USA > California > Alameda County > History of Alameda County, California : including its geology, topography, soil, and productions > Part 40
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144
" 2nd. Said Davis and his assigns shall, before they operate such railroad, repair and strengthen or reconstruct such bridge under the control, management, direction, and supervision of the Board of Supervisors of Alameda County, so that the use of the same for a public bridge and the lawful uses of the public may not be impaired.
283
POLITICAL HISTORY OF THE COUNTY.
The costs of such repairing, strengthening, or reconstruction to be paid by said Davis and his assigns, work on such bridge to be commenced within one year from the passage of this order, and to be prosecuted without unreasonable delay.
"3d. Said Davis and his assigns shall also, so long as he or they operate said railroad over such bridge, pay the cost of keeping such bridge in repair, except that he or they shall not be required to keep the floor of such bridge in repair, and he and they shall also, during such time, pay into the General Fund of Alameda County an amount equal to the salary, not exceeding one hundred dollars per month, which may be paid by the Board of Supervisors or the County of Alameda, to the said draw-bridge tender, such payment to commence on demand from said Board, and to be paid every three months thereafter.
" 4th. Nothing herein contained shall be construed as impairing the right of the Board of Supervisors to regulate and control said bridge and approaches."
Mr. Myers then moved that the rules be suspended in order that said resolutions should be considered, which was so ordered. Mr. Clement thereupon moved that the above resolutions be adopted, a motion that was carried by the following vote: Ayes- Messrs. Clement, Dusterberry, Green, Marlin, McClane, Myers, and Smith; Noes- None. Some other business having been transacted, Mr. Green then made the state- ment that he had voted with the "majority" (sic) for the purpose of moving a recon- sideration of the action; he therefore made a motion to the effect that the said action so taken be reconsidered in order that he may be placed upon the record as voting "No." The proposition meeting with no second, the Chair ruled that it could not be entertained, and there being no appeal from the decision of the Chair, on motion of Supervisor Clement that the request of Mr. Green to have hi name appear upon the record as voting "No," be granted, was so ordered.
1880 .- On February 28, 1880, water rates were established under provisions of Section fourteen of the New Constitution for the following which were named as the water companies of the county: The Contra Costa Water Company, the Mission San José Water Works Company, the Livermore Spring Water Company at Livermore, and the Washington and Murray Townships Water Company in Washington Town- ship. The Board decided that the same rates be established as were charged by these companies during the past year, the scale to commence on July Ist. On the 28th of February, complimentary resolutions were passed upon the retirement of Eben C. Farley, Deputy County Clerk, and Clerk to the Board of Supervisors. Under the provisions of the Act approved April 7, 1880, authorizing the appointment of a Board of Education, on April 19th, O. S. Ingham, Joseph Mckeown, A. L. Fuller, and W. H. Galbraith were chosen to fill the offices, their salaries being fixed at five dollars per day for the time necessarily employed, and twenty cents allowed for mileage in going to their place of business. Under a resolution directing the Clerk to furnish to the Board "the number, denomination, and amount of all bonds issued show- ing the date of issue, to whom issued, in accordance with section four of the statutes of 1869-70, page 297," which reads: "It shall be the duty of the said Auditor to keep a record of the number, denomination, and amount of all bonds issued, showing the date of the issue, to whom issued, and the number of each coupon to each particular bond," and also, the Act to provide for the building of a bridge and roadway across the estuary of San Antonio, etc. On April 26th the Clerk reported that he had examined one of said bonds, and found that they are
284
HISTORY OF ALAMEDA COUNTY, CALIFORNIA.
"payable ten years from date to the holder," and hence there were no means of ascertaining to whom they were isssued. They were dated and issued as follows :-
DESCRIPTION.
NUMBERED.
VALUE.
DATE.
AMOUNT.
First Lot.
I @ 15 inclusive
$500 00 each.
August 12, 1870.
$ 7,500 00
Second Lot.
16 @ 30 inclusive
500 00 each.
September 12, 1870
7,500 00
Third Lot.
31 @ 36 inclusive.
500 00 each.
November 11, 1870.
3,000 00
Fourth Lot.
37 @ 40 inclusive.
500 00 each.
August 25, 1871.
