History of Contra Costa County, California, including its geography, geology, topography, climatography and description; together with a record of the Mexican grants also, incidents of pioneer life; and biographical sketches of early and prominent settlers and representative men, Part 27

Author: Munro-Fraser, J. P
Publication date: 1882
Publisher: San Francisco, W.A. Slocum & co.
Number of Pages: 870


USA > California > Contra Costa County > History of Contra Costa County, California, including its geography, geology, topography, climatography and description; together with a record of the Mexican grants also, incidents of pioneer life; and biographical sketches of early and prominent settlers and representative men > Part 27


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


238


History of Contra Costa County.


The facts in this case are fully set out and authenticated in the record on the appeal of the action of Sharp vs. The County of Contra Costa, in the Supreme Court in the case reported in 34 Cal. p. 284. The transcript, briefs and decision of the District Court, with its findings, and the testi- mony in the case, will be found bound in volume seventy of California Supreme Court Record, pp. 50 to 102.


The petitioner has no claims whatever upon the county, either legal or equitable ; but he has been paid by the county actually more than twice as much as was justly due him, and his present claim is a sham without foundation, and is neither supported by equity nor good conscience, and should be postponed indefinitely. .


This is the full history of that vexatious suit, tersely and fully put forth as already said by that learned exponent of the law, Judge Thomas A. Brown.


We will close this chapter by calling the attention of our readers to the Tables herewith appended. In the second will be found a list of taxes levied since the foundation of the county, exclusive of the poll-tax, while in the third we have handed to posterity a full list of all the officers who have served the county, from State Senator to Constable, with the votes received at the various elections. Also notes showing the appointments made by the Court of Sessions and Boards of Supervisors between each general election. This Table is as complete as it is possible to make, and all records of the county have been thoroughly searched for the purpose of making it per- fectly correct and reliable, and it is with no little degree of pride that we present to our patrons the result of our labors, feeling well assured that it will be fully appreciated by all who have occasion to refer to it.


Table showing the Total Assessed Value of Property in Contra Costa. County, from 1850 to 1881.


YEAR.


AMOUNT.


YEAR.


AMOUNT.


YEAR.


AMOUNT.


YEAR.


AMOUNT.


1850


82,002,110.00


1858


$2,536,617.00


1866


$2,473,820.90


1874


$7,592,958.00


1851


1,753,648.00


1859


2,425,625.00


1867


2,673,963,00


1875


7,368,312,00


1852


3,236,198.00


1860


2,324,866.36


1868


3,424,022.00


1876


7,227,920.00


1853


1,995,192.00


1861


1,980,297.75


1869


3,466,845.00


1877


7,036,952.00


1854


2,330,084,00


1862


1,744,586.00


1870


3,502.727.00


1878


7,345,096.00


1855


1,710,409.00


1863


1,742,492.00


1871


3,250,311,00


1879


7,711,245.00


1856


1,580,136.00


1864


2,120,881.38


1872


7,623,270,00


1880


8,175,682.00


1857


1,869,405.00


1865


2,638,424.00


1873


7,030,292,00


1881


8.758,164.00


Table showing the Yearly Taxation levied in Contra Costa County, compiled from the Records of the Court of Sessions and Boards of Supervisors, from 1850 to 1882 inclusive.


DATE.


For State Fund.


County General Fund.


County School Fund.


County Public Build'ng Fund.


County Interest Fund.


County Road Fund,


County Sinking Fund.


Gilman Judgm't Fund.


County Contin- gent Fund.


W. R. County Barber Hospital Bounty Fund.


Squirrel Nuisance Abatem't Fund.


Special Road Tax.


County Bridge Fund.


Hospital Build'ng Fund.


Total per Year.


April


14, 1851


.50


..


...


.80


April


18, 1853.


.30


.47


.03


....


. .


April


3, 1854


.50


.25


. .


. .


.75


June


27, 1855.


.60


.50


.05


.30


August


8, 1855.


....


. ..


..


..


August


11, 1855.


...


.50


.10


.30


.05


.50


..


March


28, 1859


.60


.50


10


.05


.50


February 21, 1860


.60


.50


10


05


.50


January 31, 1861


.60


.50


.10


.50


1.00


.50


June


9, 1862


.15


....


....


..


..


05


.07


.03


2.10


February 29, 1864


.50


. 20


.60


.50


.05


.03


23.13


February 8, 1895,


1.15


.60


.25


.20


.50


.05}


,02}


.01}


2.79


March


2, 1800


.10


.30


.20


.50


.09%


.002


2.33


February 7, 1967.


