USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 4
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
Permanent Road
Plan of the Townsite of Cotati - Filed June 7, 1893 - Map of Rancho Cotate
Topographical Map - Cotati Plaza - 1974
Sonoma County Division of Forestry - 1956
Golden Gate Panorama - Highlighting the Navigation System Indus- trial Centers
Metropolitan area served by Golden Gate
No arrangement. Printed, hand-drawn and handwritten. Not indexed. List of titles "Maps," is in Board of Supervisor's Office.
100
SONOMA COUNTY BLUEPRINTS AND SPECIFICATIONS FOR SO- NOMA COUNTY FAIRGROUNDS, RUSSIAN RIVER DAM, BOX No. 1. 1949-1962. 1 box, Los Guilucos Storage Building.
"Blueprints and Specifications for Russian River Dam at Healdsburg & Alexander Valley," 1952, 1956, 1958, 11 sets of blueprints and specifications.
Blueprints and Specifications for Sonoma County Fairgrounds," 1949-1962, 29 sets of blueprints, relocation of running surface of racetrack, trailer park, grandstand, exposition buildings, jockeys' quarters.
No arrangement. Printed copies. Not indexed.
101 SONOMA COUNTY BLUEPRINTS, SPECIFICATIONS & MAPS, BOX NO. 2. 1944-1966. 1 box, Los Guilucos Storage Building.
"Plans for Interior and Exterior Alterations for Old County Court- house," 1944-1957, 11 rolled blueprints and drawings.
"County Airport: Control Tower & Corporation Yard," 1960, 3 sets of blueprints.
"Veterans War Memorial Structures, Blueprints, Floor Plan," 1948-1961, 22 sets of blueprints, 1 floorplan, for structures in Healdsburg, Sonoma, Guerneville, Petaluma, Santa Rosa, Clover- dale, Sebastopol, and Cotati.
(
35
(
INVENTORY - COUNTY CLERK
MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS
Inventory Number
"Sonoma County Fire Districts Maps," 1948-1961, 6 sets of rolled maps, including Valley of the Moon 1948, Schell-Vista 1954, Piner- Olivett 1960, Cunningham 1950, Central Redwood Empire 1961, Guerneville 1954, Bellevue-Kawana 1954, Hessel 1953.
"Sonoma County Sewage & Sanitation Service - Maps," 1952-1966, 14 sets of maps and specifications, for Penngrove, Sonoma Valley, South Park, Petaluma, and Geyserville.
"Sonoma County Flood Control Maps," 1955-1960, 6 sets of rolled maps, Flood Control Healdsburg; Upper Russian River Zone 1958; Drainage - Stony Point & Ludwig, 1955; Petaluma Basin Zone - McDowell Creek, undated; Santa Rosa Creek Diversion, 1960; Coyote Dam Project, undated.
"Agricultural Developments in Upper San Francisco Bay and Sacra- mento - San Joaquin Delta Regions Related to North Bay Salt Water Barrier," showing county boundaries, delta agricultural use, marsh lands, uplands, municipal utility districts, water districts; 1953, 1 map 30" x 36".
"Improvement District No. 1 within Windsor County Water District," 1962, 3 rolled maps, 30" x 48".
No arrangement. Printed. Not indexed.
(
102 SONOMA COUNTY, BLUEPRINTS AND SPECIFICATIONS, BOX NO. 3. 1941-1962. 1 box, Los Guilucos Brick Storage Building.
"Blueprints and Specifications, Juvenile Hall - Sonoma County," 1950, 1961, 2 sets.
"County Administration Center Blueprints, Contracts, Specifications, Bid Bond," 1955-1962; five copies of Specifications for Special Services and Office Warehouse Buildings; two copies of specifica- tions for lawns, etc .; 16 blueprints.
"County Hospital: Blueprints & Building Specifications," 1941-1961, 12 blueprints.
"Blueprints & Specifications for Sonoma County Health Center," 1960-1961, 2 sets blueprints, 1 vol. specifications, one bid bond.
No arrangement. Printed. Not indexed.
103 SONOMA COUNTY - MAPS, BLUEPRINTS & SPECIFICATIONS -BOX NO. 4. 1934-1959. 1 box, 4/2" x 25" x 37/2", Los Guilucos Brick Storage Building.
Box Contains:
36
INVENTORY - COUNTY CLERK
MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS
Inventory Number
2 base maps and divisions by school district
4 precinct maps
1 . school and precinct map
3 school district maps
1 judicial township map
2 supervisorial district roadmaps,
8 blueprints and specifications for public structures
2 aerial photographs
1 set blueprints and specifications for Ventura County Honor Farm
1 set blueprints and specifications for Oak Knoll Tuberculosis Ward
1 Bodega Tideland map
2 Reclassification of Districts maps
1 plan and improvement map
1 congested areas map
1 Dry Creek Boundary Change map
No arrangement. Printed. Not indexed.
104
SONOMA COUNTY MAPS. 1914-1965. 1 box, Los Guilucos Brick Storage Building.
Box contains:
"Complete County Maps," 1934-1956, 7 map folios, including Forestry Service maps 1945, and judicial township map 1934.
"Maps - Bridges - Ditches - Sonoma County," 1953-1959, 16 sets of rolled maps.
"Sonoma County Subdivision Maps," 1914-1965, 6 sets of rolled maps. "Cotati Quadrangle," 1954, U.S. Geological Survey, 1 map, 24" x 30".
