbertDates: September 1, 1911 – September 4, 1911Container: Box 22, Folder 24
-
Description: Matson, JohnDates: April 7, 1913Container: Box 22, Folder 25
-
Description: Meridian Land Co.Dates: May 14, 1912 – May 21, 1912Container: Box 22, Folder 26
-
Description: Merritt, H.L.Dates: October 1, 1910 – January 27, 1913Container: Box 22, Folder 27
-
Description: Miles C.H. (Chicago, Milwaukie & St. Paul Railway)Dates: January 20, 1913Container: Box 22, Folder 28
-
Description: Miller, DaisyDates: December 30, 1912Container: Box 22, Folder 29
-
Description: Misqualley Iron WorksDates: January 6, 1913Container: Box 22, Folder 30
-
Description: Moore, ClarenceDates: January 28, 1913Container: Box 22, Folder 31
-
Description: Moore, Mrs. Florence CornwallDates: 27 December 1907 - April 16, 1913Container: Box 22, Folder 32
-
Description: Moore, Pierre C.Dates: December 11, 1912 – April 1, 1913Container: Box 22, Folder 33
-
Description: Morse Hardware CompanyDates: November 23, 1907 – March 20, 1913Container: Box 22, Folder 34
-
Description: Mullin, S.S.Dates: September 20, 1912 – September 26, 1912Container: Box 22, Folder 35
-
Description: McArthur, D.J. (County Assessor)Dates: March 31, 1913Container: Box 22, Folder 36
-
Description: McArthur, H.D.Dates: March 11, 1913Container: Box 22, Folder 37
-
Description: McCarty, MorrisDates: August 9, 1910 – May 24, 1911Container: Box 22, Folder 38
-
Description: McChesney, J.T.Dates: June 30, 1911 – March 18, 1912Container: Box 22, Folder 39
-
Description: McCurdy, MabelDates: June 9, 1913 – June 14, 1913Container: Box 22, Folder 40
-
Description: McEnerey, Garret W.Dates: August 13, 1912 – September 5, 1912Container: Box 22, Folder 41
-
Description: McKensie, Robert A.Dates: January 30, 1913Container: Box 22, Folder 42
-
Description: McKinley, Mrs. J.R.Dates: February 11, 1913 – February 12, 1913Container: Box 22, Folder 43
-
Description: N (general)Dates: 1906-1907Container: Box 22, Folder 44
-
Description: Newman & Howard, AttorneysDates: July 30, 1912 – June 16, 1913Container: Box 22, Folder 45
-
Description: North American Mining & Milling Co.Dates: September 29, 1910 – October 28, 1910Container: Box 22, Folder 46
-
Description: North, W.H. (City Engineer)Dates: May 13, 1913Container: Box 22, Folder 47
-
Description: Northwest Hardware Co.Dates: February 15, 1907 – November 7, 1913Container: Box 22, Folder 48
-
Description: O (general)Dates: undated.Container: Box 22, Folder 49
-
Description: O'Neill, J.H. (Oregon and Washington Railroad & Navigation Co.)Dates: January 15, 1912Container: Box 22, Folder 50
-
Description: Orton, I.F.Dates: April 8, 1913Container: Box 22, Folder 51
-
Description: P (general)Dates: 1907Container: Box 22, Folder 52
-
Description: Pacific Fir Company (Lumber, etc.)Dates: April 21, 1913Container: Box 22, Folder 53
-
Description: Pacific Telephone & TelegraphDates: January 29, 1913 – April 9, 1913Container: Box 22, Folder 54
-
Description: Packard Motor CompanyDates: June 25, 1913Container: Box 22, Folder 55
-
Description: Paige, H.B.Dates: September 15, 1911 – February 3, 1912Container: Box 22, Folder 56
-
Description: Palmer, E.J.Dates: October 10, 1912 – April 2, 1913Container: Box 22, Folder 57
-
Description: Patton, H.W.Dates: August 8, 1910 – June 24, 1913Container: Box 22, Folder 58
-
Description: Peabody, C.E.Dates: November 30, 1912 – May 17, 1913Container: Box 22, Folder 59
-
Description: Perkins Press, TheDates: September 29, 1910Container: Box 22, Folder 60
-
Description: Peters, C.A.Dates: January 16, 1913 – May 10, 1913Container: Box 22, Folder 61
-
Description: Pettigrew, R.H.Dates: June 10, 1913 – June 16, 1913Container: Box 22, Folder 62
-
Description: Pilkington, J.B.Dates: November 4, 1912 – November 6, 1912Container: Box 22, Folder 63
-
Description: Poole, Clark L.Dates: July 18, 1912 – July 23, 1912Container: Box 22, Folder 64
-
Description: Postal Telegraph-Cable CompanyDates: November 13, 1911Container: Box 22, Folder 65
-
Description: Prentice, J.H. (Larson Lumber)Dates: January 30, 1913Container: Box 22, Folder 66
-
Description: Presidential Entertainment Committee (Taft)Dates: September 13, 1911 – September 19, 1911Container: Box 22, Folder 67
-
Description: Pride BrothersDates: October 22, 1912 – March 17, 1913Container: Box 22, Folder 68
-
Description: Proposed Magazine – H.W. Patton, PromoterDates: May 21, 1912 – May 27, 1912Container: Box 22, Folder 69
-
Description: Prouty, FrederickDates: September 9, 1911Container: Box 22, Folder 70
-
Description: Puget Sound Bridge & Dredging Co.Dates: March 10, 1913Container: Box 22, Folder 71
-
Description: Puget Sound Electric Railway Co.Dates: December 13, 1912 – December 16, 1912Container: Box 22, Folder 72
-
Description: Puget Sound Traction, Light, & Power Co.Dates: April 29, 1913Container: Box 22, Folder 73
-
Description: Purdy, E.W.Dates: March 30, 1912Container: Box 22, Folder 74
-
Description: R (general)Dates: 1907Container: Box 22, Folder 75
-
Description: Ranney, E.G.Dates: February 11, 1913Container: Box 22, Folder 76
-
Description: Raymond, George F.Dates: April 25, 1913Container: Box 22, Folder 77
-
Description: Reno, B.F. (Manager, Pacific Telephone & Telegraph Co.)Dates: March 21, 1913Container: Box 22, Folder 78
-
Description: Roberts, GeorgeDates: December 17, 1912Container: Box 22, Folder 79
-
Description: Robinson, James L.Dates: August 30, 1912 – September 28, 1912Container: Box 22, Folder 80
-
Description: Rogers, NellieDates: May 28, 1913Container: Box 22, Folder 81
-
Description: Rollins, E.H. & SonsDates: January 10, 1913 – May 8, 1913Container: Box 22, Folder 82
-
Description: Rothchild, WalterDates: September 11, 1912 – December 4, 1912Container: Box 22, Folder 83
-
Description: Runkle, R.E.Dates: June 25, 1913Container: Box 22, Folder 84
-
Description: Rust, W.R. (Tacoma Smelting Company)Dates: December 9, 1912 – May 19, 1913Container: Box 22, Folder 85
-
Description: S (general)Dates: 1906-1907Container: Box 23, Folder 1
-
Description: Sahmel, ViggoDates: March 29, 1913 – March 31, 1913Container: Box 23, Folder 2
-
Description: Salsbury, W.F.Dates: January 10, 1912Container: Box 23, Folder 3
-
Description: Sandborg, Dr. F.S.Dates: January 1, 1912 – September 12, 1912Container: Box 23, Folder 4
-
Description: Savidge, C.V. (State Land Commissioner)Dates: March 1, 1913 – March 15, 1913Container: Box 23, Folder 5
-
Description: Savings and Loan AssociationDates: April 3, 1913Container: Box 23, Folder 6
-
Description: Sawyer, MottDates: July 11, 1912 – December 30, 1912Container: Box 23, Folder 7
-
Description: Sawyer Tanning Co., TheDates: August 14, 1912Container: Box 23, Folder 8
-
Description: Saxon, E.G.Dates: January 24, 1911 – May 10, 1913Container: Box 23, Folder 9
-
Description: Sebring, AlDates: February 1, 1913Container: Box 23, Folder 10
-
Description: Secretary of State – State of CaliforniaDates: January 29, 1913Container: Box 23, Folder 11
-
Description: Sefrit, Frank I.Dates: January 12, 1912Container: Box 23, Folder 12
-
Description: Selby, Mr.Dates: January 27, 1913Container: Box 23, Folder 13
-
Description: Seymour, Edmund & Company BankersDates: June 4, 1912Container: Box 23, Folder 14
-
Description: Shaver-Maskell & Co., Inc.Dates: March 20, 1913Container: Box 23, Folder 15
-
Description: Shaw, George S.Dates: January 16, 1911 – September 28, 1911Container: Box 23, Folder 16
-
Description: Sherman, N.W.Dates: April 29, 1913 – April 30, 1913Container: Box 23, Folder 17
-
Description: Shope, H.L.Dates: January 14, 1913 – January 16, 1913Container: Box 23, Folder 18
-
Description: Shorrock, E.G. & Co.Dates: June 17, 1913Container: Box 23, Folder 19
-
Description: Simmons, James S.Dates: May 2, 1911 – October 13, 1911Container: Box 23, Folder 20
-
Description: Skinnell, D.C.Dates: January 25, 1913 – May 18, 1913Container: Box 23, Folder 21
-
Description: Smith, ThomasDates: January 31, 1913Container: Box 23, Folder 22
-
Description: Snapp, John L. (Tax Agent)Dates: February 17, 1913 – April 28, 1913Container: Box 23, Folder 23
-
Description: Somers, W.H.Dates: February 3, 1913 – April 3, 1913Container: Box 23, Folder 24
-
Description: Spenger, AdamDates: January 13, 1913 – March 3, 1913Container: Box 23, Folder 25
-
Description: Spooner, Mrs. E.Dates: May 1, 1913Container: Box 23, Folder 26
-
Description: Standard Oil CompanyDates: April 9, 1912 – October 15, 1912Container: Box 23, Folder 27
-
Description: Starrat, G. (Manager, New England Fish Company)Dates: July 15, 1907Container: Box 23, Folder 28
-
Description: State Land CommissionerDates: March 10, 1913Container: Box 23, Folder 29
-
Description: Stewart, AlexDates: January 15, 1913 – January 24, 1913Container: Box 23, Folder 30
-
Description: Stewart-Warner Speedometer CorporationDates: March 31, 1913Container: Box 23, Folder 31
-
Description: Stone & Webster Management AssociationDates: November 12, 1912Container: Box 23, Folder 32
-
Description: Sumas Fire Brick Company – ProspectusDates: undatedContainer: Box 23, Folder 33
-
Description: Sumner Iron WorksDates: April 5, 1913 – April 11, 1913Container: Box 23, Folder 34
-
Description: Sunset Timber Company (T.H. Donovan)Dates: December 12, 1912 – January 21, 1913Container: Box 23, Folder 35
-
Description: Symington, R.B.Dates: January 25, 1907 – June 14, 1913Container: Box 23, Folder 36
-
Description: T (general)Dates: 1907Container: Box 23, Folder 37
-
Description: Tackaberry, C.G.Dates: March 28, 1913Container: Box 23, Folder 38
-
Description: Tacoma & Eastern Lumber Co.Dates: April 29, 1913Container: Box 23, Folder 39
-
Description: Tacoma Smelting Co.Dates: February 12, 1913Container: Box 23, Folder 40
-
Description: TaxesDates: November 14, 1911 – November 21, 1911Container: Box 23, Folder 41
-
Description: Taylor, __Dates: January 24, 1913Container: Box 23, Folder 42
-
Description: Taylor, A.S. (Seattle Post Intelligencer)Dates: January 24, 1913 – January 30, 1913Container: Box 23, Folder 43
-
Description: Taylor, E.F.Dates: February 7, 1913 – February 10, 1913Container: Box 23, Folder 44
-
Description: Taylor, E.W.D.Dates: March 12, 1913 – May 10, 1913Container: Box 23, Folder 45
-
Description: Tenger, G.T.Dates: January 7, 1913 – January 13, 1913Container: Box 23, Folder 46
-
Description: Titoum, HarveyDates: March 15, 1913Container: Box 23, Folder 47
-
Description: TravelDates: October 10, 1912 – October 15, 1912Container: Box 23, Folder 48
-
Description: United Steel & Equipment Co.Dates: May 8, 1907 – May 23, 1907Container: Box 23, Folder 49
-
Description: V (general)Dates: 1907Container: Box 23, Folder 50
-
Description: Vaughn, J.F.Dates: March 17, 1913 – May 15, 1913Container: Box 23, Folder 51
-
Description: Vancouver WorldDates: September 21, 1912 – March 28, 1913Container: Box 23, Folder 52
-
Description: Vance, J.W.Dates: April 21, 1913Container: Box 23, Folder 53
-
Description: W (general)Dates: 1907Container: Box 23, Folder 54
-
Description: Waldo, H.J. (Bert)Dates: April 22, 1913 – April 30, 1913Container: Box 23, Folder 55
-
Description: Washington Anthracite Coal CompanyDates: February 27, 1913Container: Box 23, Folder 56
-
Description: Washington Surveying & Rating BureauDates: February 2, 1911 – December 29, 1911Container: Box 23, Folder 57
-
Description: Water Department – BellinghamDates: March 25, 1912Container: Box 23, Folder 58
-
Description: Watts, ArthurDates: May 21, 1907 – February 26, 1913Container: Box 23, Folder 59
-
Description: Weipert, A.J.Dates: January 10, 1913Container: Box 23, Folder 60
-
Description: Wells, EdwinDates: February 13, 1913Container: Box 23, Folder 61
-
Description: Werner Instrument Co.Dates: March 26, 1913Container: Box 23, Folder 62
-
Description: Wells Fargo & Company ExpressDates: January 31, 1913 – May 6, 1913Container: Box 23, Folder 63
-
Description: West Coast Lumber Manufacturer's AssociationDates: January 6, 1913 – April 29, 1913Container: Box 23, Folder 64
-
Description: Wheeler, MorganDates: December 27, 1911 – May 15, 1913Container: Box 23, Folder 65
-
Description: Williams, A. (President, Colonial Sash & Door Factory)Dates: February 28, 1913Container: Box 23, Folder 66
-
Description: Williams, H.R. (President, Chicago, Milwaukee, & Puget Sound Railway Co.)Dates: July 27, 1912 – February 28, 1913Container: Box 23, Folder 67
-
Description: Wilson, FrankDates: January 23, 1907 – March 4, 1913Container: Box 23, Folder 68
-
Description: Wilson HotelDates: May 22, 1913Container: Box 23, Folder 69
-
Description: Winne, W.N.D.Dates: July 26, 1912 – January 7, 1913Container: Box 23, Folder 70
-
Description: Wright, W.E.Dates: December 30, 1912Container: Box 23, Folder 71
-
Description: Yelton, J.L.Dates: May 11, 1913 – May 12, 1913Container: Box 23, Folder 72
-
Description: Y.M.C.A. – N.F. TurnerDates: November 13, 1911 – November 16, 1911Container: Box 23, Folder 73
-
Description: Young, W.D.Dates: April 9, 1913Container: Box 23, Folder 74
-
-
Outgoing Correspondence
-
Description: Land Agent CorrespondenceDates: 1912Container: Box 24, Folder 1
-
Description: Bellingham Bay Lumber Company, Bellingham Bay Improvement Company, & Bay City Sash and Door Company,Dates: 1912Container: Box 24, Folder 2
-
Description: Bellingham Bay Lumber Company and Bellingham Bay Improvement CompanyDates: 1913Container: Box 24, Folder 3
-
Description: Bellingham Bay Improvement CompanyDates: 1914Container: Box 24, Folder 4
-
Description: Bellingham Bay Improvement CompanyDates: 1915Container: Box 25, Folder 1
-
Description: Bellingham Bay Improvement CompanyDates: 1916Container: Box 25, Folder 2
-
Description: Bellingham Bay Improvement CompanyDates: 1917Container: Box 25, Folder 3
-
-
-
Correspondence - Company Officials
Contains substantive information regarding the fortunes and objectives of BBIC and its related companies, including its financial situation, the need for investment in the community and railroad, and proposals for the sale of corporate holdings. Some of these letters also reflect the company's continued but unrealized hope that Bellingham might become the western terminus of a cross continental rail line, linking with the Chicago, Milwaukee and St. Paul Railway. Correspondence is arranged alphabetically by name of correspondent, and separated into incoming and outgoing material. All letter book correspondence is outgoing from G.C. Hyatt.
-
Cornwall, P.B.
-
Outgoing Correspondence
-
Description: Fowle, W.F.Dates: January 12, 1900Container: Box 26, Folder 1
-
-
-
Egan, D.D
-
Outgoing Correspondence
-
Description: letter book,Dates: May 4, 1905 – December 30, 1905Container: Box 26, Folder 2
-
-
-
Hammond, E.H.
-
Outgoing Correspondence
-
Description: letter book,Dates: August 3, 1904 –October 30, 1906Container: Box 26, Folder 3
-
Description: letter book,Dates: November 2, 1906 – June 30, 1908Container: Box 27, Folder 1
-
Description: letter book,Dates: November 5, 1906 – April 7, 1912Container: Box 27, Folder 2
-
-
-
Hyatt, G.C.
-
Incoming Correspondence
-
Description: Cornwall, P.B.Dates: December 3, 1890- November 16, 1894Container: Box 28, Folder 1
-
Description: Cornwall, P.B.Dates: October 25, 1895 – October 13, 1900Container: Box 28, Folder 2
-
Description: Cornwall, P.B.Dates: October 13, 1900 – December 31, 1900Container: Box 28, Folder 3
-
Description: Cornwall, P.B.Dates: January 1, 1901 – May 27, 1901Container: Box 28, Folder 4
-
Description: Cornwall, P.B.Dates: June 1, 1901 – December 30, 1901Container: Box 28, Folder 5
-
Description: Cornwall, P.B.Dates: January 13, 1902 – May 23, 1902Container: Box 28, Folder 6
-
Description: Cornwall, P.B.Dates: June 4, 1902 – December 19, 1902Container: Box 28, Folder 7
-
Description: Cornwall, P.B.Dates: January 30, 1903 – December 12, 1903Container: Box 28, Folder 8
-
Description: Cornwall, P.B.Dates: January 30, 1904 – September 7, 1904Container: Box 28, Folder 9
-
Description: Davis, A.B.Dates: August 8, 1911 – October 7, 1911Container: Box 29, Folder 1
-
Description: Davis, A.B.Dates: October 9, 1911 – February 13, 1912Container: Box 29, Folder 2
-
Description: Hammond, E.H.Dates: May 29, 1906 – December 17, 1906Container: Box 29, Folder 3
-
Description: Hammond, E.H.Dates: January 29, 1907 – December 31, 1907Container: Box 29, Folder 4
-
Description: Hammond, E.H.Dates: January 8, 1908 – December 31, 1908Container: Box 29, Folder 5
-
Description: Hammond, E.H.Dates: February 2, 1909 – December 31, 1909 January 3, 1911Container: Box 29, Folder 6
-
Description: Mills, Ogden.Dates: August 1, 1911 – November 20, 1911Container: Box 29, Folder 7
-
Description: Taylor, H.H.Dates: November 13, 1903; January 7, 1904 – September 29, 1904Container: Box 30, Folder 1
-
Description: Taylor, H.H.Dates: October 5, 1904 – December 30, 1904Container: Box 30, Folder 2
-
Description: Taylor, H.H.Dates: January 5, 1905 – May 29, 1905Container: Box 30, Folder 3
-
Description: Taylor, H.H.Dates: June 2, 1905 – October 31, 1905Container: Box 30, Folder 4
-
Description: Taylor, H.H.Dates: November 1, 1905 – December 28, 1905Container: Box 30, Folder 5
-
Description: Taylor, H.H.Dates: January 2, 1906 – December 21, 1906Container: Box 30, Folder 6
-
Description: Taylor, H.H.Dates: January 8, 1907 – June 8, 1907Container: Box 30, Folder 7
-
Description: Taylor, H.H.Dates: June 3, 1907 – December 30, 1907Container: Box 30, Folder 8
-
Description: Taylor, H.H.Dates: January 6, 1908-April 25, 1908Container: Box 31, Folder 1
-
Description: Taylor, H.H.Dates: May 8, 1908 – December 17, 1908Container: Box 31, Folder 2
-
Description: Taylor, H.H.Dates: January 2, 1909 – May 12, 1909Container: Box 31, Folder 3
-
Description: Taylor, H.H.Dates: June 13, 1909 – August 31, 1909Container: Box 31, Folder 4
-
Description: Taylor, H.H.Dates: September 10, 1909 – December 30, 1909Container: Box 31, Folder 5
-
Description: Taylor, H.H.Dates: January 4, 1910 – April 30, 1910Container: Box 31, Folder 6
-
Description: Taylor, H.H.Dates: May 2, 1910 – June 28, 1910Container: Box 31, Folder 7
-
Description: Taylor, H.H.Dates: July 1, 1910 – September 29, 1910Container: Box 31, Folder 8
-
Description: Taylor, H.H.Dates: October 3, 1910 – December 29, 1910Container: Box 31, Folder 9
-
Description: Taylor, H.H.Dates: January 3, 1911 – February 24, 1911Container: Box 31, Folder 10
-
Description: Taylor, H.H.Dates: March 6, 1911 – April 25, 1911Container: Box 31, Folder 11
-
Description: Taylor, H.H.Dates: May 1, 1911 – July 28, 1911Container: Box 31, Folder 12
-
-
Outgoing Correspondence
-
Description: Cornwall, P.B.Dates: May 19 1902; November 17, 1902Container: Box 32, Folder 1
-
Description: Cornwall, P.B.Dates: January 26, 1903 – March 4, 1903Container: Box 32, Folder 2
-
Description: Cornwall, P.B.Dates: April 27, 1903 – July 1, 1903Container: Box 32, Folder 3
-
Description: Cornwall, P.B.Dates: August 12, 1903 – December 12, 1903Container: Box 32, Folder 4
-
Description: Cornwall, P.B.Dates: January 27, 1904 – June 10, 1904Container: Box 32, Folder 5
-
Description: Davis, A.B.Dates: January 2, 1911 – February 1, 1912Container: Box 32, Folder 6
-
Description: Hammond, E.H.Dates: June 8, 1906 – December 15, 1909Container: Box 32, Folder 7
-
Description: Mills, Ogden.Dates: August 1, 1911 – January 12, 1912Container: Box 32, Folder 8
-
Description: Taylor, H.H.Dates: July 5, 1904 – May 27, 1907Container: Box 32, Folder 9
-
Description: Taylor, H.H.
This file contains one letter related to the 1907 Bellingham riot, an act of racist violence against Sikh and Indian workers.
Dates: June 7, 1907 – December 30, 1907Container: Box 32, Folder 10 -
Description: Taylor, H.H.Dates: January 23, 1908 – April 27, 1908Container: Box 32, Folder 11
-
Description: Taylor, H.H.Dates: May 7, 1908 – December 22, 1908Container: Box 32, Folder 12
-
Description: Taylor, H.H.Dates: January 4, 1908 – May 20, 1909Container: Box 33, Folder 1
-
Description: Taylor, H.H.Dates: June 3, 1909 – August 31, 1909Container: Box 33, Folder 2
-
Description: Taylor, H.H.Dates: September 1, 1909 – December 30, 1909Container: Box 33, Folder 3
-
Description: Taylor, H.H.Dates: January 2, 1910 – April 23, 1910Container: Box 33, Folder 4
-
Description: Taylor, H.H.Dates: May 3, 1910 – June 29, 1910Container: Box 33, Folder 5
-
Description: Taylor, H.H.Dates: July 2, 1910 – September 29, 1910Container: Box 33, Folder 6
-
Description: Taylor, H.H.Dates: October 4, 1910 – December 31, 1910Container: Box 33, Folder 7
-
Description: Taylor, H.H.Dates: January 4, 1911 – February 28, 1911Container: Box 33, Folder 8
-
Description: Taylor, H.H.Dates: March 1, 1911 – April 28, 1911Container: Box 33, Folder 9
-
Description: Taylor, H.H.Dates: May 3, 1911 – July 26, 1911Container: Box 33, Folder 10
-
Letter Books Note: All letter book correspondence is outgoing from G.C. Hyatt.
