Slike strani
PDF
ePub
[blocks in formation]

Care W. J. Packard. Bank of Lompoc Bldg., Lompoc, Cal. John Chapman, President. G. J. Stimson, Secretary. July 17, 1906. £50,000.

*APOLLO OIL COMPANY,

507 Foxcroft Bldg., San Francisco, Cal. Wm. E. Miles, President. A. J. Weston, Secretary. February 13, 1901. $20,000. Nineteen wells. Kern County. #ARCTURUS OIL COMPANY,

55 New Montgomery St., San Francisco, Cal. Wm. Sproule, President. P. G. Williams, Secretary. February 12, 1904. $400,000. Twenty-five wells, Los Angeles County.

AREQUIPA OIL COMPANY,

245 Holbrook Bldg., San Francisco, Cal. O. Scribner, President. G. Sheridan, Secretary. January 5, 1909.

Kern County.

*ARICA OIL COMPANY,

$500,000.

55 New Montgomery St., San Francisco, Cal Wm. Sproule, President. P. G. Williams, Secretary. January 5, 1909. $500,000. Twelve wells, Fresno County. ARIZONA OIL COMPANY,

824 Crocker Bldg., San Francisco, Cal. T. C. Petersen, General Manager. July 20, 1918. $2,500,000. (Formerly Peerless Oil Company.) #ARIZONA PETROLEUM COMPANY, 1122 Title Insurance Bldg., Los Angeles, Cal. J. A. Brown, President. E. W. Forgy, Secretary. March 13. 1910. $250,000. Seven wells, Fresno County. (From June to August, 1918, property operated by Harris & Cates. From September, 1918, property operated by C. B. Cates & Co.) #ASSOCIATED OIL COMPANY,

55 New Montgomery St., San Francisco, Cal. Paul Shoup, President. P. G. Williams, Secretary. October 7, 1901. $40,000,000. Sixty-three wells, Fresno County: 712 wells, Kern County; 5 wells, Santa Barbara County. ASSOCIATED OIL COMPANY OF NEVADA,

55 New Montgomery St., San Francisco, Cal. Wm. Sproule, President. P. G. Williams, Secretary. October 2, 1916. $25,000.

ATLANTIC AND WESTERN OIL COM. PANY,

Livermore, Cal. Wm. W. French, Agent.
September 14, 1917. $1,000,000.

ATLAS CRUDE OIL COMPANY,
Title Insurance Bldg., Los Angeles, Cal.
G. M. Giffen, President. Theo. A.
Simpson, Secretary. July 14, 1900.
$30,000.

ATLAS DEVELOPMENT COMPANY, 1351 E. 26th St., Oakland, Cal. L. A. Moberry, President. J. Somers, Secretary. January 11, 1918. $15,000.

AUGUST OIL COMPANY,

P. O. Box 635, Fresno, Cal. F. A. Homan, President. A. W. Burdick, Secretary. April 4, 1910. $1,000,000. *AUGUSTINE & BUTZ,

Coalinga, Cal. Six wells, Fresno County. AVENAL LAND AND OIL COMPANY, 350 California St., San Francisco, Cal. John Lawson, President. R. D. Blake, Secretary. April 20, 1899 $500,000. AZORES OIL COMPANY,

206 N. Douty St., Hanford, Cal. M. J. Caetana, President. Wilhelmina Nunes, Secretary. January 20, 1909. $50,000.

BABY KINGS OIL AND MINERAL COMPANY,

[blocks in formation]

1805 Tucker St., Selma, Cal. W. H. Shafer, President. Chas. A. Lee, Secretary. July 31, 1899. $16,000. BALBOA OIL COMPANY, 525 Spreckels Bldg., San Diego, Cal. A. J. Taylor, President. J. Wiseman, Secretary. June 10, 1912. $500,000. BALD EAGLE JUNIOR OIL COMPANY, P. O. Box 308, Napa, Cal. E. H. Winship, President. J. E. Beard, Secre*BALD EAGLE OIL COMPANY, tary. February 1, 1901. $175,000. 110 Sutter St., San Francisco, Cal. Geo. M. Brown, President. Allie G. Lange, Secretary. January 7, 1901. $500,000. Thirteen wells, Kern County. BALDWIN-STOCKER OIL ESTATES, 414 Merritt Bldg., Los Angeles, One well, Los Angeles County. BANKERS OIL COMPANY,

Cal.

