Bellingham Bay Improvement Company Records, 1856-1986

Overview of the Collection

Creator
Bellingham Bay Improvement Company
Title
Bellingham Bay Improvement Company Records
Dates
1856-1986 (inclusive)
1883-1930 (bulk)
Quantity
120 linear ft., (156 boxes), (180 oversize volumes), ( 22 oversize map folders)
Collection Number
XOE_CPNWS0002bbic (collection)
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 NoteReturn to Top

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 DescriptionReturn to Top

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 CollectionReturn to Top

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 InformationReturn to Top

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

About Harmful Language and Content

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 CollectionReturn to Top

The following section contains a detailed listing of the materials in the collection.

Series I:   Bellingham Bay Coal Company and Bellingham Bay Water Company, 1866-1894 Return to Top

2 volumes

Researchers should note that Volume 1 contains records for both the Bellingham Bay Coal Company and the Bellingham Bay Water Company.

Container(s) Description Dates
Volume
1
Bellingham Bay Coal Company Store Cash Book
1866-1868
1
Bellingham Bay Water Company Minutes of the Board of Trustees
1883-1894
Volume
2
Bellingham Bay Coal Company Register of Stock Certificates
1864

Series II:   Bellingham Bay and British Columbia Railroad Company , 1858-1912,   (bulk 1883 – 1912 ) Return to Top

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.

Container(s) Description Dates
Sub-series 1 : Corporate and Administrative Records (BB&BCRC)
1881-1912
Box/Folder
1/1
Articles of Incorporation
1890
1/2
Title Papers
1901 1905 1906 1908
1/3
Meeting Minutes
1912
Sub-series 2 : Financial Records (BB&BCRC)
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.
circa 1858-1912
Box/Folder
1/4
Clippings re: Financial Situation
undated.
1/5
First Consolidated Mortgage, (to Mercantile Trust Co, San Francisco
December 1901
Volume
3
Financial Ledger
1883-1884
Sales Records
Volume
4
Sale of Lots, Accounts of Bills Receivable
1883
5
Sales in Blocks – First Addition in New Whatcom
1890
6
Sale of Lots (BBIC and Bellingham Bay & British Columbia Railroad Company)
1883-1903
7
Sale of Lots (BBIC and Bellingham Bay & British Columbia Railroad Company) 1883-1910
Box/Folder
1/6
Sale of Lots (Sehome and New Whatcom).
circa 1858-1888
1/7
Statements of Income, Investments, and Expenditures
1902-1912
1/8
Tax Assessment of Real Estate Property
1889-1890
Sub-series 3 : Property Records (BB&BCRC)
Records include packets of bonds and agreements documenting transfer of New Whatcom lands by BB&BCRC, arranged alphabetically by name of purchaser.
circa 1883-1909
Box/Folder
2/1
Bonds and Agreements, (B-G)
circa 1883-1909
3/1
Bonds and Agreements, (H-R)
circa1883-1909
4/1
Bonds and Agreements, (S-Z)
circa1883-1909
5/1
Railroad Property Drawings
undated
Sub-series 4 : Field and Survey Records (BB&BCRC)
Field Notebook no. 3 (located in box/folder 6/3) contains three photographs of unidentified men and scenery.
1898-1909
Box/Folder
5/2
Donovan, J.J. correspondence re: railroad surveys
1898-1899; 1904
Field and Survey Books
circa 1901-1903
Box/Folder
5/3
untitled field book (No. 8)
undated
5/4
Whatcom Hill Transit (no.32)
1901
5/5
Spurs, sidings, bridges, building (no.40)
November, 1903
5/6
Topography Book, West down Saar Creek to Sumas River (no.55)
undated
5/7
Location from Glacier Creek (no.132)
undated
5/8
Revised Location, Glacier Creek to Nooksack Falls; Mountain Division (no.134)
undated
6/1
Topography - Glacier Creek, Whatcom Pass; Mountain Division – Books 1 & 2 (no.s 135-136)
1902
6/2
Topography – Whatcom Pass to Ruby Creek; Mountain Division – Books 1 & 2 (no.s 137-138)
undated
6/3
Topography – P Line and Spur-lines; Mountain Division, Methow Branch, (no.s 139-140) Books 2-3
undated
6/4
Topography – P Line and Spur-lines; Mountain Division, Methow Branch, (no. 141) Book 4
undated
7/1
Level Book: “A” Line 0 to 251, “P” Line 0 to 691; Mountain Division (no.142)
1902
7/2
Level Book: Line 691 to 1396; Mountain Division (no.143)
1902
7/3
Level Book: Line 1396 to 2052; Mountain Division (no.144)
undated
7/4
Level Book: “P” Line 2053 to 2091, “H” Line 0 to 598; Mountain Division (no.145)
undated
7/5
Level Book: “H” Line 598 to 823, “P” Line 3184 to 3744; Mountain Division (no.146)
undated
7/6
Location Notes – Glacier Creek to Nooksack Falls; Mountain Division (no.147)
undated
7/7
Location Levels From Glacier Creek East, No. 1-2; Mountain Division (no.s 148-149)
1902
8/1
Location From Glacier Creek to Nooksack Falls; Mountain Division (no.150)
undated
8/2
Levels of Revised Location, Glacier Creek to Nooksack Falls; Mountain Division (no.s 152-153)
undated
8/3
Reference Points of R.L. Line from Glacier Creek to Nooksack Falls; Mountain Division (no.154)
undated
8/4
Transit Field Book, Revised Location – Glacier Creek to Nooksack Falls; Mountain Division (no.155)
undated
8/5
Levels of Revised Location, Glacier Creek to Nooksack Falls; Mountain Division (no.s156-157)
undated
8/6
Untitled Field Book (no.158)
undated
8/7
P Lines, Granite Creek; Mountain Division, Methow Branch (no.159)
undated
9/1
Transit Book No. 1 from Glacier Creek to Whatcom Pass; Mountain Division (no.160)
1902
9/2
P Lines, From Bridgeport to Granite Creek; Mountain Division, Methow Branch (no.161)
undated
9/3
Transit Book No. 1 – P Lines from Bridgeport to Rainy Pass; Mountain Division, Methow Branch (no.162)
undated
9/4
Transit Book No. 2 – From Whatcom Pass to Canon [Canyon?] Creek; Mountain Division (no.163)
undated
9/5
Transit Book No. II – P Lines from Rainy Pass to Ruby Creek; Mountain Division, Methow Branch (no.164)
1903
9/6
R Line; Mountain Division, Methow Branch (no.165)
undated
9/7
Level Book No. 3 – P Line and Spur Lines; Mountain Division, Methow Branch (no.166)
undated
10/1
Level Books 5 & 6; P Line and Spur-lines; Mountain Division, Methow Branch (no.167-168)
June 1903
10/2
Level Books 7 & 8; P Line and Canyon Creek Line, Mountain Division, Methow Branch (no.169-170)
1903
10/3
Level Books (no.171-172)
undated
10/4
Untitled (no.173)
undated
10/5
Peg Books 1 & 2; Mountain Division, Methow Branch (no.174-175)
undated
10/6
Level Book (no.176)
undated
10/7
Cryderman Exploration, John J. Cryderman, Prin. Asst. Eng., B.B.&B.C.R.R., New Whatcom, Washington (no.177)
August 23, 1900.
10/8
Exploration of Passes - northeast of Hannegan Pass, Whatcom County, Washington (no.178) 1900
Note: Contains diary entries and hand-drawn maps of areas surveyed.
1900
10/9
Skagit Line Alignment Notes and Ties (no.179)
1902
11/1
Bennett Hill & Bennett Gardens
undated
11/2
Sehome
undated
11/3
Squalicum Park Plat, Cornwall Park Gardens, & James Street
undated
11/4
Walnut Street Tract and Cornwall Park A
undated
11/5
Field Books [Bellingham Streets], “J” & “M”
undated
11/6
Field Books [Bellingham Streets], “V - Sewers” & “Y”
undated
11/7
Field Book [Bellingham Streets], “Z”
undated
12/1
Untitled Field and Level Books (2 items)
undated
12/2
Untitled Field and Level Books (2 items)
undated
12/3
Untitled Field and Level Books (2 items)
undated
Box/Folder
12/4
Survey Report re: Skagit Railway Project
1909

Series III:   Bellingham Bay Improvement Company , 1855-1943 ,   (bulk 1883-1939) Return to Top

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.