1.13


.30


.20


.50


.053


.002


2.79


February 4, 1868.


1.00 *


.60


30


.60


.50


.073


.023


3.10


February 4, 1869


.97


,55


.30


.60


.50


.02


2.94


February 0, 1870


.97


.40


.30


.60


.40


.033


.05


8, 1872


60


.30


.60


.10


October


.50


.40


.10


.41


.02}


.025


1.50


October


7,1873


.50


.40


.20


.50


...


.04


.25


1.80


October


.604


.37


.15


.30


.. .


.18


.043


1.72


October


2, 1876


.73,


.30


.15


.40


October


1, 1877.


63


.20


.17


.40


October


7,1878.


.55


.53


. 17


.60


..


.074


012


.01


1.95


October


6, 1879


.624


.30


.18


. 40


.083


.01


October


4, 1880.


.04


. 20,


.20


.39


.03


.072


.02


... . .


1.65


October


3, 1881.


.653


.30


.19


.39


.02


.09}


.01


.05


1.70


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


$ Cts.


8 Cts.


May


11, 1852.


.30


.50


.


....


March


2, 1857


.95


April


5, 1858.


.60


.50


.10


.05


1.75


February 25, 1862,


.62


.50


.20


.40


.09


February 25, 1863


.80


.45


.20


.50


March


19, 1864


1.25


May


7, 1866


1.13


....


. .


February 9, 1871.


.86,


.45


.30


.60


2.70


February


07


.05


1.70


October


5, 1874.


.64,9


.32


17


.15


.06


.10


.07


.08


.004


.17


1.84


.073


.002


.12


1.60


. .


...


$1 63


....


.10


...


...


...


. .


1.75


1.75


.10


2.80


2.45


Legislative History of Contra Costa County.


239


. .


.02


2.29


1.72


7, 1872.


.04


.06


.04


4, 1875


.60


....


.05


Fund.


County


Fund.


.50


.80


1.60


..


240


Table showing the Officers of Contra Costa County, as compiled from the Records of the Court of Sessions and Boards of Supervisors, from 1850 to 1882 inclusive.


1850-1851.


1851-1852.


1852 1853.


1853-1854.


1854-1855.


NAME OF OFFICE.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Senator.


W. R. Bascom.


George B. Tingley


Jacob Grewell


Jacob Grewell


W. H. McCoun.


586


Member of Assembly . .


Elam Brown.


N. B. Sorith.


H. W. Carpentier


F. M. Warmcastle


363


Warren Brown


535


District Judge .


John H. Watson


C. P. Hester


C. P. Hester


E. W. Mckinstry.


E. W. Mckinstry.


County Judge.


F M. Warmcastle


F. M. Warmcastle ..


F. M. Warmcastle.


R. N. Wood


327


R. N. Wood.


Superior Judge,


District Attorney.


J. F. Williams.


J. F. Williams


T. T. Bouldin


H. Mills


346


H. Mills


County Clerk


Thos. A. Brown.


Thos. A. Brown


Thos. A. Brown


Thos. A. Brown


361


Thos. A. Brown.


Recorder


Thos. A. Brown


Thos. A. Brown.


Thos. A. Brown


Thos. A. Brown.


Auditor.


Thos. A. Brown


Thos. A. Brown


Thos. A. Brown


Thos. A. Brown


Thos. A. Brown


Sheriff


Nathaniel Jones


N. Jones .


N. Hunsaker


J. F. S. Smith


399


J. F. S. Smith.


Tax Collector .


Daniel Hunsaker.


D. Hunsaker.


D. Hunsaker


Robt. E. Borden


Robt. E. Borden


Treasurer


Daniel Hunsaker


D. Hunsaker.


D. Hunsaker.


Robt. E. Borden


394


Robt. E. Borden .


Assessor


N. B Smith ..


N. B. Smith ..


L. H. Hastings.


John M. Jones


385


John M. Jones.


.€


Coroner.


B. R. Holliday ...


Warren Brown


Warren Brown


Warren Brown


T. M. Aull.


342


T. M. Aull.


Surveyor.


Supt. of Schools


=


Pub. Admin'r.


W. W. Cbipman


Nathaniel Jones


407


Jas. A. Morgan


586


Associate Justices, Court of Sessions ..


A. Peak ..


B. R. Holliday.


E. F. WeId


Geo. F. Worth


J. B. Richardson.


E. G. Guest.


A. R. Meloney


A. R. Meloney


J. M. Blood


L. S. Knowles


History of Contra Costa County.


L. H. Hastings


537


B. R. Holliday


F. M. Seat.


391


Thos. A. Brown


Supervisors.