703 Citizens National Bank Bldg., Los Angeles, Cal. Orra E. Monnette, President. M. J. Monnette, Secretary. November 24, 1909. $1,000,000. Thirtyfour wells, Kern County. BANKLINE OIL COMPANY, 324 Sansome St.; San Francisco, Cal. John Barneson, President. J. Leslie Barneson, Secretary. May 20, 1912. $200.000. Twenty-one wells, Kern County.

BANNER OIL COMPANY,

520 Union Oil Bldg., Los Angeles, Cal. J. H. Strine, President. Ruben S. Schmidt, Secretary. September 12, 1891. $10,000.

BARDSDALE CANYON OIL COMPANY, 300 S. Harvard Blvd., Los Angeles, Cal. Chas. F. Hurd, President. Thos. Pascoe, Secretary. May 16, 1901. $20,000. (Dissolved.)

COALINGA

PANY,

OIL COM

Care of W. L. W. Miller, 340 California
St.. San Francisco, Cal. Fresno
County.
BERKELEY
PANY,

*BARDSDALE CRUDE OIL COMPANY, *BERKELEY
514 Federal Bldg., Los Angeles, Cal.
A. F. Schiffman, President. Chas. A.
Secretary. June
Shaw,
18, 1900.
$200,000. Eight wells, Ventura County.
BARNODON OIL COMPANY,
310 Sansome St.. San Francisco, Cal.
John Barneson, President. W. J.
Dinsmore, Secretary. April 9, 1910.
$1,000,000.

BARSTOW SAN ANTONIO OIL COM-
PANY,

9

Beech St., Detroit, Michigan, care W. L. Hogan. January 16, 1915. $100,000.

BARTOLO OIL COMPANY,

1124 Merchants National Bank Bldg.,
Los Angeles, Cal. L. P. Tappeiner.
President. G. C. O'Connell, Secretary.
August 7, 1916. $100,000.

BAY CITY OIL COMPANY,

30 S. Raymond Ave., Los Angeles, Cal. J. H. Dorn, President. Ira J. H. Sykes. Secretary. October 28, 1899. $500,0000. Kern County.

BEAR CREEK OIL COMPANY,

19 Howard Canfield Bldg., Santa Barbara, Cal. J. A. Hurlburt, President.

PARAFFINE

OIL COM

1804 Grant St., Berkeley, Cal. Geo. H. DeKay, President. J. H. Allen. Secretary. July 6, 1912. $1,000,000. *BERRY, F. C.,

Selma, Cal. Five wells, Kern County. *BERRY, C. J., and KELLER, F. L., 597 Monadnock Bldg., San Francisco, Cal. Eighteen wells, Kern County. BEST YET OIL COMPANY, THE, Box 187, Coalinga, Cal. O. D. Loftus, President. Guy H. Salisbury, Secretary. October 29, 1909. $150,000. *BETTS, GEORGE A.,

R. F. D. No. 5, Bakersfield, Cal. Seven wells, Kern County.

*B. H. C. OIL COMPANY,

208 Brower Bldg., Bakersfield,
C. L. Claflin, President. W. H. Hill,
Secretary. September 18, 1908.
000. Six wells, Kern County.

Cal.

$15,

A. R. Edmondson, Secretary. July 12, *BIG SESPE OIL COMPANY OF CALI1913. $10,000.

*BEATTY OIL AND DEVELOPMENT

COMPANY,

FORNIA,

609 N. Main St., Santa Ana, Cal. L. A. Clampitt, President. L. D. Mills, Secretary. September 4, 1896. $500.000. Two wells, Ventura County.