Container(s) Description Dates
Sub-series 1 : Corporate Records (BBIC)
1889-1912
Box/Folder
13/1
Articles of Incorporation
1889
13/2
Company By-Laws
1904
13/3
Corporate Licenses
1906-1911
Volume
8
Minutes of Special Meeting of Board of Trustees Executive Committee
1904
Box/Folder
13/4
Oaths of BBIC Trustees
1907-1909
13/5
Proxy Declarations (BBIC Stockholders)
1904-1910
Stock records
1899-1912
Box/Folder
13/6
Blank Certificates
undated
13/7
Agreement re: Decrease of BBIC Capital Stock
1907
Volume
9
Stock Transfer Journal
1899-1912
Sub-series 2 : Correspondence (BBIC)
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.
1889-1917 ; (bulk 1900-1905)
General Administrative
Incoming Correspondence
Box/Folder
14/1
Abbot, A.H
undated
14/2
Addsit, C.H
February 16, 1889
14/3
Alberene Stone Co
September 5, 1901
14/4
Albers Milling Company
September 19, 1905, ; December 30, 1912 – April 4, 1913
14/5
Alcott, Ross and Scully Company
undated
14/6
Alliance Assurance Company
September 27, 1900
14/7
American Central Insurance Company
July 16, 1903 ; January 30, 1904
14/8
American Steel and Wire Company
November 15, 1899 – April 12, 1904
14/9
Ames, M.E., Mrs
September 8, 1905
14/10
Anderson, Anders
1901
14/11
Anderson, L.N.
January 29, 1901
14/12
Andrews Heating Company
June 3, 1901
14/13
Archibald, James
November 17, 1904
14/14
Ashman, T.W.
September 21, 1895
14/15
Avery, L.G.
May 18, 1905
14/16
Ballaine, John E.
March 26, 1901
14/17
Banchor, Franklin.
September 17, 1898
14/18
Bank of California
February 5, 1910
14/19
Bank of Whatcom
July 2, 1900; ; February 16, 1904
14/20
Barker, Florist
December 1, 1900 – December 12, 1904
14/21
Barker, Rev. William
June 29, 1900
14/22
Barnard, J.H.
May 3, 1905
14/23
Bartlett Estate Company
July 29, 1904
14/24
Barnier, Frances L.
September 6, 1901
14/25
Barrmeister, W.
May 20, 1901
14/26
Bartruff, D.E.
May 28, 1893
14/27
Bass Lumber Company
August 5, 1903
14/28
Bassett, Libbie D. (Mrs. E.A)
March 10 1903 – September 28, 1903
14/29
Bauer, J.
November 26, 1903
14/30
Bay City Business College
July 16, 1903
14/31
Bay City Furniture Company
June 24, 1904
14/32
Bean, L.H.
September 24, 1906
14/33
Beard, Mrs.
July 23, 1901
14/34
Bebb and Mandel (Architects)
July 27, 1903
14/35
Bell, K.E., Mrs.
“February 24”
14/36
Bellingham, City of.
April 28, 1904 - January 8, 1906
14/37
Bellingham Bay Brewery
May 24, 1906
14/38
Bellingham Bay Chamber of Commerce
May 2, 1889
14/39
Bellingham Bay and Eastern Railroad, May 4, 1901
May 4, 1901
14/40
Bellingham Bay Gas Company, December 10, 1900
December 10, 1900
14/41
Bellingham Bay Lodge
June 2, 1903 - June 20, 1903
14/42
Bellingham Bay Public Library Association
December 5, 1903
14/43
Bellingham Bay Stone Co
April 17, 1896; ; January 21, 1904
14/44
Bellingham Chamber of Commerce
September 18, 1906
14/45
Bellingham Fire Department
May 10, 1905
14/46
Bellingham National Bank
April 10, 1905
14/47
Bennett J.B.
July 18, 1903
14/48
Berlin, N.H.
April 28, 1905
14/49
Berr, T.H.
July 3, 1903
14/50
Bids
November 8, 1900-March 25, 1901
14/51
Biggs, D.E.
February 25, 1900
14/52
Black and Leaming (Law Office)
December 26, 1899 – August 26, 1901
14/53
Black Diamond Coal Mining Company
May 13, 1896 – April 13, 1898
14/54
Blake, J. G.
October 12, 1903
14/55
Blaunw, John
March 5, 1901
14/56
Blomquist, T.A.
July 13, 1904
14/57
Blomquists (Carriages, Wagons & Signpainting)
April 21, 1905
14/58
Blue Canyon Coal Mining Company
December 23, 1892
14/59
Bohemian Club
October 2, 1894
14/60
Boree, C.R. (Whatcom Gospel Mission)
January 26, 1903
14/61
Boyd and Nobles
May 22, 1901
14/62
Bradstreet Company
June 8, 1906
14/63
Brand, George E. Company
March 14, 1901-November 7, 1905
14/64
Branin, E.H. (General Merchandiser)
October 10, 1892
14/65
Bratnober – Waite Lumber Co.
May 14, 1903 – May 15, 1903
14/66
Brokaw, W.C.
September 26, 1901
14/67
Brown, Edward & Sons.
March 29, 1900 ; September 20, 1901
14/68
Brown, M.J.
November 9, 1893
14/69
Brown, O.P. (Lawyer)
September 19, 1900 – July 5, 1906
14/70
Brunin, A.
November 28, 1903
14/71
Bunning, Alfred; G. Martinson; P. Asbbery
December 6, 1893
14/72
Burroughs adding Machine Company
May 1, 1906 – April 13, 1909
14/73
Butler & Appleby, Doctors.
January 3, 1905
14/74
Bullard, Massena (Attorney)
May 11, 1900
14/75
Butler, S.L. (Butler Abstract Company)
June 13, 1900
15/1
Caledonian Insurance, Co.
March 11, 1901
15/2
Campbell-Slough Shingle Company
May 1, 1905
15/3
Cannon, J.H. (attorney)
April 19, 1905
15/4
Canadian Pacific Railway Company
March 31, 1906-May 2, 1906
15/5
Capital Brewing Co.
January 14, 1901-April 1, 1901
15/6
Carnegie Brick and Pottery Company
September 26, 1905
15/7
Carlson, Richard
August 20, 1901
15/8
Cate, Thomas; General Outdoor Advertiser
October 31, 1905
15/9
Centennial Mill Company
June 14, 1905
15/10
Central Labor Council
August 26, 1906
15/11
Chamber of Commerce – Olympia, Washington
December 29, 1900
15/12
Chamber of Commerce – Portland, Oregon
January 24, 1904
15/13
Charpentier, M.J.L.
August 16, 1901
15/14
Charters, Willette
circa November 16, 1907-March 1909
15/15
Chicago House Wrecking Co.
May 7, 1901
15/16
Chlopeck Fish Co.
September 22, 1900-October 19, 1900
15/17
Church, A.A. and Company (Decorators)
May 23, 1895
15/18
City of New Whatcom, Office of the Treasurer
May 26, 1892
15/19
Clark, M.
undated.
15/20
Cochran, Mrs. Minnie
May 19, 1905
15/21
Collensworth, S.
February 13, 1893
15/22
Columbian, The
June 16, 1900
15/23
Commercial Club, The
December 19, 1900
15/24
Commercial West, The
May 23, 1901-June 19, 1901
15/25
Compania del Ferrocarril Internacional Mexicano
June 17, 1901
15/26
Cornwall, A.
February 18, 1893-June 14, 1893
15/27
Cornwall, Bruce
August 27, 1901-April 22, 1902
15/28
Cornwall, P.B.
undated.
15/29
Cox-Overlock Co.
August 2, 1904
15/30
Crocker National Bank
March 5, 1908; November 8, 1908
15/31
Cryptic Telegrams with decoding information
1901
15/32
Culmer, W.H.
undated
15/33
Custer, A.W.
undated
15/34
Custom House, Port Townsend, Washington – Collector’s Office
May 8, 1889
15/35
Daily Bulletin – Puget Sound Printing Co.
October 3, 1900
15/36
Dally, S.W.R.
May 25, 1901
15/37
Davis, J.B.F. and Son
August 27, 1901-April 22, 1903
15/38
Davis, Mrs. L.J.
May 17, 1905
15/39
Dawis, Mrs. Frank B.
December 5, 1904
15/40
Day, E.P.Y. and Co.
August 5, 1903-January 5, 1906
15/41
Dean and Curtiss – Tailors
May 11, 1901-April 8, 1904
15/42
Delaplaine, L.S. and Co.
February 8, 1901
15/43
Decker, J.F.
May 22, 1901
15/44
Denny Clay Company
June 19, 1905
15/45
Department of Public Lands, State of Washington
September 22, 1901-October 25, 1901
15/46
Dickie, J.W.
November 21, 1904-November 23, 1904
15/47
Dickinson, Harvey L. & Co.
August 30, 1904
15/48
Dirks, Charles B.
November 21, 1900
15/49
Dobbs, M.K.
July 27, 1900
15/50
Dolherty, T.J.
June 19, 1903
15/51
Donohue, J.W.
April 5, 1904
15/52
Donovan, J.J.
September 8, 1894-July 30, 1905
15/53
Donovan, J.J. – Bellingham Bay and British Columbia Railroad Co.
July 11, 1900-5 December 22, 1905
15/54
Doolittle Republican Club
October 2, 1895
15/55
Dorr, Hadley & Hadley
April 10, 1889- May 19, 1905
15/56
Doyle, Henry
July 20, 1901
15/57
Drayton Mill Co.
August 22, 1901
15/58
Dunn, W.E.
April 20, 1896
15/59
Durr, Louis C.
November 23, 1896
15/60
Duryee, L.S.
November 19, 1905
15/61
D(unknown), Sam
December 29, 1901
15/62
Eastman Springs Co.
February 20, 1904
15/63
Easton, Angel M.
September 20, 1908
15/64
Easton, J.L.
December 17, 1904
15/65
Egan, D.D.
August 20, 1901-October 9, 1901
15/66
Ellison, C.G.
March 4, 1901
15/67
Elmendorf & Elmendorf
August 21, 1906 ; August 26, 1906
15/68
Epley, F.W.
June 23, 1904
15/69
Erklund, Andrew
July 26, 1903
15/70
Eutroppe, A.J.
March 22, 1899
15/71
Evans, Coleman, & Evans
March 11, 1902
15/72
Everett, City of
October 18, 1900; ; July 10, 1905
15/73
Everett Improvement Company
November 16, 1905
15/74
Everett Pulp and Paper Co.
November 3, 1903 ; November 10, 1903
15/75
Fair Department Store
March 18, 1903-January 3, 1905
15/76
Fairchild & Bruce, Lawyers
September 17, 1900
15/77
Faney, S.E.
September 18, 1904
15/78
Farnham, H., Attorney at Law
undated.
15/79
Faulkner, J.
February 15, 1904
15/80
Fay, John P., Attorney at Law
November 29, 1901
15/81
Felker, G.W.
July 6,1903-December 30, 1904
15/82
First National Bank
July 25, 1907-November 2, 1909
15/83
Fischer, Bertha J.C.
circa 1900
15/84
Fischer, Edward
June 12, 1900-February 27, 1901
15/85
Fisher & Wright
February 14, 1905
15/86
Fisher, George C. and Co.
June 3, 1904-July 1, 1905
15/87
Flint, Frank
November 11, 1903-December 6, 1903
15/88
Forrest, N.J.
May 26, year unknown.
15/89
Foster-Munger Co.
May 13, 1901
15/90
Fowler, N.P.
undated.
15/91
Frank, C.E.
undated.
15/92
Franklin Fire Insurance Company
November 29, 1901
15/93
Gage-Dodson Co., The
March 8, 1902
15/94
Gallagher, P.
September 5, 1896
15/95
Gibson, John
September 11, 1900
15/96
Gillespie, W.J.
March 13, 1901
15/97
Gillies Mill and Manufacturing Co.
May 17, 1901
15/98
Glidden Varnish Co., The
April 4, 1901
15/99
Gorham Rubber Co.
April 1,1901-April 10, 1903
15/100
Great Northern Express/Railway Co.
June 8, 1900-September 22, 1904
15/101
Greene, T.F.
January 19, 1903
15/102
Greulich, John
January 5, 1903
16/1
Haggin, J.B.
October 31, 1901
16/2
Ham & Schmitz
July 16, 1900
16/3
Hamilton & Matthews
November 21, 1895
16/4
Handschy, F.F.
November 9, 1903
16/5
Harkness, J.C.
November 1, 1900
16/6
Harrison, J.
October 10, 1904
16/7
Hart & Crouse Co.
May 3, 1901
16/8
Haymer, N.O.
September 10, 1904
16/9
Haynes Fine Candies
May 10, 1900
16/10
Helges, Mrs.
November 10, 1903
16/11
Helgeson, H.
January 5, 1904
16/12
Henkel Manufacturing Co.
May 7, 1904
16/13
Henry Steil, Tailor and Importer
March 30, 1898
16/14
Hodgins & King
March 5, 1903-March 21, 1903
16/15
Holland Society – New York
March 15, 1889
16/16
Holt, Chas L., M.D.
November 13, 1903
16/17
Howard, C.W.
August 15, 1900 ; undated.
16/18
Huntoon, B.M.
February 28, 1906
16/19
Huston, J.H.
May 29, 1901
16/20
Hyatt, G.C.
December 2, 1909; May 6, 1913
16/21
Hyland, P. Edward
June 24, 1892
16/22
Immanuel School of Industries
August 3, 1901
16/23
Inland Empire Co-operative Mining Co.
January 26, 1901
16/24
Interior Hardwood Co., The
August 1, 1901
16/25
Internal Revenue Service
November 8, 1900
16/26
Irondale Mercantile Co.
July 13, 1903
16/27
Irwin, Henry J.
April 27, 1889
16/28
Jacobs, D.N.
August 26, 1904
16/29
Jameson, E.M.
August 9, 1907
16/30
Jamieson, Robert
June 19, 1900
16/31
Johnson, Gus
August 12, 1901
16/32
Johnson, J.F.
undated.
16/33
Jones and Carlyon
July 21, 1890
16/34
Jones, N.H.
August 9, 1903
16/35
Keith Company Architects
April 26, 1901-March 10, 1903
16/36
Kennedy, M.N.
September 21, 1901
16/37
Knights of Pythias
November 30, 1904
16/38
Kings County Fire Insurance Company
September 30, 1904
16/39
Krienke, E.M.
December 2, 1895
16/40
La Conner Trading And Transport Co.
May 16, 1905
16/41
Ladd, Charles
February 25, 1901
16/42
Lambert, R.D.
November 23, year unknown
16/43
Larson Lumber Company
November 5, 1903-November 18, 1903
16/44
Law, P.J.
November 11, 1895
16/45
Lee, Nellie
March 27, 1903
16/46
Lehigh Valley Railroad
June 1, 1900
16/47
Lewis, J.B.
January 27, year unknown
16/48
Link, Billy,
September 30, 1902-July 8, 1908
16/49
Link, C.I.
July 30, 1908 - August 17, 1908
16/50
Lockhead, J.M.
October 26, 1901
16/51
Lowman and Hanford Stationery & Printing Co.
December 15, 1903-December 8, 1905
16/52
16/52 Lighthouse, J.C.
March 24, 1903
16/53
Lyle, Ernest C., Civil Engineer
April 17, 1901-April 24, 1905
16/54
Lyon & Slater Co., The
April 8, 1903
16/55
Macintyre, D.
August 22, 1903
16/56
MacKay, E.A.
February 4, 1901
16/57
McBride, I.F.
September 26, 1900
16/58
McCall, L.
October 3, 1904
16/59
McClinton, C.F.
May 12, 1903
16/60
McGeary, E.H.
October 12, 1898
16/61
McGinnis, David R., Advertising Company
March 15, 1901
16/62
McKenzie, Lee
June 30, 1900; ; December 12, 1900
16/63
McKillop, A.D.
December 4, 1895
16/64
McMurtry, H.
December 14, 1892
16/65
Mcultray, W.R.
September 14, 1904
16/66
Madison & Burke
September 21, 1896; April 15, 1897
16/67
Maguire, Rose
June 5, 1895
16/68
Manchester Insurance
May 9, 1901-June 23, 1903
16/69
Mansfield, H.
June 1, 1903
16/70
Marshall-Wells Hardware Co.
1903
16/71
Mathes, Edward J.
August 30, 1900
16/72
Martin, A.B.
March 21, 1901
16/73
Martin, W.H.
December 17, 1900
16/74
Maynard, Theodore
March 26, 1901
16/75
Mead, H.
November 21, 1903
16/76
Melville, C.W. and Co.
July 31, 1905
16/77
Mercer, E.
January 3, 1905
16/78
Merk, Frances
August 19, 1901
16/79
Mills, D.O.
April 24, 1906
16/80
Mitchell, Lewis & Staver Co.
February 3, 1902-July 29, 1903
16/81
Mold, J.G.
undated; June 7, 1906
16/82
Monarch Wood Extraction Co.
November 15, 1905
16/83
Montague & McHugh Wholesale and Retail
June 18, 1900
16/84
Moore, Florence Cornwall
1908
16/85
Morrison Mill Co.
July 31, 1900-November 21, 1906
16/86
Morse, G.K.
February 17, 1905
16/87
Monroe and Haskell
January 18, 1906
16/88
Munroe, Frank
January 28, 1895
16/89
Myers, F.
November 26, 1900
17/1
Nadean, I.A.
September 12, year unknown
17/2
Navy Department, United States of America
April 4, 1903-June 6, 1903
17/3
Neher-Ross Company, Inc.
July 10, 1900
17/4
Neterer and Hill
April 10, 1893
17/5
Newell, A.B.
September 14, 1903
17/6
Newman, George
March 1, 1906
17/7
Newman & Howard, Attorneys
April 12, 1898-August 21, 1905
17/8
New York Shoe Store
July 26, 1900
17/9
New Zealand Insurance Company
March 12, 1900-July 14, 1903
17/10
Northern Pacific Railway
