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 folders
Collection Number
XOE_CPNWS0002bbic
Summary
The collection documents the interests and activities of Belllingham Bay Improvement Company and its predecessor, subsidiary and successor companies, including the Bellingham Bay Coal Company, Bellingham Bay Water Company, Bellingham Bay and British Columbia Railroad Company, Bellingham Bay Lumber Company, and the Bellingham Securities Syndicate Incorporated. Records span the period 1855-1986 (1883-1930), and document the companies' involvement in extractive industries, real estate and railroad speculation in Bellingham and Whatcom County, WA. The collection includes administrative and corporate, financial, property and survey records, correspondence and maps.
Repository
Western Washington University, Center for Pacific Northwest Studies
Goltz-Murray Archives Building
808 25th St.
Bellingham, WA
98225
Telephone: (360) 650-7534
cpnws@wwu.edu
Access Restrictions

Collection is open to the public.

Languages
English
Sponsor
Funding for preparing this finding aid was provided through a grant awarded by the National Historical Publications and Records Commission. Funding for encoding the finding aid was awarded by the National Endowment for the Humanities.

Historical 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

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

Series I:  Bellingham Bay Coal Company and Bellingham Bay Water Company, 1866-1894Return 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
2
Bellingham Bay Coal Company Register of Stock Certificates
1864

Series II:  Bellingham Bay and British Columbia Railroad Company, 1858-1912 1883 – 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
Corporate and Administrative Records (BB&BCRC)
Box Folder
1 1
Articles of Incorporation
1890
1 2
Title Papers
1901 1905 1906 1908
1 3
Meeting Minutes
1912
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.
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
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.
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
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 1883-1939,   (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
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
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; 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.
This file contains one letter related to the 1907 Bellingham riot, an act of racist violence against Sikh and Indian workers.
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
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.
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
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
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
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); 1890-1891
140 6
Indenture Agreements (M-N)
1875-1912 (1890-1891); 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)
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
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
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
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
Correspondence (BBLumberCo)
1913
Box Folder
144 8
Incoming Correspondence
February 16, 1913 – March 1, 1913
144 9
Outgoing Correspondence
February 27, 1913.
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
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
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
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 1912-1948,   (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
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
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
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
153 13
Interest Due on Accounts
1947-1948
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
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, 1904-1907Return 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
United States National Forests
approximately 1908
Folder item
1 1
bbic_01_001: USDA National Forest (Southeastern USA)
Map shows National Forests of the Southeastern section of the United States.
Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,320; Condition: excellent
1908
1 2
bbic_01_002: USDA National Forest (Northeastern USA)
Map shows National Forests of the Northeastern section of the United States.
Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,320; Condition: excellent
1908
1 3
bbic_01_003: USDA National Forest (Northwestern USA)
Map shows National Forests of the Northwestern section of the United States.
Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,300; Condition: excellent
1908
1 4
bbic_01_004: USDA National Forest (Southwestern USA)
Map shows National Forests of the Southwestern section of the United States and Alaska.
Dimensions: 81 X 100cm
Creator(s): United States. Department of Agriculture; Scale: 1:2,344,300; Condition: excellent
1908
United States Cities and Waters of the Pacific Northwest
approximately 1856-1911
Folder item
2 1
bbic_02_001: Plat map of District #1 in the Borough of Manhattan, NY
Plat map of Manhatten
Dimensions: 51 X 38cm
Condition: excellent
undated
2 2
bbic_02_002: Street Map of San Francisco
Colored street map shows location of streets in San Francisco.
Dimensions: 51 X 63cm
Creator(s): Britton & Rey; Scale: 1:24,000; Condition: Fair
1887
2 3
bbic_02_003: Map of Vancouver Island
Relief map of Vancouver Island and surrounding water with soundings in fathoms. 1894 map, corrected 1900
Dimensions: 77 X 100cm
Creator(s): Sigsbee, C. D.; United States. Navy; Condition: excellent
1900
2 4
bbic_02_004: Georgia Strait and Strait of Juan De Fuca, Washington
Map shows navigation data for Georgia Strait and Strait of Juan De Fuca.
Dimensions: 76 X 106cm
Creator(s): U.S. Coast and Geodetic Survey; Scale: 1:200,000; Condition: excellent
1909
2 5
bbic_02_005: Georgia Strait and Strait of Juan De Fuca
Map shows navigation data for Georgia Strait and Strait of Juan De Fuca.
Dimensions: 76 X 106cm
Creator(s): U.S. Coast and Geodetic Survey; Scale: 1:200,000; Condition: Good
1911
2 6
bbic_02_006: Washington Sound and Approaches, Washington Territory
Map shows navigation data for Washington Sound. Creator name "U.S. Coast Survey 1866".
Dimensions: 84 X 63cm
Creator(s): United States Coast Survey; Scale: 1:200,000; Condition: Fair
undated
2 7
bbic_02_007: Bellingham Bay, Washington
Navigation map of Bellingham Bay.
Dimensions: 40 X 61cm
Creator(s): United States Coast Survey; Scale: 1:40,000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1856
British Columbia
approximately 1892-1911
Folder item
3 1
bbic_03_001: Map of Southwestern Part of British Columbia
Map shows districts in the Southwest part of British Columbia.
Dimensions: 73 X 84cm
Creator(s): Commission of Land & Works; Scale: 1:760,000; Condition: Poor; Subjects (Geographic): British Columbia
1892
3 2
bbic_03_002: Sketch Map of British Columbia
Sketch shows mining districts and record and subrecord offices.
Dimensions: 57 X 52cm
Creator(s): Department of Mines; Scale: 1:3,485,000; Condition: Good; Subjects (Geographic): British Columbia
1907
3 3
bbic_03_003: Map of The Southwestern Part of British Columbia
Colored general purpose map shows areas of British Columbia.
Dimensions: 71 X 87cm
Creator(s): Commission of Land & Works; Scale: 1:760,000; Condition: Good; Subjects (Geographic): British Columbia
1907
3 4
bbic_03_004: Map of The Southwestern Part of British Columbia
Colored general purpose map shows areas of British Columbia
Dimensions: 71 X 83cm
Creator(s): Commission of Land & Works; Scale: 1:760,000; Condition: Good; Subjects (Geographic): British Columbia
1909
3 5
bbic_03_005: Plan of Greater Vancouver
Plat map of the Greater Vancouver area.
Dimensions: 66 X 86cm
Creator(s): H.T. Devine & Co.; Scale: 1:14,400; Condition: excellent
1911
3 6
bbic_03_006: Map of New Westminster District
Plat of New Westminster district. Comment: Uses Township & Range coordinate system.
Dimensions: 87 X 217cm
Creator(s): Harris, D. R.; Scale: 1:67,300; Condition: excellent
1905
3 7
bbic_03_007: Washington And British Columbia
Original map show distances from Bellingham to points up to 110 miles distance.
Dimensions: 32 X 55cm
Creator(s): Doan, T. F.; Scale: 1:633,600; Condition: Good; Subjects (Geographic): Washington (State); British Columbia;
1904
3 8
bbic_03_008: Map of Northwest Washington And Southwest British Columbia
Original plat map using Township & Range coordinate system of Whatcom Co. and up to British Columbia.
Dimensions: 70 X 88cm
Scale: 1:126,720; Condition: excellent
1905
Washington State
approximately 1894-1910
Folder item
4 1
bbic_04_001: Sectional Map of Washington
Map shows counties using Township & Range coordinate system of Washington, State.
Dimensions: 89 X 125cm
Creator(s): Millray & Egan; Scale: 1:506,880; Condition: Good
1901
bbic_04_002: [MISSING] Tunison's Railroad, Distance, and Township Map of Washington
Large general purpose map of Washington.
Dimensions: 87 x 133cm
Creator(s): Tunison, H. C.; Condition: Unknown; Subjects (Geographic): Washington (State)
1907
rolled_document
4-3
bbic_04_003: Tunison's Railroad Map
Color wall general purpose map of Washington.
Dimensions: 87 x 123cm
Creator(s): Tunison, H. C.; Scale: 1:570,240; Condition: Fair
1912
Folder item
4 4
bbic_04_004: Northwestern Washington, Washington Forest Reserves and Additional Temporary Withdrawals
Map shows forest reserves in NW Washington using Township & Range coordinate system.
Dimensions: 72 X 74cm
Creator(s): Washington Map & Blue Print Co.; Scale: 1:337,900 (scale calculated from bar graph); Condition: excellent
undated
4 5
bbic_04_005: Soil Map
Soil map of Northwest Washington showing soil types using different colors.
Dimensions: 101 X 55cm
Creator(s): United States. Department of Agriculture; Scale: 1:125,000; Condition: excellent
1909
4 6
bbic_04_006: Soil Map
Soil map of Northwest Washington State showing soil types using different colors
Dimensions: 102 X 122cm
Creator(s): United States. Department of Agriculture; Scale: 1:125,000; Condition: excellent
1910
4 7
bbic_04_007: Map of Puget Sound
Map has two radius circles of 50 miles each centered on New Whatcom and Tacoma, Washington.
Dimensions: 87X 44cm
Creator(s): Britton & Rey; Scale: 1: 317,790 (scale calculated from bar graph); Condition: Fair
1904
rolled_document
4-8
bbic_04_008: Birdseye View of Puget Sound
Artistic map of the Puget Sound.
Dimensions: 72 X 108cm
Creator(s): T. Kennedy Co.; Condition: excellent
1910
Folder item
4 9
bbic_04_009: Map of a Portion of Whatcom, Skagit and Okanogan Counties, Washington
Large blueprint copy of early general purpose map using Township & Range coordinate system.
Dimensions: 75 X 144cm
Creator(s): Wellman, H. M.; Huntoon, Bert W., 1869-1947; Scale: 1; 126,720; Condition: excellent
1896
4 10
bbic_04_010: The Cascade Portion of Skagit, Whatcom and Okanogan Counties, Washington
Blue print copy of general purpose map using Township & Range coordinate system.
Dimensions: 69 X 93cm
Scale: 1: 126,720; Condition: Good
1897
4 11
bbic_04_011: Pateros, Key to The Methow Valley, Okanogan County, Washington
Blue print copy plat map used by real estate agents.
Dimensions: 94 X 58cm
Creator(s): Worthington, Irving; Scale: 1:190,080; Condition: Good
1900
4 12
bbic_04_012: Washington Methow Quadrangle
Topographic map of Methow area.
Dimensions: 51 X 43cm
Creator(s): Geological Survey (U.S.); Scale: 1:125,000; Condition: excellent
1901
4 13
bbic_04_013: Summits of Cascade Range in Okanogan County
Original sketch shows mountain passes.
Dimensions: 46 X 44cm
Condition: excellent
undated
4 14
bbic_04_014: Map of Skagit County, Washington
Map lists logging mills and shows some relief in mountains.
Dimensions: 53 X 114cm
Creator(s): Parsons, J. C.; Scale: 1: 112,640; Condition: excellent
1894
4 15
bbic_04_015: Physical Map of Skagit County
Relief map of Skagit County, Washington.
Dimensions: 21 X 76cm
Creator(s): T. Kennedy Co.; Condition: Good
1909
4 16
bbic_04_016: Sketch of The Mountain Section of Whatcom, Skagit and Okanogan Counties, Washington
Original sketch shows mountain passes and routes through the mountains.
Dimensions: 61 X 101cm
Creator(s): Allerton, C. H.; Huntoon, Bert W., 1869-1947; Scale: 1:126,720; Condition: Good
1896
Whatcom County
approximately 1891-1914
rolled_document
5-1
bbic_05_001: Map of Whatcom County, Washington
General purpose map of Whatcom county.
Dimensions: 68 X 93cm
Creator(s): Campbell, A. R.; Scale: 1: 6,000; Condition: Fair
1904
Folder item
5 2
bbic_05_002: Map of The Country Tributary - Bay Cities of New Whatcom and Fairhaven
Map has a 50 mile radius circle centered on New Whatcom.