930 California Bldg., Los Angeles, Cal.
S. W. Beatty, President. H. M. Fos-
ter, Secretary. February 10. 1913.
$470,000. Two wells, Ventura County. *BIRCH OIL COMPANY,
*G. F. BECKER,

Summerland, Cal. Sixty-four wells,
Santa Barbara County.
BED ROCK OIL COMPANY,

1114 Union Oil Bldg., Los Angeles, Cal.
W. W. Orcutt, President. John Mc-
January
Peak, Secretary.
4, 1909.
$50,000.

A. Otis Birch,

R. F. D., Fullerton, Cal.
General Manager. Ten wells, Orange
County. (Copartnership.)
*BLANCK & HEASLEY,

Care of Lawton & Blanck, Inc., Fellows,
Cal. Two wells, Kern County.

BLUE DIAMOND OIL COMPANY,
Grass Valley, Cal. W. G. Thomas.
President. L. P. Larue, Secretary.
October 15, 1900. $100,000.

*BEER OIL COMPANY, J. C.,
407 First National Bank Bldg.. Long
Beach. Cal. J. C. Beer, President. J.
H. Hoddenpyle, Secretary. March 23.
1912. $100,000. Three wells, Kern
County. (Property now operated by
E. B. Campbell, Bakersfield, Cal.)
BELL OF MONTEBELLO OIL COM-
PANY,

318 H. W. Hellman Bldg., Los Angeles, Cal. November 25, 1918. $100,000. BELL OIL COMPANY,

303 Fay Bldg., Los Angeles. Cal. C. E. Lapp, President. J. W. Eberle, Secretary. July 2, 1910. $100,000: BELMONT OIL COMPANY,

601 D St., Chino, Cal. O. J. Newman, President. Edwin Rhodes, Secretary. September 13, 1899. $200,000. *BELRIDGE OIL COMPANY, 617 Merritt Bldg.. Eighth and Broadway, Los Angeles, Cal. Burton E. Green, President. F. B. Sutton, Secretary. January 25, 1911. $1,000,000. Eighty wells, Kern County. BEQUETTE OIL COMPANY, Visalia, Cal. Paschal Bequette, Presi

dent. N. F. Bradley, Secretary. January 16, 1900. $9,000.

S. BOOK OIL AND INVESTMENT
COMPANY,

521 Washington Bldg., Los Angeles, Cal
G.
Dr. W. P. Book, President.
E.
Delavan, Jr., Secretary. February 8,
1913. $50,000.

*BOSTON PACIFIC OIL COMPANY,
204-5 Sharon Bldg., San Francisco, Cal
Fred. G. King, President. E. B.
Cushman, Secretary. December 12.
1911. $1,000,000. Two wells, Kern
County.

*BOSTON PETROLEUM COMPANY.
131 State St., Boston, Mass. Arthur
Winslow, President. Henry L. Rand,
Secretary. March 21, 1910. $500,000.
Seventeen wells, Kern County.

BOYCHESTER OIL COMPANY,
Care of J. A. Fleutsch, Secretary, Coa-
linga, Cal. W. C. Rielly, President.
May 19, 1909. $100,000.

*BRAD OIL COMPANY, LTD..
Box 178. Taft, Cal. E. D. Taylor.
Secretary. One well, Kern County.
(Property sold to Montana-Wyoming
Oil Company, October 11, 1917.)

BRADFORD OIL

COMPANY, 110 Market St., Room 405, San Francisco, Cal. P. G. Goode, Vice President. Louis Nathan, Secretary. May 17, 1899. $250,000.

*BREA CANON OIL COMPANY,

1117 Trust and Savings Bank Bldg., Los Angeles, Cal. Dan Murphy, President. G. Holterhoff, Jr., Secretary. July 26, 1899. $200,000. Twenty-two wells, Orange County.

