USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 2
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
17
BONDS OF LAW OFFICIALS (ENFORCEMENT) - OLD MISCELLA- NEOUS SONOMA COUNTY RECORDS. (Also titled BONDS OF LAW ENFORCEMENT OFFICIALS, BONDS AND OATHS). 1850-1930. Microfilm Reel Nos. 11-16, 20, and 21, Microfilm Room, County Clerk's Office.
Title on reels is not accurate. Documents include public-official bonds for various elected and appointed county offices, oaths of office, and certificates of appointment and election. Original documents 1850-1899 are in carton COUNTY DOCUMENTS 1850- 1899 stored at Santa Rosa - Sonoma County Library (182). Original documents 1854-1930 are in OATHS OF PUBLIC OFFICIALS, BONDS, in Microfilm Room (183).
Arranged chronologically by year, out of sequence. 16mm micro- film. Partially indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS (181); INDEX TO OFFICIAL BONDS (19); INDEX TO JUDGMENT DOCKET (20).
18
OFFICIAL BONDS - B. May 1859 - October 1869. 1 vol., 17" x 10" x 1", Purchasing Warehouse Cabinet 15.
Public-official bonds for officeholders of Sonoma County, including bridge constructors and ferry operators. Affidavits of persons swearing surety to the State of California for elected and appointed officials during term of office.
Arranged chronologically by date of bond. Handwritten. Indexed in INDEX TO OFFICIAL BONDS (19).
19
INDEX TO OFFICIAL BONDS. 1859-1869. 1 vol., 14" x 9" x 1", Purchasing Warehouse Cabinet 15.
Index of bonded county officials. Index to: OFFICIAL BONDS Book A and B (Book A is missing) (18). Index shows: Name, Book A or B, date, office, page.
Arranged alphabetically by Last Name of Officeholder. Handwritten. Indexed in-file.
(
7
INVENTORY - COUNTY CLERK
BONDS AND OATHS OF PUBLIC OFFICIALS
Inventory Number
20
INDEX TO JUDGMENT DOCKET DISTRICT COURT. 1859-1860. 1 vol., 15" x 10" x 1/2", Purchasing Warehouse Cabinet 22.
Title is inaccurate; volume is an alphabetical index to county officials who posted bonds. Index to: OFFICIAL BONDS (18). Index shows: Name, date of record, page.
Arranged alphabetically by Last Name of Officeholder. Handwritten.
21
BONDS - C. November 1869 - May 1881. 1 vol., 17" x 10" x 2", Purchasing Warehouse Cabinet 15.
Volume includes both public-official bonds for county officeholders (1869-1872) and probate bonds (1874-1881). Officials bonded for term of office include Constable, Recorder, Notary Public, Justice of Peace, and others. Person guaranteeing bond swears before Justice of Peace, Notary Public, or County Clerk that he is a householder or freeholder-resident of California and worth more than $100. Bonds are endorsed by signature of County Judge, and filed and recorded by County Clerk.
Arranged chronologically by date of bond. Handwritten. Indexed in- file alphabetically by Last Name of Surety.
22
LOYALTY OATHS. 1950-current. 1 filing drawer, 1.5 cu. ft., Los Guilucos Storage Room 18 (1950-1960 incl.); 1 filing drawer, 1 cu. ft., Registry, County Clerk's Office (1961-current); 1 box, 10" x 18" x 22", Filing Room, County Clerk's Office (1969-1974); 1 box, 18" x 8" x 12", Microfilm Room, County Clerk's Office (1975).
Signed oath of loyalty to United States and State of California required of all regular county employees. Document includes name, address, and signature of employee; date of oath; signature of deputy administering oath; and department wherein employed.
Arranged alphabetically by last name of employee. SPF-handwritten and SPF-typed. Not indexed.
23
OFFICIAL BONDS AND PRIMARY INSURANCE POLICIES. 1957- current. 1 filing drawer, 2.5 cu. ft., Vault, County Clerk's Office.
Original notarized public-official bonds as surety for county office- holders during term of office. File includes oaths of office of county officials (except for oaths of judges, which are sent to State of California).
1
-
8
INVENTORY - COUNTY CLERK
BRANDS
Inventory Number
Arranged numerically by consecutive Index Number in-file. SPF- typed. Indexed in-file. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
24 PROCESS SERVERS. June 28, 1972 - current. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Original surety bond and copy of state registration certificate, for process servers. Cancellations of bonds are included.