Dimensions: 21 X 64cm
Creator(s): Hincks, Edmund S.; Scale: 1: 563,200; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
1898
5 3
bbic_05_003: Map of Whatcom County, Washington
Blue print copy of Plat of Whatcom County.
Dimensions: 55 X 89cm
Creator(s): Hincks, Edmund S.; Scale: 1: 84,000; Condition: excellent
1891
5 4
bbic_05_004: Map of Whatcom County, Washington
Blue print copy of Plat for Whatcom County.
Dimensions: 36 X 55cm
Creator(s): Hincks, Edmund S.; Scale: 1:126,720; Condition: excellent
1891
5 5
bbic_05_005: Map of Whatcom County
Blue print copy of Plat for Whatcom County.
Dimensions: 35 X 50cm
Creator(s): Campbell, R. R.; Scale: 1: 158,400; Condition: excellent
1904
5 6
bbic_05_006: Map of Whatcom County and Map of the Country Tributary
Two maps one with a 50 mile radius circle centered over Whatcom and the other a Plat of county.
Dimensions: 45 X 61cm
Creator(s): Hincks, Edmund S.; Scale: 1: 190,080 & 1: 562,320; Condition: Good
1898
5 7
bbic_05_007: Map of Whatcom County
General purpose map showing lists of statistical data on Whatcom County.
Dimensions: 47 X 55cm
Creator(s): Adams, C. M.; Condition: Good
1902
5 8
bbic_05_008: Map of Whatcom County
Large blue print copy of Plat for Whatcom County.
Dimensions: 76 X 130cm
Creator(s): Muir & Muir; Scale: 1:63,360; Condition: excellent
1902
5 9
bbic_05_009: Map of Whatcom County
Large blue print copy of Plat for Whatcom County.
Dimensions: 68 X 120cm
Creator(s): Doan, T. F.; Scale: 1: 126,720; Condition: excellent
1902
5 10
bbic_05_010: Map of Whatcom County, Washington
Large blue print copy of Plat for Whatcom County.
Dimensions: 78 X 121
Creator(s): Doan, T. F.; Scale: 1:63,360; Condition: Good
1902
5 11
bbic_05_011: Map of Whatcom County, Washington
Large Plat map of Whatcom County.
Dimensions: 71 X 109
Creator(s): Adams, C. M.; Scale: 1: 63,360; Condition: Good
1906
5 12
bbic_05_012: Map of Whatcom County, Washington
Thematic map shows statistics for Whatcom County.
Dimensions: 43 X 59cm
Creator(s): Adams, C. M.; Condition: excellent
1904
5 13
bbic_05_013: Map of Whatcom County, Washington
Blue print copy of map showing areas of logged off land.
Dimensions: 45 X 67cm
Creator(s): Unger, U. M.; Scale: 1: 120,000; Condition: excellent
1910
5 14
bbic_05_014: Map of Whatcom County, Washington
Colored Plat of Whatcom County.
Dimensions: 43 X 107cm
Creator(s): Hincks, Edmund S.; Scale: 1: 106,700; Condition: Good
1912
5 16
bbic_05_016: Sketch Map of North Fork of Nooksack District
Sketch of general purpose map showing contours.
Dimensions: 45 X 68cm
Creator(s): Symington, R. B.; Scale: 1: 63,360; Condition: Good
1891
5 17
bbic_05_017: Kroll's Atlas of Whatcom County, Washington
Page from Kroll's Atlas showing Plat for T37N R9E for Whatcom County. 1914 map, corrected 1921.
Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,680; Condition: excellent
1921
5 18
bbic_05_018: Kroll's Atlas of Whatcom County, Washington
Page from Kroll's Atlas showing Plat for T38N R9E for Whatcom County. 1914 map, corrected 1921.
Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,680; Condition: excellent
1921
5 19
bbic_05_019: Kroll's Atlas of Whatcom County, Washington
Page from Kroll's Atlas showing Plat for T39N R7E for Whatcom County. 1914 map, corrected 1921.
Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,690; Condition: excellent
1921
5 20
bbic_05_020: Kroll's Atlas of Whatcom County, Washington
Page from Kroll's Atlas showing Plat for T40N R6E for Whatcom County. 1914 map, corrected 1921.
Dimensions: 36 X 43cm
Creator(s): Kroll Map Company, inc.; Scale: 1: 31,690; Condition: excellent
1921
Whatcom County
approximately 1883-1907
rolled_document
6-1
bbic_06_001: Mining Districts of Northwestern Washington
Large original sketch map of mining areas and resources mined in Northwestern Washington.
Dimensions: 86 X 144cm
Creator(s): Bellingham Bay and British Columbia Railroad Company; Scale: 1: 126,720; Condition: excellent
1900
Folder item
6 2
bbic_06_002: Map Showing About 1/3 of the Mineral Locations in Bridge Creek and Cascades Mining Districts, Washington
Sketch showing mine and claim locations.
Dimensions: 28 X 39cm
Scale: 1: 126,720; Condition: excellent
undated
6 3
bbic_06_003: Mining Districts of Whatcom County
Blue print copy showing location and index of claims in Whatcom County.
Dimensions: 85 X 99cm
Creator(s): Siegfried, J.; Scale: 1: 63,360; Condition: excellent
undated
6 4
bbic_06_004: Map of Whatcom Co. Showing the Location of the Mt. Baker Gold Mining District
Blue print copy showing the locations for the mining district and proposed RR.
Dimensions: 49 X 77cm
Creator(s): Huntoon, Bert W., 1869-1947; Campbell, A.R.; Scale: 1: 126,720; Condition: Good
undated
6 5
bbic_06_005: Map of Mt. Baker Gold Fields, Whatcom County, Washington
Reduced copy of map showing location of mining companies and groups.
Dimensions: 29 X 24cm
Creator(s): Adams, C. M.; Condition: excellent
1902
6 6
bbic_06_006: Map of Mt. Baker Gold Fields, Whatcom County, Washington
Reduced copy of map showing location of mining companies and groups. Second copy of bbic_06_005
Dimensions: 29 X 24cm
Creator(s): Adams, C. M.; Condition: excellent
1902
6 7
bbic_06_007: Map Showing Whatcom County Gold-Fields
Original sketch map showing location of gold-fields.
Dimensions: 27 X 41cm
Scale: 1: 50688; Condition: excellent
undated
6 8
bbic_06_008: Map of the Gold Fields of Whatcom County, Washington
Reduced copy of map showing mining companies, titles and financial data.
Dimensions: 27 X 41cm
Creator(s): Adams, C. M.; Condition: Good
1902
6 9
bbic_06_009: Map of the Town of New Whatcom, Whatcom County, Washington
Copy of original Plat for New Whatcom marked with location drill bores.
Dimensions: 62 X 74cm
Creator(s): Lefevre, I. A.; Scale: 1: 9600; Condition: Fair
1883
6 10
bbic_06_010: Diagram Showing Diamond Drill Results
Diagram shows geologic strata of bores 1-5.
Dimensions: 34 X 51cm
Creator(s): Symington, R.B.; Scale: Horizontal 1: 400, Vertical 1: 200; Condition: excellent
1892
6 11
bbic_06_011: Diagram Showing Diamond Drill Results
Diagram shows geologic strata of bores 1-5.
Dimensions: 53 X 89cm
Creator(s): Symington, R.B.; Scale: Horizontal 1: 400, Vertical 1: 200; Condition: Good
1892
6 12
bbic_06_012: Soil Map, Washington, Bellingham Sheet
Colored map shows soil types in Whatcom County.
Dimensions: 53 X 78cm
Creator(s): Bureau of Soils; Scale: 1: 62500; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1907
6 13
bbic_06_013: Soil Map, Washington, Bellingham Sheet
Colored map shows soil types in Whatcom County. Second copy of bbic_06_012
Dimensions: 53 X 78cm
Creator(s): Bureau of Soils; Scale: 1: 62500; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1907
6 14
bbic_06_014: Map of Gold Fields of Whatcom Co., WA
Reduced copy of map showing location of gold fields. Duplicate copy of bbic_map_06_008
Dimensions: 27 x 41cm
Creator(s): Adams, C. M.; Condition: excellent
1902
Railroads
approximately 1890-1913
bbic_07_001: [MISSING] Trunkline Railroads of Washington
Sketch map shows trunklines of the B.B &B.C, Great Northern, Northern Pacific, O.R. & N's Co. and Canadian Pacific RRs.
Dimensions: 65 X 76cm
Creator(s): Morris, C. M.; Condition: excellent; Subjects (Geographic): Washington (State)
1903
Folder item
7 2
bbic_07_002: Fairhaven & Southern RR, Map of Right-of-way Through B.B & B.C RR's Property.
Original sketch showing right-of-way.
Dimensions: 70 X 92cm
Creator(s): Woods, W. B.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
1890
7 3
bbic_07_003: B.T. Railway Co.'s Right-of-way For Spur to Plant of Olympic Portland Cement Co.
Small blue print copy showing right-of-way in red.
Dimensions: 32 X 40cm
Creator(s): Taylor, E. W. D.; Scale: 1: 4800; Condition: Good
1911
7 4
bbic_07_004: Map of Proposed New Line B.B. & B.C. RR, Whatcom Creek & Squalicum Creek, Whatcom, Washington
Original map showing proposed and present railroad lines.
Dimensions: 89 X 180cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: Good
1902
7 5
bbic_07_005: Bellingham Bay and British Columbia Railroad Notification of Extension of Railroad
Map shows alignment through T39N R7E.
Creator(s): Paige, H. B.; Condition: Good
1909
7 6
bbic_07_006: B.B & B.C. RR Reconnaissance Through the Baker Range, Whatcom County, Washington
Blue print copy of general purpose map unexplored areas and trails and wagon roads.
Dimensions: 72 X 153cm
Creator(s): Wellman, H. M.; Scale: 1: 72400; Condition: excellent
1900
bbic_07_007: [MISSING] B.B. & B.C. RR Reconnaissance Through Baker Range, Whatcom County
Original sketch showing the reconnaissance area.
Dimensions: 72 X 154cm
Creator(s): Wellman, H. M.; Condition: Unknown
1909
rolled_document
7-8
bbic_07_008: Map of Preliminary Lines From Bridgeport to Ruby Creek
Map shows railroad lines in red.
Dimensions: 96 X 220cm
Scale: 1: 4800; Condition: excellent
undated
7-9
bbic_07_009: Map of Preliminary Lines From Granite Creek to Ruby Creek
Original sketch map shows Cascade summit and spur lines.
Dimensions: 91 X 140cm
Scale: 1: 24000; Condition: Good
undated
Folder item
7 10
bbic_07_010: Map Showing Proposed Extension of B.B. & B.C. RR for Maple Falls to Winthrop
Reduced copy blue print showing proposed extension.
Dimensions: 27 X 42cm
Creator(s): Doan, T. F.; Scale: 1: 347970; Condition: excellent
1903
rolled_document
7-11
bbic_07_011: B.B. & B.C. RR, Methow Branch Mountain Division Map of Preliminary Lines From Sta. 0 + 00 to Sta.
Original sketch map showing contour lines and proposed line.
Dimensions: 91 X 21.374 m
Creator(s): Cryderman, J. J.; Scale: 1: 4800; Condition: excellent
1903
7-12
bbic_07_012: B.B. & B.C. RR, Methow Branch Mountain Division, Map of Preliminary Lines From Sta. 0 + 00 to Sta.
Original sketch map showing preliminary railroad lines from Bridgeport to Granite Creek. Uses Township and Range coordinate system.
Dimensions: 91 X 635cm
Creator(s): Cryderman, J. J.; Scale: 1: 4800; Condition: excellent
undated
Folder item
7 13
bbic_07_013: Bellingham Bay & British Columbia Railroad Mountain Division, Map Showing Proposed Extension
Original sketch map with proposed lines in red.