Saml. H. Robinson. Victor Castro Robt. Farrelly


Cnminings Lund


Joseph Martin Carroll W. Ish


311 345 393 384 352


Justices of the Peace ..


B. R. Holliday, Martinez


B. R. Holliday .


Wm. Hillegass, Oakland


62


Geo. F. Worth,


57 G. W. Hammett, 2


78 74


S. J. Tennent.


S. J. Tennent


A. W. Genung, San Pablo 34


- Cole, Martinez . . Geo. F. Worth, Martinez P. M. Lea, San Pablo ... J. M. Blood, San Pablo. Oeo. W. Kimball, N. Y . John G. Perkins, N. Y . A. R Meloney, M. Diablo D. Hodges


119


Silas Stone. . . .


.4


4


41 John F. Alsop,


1


17


Frank Mitchell, „¢


5


62


Salvio Pacheco, 5


28


J. B. Richardson,


6


59


Samıl. Adams,


8


48 93


Constables.


Joseph Barker, N. York


H. C. Dale, San Pablo ..


40


H. C. Dale, San Pablo ..


53


E. Van Borne, Tp. No. 1


1


16


2


109


2


82


67


J. M. Quin,


3


104


33


H. C. Hale,


3


103


Danl. Inman,


4


68


P. A. Thompson,


4


67


Chas. Bagley,


5


50


A. C. Penniman,


5


27


W. T. Guinn,


6


50


1. Hardin,


=


0


38


NOTEe .- 1850-51:


July 20, 1859 .- Napoleon B. Smith to be County Auditor, vice Rigeley, resigned. Aug. 19, 1850 .- S. J. Tennent to be Associate Justice, Court of Sessions, vice Guest, resigned.


NOTES .- 1851-1852:


Aug. 4, 1851 .- Edson Adams to be Associate Justice, Court of Sessions. Oct. 0, 1851 .- J. S. Beemer to be Associate Justice, Court of Sessions.


NOTES .- 1852-1853:


Dec. 27, 1852 .- J. F. Williams to be Supervisor, vice Lund, deceased. Dec. 6, 1852 .- A. R. Meloney and E. F. Weld to be Associate Justices, Court of Sessions.


April 2, 1853 .- J. 1I. Livingston to be Associate Justice, vice Weld, failed to qualify. April 2, 1853 .- S. A. Bishop to be Supervisor, vice Robinson.


April 2, 1853,-Samuel Russell to be Supervisor, vice Patten. April 23, 1853 .- B. R. Holliday to be County Treasurer, vice Hunsaker, resigned. May 23, 1853 .- Thomas A. Aull to be County Surveyor, vice Brown, resigned.


NOTES .- 1853-1854:


Oct. 22, 1853. - Geo. M. Jones to be Justice of the Peace, Martinez Township, vice Cole, removed from County.


Jan. 16, 1854 .- A. B. Bates to be Justice of the Peace, San Pablo Township. April 11, 1854. - John Tennant to be County Physician.


June 5, 1854,-Silas Stone to be Justice of the Peace, Monte Diablo Township, vice Meloncy, resigned.


July 24, 1854,-J. M. Morgan to be Public Administrator, vice Jones, resigned. NOTES .- 1854-1855:


Oct. 18, 1854 .- B. Roberts to be Constable, Tp. No. 3, vice Dale, failed to qualify. Oct. 25, 1854. - Joseph Lamson to be Justice of the Peace, Township No. 2. Oct. 25, 1854 .- J. T. Sumner to be Constable, Township No. 2.


Nov. 6. 1854 .- Daniel Small to be County Surveyor, vice Aull, removed from County. June 27, 1855 .- James Stone to be Constable, Tp. No. 4, vice Thompson, resigned. June 27, 1855 .- W. T. Brown to be Justice of Peace, Tp. No. 2, vice Southard, resigned. June 27, 1855 .- David Hodges to be Justice of Peace, Tp. 2, vice Hammett, resigned. June 27, 1855 .- R. A. Madison to be Justice of Peace, Tp. 1, vice Bowen, resigned. June 27, 1955 .- Jas. E. Mason to be Constable, Tp. 1, vice Classen rem'd from County.


241


Legislative History of Contra Costa County.


44 N. Bowen, Tp. No. 1 1


144 144


A. Peak ..


Edson Adams .


Geo. M. Blake, S. Ant'o.


E. G. Guest ...


A. R. Meloney


Sam. Baldwin, S. Pablo. 27


18 H. B. Hale .... 2


34 A. B. Bates . . . 3


218


J. S. Beemer.


José Joaquin Estudillo .