Arranged chronologically by date filed; after 1977, numerically within the year. Typed and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
Brands
25 (BRANDS - LEATHER EXHIBITS). 1851-1904. 1 box, 8 cu. ft., County Clerk's Office.
Leather brand exhibits of varying sizes, approximately 4" x 6", stamped with symbol of brand, and cut to show ear markings. Handwritten ink labels show name of person registering brand, date recorded, and name of Recorder or Deputy. Some exhibits are neither labeled nor dated. An appendix to this volume shows sketches of the brands and the notations on each numbered leather exhibit.
Arranged numerically by number assigned by Clerk's Office. Hand- written labels on leather. Indexed in REGISTER OF BRANDS & SONOMA JUSTICE COURT 1838-1856 (153), REGISTER OF BRANDS - A - 1846-1856 (154), and BRANDS 1856-1935 (155), in Office of the Recorder, Sonoma County, as listed in INVENTORY OF RECORDS 1835-1978, OFFICE OF THE RECORDER, SONOMA COUNTY, CALI- FORNIA (published Santa Rosa, California, 1979).
Budgets and Audits
26 COUNTY BUDGET MATTERS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1890-1926. Partial contents of Microfilm Reel 2, Microfilm Room, County Clerk's Office.
Budget estimates of county departments. Original documents 1918- 1926 are stored in carton, COUNTY DOCUMENTS 1896-1956 (185), Santa Rosa - Sonoma County Library.
1
9
INVENTORY - COUNTY CLERK
BUDGETS AND AUDITS
Inventory Number
Arranged chronologically by year. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS (181).
27 SONOMA COUNTY BUDGET 1918-1919. Fiscal Year 1918-1919. 1 vol., 14/2" x 13/2" x 1/4", Purchasing Warehouse Cabinet 22.
Budget adopted October 15, 1918, by Board of Supervisors. Requests and appropriations for 1918-1919. Some budget items show expendi- tures for 1916-1917 and 1917-1918.
Arranged by County Department. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
28 FINAL BUDGETS - SONOMA COUNTY. Fiscal years 1939-1940, through 1976-1977. One filing cabinet drawer and filing shelves, 3.5 cu. ft., Vault, County Clerk's Office.
Filed copies of annual Final Budgets (also titled Adopted Budgets) for Sonoma County, with supplementary Statistical Reports and reports of Salaries and Employees Benefits, and some school budgets.
Arranged chronologically by fiscal year. Mimeographed and printed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
29 (AUDIT REPORTS - SCHOOL DISTRICTS OF SONOMA COUNTY). Fiscal years 1952-1953 through 1977-1978. 1 filing cabinet drawer, filing shelves, and boxes, 9.5 cu. ft., Vault, County Clerk's Office.
Filed copies of annual audits prepared by accounting firms for each school district within Sonoma County, as required by state law.
Arranged chronologically by fiscal year. Photocopies. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
30 (AUDITS AND BUDGETS). Fiscal years 1957-1977, with omissions. 27 vols., 1.5 cu. ft., Vault, County Clerk's Office.
Filed copies of audits and budgets for departments and agencies of Sonoma County, prepared by county agencies and by outside exami- ners. Some volumes are duplicate copies. Inclusive titles are:
Review of Classification and Salary Plan, Sonoma County, 1957.
10
INVENTORY - COUNTY CLERK
CALIFORNIA, STATE OF
Audit of Sonoma County Clerk, 1960-1961, 1969-1971, 1971-1972. Report of Audit, County of Sonoma, June 30, 1962.
Audit Reports, Hillcrest Hospital, 1962-1963, 1969-1972, 1970-1971. Audit Report, Sonoma County, June 1964, for Grand Jury. Report on Examination of Sonoma County Fair, 1965, 1966. Annual Report of Probation Officer, 1967-1970, 1976.
Auditor's Report, Valley of the Moon County Water District, 1969, 1970, 1972-1976.
Budget, North Marin County Water District, 1970-1971, 1976-1977. Report of Examination to the Grand Jury, Sonoma County, June 1975. Audit Report of Sonoma County Probation Office, 1975, 1976.
No obvious arrangement. Printed. Indexed in INDEX TO MISCEL- LANEOUS PAPERS (164).