BRICELAND OIL COMPANY,

April

Briceland, Cal. J. W. Bowden, President. W. E. Smith, Secretary. 22, 1913. $150,000. BRITISH AMERICAN OIL COMPANY, Box 598, Santa Monica. Cal. Frank R. Strong, President. Roy Jones, Secretary. August 26, 1907. $1,250.000, Orig.; $100,000. Dec. Kern County. BRONCHO OIL COMPANY,

BUNKER HILL OIL MINING COMPANY, 110 Sutter St.. San Francisco, Cal. J. W. Wright, President. B. T. Harrington, Secretary. November 9, 1899. $500.000. Kern County.

E. D. BURGE OIL COMPANY,

P. O. Box 813, Bakersfield, Cal. E. D. Burge, President. C. H. Franey, Secretary. December 11, 1914. $50,000. *CALEX OIL COMPANY,

1913 Chester Ave.. Bakersfield, Cal. H. A. Jastro, President. E. S. St. Clair, Secretary. August 23, 1915. $24.000. Kern County. *CALIDON PETROLEUM SYNDICATE, 350 California St., San Francisco, Cal. Two wells, Kern County. (Operated by the Balfour-Guthrie Investment Company, R. F. MacLeod. Secretary.) CALIENTE OIL AND LAND COMPANY, 307 Grant Bldg., Los Angeles, Cal. Geo. C. Fetterman, President. July 17, 1916. $50,000. $100,- CALIFORNIA PANY, Monadnock Bldg., San Francisco, Cal. Care Wm. H. H. Hart. March 27, 1917. $3,000,000. Fresno County. (Dissolved.)

9 Main St., San Francisco, Cal. Chas.
A. Son, President. A. N. Baldwin,
Secretary. November 19, 1908.
000.

*BRONCHO OIL LEASE,

Cal.

801 Garland Bldg., Los Angeles,
Wm. G. Kerckhoff, Owner. One well,
Kern County.

*BROOKS OIL COMPANY,

519 California St., Room 308, San Fran-
cisco, Cal. B. F. Brooks, President.
C. L. Brooks, Secretary. October 2.
1908. $500,000. One well, Santa
Barbara County.

*BROOKSHIRE OIL COMPANY,
San Luis Obispo, Cal. J. W. Barne-
berg, President. Henry Bahr, Secre-
tary. December 1, 1902. $500,000.
Two wells, Kern County; four wells,
Santa Barbara County.

BROWN EAGLE OIL COMPANY,
300 E. Main St., Visalia, Cal. John
Frans, President. J. Sub Johnson,
Secretary. February 10, 1910. $75,000.
BROWN OIL COMPANY,

Care Southern Hotel, Bakersfield, Cal.
P. S. Brown, President. S. L. Mack,
Secretary. January 29, 1900. $250,000.
BUENA FE PETROLEUM COMPANY,
1015 Security Bldg., Los Angeles, Cal.

W. D. Stewart, President. E. L. Do-
heny, Jr., Secretary. November 3,
1915. $10,000. Fifty-three wells, Kern
County. (Property transferred to
Pan American Petroleum Company,
October 18, 1917.)

BUENA VISTA OIL COMPANY,
519 Story Bldg., 610 S. Broadway, Los
Angeles, Cal. J. M. McLeod, Presi-
dent. C. C. Barnsback. Secretary.
July 23, 1914. $1,500,000. Kern County.
BUICK OIL COMPANY,

[blocks in formation]

COALINGA OIL COM

[blocks in formation]

58 Sutter St., San Francisco. J. E.
Woodbridge, President. E. A. Rich-
ards, Secretary. February 11, 1911.
$500,000. Kern County. (Sold to Gen-
eral Petroleum Corporation, August 1,
1917.)