Dimensions: 37 X 152cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1: 24000; Condition: excellent
1902
7 14
bbic_07_014: Bellingham Bay & British Columbia Railroad Mountain Division, Map Showing Proposed Extension
Original sketch map with proposed extensions in red.
Dimensions: 23 X 152cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1: 24000; Condition: Good
1902
rolled_document
7-15
bbic_07_015: B.B. & B.C. RR, Map of Mountain Division in State of Washington
Original sketch map shows RR lines from Glacier Creek to Hannegan Pass.
Dimensions: 38 X 170cm
Creator(s): Brobeck, E. R.; Scale: 1: 24000; Condition: excellent
1902
7-16
bbic_07_016: Map of Mountain Division in State of Washington
Original sketch map shows RR lines from North Fork to Glacier Creek.
Dimensions: 39 X 430cm
Creator(s): Brobeck, E. R.; Scale: 1: 24000; Condition: Good
1902
7-17
bbic_07_017: B.B. & B.C. RR Profile of Mountain Division, Glacier Creek to Granite Creek, From Sta. D to Sta. 3744
Original sketch map of profile railroad extension.
Dimensions: 57cm X 21m
Creator(s): Brobeck, E. R.; Scale: 1: 4320; Condition: excellent
undated
7-18
bbic_07_018: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of Washington
Original sketch map showing contour of line.
Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: Good
1903
7-19
bbic_07_019: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of Washington
Original sketch map with triangulation and grade data.
Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: excellent
1903
7-20
bbic_07_020: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of Washington
Original sketch map of railroad line with triangulation and river data.
Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: excellent
1903
7-21
bbic_07_021: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of Washington
Original sketch map shows triangulation data, grade survey and RR bed and contour.
Dimensions: 65 X 590cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1: 2400; Condition: excellent
1903
7-22
bbic_07_022: B.B. & B.C. RR Mountain Division, Map of Revised Location From Glacier Creek to Nooksack Falls, Sta. 735 to Sta. 1100 in State of Washington
Large blue print copy of map showing contours, triangulation and grade data.
Dimensions: 65 X 590cm
Scale: 1: 2400; Condition: excellent
1903
7-23
bbic_07_023: B.B. & B.C. RR Mountain Division, Profile of Located Line From Sta. 737 to Sta. 1185, Glacier Creek to Nooksack Falls
Profile of line with both new and old survey data.
Dimensions: 57 X 369cm
Creator(s): Warnick, W. G.; Scale: Horizontal 1: 48, Vertical 1: 240; Condition: excellent
undated
7-24
bbic_07_024: B.B. & B.C. RR Mountain Division, Map of Located Lines From Glacier Creek to Nooksack Falls
Original sketch map with contours of railroad line.
Dimensions: 65 540cm
Creator(s): Brobeck, E. R.; Scale: 1: 2400; Condition: excellent
undated
7-25
bbic_07_025: P Line- Glacier Creek to Granite Creek
Original rough sketch of profile for line.
Dimensions: 91 X 361cm
Condition: excellent
1902
7-26
bbic_07_026: B.B. & B.C. RR, Mountain Division, Map of Preliminary Lines From Glacier Creek East, Sta. 0 to Sta. 2092
Original sketch map showing contours of rail line and grades.
Dimensions: 76cm X 21m
Creator(s): Brobeck, E. R.; Scale: 1: 2400; Condition: Good
undated
7-27
bbic_07_027: B.B. & B.C. RR, Whatcom Pass to Granite Creek
Original sketch map of contours and survey grades.
Dimensions: 92cm X 21m
Condition: Good
undated
7-28
bbic_07_028: B.B. & B.C. RR, Mountain Division, Profile of Preliminary Line P From Sta. 0 + 00 to Sta.
Original sketch of profile for P line.
Dimensions: 57cm X 21m
Creator(s): Cryderman, J. J.; Scale: 1:48; Condition: Good
undated
Folder item
7 29
bbic_07_029: B.B. & B.C. RR , Y & Junction, Hampton
Blue print copy of map showing triangulation data.
Dimensions: 76 X 80cm
Creator(s): Elder, G. V.; Scale: 1: 1200; Condition: Fair
1910
rolled_document
7-30
bbic_07_030: C.M. & St. P Railway Co., PS Lines, B. & N. RR, Map Showing Tracks and Right-of-way, Bellingham
Map shows tracks and spurs formerly belonging to B.B.& B.C. RR.
Dimensions: 71cm X 7m
Creator(s): Crane, E. B.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1913
Folder item
7 31
bbic_07_031: Timber Lands Adjacent to the B.B. & B.C. RR
Blue print copy of Plat map showing logged off land in yellow and non-logged land in pink.
Dimensions: 63 X 94cm
Creator(s): Doan, T. F.; Scale: 1: 31680; Condition: excellent
1904
7 32
bbic_07_032: Map of British Columbia and Parts of Western Canada, Showing the Lines of the Canadian Pacific RR
Map shows irrigated lands owned by Canadian Pacific RR.
Dimensions: 38 X 45cm
Creator(s): Poole Brothers; Scale: 1: 2534400; Condition: excellent
undated
7 33
bbic_07_033: Map of the City of Bellingham
Blue print copy of Plat for Bellingham showing proposed RR route.
Dimensions: 70 X 63cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
undated
7 34
bbic_07_034: Plat Showing Located Line of the Bellingham Bay & British Columbia RR
Original sketch of Plat showing RR line and ownership of lots.
Dimensions: 71 X 188cm
Creator(s): Graham, J.A.; Scale: 1: 4800; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
undated
Washington Cities - Fairhaven and Sehome
approximately 1858-1904
Folder item
8 1
bbic_08_001: Map of Fairhaven and Vicinity, Washington
Plat map of Fairhaven
Dimensions: 74 X 64cm
Creator(s): Hincks, Edmund S.; Scale: 1: 19000; Condition: Good; Subjects (Geographic): Fairhaven (Wash.)
1904
8 2
bbic_08_002: Fairhaven With Knox's Addition on Harris Bay, Whatcom County, Washington Territory
Reduced blue print copy of original filing Plat.
Dimensions: 16 X 26cm
Creator(s): Donovan, C.; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
1884
rolled_document
8-3
bbic_08_003: Map of the City of Fairhaven, Washington
Large blue print copy of Plat for Fairhaven.
Dimensions: 118 X 88cm
Creator(s): Doan, T. F.; Scale: 1:4800; Condition: excellent; Subjects (Geographic): Fairhaven (Wash.)
1903
Folder item
8 4
bbic_08_004: Plan of the Town of Sehome
Blue print copy of original filing.
Dimensions: 22 X 29cm
Creator(s): DeLacy, W. W.; Scale: 1:4800; Condition: excellent
1858
8 5
bbic_08_005: Map of Sehome and Surroundings
Original sketch Plat showing lots for sale.
Dimensions: 100 X 125cm
Scale: 1:960; Condition: excellent
undated
rolled_document
8-6
bbic_08_006: Preliminary Plat of a Portion of the Bellingham Bay Coal Co.'s Property Within the Town of Sehome and the Surrounding Towns of Whatcom. 2 copies
1883
Dimensions: 50 X 61cm
Creator(s): Prather, E. C. (Edward C.), 1855-; Scale: 1: 4800; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1883
8-7
bbic_08_007: Map of Fairhaven and Vicinity
Blue print copy of Plat.
Dimensions: 91 X 142cm
Creator(s): Allerton & McFarland; Scale: 1: 7200; Condition: Fair; Subjects (Geographic): Fairhaven (Wash.)
1890
Washington Cities - New Whatcom and Whatcom
approximately 1883-1911
Folder item
9 1
bbic_09_001: Map of the Town of New Whatcom, Whatcom County, Washington Territory
Original Plat.
Dimensions: 108 X 144cm
Creator(s): Favre, I. A. La; Scale: 1: 4800; Condition: Fragile
1883
9 2
bbic_09_002: Map of the Town of New Whatcom, Whatcom County, Washington Territory
Original Plat. Reduced copy of bbic_09_001
Dimensions: 33 X 41cm
Creator(s): LaFarve, I. A.; Condition: excellent
1883
9 3
bbic_09_003: Map of the Town of New Whatcom, Whatcom County, Washington Territory
Original Plat. Reduced copy of bbic_09_001
Dimensions: 62 X 74cm
Creator(s): LaFarve, I. A.; Scale: 1: 9600; Condition: Fair
1883
9 4
bbic_09_004: Map of the Town of New Whatcom, Whatcom County, Washington Territory
Original Plat. Reduced copy of bbic_09_001.
Dimensions: 62 X 74cm
Creator(s): LaFarve, I. A.; Scale: 1: 9600; Condition: Good
1883
9 5
bbic_09_005: Map of the City of New Whatcom, Whatcom County, Washington
Plat of New Whatcom.
Dimensions: 76 X 122cm
Creator(s): Hincks, Edmund S.; Scale: 1: 7200; Condition: Fragile
undated
9 6
bbic_09_006: Map of the First Addition to the Town of New Whatcom, Whatcom County, Washington
Original Plat of first addition.
Dimensions: 89 X 68cm
Creator(s): Cornwall, Pierre Barlow, 1821-1904; Bellingham Bay and British Columbia Railroad Company; Scale: 1: 4800; Condition: Fragile
1889
9 7
bbic_09_007: Map of the First Addition to the Town of New Whatcom, Whatcom County, Washington
Original Plat of first addition. Reduced copy of bbic_map_09_006.
Dimensions: 40 X 33cm
Creator(s): Bellingham Bay and British Columbia Railroad Company; Condition: excellent
1889
9 8
bbic_09_008: City of Whatcom, Washington
Type of Plat for real estate agents.
Dimensions: 44 X 71cm
Condition: Good
1901
9 9
bbic_09_009: Map of Part of Whatcom
Original sketch for Plat.
Dimensions: 69 X 74cm
Scale: 1: 1920; Condition: excellent
1903
9 10
bbic_09_010: Map of the City of New Whatcom, Whatcom County, Washington
Plat of New Whatcom.
Dimensions: 77 X 122cm
Creator(s): Hincks, Edmund S.; Scale: 1: 7000; Condition: excellent
1904
rolled_document
9-11
bbic_09_011: Map of the City of Whatcom
Plat of downtown Whatcom.
Dimensions: 85 X 130cm
Creator(s): Doan, T. F.; Scale: 1: 1440; Condition: Fragile
1903
Folder item
9 12
bbic_09_012: Plat of the First Addition to New Whatcom
Original sketch for Plat.
Dimensions: 48 X 39cm
Creator(s): Doan, T. F.; Scale: 1: 4800; Condition: excellent
1904
9 13
bbic_09_013: Plat of the First Addition to New Whatcom
Blue print copy of Plat.
Dimensions: 48 X 40cm
Creator(s): Doan, T. F.; Scale: 1: 4800; Condition: excellent
1904
9 14
bbic_09_014: Plat of the First Addition to New Whatcom
Original sketch for Plat showing when Fairgrounds took over lots.
Dimensions: 45 X 28cm
Scale: 1: 4800; Condition: excellent
1903
9 15
bbic_09_015: Map of the First Addition to New Whatcom
Large copy of Plat.
Dimensions: 87 X 59cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: excellent
1904
9 16
bbic_09_016: Map of the First Addition to New Whatcom
Original sketch of Plat.
Dimensions: 90 X 62cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: excellent
1904
9 17
bbic_09_017: Canoe to Jersey Streets, New Whatcom
Sketch of Plat.
Dimensions: 112 X 103cm
Scale: 1: 960; Condition: excellent
undated
9 18
bbic_09_018: Plat of Block 57, New Whatcom
Original sketch of Plat for Strand property.