-
Description: W.P. Fowle, J.J. Donovan, D. D. Egan and others,Dates: February 23, 1903 –February 7, 1906Container: Box 34, Folder 1
-
Description: P.B. Cornwall and H.H. TaylorDates: February 1903 -March 1905.Container: Box 34, Folder 2
-
Description: H. H. TaylorDates: March 1905-December, 1906Container: Box 34, Folder 3
-
Description: "General" (Land and Business-related) CorrespondenceDates: June 11, 1895 – August 30, 1900Container: Box 35, Folder 1
-
Description: "General" (Land and Business-related) CorrespondenceDates: December 17, 1900 – December 8, 1903Container: Box 35, Folder 2
-
Description: "General" (Land and Business-related) CorrespondenceDates: December 11, 1903 – June 5, 1905Container: Box 35, Folder 3
-
Description: "General" (Land and Business-related) CorrespondenceDates: January 5, 1905 – April 17, 1906Container: Box 35, Folder 4
-
Description: "General" (Land and Business-related) CorrespondenceDates: June 1, 1900 – February 27, 1901Container: Box 36, Folder 1
-
Description: "General" (Land and Business-related) CorrespondenceDates: March 1, 1901 – January 23, 1902Container: Box 36, Folder 2
-
Description: "General" (Land and Business-related) CorrespondenceDates: January 27, 1902 – October 20, 1902Container: Volume 10
-
Description: "General" (Land and Business-related) CorrespondenceDates: October 30, 1902 – March 11, 1903Container: Box 36, Folder 3
-
Description: "General" (Land and Business-related) CorrespondenceDates: March 12, 1903 – May 4, 1904Container: Box 36, Folder 4
-
Description: "General" (Land and Business-related) CorrespondenceDates: May 5, 1904 – August 10, 1905Container: Box 37, Folder 1
-
Description: "General" (Land and Business-related) CorrespondenceDates: August 11, 1905 – July 3, 1906Container: Box 37, Folder 2
-
Description: "General" (Land and Business-related) CorrespondenceDates: July 10, 1906 – April 19, 1907Container: Box 37, Folder 3
-
-
-
-
-
-
Financial Records (BBIC), 1890-1939
Financial records document income and expenditure relating to BBIC's activities and interests in Bellingham, and also reflect the company's involvement in the rental and sale of real estate in New Whatcom. Monthly and Annual Reports document company operations and expenditures, including evaluations of company property. Monthly Rent Records document names of leaser, rent payment, and location of BBIC property. Vouchers in boxes 51 - 100 document recording payments owed between the company and local businesses and individuals in exchange for a variety of goods and services. Vouchers are separated by type wherever possible, and then arranged chronologically. Many of the vouchers are numbered – these numbers correspond to those listed in BBIC's voucher journals (volumes 132 – 137). Audited Vouchers and regular vouchers are interfiled and arranged chronologically.
-
Description: Account LedgersDates: 1890-1899Container: Volume 11
-
Description: Account LedgersDates: 1900-1905Container: Volume 12
-
Description: Account LedgersDates: 1906-1910Container: Volume 13
-
Description: Account LedgersDates: 1906-1911Container: Volume 14
-
Description: Account LedgersDates: 1910-1913Container: Volume 15
-
Description: Account LedgersDates: 1911-1916Container: Volume 16
-
Description: Account LedgersDates: 1919-1923Container: Volume 17
-
Description: Account LedgersDates: 1919-1924Container: Volume 18
-
Description: Account LedgersDates: 1924-1928Container: Volume 19
-
Description: Accounts – Cash, Contracts and AccountsDates: circa 1926-1930sContainer: Box 38, Folder 1-4
-
Description: Accounts – Cash, Contracts and AccountsDates: circa 1926-1930sContainer: Box 39, Folder 1-4
-
Description: Accounts - Payment of property salesDates: 1904Container: Volume 20
-
Description: Accounts - Profit and LossDates: 1914Container: Volume 21
-
Description: Account Ledgers - RentDates: 1915-1917Container: Volume 22
-
Description: Account Ledgers - RentDates: 1918-1920Container: Volume 23
-
Description: Account Ledgers - RentDates: 1921-1924Container: Volume 24
-
Description: Accounts ReceivableDates: 1906-1911Container: Volume 25
-
Description: Accounts ReceivableDates: 1911-1914Container: Volume 26
-
Description: Accounts ReceivableDates: 1915-1919Container: Volume 27
-
Description: Accounts - Real Estate, Building and Land SaleDates: 1904-1906Container: Box 40, Folder 1
-
Description: Accounts - Statements of individual Accounts (A-L)Dates: 1906-1907Container: Box 40, Folder 2
-
Description: Accounts - Statements of individual Accounts (M-Z)Dates: 1906-1907Container: Box 40, Folder 3
-
Description: Agreement with Port Blakely Mill Company re: Collateral SecurityDates: February 14, 1906Container: Box 40, Folder 4
-
Description: Assessor's StatementDates: undatedContainer: Box 40, Folder 5
-
Description: Assets and LiabilitiesDates: 1920Container: Box 40, Folder 6
-
Description: Balance Statement re: 5% Stock ReserveDates: 1907-1908Container: Box 40, Folder 7
-
Description: Balance SheetsDates: 1915-1925Container: Box 40, Folder 8
-
Bank Account Books
-
Description: Bank of California, San FranciscoDates: April 1906- March 1912Container: Box 40, Folder 9
-
Description: First National Bank of Bellingham (W. P. Fowles, Agent)Dates: October 1904-August 1906Container: Box 40, Folder 10
-
Description: First National Bank of Bellingham (G. C. Hyatt, Agent),Dates: February 1905-January 1918Container: Box 40, Folder 11
-
Description: First National Bank of Bellingham (BBIC)Dates: November 1905-March 1921Container: Box 41, Folder 1
-
Description: First National Bank of Bellingham (General Fund)Dates: December 1911-August 1914Container: Box 41, Folder 2
-
Description: First National Bank of Bellingham (Payroll Account)Dates: July 1907-February 1920Container: Box 41, Folder 3
-
Description: First National Bank of Bellingham (Voucher Account)Dates: July 1908-March 1916Container: Box 41, Folder 4
-
Description: First National Bank of Bellingham (Bellingham Bay Lumber Company General Fund)Dates: 1914-1915Container: Box 41, Folder 5
-
Description: Bank Statement – Crocker-Woolworth National Bank of San FranciscoDates: 1906-1909Container: Box 41, Folder 6
-
-
Description: Cash BooksDates: 1891-1892Container: Volume 28
-
Description: Cash BooksDates: 1902-1904Container: Volume 29
-
Description: Cash BooksDates: 1905-1906Container: Volume 30
-
Description: Cash BooksDates: 1907Container: Volume 31
-
Description: Cash BooksDates: 1908Container: Volume 32
-
Description: Cash BooksDates: 1910Container: Volume 33
-
Description: Cash BooksDates: 1910-1911Container: Volume 34
-
Description: Cash BooksDates: 1911-1913Container: Volume 35
-
Description: Cash BooksDates: 1913-1914Container: Volume 36
-
Description: Cash BooksDates: 1914-1916Container: Volume 37
-
Description: Cash BooksDates: 1916-1918Container: Volume 38
-
Description: Cash BooksDates: 1918-1920Container: Volume 39
-
Description: Cash BooksDates: 1920-1922Container: Volume 40
-
Description: Cash BooksDates: 1922-1924Container: Volume 41
-
Description: Cash BooksDates: 1924-1925Container: Volume 42
-
Description: Cash BooksDates: 1925-1927Container: Volume 43
-
Description: Cash BooksDates: 1927-1928Container: Volume 44
-
Description: Cash BooksDates: 1928-1930Container: Volume 45
-
Description: Cash BooksDates: 1902-1912Container: Volume 46
-
Description: Cash Book (Land Department)Dates: 1905-1906Container: Volume 47
-
Description: Cash Book (G. C. Hyatt)Dates: 1905-1912Container: Volume 48
-
Description: Cash Disbursements (G. C. Hyatt)Dates: 1915Container: Volume 49
-
Description: Cash, Contracts, and AccountsDates: 1920Container: Volume 50
-
Description: Check Stubs (#182-299)Dates: June 1910-March 1912Container: Box 41, Folder 7
-
Description: Check Stubs (#6148-6669)Dates: July 1913-August 1916Container: Box 41, Folder 8
-
Description: Check & Deposit Registers - First National Bank of BellinghamDates: May 1906 - June 1909Container: Box 42, Folder 1
-
Description: Check & Deposit Registers - First National Bank of BellinghamDates: December 1908 – September 1912Container: Box 42, Folder 2
-
Description: Check & Deposit Registers - First National Bank of BellinghamDates: October 1911-February 1917Container: Box 42, Folder 3
-
Description: Check & Deposit Registers - First National Bank of BellinghamDates: March 1914 – November 1918Container: Box 42, Folder 4
-
Description: Check & Deposit Registers - First National Bank of BellinghamDates: November 12, 1918 – June 17, 1920Container: Box 43, Folder 1
-
Description: Check & Deposit Registers - First National Bank of BellinghamDates: May 10, 1920 – April 16, 1926Container: Box 43, Folder 2
-
Description: Deposit Slips – First National Bank of BellinghamDates: April 1906 - November 1906Container: Box 43, Folder 3
-
Description: Deposit Slips – First National Bank of BellinghamDates: November 1906 – July 1907Container: Box 43, Folder 4
-
Description: Deposit Slips – First National Bank of BellinghamDates: August 1907 – November, 1907Container: Box 43, Folder 5
-
Description: Deposit Slips – First National Bank of BellinghamDates: November 1907 - March 1908Container: Box 43, Folder 6
-
Description: Deposit Slips – First National Bank of BellinghamDates: April 1908 – February 1909Container: Box 43, Folder 7
-
Description: Deposit Slips – First National Bank of BellinghamDates: February 1909– September, 1909Container: Box 44, Folder 1
-
Description: Deposit Slips – First National Bank of BellinghamDates: September, 1909 – March, 1910Container: Box 44, Folder 2
-
Financial Reports
-
Description: Annual ReportsDates: 1908Container: Box 45, Folder 1
-
Description: Annual ReportsDates: 1910Container: Box 45, Folder 2
-
Description: Annual ReportsDates: 1911Container: Box 45, Folder 3
-
Description: Annual ReportsDates: 1912Container: Box 45, Folder 4
-
Description: Annual ReportsDates: 1913Container: Box 45, Folder 5
-
Description: Annual ReportsDates: 1915Container: Box 45, Folder 6
-
Description: Annual ReportsDates: 1917Container: Box 45, Folder 7
-
Description: Annual ReportsDates: 1920Container: Box 46, Folder 1
-
Description: Annual ReportsDates: 1921Container: Box 46, Folder 2
-
Description: Annual ReportsDates: 1924Container: Box 46, Folder 3
-
Description: Annual ReportsDates: 1925Container: Box 46, Folder 4
-
Description: Monthly ReportsDates: December, 1908 - September, 1911Container: Volume 51
-
Description: Monthly ReportsDates: October, 1911-November, 1912Container: Volume 52
-
Description: Monthly ReportsDates: December, 1909Container: Box 46, Folder 5
-
Description: Monthly ReportsDates: January 1910– June 1910Container: Box 46, Folder 6
-
Description: Monthly ReportsDates: July 1910– December 1910Container: Box 46, Folder 7
-
Description: Monthly ReportsDates: January 1911 – June 1911Container: Box 46, Folder 8
-
Description: Monthly ReportsDates: July 1911 – September, 1911 November 1911 – December 1911Container: Box 46, Folder 9
-
Description: Report re: Installation and Value of Electrical LightingDates: undated.Container: Box 46, Folder 10
-
-
Description: Financial Statements (bound copies)Dates: 1905-1908Container: Volume 53
-
Description: Financial Statements (bound copies)Dates: 1904-1906Container: Volume 54
-
Description: Financial Statements (bound copies)Dates: 1906-1907Container: Volume 55
-
Description: Financial Statements (bound copies)Dates: 1907-1908Container: Volume 56
-
Description: Financial Statements (bound copies)Dates: 1908Container: Volume 57
-
Description: Financial Statements (bound copies)Dates: 1909Container: Volume 58
-
Description: Financial Statements (bound copies)Dates: 1909-1910Container: Volume 59
-
Description: Financial Statements (bound copies)Dates: 1910-1911Container: Volume 60
-
Description: Financial Statements (bound copies)Dates: 1911Container: Volume 61
-
Financial Statements (Office copies arranged by year, including statements of Trial Balance, Bills Receivable, Receipt and Disbursements.)
-
Description: Financial StatementsDates: 1897-1898Container: Box 47, Folder 1
-
Description: Financial StatementsDates: 1902-1904Container: Box 47, Folder 2
-
Description: Financial StatementsDates: 1905Container: Box 47, Folder 3
-
Description: Financial StatementsDates: 1906Container: Box 47, Folder 4
-
Description: Financial StatementsDates: 1907Container: Box 48, Folder 1
-
Description: Financial StatementsDates: 1908Container: Box 48, Folder 2
-
Description: Financial StatementsDates: 1909Container: Box 48, Folder 3
-
-
Description: Financial Statements and ReceiptsDates: circa 1906-1908Container: Box 48, Folder 4
-
Description: Financial Statements (Bills Receivable)Dates: 1902-1903Container: Volume 62
-
Description: Financial Statements (Bills Receivable)Dates: 1906Container: Volume 63
-
Description: Financial Statements (Bills Receivable)Dates: 1911-1912Container: Volume 64
-
Description: Financial Statements (Bills Receivable)Dates: 1912-1913Container: Volume 65
-
Description: Financial Statements (Bills Receivable)Dates: 1913-1914Container: Volume 66
-
Description: Financial Statements (Bills Receivable)Dates: 1915Container: Volume 67
-
Description: Financial Statements (Bills Receivable)Dates: 1916-1917Container: Volume 68
-
Description: Financial Statements (Bills Receivable)Dates: 1918-1920Container: Volume 69
-
Description: Financial Statements (Bills Receivable)Dates: 1921-1922Container: Volume 70
-
Description: Financial Statements (Bills Receivable)Dates: 1923-1924Container: Volume 71
-
Description: Financial Statements (Bills Receivable)Dates: 1925-1926Container: Volume 72
-
Description: Inventory of Lumber in BBIC yardsDates: June 30, 1905.Container: Box 48, Folder 5
-
Description: JournalsDates: 1904-1906Container: Volume 73
-
Description: JournalsDates: 1906Container: Volume 74
-
Description: JournalsDates: May 1906-September 1906Container: Volume 75
-
Description: JournalsDates: 1916-1918Container: Volume 76
-
Description: JournalsDates: 1922-1923Container: Volume 77
-
Description: JournalsDates: 1923-1924Container: Volume 78
-
Description: JournalsDates: 1924-1925Container: Volume 79
-
Description: LedgerDates: 1924Container: Volume 80
-
Description: Mortgage and Deed Forms (Blank)Dates: undated.Container: Box 48, Folder 6
-
Description: Payroll Reconcilements (General Funds)Dates: 1910-1913Container: Volume 81
-
Description: Payroll SegregationDates: 1909-1911Container: Volume 82
-
Description: Payroll StatementDates: January 1911Container: Box 48, Folder 7
-
Description: Receipts of Purchase - G.C. Hyatt, City Agent), (General)Dates: 1902-1903Container: Box 48, Folder 8
-
Description: Receipts of Purchase - G.C. Hyatt, City Agent), (B - C)Dates: 1902-1903Container: Box 48, Folder 9
-
Description: Receipts of Purchase - G.C. Hyatt, City Agent), (D – L)Dates: 1902-1903Container: Box 48, Folder 10
-
Description: Receipts of Purchase - G.C. Hyatt, City Agent), (M-P)Dates: 1902-1903Container: Box 48, Folder 11
-
Description: Receipts of Purchase - G.C. Hyatt, City Agent), (R-W)Dates: 1902-1903Container: Box 48, Folder 12
-
Description: Receipts of Purchase - G.C. HyattDates: 1910-1915Container: Box 49, Folder 1
-
Rent Records
-
Description: Rent RollDates: 1892Container: Volume 83
-
Description: Rent RollDates: 1901-1904Container: Volume 84
-
Description: Rent RollDates: 1904-1907Container: Volume 85
-
Description: Rent RollDates: 1907Container: Volume 86
-
Description: Rent RollDates: 1911Container: Volume 87
-
Description: Rent Roll (G. C. Hyatt – BBIC Land Agent)Dates: 1911Container: Volume 88
-
Description: Rent RollDates: 1912Container: Volume 89
-
Description: Rent RollDates: 1914Container: Volume 90
-
Description: Rent Income, (Lots 15 and 16)Dates: December 1900Container: Box 50, Folder 1
-
-
Sales (Land)
-
Description: Sales (Land)Dates: 1900-1905Container: Volume 91
-
Description: Sales (Land)Dates: 1906-1911Container: Volume 92
-
Description: Sales (Land)Dates: 1910-1911Container: Volume 93
-
Description: Sales (Land)Dates: 1911-1919Container: Volume 94
-
Description: Sales (Land)Dates: 1919-1926Container: Volume 95
-
-
Sales (Lumber)
-
Description: Gang Sawed Lumber OrdersDates: 1902Container: Volume 96
-
Description: Gang Sawed Lumber OrdersDates: 1902Container: Volume 97
-
Description: Gang Sawed Lumber OrdersDates: 1902-1903Container: Volume 98
-
Description: Gang Sawed Lumber OrdersDates: 1903Container: Volume 99
-
Description: Gang Sawed Lumber OrdersDates: 1903Container: Volume 100
-
Description: Gang Sawed Lumber OrdersDates: 1903Container: Volume 101
-
Description: Gang Sawed Lumber OrdersDates: 1903Container: Volume 102
-
Description: Gang Sawed Lumber OrdersDates: 1903-1904Container: Volume 103
-
Description: Lumber Sales Ledger – BBIC New Lumber DepartmentDates: 1905-1911Container: Volume 104
-
Description: Lumber Sales Journal – BBIC Lumber DepartmentDates: 1906Container: Volume 105
-
-
Tax Records
-
Description: City taxes - certificates of redemptionDates: 1892Container: Box 50, Folder 2
-
Description: City, County and State Taxes – StatementDates: 1901.Container: Box 50, Folder 3
-
Description: List of Tax DelinquentsDates: 1897-1898Container: Box 50, Folder 4
-
Description: Local Improvement Tax StatementsDates: 1920Container: Box 50, Folder 5
-
Description: Protest v. Payment of Corporation Tax (Blank)Dates: 1910Container: Box 50, Folder 6
-
Description: Tax RegisterDates: July 1, 1906Container: Box 50, Folder 7
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1891Container: Volume 106
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1892Container: Volume 107
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1893Container: Volume 108
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1894Container: Volume 109
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1895Container: Volume 110
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1896Container: Volume 111
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1897Container: Volume 112
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1898Container: Volume 113
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1900Container: Volume 114
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1901Container: Volume 115
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1906Container: Volume 116
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1907Container: Volume 117
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1908Container: Volume 118
-
Description: Tax Register – BBIC and BB&BC RailroadDates: 1909Container: Volume 119
-
Description: Tax RegisterDates: 1910Container: Volume 120
-
Description: Tax RegisterDates: 1911Container: Volume 121
-
Description: Tax RegisterDates: 1912Container: Volume 122
-
Description: Tax RegisterDates: 1914Container: Volume 123
-
Description: Tax RegisterDates: 1916Container: Volume 124
-
Description: Tax RegisterDates: 1926-1927Container: Volume 125
-
Description: Tax RegisterDates: 1928-1929Container: Volume 126
-
Description: Tax RegisterDates: 1930Container: Volume 127
-
Description: Tax RegisterDates: 1932Container: Volume 128
-
Description: Tax RegisterDates: undated.Container: Volume 129
-
Description: Tax Register (Compilation)Dates: 1894-1902Container: Volume 130
-
-
Description: Trial BalanceDates: 1910-1912Container: Volume 131
-
Description: Voucher Disbursement listDates: 1907Container: Box 50, Folder 8
-
Description: Voucher RegistersDates: 1905Container: Volume 132
-
Description: Voucher RegistersDates: 1906Container: Volume 133
-
Description: Voucher RegistersDates: 1909Container: Volume 134
-
Description: Voucher RegistersDates: 1913Container: Volume 135
-
Description: Voucher RegistersDates: 1918Container: Volume 136
-
Description: Voucher RegistersDates: 1926-1936Container: Volume 137
-
Vouchers
-
Description: Journal VouchersDates: January 1906-July 1908Container: Box 51, Folder 1
-
Description: Journal VouchersDates: August 1908 - December 1910Container: Box 52, Folder 1
-
Description: Journal VouchersDates: January 1911 - December 1911Container: Box 53, Folder 1
-
Description: Journal VouchersDates: January 1912 - December 1914Container: Box 54, Folder 1
-
Description: Journal VouchersDates: January 1915 - December 1917Container: Box 55, Folder 1
-
Description: Registered Vouchers (Voucher No. 3017-3432 - not complete)Dates: December 1905-April 1906Container: Box 56, Folder 1
-
Description: Audited Vouchers – No. 3588-3845Dates: May 1906-September 1906.Container: Box 57, Folder 1
-
Description: Audited Vouchers (No. 3846-4181)Dates: October 1906-April 1907Container: Box 58, Folder 1
-
Description: Audited Vouchers (No. 4182-4469)Dates: April 1907-August 1907Container: Box 59, Folder 1
-
Description: Audited Vouchers (No. 4470-4864)Dates: September 1907-February 1908Container: Box 60, Folder 1
-
Description: Audited Vouchers (No. 4865-5272)Dates: March 1908-August 1908Container: Box 61, Folder 1
-
Description: Audited Vouchers (No. 5273-5636A)Dates: September 1908-January 1909Container: Box 62, Folder 1
-
Description: Audited Vouchers (No. 5637-5975)Dates: February 1909-May 1909Container: Box 63, Folder 1
-
Description: Audited Vouchers (No. 5976-6278)Dates: June 1909-September 1909Container: Box 64, Folder 1
-
Description: Audited Vouchers (No. 6279-6707)Dates: October 1909-March 1910Container: Box 65, Folder 1
-
Description: Audited Vouchers (No. 6710-7030)Dates: March 1910-June 1910Container: Box 66, Folder 1
-
Description: Audited Vouchers (No. 7031-7369)Dates: July 1910-November 1910Container: Box 67, Folder 1
-
Description: Audited Vouchers (No. 7370-7834)Dates: December 1910-August 1911Container: Box 68, Folder 1
-
Description: Audited Vouchers (No. 7835-8039)Dates: September 1911-December 1911Container: Box 69, Folder 1
-
Description: Audited Vouchers (No. 8040-8505)Dates: January 1912-August 1912Container: Box 70, Folder 1
-
Description: Audited Vouchers (No. 8506-8955 - missing #8678)Dates: September 1912-April 1913Container: Box 71, Folder 1
-
Description: Audited Vouchers (No. 8956-9327)Dates: May 1913-October 1913Container: Box 72, Folder 1
-
Description: Audited Vouchers (No. 9328-9413)Dates: November 1913-April 1914Container: Box 73, Folder 1
-
Description: Audited Vouchers (No. 9414-9879)Dates: May 1914-December 1914Container: Box 74, Folder 1
-
Description: Audited Vouchers (No. 9880-10280)Dates: January 1915-June 1915Container: Box 75, Folder 1
-
Description: Audited Vouchers (No. 10281-10617)Dates: July 1915-December 1915Container: Box 76, Folder 1
-
Description: Audited VouchersDates: January 1916-July 1916Container: Box 77, Folder 1
-
Description: Audited VouchersDates: August 1916-February 1917Container: Box 78, Folder 1
-
Description: Audited VouchersDates: March 1917-December 1917Container: Box 79, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1918 - September 1918.Container: Box 80, Folder 1
-
Description: Audited VouchersDates: October 1918- July 1919Container: Box 81, Folder 1
-
Description: Audited VouchersDates: July 1919-December 1919Container: Box 82, Folder 1
-
Description: Journal VouchersDates: March 1919 -December 1919Container: Box 82, Folder 2
-
Description: Audited Vouchers and Journal VouchersDates: January 1920- June 1920Container: Box 83, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: July 1920-April 1921Container: Box 84, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: May 1921-February 1922Container: Box 85, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: March 1922-December 1922Container: Box 86, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1923-July 1923Container: Box 87, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: August 1923-April 1924Container: Box 88, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: May 1924-December 1924Container: Box 89, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1925-December 1925Container: Box 90, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1926 -December 1926Container: Box 91, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1927 -May 1927Container: Box 92, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: June 1927-February 1928Container: Box 93, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: March 1928 -October 1928Container: Box 94, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: November 1928-October 1929Container: Box 95, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: November 1929-December 1930Container: Box 96, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1931-July 1932Container: Box 97, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: August 1932-December 1934Container: Box 98, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: January 1935-May 1937Container: Box 99, Folder 1
-
Description: Audited Vouchers and Journal VouchersDates: June 1937-June 1939Container: Box 100, Folder 1
-
-
Description: Warrant and Delinquent Certificate RecordsDates: 1890-1908Container: Volume 138
-
Description: Warrant and Delinquent Certificate RecordsDates: 1908- 1917Container: Volume 139
-
-
Property Records (BBIC), 1855-1943
Property records include Platted Land books of maps displaying the division of New Whatcom land into blocks and lots between 1884-1912, and show additions to neighborhoods including the First Addition (1889) and Broadway Park addition (1906). Many of these volumes document the transfer and sale of individual lots, listing date of sale, name of buyer and agreement or contract numbers. Agreement numbers correspond to the contracts and agreements arranged in boxes 101-138. These contracts and agreements comprise packets of numbered contracts and agreements - these can be accessed via BBIC's Company's Platted Land Books (Volumes 140-145) or through Land Sales records (Volumes 91-95). Volumes entitled "Conveyances, Deeds and Agreements" comprise BBIC Land Department letter book copies of property mortgage and sale agreements. Researchers should note that these volumes are fragile, and many of the copies of low quality.