CALIFORNIA-DAKOTA OIL COMPANY,
Kerman, Cal. R. C. Heims, President.
Walter L. Hart, Secretary. October
27, 1913. $25,000.
CALIFORNIA FRESNO OIL COMPANY,
Box 823, Fresno, Cal. A. C. Ruschhaupt,
President. A. Bultner, Secretary.
October 31, 1901. $50,000.
CALIFORNIA MIDWAY OIL COMPANY,
500 H. W. Hellman Bldg., Los Angeles,
Cal. B. W. McCausland, President.
J. H. Nolan. Secretary. January 13,
1912. $1,500,000. Kern County.
CALIFORNIA MISSOURI PETROLEUM
COMPANY,

108 Morgan Bldg.. Bakersfield, Cal.
Care Thomas Scott. December 17,
1917. $100,000. (Dissolved.)
*CALIFORNIA OIL COMPANY,
532 Fifteenth St., Oakland, Cal. B. B.
Dudley, President. E. R. Arner, Sec-
retary. September 28, 1917. $4,000,000.
Eighteen wells, Kern County; 6 wells,
San Luis Obispo County.
CALIFORNIA OIL COMPANY,

[blocks in formation]

CALIFORNIA OIL AND ASPHALT COM- CAMPBELL, E. B.,

[blocks in formation]

$3,000. CALIFORNIA THE,

LAND COMPANY,

OIL 2002 Hobart Bldg., San Francisco, Cal. A. F. Burke, President. L. T. Young, Secretary. May 17, 1912. $50,000. CALIFORNIA RELIANCE OIL COM

PANY, 317 Tajo Bldg., Los Angeles, Cal. Thurston Daniels, President. Minnie Daniels, Secretary. April 11, 1910. $1,500,000.

*CALIFORNIA STAR OIL COMPANY, 1004 Security Bldg., Los Angeles, Cal. M. H. Whittier, President. Ellis T. Yarnell, Secretary. May 20, 1915. $2,000,000. Thirty-four wells, County.

CALIFORNIA

PANY,

Kern

WYOMING OIL COM

102 Taylor Bldg., Bakersfield, Cal. E. U. Combs, President.

J. B. Johnson,

Secretary. April 10, 1917. $3,000. CALIZONA OIL COMPANY,

509 Hibernian Bldg., Los Angeles, Cal. March 8, 1918. $1,000,000.

*CALL OIL COMPANY,

1927 Mariposa St., Fresno, Cal. D. A. Ewing, President. W. O. Miles, Secretary. January 8. 1901. $250,000. Three wells, Fresno County. *CALLOMA OIL COMPANY,

1913 Chester Ave.. Bakersfield, Cal. H. A. Jastro, President. E. S. St. Clair, Secretary. February 15, 1904. $200.000. Kern County.

*CALOKLA OIL COMPANY, 587 Title Insurance Bldg., Los Angeles, Cal. H. F. Sinclair, President. E. M. Riese. Secretary. November 5, 1913. $250,000. Three wells, Orange County. CALTRONA OIL COMPANY,

409 Hosfield Bldg., Los Angeles, Cal. Herman P. Cortelyou, President. John W. Cooke, Secretary. January 10, 1907. $8,000.

*CALUMET OIL COMPANY, 517 I. W. Hellman Bldg., Los Angeles, Cal. F. L. Wright, President. A. N. Gage, Secretary. April 7, 1911. $1,000000. Seven wells, Ventura County. CAMARILLO OIL COMPANY, 210 W. Seventh St.. Los Angeles, Cal. H. J. Doulton, President. L. N. Stott, Secretary. April 22, 1910. $100,000. CAMERON OIL COMPANY OF CALIFORNIA.

402 Laughlin Bldg., Los Angeles, Cal. D. F. Lehigh, President. J. O. Lehigh, Secretary. April 23, 1914. $25,000.

Bakersfield, Cal. (Operating property of J. C. Beer Oil Company.) *CANADIAN COALINGA OIL COMPANY, LTD.,

739 Hastings St., West, Vancouver, B. C. E. J. McFeely, President. R. J. Cromie, Secretary. October 10, 1910. $1,500,000. One well, Fresno County. A. J. Pollak, Agent, Mills Bldg., San Francisco, Cal.

