USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 13
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
Arranged chronologically by date of naturalization. SPF-handwrit- ten. Indexed in-file alphabetically by last name of alien. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442).
427 annet NATURALIZATION RECORD - SUPERIOR COURT. March 25, 1893 - May 23, 1903. 1 vol., Staff Room, County Clerk's Office.
Original orders of Superior Court granting U.S. citizenship to alien applicants. Narrative half-page printed form showing name of court, name of judge, date; name of alien applicant; signature of two sworn and examined witnesses for the applicant; renunciation of foreign sovereignty; order admitting to citizenship, signature of judge, signa- ture of naturalized citizen.
157
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
Inventory Number
Arranged chronologically by date of naturalization. SPF-handwrit- ten. Indexed in-file alphabetically by last name of applicant. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442).
428 anne NATURALIZATION RECORDS - MINORS - BOOK NO. 1. August 3, 1888 - June 20, 1903. 1 vol., Staff Room, County Clerk's Office.
Original orders of Superior Court granting U.S. citizenship to alien applicants who arrived in U.S. at least three years before the age of 21, who resided in the U.S. continuously for 5 years and in California for one year. Narrative printed form shows name of court, name of judge, name of applicant, date; names of two sworn and examined witnesses for the applicant; country of birth, sovereignty renounced; order admitting to citizenship, signature of judge, and signature of' naturalized citizen.
Arranged chronologically by date of naturalization. SPF-handwrit- ten. Indexed in-file alphabetically by last name of applicant. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442).
429 anney RECORD OF NATURALIZATION - SONOMA COUNTY. September 8, 1903 - September 24, 1906. 1 vol., Staff Room, County Clerk's Office.
Original orders of Superior Court granting U.S. citizenship to alien applicants. Two-page narrative printed form, showing name of court, name of judge, name of applicant, date. Affidavit of applicant shows name, country of birth, date of birth, year entered U.S., renunciation of foreign sovereignty, date subscribed and sworn, signatures of Clerk and applicant. Affidavits of two witnesses show name of witness, place and length of residence in California, name of applicant, length of time witness knew applicant, and time applicant resided in California; place of residence of applicant; date applicant entered U.S .; date subscribed and sworn, signatures of Clerk and witness. Order of court shows date, name of applicant, name of court, names of witnesses, place and date of birth of alien, date of entry to U.S., sovereignty renounced, signatures of judge and Clerk of Court.
Arranged chronologically by date of naturalization. SPF-handwrit- ten. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442) and in (INDEX - NATURALIZATION - 1903-1906) (430).
430 anna (INDEX - NATURALIZATION - 1903-1906). September 8, 1903 - September 24, 1906. 1 vol., Staff Room, County Clerk's Office.
158
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
Inventory Number
Index to: RECORD OF NATURALIZATION - SONOMA COUNTY (429).
Index shows: Last Name of Naturalized Citizen, First Name, Page Number.
Arranged alphabetically by Last Name of Naturalized Citizen. SPF- handwritten. Names also appear in NATURALIZATION CERTIFI- CATES 1850 TO DATE (442).
431 aringy
PETITION AND RECORD - FORM NO. 2204A AND 2204B - DIVISION OF NATURALIZATION - DEPARTMENT OF COMMERCE AND LA- BOR. January 19, 1907 - November 11, 1915. 2 vols., 18" x 12" x 3", Purchasing Warehouse Cabinet 20.
Original form of Petition for Naturalization, showing name of appli- cant, current residence, occupation, birthplace and date, emigration point and date, entrance point in U.S., place and date of filing intention, renunciation of foreign sovereignty, signature, Clerk's signature, affidavit of witnesses, oath of allegiance, order of court admitting petitioner to citizenship.
Vol. 1, January 19, 1907 - May 23, 1911, Petition Nos. 1-150. Vol. 2, July 24, 1911 - November 11, 1915, Petition Nos. 151-400.
Arranged numerically by Petition Number. SPF-handwritten. In- dexed in-file alphabetically by name of petitioner. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442).
432 Quincey PETITION AND RECORD - FORM 2204B - NATURALIZATION SERVICE - U.S. DEP'T OF LABOR. June 8, 1915 - June 29, 1929. 5 vols., 1.5 linear ft., Staff Room, County Clerk's Office.