-
BBIC Platted Lands
-
Description: Company's Platted Lands (Vol. 1, sheets 1-97)Dates: circa 1883-1912Container: Volume 140
-
Description: Company's Platted Lands (Vol. 1, sheets 1-97)Dates: circa 1883-1912Container: Volume 141
-
Description: Company's Platted Lands (Vol. 1, sheets 1-84)Dates: circa 1883-1912Container: Volume 142
-
Description: Company's Platted Lands (Vol. 2, sheets 85-163)Dates: circa 1883-1912Container: Volume 143
-
Description: Company's Platted Lands (Vol. 2, sheets 97-163)Dates: circa 1883-1912Container: Volume 144
-
Description: Company's Platted Lands (Vol. 2, sheets 97-163)Dates: circa 1883-1912Container: Volume 145
-
-
Contracts and Agreements
-
Description: No. 0-99Dates: circa 1889- July 6, 1901Container: Box 101, Folder 1
-
Description: No. 100-172Dates: July 11, 1901 – April 24, 1902Container: Box 102, Folder 1
-
Description: No. 173-242Dates: April 28, 1902 – January 21, 1903Container: Box 103, Folder 1
-
Description: No. 243-313Dates: February 10, 1903- January 30, 1904Container: Box 104, Folder 1
-
Description: No. 314-375Dates: February 2, 1904 – June 13, 1904Container: Box 105, Folder 1
-
Description: No. 376-436Dates: July 5, 1904– October 18, 1904Container: Box 106, Folder 1
-
Description: No. 437-504Dates: October 18, 1904 – January 24, 1905Container: Box 107, Folder 1
-
Description: No. 505-572Dates: January 27, 1904 – April 13, 1905Container: Box 108, Folder 1
-
Description: No. 573-628Dates: April 14, 1904 – May 15, 1905Container: Box 109, Folder 1
-
Description: No. 629-686Dates: May 15, 1905 – August 1, 1905Container: Box 110, Folder 1
-
Description: No. 689-740Dates: August 1, 1905 – September 26, 1905Container: Box 111, Folder 1
-
Description: No. 741-790Dates: September 19, 1905 – November 30, 1905Container: Box 112, Folder 1
-
Description: No. 791-835Dates: November 30, 1905 – February 12, 1906Container: Box 113, Folder 1
-
Description: No. 836-890Dates: February 14, 1906 – May 8, 1906Container: Box 114, Folder 1
-
Description: No. 891-949Dates: May 8, 1906 – September 14, 1906Container: Box 115, Folder 1
-
Description: No. 950-1007Dates: September 22, 1906 – November 26, 1906Container: Box 116, Folder 1
-
Description: No. 1008-1065Dates: November 30, 1906 – February 14, 1907Container: Box 117, Folder 1
-
Description: No. 1066-1125Dates: February 15, 1907-April 18, 1907Container: Box 118, Folder 1
-
Description: No. 1126-1180Dates: April 19, 1907-June 19, 1907Container: Box 119, Folder 1
-
Description: No. 1181-1235Dates: June 20, 1907-August 15, 1907Container: Box 120, Folder 1
-
Description: No. 1236-1290Dates: August 15, 1907-September 23, 1907Container: Box 121, Folder 1
-
Description: No. 1291-1345BDates: September 23, 1907-November 11, 1907Container: Box 122, Folder 1
-
Description: No. 1346-1422Dates: November 11, 1907-March 28, 1908Container: Box 123, Folder 1
-
Description: No. 1423-1489Dates: March 29, 1908-July 10, 1908Container: Box 124, Folder 1
-
Description: No. 1490-1569Dates: July 11, 1908-February 6, 1909Container: Box 125, Folder 1
-
Description: No. 1570-1640Dates: February 6, 1909-April 18, 1909Container: Box 126, Folder 1
-
Description: No. 1641-1710Dates: April 19, 1909-August 19, 1909Container: Box 127, Folder 1
-
Description: No. 1711-1770Dates: August 30, 1909-March 2, 1910Container: Box 128, Folder 1
-
Description: No. 1771-1840Dates: March 7, 1910-January 16, 1911Container: Box 129, Folder 1
-
Description: No. 1841-1900Dates: January 16, 1911-July 3, 1911Container: Box 130, Folder 1
-
Description: No. 1901-1975Dates: July 7, 1911-January 17, 1912Container: Box 131, Folder 1
-
Description: No. 1976-2050Dates: January 23, 1912-May 17, 1912Container: Box 132, Folder 1
-
Description: No. 2051-2100Dates: May 20, 1912-October 14, 1912Container: Box 133, Folder 1
-
Description: No. 2101-2175Dates: October 17, 1912-November 13, 1913Container: Box 134, Folder 1
-
Description: No. 2176-2250Dates: November 17, 1913-October 31, 1914Container: Box 135, Folder 1
-
Description: No. 2251-2325Dates: November 15, 1914-August 12, 1916Container: Box 136, Folder 1
-
Description: No. 2326-2400Dates: August 12, 1916-February 8, 1919Container: Box 137, Folder 1
-
Description: No. 2401-2475Dates: February 11, 1919-July 31, 1919Container: Box 138, Folder 1
-
-
Contracts and Agreements (unsigned and draft)
-
Description: Property transfer agreements (Bellingham and Whatcom County)Dates: circa 1903 - 1907.Container: Box 139, Folder 1
-
Description: Property transfer agreements (blank sample forms)Dates: undated.Container: Box 139, Folder 2
-
Description: Bellingham Street Improvements and Sewer Construction [North Street Addition and Broadway Park Plat]Dates: undated 1905Container: Box 139, Folder 3
-
Description: New Whatcom Harbor Dredging (Bidder specifications)Dates: 1903Container: Box 139, Folder 4
-
Description: Railroad spur lines (BB&BCRC)Dates: circa 1904Container: Box 139, Folder 5
-
-
Description: Contracts of Sale (Index)Dates: 1927Container: Volume 146
-
Conveyances, Deeds and Agreements
-
Description: Conveyances, Deeds and AgreementsDates: 1900-1902Container: Volume 147
-
Description: Conveyances, Deeds and AgreementsDates: October 1902-August 1904Container: Volume 148
-
Description: Conveyances, Deeds and AgreementsDates: August 1904-May 1905Container: Volume 149
-
Description: Conveyances, Deeds and AgreementsDates: May 1905-January 1906Container: Volume 150
-
Description: Conveyances, Deeds and AgreementsDates: January 1906-December 1906Container: Volume 151
-
Description: Conveyances, Deeds and AgreementsDates: January 1907-August 1907Container: Volume 152
-
Description: Conveyances, Deeds and AgreementsDates: August 1907-May 1908Container: Volume 153
-
Description: Conveyances, Deeds and AgreementsDates: May 1908-April 1909Container: Volume 154
-
Description: Conveyances, Deeds and AgreementsDates: April 1909-July 1910Container: Volume 155
-
Description: Conveyances, Deeds and AgreementsDates: July 1910-March 1912Container: Volume 156
-
Description: Conveyances, Deeds and AgreementsDates: May 1912-October 1913Container: Volume 157
-
Description: Conveyances, Deeds and AgreementsDates: October 1913-August 1916Container: Volume 158
-
Description: Conveyances, Deeds and AgreementsDates: September 1916-September 1919Container: Volume 159
-
Description: Conveyances, Deeds and AgreementsDates: September 1919-October 1920Container: Volume 160
-
Description: Conveyances, Deeds and AgreementsDates: November 1920-June 1922Container: Volume 161
-
Description: Conveyances, Deeds and AgreementsDates: June 1922-September 1923Container: Volume 162
-
Description: Conveyances, Deeds and AgreementsDates: August 1923 – September 1924Container: Volume 163
-
Description: Conveyances, Deeds and AgreementsDates: September 1924 – December 1925Container: Volume 164
-
Description: Conveyances, Deeds and AgreementsDates: December 1925 – February 1927Container: Volume 165
-
Description: Conveyances, Deeds and AgreementsDates: February 1927 – October 1927Container: Volume 166
-
Description: Conveyances, Deeds and AgreementsDates: October 1927 – May 1929Container: Volume 167
-
Description: Conveyances, Deeds and AgreementsDates: August 1931 – 1943Container: Volume 168
-
-
Donation Land Claims
-
Description: Abstracts of TitleDates: 1855-1906Container: Box 140, Folder 1
-
Description: Abstracts of TitleDates: circa 1890sContainer: Box 140, Folder 2
-
Description: Donation Land Claim – Fitzhugh, EdmundDates: circa 1854Container: Box 140, Folder 3
-
Description: Donation Land ClaimsDates: 1865 1870Container: Box 140, Folder 4
-
Description: Indenture Agreements - BBIC and BB&BCRC (A-L)Dates: 1875-1912 ( bulk 1890-1891); 1890-1891Container: Box 140, Folder 5
-
Description: Indenture Agreements (M-N)Dates: 1875-1912 (1890-1891); 1890-1891Container: Box 140, Folder 6
-
-
Description: Interest Payments owed on landDates: 1905-1906Container: Box 140, Folder 7
-
Description: Map File index
Now obsolete
Dates: undated.Container: Box 140, Folder 8 -
Description: Owners Name IndexDates: undated.Container: Box 140, Folder 9
-
Description: Owners Name IndexDates: undated.Container: Box 140, Folder 10
-
Description: Owners Name IndexDates: undated.Container: Box 140, Folder 11
-
Description: Real Estate Report (Abstract and Title Insurance Co)Dates: January 1913-March, 1913Container: Box 141, Folder 1
-
Description: Real Estate Report (Abstract and Title Insurance Co)Dates: April 1913 - May 1913Container: Box 141, Folder 2
-
Description: Real Estate Report (Abstract and Title Insurance Co)Dates: June 1913 - August 1913Container: Box 141, Folder 3
-
Description: Tideland Lots in New Whatcom (prices)Dates: 1892 - 1897Container: Box 141, Folder 4
-
Description: Transaction Document RegisterDates: 1854-1931Container: Volume 169
-
Description: Whatcom County Township PlatsDates: undated (circa 1901)Container: Volume 170
-
-
Project Files (BBIC), 1901-1925
Files comprise maps, correspondence, agreements and legal documents re: various pieces of property and related development projects in Whatcom County.
-
Description: A.F. Anderson (maps and correspondence re: logging of Anderson Creek timberlands, Whatcom County)Dates: October 6, 1911-January 6, 1913Container: Box 142, Folder 1
-
Description: Bell Creek Timberlands, (maps and correspondence)Dates: 1901-1916Container: Box 142, Folder 2
-
Description: Bellingham & Northern Railway Company – Proposed property trade (includes maps, blueprints and 3 photographs of Bellingham harbor lands)Dates: October 3, 1898 - September 19, 1916Container: Box 142, Folder 3
-
Description: Car Wheel ManufacturingDates: June 27, 1916-August 14, 1916Container: Box 142, Folder 4
-
Description: Celtic Monarch Ship Company, Ltd. Verses Bellingham Bay Improvement Company – Deposition of Francis Thomas and related correspondenceDates: June 1906Container: Box 142, Folder 5
-
Description: Chamber of Commerce – Bellingham Tidelands Replat and Ocean DockDates: September 10, 1916-November 23, 1916Container: Box 142, Folder 6
-
Description: Colonial Sash & Door – CorrespondenceDates: November 12, 1914-March 4, 1918Container: Box 142, Folder 7
-
Description: Easement OrdinancesDates: 1901-1905Container: Box 142, Folder 8
-
Description: Forbes, F. D. – Maple Falls – TimberlandsDates: October 3, 1910-December 13, 1912Container: Box 142, Folder 9
-
Description: "Haden Farm" (dealings with J. Cook, J. Miller, C. Dumler and Utah-Idaho Beet Co.)Dates: June 12, 1907 February 4, 1924-October 30, 1925Container: Box 142, Folder 10
-
Description: Mining Matters (Mt. Baker Region)Dates: June 12, 1907 April 11, 1912 - June 17, 1918Container: Box 142, Folder 11
-
Description: Property Sales – Correspondence with H. H. Taylor and Bruce CornwallDates: January, 1909Container: Box 142, Folder 12
-
Description: Property Sales – sale of BBIC Properties to Bernard Baruch via J.J, DonovanDates: 1906Container: Box 142, Folder 13
-
Description: Siems and Ritter ProjectDates: July 28, 1916-August 5, 1916Container: Box 142, Folder 14
-
Description: White Star Laundry – Statements of BBIC and Claim Against CompanyDates: January, 1908Container: Box 142, Folder 15
-
-
Tideland Fill Project (BBIC), 1908-1914
-
Description: Contract Bids and Agreements (Shier & Johnston)Dates: circa March 1912Container: Box 143, Folder 1
-
Description: Correspondence/Plans re: project proposalsDates: August 14, 1908 – September 1, 1912Container: Box 143, Folder 2
-
Description: Preliminary Cost Estimates ("suspended")Dates: February 24, 1911 – March 24, 1911Container: Box 143, Folder 3
-
Description: Cost Assessments (by property owner)Dates: circa 1911Container: Box 143, Folder 4
-
Description: Correspondence to property owners re: project costsDates: October 1, 1912 – November 27, 1914Container: Box 143, Folder 5
-
Description: Sample agreements with property ownersDates: 1913.Container: Box 143, Folder 6
-
Description: Correspondence with J.B. Cavanaugh, Major, Army Corps of EngineersDates: August 15, 1908 – August 4, 1913Container: Box 143, Folder 7
-
Description: Correspondence Great Northern Railway CompanyDates: April 24, 1911 – May 31, 1913.Container: Box 143, Folder 8
-
Description: Correspondence re: Fill OperationsDates: January 18, 1912 – January 26, 1914Container: Box 143, Folder 9
-
Description: Material Estimates/Inspectors Daily ReportsDates: March 1, 1912 – September 5, 1912Container: Box 143, Folder 10
-
-
BBIC Electric Light Department, 1902-1906
Records reflect the BBIC's involvement in producing and selling electricity to the Bellingham community.
-
Description: Power Plant RecordsDates: 1902-1904Container: Volume 171
-
Description: Power Plant RecordsDates: 1905-1906Container: Volume 172
-
-
-
Series IV: Bellingham Bay Lumber Company, 1904 - 1917
Bellingham Bay Lumber Company records document the logging and lumber operations from 1906 onwards, and also include correspondence and agreements pertaining to the sale of the Bellingham lumber mill to Bloedel-Donovan in 1912. The series contains a small number of papers from the Lumber company's subsidiary, Bay City Sash and Door Factory, as well as correspondence, agreements and minutes produced by the Whatcom County Lumber Manufacturers' Retail Association.
-
Corporate and Administrative Records (BBLumberCo), 1904-1916
-
Description: Amended By-LawsDates: 1912Container: Box 144, Folder 1
-
Description: Certificate of Registration as Extra-Provincial CompanyDates: 1910Container: Box 144, Folder 2
-
Description: Company Agents –Appointment AgreementsDates: 1904 1909Container: Box 144, Folder 3
-
Description: Company LicensesDates: 1909-1915Container: Box 144, Folder 4
-
Description: Corporate Brands AgreementsDates: 1907-1910Container: Box 144, Folder 5
-
Description: Minutes - Board of Directors' / Stockholders MeetingsDates: 1909-1916Container: Box 144, Folder 6
-
Description: Stock - Statement re: Diminution of Capitol StockDates: 1905Container: Box 144, Folder 7
-
-
Correspondence (BBLumberCo), 1913
-
Description: Incoming CorrespondenceDates: February 16, 1913 – March 1, 1913Container: Box 144, Folder 8
-
Description: Outgoing CorrespondenceDates: February 27, 1913.Container: Box 144, Folder 9
-
-
Financial Records (BBLumberCo), 1906-1917
-
Accounts
-
Description: Journal EntriesDates: December 1907 – December 1909Container: Box 144, Folder 10
-
Description: Lumber sales and shippingDates: circa 1907Container: Box 144, Folder 11
-
Description: Lumber and shipping pricesDates: 1910Container: Box 144, Folder 12
-
Description: Rent Roll and Bad Debt LedgerDates: 1909-1911Container: Box 144, Folder 13
-
-
Description: Company Bonds - Statements, Certificates and CorrespondenceDates: January 2, 1906 – 10 February, 1909Container: Box 144, Folder 14
-
Description: Financial StatementsDates: 1905-1907Container: Box 144, Folder 15
-
Description: Financial StatementsDates: 1908, 1911Container: Box 144, Folder 16
-
Description: Insurance Agreement - St. Paul Fire and Insurance CompanyDates: 1909-1910Container: Box 144, Folder 17
-
Description: JournalDates: 1910-1913Container: Volume 173
-
Description: JournalDates: 1912-1917Container: Volume 174
-
Description: Payroll Distribution [lumber company employees]Dates: October 2, 1910 – April 15, 1912Container: Volume 175
-
Sales
-
Description: Specifications for lumber supplyDates: January 1903Container: Box 145, Folder 1
-
Description: Log [lumber] inventoriesDates: 1906 – 1908Container: Box 145, Folder 2
-
Description: Log [lumber] inventoriesDates: 1909Container: Box 145, Folder 3
-
Description: Log [lumber] inventoriesDates: 1910Container: Box 145, Folder 4
-
Description: Log [lumber] inventoriesDates: 1910Container: Box 145, Folder 5
-
Description: Log [lumber] Inventories and invoicesDates: 1912Container: Box 145, Folder 6
-
Description: Local SalesDates: 1910-1913Container: Volume 176
-
Description: Car SalesDates: 1906-1911Container: Volume 177
-
Description: Car SalesDates: 1911-1913Container: Volume 178
-
Description: Purchase Abstract (monthly accounts of expense and income relating to supplies, services, travel, rents and salaries)Dates: 1910-1917Container: Volume 179
-
Description: Water SalesDates: 1906-1912Container: Volume 180
-
-
Tax records
-
Description: Income Tax returnDates: 1912Container: Box 145, Folder 7
-
Description: Tax receipt from State of CaliforniaDates: 1913Container: Box 145, Folder 8
-
Description: Corporation License Tax vouchers (State of California)Dates: 1913-1914Container: Box 145, Folder 9
-
-
-
Sale of Lumber Mill (BBLumberCo), 1911-1914
Correspondence and agreements document the sale of the Lumber Mill to Bloedel-Donovan in 1912.
-
Correspondence re: sale of mill
-
Description: Correspondence re: sale of millDates: 1911-1913Container: Box 146, Folder 1
-
Description: Correspondence re: sale of millDates: 1913-1914Container: Box 146, Folder 2
-
-
Description: Sehome Wharf Lease AgreementsDates: 1898-1912Container: Box 146, Folder 3
-
-
Bay City Sash and Door Company (BBLumberCo), 1909-1913
-
Description: Correspondence with G.C. HyattDates: January 7, 1913 – January 14, 1913.Container: Box 146, Folder 4
-
Description: Financial StatementsDates: March 1909-February, 1912Container: Box 146, Folder 5
-
-
Whatcom County Lumber Manufacturers' Retail Association (BBLumberCo), 1906-1907
Contains association by-laws and correspondence to the Bellingham Bay Lumber Co from the Whatcom County Lumber Manufacturer's Retail Association. Bellingham Bay Improvement Company listed among its members.
-
Description: By-lawsDates: December 1906Container: Box 146, Folder 6
-
Description: Correspondence Re: Lumber Trade OrganizationsDates: February 1906Container: Box 146, Folder 7
-
Description: Correspondence to Bellingham Bay Lumber CompanyDates: April 1906-September 1907Container: Box 146, Folder 8
-
Description: MinutesDates: 1906-1907Container: Box 146, Folder 9
-
-
-
Series V: Bellingham Securities Syndicate Inc, 1889-1986 1912-1948, (bulk 1912-1948)
Corporate and financial records document the Syndicate's 1912 acquisition of BBIC holdings and their subsequent divestment. Minute Books document Meetings of the Bellingham Security Syndicates' Boards of Directors, Trustees and Stockholders), and also contain statements of proxy and Vice President reports. Correspondence dated 1912-1921 primarily concerns the financial and real estate interests of the corporation, but also contains material regarding the desirability of a cross-continental railroad route. The series also contains legal papers and notes pertaining to 1984-1986 title dispute between the Roeder Company and Burlington Northern over former company land.
-
Corporate and Administrative Records (BSSInc), 1889-1963
-
Description: Articles of Incorporation Certificate (Bellingham Bay Improvement Company)Dates: September 30, 1889Container: Box 147, Folder 1
-
Description: Articles of Incorporation (Bellingham Securities Syndicate, Inc)Dates: January 23, 1912.Container: Box 147, Folder 2
-
Description: Articles of Incorporation (Bellingham Securities Syndicate, Inc)Dates: January 31, 1912Container: Box 147, Folder 3
-
Description: Corporate License (Bellingham Securities Syndicate, Inc.)Dates: January 25, 1912Container: Box 147, Folder 4
-
Description: Company By-lawsDates: January 31, 1912Container: Box 147, Folder 5
-
Description: Minutes - Excerpts from Board of Trustees Meeting MinutesDates: undatedContainer: Box 147, Folder 6
-
Description: Minutes - Board of TrusteesDates: January 31, 1912 – December 31, 1913Container: Box 147, Folder 7
-
Description: Minute BookDates: 1942-1947Container: Box 147, Folder 8
-
Description: Minute BookDates: 1948-1950Container: Box 147, Folder 9
-
Description: Minute BookDates: 1951-1952Container: Box 147, Folder 10
-
Description: Minute BookDates: 1953-1956Container: Box 147, Folder 11
-
Description: Minute BookDates: 1957-1959Container: Box 148, Folder 1
-
Description: Minute BookDates: 1960-1963Container: Box 148, Folder 2
-
Stock Records
-
Description: Stock Deposit CertificateDates: March 21, 1912Container: Box 148, Folder 3
-
Description: List of Stockholders and Stockholders AddressesDates: 1912-1915Container: Box 148, Folder 4
-
Description: Stock Journal and LedgerDates: 1912-1925Container: Box 148, Folder 5
-
Description: Assessment and Stock RecordDates: 1912-1927Container: Box 148, Folder 6
-
Description: Certificate of Increase of Capital StockDates: January 18, 1913Container: Box 148, Folder 7
-
Description: Capitol Stock Agreement (Dexter Horton Trust and Savings Bank)Dates: July 1, 1914.Container: Box 148, Folder 8
-
Description: Stockholders ReceiptsDates: 1914Container: Box 148, Folder 9
-
Description: Internal MemosDates: 1914Container: Box 148, Folder 10
-
Description: Assessment Notice by E.G. Saxon, SecretaryDates: May 24, 1916Container: Box 148, Folder 11
-
-
-
Correspondence (BSSInc), 1912-1921
Bound volumes located in box 152/28 - 152/31 through contain outgoing correspondence (internal and external) from G.C. Hyatt as President of Bellingham Securities Syndicate. Letters in these volumes duplicate the outgoing correspondence in boxes 151 and 152. Volumes for 1913 and 1914 correspondence are indexed by name of addressee.