California, State of
31
INDUSTRIAL ACCIDENT COMMISSION - INDUSTRIAL WELFARE COMMISSION. March 24, 1913 - February 26, 1974. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Cases originating in Sonoma County before the Industrial Accident Commission and the Workmen's Compensation Appeals Board of the State of California, including findings, awards, and court orders. Cases were heard before a Superior Court judge or a referee of the Commission. Documents show claim number, case number and SRO number.
Arranged chronologically by date of filing. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
32
INDUSTRIAL ACCIDENT COMMISSION - MISCELLANEOUS -INDUS- TRIAL WELFARE COMMISSION - MISCELLANEOUS. 1936-1949. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Printed regulations of the Industrial Accident Commission and Divi- sion of Industrial Welfare, State of California, with affidavits signed by County Clerk attesting to required public posting of some regula- tions.
Arranged chronologically by date filed. Printed and mimeographed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
11
(
( Inventory Number
INVENTORY - COUNTY CLERK
CALIFORNIA, STATE OF
Inventory Number
33
INHERITANCE TAX REFEREES - INHERITANCE TAX RECEIPTS - MISCELLANEOUS - DECEMBER 15, 1949 TO. December 15, 1949 - current. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
State of California forms for determining amounts of inheritance tax on estates filed in Sonoma County and for payment of tax. Inheri- tance Tax Receipts, December 15, 1949, through September 20, 1976. Apppointments of Inheritance Tax Appraisers, April 1, 1968, through March 21, 1969. Appointments of Inheritance Tax Referees, June 30, 1971, through June 27, 1979. Full roster of Inheritance Tax Referees, December 11, 1975, and August 15, 1977.
Arranged chronologically by date filed, and numerically within year after 1976; also by Receipt Number from October 25, 1961 to November 20, 1967. SPF-typed. Indexed in INDEX TO MISCELLAN- EOUS PAPERS (164).
34
REPORTS (MISC. 1953-1969). 1953-1969. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
(
Miscellaneous reports from State of California, Department of Fish and Game, Department of Agriculture, Department of Social Service, Division of Highways; and from Superintendent of Schools of Sonoma County.
No obvious arrangement. Typed. Indexed in INDEX TO MISCELLAN- EOUS PAPERS (164).
35
FISH & GAME. 1953-1955. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Changes in rules and regulations of the Fish and Game Commission of the State of California. Covering letters for each item explain the changes and give instructions for use of the materials sent.
Arranged chronologically by year. Typed and printed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
36 CALIFORNIA - DEPT. OF PUBLIC WORKS - DIVISION OF HIGH- WAYS - DEPARTMENT OF TRANSPORTATION. 1955-1979. 1 filing canister, 5" x 10/2", 12", Registry, County Clerk's Office.
12
-
INVENTORY - COUNTY CLERK
CALIFORNIA, STATE OF
Inventory Number
Copies of reports of work done and costs incurred on state installa- tions, such as highways and Sonoma State Hospital, within Sonoma County; and covering letter from agency of State of California transmitting the report, in accordance with state law.
Arranged chronologically by date filed. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
37
CALIFORNIA, STATE OF - MISC. AGENCIES 1961-1978. 1961- current. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Copies of reports from Department of General Services, Department of Transportation, Department of Public Utilities, and other state agencies, notifying Sonoma County of work done on state installa- tions within the county; and regulations of certain state agencies applicable to Sonoma County.
Arranged chronologically by year filed; after 1975, numerically within year. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164). ..
38
DEPARTMENT OF TRANSPORTATION. November 1977 - April 1978. Partial contents of filing canister, 5" x 10/2" x 12", Registry, Clerk's Office.
Final reports of work done and expenditures by State of California Department of Transportation for day labor within Sonoma County.
Arranged chronologically by date filed. Printed and typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
39
1978 DEPARTMENT OF HEALTH. February 1978. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
State of California regulations for patient care and costs, including list of treatment charges.
Arranged chronologically by date filed. Printed and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
(
13
INVENTORY - COUNTY CLERK
DELINQUENT TAX LISTS
1
Inventory Number
Delinquent Tax Lists
40
DELINQUENT TAX LISTS 1891-1958 - OLD MISCELLANEOUS SO- NOMA COUNTY RECORDS. 1891-1962. Partial contents of Micro- film Reel 3, Microfilm Room, County Clerk's Office.