Original Naturalization Service form, Petition for Naturalization, showing name, address, occupation, birthdate and birthplace of alien; place and date of emigration, place and date of arrival, name of vessel; date of Declaration of Intention; spouse's name, date and place of birth; birthdates and birthplaces of children; renunciation of allegiance to foreign power; statement of previous petitions; affida- vits of petitioner and two witnesses; oath of allegiance; order of Superior Court denying or admitting to citizenship, signed by judge; and Certificate of Naturalization number and date. Included are some Certificates of Arrival, showing name of alien, date of arrival, manner of arrival.
(
(
159
INVENTORY - CLERK OF COURT
(
NATURALIZATIONS 1850-1980
Inventory Number
Each Petition is filed with a duplicate copy of Declaration of Intention, showing name of alien, age, occupation, personal descrip- tion, place and date of birth, present residence, place of emigration, name of ship, date and port of arrival, signature.
Vol. III, Petition Nos. 401-650, June 8, 1915 - February 26, 1919. Vol. IV, Petition Nos. 651-900, March 5, 1919 - November 16, 1922. Vol. V, Petition Nos. 901-1150, November 16, 1922 - August 25, 1926. Vol. VI, Petition Nos. 1151-1400, September 7, 1926 - May 22, 1928. Vol. VII, Petition Nos. 1401-1593, May 22, 1928 - June 29, 1929.
Arranged numerically by Petition Number. SPF-handwritten and SPF-typed. Indexed alphabetically in-file by last name of petitioner. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442).
433
CERTIFICATE OF NATURALIZATION (STUB BOOKS). July 1, 1907 - May 19, 1926. 21 vols., 16" x 10" x 1/4", Purchasing Warehouse Cabinet 19.
Stub books for Certificates of Naturalization issued by order of Superior Court. Form shows No. of Certificate; Name, Age, Years; Declaration of Intention issued, Vol., Page, Date; Petition filed, Date, Vol., Page; Name, age and residence of wife; names, ages, and residence of minor children; Date of Order (for naturalization), Vol., Page; Signature of holder of certificate. Forms of U.S. Department of Commerce and Labor, Naturalization Service, 1907-1914; U.S. Department of Labor, Naturalization Service, 1914-1926, each volume containing 10 to 50 numbered stubs.
Arranged numerically by Certificate Number, consecutive within each volume. SPF-handwritten. Indexed in DECLARATIONS OF INTENTION - B (421), RECORD OF DECLARATION OF INTENTION, Vol. 1 (422), and thereafter by number in RECORD OF DECLARA- TION OF INTENTION (423); PETITION AND RECORD, Vols. 1, 2, III, IV, V (431, 432); and NATURALIZATION CERTIFICATES 1850 TO DATE (442).
434 archives 1942-1991
PETITIONS (Formerly titled PETITION AND RECORD (431-32)). October 14, 1929 - current. 26 vols., 5 linear ft., Staff Room, County Clerk's Office.
(
Vols. 8-33 containing original forms of Department of Justice, Immigration and Naturalization Service, for naturalization of aliens in Superior Court. Volumes include Petition Nos. 1594-6042 (cur- rent). Certificate of Arrival shows name, port of entry, date, and
160
.
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
Inventory Number
means of arrival. Duplicate copy of Declaration of Intention on file with Clerk of Superior Court shows name, age, occupation, color of eyes and hair, complexion, height; where born and date; country emigrated from; port of entry. Sometimes included with individual petitions are Consent Decrees, Interrogatories in Depositions of Witnesses, additional Affidavits of Witnesses, correspondence of Department of Labor, and court orders amending petitions.
Petition for Naturalization shows court, state and city; name of applicant, address, year and place of birth, race; name of spouse and date and place of marriage, number of children, names of children, dates and places of birth, current residences of each; last foreign sovereignty; affidavits of two witnesses; oath of allegiance, signature of petitioner, signature of Clerk of Court.