December 31, 1901-December 1, 1903
17/11
Noethe & Lafferty
January 5, 1904; April 1, 1904
17/12
Noris, S.S.
July 31, 1901
17/13
Northern Assurance Company
September 4, 1905
17/14
Northwest Hardware Co.
June 13, 1903
17/15
Northwest Magazine, The
May 24, 1901-October 1, 1901
17/16
Northwestern Miner, Manufacturer and Metallurgist
December 11, 1901- December 19, 1901
17/17
O.K. Store, The – Simon Kildall, Manager
November 23, 1901
17/18
Okey, George B., May 6, 1908
May 6, 1908
17/19
Okland, California, City of
October 30, 1905
17/20
Olsen, A.B.
October 15, 1904
17/21
Olsen, Jens
November 11, 1900-May 27, 1903
17/22
Olson, Ole
June 4, 1901
17/23
Onffray, A. Barnes
October 6, 1901
17/24
Oregon Mortgage Company
November 22, 1902
17/25
Orient Insurance Co.
December 29, 1904
17/26
Ostrander, W.M., North American Building
October 24, 1904
17/27
Otis Elevator
January 20, 1904
17/28
Owl Pharmacy
September 4, 1903
17/29
Pacific American Fisheries Co.
May 24, 1901 - June 26, 1901
17/30
Pacific Brewing and Malting Co.
May 4, 1904
17/31
Pacific Coast and Norway Packing Co.
November 9, 1900
17/32
Pacific Mutual, The
January 11, 1904
17/33
Pacific Newspaper Union
June 12, 1903
17/34
Pacific Northwest Magazine
April 15, 1904
17/35
Pacific Packing and Navigation Co.
January 8, 1902
17/36
Pacific Sheet Metal Works
September 8, 1900
17/37
Pacific States Development Co.
November 4, 1901
17/38
Pacific States Telephone and Telegraph Company
December 15, 1906
17/39
Pacific Wire and Plating Works
March 29, 1906
17/40
Park Hotel, The
May 19, 1906
17/41
Parker, R.E.
November 20, 1903
17/42
Paterson, A.R.D.
April 29, 1901;; undated.
17/43
Pennsylvania Casualty Co.
November 29, 1905
17/44
Peringer, White, & Llewellyn (Attorneys)
July 25, 1905
17/45
Perry H.H.
August 25, 1896
17/46
Pettibone Bros.’ Abstract Co.
September 26, 1900
17/47
Pheeps, L.
June 25, 1893
17/48
Philips, C.S., October 31, 1904
October 31, 1904
17/49
Pinckney, Wm.
May 10, 1900
17/50
Portland Asphalt Co.
September 7, 1900
17/51
Post Office, U.S.
January 7, 1901-November 21, 1906
17/52
Prosser Hardware and Furniture Store
March 28, 1905
17/53
Public Lands, Department of, State of Washington
May 29, 1903
17/54
Puget Sound American, The
January 3, 1905
17/55
Puget Sound Timber Preserving Co.
June 3, 1904
17/56
Pyke, J.A.
September 20, 1892-October 11, 1892
17/57
Reid Boiler Works
July 17, 1903; ; March 6, 1906
17/58
Reidell, D.W.
February 2, 1902
17/59
Reilly, Katherine
October 6, 1904
17/60
Remington Typewriter Company
June 15, 1904
17/61
Reynolds, George H.
February 23, 1901
17/62
Richards, D.M.
February 14, 1905
17/63
Richardson, M.A.
August 20, 1906
17/64
Richmond, John
May 26, 1904
17/65
Roberts, C.W.
March 1, 1901
17/66
Robertson, Arthur R.
September 28, 1890
17/67
Robertson, F.F.
June 4, 1900-August 29, 1900
17/68
Rocky Mountain Publishing Co.
August 22, 1901
17/69
Roe, A.E.
November 27, 1893
17/70
Roeder, Victor
May 13, 1889 ; December 16, 1898
17/71
Rose & Craven, Attorneys
May 31, 1905
17/72
Royal Exchange Assurance
October 21, 1905
17/73
Santa Cruz Portland Cement Company
June 29, 1908
17/74
Sandborn-Perris map Co.
April 4, 1901
17/75
Sawyer, M. – Superintendent
June 13, 1912
17/76
Saxeson, Ed G.
July 12, 1901
17/77
Scandinavian American Bank of Whatcom
May 31, 1901
17/78
Schmidt, Leopold F.
February 12, 1901
17/79
Schnapp, Henry
February 21, 1901; September 7, 1905
17/80
Schoenfeld, L. & Sons, Inc.
January 13, 1905
17/81
Schwagerl, E.O.
March 13, 1903-April 21, 1903
17/82
Scott, J.G.
April 4, 1901 - April 20, 1901
17/83
Seattle Brewing & Malting Co.
July 3, 1903
17/84
Seattle, City of.
July 25, 1905; January 26, 1906
17/85
Seattle Electric Company
August 3, 1904
17/86
Seattle National Bank
September 27, 1901
17/87
Sedgwick
August 14, 1901
17/88
Shaw, Grant
August 1, 1904
17/89
Sherwood, Frank
April 3, 1903
17/90
Shoreman, A.L.
undated.
17/91
Shorrock, E.G. & Co. (Certified Public Accountants)
November 23, 1909
18/1
Skagit State Bank
September 20, 1905
18/2
Skinner, M.D.
February 26, 1904
18/3
Slade, Thomas & Son
June 13, 1905
18/4
Slayton, F.S.
May 7, 1903
18/5
Smith & Scudder
October 8, 1903-November 20, 1905
18/6
Smith, F.J.
July 14, 1903
18/7
Smith, G.W.
November 30, 1904
18/8
Smith, Percy F.
October 29, 1901
18/9
Smith Premier Typewriting Co.
October 17, 1904-December 29, 1904
18/10
SoRalle, Geo. M.
October 3, 1900
18/11
Spokane, The
April 22, 1893
18/12
Spokesman-Review – Spokane, Washington
June 8, 1900
18/13
Stafford, G.M.
June 7, 1900
18/14
Standard Boiler Works
June 24, 1905
18/15
Standard Furniture Co.
January 15, 1906-January 24, 1906
18/16
Standard Varnish Works
May 9, 1901
18/17
Stanley, H. – Real Estate and Loans
September 12, 1904
18/18
State, The – A Gentlefolk’s Journal
June 6, 1898-July 1, 1898
18/19
Statelaw, Thomas
December 13, 1901 - December 26, 1901
18/20
State Normal School
August 6, 1901-December 10, 1904
18/21
Stewert, A.J.
August 31, 1904
18/22
Strange, S.A.
November 12, 1903
18/23
Storrs & Harrison Co., The (Nursery)
February 24, 1903
18/24
Suetland, Scott
July 22, 1896
18/25
Sun Insurance Office
July 3, 1899-July 14, 1903
18/26
Sutherland, L.
October 19, 1903
18/27
Sweeney, J.W.
May 11, 1901
18/28
Symington, R.B.
November 15, 1902-September 18, 1906
18/29
Tacoma, City of – Mayor’s Office
October 18, 1905
18/30
Tampkins, W.C.,
July, year unknown
18/31
Tanberg, Carl
January 2, 1906-January 15, 1906
18/32
Taylor, H.H.
July 5, 1900;; September 25, 1908
18/33
Teague, James C.
October 10, 1905-December 23, 1905
18/34
Teall, D.O.
January 12, 1906
18/35
Thiel & Welter
July 19, 1900
18/36
Thomas, Jay
July 4, 1906
18/37
Thomas, W.P.
March 28, 1900-September 7, 1901
18/38
Thornton, A.W.
November 7, 1900
18/39
Tourist Hotel
January 6, 1906
18/40
Treasury Department, U.S.
March 26, 1901
18/41
Tutt, Chas L.
December 1, 1906
18/42
Tyler & Wright
February 3, 1904
18/43
Unidentified Material
1902-1904
18/44
United States Engineer Office
November 14, 1903
18/45
United States Fish and Cold Storage Co.
November 8, 1901
18/46
United States Land Office – re. David Lewis
September 24, 1901
18/47
Valerius, Paul
May 1, 1895
18/48
Waldo, L.O.
September 18, 1905
18/49
Waldron, C.W.
March 13, 1903 - March 17, 1903
18/50
Wallace, A.
November 8, 1906
18/51
Waorth, Capt. F.
undated.
18/52
Warmoth, B.R.
undated.
18/53
Warnick, W.G.
January 23, 1901
18/54
Washington Bill Posting & Sign Co.
June 12, 1900
18/55
Washington Commission for the Louisiana Purchase Exposition
January 21, 1904
18/56
Washington Fire
October 20, 1905-November 29, 1905
18/57
Washington Insurance Association
May 29, 1899-October 18, 1905
18/58
Washington Map & Blue Print Co.
October 21, 1901-October 26, 1901
18/59
Washington, State of – Department of Public Lands
September 10, 1903
18/60
Watts, Arthur
September 18, 1906
18/61
Wernen Co., The
August 1903-September 1903
18/62
Westchester Fire Insurance Co.
March 28, 1900-March 19, 1901
18/63
West Coast Lumberman
January 30, 1905
18/64
Western Hotel, The
June 6, 1901
18/65
Western Union Telegraph Co.
April 29, 1901
18/66
Western Truth
March 29, 1901
18/67
Wetmore, C.W.
March 2, 1906
18/68
Whatcom Base Ball Association
February 25, 1905
18/69
Whatcom Boiler Works
July 14, 1903
18/70
Whatcom Brewing & Malting Co.
July 14, 1900
18/71
Whatcom Commercial Club
August 17, 1901-January 30, 1902
18/72
Whatcom County, Assessor’s Office
June 23, 1896-April 10, 1905
18/73
Whatcom County Commissioners
October 29, 1892
18/74
Whatcom County, Office of County Auditors
January 14, 1901-August 2, 1904
18/75
Whatcom County Railway & Light Co.
February 27, 1903-December 23, 1905
18/76
Whatcom County Republican Central Committee
June 6, 1894-September 10, 1896
18/77
Whatcom County, Surveyor’s Office
September 14, 1904 ; April 26, 1905
18/78
Whatcom County, Treasurer’s Office
undated; November 14, 1905
18/79
Whatcom Post Office
March 23, 1904
18/80
White, H.M.
November 8, 1905
18/81
White, L.P.
April 13, 1902
18/82
White Crest Canning Co.
January 5, 1904
18/83
Whitely, N.B.
March 29, 1900
18/84
Williams, M.,
September 22, 1903
18/85
Willock, A.H.
November 30, 1895
18/86
Woodman, Fred W.
March 18, 1905
18/87
Wray, A.P.
March 1, 1901
Outgoing Correspondence
Box/Folder
19/1
Atkinson, George E.
December 21, 1893
19/2
Barker, Reverend William.
June 26, 1900 - July 9, 1900
19/3
Bassett, E.A.
October 12, 1903
19/4
Baxter, A.A. (Vice President/General Manager of Bellingham Bay Lumber)
October 29, 1906 – July 10, 1906
19/5
Bennett, J.B.
September 5, 1900; July 6, 1903
19/6
Blomquist, John A.
April 21, 1905
19/7
Boltz, William.
May 2, 1906
19/8
Branin, A,
July 28, 1896
19/9
Charters, Mrs.
March 23, 1908-March 29, 1909
19/10
Collier, Edward L.
October 25, 1905
19/11
Cornwall, P.B.
July 19, 1901 – November 25, 1902
19/12
Dickie, J.W.
November 25, 1904
19/13
Donovan, J.J.
December 23, 1900; ; December 6, 1903
19/14
Easton, Ansel, M.
September 25, 1908
19/15
Egan, D. Davn.
January 4, 1894-May 14, 1903
19/16
Eldridge, Hugh.
November 20, 1906
19/17
First National Bank
November 1, 1909
19/18
Fischer, Edward.
March 11, 1891 – January 14, 1901
19/19
Fowle, M.P.
June 3, 1896 – May 23, 1901
19/20
Gaudette, E.L.
April 13, 1903.
19/21
Gibson, John and George.
November 12, 1900.
19/22
Godfrey, Mrs. W.
December 6, 1899.
19/23
Hammond, E.H.
May 25, 1906 – December 16, 1908
19/24
Hammond, E.H.
January 4, 1909 – February 12, 1912.
19/25
Handschy, F.F.
February 19, 1904; March 7, 1904
19/26
Harmon, William.
August 15, 1904
19/27
Henderson, H.E.
February 11, 1904
19/28
Horst, C.A.
May 29, 1903
19/29
Hyatt, G.C.
February 19, 1901 – July 27, 1911.
19/30
Kirkpatrick, Mrs.
April 1, 1905
19/31
Leming, E.B.
January 27, 1903
19/32
Lighthouse, J.C.
April 14, 1903
19/33
Link, Billy.
September 25, 1907 – October 26, 1908
19/34
Link, C.I.
August 5, 1908 – June 18, 1905.
19/35
Lyle, E.C.
October 25, 1906.
19/36
Lyte, James K.
January 31, 1899
19/37
Martin, N.
November 9, 1900
19/38
McClinton, C.F.
June 4, 1903
19/39
McKeller, P.D.
December 9, 1901
19/40
McKenzie, Sue.
December 12, 1900
19/41
Merchantile Trust Company (San Francisco)
June 29, 1912 – October 9, 1912
19/42
Miles, C.H. (Secretary of Bellingham Bay & British Columbia Railroad Company)
August 15, 1912 – November 23, 1912
19/43
Miller, J.H. & Sons
June 16, 1904
19/44
Newman and Howard
April 4, 1903
19/45
Northwest Hardware Company
November 16, 1903
19/46
Onffrey, Mrs Ronald.
June 12, 1900- August 29, 1901
19/47
Pease, W.R.
December 16, 1901
19/48
Pyre-Bruhn Company
April 10, 1903
19/49
San Francisco Relief Company
April 20, 1906
19/50
Schmidt, Leopold.
August 30, 1901
19/51
Schwagerl, E.O.
July 1, 1903
19/52
Shinn, F.
September 23, 1903
19/53
Smith, H.W.
November 13, 1906
19/54
Smith, Percy.
October 29, 1901
19/55
Somers, W.H.
June 28, 1912 – January 25, 1913
19/56
Symington, R.B.
June 19, 1906
19/57
Taylor, H.H.
April 24, 1908-July 19, 1911
19/58
Thomas, W.P.
March 28, 1900
19/59
Tutt, Charles L.
November 14, 1906 - November 26, 1906
19/60
Van Reypen, H.G.
July 11, 1900
19/61
Washington Insurance Co.
September 26, 1905
19/62
Whatcom Brass & Iron Works
July 25, 1905
19/63
Whatcom County Auditor.
October 10, 1905
19/64
Wheeler, Charles & Morgan.
March 28, 1903 – April 12, 1903
19/65
Whitely, N.B.
March 12, 1900
19/66
Woodruff, W.H.
March 30, 1904.
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
Box/Folder
20/1
A (general)
circa 1906-1907
20/2
Ajax-Grieb Rubber Co.
April 25, 1913 – June 26, 1913
20/3
Allen, Otis (Allen & Allen Law Office)
August 9, 1911 – August 28, 1911
20/4
American Academy of Political and Social Science
July 6, 1911
20/5
American Civic Association
January 8, 1912
20/6
American Lumber. Co.
February 13, 1913
20/7
Axtell, Dr. W.H.
August 22, 1911
20/8
Albers Milling Company
December 30, 1912 – March 22, 1913
20/9
B (general)
1906-1907
20/10
Badson Statistical Organization
March 12, 1913
20/11
Baker, F.K. Esq.
March 14, 1913 – April 29, 1913
20/12
Barkley, A.H. (Bellingham & Northern Railroad Co.)
July 29, 1912 – January 29, 1913.
20/13
Bay Sash and Door Company
April 24, 1907 – November 6, 1907.
20/14
Beall & Company
January 7 – May 6, 1907
20/15
Bean, B.H. (Whatcom County Railway & Light Co.)
April 13, 1907 – November 22, 1907.
20/16
Bellingham & Northern Railway Company
January 29, 1913 – May 15, 1913.
20/17
Bellingham Bay Lumber Company
February 7, 1907 – November 26, 1907
20/18
Bellingham Bay Post
February 1, 1913
20/19
Berlin Machinery Company
March 27, 1911
20/20
Bernard, W.J. Co. (Seattle Soap Co.)
June 25, 1913
20/21
Biggs, D.E.
December 30, 1912
20/22
Bloedel, J.H.
September 6, 1912 – June 14, 1913
20/23
Boeck, Frank
August 29, 1911 – September 3, 1911
20/24
Bohrman, Will
June 16, 1913 – June 26, 1913
20/25
Bowen, Oscar – of Great Northern Railway Co.
June 26, 1913 – June 28, 1913
20/26
Bronson, Cora
August 18, 1910 – April 26, 1913
20/27
Brown, O.P
April 21, 1913 – April 29, 1913
20/28
Burnett, Frank
December 30, 1912 – June 12, 1913
20/29
Burns, Frank
March 13, 1913 – April 22, 1913
20/30
Bush, Glen
March 5, 1913 – May 10, 1913
20/31
Byrne, Leary T.
February 3, 1913 – February 5, 1913
20/32
C (general)
1906-1907
20/33
Calkins, R.N. (Traffic Mgr., Chicago, Milwaukee & St. Paul Railway Co.)
November 10, 1912 – March 26, 1913
30/34
Campbell, J.C. (re: transfer of railroad property)
December 22, 1911 – September 23, 1912
20/35
Cannon, W.M.
May 10, 1913
20/36
Carpenter, W.E., (Wells-Fargo & Co. Express)
November 2, 1912 – May 2, 1913
20/37
Carstens Packing Company
January 6, 1912 – May 30, 1912