-
Incoming Correspondence - (A-Z), 1912-1921
-
Description: Bellingham Northern Railway CompanyDates: June 13, 1918 July 27, 1918Container: Box 149, Folder 1
-
Description: Bellingham Publishing CompanyDates: May 3, 1916 - May 25, 1916Container: Box 149, Folder 2
-
Description: Bloedel-Donovan Lumber MillsDates: February 1914Container: Box 149, Folder 3
-
Description: Bloedel, J. H. (Larsen Lumber Company/President of Bloedel-Donovan Lumber Mills)Dates: April 15, 1912 – January 16, 1918Container: Box 149, Folder 4
-
Description: Bonn, H. A. (New York, Chicago & St. Louis Railroad Company and Hardware Manufacturing Company)Dates: September 6, 1917 February 1920Container: Box 149, Folder 5
-
Description: Brahdy, Charles E.Dates: undatedContainer: Box 149, Folder 6
-
Description: Burns, Frank E. (President of the Inland Navigation Company)Dates: April 4, 1912 – January 25, 1916Container: Box 149, Folder 7
-
Description: Calkins, J. F.Dates: September 25, 1913 – December 30, 1918Container: Box 149, Folder 8
-
Description: Canadian Pacific RailwayDates: January 31, 1914Container: Box 149, Folder 9
-
Description: Carstens & Earles, Inc.Dates: March 24, 1915 – March 27, 1915Container: Box 149, Folder 10
-
Description: Chicago, Milwaukee & Puget Sound Railway CompanyDates: July 18, 1912 – October 22, 1912Container: Box 149, Folder 11
-
Description: Chicago, Milwaukee & St. Paul Railway CompanyDates: November 12, 1912 – May 6, 1918Container: Box 149, Folder 12
-
Description: Cornwall, Bruce.Dates: July 14, 1913 - January 3, 1916Container: Box 149, Folder 13
-
Description: Davis, A. B. (President of Black Diamond Coal Mining Company).Dates: February 24, 1912 – August 3, 1914Container: Box 149, Folder 14
-
Description: Deming, E. B. (Pacific American Fisheries, Deming & Gould Company & Cook-McFarland 149/ Company)Dates: April 3, 1912 – February 28, 1917Container: Box 149, Folder 15
-
Description: Deming, Frank (Deming & Gould Company)Dates: September 30, 1914Container: Box 149, Folder 16
-
Description: Dexter Horton Trust and Savings BankDates: April 17, 1914 – February 17, 1920Container: Box 149, Folder 17
-
Description: Donovan, J. J. – Vice-President of Bloedel-Donovan Lumber MillsDates: December 28, 1915 – June 27, 1916Container: Box 149, Folder 18
-
Description: Earling, S. M. and CompanyDates: November 4, 1913 – June 10, 1915Container: Box 149, Folder 19
-
Description: Fay, Albert (Swift and Company Union Stockyards)Dates: June 27, 1916 – June 1, 1917Container: Box 149, Folder 20
-
Description: Fischer, BerthaDates: March 29, 1912 – January 9, 1914Container: Box 149, Folder 21
-
Description: Green, Joshua (President of the Puget Sound Navigation Company; Inland Navigation Company; Vice-President of the Holding Company)Dates: June 15, 1912 – March 13, 1919Container: Box 149, Folder 22
-
Description: Hammond, E. H. (California Group)Dates: August 26, 1912 – September 12, 1912Container: Box 149, Folder 23
-
Description: Howard, C. W. –(Law Office of Newman & Howard/Newman, Howard & Kindall)Dates: May 31, 1912 – January 8, 1918Container: Box 149, Folder 24
-
Description: Internal Revenue ServiceDates: October 10, 1917; April 20, 1918Container: Box 149, Folder 25
-
Description: Jenkins, GeorgeDates: April 27, 1914Container: Box 149, Folder 26
-
Description: Kindall, J. W. (Law Office of Newman & Howard/Newman, Howard & Kindall)Dates: February 13, 1912 – January 2, 1917.Container: Box 149, Folder 27
-
Description: Lind, CharlesDates: January 7, 1915Container: Box 149, Folder 28
-
Description: Lowman & Harnford CompanyDates: April 13, 1912Container: Box 149, Folder 29
-
Description: Martin, A. B.Dates: January 9, 1914 – February 12, 1914Container: Box 150, Folder 1
-
Description: The Mercantile Agency – R. G. Dun & CompanyDates: April 3, 1913Container: Box 150, Folder 2
-
Description: Mercantile National Bank of San FranciscoDates: July 20, 1912 – January 29 1917Container: Box 150, Folder 3
-
Description: Mercantile Trust Company of San FranciscoDates: March 18, 1912 – July 14, 1914Container: Box 150, Folder 4
-
Description: Miller Brothers Investment CompanyDates: June 1, 1917Container: Box 150, Folder 5
-
Description: Miller, RosewellDates: April 10, 1912Container: Box 150, Folder 6
-
Description: Moore, Florence (Cornwall)Dates: April 14, 1912Container: Box 150, Folder 7
-
Description: Moore, Pierre C.Dates: March 27, 1912 – December 23, 1913Container: Box 150, Folder 8
-
Description: The National Bank of CommerceDates: June 14, 1913 – June 19, 1913Container: Box 150, Folder 9
-
Description: North Pacific Bank Note CompanyDates: May 15, 1914 – May 21, 1914Container: Box 150, Folder 10
-
Description: Pacific National Lumber CompanyDates: March 12, 1921, April 1, 1930Container: Box 150, Folder 11
-
Description: Palmer, E. J. – Victoria Lumber & Manufacturing Company Ltd.Dates: June 2, 1914 – December 26, 1917Container: Box 150, Folder 12
-
Description: Peabody, Charles E.Dates: November 18, 1912 – October 5, 1915Container: Box 150, Folder 13
-
Description: Peabody, Houghteling & CompanyDates: March 4, 1914Container: Box 150, Folder 14
-
Description: Perry, Coffin & Burr Investment BondsDates: March 3, 1914Container: Box 150, Folder 15
-
Description: Pratt, Frederick – Stone & Webster Management AssociationDates: February 9, 1914 – December 18, 1917Container: Box 150, Folder 16
-
Description: Purdy, E. W.Dates: February 10, 1914 – January 8, 1915Container: Box 150, Folder 17
-
Description: Rothchild, Walter – Garrett McEnery Law OfficesDates: April 3, 1912 – July 27, 1912Container: Box 150, Folder 18
-
Description: Rogan & CompanyDates: August 7, 1917 – August 27, 1917Container: Box 150, Folder 19
-
Description: Royal Bank of CanadaDates: August 12, 1919Container: Box 150, Folder 20
-
Description: Rust, W. R. – President of Tacoma Smelting CompanyDates: May 27, 1912 – May 29, 1916Container: Box 150, Folder 21
-
Description: Saxon, E. G.Dates: August 9, 1915Container: Box 150, Folder 22
-
Description: Sharpless, Patrick & Company Investment BondsDates: January 25, 1915Container: Box 150, Folder 23
-
Description: Symington, R. B.Dates: August 30, 1913Container: Box 150, Folder 24
-
-
Outgoing Correspondence - (A-Z), 1912-1921
-
Description: Bellingham Securities Syndicate StockholdersDates: April 3, 1912 – March 10, 1921Container: Box 151, Folder 1
-
Description: Berdoe, A. L.Dates: October 7, 1915 October 20, 1917Container: Box 151, Folder 2
-
Description: Bloedel, J.H.Dates: April 4, 1912 – June 24, 1918Container: Box 151, Folder 3
-
Description: Bonn, HamiltonDates: September 20, 1917 - February 16, 1920Container: Box 151, Folder 4
-
Description: Burns, Frank E.Dates: April 6, 1912 – December 31, 1913Container: Box 151, Folder 5
-
Description: Calkins, R. M. – Chicago, Milwaukee & St. Paul Railway CompanyDates: June 30, 1913 – January 9, 1919Container: Box 151, Folder 6
-
Description: Carr, S. L.Dates: November 3, 1917Container: Box 151, Folder 7
-
Description: Chicago, Milwaukee & Puget Sound Railway CompanyDates: December 1, 1911- October 15, 1912Container: Box 151, Folder 8
-
Description: Chicago, Milwaukee & St. Paul Railway Company – Burton Hanson, R. E. Borgen, George HibbardDates: May 20, 1912 – October 26, 1916Container: Box 151, Folder 9
-
Description: Cornwall, Bruce.Dates: May 18, 1912 – April 30, 1918Container: Box 151, Folder 10
-
Description: Davis, A. B. – President of Black Diamond Coal Mining Company.Dates: March 26, 1912 – July 28, 1916Container: Box 151, Folder 11
-
Description: Deming, E. B.Dates: March 29, 1912 – June 20, 1916Container: Box 151, Folder 12
-
Description: Deming, FrankDates: October 5, 1914Container: Box 151, Folder 13
-
Description: Dexter Horton Trust & Savings BankDates: July 29, 1914 – April 30, 1920Container: Box 151, Folder 14
-
Description: Donovan, J. J.Dates: May 18, 1914 – June 20, 1916Container: Box 151, Folder 15
-
Description: Earling, S. M. – Vice-President of Bellingham & Northern Railway Company.Dates: March 12, 1914 – January 8, 1917Container: Box 151, Folder 16
-
Description: Fay, A. R.Dates: June 20, 1916 – June 4, 1921Container: Box 151, Folder 17
-
Description: First National BankDates: July 9 1914 – January 29, 1917Container: Box 151, Folder 18
-
Description: Fischer, Mrs. B. J. C.Dates: May 20, 1912Container: Box 151, Folder 19
-
Description: Green, Joshua.Dates: April 2, 1912 – August 19, 1918Container: Box 151, Folder 20
-
Description: Hammond, E. H.Dates: June 28, 1912 – August 1, 1912Container: Box 151, Folder 21
-
Description: Howard, C. W. – Newman & Howard.Dates: June 7, 1912 – June 20, 1916Container: Box 151, Folder 22
-
Description: Hyatt, G. C.Dates: November 2, 1917 – May 24, 1921Container: Box 151, Folder 23
-
Description: Internal Revenue ServiceDates: May 22, 1912Container: Box 151, Folder 24
-
Description: Jenkins, George E.Dates: March 21, 1914 – May 13, 1914Container: Box 151, Folder 25
-
Description: Kindall, J. W. – Law Office of Newman & Howard (a.k.a. Newman, Howard & Kindall)Dates: August 12, 1913; January 5, 1914Container: Box 151, Folder 26
-
Description: Kirkpatrick, W. D.Dates: June 20, 1916 April 30, 1918;Container: Box 151, Folder 27
-
Description: Knight, Allan.Dates: June 14, 1913Container: Box 151, Folder 28
-
Description: Lind, Charles E.Dates: June 13, 1914 – April 20, 1918Container: Box 151, Folder 29
-
Description: Martin, A. B.Dates: January 14, 1914 – March 8, 1914Container: Box 151, Folder 30
-
Description: Mercantile National BankDates: July 7, 1912Container: Box 151, Folder 31
-
Description: Mercantile Trust CompanyDates: March 18, 1912 – July 18, 1914Container: Box 151, Folder 32
-
Description: Miles, C. H.Dates: April 9, 1912Container: Box 151, Folder 33
-
Description: Miller, L. A.Dates: March 20, 1914; May 13, 1914Container: Box 151, Folder 34
-
Description: Moore, Florence CornwallDates: March 29, 1912 – December 2, 1912Container: Box 152, Folder 1
-
Description: Moore, Pierre C.Dates: March 29, 1912 – December 30, 1913Container: Box 152, Folder 2
-
Description: National Bank of Commerce – M. F. Backus.Dates: June 11, 1913 – December 23, 1913Container: Box 152, Folder 3
-
Description: North Pacific Bank Note CompanyDates: May 16, 1914 – May 29, 1914Container: Box 152, Folder 4
-
Description: Notes and Telegrams (unidentified addressees)Dates: circa 1914Container: Box 152, Folder 5
-
Description: Pacific National Lumber CompanyDates: December 29, 1915; April 15, 1920Container: Box 152, Folder 6
-
Description: Paige, M. B.Dates: March 28, 1914; June 28, 1916Container: Box 152, Folder 7
-
Description: Palmer, E. J.Dates: February 10, 1913 – December 22, 1917Container: Box 152, Folder 8
-
Description: Peabody, Charles.Dates: May 28, 1912 – October 7, 1914Container: Box 152, Folder 9
-
Description: Peabody, Houghteling & Company.Dates: March 12, 1914Container: Box 152, Folder 10
-
Description: Powell, John H.Dates: June 27, 1914Container: Box 152, Folder 11
-
Description: Pratt, Frederick S.Dates: May 31, 1914 – June 13, 1914Container: Box 152, Folder 12
-
Description: Purdy, E. W.Dates: undated, June 21, 1912 – June 20, 1916Container: Box 152, Folder 13
-
Description: Robison, James L.Dates: December 12, 1912Container: Box 152, Folder 14
-
Description: Rogan & Company.Dates: September 4, 1917Container: Box 152, Folder 15
-
Description: Rothchild, Walter – Garrett McEnery Law Offices.Dates: April 8, 1912 – July 30, 1914Container: Box 152, Folder 16
-
Description: Rust, W. R. – President of Tacoma Smelting Company.Dates: May 30, 1912 – May 18, 1915Container: Box 152, Folder 17
-
Description: Saxon, E. G.Dates: February 27, 1912 – May 27, 1912.Container: Box 152, Folder 18
-
Description: Schuman, D.Dates: June 15, 1917Container: Box 152, Folder 19
-
Description: Selby, H. B.Dates: June 7, 1915 – June 24, 1915Container: Box 152, Folder 20
-
Description: Sherwood, F. W.Dates: April 9, 1912Container: Box 152, Folder 21
-
Description: Stone & Webster.Dates: February 17, 1914 – January 6, 1916Container: Box 152, Folder 22
-
Description: Symington, R. B.Dates: April 9, 1912 – June 28, 1913Container: Box 152, Folder 23
-
Description: Van Kirk, Dr. F. J.Dates: July 28, 1914 – June 20, 1916Container: Box 152, Folder 24
-
Description: Watts, Arthur.Dates: March 6, 1916Container: Box 152, Folder 25
-
Description: Weekes, R. F.Dates: March 16, 1915 - October 29, 1917Container: Box 152, Folder 26
-
-
Description: Outgoing Correspondence volumeDates: 1912Container: Box 152, Folder 27
-
Description: Outgoing Correspondence volumeDates: 1913Container: Box 152, Folder 28
-
Description: Outgoing Correspondence volumeDates: 1914Container: Box 152, Folder 29
-
Description: Outgoing Correspondence volumeDates: 1915Container: Box 152, Folder 30
-
Description: Outgoing Correspondence volumeDates: 1916Container: Box 152, Folder 31
-
-
Financial Records (BSSInc), 1912-1948
-
Financial Agreements
-
Description: Collateral Trust and Guarantee Agreement (BSS Inc and Dexter Hortin Trust and Savings Bank, Trustee)Dates: July 1, 1914Container: Box 153, Folder 1
-
-
Financial Statements and Reports
-
Description: Statement of Annual Net IncomeDates: 1912Container: Box 153, Folder 2
-
Description: Statement to BBIC and BB Lumber Co. Stockholders re: indebtednessDates: circa 1912Container: Box 153, Folder 3
-
Description: Report of Operation for 1912 & Inventory of Properties Dec. 1912Dates: 1912Container: Box 153, Folder 4
-
Description: Cancelled Promissory Note to Mercantile Trust CompanyDates: February 1, 1912Container: Box 153, Folder 5
-
Description: Annual Report and AccountsDates: 1914-1919Container: Box 153, Folder 6
-
Description: Annual ReportsDates: 1920-1922Container: Box 153, Folder 7
-
Description: Report of AuditDates: 1927Container: Box 153, Folder 8
-
Description: Interest Due on AccountsDates: 1936-1940Container: Box 153, Folder 9
-
Description: Interest Due on AccountsDates: 1941-1943Container: Box 153, Folder 10
-
Description: Interest Due on AccountsDates: 1943-1945Container: Box 153, Folder 11
-
Description: Interest Due on AccountsDates: 1945-1947Container: Box 153, Folder 12
-
Description: Interest Due on AccountsDates: 1947-1948Container: Box 153, Folder 13
-
-
-
Property Records (BSSInc), 1900-1912
-
Property Agreements
-
Description: Memos re: transfer of properties to Bellingham Securities Syndicate and othersDates: 1911-1912Container: Box 153, Folder 14
-
Description: Black Diamond Coal Company (Preliminary agreement for sale of Bellingham Bay Lumber Company - BSS, Inc. as guarantor)Dates: undated circa 1912Container: Box 153, Folder 15
-
Description: Black Diamond Coal Company (sale of Bellingham Bay Lumber Company. BSS, Inc. as Guarantor)Dates: February 1, 1912Container: Box 153, Folder 16
-
Description: Black Diamond Coal Company (property of the Bellingham Bay Lumber Company)Dates: February 1, 1912 March 16, 1912Container: Box 153, Folder 17
-
Description: Chicago, Milwaukee and Puget Sound Railway Co (sale of Bellingham Bay & British Columbia Railroad Co. property)Dates: March 6, 1912Container: Box 153, Folder 18
-
Description: American Bridge Company of New York and Northwestern Portland Cement Company (shares of the Bellingham Bay & British Columbia Railroad Company)Dates: September 6, 1912Container: Box 153, Folder 19
-
Description: Outline of Contract: Quartz Mining CompanyDates: undated circa 1900Container: Box 153, Folder 20
-
-
-
Legal Papers (BSSInc), 1911-1986
Records in this sub-series pertain to a 1984-1986 title dispute between the Roeder Company and Burlington Northern over land in which the Bellingham Bay and British Columbia Railroad Company and BBIC formerly held an interest.
-
Roeder Company v. Burlington Northern Inc.
-
Legal exhibits
-
Description: Defendant A, Exhibits 1-42,
Comprises Copies of agreements, Memos and Letters, also secondary sources regarding BBIC.
Dates: circa 1911-1984Container: Box 154, Folder 1 -
Description: BSS Inc. Financial ReportsDates: 1914-1919Container: Box 154, Folder 2
-
Description: BSS Inc. Financial ReportsDates: 1920-1924Container: Box 154, Folder 3
-
Description: Map of Disputed AreaDates: undatedContainer: Box 155, Folder 1
-
Description: BSS Inc. Report of Operations and Property Inventory
Includes 2 photographs of BBIC mill.
Dates: 1912Container: Box 155, Folder 2 -
Description: BSS Inc. Report of Operations and Property InventoryDates: 1913Container: Box 155, Folder 3
-
Description: BSS Inc. Report of Operations and Property InventoryDates: 1914Container: Box 155, Folder 4
-
Description: BSS Inc. Report of Audit – Defendant's B15Dates: 1927Container: Box 155, Folder 5
-
Description: BSS Inc. Report of Audit – Defendant's B16Dates: 1929Container: Box 155, Folder 6
-
Description: BSS Inc. Report of Audit – Defendant's B17Dates: 1930Container: Box 155, Folder 7
-
Description: BSS Inc. Report of AuditDates: 1931Container: Box 155, Folder 8
-
-
Description: Published Case Extracts - Roeder Company versus Burlington Northern Inc.Dates: 1986Container: Box 155, Folder 9
-
-
-
-
Series VI: Bellingham Publicity Company, 1904-1907
While the exact relationship of the Bellingham Publicity Company to BBIC is unclear, G.C. Hyatt(BBIC land agent and president) is listed in 1907 as Chairman of its Executive Committee. Vouchers in this series also indicate that the Bellingham Publicity Company provided some services to the Bellingham Bay Lumber Company.