Additions to form: Section of Immigration and Naturalization Act under which applying; request for change of name; Personal Descrip- tion Form showing date of birth, sex, complexion, color of eyes and hair, height, weight, visible distinctive marks; marital status; country of nationality; change of name request. Petitions subscribed and sworn before either County Clerk or examiner of Naturalization Service.
Deletions from form: Declaration of Intention is not filed for all petitions. Numbers of Certificates of Naturalization are not included in later forms. Later forms omit facts of emigration and family data, and omit orders of the court indicating that petition was approved or denied.
Arranged numerically by consecutive petition number. SPF-typed. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442) and NATURALIZATION CERTIFICATES - DUPLICATES (443).
435
NATURALIZATION COURT LISTS & COURT ORDERS (Also titled COURT LISTS & ORDERS). September 18, 1929 - current. 2 vols., Staff Room, County Clerk's Office.
Lists of aliens naturalized in Superior Court twice yearly on forms of Naturalization Service, U.S. Department of Labor, later Immigration and Naturalization Service, U.S. Department of Justice; original copies, some duplicates.
Citizenship Petitions Granted shows name of court, numbered list of petitioners' names, petition numbers, changes of name, date and signature of judge. Name of form changes to Petitions for Citizen- ship Granted in December 1942, and to Order of Court Granting
1
161
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
Inventory Number
Petitions for Naturalization in February 1953, adding name of official of Immigration and Naturalization Service. Beginning July 1956, examiners of the Naturalization and Immigration Service submit a list entitled Naturalization Petitions Recommended To Be Granted to the court, and an accompanying form entitled Order of Court Granting Petitions for Naturalization admits the list to citizenship.
In November 1959, a form entitled Naturalization Petitions Recom- mended To Be Granted is added, for the naturalization of minor children by petition of parents, showing petition number, names of petitioners, names of beneficiaries, changes of name.
In May 1965, a civil Minute Order of Superior Court is added, In Re the Petitions of the Following Aliens To Become Citizens of the United States, showing date, names of judge, County Clerk, and naturalization examiner; list and page number; numbered names of aliens; order of court for admission to citizenship; oath of allegiance; orders for change of name. In December 1965, the form Naturaliza- tion Petitions Recommended To Be Continued is added.
Citizenship Petitions Denied shows petition number, name of peti- tioner, cause of denial, name of examiner, date, signature of judge; this form has subsequent changes of title. In July 1956, examiners of the Naturalization Service submit a list to the court entitled Natural- ization Petitions Recommended To Be Denied; and a form showing cause for continuance, when applicable.
Arranged numerically by Court List Number. SPF-typed. Indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442) and NATURALIZATION CERTIFICATES - DUPLICATES (443).
436 archives REPATRIATION VOL. I. May 12, 1937 - March 23, 1959. 1 vol., Staff Room, County Clerk's Office.
Original application to Superior Court for repatriation, by means of oath of allegiance, for women born in the U.S. who had lost citizenship by reason of marriage to an alien before September 22, 1922. Applications 1-R to 83-R on Immigration and Naturalization Service form showing name of applicant, residence, occupation, age, date and place of birth, personal description; name of husband, date and place of marriage, husband's date and place of birth, present address, citizenship, race; date of marital termination and cause; signature of applicant, date, signature of Clerk; date repatriation granted or denied by Superior Court, signature of judge; oath of allegiance signed by applicant.
162
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
Inventory Number
Arranged numerically by Application Number. SPF-typed. Indexed in-file alphabetically by last name of applicant. Not indexed in NATURALIZATION CERTIFICATES 1850 TO DATE.
437 archives
MILITARY PETITIONS 1-2. April 1, 1940 - May 23, 1944. 1 vol., Staff Room, County Clerk's Office.
Volume contains only two original Petitions for Naturalization by reason of U.S. military service. Form shows name of court and location; name of petitioner, residence, date and place of birth; age, sex, color, complexion, color of eyes and hair, height, weight, nationality; name of spouse; place emigrated from, place of admis- sion, name of vessel; signature, affidavit of witness and signature, oath of renunciation of allegiance to foreign power, oath of alle- giance, certificate number.
Arranged numerically by Petition Number. SPF-typed. Indexed in- file by name of petitioner. Indexed in NATURALIZATION CERTIFI- CATES 1850 TO DATE (442).