Microfilm copies of affidavits of publication of delinquent tax lists. Original documents 1909-1962 are in COUNTY DOCUMENTS 1908-1962 stored in Santa Rosa - Sonoma County Library (186).
Arranged by date of publication. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LIST (181) and INDEX TO MISCELLANEOUS PAPERS (164) after 1911.
41 TAX COLLECTOR'S OFFICE - DELINQUENT TAX LISTS. 1959 - 1961. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Copies of newspaper publication of delinquent tax lists, showing name of property holder, description of property, and amount of delinquent tax.
Arranged chronologically by date filed, Printed and typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
42 TAX CERTIFICATES. August 1971 - current. 1 filing drawer, 2.5 cu. ft., Accounting Office, County Clerk's Office.
Forms forwarded from Tax Collector's office, including judgments for delinquent taxes and satisfactions of judgment. Court records for actions in delinquent tax cases include Tax Collector's Certificates.
Arranged numerically by number assigned by Clerk's Office. SPF- typed. Not indexed.
Docked Horses
43 CERTIFICATES OF DOCKED HORSES, 1907 - OLD MISCELLANE- OUS SONOMA COUNTY RECORDS. 1907. Partial contents of Microfilm Reel 3, Microfilm Room, County Clerk's Office.
1
14
INVENTORY - COUNTY CLERK
ENVIRONMENTAL IMPACT REPORTS
Inventory Number
Microfilm copies of Certificates of Docked Horses. Original docu- ments 1907 are in carton COUNTY DOCUMENTS 1896-1956 (185), stored at Santa Rosa - Sonoma County Library.
Arranged chronologically. 16mm microfilm. Indexed in OLD MIS- CELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LIST (181).
44
REGISTER OF DOCKED HORSES - SONOMA COUNTY. 1907; 1959. 1 vol., 14" x 8" x 1/2", Purchasing Warehouse Cabinet 20.
Under the Act of March 15, 1907, owners requested the County Clerk to certify docked horses. Certificates show Certificate Number, Size of Horse, Age of Horse, Description of Horse, Name of Horse, Address, Date, Signature of Owner, date recorded, and signature of County Clerk. Twenty certificates are dated 1907 and one certifi- cate is dated 1959.
Arranged numerically by Certificate Number. SPF-handwritten. Indexed in-file by Name of Owner.
Environmental Impact Reports
45
ENVIRONMENTAL IMPACT. 1963 - December 31, 1977. 13 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.
Environmental Impact Reports, Nos. 1-7143, filed by appropriate agencies of county and cities, including Negative Declaration, Notice of Exemption, Lot Split, Public Hearings, Retail Store Use Permits, Zoning Changes, etc. File also includes resolutions of Board of Supervisors (Nos. 39470-40361, not continuous) complying with the California Environmental Quality Act.
Arranged numerically by Environmental Impact Report Number as- signed by Clerk's Office. Printed, typed and SPF-typed. Indexed in ENVIRONMENTAL IMPACT-1 (49). Early filings are indexed in INDEX TO MISCELLANEOUS PAPERS (164).
46 EIR REPORTS. 1974-1977. 1 box, 6" x 10" x 12", Vault, County Clerk's Office.
15
INVENTORY - COUNTY CLERK
ENVIRONMENTAL IMPACT REPORTS
Inventory Number
Assorted oversize documents prepared by various agencies in compli- ance with Environmental Quality Act of 1970, EIR Nos. 1168-6320 (not continuous), including County Ordinance No. 1628 of 1973.
Arranged numerically by Environmental Impact Report Number as- signed by Clerk's Office. Printed and typed. Indexed in ENVIRON- MENTAL IMPACT - 1 (47).
47
ENVIRONMENTAL IMPACT - 1. March 1973 - December 1977. 1 vol., Staff Room, County Clerk's Office.
Index to filings of Environmental Impact Reports, 1973-1977. Index to: ENVIRONMENTAL IMPACT (45) and EIR REPORTS (46). Index shows: project location, document filed, owner/applicant and/or contact agent, filing date, and number assigned by Clerk.
Arranged by Address, City, Agency, or Miscellaneous, with some entries under more than one heading. Handwritten.
(
48
EIR'S. 1973-1975. 1 box, 1 cu. ft., Filing Room, Board of Supervisors office.