2,000 00
$20,000 00
Pursuant to the resolution just mentioned, on June 14, 1880, the County Treasurer made the following statement of the outstanding indebtedness of the County :-
Outstanding Warrants on General Fund
$52,457 13
Outstanding Warrants on Infirmary Fund . 9,457 03
Outstanding Warrants on District Road Fund 8,875 89
Interest on above warrants
882 50
Total
$71,672 55
Claims allowed and not yet drawn by Auditor about
3,600 00
NILES BRIDGE BONDS.
Thirty in number; $500 each, issued August 5, 1872; ten per cent. interest; semi-annu-
ally; ten years to run; redeemable after five years at option of Board of Supervis-
ors. Statutes 1871-72, p. 206.
$15,000 00
WEBSTER-STREET BRIDGE BONDS.
Four outstanding; annual interest, ten per cent .; Statutes 1871-72, p. 83; also Minutes
of Board of Supervisors, Vol. 3, p. 589; also Statutes 1877-78, p. 942. $ 8,444 66
COUNTY BUILDING BONDS.
Two hundred in number; $1,000 each; issued July 6, 1874; interest ten per cent .; semi-annually; one-tenth of said bonds due in 1885, and one-tenth each year thereafter until all paid. Statutes 1873-74, P. 594. 200,000 00
$223,444 66
On June 1, 1880, the Board issued orders to have prisoners confined in the County Jail made to perform eight hours work daily in and about public buildings, roads and highways, under Section one thousand six hundred and thirteen of the Political Code. On June 14th, a resolution consolidating the offices of County Clerk and Recorder, Tax Collector and Treasurer, on and after July Ist, was referred to a Committee of the Whole. The salaries of deputies of each county and township officer were fixed at one hundred and twenty-five dollars per month, June 2Ist; while, the Building Committee having had under advisement the advisability of establishing a Receiving Hospital in Oakland, on June 2Ist reported favorably to the scheme, which on being adopted was handed over to the Hospital Committee, who, at the following meeting of the Board, recommended the fitting up of rooms in the basement of the new Hall of Records. On July 19th, a resolution to fund the debt and issue bonds therefor was referred to a Committee of the Whole, but the matter fell through on account of the County Government Bill being declared unconstitutional by the Supreme Court. On the. same date the county was re-partitioned into Supervisor Districts under Section. four thousand and twenty-five of the Act of 1879-80, the same districts being re-established with the boundaries heretofore designated. On July 3Ist the Board
285
POLITICAL HISTORY OF THE COUNTY.
adopted a seal; and a communication was received from Sidney Sanders, attorney, setting forth that James M. Goggins owns six-thirty-sixths undivided interest in Washington and Franklin Squares in the city of Oakland, and wished to know what action the Supervisors would take in the premises. The document was "laid on the table." Under date the 15th October, J. J. Hanifin, Supervisor elect from the Sixth District, appeared with his certificate of election and claimed his seat. Mr. Smith, the incumbent, declined to give it up, stating that the election of a Super- visor in that district was illegal. After an adjournment for consideration, Mr. Smith, in a communication to the Board, desired that Mr. Hanifin be allowed to take the seat of the Supervisor for the Sixth District, reserving to himself the right to resume it in case the Supreme Court should hold the election illegal. Mr. Myers was then called to the Chair, while Mr. Smith introduced Mr. Hanifin as his successor; after which the Board then re-organized as follows: John Green, District No. 1; Henry Dusterberry, District No. 2; J. B. Marlin, District No. 3; W. B. Clement, District No. 4; F. F. Myers, District No. 5; J. J. Hanifin, District No. 6; W. S. McClane, District No. 7. Mr. Dusterberry was unanimously chosen Chairman.