438 archives TRANSFERS 1 TO --. 1958-1976. 1 vol., Staff Room, County Clerk's Office.
Application for transfer of Petition for Naturalization to the jurisdic- tion of Sonoma County Superior Court. Original document, sworn and notarized; approval of Naturalization Service official; court order transferring Petition; court order approving transfer of Petition; copy of Petition for Naturalization, including depositions of witnesses; original copies of correspondence forwarding the documents.
Arranged chronologically by date of transfer. Typewritten. Indexed in-file by name of applicant. Indexed in NATURALIZATION CERTI- FICATES 1850 TO DATE (442).
archives
439 WITNESSES DEPOSITIONS (also titled DEPOSITIONS). 1935-1973. 2 vols., Staff Room, County Clerk's Office.
Original forms of Immigration and Naturalization Service for deposi- tions of witnesses in the case of petitioners for naturalization who had not resided continuously in the county for five years. Documents apply to Petition Nos. 2024-5693, not consecutive. Forms include Notice to Take Depositions, and Interrogatories in Depositions of Witnesses, taken before a Naturalization Service Examiner, Notary Public, or County Clerk. Sworn and signed statements include how
-
163
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
Inventory Number
long the witness knew petitioner, duration and place of residence of petitioner, testimony as to petitioner's character, absences from United States, recommendation for admission to citizenship.
Arranged numerically by Petition Number. SPF-handwritten and typed. Some names of petitioners are indexed in NATURALIZATION CERTIFICATES 1850 TO DATE (442).
440 archives NATURALIZATION - MONTHLY AND QUARTERLY REPORT -1968- -. (Also titled MONTHLY REPORTS AND QUARTERLY NATURALI- ZATION REPORTS; one volume untitled.) 1935-1978. 3 vols., Staff Room, County Clerk's Office.
Administrative matters, including report forms from Superior Court to Immigration and Naturalization Service, Department of Justice, for fees collected, name lists, and receipts of fees; monthly reports of naturalization papers forwarded; receipts for duplicate petitions; claims of County Clerk to County Auditor for filing fees for naturalization petitions.
Arranged chronologically by date of report. SPF-typed and typed. Not indexed. Some names may appear in NATURALIZATION CERTI- FICATES 1850 TO DATE (442).
441 annet
NATURALIZED CITIZENS - SEPTEMBER 3, 1850 - MAY 1889. 1850- 1874. 1 vol., Staff Room, County Clerk's Office.
Index to: MINUTE BOOK COUNTY COURT (216) and MINUTE BOOK DISTRICT COURT (236).
Index shows: name of naturalized citizen, nationality, date of naturalization (month, day, year), court (County or District), page and volume of record.
Arranged alphabetically by Last Name of Naturalized Citizen. SPF- handwritten. Names also appear in NATURALIZATION CERTIFI- CATES 1850 TO DATE (442).
442
NATURALIZATION CERTIFICATES 1850 TO DATE. 1850-current. 6 narrow file drawers, 1 cu. ft., Staff Room, County Clerk's Office.
Name index to citizens naturalized in courts of Sonoma County. Index to:
164
INVENTORY - CLERK OF COURT
NATURALIZATIONS 1850-1980
(
Inventory Number
MINUTES - COUNTY COURT (216).
MINUTE BOOK DISTRICT COURT (236).
NATURALIZATION RECORD - COUNTY COURT (425).
NATURALIZATION RECORD - DISTRICT COURT (426). NATURALIZATION RECORDS - MINORS (428).
NATURALIZATION RECORD - SUPERIOR COURT (427) RECORD OF NATURALIZATION (429). PETITION AND RECORD (431).
PETITION AND RECORD (432).
PETITIONS (434).
NATURALIZATION COURT LISTS & COURT ORDERS (435). MILITARY PETITIONS (437).
TRANSFERS 1 TO - (438).
RECORD OF DECLARATIONS OF INTENTION - A (419).
DECLARATIONS OF INTENTION - B (421). RECORD OF DECLARATION OF INTENTION (422). RECORD OF DECLARATION OF INTENTION (423). DECLARATION OF INTENTION (424).