30


L. S. Knowles,


3


124 79


16


Win. Patten . T. J. Kcefer.


E. D. Winn. Wm. Patten T. J. Keefer.


Isaac Hunsaker J. C. McMaster,


A. T. Lea, San Pablo .. Warren Derby, N. York. Wm. Guinn, New York. 11. Classen, Martinez . . . J. S. Day, Martinez .. Wm. Allen, Monte Diablo T. G. Beauchamp ..


83


Henry Classen, John Southard


34


31


T. G. Beauchamp, "


99


88


A. W. Genung .


Saml. H. Robinson


242


Table showing the Officers of Contra Costa County, us compiled from the Records of the Court of Sessions and Boards of Supervisors, from 1850 to 1882 inclusive.


1855 -- 1856.


1856 -- 1857.


1857-1858.


1858-1859.


1859-1860.


NAME OF OFFICE.


Name of Holder.


- Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Senator


W. H. McCom


A. R. Meloney


443


A. R. Meloney .


Member of Assembly ..


A. R. Meloney


359


Andrew Inman


480


F. M. Warmcastle.


456


B. S. Ilines


474


C. Yager ..


District Judge.


E. W. Mckinstry


E. W. Mckinstry.


E. W. Mckinstry ..


526


Thos. A. Brown.


Thos. A. Brown ..


County Judge .


R. N. Wood,


Thos. A Brown.


574


.Thos. A. Brown.


Superior Judge ..


H. Mills


315


H. Mills .


E. Parker.


484


Wm. W. Theobald


454


Wm. W. Theobald.


818


District Attorney


County Clerk.


C. Yager.


270


C. Yager.


L. C. Wittenmyer.


512


L. C. Wittenmyer.


Recorder.


C. Yager.


C. Yager.


L. C. Wittenmyer


L. C. Wittenmyer ..


..


Sheriff


N. Hunsaker.


313


N. Hunsaker


Jas. C. Ilunsaker


459


Jas. C. Hunsaker ,


Tax-Collector .


H. Forg.


831


44


Treasurer.


Robt. E. Borden .


426


Robt. E. Borden


H. Fogg .


373


H. Fogg


Assessor.


O. F. Alley.


286


O. F. Alley


J. F. S. Smith.


402


J. F. S. Smith


John Tennant.


792


369


W. A. J. Gift


413


J. M. Sutton ..


482


John Tennant.


576


Coroner.


Wm. Armstrong .


Daniel Small.


Daniel Small.


482


Daniel Small.


Geo. Vosburg ..


A. F. Dyer ..


760


Sup. of Schools. J. Vandermark.


306


John M. Jones


494


E. H. Cox ....


403


E. H. Cox


B. R. Holliday.


645


"


Pub. Admin'r. Geo. Langdon


300


Geo. Langdon


M. R. Barber


417


M. R. Barber


F. Vanderwenter .


Thos, Russell .


Supervisors.


J. H. Livingston, Dist. 1.


Joseph Emeric, Dist. 1. Ira J. True,


173


J. Emcric, Dist. No. 1.


176


J. Emeric, Dist. No. 1.


174


J. Emeric, Dist. No. 1.


2.


262


L. E. Morgan,


3.


O. A. Olmstead,


3.


49


J. L. Bromley, 3.


92


J. L. Bromley, .


3.


J. L. Bromley, 3.


Thos. A. Brown,


1.


Nath. Jones,


2.


C. E. Wetherbee, 8.


254


Justices of the Peace ..


R. A. Madison,


Tp. 1. 92


R. A. Madison, Tp.


1.


151


1.


152


E. F. Weld, Tp. No. 1. Thos. Reynolds, -


147


A. F. Dyer


1.


181


G. M. Jones,


1.


81


L. E. Morgan,


1.


133


1.


47


M. M. Mentlo,


2.


36


M. M. Mentlo,


2.


235 F. Vanderwenter,


2.


148


D. Meacham,


=


20


34


L. C. Wittenmyer, “ 2.


272


L. M. Brown,


2.


101 Joseph Venahle, 2.


128


L. M. Brown, 2.


2.


123


W. Whipple,


¥


3.


93


D. P. Smith,


4.


74


S. A. Reeves,


4.


65


R. Desty,


.


5.


57


B. Clark,


5.


45


F. Latture, .€


0.


47


Wmn. Wyatt,


¥


6.


44


J. L. Bromley,


3.


81


J. C. McMaster,


34. 3.


19


C. E. Wetmore, 3.


48


C. E. Wetmore, 2.


119


J. Huff,


F. Latture, 3.


74


Thos. Russell, -


54 John H. Russell, 3.


65


J. H. Russell,


History of Contra Costa County.