Miscellaneous Environmental Impact Reports from County Planning Department and various state agencies.
No arrangement. Not indexed. Printed.
49
EIR'S. January 3, 1978 - current. 7 vols., 11/2" x 10" x 2/2", Staff Room, County Clerk's Office.
Original copies of environmental impact reports in compliance with California Environmental Quality Act of 1970. Documents include Notice of Determination, Notice of Exemption, Notice of Proposed Minor Subdivisions, Notice of Negative Declarations and Public Hear- ings. State law requires that Notices of Determination be filed with the County Clerk. Beginning March 3, 1978, Notices of Determina- tion are listed weekly for public posting. List shows General Description of Project, General Location of Project, Date Notice Filed, File No., Body or Officer Making Determination.
Arranged numerically by consecutive Filing Number assigned by Clerk's Office, and divided by week posted. SPF-typed. Not indexed.
(
16
1
INVENTORY - COUNTY CLERK
FEES AND FINANCIAL RECORDS
Inventory Number
Fees and Financial Records
50
JOURNAL, IN ACCT. WITH SONOMA COUNTY. 1859 through July 1874. 1 vol., 13" x 8" x 1/2", Purchasing Warehouse Cabinet 20.
County Clerk's record for fees as Clerk of Board of Supervisors and Clerk of Court of Sessions, District Court, and County Court. Fees charged for recording and filing bonds, remitting fines, opening courts, filing list of Grand Jurors, etc.
Arranged chronologically by date fee charged. Handwritten. Not indexed.
51
JOURNAL - COUNTY CLERK 1859. October 1859 - November 1861. 1 vol., 13" x 8/2" x 1/2", Purchasing Warehouse Cabinet 20.
County Clerk's record of individual accounts with attorneys of record in County Court, District Court, and Probate Court cases; with guardians of estates; and with County Treasurer showing charges for Clerk's salary and expenses such as matches and firewood. Accounts show charges for court fees; receipts; and balances.
Arranged chronologically by date account opened. Handwritten. Indexed in FEE BOOKS OF COUNTY COURT (218), PROBATE COURT (273), and DISTRICT COURT (Vols. B and C) (232), by page number, for some fees.
52
STATEMENT OF FEES COLLECTED BY SHERIFF'S OFFICE AND DISCHARGE VOUCHERS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1865-1884; 1888-1910. Partial contents of Microfilm Reel 2, Microfilm Room, County Clerk's Office.
Title is inaccurate; fees are from all county departments, including County Clerk. Discharge Vouchers are Clerk's fees reported to County Auditor. Original documents Discharge Vouchers 1885-1910 are stored in carton COUNTY DOCUMENTS 1873-1921 (184) in Santa Rosa - Sonoma County Library.
Arranged chronologically. 16mm microfilm. Indexed in OLD MIS- CELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LIST (181).
17
INVENTORY - COUNTY CLERK
FEES AND FINANCIAL RECORDS
Inventory Number
53 COUNTY CLERK'S FEE BOOK. 1874-1905. 8 vols., 14" x 9" x 2", Purchasing Warehouse Cabinet 18.
Record of fees collected by County Clerk. Columns show: Date, Fees, by Whom Paid; Description of Service; Sup. Court Civil; Sup. Court Probate; Miscellaneous; Refunded; Expenses, Remarks. Vol. 4 adds Law Library Fund.
(unnumbered) 1874-1885 Volume 4 1892-1895
Volume 1 1885-1886 Volume 5 1895-1899
Volume 2 1887-1889 Volume 6 1899-1902
Volume 3 1889-1891 Volume 7 1903-1905
Arranged chronologically by date fee paid. SPF-handwritten. Not indexed.
54 (CLERK'S FEE LEDGER) January 7, 1889 - February 19, 1906. 1 vol., 12/2" x 8" x 1/2", Purchasing Warehouse Cabinet 18.
Untitled ledger of fees and receipts of County Clerk, L. W. Juilliard; only 15 pages used in volume.
Arranged chronologically by date paid. Handwritten. Not indexed.
55
PROHIBITION PARTY DUPLICATE STATEMENT. July 13, 1931 - July 21, 1931. Folded and stapled papers, Vault, County Clerk's Office.
Title is not accurate. Record is Clerk's Fee Book showing receipts for accounts of General Treasury, Law Library, Dogs, Recorder; as charges for Petition, Complaint, Power of Attorney, Cert. to Copy, Marriage Licenses, Articles of Incorporation, Notary Oath, Dog Tags.