1881 .- On January 10, 1881, a resolution introduced by Supervisor Hanifin was adopted that the Clerk of the Board immediately indorse upon every bill or account allowed the fact of such allowance, the amount ordered paid, the date of such action, and sign his name thereto at the time; also, that all bills allowed be signed by at least two members of the Auditing Committee. On the 21st a former order offering a thou- sand dollars reward in the matter of incendiarism was rescinded. On May 9th, the Central Pacific Railroad Company were called upon to render less dangerous their crossings on public roads. The Northern Railway having been assessed by the State Board of Equalization at one million, five hundred and forty-three thousand and fifty dollars, the proportion allotted to Alameda County was ninety-two thousand four hundred and seventy-five dollars; that of the Central Pacific Railroad, was fifteen millions, fifty-five thousand, five hundred dollars, and the county proportion, two mil- lions, eighty-eight thousand dollars. July 5th, the School Superintendent reported, as per census, fifteen thousand six hundred and seventy-seven children between the ages of five and seventeen years, eight thousand two hundred and forty-two of whom were in Oakland Township. On September 6th, the California and Nevada Railroad Company were authorized to build their road on Adeline Street from its junction with Spring Street, northerly to its junction with Lowell Street, produced southerly to Adeline Street. On the 19th of the same month, County Treasurer Palmer resigned to take the position of Cashier of the Union Bank, when complimentary resolutions were passed, spread upon the minutes, and J. A. Webster appointed in his stead. On the 26th September, the proper condolatory resolutions were passed on the death of President Garfield; while, on October 31st, the County Board of Horticultural Com- missioners were appointed as follows: A. D. Pryal, A. P. Crane, and Martin Menden- hall, who were to receive four dollars per day while actually on duty, but no member would be permitted to charge for more than thirty days during the year. On Novem- ber 2Ist, the Committee of the Whole report adversely as to crossing Webster-street Bridge with horse railroad, signed by Supervisors Dusterberry, Marlin, Green, Mc-
286
HISTORY OF ALAMEDA COUNTY, CALIFORNIA.
Clane. A minority report by Supervisor Hanifin favoring the scheme, which had to give way to the majority report, the only votes in the negative being those of Messrs. Clement and Hanifin. On December 5th, a communication was received from C. O. Rockwell expressing Mrs. Garfield's "grateful acknowledgments for the resolutions of the Board of Supervisors."
1882 .- On January 3, 1882. D. C. Brown having presented his certificate of elec- tion as Supervisor elect from Fifth District, Supervisor Hanifin proposed that Mr. Brown's name be called by the Clerk on all questions and that the Board recog- nize the prima facie right of that gentleman to a seat at the Board. The subject was, however, laid over to enable Mr. Myers, the incumbent of the contested seat, to have legal counsel. On the 4th, Mr. Brown again demanded to have his name called at roll call, when he was informed by Chairman Dusterberry that the matter was a pri- vate one between him and Mr. Myers to be adjudicated by the Courts. Again on the 16th the same demand was made by Mr. Brown, and finally he made his appear- ance with an appointment signed by Judges Crane and Hamilton, whereupon Super- visor Hanifin introduced a resolution that his name be called and his vote recorded, which was adopted by a full Board, Mr. Myers voting "No," and Mr. Green declining to vote; the Board then reorganized with Mr. Brown seated. The members were: John Green, District No. 1; Henry Dusterberry, District No. 2; J. B. Marlin, District No. 3; W. B. Clement, District No. 4; Dudley C. Brown (vice Myers term expired), District No. 5; J. J. Hanifin, District No. 6; W. S. McClane, District No. 7. Mr. Clement being Chairman.
The chief matter of political interest that happened in the county of Alameda during the year 1882, is indubitably what has been termed the Democratic wave whose swell first rolling up large majorities in the cis-Atlantic States broke upon the Pacific Coast, carrying everything before it. It is not our province to enter into the causes of this wonderful reaction in politics, suffice it to say that feelings ran high, and the Banner Republican county, Alameda, was appalled at the havoc made in her ranks. The election of 1882 will long be remembered.
In closing this chapter we will call the attention of our readers to the tables here- with appended. In the first will be found a list of the taxes levied since the formation of the county, exclusive of the poll-tax, while in the second we have handed to pos- terity a list of all the officers who have served the county, from State Senator to Constable, with the votes received by each, and the dates upon which they were elected; also notes showing the appointments made by the Courts of Sessions, and Boards of Supervisors between each general election. This table is as complete as it is possible to make it, and all records of the county have been thoroughly searched for the purpose of having it perfect and reliable, while it is with no little degree of pride that we present to our patrons the result of our labors, feeling assured it will be well appreciated by all who may have occasion to refer to it.
287
TABLE SHOWING THE YEARLY TAXATION LEVIED IN ALAMEDA COUNTY, COMPILED FROM THE RECORDS OF THE COURT OF SESSIONS AND BOARDS OF SUPERVISORS, FROM 1854 TD 1883, INCLUSIVE.
=
For State Fund. .
County General Fund.
County School Fund.
County Public Building Fund.
Santa Clara Debt Fund.