-
Description: AgreementsDates: 1904Container: Box 156, Folder 1
-
Description: Notes and Correspondence (4 items)Dates: 1907Container: Box 156, Folder 2
-
Description: Financial Vouchers and StatementsDates: 1907Container: Box 156, Folder 3
-
Description: Financial Vouchers (Seattle Branch)Dates: May 1907 – June, 1907Container: Box 156, Folder 4
-
Description: Financial Vouchers and Statements (Seattle Branch)Dates: circa May 1907 – November, 1907Container: Box 156, Folder 5
-
-
Series VII: Maps, circa 1858-1950
-
United States National Forests, approximately 1908
-
Description: bbic_01_001: USDA National Forest (Southeastern USA)Map shows National Forests of the Southeastern section of the United States.Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,320; Condition: excellent
Dates: 1908Container: Folder 1, Item 1 -
Description: bbic_01_002: USDA National Forest (Northeastern USA)Map shows National Forests of the Northeastern section of the United States.Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,320; Condition: excellent
Dates: 1908Container: Folder 1, Item 2 -
Description: bbic_01_003: USDA National Forest (Northwestern USA)Map shows National Forests of the Northwestern section of the United States.Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,300; Condition: excellent
Dates: 1908Container: Folder 1, Item 3 -
Description: bbic_01_004: USDA National Forest (Southwestern USA)Map shows National Forests of the Southwestern section of the United States and Alaska.Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,300; Condition: excellent
Dates: 1908Container: Folder 1, Item 4
-
-
United States Cities and Waters of the Pacific Northwest, approximately 1856-1911
-
Description: bbic_02_001: Plat map of District #1 in the Borough of Manhattan, NYPlat map of ManhattenDimensions: 51 X 38cm
Condition: excellent
Dates: undatedContainer: Folder 2, Item 1 -
Description: bbic_02_002: Street Map of San FranciscoColored street map shows location of streets in San Francisco.Dimensions: 51 X 63cm
Creator(s): Britton & Rey; Scale: 1:24,000; Condition: Fair
Dates: 1887Container: Folder 2, Item 2 -
Description: bbic_02_003: Map of Vancouver IslandRelief map of Vancouver Island and surrounding water with soundings in fathoms. 1894 map, corrected 1900Dimensions: 77 X 100cm
Creator(s): Sigsbee, C. D.; United States. Navy; Condition: excellent
Dates: 1900Container: Folder 2, Item 3 -
Description: bbic_02_004: Georgia Strait and Strait of Juan De Fuca, WashingtonMap shows navigation data for Georgia Strait and Strait of Juan De Fuca.Dimensions: 76 X 106cm
Creator(s): U.S. Coast and Geodetic Survey; Scale: 1:200,000; Condition: excellent
Dates: 1909Container: Folder 2, Item 4 -
Description: bbic_02_005: Georgia Strait and Strait of Juan De FucaMap shows navigation data for Georgia Strait and Strait of Juan De Fuca.Dimensions: 76 X 106cm
Creator(s): U.S. Coast and Geodetic Survey; Scale: 1:200,000; Condition: Good
Dates: 1911Container: Folder 2, Item 5 -
Description: bbic_02_006: Washington Sound and Approaches, Washington TerritoryMap shows navigation data for Washington Sound. Creator name "U.S. Coast Survey 1866".Dimensions: 84 X 63cm
Creator(s): United States Coast Survey; Scale: 1:200,000; Condition: Fair
Dates: undatedContainer: Folder 2, Item 6 -
Description: bbic_02_007: Bellingham Bay, WashingtonNavigation map of Bellingham Bay.Dimensions: 40 X 61cm
Creator(s): United States Coast Survey; Scale: 1:40,000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1856Container: Folder 2, Item 7
-
-
British Columbia, approximately 1892-1911
-
Description: bbic_03_001: Map of Southwestern Part of British ColumbiaMap shows districts in the Southwest part of British Columbia.Dimensions: 73 X 84cm
Creator(s): Commission of Land & Works; Scale: 1:760,000; Condition: Poor; Subjects (Geographic): British Columbia
Dates: 1892Container: Folder 3, Item 1 -
Description: bbic_03_002: Sketch Map of British ColumbiaSketch shows mining districts and record and subrecord offices.Dimensions: 57 X 52cm
Creator(s): Department of Mines; Scale: 1:3,485,000; Condition: Good; Subjects (Geographic): British Columbia
Dates: 1907Container: Folder 3, Item 2 -
Description: bbic_03_003: Map of The Southwestern Part of British ColumbiaColored general purpose map shows areas of British Columbia.Dimensions: 71 X 87cm
Creator(s): Commission of Land & Works; Scale: 1:760,000; Condition: Good; Subjects (Geographic): British Columbia
Dates: 1907Container: Folder 3, Item 3 -
Description: bbic_03_004: Map of The Southwestern Part of British ColumbiaColored general purpose map shows areas of British ColumbiaDimensions: 71 X 83cm
Creator(s): Commission of Land & Works; Scale: 1:760,000; Condition: Good; Subjects (Geographic): British Columbia
Dates: 1909Container: Folder 3, Item 4 -
Description: bbic_03_005: Plan of Greater VancouverPlat map of the Greater Vancouver area.Dimensions: 66 X 86cm
Creator(s): H.T. Devine & Co.; Scale: 1:14,400; Condition: excellent
Dates: 1911Container: Folder 3, Item 5 -
Description: bbic_03_006: Map of New Westminster DistrictPlat of New Westminster district. Comment: Uses Township & Range coordinate system.Dimensions: 87 X 217cm
Creator(s): Harris, D. R.; Scale: 1:67,300; Condition: excellent
Dates: 1905Container: Folder 3, Item 6 -
Description: bbic_03_007: Washington And British ColumbiaOriginal map show distances from Bellingham to points up to 110 miles distance.Dimensions: 32 X 55cm
Creator(s): Doan, T. F.; Scale: 1:633,600; Condition: Good; Subjects (Geographic): Washington (State); British Columbia;
Dates: 1904Container: Folder 3, Item 7 -
Description: bbic_03_008: Map of Northwest Washington And Southwest British ColumbiaOriginal plat map using Township & Range coordinate system of Whatcom Co. and up to British Columbia.Dimensions: 70 X 88cm
Scale: 1:126,720; Condition: excellent
Dates: 1905Container: Folder 3, Item 8
-
-
Washington State, approximately 1894-1910
-
Description: bbic_04_001: Sectional Map of WashingtonMap shows counties using Township & Range coordinate system of Washington, State.Dimensions: 89 X 125cm
Creator(s): Millray & Egan; Scale: 1:506,880; Condition: Good
Dates: 1901Container: Folder 4, Item 1 -
Description: bbic_04_002: [MISSING] Tunison's Railroad, Distance, and Township Map of WashingtonLarge general purpose map of Washington.Dimensions: 87 x 133cm
Creator(s): Tunison, H. C.; Condition: Unknown; Subjects (Geographic): Washington (State)
Dates: 1907 -
Description: bbic_04_003: Tunison's Railroad MapColor wall general purpose map of Washington.Dimensions: 87 x 123cm
Creator(s): Tunison, H. C.; Scale: 1:570,240; Condition: Fair
Dates: 1912Container: Rolled document 4-3 -
Description: bbic_04_004: Northwestern Washington, Washington Forest Reserves and Additional Temporary WithdrawalsMap shows forest reserves in NW Washington using Township & Range coordinate system.Dimensions: 72 X 74cm
Creator(s): Washington Map & Blue Print Co.; Scale: 1:337,900 (scale calculated from bar graph); Condition: excellent
Dates: undatedContainer: Folder 4, Item 4 -
Description: bbic_04_005: Soil MapSoil map of Northwest Washington showing soil types using different colors.Dimensions: 101 X 55cm
Creator(s): United States. Department of Agriculture; Scale: 1:125,000; Condition: excellent
Dates: 1909Container: Folder 4, Item 5 -
Description: bbic_04_006: Soil MapSoil map of Northwest Washington State showing soil types using different colorsDimensions: 102 X 122cm
Creator(s): United States. Department of Agriculture; Scale: 1:125,000; Condition: excellent
Dates: 1910Container: Folder 4, Item 6 -
Description: bbic_04_007: Map of Puget SoundMap has two radius circles of 50 miles each centered on New Whatcom and Tacoma, Washington.Dimensions: 87X 44cm
Creator(s): Britton & Rey; Scale: 1: 317,790 (scale calculated from bar graph); Condition: Fair
Dates: 1904Container: Folder 4, Item 7 -
Description: bbic_04_008: Birdseye View of Puget SoundArtistic map of the Puget Sound.Dimensions: 72 X 108cm
Creator(s): T. Kennedy Co.; Condition: excellent
Dates: 1910Container: Rolled document 4-8 -
Description: bbic_04_009: Map of a Portion of Whatcom, Skagit and Okanogan Counties, WashingtonLarge blueprint copy of early general purpose map using Township & Range coordinate system.Dimensions: 75 X 144cm
Creator(s): Wellman, H. M.; Huntoon, Bert W., 1869-1947; Scale: 1; 126,720; Condition: excellent
Dates: 1896Container: Folder 4, Item 9 -
Description: bbic_04_010: The Cascade Portion of Skagit, Whatcom and Okanogan Counties, WashingtonBlue print copy of general purpose map using Township & Range coordinate system.Dimensions: 69 X 93cm
Scale: 1: 126,720; Condition: Good
Dates: 1897Container: Folder 4, Item 10 -
Description: bbic_04_011: Pateros, Key to The Methow Valley, Okanogan County, WashingtonBlue print copy plat map used by real estate agents.Dimensions: 94 X 58cm
Creator(s): Worthington, Irving; Scale: 1:190,080; Condition: Good
Dates: 1900Container: Folder 4, Item 11 -
Description: bbic_04_012: Washington Methow QuadrangleTopographic map of Methow area.Dimensions: 51 X 43cm
Creator(s): Geological Survey (U.S.); Scale: 1:125,000; Condition: excellent
Dates: 1901Container: Folder 4, Item 12 -
Description: bbic_04_013: Summits of Cascade Range in Okanogan CountyOriginal sketch shows mountain passes.Dimensions: 46 X 44cm
Condition: excellent
Dates: undatedContainer: Folder 4, Item 13 -
Description: bbic_04_014: Map of Skagit County, WashingtonMap lists logging mills and shows some relief in mountains.Dimensions: 53 X 114cm
Creator(s): Parsons, J. C.; Scale: 1: 112,640; Condition: excellent
Dates: 1894Container: Folder 4, Item 14 -
Description: bbic_04_015: Physical Map of Skagit CountyRelief map of Skagit County, Washington.Dimensions: 21 X 76cm
Creator(s): T. Kennedy Co.; Condition: Good
Dates: 1909Container: Folder 4, Item 15 -
Description: bbic_04_016: Sketch of The Mountain Section of Whatcom, Skagit and Okanogan Counties, WashingtonOriginal sketch shows mountain passes and routes through the mountains.Dimensions: 61 X 101cm
Creator(s): Allerton, C. H.; Huntoon, Bert W., 1869-1947; Scale: 1:126,720; Condition: Good
Dates: 1896Container: Folder 4, Item 16
-
-
Whatcom County, approximately 1891-1914
-
Description: bbic_05_001: Map of Whatcom County, WashingtonGeneral purpose map of Whatcom county.Dimensions: 68 X 93cm
Creator(s): Campbell, A. R.; Scale: 1: 6,000; Condition: Fair
Dates: 1904Container: Rolled document 5-1 -
Description: bbic_05_002: Map of The Country Tributary - Bay Cities of New Whatcom and FairhavenMap has a 50 mile radius circle centered on New Whatcom.Dimensions: 21 X 64cm
Creator(s): Hincks, Edmund S.; Scale: 1: 563,200; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
Dates: 1898Container: Folder 5, Item 2 -
Description: bbic_05_003: Map of Whatcom County, WashingtonBlue print copy of Plat of Whatcom County.Dimensions: 55 X 89cm
Creator(s): Hincks, Edmund S.; Scale: 1: 84,000; Condition: excellent
Dates: 1891Container: Folder 5, Item 3 -
Description: bbic_05_004: Map of Whatcom County, WashingtonBlue print copy of Plat for Whatcom County.Dimensions: 36 X 55cm
Creator(s): Hincks, Edmund S.; Scale: 1:126,720; Condition: excellent
Dates: 1891Container: Folder 5, Item 4 -
Description: bbic_05_005: Map of Whatcom CountyBlue print copy of Plat for Whatcom County.Dimensions: 35 X 50cm
Creator(s): Campbell, R. R.; Scale: 1: 158,400; Condition: excellent
Dates: 1904Container: Folder 5, Item 5 -
Description: bbic_05_006: Map of Whatcom County and Map of the Country TributaryTwo maps one with a 50 mile radius circle centered over Whatcom and the other a Plat of county.Dimensions: 45 X 61cm
Creator(s): Hincks, Edmund S.; Scale: 1: 190,080 & 1: 562,320; Condition: Good
Dates: 1898Container: Folder 5, Item 6 -
Description: bbic_05_007: Map of Whatcom CountyGeneral purpose map showing lists of statistical data on Whatcom County.Dimensions: 47 X 55cm
Creator(s): Adams, C. M.; Condition: Good
Dates: 1902Container: Folder 5, Item 7 -
Description: bbic_05_008: Map of Whatcom CountyLarge blue print copy of Plat for Whatcom County.Dimensions: 76 X 130cm
Creator(s): Muir & Muir; Scale: 1:63,360; Condition: excellent
Dates: 1902Container: Folder 5, Item 8 -
Description: bbic_05_009: Map of Whatcom CountyLarge blue print copy of Plat for Whatcom County.Dimensions: 68 X 120cm
Creator(s): Doan, T. F.; Scale: 1: 126,720; Condition: excellent
Dates: 1902Container: Folder 5, Item 9 -
Description: bbic_05_010: Map of Whatcom County, WashingtonLarge blue print copy of Plat for Whatcom County.Dimensions: 78 X 121
Creator(s): Doan, T. F.; Scale: 1:63,360; Condition: Good
Dates: 1902Container: Folder 5, Item 10 -
Description: bbic_05_011: Map of Whatcom County, WashingtonLarge Plat map of Whatcom County.Dimensions: 71 X 109
Creator(s): Adams, C. M.; Scale: 1: 63,360; Condition: Good
Dates: 1906Container: Folder 5, Item 11 -
Description: bbic_05_012: Map of Whatcom County, WashingtonThematic map shows statistics for Whatcom County.Dimensions: 43 X 59cm
Creator(s): Adams, C. M.; Condition: excellent
Dates: 1904Container: Folder 5, Item 12 -
Description: bbic_05_013: Map of Whatcom County, WashingtonBlue print copy of map showing areas of logged off land.Dimensions: 45 X 67cm
Creator(s): Unger, U. M.; Scale: 1: 120,000; Condition: excellent
Dates: 1910Container: Folder 5, Item 13 -
Description: bbic_05_014: Map of Whatcom County, WashingtonColored Plat of Whatcom County.Dimensions: 43 X 107cm
Creator(s): Hincks, Edmund S.; Scale: 1: 106,700; Condition: Good
Dates: 1912Container: Folder 5, Item 14 -
Description: bbic_05_016: Sketch Map of North Fork of Nooksack DistrictSketch of general purpose map showing contours.Dimensions: 45 X 68cm
Creator(s): Symington, R. B.; Scale: 1: 63,360; Condition: Good
Dates: 1891Container: Folder 5, Item 16 -
Description: bbic_05_017: Kroll's Atlas of Whatcom County, WashingtonPage from Kroll's Atlas showing Plat for T37N R9E for Whatcom County. 1914 map, corrected 1921.Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,680; Condition: excellent
Dates: 1921Container: Folder 5, Item 17 -
Description: bbic_05_018: Kroll's Atlas of Whatcom County, WashingtonPage from Kroll's Atlas showing Plat for T38N R9E for Whatcom County. 1914 map, corrected 1921.Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,680; Condition: excellent
Dates: 1921Container: Folder 5, Item 18 -
Description: bbic_05_019: Kroll's Atlas of Whatcom County, WashingtonPage from Kroll's Atlas showing Plat for T39N R7E for Whatcom County. 1914 map, corrected 1921.Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,690; Condition: excellent
Dates: 1921Container: Folder 5, Item 19 -
Description: bbic_05_020: Kroll's Atlas of Whatcom County, WashingtonPage from Kroll's Atlas showing Plat for T40N R6E for Whatcom County. 1914 map, corrected 1921.Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,690; Condition: excellent
Dates: 1921Container: Folder 5, Item 20
-
-
Whatcom County, approximately 1883-1907
-
Description: bbic_06_001: Mining Districts of Northwestern WashingtonLarge original sketch map of mining areas and resources mined in Northwestern Washington.Dimensions: 86 X 144cm
Creator(s): Bellingham Bay and British Columbia Railroad Company; Scale: 1: 126,720; Condition: excellent
Dates: 1900Container: Rolled document 6-1 -
Description: bbic_06_002: Map Showing About 1/3 of the Mineral Locations in Bridge Creek and Cascades Mining Districts, WashingtonSketch showing mine and claim locations.Dimensions: 28 X 39cm
Scale: 1: 126,720; Condition: excellent
Dates: undatedContainer: Folder 6, Item 2 -
Description: bbic_06_003: Mining Districts of Whatcom CountyBlue print copy showing location and index of claims in Whatcom County.Dimensions: 85 X 99cm
Creator(s): Siegfried, J.; Scale: 1: 63,360; Condition: excellent
Dates: undatedContainer: Folder 6, Item 3 -
Description: bbic_06_004: Map of Whatcom Co. Showing the Location of the Mt. Baker Gold Mining DistrictBlue print copy showing the locations for the mining district and proposed RR.Dimensions: 49 X 77cm
Creator(s): Huntoon, Bert W., 1869-1947; Campbell, A.R.; Scale: 1: 126,720; Condition: Good
Dates: undatedContainer: Folder 6, Item 4 -
Description: bbic_06_005: Map of Mt. Baker Gold Fields, Whatcom County, WashingtonReduced copy of map showing location of mining companies and groups.Dimensions: 29 X 24cm
Creator(s): Adams, C. M.; Condition: excellent
Dates: 1902Container: Folder 6, Item 5 -
Description: bbic_06_006: Map of Mt. Baker Gold Fields, Whatcom County, WashingtonReduced copy of map showing location of mining companies and groups. Second copy of bbic_06_005Dimensions: 29 X 24cm
Creator(s): Adams, C. M.; Condition: excellent
Dates: 1902Container: Folder 6, Item 6 -
Description: bbic_06_007: Map Showing Whatcom County Gold-FieldsOriginal sketch map showing location of gold-fields.Dimensions: 27 X 41cm
Scale: 1: 50688; Condition: excellent
Dates: undatedContainer: Folder 6, Item 7 -
Description: bbic_06_008: Map of the Gold Fields of Whatcom County, WashingtonReduced copy of map showing mining companies, titles and financial data.Dimensions: 27 X 41cm
Creator(s): Adams, C. M.; Condition: Good
Dates: 1902Container: Folder 6, Item 8 -
Description: bbic_06_009: Map of the Town of New Whatcom, Whatcom County, WashingtonCopy of original Plat for New Whatcom marked with location drill bores.Dimensions: 62 X 74cm
Creator(s): Lefevre, I. A.; Scale: 1: 9600; Condition: Fair
Dates: 1883Container: Folder 6, Item 9 -
Description: bbic_06_010: Diagram Showing Diamond Drill ResultsDiagram shows geologic strata of bores 1-5.Dimensions: 34 X 51cm
Creator(s): Symington, R.B.; Scale: Horizontal 1: 400, Vertical 1: 200; Condition: excellent
Dates: 1892Container: Folder 6, Item 10 -
Description: bbic_06_011: Diagram Showing Diamond Drill ResultsDiagram shows geologic strata of bores 1-5.Dimensions: 53 X 89cm
Creator(s): Symington, R.B.; Scale: Horizontal 1: 400, Vertical 1: 200; Condition: Good
Dates: 1892Container: Folder 6, Item 11 -
Description: bbic_06_012: Soil Map, Washington, Bellingham SheetColored map shows soil types in Whatcom County.Dimensions: 53 X 78cm
Creator(s): Bureau of Soils; Scale: 1: 62500; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1907Container: Folder 6, Item 12 -
Description: bbic_06_013: Soil Map, Washington, Bellingham SheetColored map shows soil types in Whatcom County. Second copy of bbic_06_012Dimensions: 53 X 78cm
Creator(s): Bureau of Soils; Scale: 1: 62500; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1907Container: Folder 6, Item 13 -
Description: bbic_06_014: Map of Gold Fields of Whatcom Co., WAReduced copy of map showing location of gold fields. Duplicate copy of bbic_map_06_008Dimensions: 27 x 41cm
Creator(s): Adams, C. M.; Condition: excellent
Dates: 1902Container: Folder 6, Item 14
-
-
Railroads, approximately 1890-1913
-
Description: bbic_07_001: [MISSING] Trunkline Railroads of WashingtonSketch map shows trunklines of the B.B &B.C, Great Northern, Northern Pacific, O.R. & N's Co. and Canadian Pacific RRs.Dimensions: 65 X 76cm
Creator(s): Morris, C. M.; Condition: excellent; Subjects (Geographic): Washington (State)
Dates: 1903 -
Description: bbic_07_002: Fairhaven & Southern RR, Map of Right-of-way Through B.B & B.C RR's Property.Original sketch showing right-of-way.Dimensions: 70 X 92cm
Creator(s): Woods, W. B.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
Dates: 1890Container: Folder 7, Item 2 -
Description: bbic_07_003: B.T. Railway Co.'s Right-of-way For Spur to Plant of Olympic Portland Cement Co.Small blue print copy showing right-of-way in red.Dimensions: 32 X 40cm
Creator(s): Taylor, E. W. D.; Scale: 1: 4800; Condition: Good
Dates: 1911Container: Folder 7, Item 3 -
Description: bbic_07_004: Map of Proposed New Line B.B. & B.C. RR, Whatcom Creek & Squalicum Creek, Whatcom, WashingtonOriginal map showing proposed and present railroad lines.Dimensions: 89 X 180cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: Good
Dates: 1902Container: Folder 7, Item 4 -
Description: bbic_07_005: Bellingham Bay and British Columbia Railroad Notification of Extension of RailroadMap shows alignment through T39N R7E.
Creator(s): Paige, H. B.; Condition: Good
Dates: 1909Container: Folder 7, Item 5 -
Description: bbic_07_006: B.B & B.C. RR Reconnaissance Through the Baker Range, Whatcom County, WashingtonBlue print copy of general purpose map unexplored areas and trails and wagon roads.Dimensions: 72 X 153cm
Creator(s): Wellman, H. M.; Scale: 1: 72400; Condition: excellent
Dates: 1900Container: Folder 7, Item 6 -
Description: bbic_07_007: [MISSING] B.B. & B.C. RR Reconnaissance Through Baker Range, Whatcom CountyOriginal sketch showing the reconnaissance area.Dimensions: 72 X 154cm
Creator(s): Wellman, H. M.; Condition: Unknown
Dates: 1909 -
Description: bbic_07_008: Map of Preliminary Lines From Bridgeport to Ruby CreekMap shows railroad lines in red.Dimensions: 96 X 220cm
Scale: 1: 4800; Condition: excellent
Dates: undatedContainer: Rolled document 7-8 -
Description: bbic_07_009: Map of Preliminary Lines From Granite Creek to Ruby CreekOriginal sketch map shows Cascade summit and spur lines.Dimensions: 91 X 140cm
Scale: 1: 24000; Condition: Good
Dates: undatedContainer: Rolled document 7-9 -
Description: bbic_07_010: Map Showing Proposed Extension of B.B. & B.C. RR for Maple Falls to WinthropReduced copy blue print showing proposed extension.Dimensions: 27 X 42cm
Creator(s): Doan, T. F.; Scale: 1: 347970; Condition: excellent
Dates: 1903Container: Folder 7, Item 10 -
Description: bbic_07_011: B.B. & B.C. RR, Methow Branch Mountain Division Map of Preliminary Lines From Sta. 0 + 00 to Sta.Original sketch map showing contour lines and proposed line.Dimensions: 91 X 21.374 m
Creator(s): Cryderman, J. J.; Scale: 1: 4800; Condition: excellent
Dates: 1903Container: Rolled document 7-11 -
Description: bbic_07_012: B.B. & B.C. RR, Methow Branch Mountain Division, Map of Preliminary Lines From Sta. 0 + 00 to Sta.Original sketch map showing preliminary railroad lines from Bridgeport to Granite Creek. Uses Township and Range coordinate system.Dimensions: 91 X 635cm
Creator(s): Cryderman, J. J.; Scale: 1: 4800; Condition: excellent
Dates: undatedContainer: Rolled document 7-12 -
Description: bbic_07_013: Bellingham Bay & British Columbia Railroad Mountain Division, Map Showing Proposed ExtensionOriginal sketch map with proposed lines in red.Dimensions: 37 X 152cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1: 24000; Condition: excellent
Dates: 1902Container: Folder 7, Item 13 -
Description: bbic_07_014: Bellingham Bay & British Columbia Railroad Mountain Division, Map Showing Proposed ExtensionOriginal sketch map with proposed extensions in red.Dimensions: 23 X 152cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1: 24000; Condition: Good
Dates: 1902Container: Folder 7, Item 14 -
Description: bbic_07_015: B.B. & B.C. RR, Map of Mountain Division in State of WashingtonOriginal sketch map shows RR lines from Glacier Creek to Hannegan Pass.Dimensions: 38 X 170cm
Creator(s): Brobeck, E. R.; Scale: 1: 24000; Condition: excellent
Dates: 1902Container: Rolled document 7-15 -
Description: bbic_07_016: Map of Mountain Division in State of WashingtonOriginal sketch map shows RR lines from North Fork to Glacier Creek.Dimensions: 39 X 430cm
Creator(s): Brobeck, E. R.; Scale: 1: 24000; Condition: Good
Dates: 1902Container: Rolled document 7-16 -
Description: bbic_07_017: B.B. & B.C. RR Profile of Mountain Division, Glacier Creek to Granite Creek, From Sta. D to Sta. 3744Original sketch map of profile railroad extension.Dimensions: 57cm X 21m
Creator(s): Brobeck, E. R.; Scale: 1: 4320; Condition: excellent
Dates: undatedContainer: Rolled document 7-17 -
Description: bbic_07_018: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of WashingtonOriginal sketch map showing contour of line.Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: Good
Dates: 1903Container: Rolled document 7-18 -
Description: bbic_07_019: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of WashingtonOriginal sketch map with triangulation and grade data.Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: excellent
Dates: 1903Container: Rolled document 7-19 -
Description: bbic_07_020: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of WashingtonOriginal sketch map of railroad line with triangulation and river data.Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: excellent
Dates: 1903Container: Rolled document 7-20 -
Description: bbic_07_021: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of WashingtonOriginal sketch map shows triangulation data, grade survey and RR bed and contour.Dimensions: 65 X 590cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1: 2400; Condition: excellent
Dates: 1903Container: Rolled document 7-21 -
Description: bbic_07_022: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of WashingtonLarge blue print copy of map showing contours, triangulation and grade data.Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: excellent
Dates: 1903Container: Rolled document 7-22 -
Description: bbic_07_023: B.B. & B.C. RR Mountain Division, Profile of Located Line From Sta. 737 to Sta. 1185, Glacier Creek to Nooksack FallsProfile of line with both new and old survey data.Dimensions: 57 X 369cm
Creator(s): Warnick, W. G.; Scale: Horizontal 1: 48, Vertical 1: 240; Condition: excellent
Dates: undatedContainer: Rolled document 7-23 -
Description: bbic_07_024: B.B. & B.C. RR Mountain Division, Map of Located Lines From Glacier Creek to Nooksack FallsOriginal sketch map with contours of railroad line.Dimensions: 65 540cm
Creator(s): Brobeck, E. R.; Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Rolled document 7-24 -
Description: bbic_07_025: P Line- Glacier Creek to Granite CreekOriginal rough sketch of profile for line.Dimensions: 91 X 361cm
Condition: excellent
Dates: 1902Container: Rolled document 7-25 -
Description: bbic_07_026: B.B. & B.C. RR, Mountain Division, Map of Preliminary Lines From Glacier Creek East, Sta. 0 to Sta. 2092Original sketch map showing contours of rail line and grades.Dimensions: 76cm X 21m
Creator(s): Brobeck, E. R.; Scale: 1: 2400; Condition: Good
Dates: undatedContainer: Rolled document 7-26 -
Description: bbic_07_027: B.B. & B.C. RR, Whatcom Pass to Granite CreekOriginal sketch map of contours and survey grades.Dimensions: 92cm X 21m
Condition: Good
Dates: undatedContainer: Rolled document 7-27 -
Description: bbic_07_028: B.B. & B.C. RR, Mountain Division, Profile of Preliminary Line P From Sta. 0 + 00 to Sta.Original sketch of profile for P line.Dimensions: 57cm X 21m
Creator(s): Cryderman, J. J.; Scale: 1:48; Condition: Good
Dates: undatedContainer: Rolled document 7-28 -
Description: bbic_07_029: B.B. & B.C. RR , Y & Junction, HamptonBlue print copy of map showing triangulation data.Dimensions: 76 X 80cm
Creator(s): Elder, G. V.; Scale: 1: 1200; Condition: Fair
Dates: 1910Container: Folder 7, Item 29 -
Description: bbic_07_030: C.M. & St. P Railway Co., PS Lines, B. & N. RR, Map Showing Tracks and Right-of-way, BellinghamMap shows tracks and spurs formerly belonging to B.B.& B.C. RR.Dimensions: 71cm X 7m
Creator(s): Crane, E. B.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1913Container: Rolled document 7-30 -
Description: bbic_07_031: Timber Lands Adjacent to the B.B. & B.C. RRBlue print copy of Plat map showing logged off land in yellow and non-logged land in pink.Dimensions: 63 X 94cm
Creator(s): Doan, T. F.; Scale: 1: 31680; Condition: excellent
Dates: 1904Container: Folder 7, Item 31 -
Description: bbic_07_032: Map of British Columbia and Parts of Western Canada, Showing the Lines of the Canadian Pacific RRMap shows irrigated lands owned by Canadian Pacific RR.Dimensions: 38 X 45cm
Creator(s): Poole Brothers; Scale: 1: 2534400; Condition: excellent
Dates: undatedContainer: Folder 7, Item 32 -
Description: bbic_07_033: Map of the City of BellinghamBlue print copy of Plat for Bellingham showing proposed RR route.Dimensions: 70 X 63cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 7, Item 33 -
Description: bbic_07_034: Plat Showing Located Line of the Bellingham Bay & British Columbia RROriginal sketch of Plat showing RR line and ownership of lots.Dimensions: 71 X 188cm
Creator(s): Graham, J.A.; Scale: 1: 4800; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 7, Item 34
-
-
Washington Cities - Fairhaven and Sehome, approximately 1858-1904
-
Description: bbic_08_001: Map of Fairhaven and Vicinity, WashingtonPlat map of FairhavenDimensions: 74 X 64cm
Creator(s): Hincks, Edmund S.; Scale: 1: 19000; Condition: Good; Subjects (Geographic): Fairhaven (Wash.)