20/38
Cavanaugh, C.M.
April 28, 1913
20/39
Central National Bank
December 17, 1912 – December 26, 1912
20/40
Century Company
November 30, 1912 – December 6, 1912
20/41
Chalmers, Thomas
June 6, 1912 – June 14, 1912
20/42
Charge Accounts
September 13, 1912 – November 1, 1912
20/43
Chicago, Milwaukee, & Puget Sound Railway Co.
June 5, 1912 – February 20, 1913
20/44
Citizen’s Insurance Company, The
June 28, 1913
20/45
Clagett, George (Union Oil Company)
January 29, 1913 – May 3, 1913
20/46
Clark, R.H.
April 10, 1913
20/47
Collins, L.D.P.
February 27, 1913
20/48
Cone, L.D.
January 25, 1913
20/49
Continental and Commercial National Bank – Reynolds
July 16, 1912
20/50
Continental Casualty Company
April 10, 1913
20/51
Cornwall, Bruce
June 19, 1910 – May 16, 1913 ; January 3, 1917
20/52
Crandall, C.D. (Auditor)
January 4, 1913 – June 7, 1913
20/53
Crane Company
March 10, 1913
20/54
Crane Island Pheasantry
March 5, 1913 – March 28, 1913
20/55
Criswell, J.L. – of Hamburg-American Line
March 12, 1913 – March 29, 1913
20/56
Culmer, Arthur B.
May 16, 1913 – May 17, 1913
20/57
D (general)
1906-1907
20/58
Davey, M.B.
July 14, 1910
20/59
Davis, A.B. (Black Diamond Mining Co & Bellingham Terminals & Railroad Co.)
December 11, 1911 – July 19, 1912
20/60
Davis, J.B.F. & Sons
February 21, 1911
20/61
Darling, Dr. C.A.
May 6, 1913
20/62
de Mattos, J.P. – Mayor of Bellingham
October 2, 1911
20/63
Deming, E.B.
January 6, 1913 – May 17, 1913
20/64
Department of Commerce and Labor
December 19, 1912
20/65
Dietle, Charles
March 23, 1911
20/66
Diggs, L.C.
January 15, 1912
20/67
Donovan, J.J.
May 6, 1903 – May 16, 1913
20/68
Downie, R.E.
April 10, 1913 – April 11, 1913
20/69
Duckworth, R.R. (Pacific Portrait & Frame Co.)
September 27, 1912 – December 11, 1912
20/70
Dunn, J.H., Jr. (Bellingham Bay & British Columbia Railroad Company)
July 11, 1911 – January 27, 1913
21/1
E (general)
1906-1907
21/2
East Iron & Machinery Company
March 12, 1913
21/3
Elder, Paul & Company, January 25, 1913 – March 11, 1913
January 25, 1913 – March 11, 1913
21/4
Eldridge, Hugh
June 27, 1901 – January 13, 1913
21/5
Electric Lumber Co., Ltd.
February 18, 1913
21/6
Ellie, E.E. (General Agent for Oregon and Washington Railroad & Navigation Co.)
October 24, 1911
21/7
Ellwood & Meek (Attoneys)
March 3, 1913
21/8
Emerson, Jack
January 17, 1913
21/9
Empress Hotel
May 22, 1913
21/10
Espy, James
December 13, 1910 – May 27, 1913
21/11
Expenses
August 3, 1911 - August 18, 1911
21/12
F (general)
1906-1907
21/13
Fairchild, Mrs. H.A.
October 9, 1911
21/14
Farris, B.M. (Ocean Falls Co.)
January 5, 1913 – May 28, 1913
21/15
Faulkner, J.E. (letter re: Bellingham - Spokane Railroad)
April 17, 1911 – June 23, 1913.
21/16
Ferrill, J.D. (Oregon and Washington Railroad & Navigation Co.)
May 2, 1913
21/17
Ferris & Emerson – Barristers, Solicitors
March 1, 1913 – May 17, 1913
21/18
First National Bank
May 28, 1913
21/19
Fischer, Bertha J.C. (Mrs. Edward)
January 13, 1913 – March 17, 1913
21/20
Foster & Kleiser
October 10, 1912 – October 12, 1912
21/21
Frothingham, Francis E. – of Perry Coffin & Burr Investment Bonds)
December 27, 1910 – May 7, 1913
21/22
Fuller, Henry
January 25, 1913 – January 31, 1913
21/23
Funk & Wagnalls
June 24, 1913
21/24
G (general)
1906-1907
21/25
Gamwell, R.G.
April 11, 1913
21/26
Gebott, F.E.
March 27, 1913 – March 28, 1913
21/27
George, W.A. (Agent for Phillip-Carey Co.)
March 10, 1913
21/28
Gerow, Ed C.
May 6, 1913
21/29
Gilbert, O.C.
February 28, 1913
21/30
Gorham-Revere Tire Company
April 3, 1913
21/31
Grand Rapids Show Case Company
May 22, 1913 – May 27, 1913
21/32
Green, Joshua
May 7, 1912 – June 5, 1913
21/33
Griswold, J.W.
January 10, 1912
21/34
Gwynn, W.F.
July 18, 1911 – June 14, 1913
21/35
H (general)
1906-1907
21/36
Haight, James A.
August 3, 1912 – August 6, 1912
21/37
Halderman, C.
March 27, 1911
21/38
Hall, J.A. (First National Bank)
January 20, 1913
21/39
Halliwell Company
January 20, 1913 – March 12, 1913
21/40
Hammond, C.A.
June 9, 1913
21/41
Hammond, E.H.
January 26, 1911
21/42
Hansen, Burton (Chicago, Milwaukie & St. Paul Railway Co.)
June 22, 1912 – April 11, 1913
21/43
Harris, W.D.
January 8, 1913
21/44
H. Channon Company, Chicago
undated
21/45
Hinman, Elizabeth
April 25, 1912
21/46
Horst, C.A.
May 17, 1906 – March 28, 1913
21/47
Hotel Vancouver
February 10, 1913 – February 17, 1913
21/48
Hotel Washington
March 5, 1913 – April 22, 1913
21/49
House Bill No. 420
February 13, 1913 – March 1, 1913
21/50
Howard, C.W. – of Newman & Howard
October 31, 1906 – June 10, 1913
21/51
Howard, John L.
January 11, 1913 – January 14, 1913
21/52
Howard & Perrin
May 19, 1913
21/53
Howell, I.M.
April 25, 1913
21/54
Humphrey, William E.
April 10, 1912
21/55
Hyatt, G.C. – official expenses
November 30, 1911
21/56
Hyde, S.,
December 19, 1912 – June 24, 1913
21/57
I (general)
1906/1907
21/58
Independent Asphalt Paving Co.
March 4, 1913 – May 10, 1913
21/59
Industrial Insurance Commission
April 18, 1913 – May 27, 1913
21/60
Ingersoll, A.M.
January 24, 1913 – January 30, 1913
21/61
Inks, J.S.
April 29, 1913
21/62
Inland Navigation Company
March 17, 1913
21/63
Insurance Service Company, The
May 5, 1913 – May 9, 1913
21/64
Internal Revenue Service Collector
January 14, 1913- January 30, 1913
21/65
International Brokerage Co.
April 21, 1913
21/66
Interstate Commerce Commission
May 5, 1913
21/67
J (general)
1907
21/68
Jalley, George H.
March 6, 1913
21/69
Johnson, W.J. (Canadian Pacific Railway Co.)
May 1, 1913 – May 9, 1913
21/70
Jones, Conrad & Co.
April 28, 1913
21/71
K (general)
1907
21/72
Keena, J.T. & Co.
December 16, 1911 – June 25, 1913
21/73
Kennedy, Frank
May 5, 1913
21/74
Keplinger, E.R.
June 24, 1913 – December 16, 1913
21/75
Kidward, J.A.
May 14, 1914 – May 22, 1914
21/76
Kiefer, J.B.
March 3, 1913
21/77
Kiel, Ida
December 30, 1912
21/78
Kindall, J.W. – of Newman & Kindall
July 26, 1912 – January 30, 1913
21/79
Kirkpatrick, J.H.
December 28, 1912
21/80
Kirkpatrick, W.D.
March 14, 1913
21/81
Kuney, A.S.
April 29, 1913
22/1
L (general)
1906/1907
22/2
Lambert, R.S.
December 12, 1911 – May 27, 1913
22/3
Larson Lumber Co.
January 21, 1913 – April 12, 1913
22/4
Lackey, F.D. & Co.
August 5, 1912 – December 4, 1912
22/5
Lawson, W.H. (BB & BC Railroad Company)
November 18, 1912
22/6
Lazier, Frank
April 9, 1913
22/7
Leaming, E.B.
October 7, 1912 – October 14, 1912
22/8
Leonard, Tom
March 15, 1913 – May 2, 1913
22/9
Lind Gravel Co.
May 26, 1913
22/10
Loggie, George W.
March 12, 1913
22/11
Long, George S.
March 21, 1913
22/12
Longworth, W.G.
February 22, 1913
22/13
Low, J.C. (Tax Collector)
September 9, 1912 – October 18, 1912
22/14
Lowman & Hanford
November 30, 1912 – April 1, 1913
22/15
Lovell, Henry
January 5, 1913 – March 31, 1913
22/16
Lukach, J.H.
November 15, 1912 – March 4, 1913
22/17
Lyle, E.H.
April 9, 1907 - December 13, 1907
22/18
M (general)
1906-1907; 1913
22/19
Mackensen, William J.
March 5, 1913
22/20
Mackintosh, H.A.
December 30, 1912
22/21
Mag-po-tine Manufacturing Co.
January 10, 1913 – January 15, 1913
22/22
Marm, Mrs. Mary
August 12, 1912
22/23
Martin, A.B.
January 29, 1912 – March 31, 1912
22/24
Martin, Herbert
September 1, 1911 – September 4, 1911
22/25
Matson, John
April 7, 1913
22/26
Meridian Land Co.
May 14, 1912 – May 21, 1912
22/27
Merritt, H.L.
October 1, 1910 – January 27, 1913
22/28
Miles C.H. (Chicago, Milwaukie & St. Paul Railway)
January 20, 1913
22/29
Miller, Daisy
December 30, 1912
22/30
Misqualley Iron Works
January 6, 1913
22/31
Moore, Clarence
January 28, 1913
22/32
Moore, Mrs. Florence Cornwall
27 December 1907 - April 16, 1913
22/33
Moore, Pierre C.
December 11, 1912 – April 1, 1913
22/34
Morse Hardware Company
November 23, 1907 – March 20, 1913
22/35
Mullin, S.S.
September 20, 1912 – September 26, 1912
22/36
McArthur, D.J. (County Assessor)
March 31, 1913
22/37
McArthur, H.D.
March 11, 1913
22/38
McCarty, Morris
August 9, 1910 – May 24, 1911
22/39
McChesney, J.T.
June 30, 1911 – March 18, 1912
22/40
McCurdy, Mabel
June 9, 1913 – June 14, 1913
22/41
McEnerey, Garret W.
August 13, 1912 – September 5, 1912
22/42
McKensie, Robert A.
January 30, 1913
22/43
McKinley, Mrs. J.R.
February 11, 1913 – February 12, 1913
22/44
N (general)
1906-1907
22/45
Newman & Howard, Attorneys
July 30, 1912 – June 16, 1913
22/46
North American Mining & Milling Co.
September 29, 1910 – October 28, 1910
22/47
North, W.H. (City Engineer)
May 13, 1913
22/48
Northwest Hardware Co.
February 15, 1907 – November 7, 1913
22/49
O (general)
undated.
22/50
O’Neill, J.H. (Oregon and Washington Railroad & Navigation Co.)
January 15, 1912
22/51
Orton, I.F.
April 8, 1913
22/52
P (general)
1907
22/53
Pacific Fir Company (Lumber, etc.)
April 21, 1913
22/54
Pacific Telephone & Telegraph
January 29, 1913 – April 9, 1913
22/55
Packard Motor Company
June 25, 1913
22/56
Paige, H.B.
September 15, 1911 – February 3, 1912
22/57
Palmer, E.J.
October 10, 1912 – April 2, 1913
22/58
Patton, H.W.
August 8, 1910 – June 24, 1913
22/59
Peabody, C.E.
November 30, 1912 – May 17, 1913
22/60
Perkins Press, The
September 29, 1910
22/61
Peters, C.A.
January 16, 1913 – May 10, 1913
22/62
Pettigrew, R.H.
June 10, 1913 – June 16, 1913
22/63
Pilkington, J.B.
November 4, 1912 – November 6, 1912
22/64
Poole, Clark L.
July 18, 1912 – July 23, 1912
22/65
Postal Telegraph-Cable Company
November 13, 1911
22/66
Prentice, J.H. (Larson Lumber)
January 30, 1913
22/67
Presidential Entertainment Committee (Taft)
September 13, 1911 – September 19, 1911
22/68
Pride Brothers
October 22, 1912 – March 17, 1913
22/69
Proposed Magazine – H.W. Patton, Promoter
May 21, 1912 – May 27, 1912
22/70
Prouty, Frederick
September 9, 1911
22/71
Puget Sound Bridge & Dredging Co.
March 10, 1913
22/72
Puget Sound Electric Railway Co.
December 13, 1912 – December 16, 1912
22/73
Puget Sound Traction, Light, & Power Co.
April 29, 1913
22/74
Purdy, E.W.
March 30, 1912
22/75
R (general)
1907
22/76
Ranney, E.G.
February 11, 1913
22/77
Raymond, George F.
April 25, 1913
22/78
Reno, B.F. (Manager, Pacific Telephone & Telegraph Co.)
March 21, 1913
22/79
Roberts, George
December 17, 1912
22/80
Robinson, James L.
August 30, 1912 – September 28, 1912
22/81
Rogers, Nellie
May 28, 1913
22/82
Rollins, E.H. & Sons
January 10, 1913 – May 8, 1913
22/83
Rothchild, Walter
September 11, 1912 – December 4, 1912
22/84
Runkle, R.E.
June 25, 1913
22/85
Rust, W.R. (Tacoma Smelting Company)
December 9, 1912 – May 19, 1913
23/1
S (general)
1906-1907
23/2
Sahmel, Viggo
March 29, 1913 – March 31, 1913
23/3
Salsbury, W.F.
January 10, 1912
23/4
Sandborg, Dr. F.S.
January 1, 1912 – September 12, 1912
23/5
Savidge, C.V. (State Land Commissioner)
March 1, 1913 – March 15, 1913
23/6
Savings and Loan Association
April 3, 1913
23/7
Sawyer, Mott
July 11, 1912 – December 30, 1912
23/8
Sawyer Tanning Co., The
August 14, 1912
23/9
Saxon, E.G.
January 24, 1911 – May 10, 1913
23/10
Sebring, Al
February 1, 1913
23/11
Secretary of State – State of California
January 29, 1913
23/12
Sefrit, Frank I.
January 12, 1912
23/13
Selby, Mr.
January 27, 1913
23/14
Seymour, Edmund & Company Bankers
June 4, 1912
23/15
Shaver-Maskell & Co., Inc.
March 20, 1913
23/16
Shaw, George S.
January 16, 1911 – September 28, 1911
23/17
Sherman, N.W.
April 29, 1913 – April 30, 1913
23/18
Shope, H.L.
January 14, 1913 – January 16, 1913
23/19
Shorrock, E.G. & Co.
June 17, 1913
23/20
Simmons, James S.
May 2, 1911 – October 13, 1911
23/21
Skinnell, D.C.
January 25, 1913 – May 18, 1913
23/22
Smith, Thomas
January 31, 1913
23/23
Snapp, John L. (Tax Agent)
February 17, 1913 – April 28, 1913
23/24
Somers, W.H.
February 3, 1913 – April 3, 1913
23/25
Spenger, Adam
January 13, 1913 – March 3, 1913
23/26
Spooner, Mrs. E.
May 1, 1913
23/27
Standard Oil Company
April 9, 1912 – October 15, 1912
23/28
Starrat, G. (Manager, New England Fish Company)
July 15, 1907
23/29
State Land Commissioner
March 10, 1913
23/30
Stewart, Alex
January 15, 1913 – January 24, 1913
23/31
Stewart-Warner Speedometer Corporation
March 31, 1913
23/32
Stone & Webster Management Association
November 12, 1912
23/33
Sumas Fire Brick Company – Prospectus
undated
23/34
Sumner Iron Works
April 5, 1913 – April 11, 1913
23/35
Sunset Timber Company (T.H. Donovan)
December 12, 1912 – January 21, 1913
23/36
Symington, R.B.
January 25, 1907 – June 14, 1913
23/37
T (general)
1907
23/38
Tackaberry, C.G.
March 28, 1913
23/39
Tacoma & Eastern Lumber Co.
April 29, 1913
23/40
Tacoma Smelting Co.
February 12, 1913
23/41
Taxes
November 14, 1911 – November 21, 1911
23/42
Taylor, __
January 24, 1913
23/43
Taylor, A.S. (Seattle Post Intelligencer)
January 24, 1913 – January 30, 1913
23/44
Taylor, E.F.
February 7, 1913 – February 10, 1913
23/45
Taylor, E.W.D.
March 12, 1913 – May 10, 1913
23/46
Tenger, G.T.
January 7, 1913 – January 13, 1913
23/47
Titoum, Harvey
March 15, 1913
23/48
Travel
October 10, 1912 – October 15, 1912
23/49
United Steel & Equipment Co.
May 8, 1907 – May 23, 1907
23/50
V (general)
1907
23/51
Vaughn, J.F.
March 17, 1913 – May 15, 1913
23/52
Vancouver World
September 21, 1912 – March 28, 1913
23/53
Vance, J.W.
April 21, 1913
23/54
W (general)
1907
23/55
Waldo, H.J. (Bert)
April 22, 1913 – April 30, 1913
23/56
Washington Anthracite Coal Company
February 27, 1913
23/57
Washington Surveying & Rating Bureau
February 2, 1911 – December 29, 1911
23/58
Water Department – Bellingham
March 25, 1912
23/59
Watts, Arthur
May 21, 1907 – February 26, 1913
23/60
Weipert, A.J.
January 10, 1913
23/61
Wells, Edwin
February 13, 1913
