Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

box 1, folder 1

Charles G. Gove's Correspondence: Robert Clarke and Co.- 1889; E.S. Babcock, Jr.-1890. J.H. Barbour-1891 Folder 1

box 1, folder 2

Mortgage Bond from William Thomson-1889; Lease of land to William Thomson-1891 Folder 2

box 1, folder 3

Abstract of Title to land (El Cajon)-1888; Abstract of Title to land (Middletown)-1888 Folder 3

box 1, folder 4

Charles G. Gove's Financial papers: Lakeside Hotel financial sheet, Statement of Resources and Liabilities of El Cajon Valley Co.-1889 Cancelled checks of El Cajon Valley Co.-1890-91. Expenses of shares of stocks 1892. Power of attorney-1893. State and County tax receipts-1894-95 Folder 4

box 1, folder 5

Copy of Last Will and Testament-1893. Copy of Last Will and Testament-1896. Part copy of Will of Charles G. Gove-n.d. Folder 5

box 1, folder 6

Obituary notice of death of Charles G. Gove-Cincinnati Inquirer Folder 6 1896

box 1, folder 7

Charles G. Gove Estate Papers: Incomplete copy of Will-n.d. Inventory-1896; Probate Records-1898; Affidavit to the Probate Record-1898, Inventory of Personal Property-1903; Handwritten List of Receipts-1898-1903; Inventory Personal Property-1903; Record of Funds-1897-1912. Personal Property Lost-1902; Account of Communications-1902-11 Folder 7

box 1, folder 8

Horace Dobbins' Correspondence with El Cajon Valley Company Folder 8 1910

box 1, folder 9

Horace Dobbins' Correspondence with El Cajon Valley Company Folder 9 1911

box 1, folder 10

Horace Dobbins' Correspondence with El Cajon Valley Company Folder 10 1912-1913

box 1, folder 11

Horace Dobbins' Correspondence with Mrs. Gove-1912, F.W. Stearns Attorney at Law-1909, I. Springer Investor-1909, C.A. Southern Accountant-1913, Letters from Attorney: reappointment of trustees of C.G. Gove Estate-1918 Folder 11

box 1, folder 12

Francis Gove Dobbins' Correspondence with Franklin Bank of Cincinnati-1895-1899, Correspondence with Henry Burkhold-1896, Request for Estate Account-1902, Correspondence with Southern Trust and Commerce Bank Statements-1916-1920 Folder 12

box 1, folder 13

Francis Gove Dobbins' Correspondence with Southern Trust and Commerce Bank and Statements-1921-1924, Correspondence with Starbuck Smith-1923, Correspondence with Minnie Compton-1929-1930, Correspondence re: Tax Audit-1933, Telegrams-1948 Folder 13

box 1, folder 14

Francis Gove Dobbins' Miscellaneous Financial Records-1896-1954, Stock Expenses-1896, Term deposit bank book-1900, Investment Records and Notices-1927-1941, Furniture Inventory-1932, Grant Deed-1932 Folder 14

box 1, folder 15

Minnie Compton: List of Property and Notes-1912-1913, Decree of Resignation as trustee-1913, Letter-1929, Grant Deed-1930 Folder 15

box 1, folder 16

Rebecca M. Gove: Account of Distribution Estate-1928, Final Account Estate-1928 Folder 16

box 1, folder 17

Financial Papers re: Gove Estate: Balance Sheets, Ledger Abstract-1908; Reassessment of Estate-c. 1909; Assessments Paid by Gove Estate-c. 1909; Receipt for Stock Purchase-c. 1913; Report Business Records of El Cajon Valley Company-1913; List of Securities-1915, Statement of Estate Account, Income and Cash-1915; Financial Ledger, one sheet,-c. 1919; Bank of Italy Statement-1927 Folder 17

box 1, folder 18

Trustee Account re: C.G. Gove Estate: First Account of Trustees-1898-1903; Decree of Settlement-1898; Annual Reports-1904-1911; Trustee Account-1913; Decree Settling Account-1913; Trustees Deed-1927 Folder 18

box 1, folder 19

Legal Papers re: C.G. Gove Estate: Water Right's Agreement of San Pasqual Valley-1907; Accountant J.E. Thornstrupt's Statement on El Cajon Valley-c. 1915; Order Appointing Trustee-1918; First Account and Report of Bank of Court Notice-1913; Court Order-1914; Court Report-1915; Order Appointing Trustee- 1918; First Account and Report of Bank Italy-1927 Folder 19

box 1, folder 20

Papers re: Suit in San Diego: Correspondence-1911-1913; List of Letters with San Diego Clerk-c. 1913; Decree of M.G. Compton's Resignation as Trustee-1913; Settlement Contract-1915;Receipt for Distributive Shares-1927 Folder 20

box 1, folder 21

Appellant's Brief in Matter of Estate of Charles G. Gove-1914; Transcript of Appeal in Matter of Estate of Charles G.Gove-1914; Accountants' Reports on Estate of Charles G. Gove-1913 Folder 21

box 1, folder 22

Lakeside papers: Sample menu of Lakeside Inn; Lakeside County Brochure of Facts-c. 1895-c. 1900; Brochures of Lakeside Inn-c. 1895-c. 1915; Description of Lakeside (El Cajon Valley)-c. 1888; Map of land plots in San Diego area-advertisement for Lakeside, El Cajon Calley Company Folder 22

box 1, folder 23

LIST-Records for Ledger of H.M. Dobbins from January 25, 1901-Lakeside and El Cajon property, of Charles G. Gove of Cincinnatti (typescript) Folder 23

box 1, folder 24

Letter: William G. Gove to Frances L. Gove Folder 24 May 9, 1941

box 1, folder 25

Tintype: Charles and Rebecca Mary Gove (and copy) Folder 25

box 1, folder 26

Photographs Folder 26

Scope and Contents

-Charles Gove -Stage Travel in California, 1885 -Group picture at Dobbins Estate, Philadelphia, 1901 -Group picture at Dobbins Estate, Philadelphia, 1901 -Gove home, Plainsville, Ohio (2 copies) -Camping Trip in Cuyamaca, 1895 -Morrow Castle, Havana, Cuba, March 3, 1887 -Charles Gove 1888
box 1, folder 27

Map: Lakeside (contemporary copy) Folder 27 1886

box 1, folder 28

Book: Bound Accountant's Report on Estate of Charles C. Gove Folder 28 1896-1912

box 1, folder 29

Photo Album Folder 29 circa 1890

Scope and Contents

Lakeside Hotel and lake
box 1, folder 30

Photo Album negatives Folder 30 ca. 1890

box 1, folder 31

Framed Chart: Framed genealogical chart of the Gove Family, from (oversized kept in separate container) Folder 31 1600-1978