Dates: 1904Container: Folder 8, Item 1 -
Description: bbic_08_002: Fairhaven With Knox's Addition on Harris Bay, Whatcom County, Washington TerritoryReduced blue print copy of original filing Plat.Dimensions: 16 X 26cm
Creator(s): Donovan, C.; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
Dates: 1884Container: Folder 8, Item 2 -
Description: bbic_08_003: Map of the City of Fairhaven, WashingtonLarge blue print copy of Plat for Fairhaven.Dimensions: 118 X 88cm
Creator(s): Doan, T. F.; Scale: 1:4800; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
Dates: 1903Container: Rolled document 8-3 -
Description: bbic_08_004: Plan of the Town of SehomeBlue print copy of original filing.Dimensions: 22 X 29cm
Creator(s): DeLacy, W. W.; Scale: 1:4800; Condition: excellent
Dates: 1858Container: Folder 8, Item 4 -
Description: bbic_08_005: Map of Sehome and SurroundingsOriginal sketch Plat showing lots for sale.Dimensions: 100 X 125cm
Scale: 1:960; Condition: excellent
Dates: undatedContainer: Folder 8, Item 5 -
Description: bbic_08_006: Preliminary Plat of a Portion of the Bellingham Bay Coal Co.'s Property Within the Town of Sehome and the Surrounding Towns of Whatcom. 2 copies1883Dimensions: 50 X 61cm
Creator(s): Prather, E. C. (Edward C.), 1855-; Scale: 1: 4800; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1883Container: Rolled document 8-6 -
Description: bbic_08_007: Map of Fairhaven and VicinityBlue print copy of Plat.Dimensions: 91 X 142cm
Creator(s): Allerton & McFarland; Scale: 1: 7200; Condition: Fair; Subjects (Geographic): Fairhaven (Wash.)
Dates: 1890Container: Rolled document 8-7
-
-
Washington Cities - New Whatcom and Whatcom, approximately 1883-1911
-
Description: bbic_09_001: Map of the Town of New Whatcom, Whatcom County, Washington TerritoryOriginal Plat.Dimensions: 108 X 144cm
Creator(s): Favre, I. A. La; Scale: 1: 4800; Condition: Fragile
Dates: 1883Container: Folder 9, Item 1 -
Description: bbic_09_002: Map of the Town of New Whatcom, Whatcom County, Washington TerritoryOriginal Plat. Reduced copy of bbic_09_001Dimensions: 33 X 41cm
Creator(s): LaFarve, I. A.; Condition: excellent
Dates: 1883Container: Folder 9, Item 2 -
Description: bbic_09_003: Map of the Town of New Whatcom, Whatcom County, Washington TerritoryOriginal Plat. Reduced copy of bbic_09_001Dimensions: 62 X 74cm
Creator(s): LaFarve, I. A.; Scale: 1: 9600; Condition: Fair
Dates: 1883Container: Folder 9, Item 3 -
Description: bbic_09_004: Map of the Town of New Whatcom, Whatcom County, Washington TerritoryOriginal Plat. Reduced copy of bbic_09_001.Dimensions: 62 X 74cm
Creator(s): LaFarve, I. A.; Scale: 1: 9600; Condition: Good
Dates: 1883Container: Folder 9, Item 4 -
Description: bbic_09_005: Map of the City of New Whatcom, Whatcom County, WashingtonPlat of New Whatcom.Dimensions: 76 X 122cm
Creator(s): Hincks, Edmund S.; Scale: 1: 7200; Condition: Fragile
Dates: undatedContainer: Folder 9, Item 5 -
Description: bbic_09_006: Map of the First Addition to the Town of New Whatcom, Whatcom County, WashingtonOriginal Plat of first addition.Dimensions: 89 X 68cm
Creator(s): Cornwall, Pierre Barlow, 1821-1904; Bellingham Bay and British Columbia Railroad Company; Scale: 1: 4800; Condition: Fragile
Dates: 1889Container: Folder 9, Item 6 -
Description: bbic_09_007: Map of the First Addition to the Town of New Whatcom, Whatcom County, WashingtonOriginal Plat of first addition. Reduced copy of bbic_map_09_006.Dimensions: 40 X 33cm
Creator(s): Bellingham Bay and British Columbia Railroad Company; Condition: excellent
Dates: 1889Container: Folder 9, Item 7 -
Description: bbic_09_008: City of Whatcom, WashingtonType of Plat for real estate agents.Dimensions: 44 X 71cm
Condition: Good
Dates: 1901Container: Folder 9, Item 8 -
Description: bbic_09_009: Map of Part of WhatcomOriginal sketch for Plat.Dimensions: 69 X 74cm
Scale: 1: 1920; Condition: excellent
Dates: 1903Container: Folder 9, Item 9 -
Description: bbic_09_010: Map of the City of New Whatcom, Whatcom County, WashingtonPlat of New Whatcom.Dimensions: 77 X 122cm
Creator(s): Hincks, Edmund S.; Scale: 1: 7000; Condition: excellent
Dates: 1904Container: Folder 9, Item 10 -
Description: bbic_09_011: Map of the City of WhatcomPlat of downtown Whatcom.Dimensions: 85 X 130cm
Creator(s): Doan, T. F.; Scale: 1: 1440; Condition: Fragile
Dates: 1903Container: Rolled document 9-11 -
Description: bbic_09_012: Plat of the First Addition to New WhatcomOriginal sketch for Plat.Dimensions: 48 X 39cm
Creator(s): Doan, T. F.; Scale: 1: 4800; Condition: excellent
Dates: 1904Container: Folder 9, Item 12 -
Description: bbic_09_013: Plat of the First Addition to New WhatcomBlue print copy of Plat.Dimensions: 48 X 40cm
Creator(s): Doan, T. F.; Scale: 1: 4800; Condition: excellent
Dates: 1904Container: Folder 9, Item 13 -
Description: bbic_09_014: Plat of the First Addition to New WhatcomOriginal sketch for Plat showing when Fairgrounds took over lots.Dimensions: 45 X 28cm
Scale: 1: 4800; Condition: excellent
Dates: 1903Container: Folder 9, Item 14 -
Description: bbic_09_015: Map of the First Addition to New WhatcomLarge copy of Plat.Dimensions: 87 X 59cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: excellent
Dates: 1904Container: Folder 9, Item 15 -
Description: bbic_09_016: Map of the First Addition to New WhatcomOriginal sketch of Plat.Dimensions: 90 X 62cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: excellent
Dates: 1904Container: Folder 9, Item 16 -
Description: bbic_09_017: Canoe to Jersey Streets, New WhatcomSketch of Plat.Dimensions: 112 X 103cm
Scale: 1: 960; Condition: excellent
Dates: undatedContainer: Folder 9, Item 17 -
Description: bbic_09_018: Plat of Block 57, New WhatcomOriginal sketch of Plat for Strand property.Dimensions: 22 X 35cm
Creator(s): Taylor, E. W. D.; Scale: 1: 600; Condition: excellent
Dates: 1911Container: Folder 9, Item 18 -
Description: bbic_09_019: Map Showing the Line Between the C.C. Vail Donation Claim and the J.W. Lysle and W.P.Pattie Donation Claims in the City of New Whatcom, WashingtonOriginal sketch of a section of Plat.Dimensions: 47 X 108cm
Creator(s): Huntoon, Bert W., 1869-1947; Campbell, A.R.; Scale: 1: 1200; Condition: excellent
Dates: 1896Container: Folder 9, Item 19 -
Description: bbic_09_020: Jane's and Carlyon's Subdivision of Blocks 140 + 143, Town of New WhatcomBlue print copy of Plat.Dimensions: 20 X 50cm
Scale: 1: 2400; Condition: Good
Dates: 1890Container: Folder 9, Item 20 -
Description: bbic_09_021: Boundary Lines of Supplemental, Whatcom Dock to Worth StreetOriginal sketch of Plat.Dimensions: 51 X 184cm
Scale: 1: 600; Condition: Good
Dates: undatedContainer: Folder 9, Item 21 -
Description: bbic_09_022: Map of the City of Whatcom, WashingtonBlue print copy of Plat.Dimensions: 86 X 132cm
Creator(s): Doan, T. F.; Scale: 1: 4800; Condition: Good
Dates: 1903Container: Rolled document 9-22 -
Description: bbic_09_023: BBIC Lands Contiguous to and Within The City Limits of New WhatcomBlue print copy of Plat showing donation claims.Dimensions: 25 X 51cm
Scale: 1:9600/ insert: 1: 126720; Condition: Good
Dates: 1904Container: Folder 9, Item 23 -
Description: bbic_09_024: Map Showing Location of Elk Street Formerly Elk St. East, From Whatcom Creek to James St.Two attached blue print copies of Plat.Dimensions: 54 X 54cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent
Dates: 1901Container: Folder 9, Item 24 -
Description: bbic_09_025: Plat of Jefferson Street AdditionReduced copy of original Plat.Dimensions: 45 X 28cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: 1903Container: Folder 9, Item 25 -
Description: bbic_09_026: Plat of Jefferson Street AdditionOriginal Plat with dedication comments.Dimensions: 90 X 50cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: excellent
Dates: 1903Container: Folder 9, Item 26 -
Description: bbic_09_027: Plat of Jefferson Street AdditionReduced copy of original Plat. Blue print copy of bbic_09_025.Dimensions: 90 X 60cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: excellent
Dates: 1903Container: Folder 9, Item 27 -
Description: bbic_09_028: Supplemental Map of Keesling's Addition to the City of Whatcom, New City of New WhatcomBlue print copy of original Plat.Dimensions: 40 X 50cm
Creator(s): Young & Marble; Scale: 1: 600; Condition: excellent
Dates: 1892Container: Folder 9, Item 28 -
Description: bbic_09_029: Subdivision "A"Sketch of Plat for tract 1.Dimensions: 31 X 38cm
Creator(s): Doan, T. F.; Scale: 1: 720; Condition: excellent
Dates: undatedContainer: Folder 9, Item 29 -
Description: bbic_09_030: Map Showing Portion of Railroad Avenue as Widened Between Willow and Maple Streets in the City of New WhatcomOriginal sketch of Plat.Dimensions: 43 X 63cm
Creator(s): Bellingham Bay and British Columbia Railroad Company; Scale: 1: 1200; Condition: excellent
Dates: 1896Container: Folder 9, Item 30 -
Description: bbic_09_031: Squalicum Creek WaterwayOriginal sketch of Squalicum Creek Waterway.Dimensions: 45 X 80cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 9, Item 31
-
-
Washington Cities - Bellingham, approximately 1889-1926
-
Description: bbic_10_001: Map of the City of Bellingham, WashingtonLarge Plat of Bellingham. Comment: Revised 1921Dimensions: 152 X 130cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1907Container: Folder 10, Item 1 -
Description: bbic_10_002: Map of the city of Bellingham, WashingtonLarge Plat of Bellingham. Revised 1921. 2nd copy of bbic_10_001.Dimensions: 152 X 130cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1907Container: Folder 10, Item 2 -
Description: bbic_10_003: Map of the City of Bellingham, WashingtonPart of Plat with ownership marked in color.Dimensions: 78 X 77cm
Creator(s): Adams, C. M.; Scale: 1: 10910; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1910Container: Folder 10, Item 3 -
Description: bbic_10_004: Map of the City of Bellingham Whatcom County, WashingtonPlat of Bellingham showing additions.Dimensions: 108 X 120cm
Creator(s): Hincks, Edmund S.; Scale: 1: 10500; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1912Container: Rolled document 10-4 -
Description: bbic_10_005: Map of City of Bellingham, WashingtonSmaller scale Plat.Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1: 12000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1922Container: Folder 10, Item 5 -
Description: bbic_10_006: Map of City of Bellingham, WashingtonSmaller scale Plat. 2nd copy of bbic_10_005.Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1: 12000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1922Container: Folder 10, Item 6 -
Description: bbic_10_007: Map of City of Bellingham, WashingtonSmaller scale Plat. 3rd copy of bbic_10_005 but marked up.Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1 : 12000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1922Container: Folder 10, Item 7 -
Description: bbic_10_008: Map of City of Bellingham, WashingtonSmaller scale Plat. 4th copy of bbic_10_005 but marked up.Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1: 12000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1922Container: Folder 10, Item 8 -
Description: bbic_10_009: Map of the City of Bellingham, WashingtonPart of Plat (north side) marked up.Dimensions: 72 X 84cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1909Container: Folder 10, Item 9 -
Description: bbic_10_010: Map of North Bellingham, Whatcom County, WashingtonBlue print copy of Plat.Dimensions: 76 X 123cm
Scale: 1: 7200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 10, Item 10 -
Description: bbic_10_011: Map of Bellingham North, WashingtonTracing of Plat.Dimensions: 77 X 128cm
Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1889Container: Folder 10, Item 11 -
Description: bbic_10_012: Map of Bellingham, WashingtonPlat with northwest section of map.Dimensions: 152 X 130cm
Condition: Fair; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 10, Item 12 -
Description: bbic_10_013: Map of Bellingham, WashingtonPlat with northwest section of map. 2nd copy of bbic_10_012.Dimensions: 152 X 130cm
Condition: Fair; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 10, Item 13 -
Description: bbic_10_014: Map of Bellingham, WashingtonPlat with northwest section of map. 3rd copy of bbic_10_012Dimensions: 152 X 130cm
Condition: Fair; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 10, Item 14 -
Description: bbic_10_015: Map of Bellingham, North, WashingtonPlat map.Dimensions: 38 X 54cm
Creator(s): Bellingham Bay Improvement Company; Condition: Poor; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 10, Item 15 -
Description: bbic_10_016: Indexed Map of Bellingham, Commercial Map of Bellingham, WashingtonStreet map of Bellingham.Dimensions: 56 X 81cm
Creator(s): Clarke, R. W.; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1926Container: Folder 10, Item 16 -
Description: bbic_10_017: Bellingham Coal Mines, Mine No. 1General Purpose map of Bellingham with mine locations. Updated multiple times up to 1939. Comment: Updated multiple times up to 1939.Dimensions: 134 X 244cm
Creator(s): Lyle, E. G.; Scale: 1: 1200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1922Container: Rolled document 10-17 -
Description: bbic_10_018: City of Bellingham, WAPlat map of Bellingham.Dimensions: 88 x 91cm
Creator(s): Adams, C. M.; Scale: 1: 12,000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1922Container: Rolled document 10-18
-
-
Bellingham - Waterfront, Minerals, approximately 1891-1947
-
Description: bbic_11_001: Map of New Whatcom Tide-LandsBlue print copy of map showing reserved area.Dimensions: 85 X 61cm
Creator(s): Whatcom County Tide Lands Appraisers; Scale: 1: 5000; Condition: Good
Dates: 1891Container: Folder 11, Item 1 -
Description: bbic_11_002: Map of New Whatcom Tide-Lands, State of WashingtonBlue print copy of map showing reserved harbor line.Dimensions: 128 X 75cm
Creator(s): Whatcom County Tide Lands Appraisers; Scale: 1: 5000; Condition: Good
Dates: 1891Container: Folder 11, Item 2 -
Description: bbic_11_003: Map of New Whatcom Harbor in Bellingham BayOriginal sketch map showing bay soundings.Dimensions: 147 X 93cm
Creator(s): Washington (State). Harbor Line Commission; Scale: 1: 5000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1891Container: Folder 11, Item 3 -
Description: bbic_11_004: Map of New Whatcom Tide-LandsBlue print copy of map showing reserved area. 2nd copy of bbic_11_001.Dimensions: 85 X 61cm
Creator(s): Whatcom County Tide Lands Appraisers; Scale: 1: 5000; Condition: Good
Dates: 1891Container: Folder 11, Item 4 -
Description: bbic_11_005: Bellingham Bay Tidelands, Boundary of C. X. Larrabee's and Huntoon Oyster Co.Blue print copy of Plat map showing tidelands and property ownership.Dimensions: 52 X 178cm
Creator(s): Bellingham Bay Improvement Company; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Rolled document 11-5 -
Description: bbic_11_006: Bellingham Waterfront, Bellingham, WashingtonPlat of waterfront area.Dimensions: 75 X 176cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1904Container: Folder 11, Item 6 -
Description: bbic_11_007: Bellingham Waterfront, Bellingham, WashingtonPlat of waterfront.Dimensions: 99 X 178cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1904Container: Rolled document 11-7 -
Description: bbic_11_008: Bellingham Waterfront (Fairhaven), Bellingham, WashingtonPlat of waterfront.Dimensions: 91 X 205cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1905Container: Rolled document 11-8 -
Description: bbic_11_009: Bellingham Waterfront (Fairhaven), Bellingham, WashingtonPlat of waterfront.Dimensions: 105 X 209cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1905Container: Rolled document 11-9 -
Description: bbic_11_010: Chart of Bellingham HarborMap shows soundings and proposed channel to be dredged by ACoE.Dimensions: 72 X 62cm
Creator(s): United States. Army. Corps of Engineers; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1908Container: Folder 11, Item 10 -
Description: bbic_11_011: Map of New Whatcom TidelandsTwo blue print copies attached showing tidelands and proposed bulkhead.Dimensions: 24 X 61cm
Creator(s): Taylor, E. W. D.; Scale: 1: 5000; Condition: excellent
Dates: 1911Container: Folder 11, Item 11 -
Description: bbic_11_012: New Whatcom TidelandsPart of blue print copy of Plat showing BBIC property.Dimensions: 21 X 32cm
Condition: Good
Container: Folder 11, Item 12 -
Description: bbic_11_013: Map Showing Harbor Area LeasesOriginal sketch of Plat showing leased properties.Dimensions: 60 X 97cm
Scale: 1: 1200; Condition: excellent
Dates: 1913Container: Folder 11, Item 13 -
Description: bbic_11_014: Map of Whatcom TidelandsTwo attached blue print copies of Plat showing leased land on waterfront.Dimensions: 28 X 58cm
Creator(s): Doan, T. F.; Scale: 1: 5000; Condition: excellent
Dates: 1903Container: Folder 11, Item 14 -
Description: bbic_11_015: Map Showing Harbor LeasesOriginal sketch of Plat showing parcels leased to BBIC.Dimensions: 53 X 97cm
Scale: 1 : 1200; Condition: excellent
Dates: 1923Container: Folder 11, Item 15 -
Description: bbic_11_016: Map Showing Harbor Area Leases at Bellingham, WashingtonBlue print copy of Plat showing lease information and stats.Dimensions: 45 X 178cm
Creator(s): Weedin, W. W.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1947Container: Rolled document 11-16 -
Description: bbic_11_017: Map Showing Harbor Area Leases at Bellingham, WashingtonBlue print copy of Plat showing lease information and stats. 2nd copy of bbic_11_016 but marked up.Dimensions: 45 X 178cm
Creator(s): Weedin, W. W.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1947Container: Rolled document 11-17 -
Description: bbic_11_018: No. #1 Bore, New WhatcomOriginal drawing showing the cross section of bore no. 1.Dimensions: 16 X 145cm
Scale: 1: 240 verticle; Condition: excellent
Dates: 1892Container: Rolled document 11-18 -
Description: bbic_11_019: No. #4 Bore, New WhatcomOriginal drawing showing cross section of bore #4.Dimensions: 16 X 145cm
Scale: 1: 240 vertical; Condition: excellent
Dates: 1892Container: Rolled document 11-19 -
Description: bbic_11_020: No. #5 Bore, New WhatcomOriginal drawing showing cross section of bore #5.Dimensions: 16 X 144cm
Scale: 1: 240; Condition: excellent
Dates: 1892Container: Rolled document 11-20 -
Description: bbic_11_021: Map of the City of BellinghamPlat of Bellingham with three marked out in old New Whatcom.Dimensions: 73 X 69cm
Creator(s): Adams, C. M.; Scale: 1: 14440; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1904Container: Rolled document 11-21 -
Description: bbic_11_022: No. #2 Bore, New WhatcomOriginal drawing showing cross section of bore #2.Dimensions: 16 X 144cm
Scale: 1: 240; Condition: excellent
Dates: 1892Container: Rolled document 11-22
-
-
Bellingham - Bellingham Bay Improvement Company, approximately 1903-1912
-
Description: bbic_12_001: Plat of Part of WhatcomOriginal sketch of Plat with right-of-way marked on map.Dimensions: 57 X 25cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: excellent
Dates: 1903Container: Folder 12, Item 1 -
Description: bbic_12_002: Map of the Bellingham Bay Improvement Co.'s Unplatted Lands, Contiguous to and Within the City Limits of Bellingham, WashingtonOriginal sketch of Plat with BBIC's unplatted land in orange.Dimensions: 39 X 60cm
Creator(s): Doan, T. F.; Scale: 1: 12000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1904Container: Folder 12, Item 2 -
Description: bbic_12_003: Map of the BBIC's Unplatted Lands, Contiguous to and Within the City Limits of Bellingham, WashingtonBlue print copy of Plat.Dimensions: 29 X 60cm
Creator(s): Doan, T. F.; Scale: 1: 12000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1904Container: Folder 12, Item 3 -
Description: bbic_12_004: BBIC's Land Leased From StateOriginal sketch of Plat with soundings and contours.Dimensions: 35 X 71cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent
Dates: 1904Container: Folder 12, Item 4 -
Description: bbic_12_005: Map of the BBIC's Lands in Sec25 T38N R3E and Sections 4, 5, 8 + 9 of T38N R4EBlue print copy of map shows amount of fir and cedar.Dimensions: 31 X 41cm
Creator(s): Doan, T. F.; Scale: 1: 63360; Condition: excellent
Dates: 1904Container: Folder 12, Item 5 -
Description: bbic_12_006: Map of the BBIC's Lands in Sec 25 T38N R3E and Sections 4,5,8 + 9 of T38N R4EOriginal sketch of map bbic_12_005, which is a blue print copy of map that shows amount of fir and cedar.Dimensions: 30 X 38cm
Creator(s): Doan, T. F.; Scale: 1: 63360; Condition: Good
Dates: 1904Container: Folder 12, Item 6 -
Description: bbic_12_007: BBIC's LandsBlue print copy of Plat of Fairhaven with inset map of surrounding area.Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
Dates: undatedContainer: Folder 12, Item 7 -
Description: bbic_12_008: BBIC's LandsBlue print copy of Plat of Fairhaven with inset map of surrounding area. 2nd copy of bbic_12_007.Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
Dates: undatedContainer: Folder 12, Item 8 -
Description: bbic_12_009: BBIC's LandsBlue print copy of Plat of Fairhaven with inset map of surrounding area. 3rd copy of bbic_12_007.Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
Dates: undatedContainer: Folder 12, Item 9 -
Description: bbic_12_010: BBIC's LandsBlue print copy of Plat of Fairhaven with inset map of surrounding area. 4th copy of bbic_12_007.Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
Dates: undatedContainer: Folder 12, Item 10 -
Description: bbic_12_011: BBIC's LandsBlue print copy of Plat of Fairhaven with inset map of surrounding area. 5th copy of bbic_12_007.Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
Dates: undatedContainer: Folder 12, Item 11 -
Description: bbic_12_012: BBIC's Unplatted LandOriginal sketch of Plat inside city limits.Dimensions: 58 X 76cm
Condition: excellent
Dates: undatedContainer: Folder 12, Item 12 -
Description: bbic_12_013: Property Owned by BBIC at close of Business 1905Blue print copy of map.Dimensions: 58 X 95cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: 1905Container: Folder 12, Item 13 -
Description: bbic_12_014: Map of Whatcom County, WashingtonPlat of Whatcom County of BBIC land in yellow.Dimensions: 71 X 128cm
Creator(s): Adams, C. M.; Scale: 1: 63360; Condition: Good
Dates: 1906Container: Folder 12, Item 14 -
Description: bbic_12_015: Diagram Showing Coal Land Belonging to BBICBlue print copy of map showing bore locations.Dimensions: 32 X 42cm
Creator(s): Symington, R.B.; Scale: 1: 10800; Condition: Good
Dates: 1912Container: Folder 12, Item 15 -
Description: bbic_12_016: Lands of Bellingham Bay Lumber Co., In Bellingham, WashingtonBlue print copy of Plat.Dimensions: 47 X 83cm
Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1912Container: Folder 12, Item 16 -
Description: bbic_12_017: Plan Showing Property of B. B. Lumber Co.Blue print copy of Plat.Dimensions: 21 X 31cm
Creator(s): Symington, R.B.; Scale: 1: 3600; Condition: Good
Dates: undatedContainer: Folder 12, Item 17 -
Description: bbic_12_018: Plan Showing Property of B.B. Lumber Co.Blue print copy of Plat showing leased land.Dimensions: 19 X 31cm
Scale: 1: 3600; Condition: Good
Dates: undatedContainer: Folder 12, Item 18 -
Description: bbic_12_019: Timber Lands Belonging to BBICSmall map showing timber land in red using Township and Range coordinate system.Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
Dates: undatedContainer: Folder 12, Item 19 -