23/62
Werner Instrument Co.
March 26, 1913
23/63
Wells Fargo & Company Express
January 31, 1913 – May 6, 1913
23/64
West Coast Lumber Manufacturer’s Association
January 6, 1913 – April 29, 1913
23/65
Wheeler, Morgan
December 27, 1911 – May 15, 1913
23/66
Williams, A. (President, Colonial Sash & Door Factory)
February 28, 1913
23/67
Williams, H.R. (President, Chicago, Milwaukee, & Puget Sound Railway Co.)
July 27, 1912 – February 28, 1913
23/68
Wilson, Frank
January 23, 1907 – March 4, 1913
23/69
Wilson Hotel
May 22, 1913
23/70
Winne, W.N.D.
July 26, 1912 – January 7, 1913
23/71
Wright, W.E.
December 30, 1912
23/72
Yelton, J.L.
May 11, 1913 – May 12, 1913
23/73
Y.M.C.A. – N.F. Turner
November 13, 1911 – November 16, 1911
23/74
Young, W.D.
April 9, 1913
Outgoing Correspondence
Box/Folder
24/1
Land Agent Correspondence
1912
24/2
Bellingham Bay Lumber Company, Bellingham Bay Improvement Company, & Bay City Sash and Door Company,
1912
24/3
Bellingham Bay Lumber Company and Bellingham Bay Improvement Company
1913
24/4
Bellingham Bay Improvement Company
1914
25/1
Bellingham Bay Improvement Company
1915
25/2
Bellingham Bay Improvement Company
1916
25/3
Bellingham Bay Improvement Company
1917
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
Box/Folder
26/1
Fowle, W.F.
January 12, 1900
Egan, D.D
Outgoing Correspondence
Box/Folder
26/2
letter book,
May 4, 1905 – December 30, 1905
Hammond, E.H.
Outgoing Correspondence
Box/Folder
26/3
letter book,
August 3, 1904 –October 30, 1906
27/1
letter book,
November 2, 1906 – June 30, 1908
27/2
letter book,
November 5, 1906 – April 7, 1912
Hyatt, G.C.
Incoming Correspondence
Box/Folder
28/1
Cornwall, P.B.
December 3, 1890- November 16, 1894
28/2
Cornwall, P.B.
October 25, 1895 – October 13, 1900
28/3
Cornwall, P.B.
October 13, 1900 – December 31, 1900
28/4
Cornwall, P.B.
January 1, 1901 – May 27, 1901
28/5
Cornwall, P.B.
June 1, 1901 – December 30, 1901
28/6
Cornwall, P.B.
January 13, 1902 – May 23, 1902
28/7
Cornwall, P.B.
June 4, 1902 – December 19, 1902
28/8
Cornwall, P.B.
January 30, 1903 – December 12, 1903
28/9
Cornwall, P.B.
January 30, 1904 – September 7, 1904
29/1
Davis, A.B.
August 8, 1911 – October 7, 1911
29/2
Davis, A.B.
October 9, 1911 – February 13, 1912
29/3
Hammond, E.H.
May 29, 1906 – December 17, 1906
29/4
Hammond, E.H.
January 29, 1907 – December 31, 1907
29/5
Hammond, E.H.
January 8, 1908 – December 31, 1908
29/6
Hammond, E.H.
February 2, 1909 – December 31, 1909; January 3, 1911
29/7
Mills, Ogden.
August 1, 1911 – November 20, 1911
30/1
Taylor, H.H.
November 13, 1903; ; January 7, 1904 – September 29, 1904
30/2
Taylor, H.H.
October 5, 1904 – December 30, 1904
30/3
Taylor, H.H.
January 5, 1905 – May 29, 1905
30/4
Taylor, H.H.
June 2, 1905 – October 31, 1905
30/5
Taylor, H.H.
November 1, 1905 – December 28, 1905
30/6
Taylor, H.H.
January 2, 1906 – December 21, 1906
30/7
Taylor, H.H.
January 8, 1907 – June 8, 1907
30/8
Taylor, H.H.
June 3, 1907 – December 30, 1907
31/1
Taylor, H.H.
January 6, 1908-April 25, 1908
31/2
Taylor, H.H.
May 8, 1908 – December 17, 1908
31/3
Taylor, H.H.
January 2, 1909 – May 12, 1909
31/4
Taylor, H.H.
June 13, 1909 – August 31, 1909
31/5
Taylor, H.H.
September 10, 1909 – December 30, 1909
31/6
Taylor, H.H.
January 4, 1910 – April 30, 1910
31/7
Taylor, H.H.
May 2, 1910 – June 28, 1910
31/8
Taylor, H.H.
July 1, 1910 – September 29, 1910
31/9
Taylor, H.H.
October 3, 1910 – December 29, 1910
31/10
Taylor, H.H.
January 3, 1911 – February 24, 1911
31/11
Taylor, H.H.
March 6, 1911 – April 25, 1911
31/12
Taylor, H.H.
May 1, 1911 – July 28, 1911
Outgoing Correspondence
Box/Folder
32/1
Cornwall, P.B.
May 19 1902; ; November 17, 1902
32/2
Cornwall, P.B.
January 26, 1903 – March 4, 1903
32/3
Cornwall, P.B.
April 27, 1903 – July 1, 1903
32/4
Cornwall, P.B.
August 12, 1903 – December 12, 1903
32/5
Cornwall, P.B.
January 27, 1904 – June 10, 1904
32/6
Davis, A.B.
January 2, 1911 – February 1, 1912
32/7
Hammond, E.H.
June 8, 1906 – December 15, 1909
32/8
Mills, Ogden.
August 1, 1911 – January 12, 1912
32/9
Taylor, H.H.
July 5, 1904 – May 27, 1907
32/10
Taylor, H.H.
June 7, 1907 – December 30, 1907
32/11
Taylor, H.H.
January 23, 1908 – April 27, 1908
32/12
Taylor, H.H.
May 7, 1908 – December 22, 1908
33/1
Taylor, H.H.
January 4, 1908 – May 20, 1909
33/2
Taylor, H.H.
June 3, 1909 – August 31, 1909
33/3
Taylor, H.H.
September 1, 1909 – December 30, 1909
33/4
Taylor, H.H.
January 2, 1910 – April 23, 1910
33/5
Taylor, H.H.
May 3, 1910 – June 29, 1910
33/6
Taylor, H.H.
July 2, 1910 – September 29, 1910
33/7
Taylor, H.H.
October 4, 1910 – December 31, 1910
33/8
Taylor, H.H.
January 4, 1911 – February 28, 1911
33/9
Taylor, H.H.
March 1, 1911 – April 28, 1911
33/10
Taylor, H.H.
May 3, 1911 – July 26, 1911
Letter Books Note: All letter book correspondence is outgoing from G.C. Hyatt.
Box/Folder
34/1
W.P. Fowle, J.J. Donovan, D. D. Egan and others,
February 23, 1903 –February 7, 1906
34/2
P.B. Cornwall and H.H. Taylor
February 1903 -March 1905.
34/3
H. H. Taylor
March 1905-December, 1906
35/1
"General" (Land and Business-related) Correspondence
June 11, 1895 – August 30, 1900
35/2
"General" (Land and Business-related) Correspondence
December 17, 1900 – December 8, 1903
35/3
"General" (Land and Business-related) Correspondence
December 11, 1903 – June 5, 1905
35/4
"General" (Land and Business-related) Correspondence
January 5, 1905 – April 17, 1906
36/1
"General" (Land and Business-related) Correspondence
June 1, 1900 – February 27, 1901
36/2
"General" (Land and Business-related) Correspondence
March 1, 1901 – January 23, 1902
Volume
10
"General" (Land and Business-related) Correspondence
January 27, 1902 – October 20, 1902
Box/Folder
36/3
"General" (Land and Business-related) Correspondence
October 30, 1902 – March 11, 1903
36/4
"General" (Land and Business-related) Correspondence
March 12, 1903 – May 4, 1904
37/1
"General" (Land and Business-related) Correspondence
May 5, 1904 – August 10, 1905
37/2
"General" (Land and Business-related) Correspondence
August 11, 1905 – July 3, 1906
37/3
"General" (Land and Business-related) Correspondence
July 10, 1906 – April 19, 1907
Sub-series 3 : Financial Records (BBIC)
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.
circa 1890-1939
Volume
11
Account Ledgers
1890-1899
12
Account Ledgers
1900-1905
13
Account Ledgers
1906-1910
14
Account Ledgers
1906-1911
15
Account Ledgers
1910-1913
16
Account Ledgers
1911-1916
17
Account Ledgers
1919-1923
18
Account Ledgers
1919-1924
19
Account Ledgers
1924-1928
Box/Folder
38/1-4
Accounts – Cash, Contracts and Accounts
circa 1926-1930s
39/1-4
Accounts – Cash, Contracts and Accounts
circa 1926-1930s
Volume
20
Accounts - Payment of property sales
1904
21
Accounts - Profit and Loss
1914
22
Account Ledgers - Rent
1915-1917
23
Account Ledgers - Rent
1918-1920
24
Account Ledgers - Rent
1921-1924
25
Accounts Receivable
1906-1911
26
Accounts Receivable
1911-1914
27
Accounts Receivable
1915-1919
Box/Folder
40/1
Accounts - Real Estate, Building and Land Sale
1904-1906
40/2
Accounts - Statements of individual Accounts (A-L)
1906-1907
40/3
Accounts - Statements of individual Accounts (M-Z)
1906-1907
40/4
Agreement with Port Blakely Mill Company re: Collateral Security
February 14, 1906
40/5
Assessor’s Statement
undated
40/6
Assets and Liabilities
1920
40/7
Balance Statement re: 5% Stock Reserve
1907-1908
40/8
Balance Sheets
1915-1925
Bank Account Books
Box/Folder
40/9
Bank of California, San Francisco
April 1906- March 1912
40/10
First National Bank of Bellingham (W. P. Fowles, Agent)
October 1904-August 1906
40/11
First National Bank of Bellingham (G. C. Hyatt, Agent),
February 1905-January 1918
41/1
First National Bank of Bellingham (BBIC)
November 1905-March 1921
41/2
First National Bank of Bellingham (General Fund)
December 1911-August 1914
41/3
First National Bank of Bellingham (Payroll Account)
July 1907-February 1920
41/4
First National Bank of Bellingham (Voucher Account)
July 1908-March 1916
41/5
First National Bank of Bellingham (Bellingham Bay Lumber Company General Fund)
1914-1915
41/6
Bank Statement – Crocker-Woolworth National Bank of San Francisco
1906-1909
Volume
28
Cash Books
1891-1892
29
Cash Books
1902-1904
30
Cash Books
1905-1906
31
Cash Books
1907
32
Cash Books
1908
33
Cash Books
1910
34
Cash Books
1910-1911
35
Cash Books
1911-1913
36
Cash Books
1913-1914
37
Cash Books
1914-1916
38
Cash Books
1916-1918
39
Cash Books
1918-1920
40
Cash Books
1920-1922
41
Cash Books
1922-1924
42
Cash Books
1924-1925
43
Cash Books
1925-1927
44
Cash Books
1927-1928
45
Cash Books
1928-1930
46
Cash Books
1902-1912
47
Cash Book (Land Department)
1905-1906
48
Cash Book (G. C. Hyatt)
1905-1912
49
Cash Disbursements (G. C. Hyatt)
1915
50
Cash, Contracts, and Accounts
1920
Box/Folder
41/7
Check Stubs (#182-299)
June 1910-March 1912
41/8
Check Stubs (#6148-6669)
July 1913-August 1916
42/1
Check & Deposit Registers - First National Bank of Bellingham
May 1906 - June 1909
42/2
Check & Deposit Registers - First National Bank of Bellingham
December 1908 – September 1912
42/3
Check & Deposit Registers - First National Bank of Bellingham
October 1911-February 1917
42/4
Check & Deposit Registers - First National Bank of Bellingham
March 1914 – November 1918
43/1
Check & Deposit Registers - First National Bank of Bellingham
November 12, 1918 – June 17, 1920
43/2
Check & Deposit Registers - First National Bank of Bellingham
May 10, 1920 – April 16, 1926
43/3
Deposit Slips – First National Bank of Bellingham
April 1906 - November 1906
43/4
Deposit Slips – First National Bank of Bellingham
November 1906 – July 1907
43/5
Deposit Slips – First National Bank of Bellingham
August 1907 – November, 1907
43/6
Deposit Slips – First National Bank of Bellingham
November 1907 - March 1908
43/7
Deposit Slips – First National Bank of Bellingham
April 1908 – February 1909
44/1
Deposit Slips – First National Bank of Bellingham
February 1909– September, 1909
44/2
Deposit Slips – First National Bank of Bellingham
September, 1909 – March, 1910
Financial Reports
Box/Folder
45/1
Annual Reports
1908
45/2
Annual Reports
1910
45/3
Annual Reports
1911
45/4
Annual Reports
1912
45/5
Annual Reports
1913
45/6
Annual Reports
1915
45/7
Annual Reports
1917
46/1
Annual Reports
1920
46/2
Annual Reports
1921
46/3
Annual Reports
1924
46/4
Annual Reports
1925
Volume
51
Monthly Reports
December, 1908 - September, 1911
52
Monthly Reports
October, 1911-November, 1912
Box/Folder
46/5
Monthly Reports
December, 1909
Volume
46/6
Monthly Reports
January 1910– June 1910
46/7
Monthly Reports
July 1910– December 1910
46/8
Monthly Reports
January 1911 – June 1911
46/9
Monthly Reports
July 1911 – September, 1911 ; November 1911 – December 1911
Box/Folder
46/10
Report re: Installation and Value of Electrical Lighting
undated.
Volume
53
Financial Statements (bound copies)
1905-1908
54
Financial Statements (bound copies)
1904-1906
55
Financial Statements (bound copies)
1906-1907
56
Financial Statements (bound copies)
1907-1908
57
Financial Statements (bound copies)
1908
58
Financial Statements (bound copies)
1909
59
Financial Statements (bound copies)
1909-1910
60
Financial Statements (bound copies)
1910-1911
61
Financial Statements (bound copies)
1911
Financial Statements (Office copies arranged by year, including statements of Trial Balance, Bills Receivable, Receipt and Disbursements.)
Box/Folder
47/1
Financial Statements
1897-1898
47/2
Financial Statements
1902-1904
47/3
Financial Statements
1905
47/4
Financial Statements
1906
48/1
Financial Statements
1907
48/2
Financial Statements
1908
48/3
Financial Statements
1909
Box/Folder
48/4
Financial Statements and Receipts
circa 1906-1908
Volume
62
Financial Statements (Bills Receivable)
1902-1903
63
Financial Statements (Bills Receivable)
1906
64
Financial Statements (Bills Receivable)
1911-1912
65
Financial Statements (Bills Receivable)
1912-1913
66
Financial Statements (Bills Receivable)
1913-1914
67
Financial Statements (Bills Receivable)
1915
68
Financial Statements (Bills Receivable)
1916-1917
69
Financial Statements (Bills Receivable)
1918-1920
70
Financial Statements (Bills Receivable)
1921-1922
71
Financial Statements (Bills Receivable)
1923-1924
72
Financial Statements (Bills Receivable)
1925-1926
Box/Folder
48/5
Inventory of Lumber in BBIC yards
June 30, 1905.
Volume
73
Journals
1904-1906
74
Journals
1906
75
Journals
May 1906-September 1906
76
Journals
1916-1918
77
Journals
1922-1923
78
Journals
1923-1924
79
Journals
1924-1925
80
Ledger
1924
Box/Folder
48/6
Mortgage and Deed Forms (Blank)
undated.
Volume
81
Payroll Reconcilements (General Funds)
1910-1913
82
Payroll Segregation
1909-1911
Box/Folder
48/7
Payroll Statement
January 1911
48/8
Receipts of Purchase - G.C. Hyatt, City Agent), (General)
1902-1903
48/9
Receipts of Purchase - G.C. Hyatt, City Agent), (B - C)
1902-1903
48/10
Receipts of Purchase - G.C. Hyatt, City Agent), (D – L)
1902-1903
48/11
Receipts of Purchase - G.C. Hyatt, City Agent), (M-P)
1902-1903
48/12
Receipts of Purchase - G.C. Hyatt, City Agent), (R-W)
1902-1903
49/1
Receipts of Purchase - G.C. Hyatt
1910-1915
Rent Records
Volume
83
Rent Roll
1892
84
Rent Roll
1901-1904
85
Rent Roll
1904-1907
86
Rent Roll
1907
87
Rent Roll
1911
88
Rent Roll (G. C. Hyatt – BBIC Land Agent)
1911
89
Rent Roll
1912
90
Rent Roll
1914
Box/Folder
50/1
Rent Income, (Lots 15 and 16)
December 1900
Sales (Land)
Volume
91
Sales (Land)
1900-1905
92
Sales (Land)
1906-1911
93