..


Robt. E. Borden


Roht. E. Borden


H: Fogg .


11. Fogg.


H. Fogg .


J. J. White .


738


717


Surveyor .


Daniel Small.


416


L. C. Wittenmyer.


L. C. Wittenmyer.


L. C. Wittenmyer ..


Auditor-


C. Yager ..


C. Yager ..


Jas. C. Hunsaker.


778


Associate Justices of the Ct. of Sessions ..


2. 157 Ira J. True,


2.


181


1ra J. True, .


2.


Ira J. True, .


223


E. F. Weld, Tp. No. 1.


2.


96


F. Vanderwenter, 2.


168


J. W. Maxcy, ..


235


3.


122


Geo. Christian, Tp, L. F. Morgan,


G. W. Dent.


552


G. W. Dent


767


E. W. Mckinstry.


869


E. W. Mckinstry.


L. C. Wittenmyer.


925


L. C. Wittenmyer.


W. R. Bishop,


=


Constables. . .


.| Chas. White, Tp. No. 1.| 72 N. A. Poole, Tp. No. 1. 114 || N. A. Poole, Tp. No. 1. 120


E. Van Borne, " 1.


31


E, Van Borne, " 1.


134 E. Willis,


" 1.


03


E. Van Borne, " 1. 192


Ang. Clapp,


" 1. 193


J. F. Sumner,


" 2.


83 G. Bryant,


“ 2.


212 L. Peck,


2.


84 L. W. Perry, " 2.


53 S. A. Carpenter, " 2.


104


J. C. Chaney, 4 2.


3.


118


M. Cummins,


¥ 3.


40


H. McCoy,


4 3.


44 A. Guinn,


" 3.


45


A. Guinn,


# 3. 107


N. H. Poole, 3.


115


Wm. Tayuton, " 3.


30


Thos. Robertson, " 3.


22


Danl, Mahan,


" 3.


36


J. F. Tilton,


L. Wittenmyer, .€ 4.


73


G. W. Fraser,


4.


60


L. Beemer, 5.


41


A. Guinn,


5.


39


Saml. Brown,


6.


56


J. T. MeCoy, 6. -


40


NOTES .- 1855-1856:


Nov. 7, 1855, -- C. H. Cole to be Justice of the Peace, Township No. 3, vice Whipple, resigned.


Nov. 7, 1855, -- Y. Clark to be Justice of the Peace, Township No. 3, vice Huff, failed to qualify.


Nov. 7, 1855 .- N. S. Peck to be Constable, Tp. No. 3, vice Roberts, failed to qualify.


Jan. 6, 1856 .- John White to be Justice of the Peace, Township No. 4, vice Reeves, failed to qualify.


Jan. 6, 1856 .- Thos. Ewing to he Connty Supt. of Schools, vice Vandermark, resigned.


Jan. 14, 1856 .- L. H. Hastings to be County Coroner, vice Armstrong, resigned.


Jan. 14, 1856 .- A. B. Bates to be Justice of the Peace, Township No. 3, vice Cole, failed to qualify.


Jan. 14, 1856 .- W. H. McNeil to be Constable, Township No. 5, vice Beemer, failed to qualify.


NOTES .- 1857-1858:


Jan. 2, 1858 .- E. F. Weld and G. M. Jones to be Justices of the Peace, Tp. No. 1. Jan. 2, 1858 .- A. Clapp to be Constable, Township No. 1.


Feb. 1, 1858 .- John H. Russell to be Justice of the Peace, Township No. 3.


Fcb. 1, 1858 .- W. H. McNeil to be Constable, Township No. 3.


Mar. 1, 1858 .- N. J. Clark to be Justies of the Peace, Township No. 1. May 3, 1858 .- Wm. W. Theobald to be District Attorney, vice Parker. May 3, 1858 .- E. F. Weld to be Associate Justice Court of Sessions.


NOTES .- 1858-1859:


June 6, 1859 .- John Fitzgerald to be Constable, Tp. No. 1, vice Hogg, resigned. June 6, 1859 .- C. H. Ruggles to be County Coroner, vice Tennant.


NOTES .- 1859-1860;


Nov. 8, 1859 .- E. T. Hongh to be County Coroner. Jan. 2, 1860 .- J. B. Abbott to be County Surveyor, vice Vosburg, resigned.


Feb. 6, 1860,-S. A. Carpenter to be Constable, Tp. No. 2, vice Dixon, resigned.


243


Legislative History of Contra Costa County.