Description: bbic_12_020: Timber Lands Belonging to BBICSmall map showing timber land in red using Township and Range coordinate system. 2nd copy of bbic_12_019.Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
Dates: undatedContainer: Folder 12, Item 20 -
Description: bbic_12_021: Timber Lands Belonging to BBICSmall map showing timber land in red using Township and Range coordinate system. 3rd copy of bbic_12_019.Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
Dates: undatedContainer: Folder 12, Item 21 -
Description: bbic_12_022: Timber Lands Belonging to BBICSmall map showing timber land in red using Township and Range coordinate system. 4th copy of bbic_12_019.Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
Dates: undatedContainer: Folder 12, Item 22 -
Description: bbic_12_023: Timber Lands Belonging to BBICSmall map showing timber land in red using Township and Range coordinate system. 5th copy of bbic_12_019.Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
Dates: undatedContainer: Folder 12, Item 23 -
Description: bbic_12_024: Country Lands Purchased by Bellingham Bay Improvement CompanySmall map shows purchased land using Township and Range coordinate system. ( 5 copies).Dimensions: 21 X 30cm
Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 12, Item 24 -
Description: bbic_12_025: Logged-off Lands Belonging to BBICSmall map shows logged off lands in red. ( 5 copies )Dimensions: 20 X 33cm
Scale: 1: 63360; Condition: excellent
Dates: undatedContainer: Folder 12, Item 25 -
Description: bbic_12_026: Map of Whatcom County, WashingtonLarge map showing BBIC owned land in 1926.Dimensions: 72 X 129cm
Creator(s): Adams, C. M.; Scale: 1: 63360; Condition: excellent
Dates: 1906Container: Folder 12, Item 26 -
Description: bbic_12_027: Plat Showing Location of Right-of-Way For 11 inch Water main Through Property of BBIC, New WhatcomOriginal sketch showing right-of-way location.Dimensions: 38 X 35cm
Scale: 1: 960; Condition: Good
Dates: undatedContainer: Folder 12, Item 27 -
Description: bbic_12_028: Whitemarsh Tract, SW1/4 Sec18 T40N R4E (WM)Original sketch of Plat for Whitemarsh tract.Dimensions: 31 X 43cm
Creator(s): Taylor, E. W. D.; Condition: excellent
Dates: undatedContainer: Folder 12, Item 28 -
Description: bbic_12_029: E1/2 of NW1/4 of Section 24 T40N R3E (WM)Blue print copy of Plat with location of Plat in relation to Bellingham.Dimensions: 35 X 34cm
Creator(s): Taylor, E. W. D.; Scale: 1: 4800 Plat/ 1: 126720 Bellingham; Condition: Good
Dates: undatedContainer: Folder 12, Item 29 -
Description: bbic_12_030: Sections 17, 18, 19 + 20 SubdivisionPencil sketch of subdivision.Dimensions: 57 X 86cm
Scale: 1: 3620; Condition: excellent
Dates: undatedContainer: Folder 12, Item 30 -
Description: bbic_12_031: BBIC Plat of Lands Adjacent to Sections 17, 18, 19 + 20 T38N R3EBlue print copy of Plat showing extension of streets.Dimensions: 31 X 32cm
Creator(s): Taylor, E. W. D.; Scale: 1: 480; Condition: Good
Dates: 1911Container: Folder 12, Item 31 -
Description: bbic_12_032: Map of The South1/2 of The SW1/2 of Sec 18 T38N R3E (WM)Blue print copy of Plat showing land cleared by the BBIC.Dimensions: 29 X 50cm
Creator(s): Taylor, E. W. D.; Scale: 1: 2400; Condition: Good
Dates: 1911Container: Folder 12, Item 32 -
Description: bbic_12_033: BBIC Subdivision "C" in the South1/2 of Sec 20 T38N R3E (WM)Original sketch of Plat for subdivision.Dimensions: 45 X 51cm
Creator(s): Taylor, E. W. D.; Scale: 1: 1800; Condition: Good
Dates: 1911Container: Folder 12, Item 33
-
-
Bellingham - Profiles, Sewers, Water, Zoning, Business District, approximately 1907-1945
-
Description: bbic_13_001: Profile of Dock St., North to Holly St.Original sketch of profile of noted streets.Dimensions: 55 X 404cm
Condition: excellent
Dates: undatedContainer: Rolled document 13-1 -
Description: bbic_13_002: Profile of Ivy St. From Garden to Forest, Whatcom, WashingtonOriginal sketch of street profile.Dimensions: 55 X 38cm
Creator(s): Lyle, E. C.; Scale: 1: 120; Condition: excellent
Dates: undatedContainer: Folder 13, Item 2 -
Description: bbic_13_003: Profile of Unity Street in the City of BellinghamOriginal sketch of street profile.Dimensions: 55 X 127cm
Scale: 1: 480; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 13, Item 3 -
Description: bbic_13_004: Profile of Walnut Street From Connecticut to NW Ave.Original sketch of street profile.Dimensions: 55 X 91cm
Creator(s): Lyle, E. C.; Scale: Horizontal 1: 480, Vertical 1: 48; Condition: Good
Dates: 1925Container: Folder 13, Item 4 -
Description: bbic_13_005: Plan of Improvement of Broadway and Broadway Park Plat by Sewer, Sub-sewer District No.Blue print copy of Plat showing intended improvements.Dimensions: 55 X 114cm
Creator(s): Gerhard, G. M.; Scale: 1: 600; Condition: Good
Dates: 1907Container: Folder 13, Item 5 -
Description: bbic_13_006: Profile of Sewer in Forest Park PlatOriginal sketch of profile.Dimensions: 55 X 114cm
Creator(s): Lyle, E. C.; Scale: Vertical 1: 72, Horizontal 1: 480; Condition: Good
Dates: 1909Container: Folder 13, Item 6 -
Description: bbic_13_007: Profile of Sunset Drive From Broadway Park to Northeast Diagonal RoadBlue print copy of profile.Dimensions: 51 X 73cm
Creator(s): Lyle, E. C.; Condition: Good
Dates: 1923Container: Folder 13, Item 7 -
Description: bbic_13_008: Proposed Extension of Sewer in Broadway Through Block One, Squalicum Park to Sunset DriveBlue print copy of extension with itemized bill of work attached.Dimensions: 28 X 61cm
Creator(s): Lind, R.; Condition: excellent
Dates: 1928Container: Folder 13, Item 8 -
Description: bbic_13_009: Profile of Sewer in Illinois St. From Broadway to Franklin St.Blue print copy of profile.Dimensions: 25 X 66cm
Condition: excellent
Dates: undatedContainer: Folder 13, Item 9 -
Description: bbic_13_010: Profile of Sewer in Illinois St. From Broadway to Franklin St.Blue print copy of profile. 2nd copy of bbic_13_009Dimensions: 25 X 66cm
Condition: excellent
Dates: undatedContainer: Folder 13, Item 10 -
Description: bbic_13_011: Profile of Illinois Street Sewer, Broadway to PondBlue print copy of sewer profile.Dimensions: 30 X 74cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: undatedContainer: Folder 13, Item 11 -
Description: bbic_13_012: Profile of Illinois Street Sewer, Broadway to PondBlue print copy of sewer profile. 2nd copy of bbic_13_011Dimensions: 30 X 74cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: undatedContainer: Folder 13, Item 12 -
Description: bbic_13_013: Plat Showing Location of Reservoir, City of Whatcom, WashingtonOriginal sketch of Plat with reservoir location in red.Dimensions: 43 X 46cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: excellent
Dates: undatedContainer: Folder 13, Item 13 -
Description: bbic_13_014: Easement to ReservoirBlue print copy of map shows location of easement.Dimensions: 20 X 33cm
Scale: 1: 1200; Condition: excellent
Dates: undatedContainer: Folder 13, Item 14 -
Description: bbic_13_015: Traffic Survey- Prospect to Commercial St.Plat map of downtown Bellingham with statistics in pencil.Dimensions: 107 X 97cm
Scale: 1: 360; Condition: excellent
Dates: 1945Container: Rolled document 13-15 -
Description: bbic_13_016: A Portion of the Retail Business District in Bellingham, WashingtonPlat of Downtown Bellingham with changes in red.Dimensions: 82 X 105cm
Creator(s): Piper, F. S.; Scale: 1: 2400; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 13, Item 16 -
Description: bbic_13_017: A Portion of the Retail Business District in Bellingham, WashingtonPlat of Downtown Bellingham with changes in red. 2nd copy of bbic_13_016.Dimensions: 82 X 105cm
Creator(s): Piper, F. S.; Scale: 1: 2400; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Folder 13, Item 17
-
-
Bellingham - City, approximately 1908-1938
-
Description: bbic_14_001: Baker View Addition to the City of BellinghamLarge Plat of addition.Dimensions: 92 X 156cm
Creator(s): Rutherford, H. W.; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Rolled document 14-1 -
Description: bbic_14_002: Baker View Addition to the City of BellinghamLarge Plat of addition. 2nd copy of bbic_14_001Dimensions: 92 X 156cm
Creator(s): Rutherford, H. W.; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: undatedContainer: Rolled document 14-2 -
Description: bbic_14_003: Bay + Army StreetsOriginal sketch of railroad grades.Dimensions: 76 X 71cm
Condition: Good
Dates: undatedContainer: Folder 14, Item 3 -
Description: bbic_14_004: Map of Bennett Hill and GardensPlat of Bennett Hill.Dimensions: 91 X 83cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Rolled document 14-4 -
Description: bbic_14_005: Map of Bennett Hill and GardensPlat of Bennett Hill. Blue print copy of bbic_14_004.Dimensions: 93 X 52cm
Scale: 1: 2400; Condition: Good
Dates: undatedContainer: Folder 14, Item 5 -
Description: bbic_14_006: Map of Bennett Hill and GardensPlat of Bennett Hill. Photo negative of bbic_14_004.Dimensions: 91 X 83cm
Scale: 1: 2400; Condition: Fair
Dates: undatedContainer: Folder 14, Item 6 -
Description: bbic_14_007: Bennett Hill, Bennett Gardens and Country ClubOriginal sketch of Plat.Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 14, Item 7 -
Description: bbic_14_008: Bennett Hill, Bennett Gardens and Country ClubOriginal sketch of Plat. Blue print copy of bbic_14_007.Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 14, Item 8 -
Description: bbic_14_009: Bennett Hill, Bennett Gardens and Country ClubOriginal sketch of Plat. 2nd copy of bbic_14_008.Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 14, Item 9 -
Description: bbic_14_010: Bennett Hill, Bennett Gardens and Country ClubOriginal sketch of Plat. Negative copy of bbic_14_007.Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 14, Item 10 -
Description: bbic_14_011: Bennett Hill SupplementalCopy of Bennett Hill Plat. Reduced copy of Plat of bbic_14_013.Dimensions: 53 X 51cm
Creator(s): Lyle, E. C.; Condition: excellent
Dates: 1929Container: Folder 14, Item 11 -
Description: bbic_14_012: Bennett Hill SupplementalCopy of Bennett Hill Plat. 2nd copy of bbic_14_011.Dimensions: 53 X 51cm
Creator(s): Lyle, E. C.; Condition: excellent
Dates: 1929Container: Folder 14, Item 12 -
Description: bbic_14_013: Bennett Hill SupplementalCopy of Bennett Hill Plat.Dimensions: 68 X 64cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
Dates: 1929Container: Folder 14, Item 13 -
Description: bbic_14_014: Bennett Hill SupplementalCopy of Bennett Hill Plat. 2nd copy of bbic_14_013.Dimensions: 68 X 64cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
Dates: 1929Container: Folder 14, Item 14 -
Description: bbic_14_015: Bennett Hill SupplementalCopy of Plat.Dimensions: 80 X 61cm
Creator(s): United States. Work Projects Administration; Scale: 1: 1200; Condition: excellent
Dates: 1938Container: Folder 14, Item 15 -
Description: bbic_14_016: Map of Proposed BoulevardOriginal sketch of Plat.Dimensions: 29 X 225cm
Creator(s): Troutman, H. W.; Condition: excellent
Dates: 1908Container: Folder 14, Item 16 -
Description: bbic_14_017: Broadway Park PlatOriginal sketch of Plat.Dimensions: 105 X 127
Scale: 1: 600; Condition: excellent
Dates: undatedContainer: Folder 14, Item 17 -
Description: bbic_14_018: Broadway Park PlatBlue print copy of Plat.Dimensions: 105 X 127cm
Scale: 1: 600; Condition: excellent
Dates: undatedContainer: Folder 14, Item 18
-
-
Bellingham - City, approximately 1910-1928
-
Description: bbic_15_001: Plat of Cornwall Park AcreageReduced copy of Plat.Dimensions: 33 X 20cm
Creator(s): Lyle, E. C.; Condition: excellent
Dates: 1919Container: Folder 15, Item 1 -
Description: bbic_15_002: Plat of Cornwall Park AcreageOriginal Plat with dedication comments and certified.Dimensions: 67 X 63cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
Dates: 1919Container: Folder 15, Item 2 -
Description: bbic_15_003: Cornwall Park AcreageBlue print copy of Plat.Dimensions: 37 X 39cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 3 -
Description: bbic_15_004: Cornwall Park Acreage, Supplemental.Reduced copy of Plat.Dimensions: 37 X 20cm
Creator(s): Lyle, E. C.; Condition: excellent
Dates: 1920Container: Folder 15, Item 4 -
Description: bbic_15_005: Cornwall Park Acreage, SupplementalOriginal Plat with dedication comments and certified.Dimensions: 76 X 50cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
Dates: 1920Container: Folder 15, Item 5 -
Description: bbic_15_006: Cornwall Park Acreage, SupplementalOriginal Plat with dedication comments and certified. Blue print copy of bbic_15_005.Dimensions: 76 X 50cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
Dates: 1920Container: Folder 15, Item 6 -
Description: bbic_15_007: Cornwall Park Acreage, SupplementalOriginal Plat with dedication comments and certified. Negative copy of bbic_15_006.Dimensions: 76 X 50cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
Dates: 1920Container: Folder 15, Item 7 -
Description: bbic_15_008: Cornwall Park AcreageBlue print copy of Plat for block 4.Dimensions: 34 X 28cm
Scale: 1: 1200; Condition: excellent
Dates: undatedContainer: Folder 15, Item 8 -
Description: bbic_15_009: Cornwall Gardens PlatOriginal sketch of Plat ( old drawing).Dimensions: 40 X 31cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 9 -
Description: bbic_15_010: Cornwall Park GardensOriginal sketch of Plat ( new drawing).Dimensions: 38 X 37cm
Scale: 1 : 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 10 -
Description: bbic_15_011: Cornwall Park GardensOriginal sketch of Plat ( new drawing). Blue print copy of bbic_15_010 with correction data noted.Dimensions: 38 X 37cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 11 -
Description: bbic_15_012: Cornwall Park GardensOriginal sketch of Plat ( new drawing). Negative copy of bbic_15_011Dimensions: 38 X 37cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 12 -
Description: bbic_15_013: Cornwall Avenue SubdivisionReduced copy of Plat.Dimensions: 26 X 20cm
Creator(s): Lyle, E. C.; Condition: excellent
Dates: 1920Container: Folder 15, Item 13 -
Description: bbic_15_014: Cornwall Avenue SubdivisionOriginal Plat with dedication comments and certified. Blue print copies of bbic_15_015 (seven copies).Dimensions: 107 X 97cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: Good
Dates: 1921Container: Rolled document 15-14 -
Description: bbic_15_015: Cornwall Avenue SubdivisionOriginal Plat with dedication comments and certified.Dimensions: 107 X 97cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: Good
Dates: 1921Container: Rolled document 15-15 -
Description: bbic_15_016: Cornwall Avenue SubdivisionOriginal Plat with dedication comments and certified. Copy of bbic_15_015 with correction data noted.Dimensions: 107 X 97cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: excellent
Dates: 1921Container: Rolled document 15-16 -
Description: bbic_15_017: Cornwall Ave. From Laurel St. to C.M.& St. Paul BridgeBlue print copy diagram showing road details.Dimensions: 29 X 58cm
Creator(s): Hills, J. C.; Scale: 1: 600; Condition: excellent
Dates: 1928Container: Folder 15, Item 17 -
Description: bbic_15_018: Country club Acreage TractsOriginal sketch of Plat.Dimensions: 39 X 26cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 18 -
Description: bbic_15_019: Country Club Acreage TractsOriginal sketch of Plat. Two blue print copies of bbic_15_018 attached together.Dimensions: 39 X 26cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: Good
Dates: undatedContainer: Folder 15, Item 19 -
Description: bbic_15_020: Country Club PlatBlue print copy of Plat.Dimensions: 76 X 51cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 15, Item 20 -
Description: bbic_15_021: Country Club PlatNegative copy of Plat.Dimensions: 76 X 51cm
Scale: 1: 2400; Condition: Fair
Dates: undatedContainer: Folder 15, Item 21 -
Description: bbic_15_022: Dock St. ( Details for widening )Blue print copy Plat showing area for widening.Dimensions: 29 X 86cm
Scale: 1: 720; Condition: excellent
Dates: undatedContainer: Folder 15, Item 22 -
Description: bbic_15_023: Elk Street, York to James StreetOriginal sketch of Plat.Dimensions: 24 X 90cm
Scale: 1: 960; Condition: excellent
Dates: undatedContainer: Folder 15, Item 23 -
Description: bbic_15_024: Elk Street AdditionReduced copy of Plat.Dimensions: 33 X 41cm
Condition: excellent
Dates: 1910Container: Folder 15, Item 24
-
-
Bellingham - City, approximately 1905-1924
-
Description: bbic_16_001: Plat Showing Northern Pacific RY Temp Tangent and Car Repair ShopOriginal sketch of Plat.Dimensions: 22 X 29cm
Scale: 1: 1200; Condition: excellent
Dates: undatedContainer: Folder 16, Item 1 -
Description: bbic_16_002: Plat of First AdditionOriginal sketch of Plat.Dimensions: 37 X 46cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: excellent
Dates: 1924Container: Folder 16, Item 2 -
Description: bbic_16_003: Forest Park PlatOriginal Plat with dedication comments and certified.Dimensions: 70 X 102cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: Good
Dates: 1911Container: Folder 16, Item 3 -
Description: bbic_16_004: Forest Park PlatOriginal Plat with dedication comments and certified. Reduced copy bbic_16_003Dimensions: 22 X 31cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: 1911Container: Folder 16, Item 4 -
Description: bbic_16_005: Forest Park PlatReduced blue print copy of Plat.Dimensions: 48 X 48cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
Dates: 1911Container: Folder 16, Item 5 -
Description: bbic_16_006: Forest Park PlatTracing of Plat.Dimensions: 43 X 66cm
Creator(s): T. F. D.; Scale: 1: 600; Condition: excellent
Dates: undatedContainer: Folder 16, Item 6 -
Description: bbic_16_007: Forest Park PlatBlue print copy of Plat.Dimensions: 43 X 66cm
Creator(s): T. F. D.; Scale: 1: 600; Condition: excellent
Dates: undatedContainer: Folder 16, Item 7 -
Description: bbic_16_008: Forest Park PlatOriginal sketch of Plat.Dimensions: 100 X 60cm
Scale: 1: 720; Condition: excellent
Dates: undatedContainer: Folder 16, Item 8 -
Description: bbic_16_009: G. Street to Olympic-Portland Cement Co.Original sketch of Plat.Dimensions: 106 X 267cm
Condition: excellent
Dates: undatedContainer: Rolled document 16-9 -
Description: bbic_16_010: Garden Park PlatOriginal Plat with dedication comments.Dimensions: 95 X 110cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 360; Condition: Fair
Dates: 1906Container: Folder 16, Item 10 -
Description: bbic_16_011: Plat of Subdivision Off of Guide Meridian Rd.Original sketch of Plat.Dimensions: 33 X 48cm
Condition: excellent
Dates: undatedContainer: Folder 16, Item 11 -
Description: bbic_16_012: Kentucky Street AdditionOriginal Plat with dedication comments.Dimensions: 88 X 69cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 720; Condition: excellent
Dates: 1905Container: Folder 16, Item 12 -
Description: bbic_16_013: Kentucky Street AdditionOriginal Plat with dedication comments. Reduced copy of bbic_16_012.Dimensions: 42 X 32cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: 1905Container: Folder 16, Item 13 -
Description: bbic_16_014: Kentucky Street AdditionBlue print copy of Plat.Dimensions: 54 X 42cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 2400; Condition: excellent
Dates: 1909Container: Folder 16, Item 14
-
-
Bellingham - City, approximately 1913-1947
-
Description: bbic_17_001: Plat of All Lots and Lands Lying Within the Improvement Boundary of the Bellingham-Marietta Road ImprovementBlue print copy of Plat with enlargement of other areas.Dimensions: 105 X 131cm
Creator(s): McCoy, C.; Scale: 1: 7200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1916Container: Folder 17, Item 1 -
Description: bbic_17_002: Meridian Street PlanOriginal Sketch of Plat.Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
Dates: 1913Container: Folder 17, Item 2 -
Description: bbic_17_003: Meridian Street PlatCopy of Plat.Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1913Container: Folder 17, Item 3 -
Description: bbic_17_004: Meridian Street PlatCopy of Plat. 2nd copy of bbic_17_003.Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1913Container: Folder 17, Item 4 -
Description: bbic_17_005: Meridian Street PlatCopy of Plat. 3rd copy of bbic_17_003.Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1913Container: Folder 17, Item 5 -
Description: bbic_17_006: Meridian Street PlatNegative copy of original Plat.Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1913Container: Folder 17, Item 6 -
Description: bbic_17_007: Meridian Street PlatReduced copy of Plat.Dimensions: 43 X 36cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 2260; Condition: excellent
Dates: 1913Container: Folder 17, Item 7 -
Description: bbic_17_008: Meridian Street PlatOriginal sketch of Plat with attached estimate.Dimensions: 75 X 55cm
Scale: 1: 1200; Condition: excellent
Dates: undatedContainer: Folder 17, Item 8 -
Description: bbic_17_009: Meridian Street PlatCopy of Plat.Dimensions: 127 X 56cm
Scale: 1: 720; Condition: excellent
Dates: undatedContainer: Folder 17, Item 9 -
Description: bbic_17_010: McNear Subdivision, Lots 8,9,10, + 11, Block 1, Bennett HillBlue print copy of original Plat.Dimensions: 52 X 60cm
Scale: 1: 1200; Condition: excellent
Dates: 1947Container: Folder 17, Item 10 -
Description: bbic_17_011: Subdivision of Part of Block 1, Morningside Entrance to Whatcom Falls ParkBlue print copy of Original Plat.Dimensions: 60 X 62cm
Scale: 1: 600; Condition: excellent
Dates: 1947Container: Folder 17, Item 11
-
-
Bellingham, Minerals, approximately 1905-1908
-
Description: bbic_18_001: Tract "B"Copy of Plat showing owners of property in subdivision "B".Dimensions: 34 X 48cm
Scale: 1: 2400; Condition: Good
Dates: undatedContainer: Folder 18, Item 1 -
Description: bbic_18_002: State Normal School and Vacinity PlatTracing of part of Plat.Dimensions: 23 X 42cm
Scale: 1: 3600; Condition: Good
Dates: undatedContainer: Folder 18, Item 2 -
Description: bbic_18_003: Plat for Block 92Drawing of Plat.Dimensions: 23 X 42cm
Scale: 1: 240; Condition: Good
Dates: undatedContainer: Folder 18, Item 3 -
Description: bbic_18_004: Study of Change in Shape of GradeDrawing showing topographic information around Eden's Hall.Dimensions: 76 X 103cm
Condition: excellent
Dates: undatedContainer: Folder 18, Item 4 -
Description: bbic_18_005: Plat of Area Between Northwest Ave., Elm, Illinois and Connecticut StreetsCopy of a section of Plat.Dimensions: 60 X 47cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
Dates: undatedContainer: Folder 18, Item 5 -
Description: bbic_18_006: Plat of Area Between Walnut, Connecticut and Illinois Streets and Northwest Ave.Blue print copy of Plat with another section glued on.Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
Dates: undatedContainer: Folder 18, Item 6 -
Description: bbic_18_007: Plat of Area Between Walnut, Connecticut and Illinois Streets and Northwest Ave.Blue print copy of Plat with another section glued on. 2nd copy of bbic_18_006.Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
Dates: undatedContainer: Folder 18, Item 7 -
Description: bbic_18_008: Plat of Lots Between Illinois, Walnut, Connecticut Streets and Northwest Ave.Original sketch of Plat.Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
Dates: undatedContainer: Folder 18, Item 8 -
Description: bbic_18_009: Plat of Lots Between Illinois, Walnut, Connecticut Streets and Northwest Ave.Tracing of Plat.Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
Dates: undatedContainer: Folder 18, Item 9 -