Dimensions: 22 X 35cm
Creator(s): Taylor, E. W. D.; Scale: 1: 600; Condition: excellent
1911
9 19
bbic_09_019: Map Showing the Line Between the C.C. Vail Donation Claim and the J.W. Lysle and W.P.Pattie Donation Claims in the City of New Whatcom, Washington
Original sketch of a section of Plat.
Dimensions: 47 X 108cm
Creator(s): Huntoon, Bert W., 1869-1947; Campbell, A.R.; Scale: 1: 1200; Condition: excellent
1896
9 20
bbic_09_020: Jane's and Carlyon's Subdivision of Blocks 140 + 143, Town of New Whatcom
Blue print copy of Plat.
Dimensions: 20 X 50cm
Scale: 1: 2400; Condition: Good
1890
9 21
bbic_09_021: Boundary Lines of Supplemental, Whatcom Dock to Worth Street
Original sketch of Plat.
Dimensions: 51 X 184cm
Scale: 1: 600; Condition: Good
undated
rolled_document
9-22
bbic_09_022: Map of the City of Whatcom, Washington
Blue print copy of Plat.
Dimensions: 86 X 132cm
Creator(s): Doan, T. F.; Scale: 1: 4800; Condition: Good
1903
Folder item
9 23
bbic_09_023: BBIC Lands Contiguous to and Within The City Limits of New Whatcom
Blue print copy of Plat showing donation claims.
Dimensions: 25 X 51cm
Scale: 1:9600/ insert: 1: 126720; Condition: Good
1904
9 24
bbic_09_024: Map Showing Location of Elk Street Formerly Elk St. East, From Whatcom Creek to James St.
Two attached blue print copies of Plat.
Dimensions: 54 X 54cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent
1901
9 25
bbic_09_025: Plat of Jefferson Street Addition
Reduced copy of original Plat.
Dimensions: 45 X 28cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
1903
9 26
bbic_09_026: Plat of Jefferson Street Addition
Original Plat with dedication comments.
Dimensions: 90 X 50cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: excellent
1903
9 27
bbic_09_027: Plat of Jefferson Street Addition
Reduced copy of original Plat. Blue print copy of bbic_09_025.
Dimensions: 90 X 60cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: excellent
1903
9 28
bbic_09_028: Supplemental Map of Keesling's Addition to the City of Whatcom, New City of New Whatcom
Blue print copy of original Plat.
Dimensions: 40 X 50cm
Creator(s): Young & Marble; Scale: 1: 600; Condition: excellent
1892
9 29
bbic_09_029: Subdivision "A"
Sketch of Plat for tract 1.
Dimensions: 31 X 38cm
Creator(s): Doan, T. F.; Scale: 1: 720; Condition: excellent
undated
9 30
bbic_09_030: Map Showing Portion of Railroad Avenue as Widened Between Willow and Maple Streets in the City of New Whatcom
Original sketch of Plat.
Dimensions: 43 X 63cm
Creator(s): Bellingham Bay and British Columbia Railroad Company; Scale: 1: 1200; Condition: excellent
1896
9 31
bbic_09_031: Squalicum Creek Waterway
Original sketch of Squalicum Creek Waterway.
Dimensions: 45 X 80cm
Scale: 1: 2400; Condition: excellent
undated
Washington Cities - Bellingham
approximately 1889-1926
Folder item
10 1
bbic_10_001: Map of the City of Bellingham, Washington
Large Plat of Bellingham. Comment: Revised 1921
Dimensions: 152 X 130cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1907
10 2
bbic_10_002: Map of the city of Bellingham, Washington
Large Plat of Bellingham. Revised 1921. 2nd copy of bbic_10_001.
Dimensions: 152 X 130cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1907
10 3
bbic_10_003: Map of the City of Bellingham, Washington
Part of Plat with ownership marked in color.
Dimensions: 78 X 77cm
Creator(s): Adams, C. M.; Scale: 1: 10910; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1910
rolled_document
10-4
bbic_10_004: Map of the City of Bellingham Whatcom County, Washington
Plat of Bellingham showing additions.
Dimensions: 108 X 120cm
Creator(s): Hincks, Edmund S.; Scale: 1: 10500; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1912
Folder item
10 5
bbic_10_005: Map of City of Bellingham, Washington
Smaller scale Plat.
Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1: 12000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1922
10 6
bbic_10_006: Map of City of Bellingham, Washington
Smaller scale Plat. 2nd copy of bbic_10_005.
Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1: 12000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1922
10 7
bbic_10_007: Map of City of Bellingham, Washington
Smaller scale Plat. 3rd copy of bbic_10_005 but marked up.
Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1 : 12000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1922
10 8
bbic_10_008: Map of City of Bellingham, Washington
Smaller scale Plat. 4th copy of bbic_10_005 but marked up.
Dimensions: 88 X 85cm
Creator(s): Adams, C. M.; Scale: 1: 12000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1922
10 9
bbic_10_009: Map of the City of Bellingham, Washington
Part of Plat (north side) marked up.
Dimensions: 72 X 84cm
Creator(s): Adams, C. M.; Scale: 1: 7200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1909
10 10
bbic_10_010: Map of North Bellingham, Whatcom County, Washington
Blue print copy of Plat.
Dimensions: 76 X 123cm
Scale: 1: 7200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
undated
10 11
bbic_10_011: Map of Bellingham North, Washington
Tracing of Plat.
Dimensions: 77 X 128cm
Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1889
10 12
bbic_10_012: Map of Bellingham, Washington
Plat with northwest section of map.
Dimensions: 152 X 130cm
Condition: Fair; Subjects (Geographic): Bellingham (Wash.)
undated
10 13
bbic_10_013: Map of Bellingham, Washington
Plat with northwest section of map. 2nd copy of bbic_10_012.
Dimensions: 152 X 130cm
Condition: Fair; Subjects (Geographic): Bellingham (Wash.)
undated
10 14
bbic_10_014: Map of Bellingham, Washington
Plat with northwest section of map. 3rd copy of bbic_10_012
Dimensions: 152 X 130cm
Condition: Fair; Subjects (Geographic): Bellingham (Wash.)
undated
10 15
bbic_10_015: Map of Bellingham, North, Washington
Plat map.
Dimensions: 38 X 54cm
Creator(s): Bellingham Bay Improvement Company; Condition: Poor; Subjects (Geographic): Bellingham (Wash.)
undated
10 16
bbic_10_016: Indexed Map of Bellingham, Commercial Map of Bellingham, Washington
Street map of Bellingham.
Dimensions: 56 X 81cm
Creator(s): Clarke, R. W.; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1926
rolled_document
10-17
bbic_10_017: Bellingham Coal Mines, Mine No. 1
General Purpose map of Bellingham with mine locations. Updated multiple times up to 1939. Comment: Updated multiple times up to 1939.
Dimensions: 134 X 244cm
Creator(s): Lyle, E. G.; Scale: 1: 1200; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1922
10-18
bbic_10_018: City of Bellingham, WA
Plat map of Bellingham.
Dimensions: 88 x 91cm
Creator(s): Adams, C. M.; Scale: 1: 12,000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1922
Bellingham - Waterfront, Minerals
approximately 1891-1947
Folder item
11 1
bbic_11_001: Map of New Whatcom Tide-Lands
Blue print copy of map showing reserved area.
Dimensions: 85 X 61cm
Creator(s): Whatcom County Tide Lands Appraisers; Scale: 1: 5000; Condition: Good
1891
11 2
bbic_11_002: Map of New Whatcom Tide-Lands, State of Washington
Blue print copy of map showing reserved harbor line.
Dimensions: 128 X 75cm
Creator(s): Whatcom County Tide Lands Appraisers; Scale: 1: 5000; Condition: Good
1891
11 3
bbic_11_003: Map of New Whatcom Harbor in Bellingham Bay
Original sketch map showing bay soundings.
Dimensions: 147 X 93cm
Creator(s): Washington (State). Harbor Line Commission; Scale: 1: 5000; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1891
11 4
bbic_11_004: Map of New Whatcom Tide-Lands
Blue print copy of map showing reserved area. 2nd copy of bbic_11_001.
Dimensions: 85 X 61cm
Creator(s): Whatcom County Tide Lands Appraisers; Scale: 1: 5000; Condition: Good
1891
rolled_document
11-5
bbic_11_005: Bellingham Bay Tidelands, Boundary of C. X. Larrabee's and Huntoon Oyster Co.
Blue print copy of Plat map showing tidelands and property ownership.
Dimensions: 52 X 178cm
Creator(s): Bellingham Bay Improvement Company; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
undated
Folder item
11 6
bbic_11_006: Bellingham Waterfront, Bellingham, Washington
Plat of waterfront area.
Dimensions: 75 X 176cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1904
rolled_document
11-7
bbic_11_007: Bellingham Waterfront, Bellingham, Washington
Plat of waterfront.
Dimensions: 99 X 178cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1904
11-8
bbic_11_008: Bellingham Waterfront (Fairhaven), Bellingham, Washington
Plat of waterfront.
Dimensions: 91 X 205cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1905
11-9
bbic_11_009: Bellingham Waterfront (Fairhaven), Bellingham, Washington
Plat of waterfront.
Dimensions: 105 X 209cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1905
Folder item
11 10
bbic_11_010: Chart of Bellingham Harbor
Map shows soundings and proposed channel to be dredged by ACoE.
Dimensions: 72 X 62cm
Creator(s): United States. Army. Corps of Engineers; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1908
11 11
bbic_11_011: Map of New Whatcom Tidelands
Two blue print copies attached showing tidelands and proposed bulkhead.
Dimensions: 24 X 61cm
Creator(s): Taylor, E. W. D.; Scale: 1: 5000; Condition: excellent
1911
11 12
bbic_11_012: New Whatcom Tidelands
Part of blue print copy of Plat showing BBIC property.
Dimensions: 21 X 32cm
Condition: Good
11 13
bbic_11_013: Map Showing Harbor Area Leases
Original sketch of Plat showing leased properties.
Dimensions: 60 X 97cm
Scale: 1: 1200; Condition: excellent
1913
11 14
bbic_11_014: Map of Whatcom Tidelands
Two attached blue print copies of Plat showing leased land on waterfront.
Dimensions: 28 X 58cm
Creator(s): Doan, T. F.; Scale: 1: 5000; Condition: excellent
1903
11 15
bbic_11_015: Map Showing Harbor Leases
Original sketch of Plat showing parcels leased to BBIC.
Dimensions: 53 X 97cm
Scale: 1 : 1200; Condition: excellent
1923
rolled_document
11-16
bbic_11_016: Map Showing Harbor Area Leases at Bellingham, Washington
Blue print copy of Plat showing lease information and stats.
Dimensions: 45 X 178cm
Creator(s): Weedin, W. W.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1947
11-17
bbic_11_017: Map Showing Harbor Area Leases at Bellingham, Washington
Blue print copy of Plat showing lease information and stats. 2nd copy of bbic_11_016 but marked up.
Dimensions: 45 X 178cm
Creator(s): Weedin, W. W.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1947
11-18
bbic_11_018: No. #1 Bore, New Whatcom
Original drawing showing the cross section of bore no. 1.
Dimensions: 16 X 145cm
Scale: 1: 240 verticle; Condition: excellent
1892
11-19
bbic_11_019: No. #4 Bore, New Whatcom
Original drawing showing cross section of bore #4.
Dimensions: 16 X 145cm
Scale: 1: 240 vertical; Condition: excellent
1892
11-20
bbic_11_020: No. #5 Bore, New Whatcom
Original drawing showing cross section of bore #5.
Dimensions: 16 X 144cm
Scale: 1: 240; Condition: excellent
1892
11-21
bbic_11_021: Map of the City of Bellingham
Plat of Bellingham with three marked out in old New Whatcom.