Adam Hogg, Tp. No. 1. 218


J. Fitzgerald, Tp. No. 1. 203


117 L. W. Perry, " 2. 124


John Dixon, # 2. 115


50 Joseph Flippin,


2.


144 J. R. Henderson, " 2.


B. Roberts,


" 3. 67


NOTES .- 1856-1857: March 2, 1857 .- J. F. S. Smith to be County Coroner.


244


Table showing the Officers of Contra Costa County, as compiled from the Records of the Court of Sessions and Boards of Supervisors, from 1850 to 1882 inclusive.


-


1860-1861.


1861-1862.


1862-1863.


1863 -1864.


1864-1865.


NAME OF OFFICE.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder,


Vote.


Senator


Andrew Innan


543


Andrew Inman


C. B. Porter .....


773


C. B. Porter.


960


C. B. Porter


Member of Assembly ..


C. B. Porter


597


C. B. Porter ..


728


T. J. Wright.


820


T. J. Wright.


1023


T. J. Wright ..


District Judge. .


E. W. Mckinstry.


E. W. Mckinstry.


E. W. Mckinstry.


Thos. A. Brown.


550


Thos. A. Brown.


County Judge


Thos. A. Brown


958


Thos. A. Brown


Thos. A. Brown


Mark Shepard


579


Mark Shepard.


Superior Judge.


District Attorney


Wm. W. Theobald.


Mark Shepard.


928


Mark Shepard.


H. Mills.


1024


H. Mills ..


County Clerk.


L. C. Wittenmyer.


L. C. Wittenmyer


793


L. C. Wittenmyer.


Geo. P. Loucks,


899


Geo. P. Loucks


L. C. Wittenmyer.


L. C. Wittenmyer.


Geo. P. Loucks.


Geo. P. Loncks


L. C. Wittenmyer.


L. C. Wittenmyer


Geo. P. Loucks,


Sheriff


Jas. C. Hunsaker.


J. J. McEwen


725


J. J. McEwen ..


J. J. McEwen ...


1006


J. J. McEwen.


=


Tax Collector.


H. Fogg .


O. F. Alley.


O. F. Alley ..


O. F. Alley


-


Treasurer ..


H. Fogg .


O. F. Alley


793


O. F. Alley ..


14


Assessor ..


J. J. White


N. J. Clark


714


N. J. Clark ..


Philip Sage .


1010


Philip Sege


E, F. Hough


Coroner


J. L. Labaree


542


H. H. Fassett.


375


H. H. Fassett.


E. F. Hougb


999


.


Surveyor .


J. B. Abbott.


615


John Doherty.


586


K, W. Taylor.


1165


K. W. Taylor


1038


K. W. Taylor,


Supt, of Schools


A. F. Dyer ..


D. S. Woodruff.


788


D. S. Woodruff


J. F. S. Smith


512


H. R. Avery.


=


Pub, Admin'r ..


B. R. Holliday.


M. R. Barber,


1202


M. R. Barber


D. S. Woodruff


1020


D. S. Woodruff,


R. P. White.


Associate Justices, Court of Sessions ..


History of Contra Costa County.


Recorder


L. C. Wittenmyer,


Auditor


L. C. Wittenmyer.


Geo. P. Loucks


O. F. Alley


O. F. Alley


O. F. Alley .


1026


Respectfully Nathaniel Jones


Supervisors.


J. Emeric, Dist. No. 1.


Ira J. True, 4 2.


J. T. Walker, « 2.


Jas. T. Walker, " 3.


E. F. Weld, Tp. No. 1.


313 285


A. F. Dyer, -


210


Geo. F. Pease, 1.


52


A. F. Dyer, : 1.


A. F. Dyer, 1.


2.


252


R. P. White,


2.


184


R. P. White,


2.


220


G. W. Hammett, “ 2.


111


G. W. Hammett, “ 2


J. W. Venable, 2.


192


H. M. Stanage,


2.


214


Jas. Foster,


2.


183 Jas. Foster, 2.


141


H. M. Stanage, 2.


John Osborne, 3.


239


P. Germain,


3.


329


Wm. Morris,


3.


362


J. T. Cruikshank, “ 3.


205


C. P. Marsh,


3.


C. E. Wetmore, 3.


333


Wm. Girvan,


3.


302


Wm. Girvan,


3.


377


Wm. Girvan,


3.


165


John Phillips,


3.


J. Fitzgerald, Tp. No. 1.


241


J. Fitzgerald, Tp. No. 1.


203


Adam Hogg, Tp. No. 1.


157


Adam Hogg, Tp. No. 1.


185


W. P. Baldwin,


1.