County roads and bridges Fund .
Funded Debt.
Indigent Sick Fund.
Contra Costa debt Fund ..
Bond Interest Fund.
Oakland Bar Fund.
County Infirmary Fund .
Squirrel Bounty Fund. .
County Interest Fund
12th Street Bridge Fund.
Niles Bridge Fund.
Brooklyn District Road Fund .....
Eden District Road Fund.
Murray District Road Fund. .
Oakland District Road Fund ..
Washington District Road Fund ..
Alameda District Road Fund ... ..
Alameda Bridge and Roadway Fund.
Squirrel Nuisance Abatement Fund ..
San Leandro Bay Bridge Fund ....
Canal Fund ..
Alameda Draw Bridge Fund.
Oakland Bridge Fund ...
Webster Bridge Fund.
Yearly Total.
May, I .
. 1854 $ .60
. 50
.1855
.60
.50
.05
.25
.IO
August, 4 ...
.70
.50
.IO
.25
IO
.05
4 ..
. 1857
.70
. 50
.IO
.20
05
February, 26.
28
. 1858
.60
....
...
.1858
. .
.15
.05
IO
05
1.45
27 ..
. 1860
.60
. 50
.15
.15
. 20
IO
.10
1. 50
.62
.50
.20
.20
13
.Io
2.20
May, 5
I862
.15
.30
.20
.50
15
$.10
I.35
..
1864
.40
.20
15
.06
I.31
27.
I865
40
.30
.5
12
.30
.06
26.
. I866
1.13
.30
.4
.00
.05
.08
2.35
.06
2.20
1.13
.23
.35
.45
.07
.04
1.26
14
1870
.21
·35
.15
.40
. 15
2 20
I3
IS71
.85
.35
.40
.03
$ .02
.02
. 1872
.50
.01
.03
.or
$ .005
.24
.20
.24
6
. 1873
.50
.I4
.26
.06
.015
.005
26
.75
5.
.1874
.09
+035
.25
.10
015
.005
.25
.75
DI$ .OII
2.40
.004
.005
25
.75
.0114
2.30
.00 12
.005
.25
.75
$ .075
2.56
I
.63
.II
.045
.25
.IO
.00
25
-
7 . .
. 1878
.55
.04
.25
.09
.00/2
.005
.0I
I.35
October, 4 .
.64
.30
.25
.06
.005
.005
1.40
3 ..
.1881
.655
.25
.04
..
.25
.05
.04
2
1882
.5961 .231 .12
.027
.25
.969
.008 1
I.30
..
.50
. IO
. IC
.05
. 39
1.75
June, 7 ..
February, 2
.60
.50
I.55
28
I86r
.60
.50
March, I
February, 23.
I863
.40
23.
I 68
March, 3.
.I867
28.
.1868
.22
.07
.12
.44
.04
$ 15
1.28
.12
2.36
2.31
.649
.17
.045
.25
2
. 1876
.95
.25
T.
1.50
$ .01
1.25
September, 22 ..
. . 1879
.625
.20
.II
.93
.25
.07
.1880
. IO
.04
..
$ .005
1.40
.II
.735
.25
.Il
.08
.0534 .04.12
.00%%
4 .
. 1875
.605
.24
.og
IO.
1869
. .
.21
.30
.02
.35
.IO
$.001
October, 7 .
.IVA
.50
. 30
.08
1.20
POLITICAL HISTORY OF THE COUNTY.
DATE.
.03 $ .25
$ 1.38
1.50
.. 1856
1.70
1.55
.1858
.1859
.1862
. 1877
.II
18 .12
$ .055
. 3º
.003
TABLE,
1854-1855.
1855-1856.
1856-1857,
I853-1854.
NAME OF OFFICE.
Name of Holder.
When Elected,
Vote.
Name of Holder.
When Elected.
Vote.
Name of Holder.
When Elected.
Name of Holder.
When Elected,
Vote.
State Senator.
Jacob Grewell.
Jacob Grewell.
Sherman Day T. M. Combs
Member of Assembly.
W. S. Letcher
Joseph S. Watkins.
Member of Assembly . .
H. C. Smith
District Judge ...
C. P. Hester.
C. P. Hester
Addison M. Crane
County Judge ..
Addison M. Crane ..
Ap. 24, 53
Superior Judge .
William H. Coombs.