Dimensions: 73 X 69cm
Creator(s): Adams, C. M.; Scale: 1: 14440; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1904
11-22
bbic_11_022: No. #2 Bore, New Whatcom
Original drawing showing cross section of bore #2.
Dimensions: 16 X 144cm
Scale: 1: 240; Condition: excellent
1892
Bellingham - Bellingham Bay Improvement Company
approximately 1903-1912
Folder item
12 1
bbic_12_001: Plat of Part of Whatcom
Original sketch of Plat with right-of-way marked on map.
Dimensions: 57 X 25cm
Creator(s): Doan, T. F.; Scale: 1: 2400; Condition: excellent
1903
12 2
bbic_12_002: Map of the Bellingham Bay Improvement Co.'s Unplatted Lands, Contiguous to and Within the City Limits of Bellingham, Washington
Original sketch of Plat with BBIC's unplatted land in orange.
Dimensions: 39 X 60cm
Creator(s): Doan, T. F.; Scale: 1: 12000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1904
12 3
bbic_12_003: Map of the BBIC's Unplatted Lands, Contiguous to and Within the City Limits of Bellingham, Washington
Blue print copy of Plat.
Dimensions: 29 X 60cm
Creator(s): Doan, T. F.; Scale: 1: 12000; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1904
12 4
bbic_12_004: BBIC's Land Leased From State
Original sketch of Plat with soundings and contours.
Dimensions: 35 X 71cm
Creator(s): Doan, T. F.; Scale: 1: 1200; Condition: excellent
1904
12 5
bbic_12_005: Map of the BBIC's Lands in Sec25 T38N R3E and Sections 4, 5, 8 + 9 of T38N R4E
Blue print copy of map shows amount of fir and cedar.
Dimensions: 31 X 41cm
Creator(s): Doan, T. F.; Scale: 1: 63360; Condition: excellent
1904
12 6
bbic_12_006: Map of the BBIC's Lands in Sec 25 T38N R3E and Sections 4,5,8 + 9 of T38N R4E
Original sketch of map bbic_12_005, which is a blue print copy of map that shows amount of fir and cedar.
Dimensions: 30 X 38cm
Creator(s): Doan, T. F.; Scale: 1: 63360; Condition: Good
1904
12 7
bbic_12_007: BBIC's Lands
Blue print copy of Plat of Fairhaven with inset map of surrounding area.
Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
undated
12 8
bbic_12_008: BBIC's Lands
Blue print copy of Plat of Fairhaven with inset map of surrounding area. 2nd copy of bbic_12_007.
Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
undated
12 9
bbic_12_009: BBIC's Lands
Blue print copy of Plat of Fairhaven with inset map of surrounding area. 3rd copy of bbic_12_007.
Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
undated
12 10
bbic_12_010: BBIC's Lands
Blue print copy of Plat of Fairhaven with inset map of surrounding area. 4th copy of bbic_12_007.
Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
undated
12 11
bbic_12_011: BBIC's Lands
Blue print copy of Plat of Fairhaven with inset map of surrounding area. 5th copy of bbic_12_007.
Dimensions: 27 X 54cm
Creator(s): Bellingham Bay Abstract and Title Co.; Scale: 1: 9600; Condition: excellent
undated
12 12
bbic_12_012: BBIC's Unplatted Land
Original sketch of Plat inside city limits.
Dimensions: 58 X 76cm
Condition: excellent
undated
12 13
bbic_12_013: Property Owned by BBIC at close of Business 1905
Blue print copy of map.
Dimensions: 58 X 95cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
1905
12 14
bbic_12_014: Map of Whatcom County, Washington
Plat of Whatcom County of BBIC land in yellow.
Dimensions: 71 X 128cm
Creator(s): Adams, C. M.; Scale: 1: 63360; Condition: Good
1906
12 15
bbic_12_015: Diagram Showing Coal Land Belonging to BBIC
Blue print copy of map showing bore locations.
Dimensions: 32 X 42cm
Creator(s): Symington, R.B.; Scale: 1: 10800; Condition: Good
1912
12 16
bbic_12_016: Lands of Bellingham Bay Lumber Co., In Bellingham, Washington
Blue print copy of Plat.
Dimensions: 47 X 83cm
Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1912
12 17
bbic_12_017: Plan Showing Property of B. B. Lumber Co.
Blue print copy of Plat.
Dimensions: 21 X 31cm
Creator(s): Symington, R.B.; Scale: 1: 3600; Condition: Good
undated
12 18
bbic_12_018: Plan Showing Property of B.B. Lumber Co.
Blue print copy of Plat showing leased land.
Dimensions: 19 X 31cm
Scale: 1: 3600; Condition: Good
undated
12 19
bbic_12_019: Timber Lands Belonging to BBIC
Small map showing timber land in red using Township and Range coordinate system.
Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
undated
12 20
bbic_12_020: Timber Lands Belonging to BBIC
Small map showing timber land in red using Township and Range coordinate system. 2nd copy of bbic_12_019.
Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
undated
12 21
bbic_12_021: Timber Lands Belonging to BBIC
Small map showing timber land in red using Township and Range coordinate system. 3rd copy of bbic_12_019.
Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
undated
12 22
bbic_12_022: Timber Lands Belonging to BBIC
Small map showing timber land in red using Township and Range coordinate system. 4th copy of bbic_12_019.
Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
undated
12 23
bbic_12_023: Timber Lands Belonging to BBIC
Small map showing timber land in red using Township and Range coordinate system. 5th copy of bbic_12_019.
Dimensions: 20 X 28cm
Scale: 1: 31680; Condition: excellent
undated
12 24
bbic_12_024: Country Lands Purchased by Bellingham Bay Improvement Company
Small map shows purchased land using Township and Range coordinate system. ( 5 copies).
Dimensions: 21 X 30cm
Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
undated
12 25
bbic_12_025: Logged-off Lands Belonging to BBIC
Small map shows logged off lands in red. ( 5 copies )
Dimensions: 20 X 33cm
Scale: 1: 63360; Condition: excellent
undated
12 26
bbic_12_026: Map of Whatcom County, Washington
Large map showing BBIC owned land in 1926.
Dimensions: 72 X 129cm
Creator(s): Adams, C. M.; Scale: 1: 63360; Condition: excellent
1906
12 27
bbic_12_027: Plat Showing Location of Right-of-Way For 11 inch Water main Through Property of BBIC, New Whatcom
Original sketch showing right-of-way location.
Dimensions: 38 X 35cm
Scale: 1: 960; Condition: Good
undated
12 28
bbic_12_028: Whitemarsh Tract, SW1/4 Sec18 T40N R4E (WM)
Original sketch of Plat for Whitemarsh tract.
Dimensions: 31 X 43cm
Creator(s): Taylor, E. W. D.; Condition: excellent
undated
12 29
bbic_12_029: E1/2 of NW1/4 of Section 24 T40N R3E (WM)
Blue print copy of Plat with location of Plat in relation to Bellingham.
Dimensions: 35 X 34cm
Creator(s): Taylor, E. W. D.; Scale: 1: 4800 Plat/ 1: 126720 Bellingham; Condition: Good
undated
12 30
bbic_12_030: Sections 17, 18, 19 + 20 Subdivision
Pencil sketch of subdivision.
Dimensions: 57 X 86cm
Scale: 1: 3620; Condition: excellent
undated
12 31
bbic_12_031: BBIC Plat of Lands Adjacent to Sections 17, 18, 19 + 20 T38N R3E
Blue print copy of Plat showing extension of streets.
Dimensions: 31 X 32cm
Creator(s): Taylor, E. W. D.; Scale: 1: 480; Condition: Good
1911
12 32
bbic_12_032: Map of The South1/2 of The SW1/2 of Sec 18 T38N R3E (WM)
Blue print copy of Plat showing land cleared by the BBIC.
Dimensions: 29 X 50cm
Creator(s): Taylor, E. W. D.; Scale: 1: 2400; Condition: Good
1911
12 33
bbic_12_033: BBIC Subdivision "C" in the South1/2 of Sec 20 T38N R3E (WM)
Original sketch of Plat for subdivision.
Dimensions: 45 X 51cm
Creator(s): Taylor, E. W. D.; Scale: 1: 1800; Condition: Good
1911
Bellingham - Profiles, Sewers, Water, Zoning, Business District
approximately 1907-1945
rolled_document
13-1
bbic_13_001: Profile of Dock St., North to Holly St.
Original sketch of profile of noted streets.
Dimensions: 55 X 404cm
Condition: excellent
undated
Folder item
13 2
bbic_13_002: Profile of Ivy St. From Garden to Forest, Whatcom, Washington
Original sketch of street profile.
Dimensions: 55 X 38cm
Creator(s): Lyle, E. C.; Scale: 1: 120; Condition: excellent
undated
13 3
bbic_13_003: Profile of Unity Street in the City of Bellingham
Original sketch of street profile.
Dimensions: 55 X 127cm
Scale: 1: 480; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
undated
13 4
bbic_13_004: Profile of Walnut Street From Connecticut to NW Ave.
Original sketch of street profile.
Dimensions: 55 X 91cm
Creator(s): Lyle, E. C.; Scale: Horizontal 1: 480, Vertical 1: 48; Condition: Good
1925
13 5
bbic_13_005: Plan of Improvement of Broadway and Broadway Park Plat by Sewer, Sub-sewer District No.
Blue print copy of Plat showing intended improvements.
Dimensions: 55 X 114cm
Creator(s): Gerhard, G. M.; Scale: 1: 600; Condition: Good
1907
13 6
bbic_13_006: Profile of Sewer in Forest Park Plat
Original sketch of profile.
Dimensions: 55 X 114cm
Creator(s): Lyle, E. C.; Scale: Vertical 1: 72, Horizontal 1: 480; Condition: Good
1909
13 7
bbic_13_007: Profile of Sunset Drive From Broadway Park to Northeast Diagonal Road
Blue print copy of profile.
Dimensions: 51 X 73cm
Creator(s): Lyle, E. C.; Condition: Good
1923
13 8
bbic_13_008: Proposed Extension of Sewer in Broadway Through Block One, Squalicum Park to Sunset Drive
Blue print copy of extension with itemized bill of work attached.
Dimensions: 28 X 61cm
Creator(s): Lind, R.; Condition: excellent
1928
13 9
bbic_13_009: Profile of Sewer in Illinois St. From Broadway to Franklin St.
Blue print copy of profile.
Dimensions: 25 X 66cm
Condition: excellent
undated
13 10
bbic_13_010: Profile of Sewer in Illinois St. From Broadway to Franklin St.
Blue print copy of profile. 2nd copy of bbic_13_009
Dimensions: 25 X 66cm
Condition: excellent
undated
13 11
bbic_13_011: Profile of Illinois Street Sewer, Broadway to Pond
Blue print copy of sewer profile.
Dimensions: 30 X 74cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
undated
13 12
bbic_13_012: Profile of Illinois Street Sewer, Broadway to Pond
Blue print copy of sewer profile. 2nd copy of bbic_13_011
Dimensions: 30 X 74cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
undated
13 13
bbic_13_013: Plat Showing Location of Reservoir, City of Whatcom, Washington
Original sketch of Plat with reservoir location in red.
Dimensions: 43 X 46cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: excellent
undated
13 14
bbic_13_014: Easement to Reservoir
Blue print copy of map shows location of easement.
Dimensions: 20 X 33cm
Scale: 1: 1200; Condition: excellent
undated
rolled_document
13-15
bbic_13_015: Traffic Survey- Prospect to Commercial St.
Plat map of downtown Bellingham with statistics in pencil.
Dimensions: 107 X 97cm
Scale: 1: 360; Condition: excellent
1945
Folder item
13 16
bbic_13_016: A Portion of the Retail Business District in Bellingham, Washington
Plat of Downtown Bellingham with changes in red.