F. A. Mathews, " 1.


311


F. A. Mathews, =


1.


362


F. A. Mathews, " 1.


196


Geo. A. Swain,


1.


224


Geo. Swain,


=


1.


H. M. Stavage, « 2.


176


T. H. Rahn,


2.


226


Geo. Stone,


2.


182


Geo. Stone,


2.


247


Geo. Stone,


2.


J. T. Flippin, «


2.


250


J. T. Flippin,


2.


191


J. T. Flippin,


46


2.


226


C. C. Swain,


2.


257


T. H. Rahn,


2.


W. Henry,


3


136


J. McDermott,


3.


267


W. W. Burr,


3.


244


E. D. Gregg,


3.


345


C. E. Wetmore,


# 3.


J. G. Tilton,


3.


240


J. G. Tilton,


3.


180


J. G. Tilton,


3.


226


W. C. Israel,


3.


240


W. C. Israel, ..


3.


NOTES .- 1860-1861:


March 2, 1861. - Sylvanus Swain to be County Treasurer, vice Fogg, deceased.


NOTES .- 1861-1862:


Dec. 2, 1861 .- K. W. Taylor to be County Surveyor, the office being declared vacant by decree of the County Court.


May 5, 1862 .- Geo. W. Hammett to be Justice of the Peace, Township No. 2, vice Stanage, resigned.


NOTEN .- 1862-1863:


Mar. 25, 1863-Geo. W. Hammett to be Justice of the Peace, Township No. 2, vice White, resigned.


NOTES .- 1863-1864:


Jan. 2, 1864 .- O. F. James to be Justice of the Peace, Township No. 1, vice Leavitt, deceased.


Jan. 11, 1864 .- C. P. Marsh to be Justice of the Peace, Township No. 3, vice Cruikshank, absent from the State.


Jan. 11, 1864 .- John Phillips to be Justice of the Peace, Township No. 3. Jan. 11, 1864 .- A. F. Dyer to be Justice of the Peace, Township No. 1. Mar. 12, 1864 .- H. M. Stanage to be Justice of the Peace, Township No. 2. Mar. 12, 1864. - T. H. Rahn to be Constable, Township No. 2, vice Swain, failed to qualify.


Mar. 19, 1864 .- H. R. Avery to be County Supt. of Schools, vice Smith, failed to qualify.


June 6, 1864 .- W. P. Baldwin to be Constable, Tp. No. 1, vice Hogg, resigned. June 6, 1864 .- J. G. Tilton to be Constable, Tp. No. 3, vice Gregg, removed. Out. 8, 1864 .-- C. E. Wetmore to be Constable, Tp. No. 3, vice Tilton, deceased.


245


Legislative History of Contra Costa County.


Constshles


G. H. Barrett, Dist. 1. 28€ || G. H. Barrett, Dist. 1. Ira J. True, J. R. L. Smith, “ 2. Jas. T. Walker, « 2. " 3.


W. K. Leavitt, Tp. No. 1.


127


W. K. Leavitt, Tp. No. 1. 82


O. F. James, Tp. No. 1.


Justices of the Peace ..


E. F. Weld, Tp. No. 1. 302


J. Tewksbury, Dist. 1. J. R. L. Smith, “ 2. ..


247


183


G. H. Barrett, Dist. 1. J. R. L. Smith, “ 2. R. G. Davis, " 3.


464 R. G. Davis, 3.


R. P. White,


258 A. F. Dyer, 1.


.


246


Table showing the Officers of Contra Costa County, as compiled from the Records of the Court of Sessions and Boards of Supervisors, from 1850 to 1882 inclusive.


1865-1866.


1866-1867.


1867-1868.


1868-1869.


1869-1870.


NAME OF OFFICE.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder.


Vote.


Name of Holder


Vote.


Name of Holder.


Vote.


Senator.


C. B. Porter


C. B. Porter.


Jas. J. Green


745


Jas. J. Green


Jas. J. Green


Member of Assembly ..


Thos. A. Brown


925


Thos. A. Brown


'Thos. A. Brown


798


Thos. A. Brown


J. H. Carothers


767


District Judge.


S. H. Dwinelle


673


S. H. Dwinelle.


S. H. Dwinelle ..


586


S. H. Dwinelle


S. H. Dwinelle.


County Judge.


Mark Shepard


Mark Shepard


Mark Shepard


Mark Shepard.


Mark Shepard


Superior Judge


District Attorney


H. Mills .


975


H. Milis .


H. Mills


802


H. Mills.


H. Mills .


750


County Clerk.


Geo. P. Loucks 807


Geo. P. Loucks ..