John S. Chipman
G. M. Blake.
Sep. 5, '55
G. M. Blake.
Nov. 4, '56
County Clerk
A. M. Church.
=
A. M. Church.
Sep. 9, 54
County Recorder
A. M. Church.
=
A. M. Church
H. M. Vesey.
Andrew H. Broder.
Andrew H. Broder.
Sheriff.
Andrew H. Broder ..
Andrew H. Broder.
Andrew H. Broder
P. E. Edmundson.
P. E. Edmundson
Treasurer
Jotham S. Marston ..
Benj. S. Marston.
C. C. Breyfogle
Oct. 2, '54
D. C. Porter. ..
=
Horace A. Higley ..
Surveyor
Horace A. Higley. .
.€
Horace A. Higley .
A. D. Eames ..
Jas. R. McDonald.
Public Administrator
Joseph S, Watkins. .
W. W. Briar ..
Henry C. Smith.
March, '55
A. C. Austin ..
:
I. L. Sanford
¥
F. W. Lucas, Murray Tp
Wm. Hayward ..
J. A. Hobart ..
T. J. Nevins, Alam'da Tp
Justices of the Peace ...
John Stack
Sep. 9, '53
William Hamilton
Nov. 1, '54
O. Hamlin,
H. Thorn, Brooklyn Tp. J. K. Luttrell,
H. K. W. Clarke.
..
Geo. W. Gaskins ...
Daniel Olds, Eden .
=
T. G. Goodale, Mur'y Tp J. W. Kottinger,
A. Marrier. .
=
S. H. Robinson, Oak'd Tp James Lentell,
J. W. Kottinger, Mur'yTp 'S H Robinson, Oak'd Tp A. Marier,
D. S. Lacy. I. S Long.
A. Marshall, Washington John Travis, Washington j. W. Kottinger, Murray A. Morrier, Oakland ... J. T. Kimball, Oakland. . Benj. F. Ferris, Oakland
T. W. Millard, Wash'n Tp A. Marshall,
T. W. Millard, Was'n Tp C. Cornell,
Solomon P. Hopkins. Benjamin F. Ferris.
¥
W. H. Souther, Clint'n Tp Asa Walker,
Arunah Marshall.
Asa Walker
Dewitt H. Perkins
Constables
.A. B. Atwell.
D. N. Van Dyke.
A. B. Thompson, Al'a Tp H. A. Hellman,
J. Coghill, Prooklyn Tp.
A. B. Thompson, Al'a Tp H. A. Hellman, J. Coghill, Brooklyn Tp. J. H. Rankin, A. Harrington, Eden Tp James Moore,
A. Harrington, Eden Tp. Wm. F. Miller,
A. S. Ladd, Murray Tp. W. H. Somers, Oak'd Tp Patrick Hayes, Geo. C. Stodder, L. Granger, Washt'n Tp. S. P. Duane,
A. S. Ladd, Murray Tp Sargent Kelly, Oak'd Tp Patrick Hayes, Frank Dufit, R. C. Hite, Washt'n Tp Jos. Bagley, -
C. H. Green, Clinton Tp
.
Auditor.
A. M. Church
A. M. Church.
Andrew H. Broder.
Andrew H, Broder.
Tax Collector.
Andrew H. Broder ..
Assessor
George W. Goucher. ..
D. C. Porter
Coroner
Wm. H. Chamberlin ...
L. N. Crocker.
Sep. 9, 54
Edward Barnes
A. H. Myers ..
A. H. Meyers ..
Henry Haile, Alameda Tp
J. R. Mason .
Thomas Fager, Clinton
Jas. W. Dougherty.
Jas. Millington,
=
S. D, Taylor.
S. D, Taylor, Oakl'nd Tp H. C. Smith, Washt'n Tp J. Sturgis, Alameda Tp.
Arthur Matthews
¥
Joel Russell.
Sep. 6, '54
Jos. H. Taylor
Joel Russell, Eden Tp ... Hiram Keeney, - '
Joel Russell, Eden Tp. Hiram Keeney,
William B. Fleming. John McMurtry. A. W. Harris.
Apl, 24, '53
Asa Walker, Clinton ....
.