Sales (Land)
1910-1911
94
Sales (Land)
1911-1919
95
Sales (Land)
1919-1926
Sales (Lumber)
Volume
96
Gang Sawed Lumber Orders
1902
97
Gang Sawed Lumber Orders
1902
98
Gang Sawed Lumber Orders
1902-1903
99
Gang Sawed Lumber Orders
1903
100
Gang Sawed Lumber Orders
1903
101
Gang Sawed Lumber Orders
1903
102
Gang Sawed Lumber Orders
1903
103
Gang Sawed Lumber Orders
1903-1904
104
Lumber Sales Ledger – BBIC New Lumber Department
1905-1911
105
Lumber Sales Journal – BBIC Lumber Department
1906
Tax Records
Box/Folder
50/2
City taxes - certificates of redemption
1892
50/3
City, County and State Taxes – Statement
1901.
50/4
List of Tax Delinquents
1897-1898
50/5
Local Improvement Tax Statements
1920
50/6
Protest v. Payment of Corporation Tax (Blank)
1910
50/7
Tax Register
July 1, 1906
Volume
106
Tax Register – BBIC and BB&BC Railroad
1891
107
Tax Register – BBIC and BB&BC Railroad
1892
108
Tax Register – BBIC and BB&BC Railroad
1893
109
Tax Register – BBIC and BB&BC Railroad
1894
110
Tax Register – BBIC and BB&BC Railroad
1895
111
Tax Register – BBIC and BB&BC Railroad
1896
112
Tax Register – BBIC and BB&BC Railroad
1897
113
Tax Register – BBIC and BB&BC Railroad
1898
114
Tax Register – BBIC and BB&BC Railroad
1900
115
Tax Register – BBIC and BB&BC Railroad
1901
116
Tax Register – BBIC and BB&BC Railroad
1906
117
Tax Register – BBIC and BB&BC Railroad
1907
118
Tax Register – BBIC and BB&BC Railroad
1908
119
Tax Register – BBIC and BB&BC Railroad
1909
120
Tax Register
1910
121
Tax Register
1911
122
Tax Register
1912
123
Tax Register
1914
124
Tax Register
1916
125
Tax Register
1926-1927
126
Tax Register
1928-1929
127
Tax Register
1930
128
Tax Register
1932
129
Tax Register
undated.
130
Tax Register (Compilation)
1894-1902
Volume
131
Trial Balance
1910-1912
Box/Folder
50/8
Voucher Disbursement list
1907
Volume
132
Voucher Registers
1905
133
Voucher Registers
1906
134
Voucher Registers
1909
135
Voucher Registers
1913
136
Voucher Registers
1918
137
Voucher Registers
1926-1936
Vouchers
Box/Folder
51/1
Journal Vouchers
January 1906-July 1908
52/1
Journal Vouchers
August 1908 - December 1910
53/1
Journal Vouchers
January 1911 - December 1911
54/1
Journal Vouchers
January 1912 - December 1914
55/1
Journal Vouchers
January 1915 - December 1917
56/1
Registered Vouchers (Voucher No. 3017-3432 - not complete)
December 1905-April 1906
57/1
Audited Vouchers – No. 3588-3845
May 1906-September 1906.
58/1
Audited Vouchers (No. 3846-4181)
October 1906-April 1907
59/1
Audited Vouchers (No. 4182-4469)
April 1907-August 1907
60/1
Audited Vouchers (No. 4470-4864)
September 1907-February 1908
61/1
Audited Vouchers (No. 4865-5272)
March 1908-August 1908
62/1
Audited Vouchers (No. 5273-5636A)
September 1908-January 1909
63/1
Audited Vouchers (No. 5637-5975)
February 1909-May 1909
64/1
Audited Vouchers (No. 5976-6278)
June 1909-September 1909
65/1
Audited Vouchers (No. 6279-6707)
October 1909-March 1910
66/1
Audited Vouchers (No. 6710-7030)
March 1910-June 1910
67/1
Audited Vouchers (No. 7031-7369)
July 1910-November 1910
68/1
Audited Vouchers (No. 7370-7834)
December 1910-August 1911
69/1
Audited Vouchers (No. 7835-8039)
September 1911-December 1911
70/1
Audited Vouchers (No. 8040-8505)
January 1912-August 1912
71/1
Audited Vouchers (No. 8506-8955 - missing #8678)
September 1912-April 1913
72/1
Audited Vouchers (No. 8956-9327)
May 1913-October 1913
73/1
Audited Vouchers (No. 9328-9413)
November 1913-April 1914
74/1
Audited Vouchers (No. 9414-9879)
May 1914-December 1914
75/1
Audited Vouchers (No. 9880-10280)
January 1915-June 1915
76/1
Audited Vouchers (No. 10281-10617)
July 1915-December 1915
77/1
Audited Vouchers
January 1916-July 1916
78/1
Audited Vouchers
August 1916-February 1917
79/1
Audited Vouchers
March 1917-December 1917
80/1
Audited Vouchers and Journal Vouchers
January 1918 - September 1918.
81/1
Audited Vouchers
October 1918- July 1919
82/1
Audited Vouchers
July 1919-December 1919
82/2
Journal Vouchers
March 1919 -December 1919
83/1
Audited Vouchers and Journal Vouchers
January 1920- June 1920
84/1
Audited Vouchers and Journal Vouchers
July 1920-April 1921
85/1
Audited Vouchers and Journal Vouchers
May 1921-February 1922
86/1
Audited Vouchers and Journal Vouchers
March 1922-December 1922
87/1
Audited Vouchers and Journal Vouchers
January 1923-July 1923
88/1
Audited Vouchers and Journal Vouchers
August 1923-April 1924
89/1
Audited Vouchers and Journal Vouchers
May 1924-December 1924
90/1
Audited Vouchers and Journal Vouchers
January 1925-December 1925
91/1
Audited Vouchers and Journal Vouchers
January 1926 -December 1926
92/1
Audited Vouchers and Journal Vouchers
January 1927 -May 1927
93/1
Audited Vouchers and Journal Vouchers
June 1927-February 1928
94/1
Audited Vouchers and Journal Vouchers
March 1928 -October 1928
95/1
Audited Vouchers and Journal Vouchers
November 1928-October 1929
96/1
Audited Vouchers and Journal Vouchers
November 1929-December 1930
97/1
Audited Vouchers and Journal Vouchers
January 1931-July 1932
98/1
Audited Vouchers and Journal Vouchers
August 1932-December 1934
99/1
Audited Vouchers and Journal Vouchers
January 1935-May 1937
100/1
Audited Vouchers and Journal Vouchers
June 1937-June 1939
Volume
138
Warrant and Delinquent Certificate Records
1890-1908
139
Warrant and Delinquent Certificate Records
1908- 1917
Sub-series 4 : Property Records (BBIC)
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.
1855-1943
BBIC Platted Lands
Volume
140
Company’s Platted Lands (Vol. 1, sheets 1-97)
circa 1883-1912
141
Company’s Platted Lands (Vol. 1, sheets 1-97)
circa 1883-1912
142
Company’s Platted Lands (Vol. 1, sheets 1-84)
circa 1883-1912
143
Company’s Platted Lands (Vol. 2, sheets 85-163)
circa 1883-1912
144
Company’s Platted Lands (Vol. 2, sheets 97-163)
circa 1883-1912
145
Company’s Platted Lands (Vol. 2, sheets 97-163)
circa 1883-1912
Contracts and Agreements
Box/Folder
101/1
No. 0-99
circa 1889- July 6, 1901
102/1
No. 100-172
July 11, 1901 – April 24, 1902
103/1
No. 173-242
April 28, 1902 – January 21, 1903
104/1
No. 243-313
February 10, 1903- January 30, 1904
105/1
No. 314-375
February 2, 1904 – June 13, 1904
106/1
No. 376-436
July 5, 1904– October 18, 1904
107/1
No. 437-504
October 18, 1904 – January 24, 1905
108/1
No. 505-572
January 27, 1904 – April 13, 1905
109/1
No. 573-628
April 14, 1904 – May 15, 1905
110/1
No. 629-686
May 15, 1905 – August 1, 1905
111/1
No. 689-740
August 1, 1905 – September 26, 1905
112/1
No. 741-790
September 19, 1905 – November 30, 1905
113/1
No. 791-835
November 30, 1905 – February 12, 1906
114/1
No. 836-890
February 14, 1906 – May 8, 1906
115/1
No. 891-949
May 8, 1906 – September 14, 1906
116/1
No. 950-1007
September 22, 1906 – November 26, 1906
117/1
No. 1008-1065
November 30, 1906 – February 14, 1907
118/1
No. 1066-1125
February 15, 1907-April 18, 1907
119/1
No. 1126-1180
April 19, 1907-June 19, 1907
120/1
No. 1181-1235
June 20, 1907-August 15, 1907
121/1
No. 1236-1290
August 15, 1907-September 23, 1907
122/1
No. 1291-1345B
September 23, 1907-November 11, 1907
123/1
No. 1346-1422
November 11, 1907-March 28, 1908
124/1
No. 1423-1489
March 29, 1908-July 10, 1908
125/1
No. 1490-1569
July 11, 1908-February 6, 1909
126/1
No. 1570-1640
February 6, 1909-April 18, 1909
127/1
No. 1641-1710
April 19, 1909-August 19, 1909
128/1
No. 1711-1770
August 30, 1909-March 2, 1910
129/1
No. 1771-1840
March 7, 1910-January 16, 1911
130/1
No. 1841-1900
January 16, 1911-July 3, 1911
131/1
No. 1901-1975
July 7, 1911-January 17, 1912
132/1
No. 1976-2050
January 23, 1912-May 17, 1912
133/1
No. 2051-2100
May 20, 1912-October 14, 1912
134/1
No. 2101-2175
October 17, 1912-November 13, 1913
135/1
No. 2176-2250
November 17, 1913-October 31, 1914
136/1
No. 2251-2325
November 15, 1914-August 12, 1916
137/1
No. 2326-2400
August 12, 1916-February 8, 1919
138/1
No. 2401-2475
February 11, 1919-July 31, 1919
Contracts and Agreements (unsigned and draft)
Box/Folder
139/1
Property transfer agreements (Bellingham and Whatcom County)
circa 1903 - 1907.
139/2
Property transfer agreements (blank sample forms)
undated.
139/3
Bellingham Street Improvements and Sewer Construction [North Street Addition and Broadway Park Plat]
undated ; 1905
139/4
New Whatcom Harbor Dredging (Bidder specifications)
1903
139/5
Railroad spur lines (BB&BCRC)
circa 1904
Volume
146
Contracts of Sale (Index)
1927
Conveyances, Deeds and Agreements
Volume
147
Conveyances, Deeds and Agreements
1900-1902
148
Conveyances, Deeds and Agreements
October 1902-August 1904
149
Conveyances, Deeds and Agreements
August 1904-May 1905
150
Conveyances, Deeds and Agreements
May 1905-January 1906
151
Conveyances, Deeds and Agreements
January 1906-December 1906
152
Conveyances, Deeds and Agreements
January 1907-August 1907
153
Conveyances, Deeds and Agreements
August 1907-May 1908
154
Conveyances, Deeds and Agreements
May 1908-April 1909
155
Conveyances, Deeds and Agreements
April 1909-July 1910
156
Conveyances, Deeds and Agreements
July 1910-March 1912
157
Conveyances, Deeds and Agreements
May 1912-October 1913
158
Conveyances, Deeds and Agreements
October 1913-August 1916
159
Conveyances, Deeds and Agreements
September 1916-September 1919
160
Conveyances, Deeds and Agreements
September 1919-October 1920
161
Conveyances, Deeds and Agreements
November 1920-June 1922
162
Conveyances, Deeds and Agreements
June 1922-September 1923
163
Conveyances, Deeds and Agreements
August 1923 – September 1924
164
Conveyances, Deeds and Agreements
September 1924 – December 1925
165
Conveyances, Deeds and Agreements
December 1925 – February 1927
166
Conveyances, Deeds and Agreements
February 1927 – October 1927
167
Conveyances, Deeds and Agreements
October 1927 – May 1929
168
Conveyances, Deeds and Agreements
August 1931 – 1943
Donation Land Claims
Box/Folder
140/1
Abstracts of Title
1855-1906
140/2
Abstracts of Title
circa 1890s
140/3
Donation Land Claim – Fitzhugh, Edmund
circa 1854
140/4
Donation Land Claims
1865 ; 1870
140/5
Indenture Agreements - BBIC and BB&BCRC (A-L)
1875-1912; ( bulk 1890-1891)
140/6
Indenture Agreements (M-N)
1875-1912; (1890-1891)
Box/Folder
140/7
Interest Payments owed on land
1905-1906
140/8
Map File index
Now obsolete
undated.
140/9
Owners Name Index
undated.
140/10
Owners Name Index
undated.
140/11
Owners Name Index
undated.
141/1
Real Estate Report (Abstract and Title Insurance Co)
January 1913-March, 1913
141/2
Real Estate Report (Abstract and Title Insurance Co)
April 1913 - May 1913
141/3
Real Estate Report (Abstract and Title Insurance Co)
June 1913 - August 1913
141/4
Tideland Lots in New Whatcom (prices)
1892 - 1897
Volume
169
Transaction Document Register
1854-1931
170
Whatcom County Township Plats
undated (circa 1901)
Sub-series 5 : Project Files (BBIC)
Files comprise maps, correspondence, agreements and legal documents re: various pieces of property and related development projects in Whatcom County.
1901-1925
Box/Folder
142/1
A.F. Anderson (maps and correspondence re: logging of Anderson Creek timberlands, Whatcom County)
October 6, 1911-January 6, 1913
142/2
Bell Creek Timberlands, (maps and correspondence)
1901-1916
142/3
Bellingham & Northern Railway Company – Proposed property trade (includes maps, blueprints and 3 photographs of Bellingham harbor lands)
October 3, 1898 - September 19, 1916
142/4
Car Wheel Manufacturing
June 27, 1916-August 14, 1916
142/5
Celtic Monarch Ship Company, Ltd. Verses Bellingham Bay Improvement Company – Deposition of Francis Thomas and related correspondence
June 1906
142/6
Chamber of Commerce – Bellingham Tidelands Replat and Ocean Dock
September 10, 1916-November 23, 1916
142/7
Colonial Sash & Door – Correspondence
November 12, 1914-March 4, 1918
142/8
Easement Ordinances
1901-1905
142/9
Forbes, F. D. – Maple Falls – Timberlands
October 3, 1910-December 13, 1912
142/10
“Haden Farm” (dealings with J. Cook, J. Miller, C. Dumler and Utah-Idaho Beet Co.)
June 12, 1907; February 4, 1924-October 30, 1925
142/11
Mining Matters (Mt. Baker Region)
June 12, 1907 ; April 11, 1912 - June 17, 1918
142/12
Property Sales – Correspondence with H. H. Taylor and Bruce Cornwall
January, 1909
142/13
Property Sales – sale of BBIC Properties to Bernard Baruch via J.J, Donovan
1906
142/14
Siems and Ritter Project
July 28, 1916-August 5, 1916
142/15
White Star Laundry – Statements of BBIC and Claim Against Company
January, 1908
Sub-series 6 : Tideland Fill Project (BBIC)
1908-1914
Box/Folder
143/1
Contract Bids and Agreements (Shier & Johnston)
circa March 1912
143/2
Correspondence/Plans re: project proposals
August 14, 1908 – September 1, 1912
143/3
Preliminary Cost Estimates (“suspended”)
February 24, 1911 – March 24, 1911
143/4
Cost Assessments (by property owner)
circa 1911
143/5
Correspondence to property owners re: project costs
October 1, 1912 – November 27, 1914
143/6
Sample agreements with property owners
1913.
143/7
Correspondence with J.B. Cavanaugh, Major, Army Corps of Engineers
August 15, 1908 – August 4, 1913
143/8
Correspondence Great Northern Railway Company
April 24, 1911 – May 31, 1913.
143/9
Correspondence re: Fill Operations
January 18, 1912 – January 26, 1914
143/10
Material Estimates/Inspectors Daily Reports
March 1, 1912 – September 5, 1912
Sub-series 7 : BBIC Electric Light Department
Records reflect the BBIC’s involvement in producing and selling electricity to the Bellingham community.
1902-1906
Volume
171
Power Plant Records
1902-1904
172
Power Plant Records
1905-1906