Arranged chronologically by date paid. SPF-handwritten. Not indexed.
56 CLERK'S FEE BOOK. 1957 - April 1964. 5 vols., 16" x 11" x 3"; 3 vols., in Purchasing Warehouse Cabinet 18; 2 vols., in Microfilm Room, County Clerk's Office.
Record of fees collected by County Clerk for Civil and Probate Court costs and for services of County Clerk's Office. Columns show: Date; Fee, by Whom Paid; Number; Description of Service; General; Law Library; Recorder; Dog; Rabies, Treatment; Jury; Reporter's Fees; Trust; Footing.
1
18
INVENTORY - COUNTY CLERK
FEES AND FINANCIAL RECORDS
Inventory Number
Volume 34 1957-1959
Volume 35 1959-1960
Volume 36 1960-1961
Volume 37 November 1961 - February 1963
Volume 38 February 1963 - April 1964
- Arranged chronologically by date paid.
SPF-handwritten. Not indexed.
57 (ANIMAL CONTROL LICENSE BOOK). 1962-1964. 1 vol., Pur- chasing Warehouse Cabinet 22.
Ledger of dog licenses sold, divided by place of sale, showing Date License Issued (by number), Issued, Sold, Returned, Balance.
Arranged chronologically by year, and within year by place sold. Handwritten. Not indexed.
58
BOOKKEEPING RECORDS 1972-1976. 1972 - June 1979. 2 filing boxes, 5.0 cu. ft., Microfilm Room, County Clerk's Office.
Working files of Accounting Department of County Clerk's Office. One box is unlabeled. Not a permanent record; retained for 5 years.
Arranged by subject. Typed. SPF-handwritten. SPF-typed. Not indexed.
59
JOURNAL OF RECEIPTS. OLD RECEIPTS. July 1973 - July 1978; July 1, 1975 - June 30, 1978. 1 stack and 3 filing boxes, 6 cu. ft., Microfilm Room, County Clerk's Office.
Daily ledger of fees received by County Clerk. Column headings show Date; Received from; Received by; Case No .; Receipt No .; Total Cash; Code; No .; Explanation; General Fees; Law Library; Reporter's Fees; Recorder Fees; Clearing Trust (Misc., Retirement); Superior Court Trust; Jury Fees. Explanation includes name and type of action in court cases.
Arranged chronologically by day, with totals for month. SPF- handwritten. Not indexed.
19
INVENTORY - COUNTY CLERK
FICTITIOUS BUSINESS NAMES
Inventory Number
60 (FEES COLLECTED). July 1973 - June 1974. 1 stack of filing folders, Microfilm Room and Accounting Office, County Clerk's Office.
Monthly reports of Clerk's fees. Collections Report form is sent to Auditor-Controller, with attachments showing daily breakdown of fees received; Report of Cash Shortages as required; Financial Report for fiscal year showing total collections, accounting numbers for assigning funds, and entries for Money Held in Trust. Included are claims forms and worksheets.
Arranged chronologically by month. Handwritten and SPF-typed. Not indexed.
61 (BUDGET LEDGERS). 1976-1977, 1977-1978, 1978-1979. 3 vols. 2 vols. in Microfilm Room, 1 vol. in Accounting Office, County Clerk's Office.
Running summary of costs incurred by Clerk's Office during fiscal year, totaled monthly, and showing amounts remaining in each budget line item.
Arranged chronologically by month, and by budget number within two-week periods. Handwritten. Not indexed.
Fictitious Business Names
62 FICTITIOUS BUSINESS NAMES (also titled FICTITIOUS NAMES). August 2, 1922 - current. 62 wall canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.
Original filed statements of individuals doing business under a ficti- tious name, and withdrawals and abandonments of business names. Current form, Sonoma County Clerk Fictitious Business Name State- ment, shows names of persons doing business, name and street address of business, names and residences of all persons in business; whether business in individual, general partnership, limited partner- ship, unincorporated association other than partnership, corporation, or business trust; name and signature of person doing business; whether business is new or refiled; filing stamp, date, signature of Deputy Clerk. Proof of Publication form attached shows signature of newspaper clerk certifying that Fictitious Business Name Statement has been published; newspaper clipping is attached.
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.