Description: bbic_18_010: Plat of Additions Off of Sunset Between Orleans St and James St.Blue print copy of Plat.Dimensions: 25 X 36cm
Scale: 1: 2400; Condition: Good
Dates: undatedContainer: Folder 18, Item 10 -
Description: bbic_18_011: Plat of Orleans St., City FarmsBlue print copy of Plat.Dimensions: 65 X 45cm
Scale: 1: 2400; Condition: excellent
Dates: undatedContainer: Folder 18, Item 11 -
Description: bbic_18_012: N.E. Diagonal Rd. Off Orleans St.Blue print copy of Plat.Dimensions: 18 X 29cm
Condition: excellent
Dates: undatedContainer: Folder 18, Item 12 -
Description: bbic_18_013: Plat of Pacific Street AdditionReduced copy of original Plat.Dimensions: 34 X 44cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: 1908Container: Folder 18, Item 13 -
Description: bbic_18_014: Plat of Pacific Street AdditionOriginal Plat with dedication comments.Dimensions: 45 X 61cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
Dates: 1908Container: Folder 18, Item 14 -
Description: bbic_18_015: Plat of Pacific Street AdditionCloth copy of Plat.Dimensions: 45 X 61cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1908Container: Folder 18, Item 15 -
Description: bbic_18_016: Plat of Pacific Street AdditionBlue print copy of Plat.Dimensions: 45 X 61cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1908Container: Folder 18, Item 16 -
Description: bbic_18_017: Map of Prospect St., Showing Proposed Extension with IntersectionsOriginal sketch of Plat.Dimensions: 50 X 94cm
Creator(s): Gerhard, G. M.; Scale: 1: 600; Condition: excellent
Dates: 1905Container: Folder 18, Item 17
-
-
Bellingham - City, approximately 1905-1950
-
Description: bbic_19_001: Squalicum Park PlatOriginal Plat with dedication comments.Dimensions: 65 X 113cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
Dates: 1923Container: Folder 19, Item 1 -
Description: bbic_19_002: Squalicum ParkBlue print copy of Plat with curve data table.Dimensions: 55 X 52cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: Good
Dates: 1923Container: Folder 19, Item 2 -
Description: bbic_19_003: Squalicum CreekBlue print copy of part of Plat showing SW section of Sec17.Dimensions: 38 X 54cm
Scale: 1: 2400; Condition: excellent
Dates: 1908Container: Folder 19, Item 3 -
Description: bbic_19_004: Sunset Heights Addition to BellinghamBlue print copy of original Plat.Dimensions: 55 X 62cm
Creator(s): Troutman, H. W.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 19, Item 4 -
Description: bbic_19_005: Plat of SunnylandReduced copy of original Plat.Dimensions: 34 X 45cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
Dates: 1908Container: Folder 19, Item 5 -
Description: bbic_19_006: Plat of SunnylandOriginal Plat with dedication comments.Dimensions: 53 X 64cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
Dates: 1908Container: Folder 19, Item 6 -
Description: bbic_19_007: Plat of SunnylandBlue print copy of original Plat.Dimensions: 53 X 64cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
Dates: 1908Container: Folder 19, Item 7 -
Description: bbic_19_008: Plat of SunnylandBlue print copy of original Plat. 2nd copy of bbic_19_007.Dimensions: 53 X 64cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
Dates: 1908Container: Folder 19, Item 8 -
Description: bbic_19_009: Plat of Slyvan Sub-DivisionOriginal Plat before being certified.Dimensions: 87 X 50cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: Good
Dates: 1905Container: Folder 19, Item 9 -
Description: bbic_19_010: Sketch of Sylvan PlatPencil sketch of Plat.Dimensions: 53 X 15cm
Scale: 1: 1200; Condition: Good
Dates: undatedContainer: Folder 19, Item 10 -
Description: bbic_19_011: Map Showing Blocks 126-129 + 134-137Original sketch of Plat for blocks 126-129 & 134-137.Dimensions: 51 X 28cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
Dates: 1905Container: Folder 19, Item 11 -
Description: bbic_19_012: Map of Walnut Park Plat, Located in Bellingham, WashingtonBlue print copy of original Plat.Dimensions: 82 X 75cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1927Container: Folder 19, Item 12 -
Description: bbic_19_013: Plan of Wharf StreetDrawing of Wharf Street addition.Dimensions: 39 X 76cm
Scale: 1: 480; Condition: excellent
Dates: undatedContainer: Folder 19, Item 13
-
-
Washington Cities - Birch Bay, Blaine, Lynden, Olympia, Seattle, Sumas, approximately 1891-1923
-
Description: bbic_20_001: Birch Bay ParkBlue print copy of original Plat of Birch Bay Park.Dimensions: 35 X 49cm
Creator(s): Whitney, T. L. ; Condition: excellent
Dates: 1910Container: Folder 20, Item 1 -
Description: bbic_20_002: Birch Bay Park, First Additionblue print copy of Plat for first addition to Birch Bay Park.Dimensions: 53 X 105
Scale: 1:960; Condition: Good
Dates: 1912Container: Folder 20, Item 2 -
Description: bbic_20_003: Birch Bay Park, First AdditionBlue print copy of Plat.Dimensions: 45 X 73cm
Creator(s): Whitney, F. L.; Scale: 1:1200; Condition: Good
Dates: 1912Container: Folder 20, Item 3 -
Description: bbic_20_004: Map of Blaine Tide-Lands, State of WashingtonBlue print copy of plat around tidelands.Dimensions: 63 X 55cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1:4800; Condition: Good
Dates: undatedContainer: Folder 20, Item 4 -
Description: bbic_20_005: Hitchcock's New Map of The City of Blaine, Whatcom County, WashingtonBlue print copy of Plat for Blaine.Dimensions: 60 X 86cm
Creator(s): Hitchcock, J. H.; Scale: 1:4800; Condition: Good
Dates: undatedContainer: Folder 20, Item 5 -
Description: bbic_20_006: Drayton HarborBlue print copy of map showing waterways in Drayton Harbor.Dimensions: 65 X 55cm
Condition: excellent
Dates: undatedContainer: Folder 20, Item 6 -
Description: bbic_20_007: LyndenCopy of Plat map of Lynden.Dimensions: 52 X 67cm
Scale: 1: 4800; Condition: excellent
Dates: undatedContainer: Folder 20, Item 7 -
Description: bbic_20_008: Map of Olympic Harbor, WashingtonMap shows soundings, contours and site of future and proposed fill areas in harbor.Dimensions: 91 X 166cm
Creator(s): Epps, E.L.; Scale: 1: 2400; Condition: Good
Dates: undatedContainer: Rolled document 20-8 -
Description: bbic_20_009: Map of Seattle Tide Lands, Harbor Island Terminals and VicinityMap shows Plat around tidelands and includes a colored legend showing RR property.Dimensions: 85 X 57cm
Creator(s): Washington Map & Blue Print Co.; Condition: excellent; Subjects (Geographic): Seattle (Wash.)
Dates: 1913Container: Folder 20, Item 9 -
Description: bbic_20_010: Map of Sumas City and Environs, Whatcom County, WashingtonColored Plat and includes various descriptions of city.Dimensions: 61 X 70cm
Creator(s): Hincks, Edmund S.; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Sumas (Wash.)
Dates: 1891Container: Folder 20, Item 10 -
Description: bbic_20_011: Map of Proposed Change to Seattle and Montana RROriginal drawing showing the route of proposed RR through Bellingham.Dimensions: 54 X 96cm
Scale: 1: 1200; Condition: excellent
Dates: undatedContainer: Folder 20, Item 11
-
-
Bellingham - House and Remodeling Plans, approximately 1945-1950
-
Description: bbic_21_001: Plan Showing Wood Working Details of Remodeling of Sunset Block HouseDetailed plans for the remodeling project with written details attached.Dimensions: 53 X 61cm
Creator(s): Burns, F. C.; Condition: excellent
Dates: undatedContainer: Folder 21, Item 1 -
Description: bbic_21_002: Floor Plan, Office RoomFloorplan of remodeled area.Dimensions: 48 X 61cm
Creator(s): Burns, F. C.; Scale: 1: 24; Condition: excellent
Dates: undatedContainer: Folder 21, Item 2 -
Description: bbic_21_003: Drawing For Fitting Interior of Corner Room in Sunset BlockDetailed plan of interior woodwork.Dimensions: 58 X 94cm
Creator(s): Burns, F. C.; Scale: 1: 24; Condition: excellent
Dates: undatedContainer: Folder 21, Item 3 -
Description: bbic_21_004: A Proposed Dwelling For Mr. & Mrs. Paul BreenBlue print of floorplan with elevation drawings of house at Grover Ave and B.C. Street, Lynden.Dimensions: 63 X 107cm
Scale: 1: 48; Condition: excellent
Dates: undatedContainer: Folder 21, Item 4 -
Description: bbic_21_005: A Proposed Dwelling For Mr. & Mrs Paul BreenBlue print showing rear elevation and basement floorplan of house in Lynden.Dimensions: 63 X 107cm
Scale: 1: 48; Condition: excellent
Dates: undatedContainer: Folder 21, Item 5 -
Description: bbic_21_006: A Proposed Dwelling For Mr. & Mrs. Paul Breen2nd copy of bbic_21_004.Dimensions: 63 X 107cm
Scale: 1: 48; Condition: excellent
Dates: undatedContainer: Folder 21, Item 6 -
Description: bbic_21_007: A Proposed Dwelling for Mr. & Mrs. Paul BreenBlue print showing rear elevation and basement floorplan of house in Lynden. 2nd copy of bbic_21_005.Dimensions: 63 X 107cm
Scale: 1:48; Condition: excellent
Dates: undatedContainer: Folder 21, Item 7 -
Description: bbic_21_008: Residence For Dominair Const. Co.Working plan for house at Valette St. Plat, Bellingham as approved by the FHA showing floor and foundation plan with attached description of materials.Dimensions: 46 X 91cm
Creator(s): Columbia Valley Lumber Co.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 8 -
Description: bbic_21_009: Residence For Dominair Const. Co.Drawing for house of bbic_21_008 showing elevation views and lot Plat.Dimensions: 65 X 107cm
Creator(s): CVLC; Scale: Elevation: 1: 48, Plat: 1: 240; Condition: excellent
Dates: 1950Container: Folder 21, Item 9 -
Description: bbic_21_010: Plat Plan For Dominair Const. Co.Plat showing location of house.Dimensions: 65 X 107cm
Creator(s): CVLC; Scale: 1: 240; Condition: excellent
Dates: 1950Container: Folder 21, Item 10 -
Description: bbic_21_011: Plat Plan For Dominair Const. Co.Plat showing location of house. 2nd copy of bbic_21_010.Dimensions: 65 X 107cm
Creator(s): CVLC; Scale: 1: 240; Condition: excellent
Dates: 1950Container: Folder 21, Item 11 -
Description: bbic_21_012: Mr. & Mrs. Harold Easton ResidenceBlue print showing plan of foundation and wall section details for house at Edgemoor, Briar Rd.Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 12 -
Description: bbic_21_013: Mr. & Mrs. Harold Easton ResidenceBlue print showing floorplan.Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 13 -
Description: bbic_21_014: Easton Residence, Lot #28, block 2 Edgemoor, Briar Rd.Blue print shows elevation views and Plat plan.Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: elevation: 1: 48, Plat: 1: 240; Condition: excellent
Dates: 1950Container: Folder 21, Item 14 -
Description: bbic_21_015: Easton HouseBlue print shows elevation views.Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 15 -
Description: bbic_21_016: Radiant Heating System For Easton ResidenceBlue print shows pipe layout and boiler hookup.Dimensions: 61 X 91cm
Creator(s): Storwick, R. E.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 16 -
Description: bbic_21_017: Easton ResidenceBlue print of floorplan with electrical system details.Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 17 -
Description: bbic_21_018: Plans For Mr.& Mrs. Willard Evans ResidenceBlue print shows elevation views and floorplan.Dimensions: 61 X 66cm
Creator(s): M.M.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 18 -
Description: bbic_21_019: Plans For Mr. & Mrs. Willard Evans ResidenceBlue print shows elevation views and floorplan. 2nd copy of bbic_21_018.Dimensions: 61 X 66cm
Creator(s): M.M.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 21, Item 19 -
Description: bbic_21_020: Ground Floor Plan, Fine Arts Bldg., Bellingham, WashingtonBlue print showing floorplan of ground floor.Dimensions: 59 X 107cm
Creator(s): J.C.L.; Scale: 1: 48; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
Dates: 1945Container: Folder 21, Item 20 -
Description: bbic_21_021: Alterations First Floor WestBlue print showing extent of alterations on first floor.Dimensions: 61 X 91cm
Creator(s): R.H.F.; Scale: 1: 48; Condition: Good
Dates: 1948Container: Folder 21, Item 21 -
Description: bbic_21_022: Second FloorBlue print showing second floor floorplan.Dimensions: 61 X 76cm
Creator(s): J.C.L.; Scale: 1: 48; Condition: excellent
Dates: 1945Container: Folder 21, Item 22 -
Description: bbic_21_023: Alterations First floor-WestBlue print showing extent of alterations on first floor. 2nd copy of bbic_21_021.Dimensions: 61 X 91cm
Creator(s): R.H.F.; Scale: 1: 48; Condition: Good
Dates: 1948Container: Folder 21, Item 23 -
Description: bbic_21_024: Second Floor, New LabBlue print shows new x-ray room floorplan.Dimensions: 61 X 91cm
Creator(s): Associated Designers; Scale: 1: 48; Condition: excellent
Dates: 1948Container: Folder 21, Item 24 -
Description: bbic_21_025: Second Floor, New LabBlue print shows new x-ray room floorplan. 2nd copy of bbic_21_024Dimensions: 61 X 91cm
Creator(s): Associated Designers; Scale: 1: 48; Condition: excellent
Dates: 1948Container: Folder 21, Item 25 -
Description: bbic_21_026: Plan & DetailsBlue print showing extent of remodeling on first floor.Dimensions: 61 X 91cm
Creator(s): E.B.B; Scale: 1: 48; Condition: Fair
Dates: 1948Container: Folder 21, Item 26 -
Description: bbic_21_027: Second Floor PlanBlue print showing extent of remodeling of second floor of Fine Arts Bldg.Dimensions: 61 X 91cm
Creator(s): J.C.L.; Scale: 1: 48; Condition: Poor
Dates: 1945Container: Folder 21, Item 27 -
Description: bbic_21_028: Revised Second FloorBlue print showing extent of remodeling of second floor of Fine Arts Bldg.Dimensions: 61 X 91cm
Creator(s): E.F.W.; Scale: 1: 48; Condition: Fair
Dates: 1945Container: Folder 21, Item 28 -
Description: bbic_21_029: Floor Plan, Suite No.1Blue print of floorplan showing suite 1 of first floor.Dimensions: 30 X 40cm
Creator(s): R.H.F.; Scale: 1: 48; Condition: excellent
Dates: 1948Container: Folder 21, Item 29 -
Description: bbic_21_030: Detail of Dr. Trimingham's SuitePart of blue print showing floorplan of suite.Dimensions: 61 X 33cm
Creator(s): Associated Designers; Scale: 1: 48; Condition: Fair
Dates: 1948Container: Folder 21, Item 30
-
-
Bellingham - House and Remodeling Plans, approximately 1947-1950
-
Description: bbic_22_001: Floor and Ground Plan for Fischer HouseLarge sketch of floorplan and contours of surrounding area.Dimensions: 145 X 257cm
Scale: 1: 48; Condition: Fair
Dates: undatedContainer: Rolled document 22-1 -
Description: bbic_22_002: Foundation Plan For Mrs. B.J. FischerSketch of plan for the foundation.Dimensions: 65 X 67cm
Condition: Good
Dates: undatedContainer: Folder 22, Item 2 -
Description: bbic_22_003: Foundation Floor PlanBlue print showing floorplan and contours of grounds.Dimensions: 91 X 85cm
Condition: Poor
Dates: undatedContainer: Folder 22, Item 3 -
Description: bbic_22_004: Residence For Mr. & Mrs. Paul HunterBlue print shows foundation plan, Plat and various house details for house on North Shore Rd, Lake Whatcom, Washington.Dimensions: 61 X 93cm
Creator(s): Miller, D.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 22, Item 4 -
Description: bbic_22_005: North Shore Road, Lake Whatcom, Bellingham, WashingtonBlue print shows first floor, floorplan with electrical details and elevation views.Dimensions: 61 X 93cm
Creator(s): Miller, D.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 5 -
Description: bbic_22_006: North Shore Road, Lake Whatcom, Bellingham, WashingtonBlue print shows foundation plan, Plat and various house details for house on North Shore Rd, Lake Whatcom, Washington. 2nd copy of bbic_22_004.Dimensions: 61 X 93cm
Creator(s): Miller, D.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 6 -
Description: bbic_22_007: A Proposed Residence for Mr. & Mrs. C.H. Maybee, Bellingham, WashingtonBlue print shows floor, foundation and elevation views with a attached description of materials as approved by the FHA.Dimensions: 61 X 93cm
Creator(s): C.R.H.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 7 -
Description: bbic_22_008: A Proposed Residence for Mr.& Mrs. C.H. Maybee, Bellingham, WashingtonBlue print shows floor, foundation and elevation views with a attached description of materials as approved by the FHA. 2nd copy of bbic_22_007.Dimensions: 61 X 93cm
Creator(s): C.R.H.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 8 -
Description: bbic_22_009: Residence For Mrs. E.T. Mathes, Highland Drive, BellinghamBlue print shows foundation plan and details for roof and walls.Dimensions: 67 X 103cm
Creator(s): R.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 9 -
Description: bbic_22_010: Residence For Mrs. E.T. Mathes, Highland Drive, BellinghamBlue print shows floor plan, Plat and interior details.Dimensions: 67 X 103cm
Creator(s): R.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 10 -
Description: bbic_22_011: Residence For Mrs. E.T. Mathes, Highland Drive, BellinghamBlue print shows framing details.Dimensions: 67 X 103cm
Creator(s): E.F.W.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 11 -
Description: bbic_22_012: Residence For Mrs. E.T. Mathes, Highland Drive, BellinghamBlue print shows different elevation views.Dimensions: 67 X 103cm
Creator(s): R.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 12 -
Description: bbic_22_013: Residence For Mrs. E.T. Mathes, Highland Drive, BellinghamBlue print shows floorplan with electrical details.Dimensions: 67 X 103cm
Creator(s): E.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 13 -
Description: bbic_22_014: Radiant Floor Heating PlanBlue print shows layout of heating tubes for Mathes' House.Dimensions: 94 X 61cm
Creator(s): O.A.P.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 22, Item 14 -
Description: bbic_22_015: Plans For Residence For Mr. & Mrs. Jack MauchlineBlue print shows floorplan.Dimensions: 62 X 54cm
Creator(s): Bellingham Sash and Door Co.; Scale: 1: 48; Condition: excellent
Dates: undatedContainer: Folder 22, Item 15 -
Description: bbic_22_016: Plan For Residence For Mr. & Mrs. Jack MauchlineBlue print shows various elevation views.Dimensions: 62 X 54cm
Creator(s): Bellingham Sash and Door Co.; Scale: 1: 48; Condition: excellent
Dates: undatedContainer: Folder 22, Item 16 -
Description: bbic_22_017: Miriam Snow Residence 301 Highland Dr., Sunset Heights, Bellingham, WashingtonBlue print shows basement, main floor, floorplans and various detail diagrams.Dimensions: 60 X 91cm
Creator(s): H.B.M.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 17 -
Description: bbic_22_018: Miriam B. Snow ResidenceBlue print shows various elevation views.Dimensions: 60 X 91cm
Creator(s): H.B.M.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 22, Item 18 -
Description: bbic_22_019: Miriam B. Snow ResidenceBlue print shows basement and main floorplans with electrical details.Dimensions: 60 X 91cm
Creator(s): H.B.M.; Scale: 1: 48; Condition: excellent
Dates: 1950Container: Folder 22, Item 19 -
Description: bbic_22_020: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows ground plans and interior details with a attached description of materials as approved by the FHA.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 20 -
Description: bbic_22_021: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows foundation plan, Plat and elevation views.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 21 -
Description: bbic_22_022: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows heating pipe layout.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 22 -
Description: bbic_22_023: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows Plat and various detail plans.Dimensions: 61 X 45cm
Creator(s): Warnick Lumber Yards; Scale: various scales; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 23 -
Description: bbic_22_024: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows foundation plan, Plat and elevation views. 2nd copy of bbic_22_021.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 24 -
Description: bbic_22_025: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows ground plans and interior details with a attached description of materials as approved by the FHA. 2nd copy of bbic_22_020Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1 : 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 25 -
Description: bbic_22_026: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows heating pipe layout. 2nd copy of bbic_22_022.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 26 -
Description: bbic_22_027: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows heating pipe layout. 3rd copy of bbic_22_022.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 27 -
Description: bbic_22_028: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows Plat and various detail plans. 2nd copy of bbic_22_023.Dimensions: 61 X 45cm
Creator(s): Warnick Lumber Yards; Scale: various scales; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 28 -
Description: bbic_22_029: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, WashingtonBlue print shows heating pipe layout. 4th copy of bbic_22_022.Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
Dates: 1950Container: Folder 22, Item 29 -
Description: bbic_22_030: E.K. Wood's Industrial SitesBlue print copy of original Plat.Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
Dates: 1947Container: Folder 22, Item 30 -
Description: bbic_22_031: E.K. Wood's Industrial SitesBlue print copy of original Plat. 2nd copy of bbic_22_030.Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
Dates: 1947Container: Folder 22, Item 31 -
Description: bbic_22_032: E.K. Wood's Industrial SitesBlue print copy of original Plat. 3rd copy of bbic_22_030.Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
Dates: 1947Container: Folder 22, Item 32 -
Description: bbic_22_033: E.K. Wood's Industrial SitesBlue print copy of original Plat. 4th copy of bbic_22_030.Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
Dates: 1947Container: Folder 22, Item 33 -
Description: bbic_22_034: Unknown Floor PlanPart of blue print showing floorplan for a house.Dimensions: 45 X 61cm
Scale: 1: 48; Condition: Good
Dates: undatedContainer: Folder 22, Item 34
-
-
Names and SubjectsReturn to Top
Subject Terms
- Corporations--Investor relations--California--San Francisco--History--Sources.
- Logging--Washington (State)--Whatcom County--History--Sources.
- Lumber trade--Washington (State)--Whatcom County--History--Maps.
- Lumber trade--Washington (State)--Whatcom County--History--Sources.
- Mines and mineral resources--Washington (State)--Whatcom County--History--Maps.
- Mines and mineral resources--Washington (State)--Whatcom County--History--Sources.
- Railroads--Northwest, Pacific--History--Maps.
- Railroads--Northwest, Pacific--History--Sources.
- Railroads--Washington (State)--Whatcom County--History--Maps.
- Railroads--Washington (State)--Whatcom County--History--Sources.
- Real estate development--Washington (State)--Bellingham--History--Maps.
- Real estate development--Washington (State)--Bellingham--History--Sources.
- Real estate development--Washington (State)--Whatcom County--History--Maps.
- Real estate development--Washington (State)--Whatcom County--History--Sources.
Corporate Names
- Bellingham Bay Coal Company.
- Bellingham Bay Improvement Company--Archives.
- Bellingham Bay Lumber Company.
- Bellingham Bay Water Company.
- Bellingham Bay and British Columbia Railroad Company.
- Bellingham Securities Syndicate, Inc.
Geographical Names
- Bellingham (Wash.)--History--Maps.
- Bellingham (Wash.)--History--Sources.
- Whatcom County (Wash.)--History--Maps.
- Whatcom County (Wash.)--History--Sources.
Form or Genre Terms
- Maps.
- Records (Documents)