Series IV:   Bellingham Bay Lumber Company , 1904 - 1917Return to Top

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.

Container(s) Description Dates
Sub-series 1 : Corporate and Administrative Records (BBLumberCo)
1904-1916
Box/Folder
144/1
Amended By-Laws
1912
144/2
Certificate of Registration as Extra-Provincial Company
1910
144/3
Company Agents –Appointment Agreements
1904 ; 1909
144/4
Company Licenses
1909-1915
144/5
Corporate Brands Agreements
1907-1910
144/6
Minutes - Board of Directors’ / Stockholders Meetings
1909-1916
144/7
Stock - Statement re: Diminution of Capitol Stock
1905
Sub-series 2 : Correspondence (BBLumberCo)
1913
Box/Folder
144/8
Incoming Correspondence
February 16, 1913 – March 1, 1913
144/9
Outgoing Correspondence
February 27, 1913.
Sub-series 3 : Financial Records (BBLumberCo)
1906-1917
Accounts
Box/Folder
144/10
Journal Entries
December 1907 – December 1909
144/11
Lumber sales and shipping
circa 1907
144/12
Lumber and shipping prices
1910
144/13
Rent Roll and Bad Debt Ledger
1909-1911
Box/Folder
144/14
Company Bonds - Statements, Certificates and Correspondence
January 2, 1906 – 10 February, 1909
144/15
Financial Statements
1905-1907
144/16
Financial Statements
1908, ; 1911
144/17
Insurance Agreement - St. Paul Fire and Insurance Company
1909-1910
Volume
173
Journal
1910-1913
174
Journal
1912-1917
175
Payroll Distribution [lumber company employees]
October 2, 1910 – April 15, 1912
Sales
Box/Folder
145/1
Specifications for lumber supply
January 1903
145/2
Log [lumber] inventories
1906 – 1908
145/3
Log [lumber] inventories
1909
145/4
Log [lumber] inventories
1910
145/5
Log [lumber] inventories
1910
145/6
Log [lumber] Inventories and invoices
1912
Volume
176
Local Sales
1910-1913
177
Car Sales
1906-1911
178
Car Sales
1911-1913
179
Purchase Abstract (monthly accounts of expense and income relating to supplies, services, travel, rents and salaries)
1910-1917
180
Water Sales
1906-1912
Tax records
Box/Folder
145/7
Income Tax return
1912
145/8
Tax receipt from State of California
1913
145/9
Corporation License Tax vouchers (State of California)
1913-1914
Sub-series 4 : Sale of Lumber Mill (BBLumberCo)
Correspondence and agreements document the sale of the Lumber Mill to Bloedel-Donovan in 1912.
1911-1914
Correspondence re: sale of mill
Box/Folder
146/1
Correspondence re: sale of mill
1911-1913
146/2
Correspondence re: sale of mill
1913-1914
Box/Folder
146/3
Sehome Wharf Lease Agreements
1898-1912
Sub-series 5 : Bay City Sash and Door Company (BBLumberCo)
1909-1913
Box/Folder
146/4
Correspondence with G.C. Hyatt
January 7, 1913 – January 14, 1913.
146/5
Financial Statements
March 1909-February, 1912
Sub-series 6 : Whatcom County Lumber Manufacturers’ Retail Association (BBLumberCo)
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.
1906-1907
Box/Folder
146/6
By-laws
December 1906
146/7
Correspondence Re: Lumber Trade Organizations
February 1906
146/8
Correspondence to Bellingham Bay Lumber Company
April 1906-September 1907
146/9
Minutes
1906-1907

Series V:   Bellingham Securities Syndicate Inc , 1889-1986,   (bulk 1912-1948) Return to Top

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.