S. H. Robinson .. Hiram M. Randall
Sep. 9, 53
Geo. A. Stodder, Oakl'd. Sep. 6, '54 Patrick Hayes, Oakland. . Sam. W. Taber, Eden. .. J. A. Griffin, Eden . .. Thos. P. Carter, Clinton. Wm. H. Wright, Clinton Jno. S. Crossman ... .. Rousford W. Kellogg ... David Hopkins, Washt'n I. A. Amerman, Alameda Nov. 1, '54
Wm. H. Walker
Geo. Carpenter.
Geo, E. Bateman
S. B, Bell
704
James B. Larue.
C. P. Hester.
C. P. Hester. Addison M. Crane.
Addison M. Crane
District Attorney. .
H. M. Vesey.
H. M. Vesey ...
H. M. Vesey.
H. M. Vesey.
H. M. Vesey
C. C. Breyfogle
C. C. Breyfogle.
Horace A. Higley.
... Superintend'nt of Schools W. W. Briar.
Supervisors
Thos, Eager, Clinton Tp. George Fay, Eden Tp. ..
Jas. W. Dougherty
R. P. Ranney .. .
Calvin Rogers. .
HISTORY OF ALAMEDA COUNTY, CALIFORNIA.
288
SHOWING THE OFFICERS OF ALAMEDA COUNTY, AS COMPILED FROM THE RECORDS OF THE COURT OF SESSIONS AND BOARDS OF SUPERVISORS, FROM 1853 TO 1883 INCLUSIVE.
Vote.
Gray
R. A. Redman
I860-1861.
1858-1859.
1857-1858.
NAME OF OFFICE.
Name of Holder.
When Elected.
Vote.
When Elected.
Vote.
Name of Holder.
When Elected.
Vote.
Name of Holder.
When Elected.
Vote.
R. A. Redman.
Sep. 2, '58 749
R. A. Redman.
Sep. 2, '58
A. M. Crane ..
'61 1274
State Senator
S. B. Bell.
Members of Assembly ... J. G. Hobart ...
Sept. 2, '57
W. P. Rogers,
F. K. Shattuck
Sep. 7, 59
F. K. Shattuck.
Sep. 7, 59
District Judge.
W. H. Glascock.
John A. Lent ..
John A. Lent.
Nov. 6, '60
County Judge.
Samuel Bell McKee.
Superior Judge
Wm. Van Voorhies
¥
Wm. Van Voorhies.
Sep. 2, '57
Wm. H. Glascock.
District Attorney County Clerk.
H. M. Vesey ... H. M. Vesey.
H. M. Vesey. H. M. Vesey.
Joseph R. Mason. Joseph R. Mason
Joseph R. Mason.
Anditor
H. M. Vesey.
P. E. Edmundson.
P. E. Edmundson.
P. E. Edmundson
Tax Collector
P. E. Edmundson
66
Treasurer. .
C. C. Breyfogle ..
D. L. Lacy . ...
James Selfridge. Sep. 1, '58
James Selfridge
Sep. 2, 57
Surveyor
J. T. Stratton .
J. T. Stratton. Harry Linden W. W. Briar
Sep. 1, 58
Public Administrator
Superintendent of Schools W. W. Briar.
Supervisors.
F. K. Shattuck, Oak'd Tp J R. Mason, Wash'n Tp J. W. Dougherty, Mnr'yTp J. B. Larne, Brooklyn Tp C. P. Wray, Eden Tp ...
F. K. Shattuck, Oak'd Tp Sep. 1, '58 J. Mayhew, Wash'n Tp. C. Duerr, Murray Tp ... [J. A. Griffin, Eden Tp. .. S. M. Davis, B. & Ala. Tp
Malachi Fallon, Oak'd Tp J. Shinn, Washington Tp J.W. Dougherty, Mury Tp A. A. Anderson, Eden Tp L. M. Davis, B. & Ala. Tp
A. A. Cohen, Alameda Tp
כי
J. Millington, Alam'da Tp
Joshna Childs,
T. A. Smith,
W. H. Sonther, Br'kl'n Tp Asa Walker, Geo. Fleming, Eden Tp Hiram Keeney,
=
"
=
M.C. Higgins, Murray Tp Charles Duerr,
- Murray,
Ed. Hoskins, Is, Oakland Tp
A. Marier,
T. Hardwick, Oakl'd Tp Jas. Lentell.
J. E. Whitcher & Geo., H. Fogg, Oakland Tp
A. Marshall, Wash'n Tp A. Johnson,
6 .