*CANADIAN PACIFIC OIL COMPANY
OF BRITISH COLUMBIA, LTD.,
P. O. Box 27, Taft, Cal. W. H. Waddell,
Field Manager. Three wells, Kern
County.

CANTIN LAND, OIL AND DEVELOP.
MENT COMPANY,

68 Post St., San Francisco, Cal. A. A. Cantin, President. L. B. O'Farrell, Secretary. February 8, 1910. $10,000. *CAPITOL CRUDE OIL COMPANY, 637 Consolidated Realty Bldg., Los Angeles, Cal. M. H. Sherman, President. A. I. Smith, Secretary, April 26, 1894. $300,000. Twelve wells, Ventura County.

*CARBO PETROLEUM COMPANY,

Box 34, Bakersfield, Cal. T. M. Young,
President. G. R. Peckham, Secretary.
$500,000.
July 15, 1909.
Ten wells,
Kern County.

*CARIBOU OIL MINING COMPANY,
264 Southern Pacific Bldg., San Fran-
cisco, Cal. H. H. Hart, President.
W. J. Clark, Secretary. June 3, 1899.
$1,000,000. Twenty-two wells, Fresno
County; 3 wells, Kern County.
*CARPENTER, JACK,

Maricopa, Cal. H. C. Treat, Manager. Two wells, Kern County. CARREC OIL COMPANY,

264 Southern Pacific Bldg., San Francisco, Cal. H. H. Hart, President. W. J. Clark, Secretary. September 25, 1914. $100,000.

CARRIE NATION OIL COMPANY, Lemoore, Cal. L. Y. Trout, President. F. B. Graves, Secretary. December 23, 1908. $25,000.

CASCADE OIL COMPANY,

805 Hollingsworth Bldg., Los Angeles, Cal. H. A. Dunn, President. F. R. Campbell, Secretary. April 28, 1916. $10,000.

CASMALIA SYNDICATE,

55 New Montgomery St., San Francisco, Cal. Wm. Sproule, President. P. G. Williams, Secretary. March 30. 1916. $1,000,000. Seven wells, Santa Barbara County.

CASTLE OIL COMPANY,

1118 Hearst Bldg., San Francisco, Cal. H. A. Whitley, President. J. R. Whitmire, Secretary. March 19, 1910. $600,000.

CATES & CO., C. B. (See Harris & Cates). 701 College Ave.. Los Angeles, Cal. (Operating Strong Oil Lease, and Arizona Petroleum Lease, since September, 1918.)

CAVE DALE OIL AND DEVELOPMENT COALINGA EMPIRE OIL COMPANY, COMPANY,

1332 Evans Ave., San Francisco, Cal. S. Pliser, President. H. Saxi, Secretary. December 8, 1914. $200,000. CENTRAL CALIFORNIA OIL COMPANY,

1114 Union Oil Bldg., Los Angeles, Cal. Frank R. Barrett, President. May 22, 1886. $200,000.

*CENTRAL OIL COMPANY OF LOS ANGELES,

404 H. W. Hellman Bldg., Los Angeles,

Cal. I. A. Lothian, President. Robert N. Bulla, Secretary. January 2, 1900. $750,000, Orig.: $3,000,000, Inc. Fiftytwo wells, Los Angeles County. *CHANSLOR-CANFIELD MIDWAY OIL COMPANY,

Room 756, Kerckhoff Bldg., Los Angeles,

Cal. E. P. Ripley, President. G. Holterhoff, Jr., Secretary. August 15, 1901. $5,000,000. One hundred eightynine wells, Kern County. *CHENEY STIMSON OIL COMPANY, 518 Investment Bldg., Los Angeles, Cal A. L. Cheney, President. December 17. 1909. $100,000. Six wells, Kern County. (Company changed name to Five Star Oil Company, July 5, 1918.) CHEROKEE DEVELOPMENT COM

[blocks in formation]

264 Southern Pacific Bldg., San Francisco, Cal. Wm. Chappell, President. W. J. Clark, Secretary. December 5, 1911. $100,000.