Dimensions: 82 X 105cm
Creator(s): Piper, F. S.; Scale: 1: 2400; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
undated
13 17
bbic_13_017: A Portion of the Retail Business District in Bellingham, Washington
Plat of Downtown Bellingham with changes in red. 2nd copy of bbic_13_016.
Dimensions: 82 X 105cm
Creator(s): Piper, F. S.; Scale: 1: 2400; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
undated
Bellingham - City
approximately 1908-1938
rolled_document
14-1
bbic_14_001: Baker View Addition to the City of Bellingham
Large Plat of addition.
Dimensions: 92 X 156cm
Creator(s): Rutherford, H. W.; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
undated
14-2
bbic_14_002: Baker View Addition to the City of Bellingham
Large Plat of addition. 2nd copy of bbic_14_001
Dimensions: 92 X 156cm
Creator(s): Rutherford, H. W.; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
undated
Folder item
14 3
bbic_14_003: Bay + Army Streets
Original sketch of railroad grades.
Dimensions: 76 X 71cm
Condition: Good
undated
rolled_document
14-4
bbic_14_004: Map of Bennett Hill and Gardens
Plat of Bennett Hill.
Dimensions: 91 X 83cm
Scale: 1: 2400; Condition: excellent
undated
Folder item
14 5
bbic_14_005: Map of Bennett Hill and Gardens
Plat of Bennett Hill. Blue print copy of bbic_14_004.
Dimensions: 93 X 52cm
Scale: 1: 2400; Condition: Good
undated
14 6
bbic_14_006: Map of Bennett Hill and Gardens
Plat of Bennett Hill. Photo negative of bbic_14_004.
Dimensions: 91 X 83cm
Scale: 1: 2400; Condition: Fair
undated
14 7
bbic_14_007: Bennett Hill, Bennett Gardens and Country Club
Original sketch of Plat.
Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
undated
14 8
bbic_14_008: Bennett Hill, Bennett Gardens and Country Club
Original sketch of Plat. Blue print copy of bbic_14_007.
Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
undated
14 9
bbic_14_009: Bennett Hill, Bennett Gardens and Country Club
Original sketch of Plat. 2nd copy of bbic_14_008.
Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
undated
14 10
bbic_14_010: Bennett Hill, Bennett Gardens and Country Club
Original sketch of Plat. Negative copy of bbic_14_007.
Dimensions: 71 X 96cm
Scale: 1: 2400; Condition: excellent
undated
14 11
bbic_14_011: Bennett Hill Supplemental
Copy of Bennett Hill Plat. Reduced copy of Plat of bbic_14_013.
Dimensions: 53 X 51cm
Creator(s): Lyle, E. C.; Condition: excellent
1929
14 12
bbic_14_012: Bennett Hill Supplemental
Copy of Bennett Hill Plat. 2nd copy of bbic_14_011.
Dimensions: 53 X 51cm
Creator(s): Lyle, E. C.; Condition: excellent
1929
14 13
bbic_14_013: Bennett Hill Supplemental
Copy of Bennett Hill Plat.
Dimensions: 68 X 64cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
1929
14 14
bbic_14_014: Bennett Hill Supplemental
Copy of Bennett Hill Plat. 2nd copy of bbic_14_013.
Dimensions: 68 X 64cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
1929
14 15
bbic_14_015: Bennett Hill Supplemental
Copy of Plat.
Dimensions: 80 X 61cm
Creator(s): United States. Work Projects Administration; Scale: 1: 1200; Condition: excellent
1938
14 16
bbic_14_016: Map of Proposed Boulevard
Original sketch of Plat.
Dimensions: 29 X 225cm
Creator(s): Troutman, H. W.; Condition: excellent
1908
14 17
bbic_14_017: Broadway Park Plat
Original sketch of Plat.
Dimensions: 105 X 127
Scale: 1: 600; Condition: excellent
undated
14 18
bbic_14_018: Broadway Park Plat
Blue print copy of Plat.
Dimensions: 105 X 127cm
Scale: 1: 600; Condition: excellent
undated
Bellingham - City
approximately 1910-1928
Folder item
15 1
bbic_15_001: Plat of Cornwall Park Acreage
Reduced copy of Plat.
Dimensions: 33 X 20cm
Creator(s): Lyle, E. C.; Condition: excellent
1919
15 2
bbic_15_002: Plat of Cornwall Park Acreage
Original Plat with dedication comments and certified.
Dimensions: 67 X 63cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
1919
15 3
bbic_15_003: Cornwall Park Acreage
Blue print copy of Plat.
Dimensions: 37 X 39cm
Scale: 1: 2400; Condition: excellent
undated
15 4
bbic_15_004: Cornwall Park Acreage, Supplemental.
Reduced copy of Plat.
Dimensions: 37 X 20cm
Creator(s): Lyle, E. C.; Condition: excellent
1920
15 5
bbic_15_005: Cornwall Park Acreage, Supplemental
Original Plat with dedication comments and certified.
Dimensions: 76 X 50cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
1920
15 6
bbic_15_006: Cornwall Park Acreage, Supplemental
Original Plat with dedication comments and certified. Blue print copy of bbic_15_005.
Dimensions: 76 X 50cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
1920
15 7
bbic_15_007: Cornwall Park Acreage, Supplemental
Original Plat with dedication comments and certified. Negative copy of bbic_15_006.
Dimensions: 76 X 50cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
1920
15 8
bbic_15_008: Cornwall Park Acreage
Blue print copy of Plat for block 4.
Dimensions: 34 X 28cm
Scale: 1: 1200; Condition: excellent
undated
15 9
bbic_15_009: Cornwall Gardens Plat
Original sketch of Plat ( old drawing).
Dimensions: 40 X 31cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
undated
15 10
bbic_15_010: Cornwall Park Gardens
Original sketch of Plat ( new drawing).
Dimensions: 38 X 37cm
Scale: 1 : 2400; Condition: excellent
undated
15 11
bbic_15_011: Cornwall Park Gardens
Original sketch of Plat ( new drawing). Blue print copy of bbic_15_010 with correction data noted.
Dimensions: 38 X 37cm
Scale: 1: 2400; Condition: excellent
undated
15 12
bbic_15_012: Cornwall Park Gardens
Original sketch of Plat ( new drawing). Negative copy of bbic_15_011
Dimensions: 38 X 37cm
Scale: 1: 2400; Condition: excellent
undated
15 13
bbic_15_013: Cornwall Avenue Subdivision
Reduced copy of Plat.
Dimensions: 26 X 20cm
Creator(s): Lyle, E. C.; Condition: excellent
1920
rolled_document
15-14
bbic_15_014: Cornwall Avenue Subdivision
Original Plat with dedication comments and certified. Blue print copies of bbic_15_015 (seven copies).
Dimensions: 107 X 97cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: Good
1921
15-15
bbic_15_015: Cornwall Avenue Subdivision
Original Plat with dedication comments and certified.
Dimensions: 107 X 97cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: Good
1921
15-16
bbic_15_016: Cornwall Avenue Subdivision
Original Plat with dedication comments and certified. Copy of bbic_15_015 with correction data noted.
Dimensions: 107 X 97cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: excellent
1921
Folder item
15 17
bbic_15_017: Cornwall Ave. From Laurel St. to C.M.& St. Paul Bridge
Blue print copy diagram showing road details.
Dimensions: 29 X 58cm
Creator(s): Hills, J. C.; Scale: 1: 600; Condition: excellent
1928
15 18
bbic_15_018: Country club Acreage Tracts
Original sketch of Plat.
Dimensions: 39 X 26cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
undated
15 19
bbic_15_019: Country Club Acreage Tracts
Original sketch of Plat. Two blue print copies of bbic_15_018 attached together.
Dimensions: 39 X 26cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: Good
undated
15 20
bbic_15_020: Country Club Plat
Blue print copy of Plat.
Dimensions: 76 X 51cm
Scale: 1: 2400; Condition: excellent
undated
15 21
bbic_15_021: Country Club Plat
Negative copy of Plat.
Dimensions: 76 X 51cm
Scale: 1: 2400; Condition: Fair
undated
15 22
bbic_15_022: Dock St. ( Details for widening )
Blue print copy Plat showing area for widening.
Dimensions: 29 X 86cm
Scale: 1: 720; Condition: excellent
undated
15 23
bbic_15_023: Elk Street, York to James Street
Original sketch of Plat.
Dimensions: 24 X 90cm
Scale: 1: 960; Condition: excellent
undated
15 24
bbic_15_024: Elk Street Addition
Reduced copy of Plat.
Dimensions: 33 X 41cm
Condition: excellent
1910
Bellingham - City
approximately 1905-1924
Folder item
16 1
bbic_16_001: Plat Showing Northern Pacific RY Temp Tangent and Car Repair Shop
Original sketch of Plat.
Dimensions: 22 X 29cm
Scale: 1: 1200; Condition: excellent
undated
16 2
bbic_16_002: Plat of First Addition
Original sketch of Plat.
Dimensions: 37 X 46cm
Creator(s): Lyle, E. C.; Scale: 1: 600; Condition: excellent
1924
16 3
bbic_16_003: Forest Park Plat
Original Plat with dedication comments and certified.
Dimensions: 70 X 102cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: Good
1911
16 4
bbic_16_004: Forest Park Plat
Original Plat with dedication comments and certified. Reduced copy bbic_16_003
Dimensions: 22 X 31cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
1911
16 5
bbic_16_005: Forest Park Plat
Reduced blue print copy of Plat.
Dimensions: 48 X 48cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
1911
16 6
bbic_16_006: Forest Park Plat
Tracing of Plat.
Dimensions: 43 X 66cm
Creator(s): T. F. D.; Scale: 1: 600; Condition: excellent
undated
16 7
bbic_16_007: Forest Park Plat
Blue print copy of Plat.
Dimensions: 43 X 66cm
Creator(s): T. F. D.; Scale: 1: 600; Condition: excellent
undated
16 8
bbic_16_008: Forest Park Plat
Original sketch of Plat.
Dimensions: 100 X 60cm
Scale: 1: 720; Condition: excellent
undated
rolled_document
16-9
bbic_16_009: G. Street to Olympic-Portland Cement Co.
Original sketch of Plat.
Dimensions: 106 X 267cm
Condition: excellent
undated
Folder item
16 10
bbic_16_010: Garden Park Plat
Original Plat with dedication comments.
Dimensions: 95 X 110cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 360; Condition: Fair
1906
16 11
bbic_16_011: Plat of Subdivision Off of Guide Meridian Rd.
Original sketch of Plat.
Dimensions: 33 X 48cm
Condition: excellent
undated
16 12
bbic_16_012: Kentucky Street Addition
Original Plat with dedication comments.
Dimensions: 88 X 69cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 720; Condition: excellent
1905
16 13
bbic_16_013: Kentucky Street Addition
Original Plat with dedication comments. Reduced copy of bbic_16_012.
Dimensions: 42 X 32cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
1905
16 14
bbic_16_014: Kentucky Street Addition
Blue print copy of Plat.
Dimensions: 54 X 42cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 2400; Condition: excellent
1909
Bellingham - City
approximately 1913-1947
Folder item
17 1
bbic_17_001: Plat of All Lots and Lands Lying Within the Improvement Boundary of the Bellingham-Marietta Road Improvement
Blue print copy of Plat with enlargement of other areas.
Dimensions: 105 X 131cm
Creator(s): McCoy, C.; Scale: 1: 7200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1916
17 2
bbic_17_002: Meridian Street Plan
Original Sketch of Plat.
Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
1913
17 3
bbic_17_003: Meridian Street Plat
Copy of Plat.
Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1913
17 4
bbic_17_004: Meridian Street Plat
Copy of Plat. 2nd copy of bbic_17_003.
Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1913
17 5
bbic_17_005: Meridian Street Plat
Copy of Plat. 3rd copy of bbic_17_003.
Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1913
17 6
bbic_17_006: Meridian Street Plat
Negative copy of original Plat.