L. C. Wittenmyer


745


L. C. Wittenmyer


A. J. Markley


732


Geo. P Loucks


Geo. P. Loucks.


L. C. Wittenmyer.


L. C. Wittenmyer.


A. 6. Markley,


Geo. P. Loucks


L. C. Wittenmyer.


L. C. Wittenmyer ..


A. J. Markley ..


=


Sheriff ..


Henry Classen


915


Henry Classen


R. B. Hard


708


R. B. Hard


Warren Brown.


798


44


Tax Collector.


Treasurer ..


O. F. Alley ...


953


O. F. Alley


O. F. Alley


676


O. F. Alley .


J. R. L. Smith


809


46


Assessor.


F. A. Mathews


890


F. A. Mathews


F. A. Mathews


1050


F. A. Mathews ..


Jas. Foster


696


Coroner


E. T. Hough .


905


Dr. J. H. Carothers


Dr. J. H. Carothers


722


Dr. J. H. Carothers


C. A. Ruggles


811


Surveyor .


K. W. Taylor .


880


K. W. Taylor


T. A. Talleyrand


733


T. A. Talleyrand


T. A. Talleyrand


631


. Supt of Schools H. K. Avery


890


H. K. Avery


A. Thurber


680


A. Thurber ..:


A. Thurber ..


863


Pub. Admin'r. J. E. Stevens.


943


J. E. Stevens


Daniel Small


729


B. R. Holliday .


R. B. Brock.


845


Associate Justices, Court of Sessions. ..


O. F. Alley .


O. F. Alley .


O. F. Alley .


O. F. Alley.


J. R. L. Smith


History of Contra Costa County.


Recorder


Auditor


Geo. P. Loucks


Supervisors Jas. Tewksbury, Dist. 1.


D. N. Sherburne, " 2. 218


R. G. Davis, " 3.


Justices of the Peace.


O. F. James, Tp. No. 1. 295


212


G. W. Hammett, “ 2.


121


G. W. Hammett, “ 2.


II. M. Stanage,


2.


153 H. M. Stanage,


2.


John Slitz, 2.


125


83


A. W. Hammitt, “ 2.


117


A. W. Hanmitt, “


2.


Jas. Foster, -


2.


158


Jas. Foster,


225 J. W. Hook, =


3.


D. Mayon,


3.


271


E. S. Sayles, 3.


188


E. S. Sayles,


3.


J. W. Hook, 3.


J. J. McNulty,


3.


312


J. J. McNulty, " 3


H. Ashbrook, 46


3.


219


J. J. McNulty, 3.


232


J. J. McNulty, “ 3.


Constables.


J. Fitzgerald, Tp. No. 1. 178


J. Fitzgerald, Tp. No. 1.


W. A. J. Gift, Tp. No. 1. 107


W. A. J. Gift, Tp. No. 1.


R. Thompson, Tp. No. 1. W. P. Baldwin, “ 1.


143


J. MeGrath,


1.


234


J. McGrath, 1.


J. McGrath, 1.


176


J. MeGrath,


1.


Thos. Denn,


2.


217


Thos. Denn,


2.


Geo. Stone,


2.


172


Geo. Stone,


2.


Geo. Stone, =


2.


165


V. Litchfield, =


2.


208


V. Litchfield,


2.


Wm. Dalcy,


238


Wm. Daley,


2.


Fr. Hammett,


2.


188


J. G Chase, =


3.


229


T. O. Carter,


3.


T. O. Carter,


3.


284


T. O. Carter,


3.


E. Roberts,


3.


147


T. Downing, 3.


158


T. Downing,


3.


T. Downing,


3.


209


T. Dewning, 3.


A. M. Marble, 3.


192


NOTE8,-1865-1866:


Feb. 20, 1866,-T. O. Carter to be Constable, Township No. 3, vice Chase, resigned. Aug. 29, 1866 .- Dr. J. H. Carothers to be County Coroner.


NOTE8 .- 1866-1867:


May 8, 1867 .- James Foster to be Justice of the Peace, Township No. 2, vice A. W. Hammit, resigned.


May 9, 1867 .- Alex. Byrnes to be Constable, Township No. 2, vice Denn, resigned. NOTES .- 1867-1868:


Nov. 4, 1867 .- H. M. Stanage to be Justice of the Peace, Township No. 2, vice Stevens, removed from county.


Feb. 6, 1868,-C. W. Lander to he Justice of the Peace, Township No. 1, vice Dodd, resigned. Apr. 25, 1868 .- R. H. Wright to be Supervisor, Dist, No. 3 (315 votes).




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.