Container(s) Description Dates
Sub-series 1 : Corporate and Administrative Records (BSSInc)
1889-1963
Box/Folder
147/1
Articles of Incorporation Certificate (Bellingham Bay Improvement Company)
September 30, 1889
147/2
Articles of Incorporation (Bellingham Securities Syndicate, Inc)
January 23, 1912.
147/3
Articles of Incorporation (Bellingham Securities Syndicate, Inc)
January 31, 1912
147/4
Corporate License (Bellingham Securities Syndicate, Inc.)
January 25, 1912
147/5
Company By-laws
January 31, 1912
147/6
Minutes - Excerpts from Board of Trustees Meeting Minutes
undated
147/7
Minutes - Board of Trustees
January 31, 1912 – December 31, 1913
147/8
Minute Book
1942-1947
147/9
Minute Book
1948-1950
147/10
Minute Book
1951-1952
147/11
Minute Book
1953-1956
148/1
Minute Book
1957-1959
148/2
Minute Book
1960-1963
Stock Records
Box/Folder
148/3
Stock Deposit Certificate
March 21, 1912
148/4
List of Stockholders and Stockholders Addresses
1912-1915
148/5
Stock Journal and Ledger
1912-1925
148/6
Assessment and Stock Record
1912-1927
148/7
Certificate of Increase of Capital Stock
January 18, 1913
148/8
Capitol Stock Agreement (Dexter Horton Trust and Savings Bank)
July 1, 1914.
148/9
Stockholders Receipts
1914
148/10
Internal Memos
1914
148/11
Assessment Notice by E.G. Saxon, Secretary
May 24, 1916
Sub-series 2 : Correspondence (BSSInc)
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.
1912-1921
Incoming Correspondence - (A-Z)
1912-1921
Box/Folder
149/1
Bellingham Northern Railway Company
June 13, 1918 July 27, 1918
149/2
Bellingham Publishing Company
May 3, 1916 - May 25, 1916
149/3
Bloedel-Donovan Lumber Mills
February 1914
149/4
Bloedel, J. H. (Larsen Lumber Company/President of Bloedel-Donovan Lumber Mills)
April 15, 1912 – January 16, 1918
149/5
Bonn, H. A. (New York, Chicago & St. Louis Railroad Company and Hardware Manufacturing Company)
September 6, 1917; February 1920
149/6
Brahdy, Charles E.
undated
149/7
Burns, Frank E. (President of the Inland Navigation Company)
April 4, 1912 – January 25, 1916
149/8
Calkins, J. F.
September 25, 1913 – December 30, 1918
149/9
Canadian Pacific Railway
January 31, 1914
149/10
Carstens & Earles, Inc.
March 24, 1915 – March 27, 1915
149/11
Chicago, Milwaukee & Puget Sound Railway Company
July 18, 1912 – October 22, 1912
149/12
Chicago, Milwaukee & St. Paul Railway Company
November 12, 1912 – May 6, 1918
149/13
Cornwall, Bruce.
July 14, 1913 - January 3, 1916
149/14
Davis, A. B. (President of Black Diamond Coal Mining Company).
February 24, 1912 – August 3, 1914
149/15
Deming, E. B. (Pacific American Fisheries, Deming & Gould Company & Cook-McFarland 149/ Company)
April 3, 1912 – February 28, 1917
149/16
Deming, Frank (Deming & Gould Company)
September 30, 1914
149/17
Dexter Horton Trust and Savings Bank
April 17, 1914 – February 17, 1920
149/18
Donovan, J. J. – Vice-President of Bloedel-Donovan Lumber Mills
December 28, 1915 – June 27, 1916
149/19
Earling, S. M. and Company
November 4, 1913 – June 10, 1915
149/20
Fay, Albert (Swift and Company Union Stockyards)
June 27, 1916 – June 1, 1917
149/21
Fischer, Bertha
March 29, 1912 – January 9, 1914
149/22
Green, Joshua (President of the Puget Sound Navigation Company; Inland Navigation Company; Vice-President of the Holding Company)
June 15, 1912 – March 13, 1919
149/23
Hammond, E. H. (California Group)
August 26, 1912 – September 12, 1912
149/24
Howard, C. W. –(Law Office of Newman & Howard/Newman, Howard & Kindall)
May 31, 1912 – January 8, 1918
149/25
Internal Revenue Service
October 10, 1917; ; April 20, 1918
149/26
Jenkins, George
April 27, 1914
149/27
Kindall, J. W. (Law Office of Newman & Howard/Newman, Howard & Kindall)
February 13, 1912 – January 2, 1917.
149/28
Lind, Charles
January 7, 1915
149/29
Lowman & Harnford Company
April 13, 1912
150/1
Martin, A. B.
January 9, 1914 – February 12, 1914
150/2
The Mercantile Agency – R. G. Dun & Company
April 3, 1913
150/3
Mercantile National Bank of San Francisco
July 20, 1912 – January 29 1917
150/4
Mercantile Trust Company of San Francisco
March 18, 1912 – July 14, 1914
150/5
Miller Brothers Investment Company
June 1, 1917
150/6
Miller, Rosewell
April 10, 1912
150/7
Moore, Florence (Cornwall)
April 14, 1912
150/8
Moore, Pierre C.
March 27, 1912 – December 23, 1913
150/9
The National Bank of Commerce
June 14, 1913 – June 19, 1913
150/10
North Pacific Bank Note Company
May 15, 1914 – May 21, 1914
150/11
Pacific National Lumber Company
March 12, 1921,; April 1, 1930
150/12
Palmer, E. J. – Victoria Lumber & Manufacturing Company Ltd.
June 2, 1914 – December 26, 1917
150/13
Peabody, Charles E.
November 18, 1912 – October 5, 1915
150/14
Peabody, Houghteling & Company
March 4, 1914
150/15
Perry, Coffin & Burr Investment Bonds
March 3, 1914
150/16
Pratt, Frederick – Stone & Webster Management Association
February 9, 1914 – December 18, 1917
150/17
Purdy, E. W.
February 10, 1914 – January 8, 1915
150/18
Rothchild, Walter – Garrett McEnery Law Offices
April 3, 1912 – July 27, 1912
150/19
Rogan & Company
August 7, 1917 – August 27, 1917
150/20
Royal Bank of Canada
August 12, 1919
150/21
Rust, W. R. – President of Tacoma Smelting Company
May 27, 1912 – May 29, 1916
150/22
Saxon, E. G.
August 9, 1915
150/23
Sharpless, Patrick & Company Investment Bonds
January 25, 1915
150/24
Symington, R. B.
August 30, 1913
Outgoing Correspondence - (A-Z)
1912-1921
Box/Folder
151/1
Bellingham Securities Syndicate Stockholders
April 3, 1912 – March 10, 1921
151/2
Berdoe, A. L.
October 7, 1915; October 20, 1917
151/3
Bloedel, J.H.
April 4, 1912 – June 24, 1918
151/4
Bonn, Hamilton
September 20, 1917 - February 16, 1920
151/5
Burns, Frank E.
April 6, 1912 – December 31, 1913
151/6
Calkins, R. M. – Chicago, Milwaukee & St. Paul Railway Company
June 30, 1913 – January 9, 1919
151/7
Carr, S. L.
November 3, 1917
151/8
Chicago, Milwaukee & Puget Sound Railway Company
December 1, 1911- October 15, 1912
151/9
Chicago, Milwaukee & St. Paul Railway Company – Burton Hanson, R. E. Borgen, George Hibbard
May 20, 1912 – October 26, 1916
151/10
Cornwall, Bruce.
May 18, 1912 – April 30, 1918
151/11
Davis, A. B. – President of Black Diamond Coal Mining Company.
March 26, 1912 – July 28, 1916
151/12
Deming, E. B.
March 29, 1912 – June 20, 1916
151/13
Deming, Frank
October 5, 1914
151/14
Dexter Horton Trust & Savings Bank
July 29, 1914 – April 30, 1920
151/15
Donovan, J. J.
May 18, 1914 – June 20, 1916
151/16
Earling, S. M. – Vice-President of Bellingham & Northern Railway Company.
March 12, 1914 – January 8, 1917
151/17
Fay, A. R.
June 20, 1916 – June 4, 1921
151/18
First National Bank
July 9 1914 – January 29, 1917
151/19
Fischer, Mrs. B. J. C.
May 20, 1912
151/20
Green, Joshua.
April 2, 1912 – August 19, 1918
151/21
Hammond, E. H.
June 28, 1912 – August 1, 1912
151/22
Howard, C. W. – Newman & Howard.
June 7, 1912 – June 20, 1916
151/23
Hyatt, G. C.
November 2, 1917 – May 24, 1921
151/24
Internal Revenue Service
May 22, 1912
151/25
Jenkins, George E.
March 21, 1914 – May 13, 1914
151/26
Kindall, J. W. – Law Office of Newman & Howard (a.k.a. Newman, Howard & Kindall)
August 12, 1913; ; January 5, 1914
151/27
Kirkpatrick, W. D.
June 20, 1916; April 30, 1918;
151/28
Knight, Allan.
June 14, 1913
151/29
Lind, Charles E.
June 13, 1914 – April 20, 1918
151/30
Martin, A. B.
January 14, 1914 – March 8, 1914
151/31
Mercantile National Bank
July 7, 1912
151/32
Mercantile Trust Company
March 18, 1912 – July 18, 1914
151/33
Miles, C. H.
April 9, 1912
151/34
Miller, L. A.
March 20, 1914; ; May 13, 1914
152/1
Moore, Florence Cornwall
March 29, 1912 – December 2, 1912
152/2
Moore, Pierre C.
March 29, 1912 – December 30, 1913
152/3
National Bank of Commerce – M. F. Backus.
June 11, 1913 – December 23, 1913
152/4
North Pacific Bank Note Company
May 16, 1914 – May 29, 1914
152/5
Notes and Telegrams (unidentified addressees)
circa 1914
152/6
Pacific National Lumber Company
December 29, 1915; ; April 15, 1920
152/7
Paige, M. B.
March 28, 1914; ; June 28, 1916
152/8
Palmer, E. J.
February 10, 1913 – December 22, 1917
152/9
Peabody, Charles.
May 28, 1912 – October 7, 1914
152/10
Peabody, Houghteling & Company.
March 12, 1914
152/11
Powell, John H.
June 27, 1914
152/12
Pratt, Frederick S.
May 31, 1914 – June 13, 1914
152/13
Purdy, E. W.
undated,; June 21, 1912 – June 20, 1916
152/14
Robison, James L.
December 12, 1912
152/15
Rogan & Company.
September 4, 1917
152/16
Rothchild, Walter – Garrett McEnery Law Offices.
April 8, 1912 – July 30, 1914
152/17
Rust, W. R. – President of Tacoma Smelting Company.
May 30, 1912 – May 18, 1915
152/18
Saxon, E. G.
February 27, 1912 – May 27, 1912.
152/19
Schuman, D.
June 15, 1917
152/20
Selby, H. B.
June 7, 1915 – June 24, 1915
152/21
Sherwood, F. W.
April 9, 1912
152/22
Stone & Webster.
February 17, 1914 – January 6, 1916
152/23
Symington, R. B.
April 9, 1912 – June 28, 1913
152/24
Van Kirk, Dr. F. J.
July 28, 1914 – June 20, 1916
152/25
Watts, Arthur.
March 6, 1916
152/26
Weekes, R. F.
March 16, 1915 - October 29, 1917
Box/Folder
152/27
Outgoing Correspondence volume
1912
152/28
Outgoing Correspondence volume
1913
152/29
Outgoing Correspondence volume
1914
152/30
Outgoing Correspondence volume
1915
152/31
Outgoing Correspondence volume
1916
Sub-series 3 : Financial Records (BSSInc)
1912-1948
Financial Agreements
Box/Folder
153/1
Collateral Trust and Guarantee Agreement (BSS Inc and Dexter Hortin Trust and Savings Bank, Trustee)
July 1, 1914
Financial Statements and Reports
Box/Folder
153/2
Statement of Annual Net Income
1912
153/3
Statement to BBIC and BB Lumber Co. Stockholders re: indebtedness
circa 1912
153/4
Report of Operation for 1912 & Inventory of Properties Dec. 1912
1912
153/5
Cancelled Promissory Note to Mercantile Trust Company
February 1, 1912
153/6
Annual Report and Accounts
1914-1919
153/7
Annual Reports
1920-1922
153/8
Report of Audit
1927
153/9
Interest Due on Accounts
1936-1940
153/10
Interest Due on Accounts
1941-1943
153/11
Interest Due on Accounts
1943-1945
153/12
Interest Due on Accounts
1945-1947
Volume
153/13
Interest Due on Accounts
1947-1948
Sub-series 4 : Property Records (BSSInc)
1900-1912
Property Agreements
Box/Folder
153/14
Memos re: transfer of properties to Bellingham Securities Syndicate and others
1911-1912
153/15
Black Diamond Coal Company (Preliminary agreement for sale of Bellingham Bay Lumber Company - BSS, Inc. as guarantor)
undated; circa 1912
153/16
Black Diamond Coal Company (sale of Bellingham Bay Lumber Company. BSS, Inc. as Guarantor)
February 1, 1912
153/17
Black Diamond Coal Company (property of the Bellingham Bay Lumber Company)
February 1, 1912; March 16, 1912
153/18
Chicago, Milwaukee and Puget Sound Railway Co (sale of Bellingham Bay & British Columbia Railroad Co. property)
March 6, 1912
153/19
American Bridge Company of New York and Northwestern Portland Cement Company (shares of the Bellingham Bay & British Columbia Railroad Company)
September 6, 1912
153/20
Outline of Contract: Quartz Mining Company
undated; circa 1900
Sub-series 5 : Legal Papers (BSSInc)
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.
1911-1986
Roeder Company v. Burlington Northern Inc.
Legal exhibits
Box/Folder
154/1
Defendant A, Exhibits 1-42,
Comprises Copies of agreements, Memos and Letters, also secondary sources regarding BBIC.
circa 1911-1984
154/2
BSS Inc. Financial Reports
1914-1919
154/3
BSS Inc. Financial Reports
1920-1924
155/1
Map of Disputed Area
undated
155/2
BSS Inc. Report of Operations and Property Inventory
Includes 2 photographs of BBIC mill.
1912
155/3
BSS Inc. Report of Operations and Property Inventory
1913
155/4
BSS Inc. Report of Operations and Property Inventory
1914
155/5
BSS Inc. Report of Audit – Defendant’s B15
1927
155/6
BSS Inc. Report of Audit – Defendant’s B16
1929
155/7
BSS Inc. Report of Audit – Defendant’s B17
1930
155/8
BSS Inc. Report of Audit
1931
Box/Folder
155/9
Published Case Extracts - Roeder Company versus Burlington Northern Inc.
1986

Series VI:   Bellingham Publicity Company , 1904-1907 Return to Top

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.

Container(s) Description Dates
Box/Folder
156/1
Agreements
1904
156/2
Notes and Correspondence (4 items)
1907
156/3
Financial Vouchers and Statements
1907
156/4
Financial Vouchers (Seattle Branch)
May 1907 – June, 1907
156/5
Financial Vouchers and Statements (Seattle Branch)
circa May 1907 – November, 1907

Series VII:  Maps, circa 1858-1950Return to Top

Container(s) Description Dates
map-folder
1
United States National Forests
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1908
2
United States Cities and Waters of the Pacific Northwest
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1856-1911
3
British Columbia
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1892-1911
4
Washington State
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1894-1910
5
Whatcom County
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1891-1914
6
Whatcom County
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1883-1907
7
Railroads
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1890-1913
8
Washington Cities - Fairhaven and Sehome
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1858-1904
9
Washington Cities - New Whatcom and Whatcom
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1883-1911
10
Washington Cities - Bellingham
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1889-1926
11
Bellingham - Waterfront, Minerals
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1891-1947
12
Bellingham - Bellingham Bay Improvement Company
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1903-1912
13
Bellingham - Profiles, Sewers, Water, Zoning, Business District
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1907-1945
14
Bellingham - City
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1908-1938
15
Bellingham - City
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1910-1928
16
Bellingham - City
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1905-1924
17
Bellingham - City
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1913-1947
18
Bellingham - Waterfront, Minerals
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1905-1908
19
Bellingham - City
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1905-1950
20
Washington Cities - Birch Bay, Blaine, Lynden, Olympia, Seattle, Sumas
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1891-1923
21
Bellingham - House and Remodeling Plans
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1945-1950
22
Bellingham - House and Remodeling Plans
To view item level description of Bellingham Bay Improvement Company maps, follow this hyperlink to the map catalog on the Center for Pacific Northwest Studies' website.
circa 1947-1950

Names and SubjectsReturn to Top

Subject Terms

  • Corporations investor relations - California -- San Francisco
  • Logging - Washington (State) - Whatcom County
  • Lumber trade - Washington (State) - Whatcom County
  • Mines and Mineral Resources - Washington (State) - Whatcom County
  • Railroads - Washington (State) - Whatcom County
  • Railroads - Northwest, Pacific
  • Real estate development - Washington (State) - Bellingham
  • Real estate development - Washington (State) - Whatcom County

Corporate Names

  • Bellingham Bay & British Columbia Railroad Company (creator)
  • Bellingham Bay Improvement Company (creator)
  • Bellingham Bay Lumber Company (creator)
  • Bellingham Securities Syndicate (creator)
  • Bellingham Bay Coal Company (creator)
  • Bellingham Bay Water Company (creator)

Geographical Names

  • Bellingham - Washington (State)
  • Whatcom County - Washington (State)