Dimensions: 75 X 56cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1913
17 7
bbic_17_007: Meridian Street Plat
Reduced copy of Plat.
Dimensions: 43 X 36cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 2260; Condition: excellent
1913
17 8
bbic_17_008: Meridian Street Plat
Original sketch of Plat with attached estimate.
Dimensions: 75 X 55cm
Scale: 1: 1200; Condition: excellent
undated
17 9
bbic_17_009: Meridian Street Plat
Copy of Plat.
Dimensions: 127 X 56cm
Scale: 1: 720; Condition: excellent
undated
17 10
bbic_17_010: McNear Subdivision, Lots 8,9,10, + 11, Block 1, Bennett Hill
Blue print copy of original Plat.
Dimensions: 52 X 60cm
Scale: 1: 1200; Condition: excellent
1947
17 11
bbic_17_011: Subdivision of Part of Block 1, Morningside Entrance to Whatcom Falls Park
Blue print copy of Original Plat.
Dimensions: 60 X 62cm
Scale: 1: 600; Condition: excellent
1947
Bellingham, Minerals
approximately 1905-1908
Folder item
18 1
bbic_18_001: Tract "B"
Copy of Plat showing owners of property in subdivision "B".
Dimensions: 34 X 48cm
Scale: 1: 2400; Condition: Good
undated
18 2
bbic_18_002: State Normal School and Vacinity Plat
Tracing of part of Plat.
Dimensions: 23 X 42cm
Scale: 1: 3600; Condition: Good
undated
18 3
bbic_18_003: Plat for Block 92
Drawing of Plat.
Dimensions: 23 X 42cm
Scale: 1: 240; Condition: Good
undated
18 4
bbic_18_004: Study of Change in Shape of Grade
Drawing showing topographic information around Eden's Hall.
Dimensions: 76 X 103cm
Condition: excellent
undated
18 5
bbic_18_005: Plat of Area Between Northwest Ave., Elm, Illinois and Connecticut Streets
Copy of a section of Plat.
Dimensions: 60 X 47cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent
undated
18 6
bbic_18_006: Plat of Area Between Walnut, Connecticut and Illinois Streets and Northwest Ave.
Blue print copy of Plat with another section glued on.
Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
undated
18 7
bbic_18_007: Plat of Area Between Walnut, Connecticut and Illinois Streets and Northwest Ave.
Blue print copy of Plat with another section glued on. 2nd copy of bbic_18_006.
Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
undated
18 8
bbic_18_008: Plat of Lots Between Illinois, Walnut, Connecticut Streets and Northwest Ave.
Original sketch of Plat.
Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
undated
18 9
bbic_18_009: Plat of Lots Between Illinois, Walnut, Connecticut Streets and Northwest Ave.
Tracing of Plat.
Dimensions: 60 X 47cm
Scale: 1: 600; Condition: Good
undated
18 10
bbic_18_010: Plat of Additions Off of Sunset Between Orleans St and James St.
Blue print copy of Plat.
Dimensions: 25 X 36cm
Scale: 1: 2400; Condition: Good
undated
18 11
bbic_18_011: Plat of Orleans St., City Farms
Blue print copy of Plat.
Dimensions: 65 X 45cm
Scale: 1: 2400; Condition: excellent
undated
18 12
bbic_18_012: N.E. Diagonal Rd. Off Orleans St.
Blue print copy of Plat.
Dimensions: 18 X 29cm
Condition: excellent
undated
18 13
bbic_18_013: Plat of Pacific Street Addition
Reduced copy of original Plat.
Dimensions: 34 X 44cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
1908
18 14
bbic_18_014: Plat of Pacific Street Addition
Original Plat with dedication comments.
Dimensions: 45 X 61cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
1908
18 15
bbic_18_015: Plat of Pacific Street Addition
Cloth copy of Plat.
Dimensions: 45 X 61cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1908
18 16
bbic_18_016: Plat of Pacific Street Addition
Blue print copy of Plat.
Dimensions: 45 X 61cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1908
18 17
bbic_18_017: Map of Prospect St., Showing Proposed Extension with Intersections
Original sketch of Plat.
Dimensions: 50 X 94cm
Creator(s): Gerhard, G. M.; Scale: 1: 600; Condition: excellent
1905
Bellingham - City
approximately 1905-1950
Folder item
19 1
bbic_19_001: Squalicum Park Plat
Original Plat with dedication comments.
Dimensions: 65 X 113cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: excellent
1923
19 2
bbic_19_002: Squalicum Park
Blue print copy of Plat with curve data table.
Dimensions: 55 X 52cm
Creator(s): Lyle, E. C.; Scale: 1: 2400; Condition: Good
1923
19 3
bbic_19_003: Squalicum Creek
Blue print copy of part of Plat showing SW section of Sec17.
Dimensions: 38 X 54cm
Scale: 1: 2400; Condition: excellent
1908
19 4
bbic_19_004: Sunset Heights Addition to Bellingham
Blue print copy of original Plat.
Dimensions: 55 X 62cm
Creator(s): Troutman, H. W.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
19 5
bbic_19_005: Plat of Sunnyland
Reduced copy of original Plat.
Dimensions: 34 X 45cm
Creator(s): Bellingham Bay Improvement Company; Condition: excellent
1908
19 6
bbic_19_006: Plat of Sunnyland
Original Plat with dedication comments.
Dimensions: 53 X 64cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: Good
1908
19 7
bbic_19_007: Plat of Sunnyland
Blue print copy of original Plat.
Dimensions: 53 X 64cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
1908
19 8
bbic_19_008: Plat of Sunnyland
Blue print copy of original Plat. 2nd copy of bbic_19_007.
Dimensions: 53 X 64cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
1908
19 9
bbic_19_009: Plat of Slyvan Sub-Division
Original Plat before being certified.
Dimensions: 87 X 50cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 600; Condition: Good
1905
19 10
bbic_19_010: Sketch of Sylvan Plat
Pencil sketch of Plat.
Dimensions: 53 X 15cm
Scale: 1: 1200; Condition: Good
undated
19 11
bbic_19_011: Map Showing Blocks 126-129 + 134-137
Original sketch of Plat for blocks 126-129 & 134-137.
Dimensions: 51 X 28cm
Creator(s): Bellingham Bay Improvement Company; Scale: 1: 1200; Condition: excellent
1905
19 12
bbic_19_012: Map of Walnut Park Plat, Located in Bellingham, Washington
Blue print copy of original Plat.
Dimensions: 82 X 75cm
Creator(s): Lyle, E. C.; Scale: 1: 1200; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1927
19 13
bbic_19_013: Plan of Wharf Street
Drawing of Wharf Street addition.
Dimensions: 39 X 76cm
Scale: 1: 480; Condition: excellent
undated
Washington Cities - Birch Bay, Blaine, Lynden, Olympia, Seattle, Sumas
approximately 1891-1923
Folder item
20 1
bbic_20_001: Birch Bay Park
Blue print copy of original Plat of Birch Bay Park.
Dimensions: 35 X 49cm
Creator(s): Whitney, T. L. ; Condition: excellent
1910
20 2
bbic_20_002: Birch Bay Park, First Addition
blue print copy of Plat for first addition to Birch Bay Park.
Dimensions: 53 X 105
Scale: 1:960; Condition: Good
1912
20 3
bbic_20_003: Birch Bay Park, First Addition
Blue print copy of Plat.
Dimensions: 45 X 73cm
Creator(s): Whitney, F. L.; Scale: 1:1200; Condition: Good
1912
20 4
bbic_20_004: Map of Blaine Tide-Lands, State of Washington
Blue print copy of plat around tidelands.
Dimensions: 63 X 55cm
Creator(s): Donovan, J. J. (John Joseph), 1858-1937; Scale: 1:4800; Condition: Good
undated
20 5
bbic_20_005: Hitchcock's New Map of The City of Blaine, Whatcom County, Washington
Blue print copy of Plat for Blaine.
Dimensions: 60 X 86cm
Creator(s): Hitchcock, J. H.; Scale: 1:4800; Condition: Good
undated
20 6
bbic_20_006: Drayton Harbor
Blue print copy of map showing waterways in Drayton Harbor.
Dimensions: 65 X 55cm
Condition: excellent
undated
20 7
bbic_20_007: Lynden
Copy of Plat map of Lynden.
Dimensions: 52 X 67cm
Scale: 1: 4800; Condition: excellent
undated
rolled_document
20-8
bbic_20_008: Map of Olympic Harbor, Washington
Map shows soundings, contours and site of future and proposed fill areas in harbor.
Dimensions: 91 X 166cm
Creator(s): Epps, E.L.; Scale: 1: 2400; Condition: Good
undated
Folder item
20 9
bbic_20_009: Map of Seattle Tide Lands, Harbor Island Terminals and Vicinity
Map shows Plat around tidelands and includes a colored legend showing RR property.
Dimensions: 85 X 57cm
Creator(s): Washington Map & Blue Print Co.; Condition: excellent; Subjects (Geographic): Seattle (Wash.)
1913
20 10
bbic_20_010: Map of Sumas City and Environs, Whatcom County, Washington
Colored Plat and includes various descriptions of city.
Dimensions: 61 X 70cm
Creator(s): Hincks, Edmund S.; Scale: 1: 4800; Condition: Good; Subjects (Geographic): Sumas (Wash.)
1891
20 11
bbic_20_011: Map of Proposed Change to Seattle and Montana RR
Original drawing showing the route of proposed RR through Bellingham.
Dimensions: 54 X 96cm
Scale: 1: 1200; Condition: excellent
undated
Bellingham - House and Remodeling Plans
approximately 1945-1950
Folder item
21 1
bbic_21_001: Plan Showing Wood Working Details of Remodeling of Sunset Block House
Detailed plans for the remodeling project with written details attached.
Dimensions: 53 X 61cm
Creator(s): Burns, F. C.; Condition: excellent
undated
21 2
bbic_21_002: Floor Plan, Office Room
Floorplan of remodeled area.
Dimensions: 48 X 61cm
Creator(s): Burns, F. C.; Scale: 1: 24; Condition: excellent
undated
21 3
bbic_21_003: Drawing For Fitting Interior of Corner Room in Sunset Block
Detailed plan of interior woodwork.
Dimensions: 58 X 94cm
Creator(s): Burns, F. C.; Scale: 1: 24; Condition: excellent
undated
21 4
bbic_21_004: A Proposed Dwelling For Mr. & Mrs. Paul Breen
Blue print of floorplan with elevation drawings of house at Grover Ave and B.C. Street, Lynden.
Dimensions: 63 X 107cm
Scale: 1: 48; Condition: excellent
undated
21 5
bbic_21_005: A Proposed Dwelling For Mr. & Mrs Paul Breen
Blue print showing rear elevation and basement floorplan of house in Lynden.
Dimensions: 63 X 107cm
Scale: 1: 48; Condition: excellent
undated
21 6
bbic_21_006: A Proposed Dwelling For Mr. & Mrs. Paul Breen
2nd copy of bbic_21_004.
Dimensions: 63 X 107cm
Scale: 1: 48; Condition: excellent
undated
21 7
bbic_21_007: A Proposed Dwelling for Mr. & Mrs. Paul Breen
Blue print showing rear elevation and basement floorplan of house in Lynden. 2nd copy of bbic_21_005.
Dimensions: 63 X 107cm
Scale: 1:48; Condition: excellent
undated
21 8
bbic_21_008: Residence For Dominair Const. Co.
Working plan for house at Valette St. Plat, Bellingham as approved by the FHA showing floor and foundation plan with attached description of materials.
Dimensions: 46 X 91cm
Creator(s): Columbia Valley Lumber Co.; Scale: 1: 48; Condition: excellent
1950
21 9
bbic_21_009: Residence For Dominair Const. Co.
Drawing for house of bbic_21_008 showing elevation views and lot Plat.