=
Constables
.. [J. J. Hannaford, Alm'a Tp L. B. Roberts, =
J. J. Hannaford, Ala'a Tp L. B. Roberts, |C. W. Evans, Brookl'n Tp E. M. Ingram, I. Kinsely, Eden Tp. .. . B. F. Thomas,
C. W. Evans, Brooklyn Tp Foster Clark, T. B. Larkin, Eden Tp .. B. F. Thomas, A. S. Ladd, Murray Tp. M. McCollier,
J. Lindsay, Alameda Tp W. H. Wright, Brook'nTp Orlo B. Wood, Eden Tp
.
=
A. S. Ladd, Murray Tp. M. McCollier,
-
L. B. Tarpley, Oakl'd Tp P. Hayes,
Wm. Hoskins,
Wm. Hoskins,
D. S. Mills, Wash'n Tp .. HA. J. Lowell,
D. S. Mills, Wash'ton Tp 1. A. Kenney,
289
POLITICAL HISTORY OF THE COUNTY.
Sheriff .
P. E. Edmundson.
P. E. Edmundson C. C. Breyfogle
John W. Carrick ...
M. G. Higgings
Assessor
D. L. Lacy ..
Coroner
W. J. Barnes ..
E. H. Dyer. Peter W. Randell.
{
Henry Gibbons.
Henry Gibbons.
F. K. Shattuck, Oak'd Tp C. S. Eigenbrodt, Wash- ington Tp .. M. Murray, Murray Tp. J. Lewelling, Eden Tp .. A. W. Swett, Brooklyn and Alameda Tp .....
Justices of the Peace. ... T. J. Nevins, Alameda 'T'p
T. J. Nevins, Alameda Tp Tom. A. Smith,
T. A. Smith,
W. H. Souther, Brook'n Tp Asa Walker, Geo. Fleming, Eden Tp. Hiram Keeney,
- Snñol, Murray Tp. .
John Green, Murray Tp W. B. Watson,
=
L. B. Tarpley, Oakl'd Tp A. Marier, ĮBen. E. Ferris, A. Marshall, Washt'n Tp Horace Bacon,
Ed. Hoskins, Oakland Tp A. Marier, Ben. E. Ferris, A. Marshall, Wash'ton Tp C. Cornell,
=
Geo. H. Fogg, A. Marshall, Wash'n Tp C. Cornell,
J. J. Hannaford, Alam'a Tp HP. Murphy,
C. W. Evans, Brookl'n Tp E. M. Ingram, J. Kinsely, Eden Tp ... M. C. Miller,
A. S. Ladd, Murray Tp. P. Murray, Thos. Wall, Oakland Tp P. Hayes,
M. McCollier, J. E. Slother, Oakl'd Tp
LeG. N. Crocker, Ok'd Tp P. Hayes, Wm. Hoskins, R. C. Hite, Wash'ton Tp A. J. Lowell
R. C. Hite, Washt'n Tp. [A. J. Lowell,
66
"
.
W. H. Sonther, Brook'n Tp J. K. Luttrell, John Marshall, Eden Tp Wm. Kennedy, - Pope, Murray Tp ... J. W. Kottinger,
W. H. Sonther, Brook'n Tp John Taylor, E. W. Champlin, Eden Tp Hiram Keeney,
Joseph R. Mason
Joseph R. Mason. ..
H. M. Vesey ..
Joseph R. Mason
=
Recorder ..
=
P. E. Edmundson .. P. E. Edmundson John W. Carrick M. G. Higgins.
..
E. H. Dyer.
Sep. 2, 57
=
W. H. Glascock.
Name of Holder.
1859-1860.
"
290
TABLE (Continued)
SHOWING THE OFFICERS OF ALAMEDA COUNTY, AS COMPILED FROM THE RECORDS OF THE COURT OF SESSIONS ANO BOARD OF SUPERVISORS, FROM 1853 TO 1883, INCLUSIVE.
I862-1863.
1863-1864.
1864-1865.
NAME OF OFFICE.
Name of Holder.
When Elected.
Vote.
When Elected.
Vote.
Name of Holder.
When Elected.
Vote.
Name of Holder.
When Elected.
Vote.
State Senator .. Member of Assembly ..
A. M. Crane ..
Nov. 4. '61 1274
Thomas Scott (Ninth Sen- Sep. 3, '62
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.