*CIRCLE OIL COMPANY,

502 Balboa Bldg., San Francisco, Cal. T. A. O'Donnell, President. O. G. Myers, Secretary. April 10, 1908. $100,000. One well, Fresno County. *CLAMPITT, E. A.,

1037 N. Alameda St., Los Angeles, Cal. Twenty-six wells, Kern County; 39 wells, Los Angeles County.

*CLAMPITT, E. A. & D. L.,

1037 N. Alameda St., Los Angeles, Cal.
Nine wells, Los Angeles County.
*CLAREMONT OIL COMPANY,
1114 Union Oil Bldg., Los Angeles, Cal.
W. L. Stewart, President. R. Bruce
Wallace. Secretary. January 25, 1901.
$100,000. Five wells. Fresno County;
13 wells, Kern County.
COALINGA CENTRAL OIL COMPANY,
1913 Chester Ave., Bakersfield, Cal.
E. S. St. Clair, President. F. C. St.
Clair, Secretary. April 9. 1910.
$600,000.

COALINGA CROWN OIL COMPANY,
Temple Bar Bldg., Fresno, Cal. A. M.
Drew, Secretary. September 17, 1909.
$300,000.

37--41894

1118 Hearst Bldg., San Francisco, Cal.
H. A. Whitley, President. Stanley
Pedder, Secretary, October 28, 1914.
$1,000,000. Fresno County.
COALINGA FOUR OIL COMPANY,
1034 Security Bldg., Los Angeles, Cal.
T. A. O'Donnell, President. R. L.
Peeler, Secretary. May 8, 1907. $50,000.
COALINGA HOMESTAKE OIL COM-
PANY,

Box 463, Coalinga, Cal. A. P. May,
President. Geo. E. H. Satchell, Secre-
tary. July 29, 1909. $100,000. Fresno
County.

COALINGA LOST HILLS OIL COM-
PANY,

1034 Security Bldg., Los Angeles, Cal.
R. C. Baker, President. R. L. Peeler,
Secretary. January 4, 1911. $50,000.
*COALINGA LUBRICATING OIL COM-
PANY,

403 Citizens National Bank Bldg., Los Angeles, Cal. R. A. Collins, President. G. H. Rathman, Secretary. January 27. 1917. $100,000. Three wells, Fresno County. *COALINGA MOHAWK OIL COMPANY, 611 Balboa Bldg., San Francisco, Cal. Alfred L. Meyerstein, President. E. Tourtellot, Secretary. April 15, 1907. $500,000. Four wells, Fresno County. *COALINGA MONTEREY OIL COMPANY, 201 Main St., Salinas, Cal. E. A. Nickerson, President. Luther Rodgers, Secretary. March 17, 1910. $2,000,000. Three wells, Kern County.

*COALINGA NATIONAL PETROLEUM
COMPANY,

310 Sansome St., San Francisco, Cal.
John Barneson, President. Virgil F.
Shaw, Secretary. May 8, 1909. $500,000.
One well, Fresno County.

*COALINGA NORTH POLE OIL COM-
PANY,

Box 692, Fresno, Cal. W. B. Holland,
President. L. W. Wilson, Secretary.
October 2, 1909. $50,000. Fresno
County.

COALINGA PACIFIC OIL AND GAS
COMPANY,

607 First National Bank Bldg., San
Francisco, Cal. Robert Hays Smith,
President. A. Whearty, Secretary.
August 4, 1903. $165,000. Two wells,
Fresno County.
COALINGA PEERLESS OIL COMPANY,
824 Crocker Bldg., San Francisco, Cal.
Gordon Bradley, Assistant Secretary.
(Property sold to Standard Oil Com-
pany.)

*COALINGA PETROLEUM COMPANY,
Coalinga, Cal. A. A. Baker, Secretary.
January 23, 1905. $75,000. Six wells,
Fresno County.

« PrejšnjaNaprej »