Index shows: family name; given name or names; address; Certificate of Naturalization number (or volume and page of court record); title and location of court; country of birth or allegiance; when born (or age); date and port of arrival in U.S .; date of naturalization; names and addresses of witnesses. Some entries add: date certificates issued, court and location; petition number; alien registration num- ber; complete and true signature of holder. Reverse of form shows, for early entries, date and reason for denial of petition if applicable; volume and page of Petition and Record, or volume, page, depart- ment of court minutes.
Arranged alphabetically by Last Name of Petitioner. SPF-typed. Originals and carbon copies.
443 NATURALIZATION CERTIFICATES - DUPLICATES. 1926 - January 1942. 2 narrow file drawers, 0.5 cu. ft., Staff Room, County Clerk's Office.
Index to citizens naturalized in Superior Court, 1926-1942. Index duplicates names in NATURALIZED CITIZENS 1850 TO DATE (441) but includes additional information on different forms.
Index to:
PETITION AND RECORD (431, 432). PETITIONS (434). NATURALIZATION COURT LISTS & COURT ORDERS (435).
165
INVENTORY - CLERK OF COURT
MENTALS - SUPERIOR COURT 1881-1980
Inventory Number
RECORD OF DECLARATION OF INTENTION (423). DECLARATION OF INTENTION (424).
Index shows: surname, given name, signature in full of naturalized citizen, age; petition number, court, and place of issue; date of admission (month, day, year); Declaration and Intention number and court and date issuing; name, age, and place of residence of wife; names, ages and places of residence of minor children; Certificate of Naturalization number. Later forms add complete and true signature of holder. Reverse of form shows former name, if changed by court order, and County Clerk's signature.
Arranged alphabetically by Last Name of Naturalized Citizen. SPF- typed. Originals and carbon copies.
Mentals - Superior Court 1881-1980
444
INSANE COMMITMENTS. May 12, 1881 - October 29, 1891; May 27, 1892 - May 20, 1897. 3 vols., 18" x 12/2" x 21/2", Purchasing Warehouse Cabinet 20.
Copies of Superior Court commitments to institutions for insanity.
In first volume, form entitled Complaint shows name of person charging, name of alleged insane person, date of charge, judge, clerk. Form entitled Commitment shows names of judge, witnesses, doctors, person alleged insane; judgment; money on person; financial respon. Form entitled Physician's Certificate shows doctors, their judgment; name of alleged insane person. Form entitled Questions shows age, birthplace, marital status, occupation, description of behavior, ha- bits, supposed cause, class of insanity, physicians. No case numbers are shown.
Volume 2 includes forms entitled Complaint, Medical Examination, Physician's Certificate, Order of Commitment, Form for Pay Pa- tients. No case numbers are shown. Third volume is blank.
Arranged chronologically by court date. F Handwritten and SPF- handwritten. Indexed in-file alphabetically by Name of Alleged Insane Person.
Access is restricted to persons specified by law or by court order.
166
(
(
INVENTORY - CLERK OF COURT
MENTALS - SUPERIOR COURT 1881-1980
Inventory Number
445
COPY OF ORDER OF COMMITMENT (Formerly titled INSANE COMMITMENTS (444)). September 16, 1897 - March 16, 1907. 1 vol., 16/2" x 11/2" x 2", Purchasing Warehouse Cabinet 20.
Superior Court commitments to institutions for insanity. Form entitled Copy of Order of Commitment shows names of judge, alleged insane person, person petitioning; date, order, and signature of judge. No case numbers are shown. Documents in cases after April 27, 1903, will be found in microfilm series MENTALS (454). Names and numbering of cases will be found in REGISTER OF MENTAL CASES (459).
Arranged chronologically by court date. SPF-handwritten. Indexed in-file alphabetically by Last Name of Alleged Insane Person, showing age, sex, date of order, name of asylum.
Access is restricted to persons specified by law or by court order.
446
JUDGMENT OF INSANITY (Also titled ORDER OF COMMITMENT OF INSANE, COMMITMENT OF INSANE. Formerly titled COPY OF ORDER OF COMMITMENT (445). March 26, 1907 - May 27, 1940. 5 vols. 2 vols., 16/2" x 12" x 2"; 3 vols., 18/2" x 13" x 2/2", Purchasing Warehouse Cabinet 20.