Dimensions: 65 X 107cm
Creator(s): CVLC; Scale: Elevation: 1: 48, Plat: 1: 240; Condition: excellent
1950
21 10
bbic_21_010: Plat Plan For Dominair Const. Co.
Plat showing location of house.
Dimensions: 65 X 107cm
Creator(s): CVLC; Scale: 1: 240; Condition: excellent
1950
21 11
bbic_21_011: Plat Plan For Dominair Const. Co.
Plat showing location of house. 2nd copy of bbic_21_010.
Dimensions: 65 X 107cm
Creator(s): CVLC; Scale: 1: 240; Condition: excellent
1950
21 12
bbic_21_012: Mr. & Mrs. Harold Easton Residence
Blue print showing plan of foundation and wall section details for house at Edgemoor, Briar Rd.
Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
1950
21 13
bbic_21_013: Mr. & Mrs. Harold Easton Residence
Blue print showing floorplan.
Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
1950
21 14
bbic_21_014: Easton Residence, Lot #28, block 2 Edgemoor, Briar Rd.
Blue print shows elevation views and Plat plan.
Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: elevation: 1: 48, Plat: 1: 240; Condition: excellent
1950
21 15
bbic_21_015: Easton House
Blue print shows elevation views.
Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
1950
21 16
bbic_21_016: Radiant Heating System For Easton Residence
Blue print shows pipe layout and boiler hookup.
Dimensions: 61 X 91cm
Creator(s): Storwick, R. E.; Scale: 1: 48; Condition: excellent
1950
21 17
bbic_21_017: Easton Residence
Blue print of floorplan with electrical system details.
Dimensions: 61 X 91cm
Creator(s): Mathes, Homer; Scale: 1: 48; Condition: excellent
1950
21 18
bbic_21_018: Plans For Mr.& Mrs. Willard Evans Residence
Blue print shows elevation views and floorplan.
Dimensions: 61 X 66cm
Creator(s): M.M.; Scale: 1: 48; Condition: excellent
1950
21 19
bbic_21_019: Plans For Mr. & Mrs. Willard Evans Residence
Blue print shows elevation views and floorplan. 2nd copy of bbic_21_018.
Dimensions: 61 X 66cm
Creator(s): M.M.; Scale: 1: 48; Condition: excellent
1950
21 20
bbic_21_020: Ground Floor Plan, Fine Arts Bldg., Bellingham, Washington
Blue print showing floorplan of ground floor.
Dimensions: 59 X 107cm
Creator(s): J.C.L.; Scale: 1: 48; Condition: Good; Subjects (Geographic): Bellingham (Wash.)
1945
21 21
bbic_21_021: Alterations First Floor West
Blue print showing extent of alterations on first floor.
Dimensions: 61 X 91cm
Creator(s): R.H.F.; Scale: 1: 48; Condition: Good
1948
21 22
bbic_21_022: Second Floor
Blue print showing second floor floorplan.
Dimensions: 61 X 76cm
Creator(s): J.C.L.; Scale: 1: 48; Condition: excellent
1945
21 23
bbic_21_023: Alterations First floor-West
Blue print showing extent of alterations on first floor. 2nd copy of bbic_21_021.
Dimensions: 61 X 91cm
Creator(s): R.H.F.; Scale: 1: 48; Condition: Good
1948
21 24
bbic_21_024: Second Floor, New Lab
Blue print shows new x-ray room floorplan.
Dimensions: 61 X 91cm
Creator(s): Associated Designers; Scale: 1: 48; Condition: excellent
1948
21 25
bbic_21_025: Second Floor, New Lab
Blue print shows new x-ray room floorplan. 2nd copy of bbic_21_024
Dimensions: 61 X 91cm
Creator(s): Associated Designers; Scale: 1: 48; Condition: excellent
1948
21 26
bbic_21_026: Plan & Details
Blue print showing extent of remodeling on first floor.
Dimensions: 61 X 91cm
Creator(s): E.B.B; Scale: 1: 48; Condition: Fair
1948
21 27
bbic_21_027: Second Floor Plan
Blue print showing extent of remodeling of second floor of Fine Arts Bldg.
Dimensions: 61 X 91cm
Creator(s): J.C.L.; Scale: 1: 48; Condition: Poor
1945
21 28
bbic_21_028: Revised Second Floor
Blue print showing extent of remodeling of second floor of Fine Arts Bldg.
Dimensions: 61 X 91cm
Creator(s): E.F.W.; Scale: 1: 48; Condition: Fair
1945
21 29
bbic_21_029: Floor Plan, Suite No.1
Blue print of floorplan showing suite 1 of first floor.
Dimensions: 30 X 40cm
Creator(s): R.H.F.; Scale: 1: 48; Condition: excellent
1948
21 30
bbic_21_030: Detail of Dr. Trimingham's Suite
Part of blue print showing floorplan of suite.
Dimensions: 61 X 33cm
Creator(s): Associated Designers; Scale: 1: 48; Condition: Fair
1948
Bellingham - House and Remodeling Plans
approximately 1947-1950
rolled_document
22-1
bbic_22_001: Floor and Ground Plan for Fischer House
Large sketch of floorplan and contours of surrounding area.
Dimensions: 145 X 257cm
Scale: 1: 48; Condition: Fair
undated
Folder item
22 2
bbic_22_002: Foundation Plan For Mrs. B.J. Fischer
Sketch of plan for the foundation.
Dimensions: 65 X 67cm
Condition: Good
undated
22 3
bbic_22_003: Foundation Floor Plan
Blue print showing floorplan and contours of grounds.
Dimensions: 91 X 85cm
Condition: Poor
undated
22 4
bbic_22_004: Residence For Mr. & Mrs. Paul Hunter
Blue print shows foundation plan, Plat and various house details for house on North Shore Rd, Lake Whatcom, Washington.
Dimensions: 61 X 93cm
Creator(s): Miller, D.; Scale: 1: 48; Condition: excellent
1950
22 5
bbic_22_005: North Shore Road, Lake Whatcom, Bellingham, Washington
Blue print shows first floor, floorplan with electrical details and elevation views.
Dimensions: 61 X 93cm
Creator(s): Miller, D.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 6
bbic_22_006: North Shore Road, Lake Whatcom, Bellingham, Washington
Blue print shows foundation plan, Plat and various house details for house on North Shore Rd, Lake Whatcom, Washington. 2nd copy of bbic_22_004.
Dimensions: 61 X 93cm
Creator(s): Miller, D.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 7
bbic_22_007: A Proposed Residence for Mr. & Mrs. C.H. Maybee, Bellingham, Washington
Blue print shows floor, foundation and elevation views with a attached description of materials as approved by the FHA.
Dimensions: 61 X 93cm
Creator(s): C.R.H.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 8
bbic_22_008: A Proposed Residence for Mr.& Mrs. C.H. Maybee, Bellingham, Washington
Blue print shows floor, foundation and elevation views with a attached description of materials as approved by the FHA. 2nd copy of bbic_22_007.
Dimensions: 61 X 93cm
Creator(s): C.R.H.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 9
bbic_22_009: Residence For Mrs. E.T. Mathes, Highland Drive, Bellingham
Blue print shows foundation plan and details for roof and walls.
Dimensions: 67 X 103cm
Creator(s): R.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 10
bbic_22_010: Residence For Mrs. E.T. Mathes, Highland Drive, Bellingham
Blue print shows floor plan, Plat and interior details.
Dimensions: 67 X 103cm
Creator(s): R.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 11
bbic_22_011: Residence For Mrs. E.T. Mathes, Highland Drive, Bellingham
Blue print shows framing details.
Dimensions: 67 X 103cm
Creator(s): E.F.W.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 12
bbic_22_012: Residence For Mrs. E.T. Mathes, Highland Drive, Bellingham
Blue print shows different elevation views.
Dimensions: 67 X 103cm
Creator(s): R.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 13
bbic_22_013: Residence For Mrs. E.T. Mathes, Highland Drive, Bellingham
Blue print shows floorplan with electrical details.
Dimensions: 67 X 103cm
Creator(s): E.M.K.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 14
bbic_22_014: Radiant Floor Heating Plan
Blue print shows layout of heating tubes for Mathes' House.
Dimensions: 94 X 61cm
Creator(s): O.A.P.; Scale: 1: 48; Condition: excellent
1950
22 15
bbic_22_015: Plans For Residence For Mr. & Mrs. Jack Mauchline
Blue print shows floorplan.
Dimensions: 62 X 54cm
Creator(s): Bellingham Sash and Door Co.; Scale: 1: 48; Condition: excellent
undated
22 16
bbic_22_016: Plan For Residence For Mr. & Mrs. Jack Mauchline
Blue print shows various elevation views.
Dimensions: 62 X 54cm
Creator(s): Bellingham Sash and Door Co.; Scale: 1: 48; Condition: excellent
undated
22 17
bbic_22_017: Miriam Snow Residence 301 Highland Dr., Sunset Heights, Bellingham, Washington
Blue print shows basement, main floor, floorplans and various detail diagrams.
Dimensions: 60 X 91cm
Creator(s): H.B.M.; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 18
bbic_22_018: Miriam B. Snow Residence
Blue print shows various elevation views.
Dimensions: 60 X 91cm
Creator(s): H.B.M.; Scale: 1: 48; Condition: excellent
1950
22 19
bbic_22_019: Miriam B. Snow Residence
Blue print shows basement and main floorplans with electrical details.
Dimensions: 60 X 91cm
Creator(s): H.B.M.; Scale: 1: 48; Condition: excellent
1950
22 20
bbic_22_020: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows ground plans and interior details with a attached description of materials as approved by the FHA.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 21
bbic_22_021: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows foundation plan, Plat and elevation views.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 22
bbic_22_022: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows heating pipe layout.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 23
bbic_22_023: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows Plat and various detail plans.
Dimensions: 61 X 45cm
Creator(s): Warnick Lumber Yards; Scale: various scales; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 24
bbic_22_024: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows foundation plan, Plat and elevation views. 2nd copy of bbic_22_021.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 25
bbic_22_025: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows ground plans and interior details with a attached description of materials as approved by the FHA. 2nd copy of bbic_22_020
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1 : 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 26
bbic_22_026: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows heating pipe layout. 2nd copy of bbic_22_022.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 27
bbic_22_027: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows heating pipe layout. 3rd copy of bbic_22_022.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 28
bbic_22_028: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows Plat and various detail plans. 2nd copy of bbic_22_023.
Dimensions: 61 X 45cm
Creator(s): Warnick Lumber Yards; Scale: various scales; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 29
bbic_22_029: A Proposed Dwelling For Mr. & Mrs. Willard J. Stradley, Bayside Rd., Bellingham, Washington
Blue print shows heating pipe layout. 4th copy of bbic_22_022.
Dimensions: 61 X 94cm
Creator(s): Warnick Lumber Yards; Scale: 1: 48; Condition: excellent; Subjects (Geographic): Bellingham (Wash.)
1950
22 30
bbic_22_030: E.K. Wood's Industrial Sites
Blue print copy of original Plat.
Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
1947
22 31
bbic_22_031: E.K. Wood's Industrial Sites
Blue print copy of original Plat. 2nd copy of bbic_22_030.
Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
1947
22 32
bbic_22_032: E.K. Wood's Industrial Sites
Blue print copy of original Plat. 3rd copy of bbic_22_030.
Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
1947
22 33
bbic_22_033: E.K. Wood's Industrial Sites
Blue print copy of original Plat. 4th copy of bbic_22_030.
Dimensions: 66 X 61cm
Creator(s): Roberson, R. R.; Scale: 1: 1200; Condition: excellent
1947
22 34
bbic_22_034: Unknown Floor Plan
Part of blue print showing floorplan for a house.
Dimensions: 45 X 61cm
Scale: 1: 48; Condition: Good
undated