Superior Court commitments to institutions for insane. Form en- titled Judgment of Insanity and Order of Commitment of Insane Person shows name of alleged insane person; date of hearing and judgment; names of witnesses, physicians, and judge; state hospital; date entered in record.
(Unnumbered vol.), March 26, 1907 - October 29, 1909, no case numbers.
Vol. 1, March 22, 1909 - September 21, 1921, Case Nos. 864-967 after February 18, 1920.
Vol. 2, September 21, 1921 - April 21, 1930, Case Nos. 968-1667. Vol. 3, April 24, 1930 - August 29, 1938, Case Nos. 1668-2444-I.
(Unnumbered vol.), September 2, 1938 - May 27, 1940, Case Nos. 2445-I-2597-I.
Numbering sequence of cases is shared with case numbers in ORDER OF COMMITMENT OF INTEMPERATE PERSONS (451). Documents of cases will be found in microfilm series MENTALS (454).
Arranged chronologically by court date and numerically by Case Number. SPF-handwritten. Indexed in-file alphabetically by Last Name of Alleged Insane Person. Indexed in REGISTER OF MENTAL CASES (459), by number.
167
INVENTORY - CLERK OF COURT
MENTALS - SUPERIOR COURT 1881-1980
Inventory Number
Access is restricted to persons specified by law or by court order.
447
JUDGMENT BOOK - MENTAL (Formerly titled JUDGMENT OF INSANITY (446)). June 17, 1940 - May 28, 1952. 4 vols., 16" x 11/2" x 2", Purchasing Warehouse Cabinet 20.
Superior Court commitments to institutions for insane. Form en- titled Judgment of Mental Illness and Order for Care, Hospitalization or Commitment shows case number, date of judgment, name of person examined, physician in attendance, witnesses, judgment and category of judgment, state hospital, money on person, name of judge.
Vol. 5, June 17, 1940 - December 2, 1944, Case Nos. 2601-I to 3010-I. Vol. B, December 11, 1944 - October 30, 1945, Case Nos. 3011-I to 3076-I.
Vol. C, November 1, 1945 - August 10, 1949, Case Nos. 3077-I to 3527-I.
Vol. D, August 31, 1949 - May 28, 1952, Case Nos. 3538-I to 4008-I.
Numbering sequence of cases is shared with case numbers in JUDG- MENT BOOK INTEMPERANCE (452). Notation at end of Vol. D, "Book closed & discontinued pursuant to opinion of District Attorney filed in Miscellaneous June 11, 1952." Documents of cases will be found in microfilm series MENTALS (454).
Arranged numerically by Case Number. SPF-handwritten. Indexed in-file alphabetically by Last Name of Person Examined. Indexed in REGISTER OF MENTAL CASES (459) by number.
Access is restricted to persons specified by law or by court order.
448
MINUTES - INSANE. June 11, 1903 - May 27, 1940. 4 vols. 1 vol., 18/2" x 13" x 2"; 3 vols., 18/2" x 12" x 2/2", Purchasing Warehouse Cabinet 20.
Superior Court record, form entitled Order Fixing Time for Hearing and Examination; in the Matter of (name), an Alleged Insane Person; and showing date, name, name of judge, order and/or judgment, persons making charge, witnesses, commitment.
(
:
Vol. 1, June 11, 1903 - June 28, 1907, no case numbers shown. Vol. 1, March 12, 1912 - June 14, 1923, Case Nos. 769-1084, intermittent numbering after June 1918. Vol. 2, June 16, 1923 - February 16, 1932, Case Nos. 1094-1826. Vol. 3, March 7, 1932 - May 27, 1940, Case Nos. 1832 - 2597-I.
168
(
INVENTORY - CLERK OF COURT
MENTALS - SUPERIOR COURT 1881-1980
Inventory Number
Numbering sequence of cases is shared with case numbers in MI- NUTES - INTEMPERATE (453). Documents of cases will be found in microfilm series MENTALS (454).
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.