"Maps of Boundary Lines of Various Sonoma County Lighting Dis- tricts," 1951-1953, 7 rolled maps for Valley of the Moon, Cotati, and Montgomery Village.
"State of California Highway Maps," 1953, 1961; 8 sets of rolled maps for Mark West Creek Bridge 1959; Federal Aid Project 1955; County Road System, Sonoma County.
"County of Sonoma Plan and Profile Road Maps and Base Maps," 1946-1962, 37 sets of rolled maps, 3 specifications booklets.
"Maps - Cities & Towns Sonoma County," 1951-1960, many undated, 23 sets of rolled maps of cities, towns and annexations.
No arrangement. Printed. Not indexed.
105 COUNTY MAPS. 1909-1957. 1 box, Los Guilucos Brick Storage Building.
37
INVENTORY - COUNTY CLERK
MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS
Inventory Number
30 rolled or folded maps of Sonoma County and specific areas, including maps for forestry, annexations, highways, Bodega Bay maritime, etc. Some maps are duplicates.
No arrangement. Printed. Not indexed.
106
SPECIFICATIONS, BLUEPRINTS, DRAWINGS FOR STRUCTURES, SHOPPING AREAS, ETC. 1957-1960. 1 box, 15" x 15" x 24", Los Guilucos Brick Storage Building.
Plans for schools, veterans memorial buildings, hospital, restaurant, manufacturing plants, etc.
No arrangement. Printed and mimeographed. Not indexed.
107
SONOMA STATE CO-OP HOUSING BLUEPRINTS. 1962. Los Guilu- cos Brick Storage Building.
2 sets of blueprints. No arrangement. Printed. Not indexed.
108
PUBLIC & PRIVATE SCHOOLS: BLUEPRINTS & BUILDING SPECI- FICATIONS. 1923-1964. 1 box, 15" x 30" x 48", Los Guilucos Brick Storage Building.
53 blueprints and specifications, with bonds and contracts for some projects.
No arrangement. Typed and printed. Not indexed.
109
COMMERCIAL & PRIVATE ESTABLISHMENTS - BLUEPRINTS & BUILDING SPECIFICATIONS. 1958-1965. 1 box, 20" x 13" x 35", Los Guilucos Brick Storage Building.
29 blueprints.
No arrangement. Printed. Not indexed.
110 MAPS: BLUEPRINTS & SPECIFICATIONS (ROADS & BRIDGES). 1950-1957. 1 box, Los Guilucos Brick Storage Building.
(
38
INVENTORY - COUNTY CLERK
MARRIAGE LICENSES
Inventory Number
13 rolls of maps and blueprints, including subdivision maps, corpora- tion yard blueprints, plans for roads and bridges.
No arrangement. Printed and handwritten. Not indexed.
111
SPECIFICATIONS FOR THE CONSTRUCTION OF AN ENGINE HOUSE. GLEN ELLEN FIRE PROTECTION DISTRICT. September 3, 1966. 1 vol., 11/2" x 9" x "4", Purchasing Warehouse Cabinet 22.
Architect's specifications for engine house at Arnold Drive, Glen Ellen.
No obvious arrangement. Mimeographed and photocopies. Indexed in-file.
Marriage Licenses
112
RECORD OF MARRIAGE LICENSES. Jan 2, 1865 - June 27, 1867. 1 vol., 12" x 8" x 1", Purchasing Warehouse Cabinet 13.
Register of marriage licenses issued. First part of volume is alphabetical index showing last names of men, last names of women, and page numbers. Second part of volume is a chronological listing entitled Record of Marriage Licenses Issued, showing names (first, middle, last) of bride and groom, with some notations of consent for bride's marriage if underage.
Arranged chronologically by date license issued. Handwritten. In- dexed in-file alphabetically by Last Names of Men and Last Names of Women.
113
MARRIAGE LICENSES SONOMA COUNTY (Also titled APPLICA- TION FOR MARRIAGE LICENSE SONOMA COUNTY). September 1870 - March 1889. 3 vols., 10" x 8" x 2", Purchasing Warehouse Cabinet 13.
Original applications for marriage licenses. Sworn affidavit of groom shows name of groom, residence (city, or township and county), age, name of bride, residence, (city, or township and county), age; date; signature of groom and County Clerk; consent form for parent or guardian of bride under 18, or groom under 21. Some letters of consent are inserted. Two later volumes add birthplace (state or foreign country) of bride and groom.
39
INVENTORY - COUNTY CLERK
MARRIAGE LICENSES
Inventory Number
Arranged chronologically by date sworn. SPF-handwritten. Not indexed.
114 MARRIAGE LICENSES. March 1889 - June 1894. 2 vols., 14" x 9" x 2", Purchasing Warehouse Cabinet 13.
Original affidavits for marriage licenses. Sworn affidavit of groom shows name of groom, residence, place of birth (state of foreign country), age; name of bride, residence, place of birth (state or foreign country), age; date sworn; signature of groom; signature of County Clerk, Justice of Peace, or Notary Public; consent form for parent or guardian of bride under 18.
Arranged chronologically by date sworn. SPF-handwritten. Indexed in-file by Last Name of Men, Last Name of Women, and page number.
115 MARRIAGE LICENSE FEES 1895-1902 - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1895-1902. Partial contents of Microfilm Reel 2, Microfilm Room, County Clerk's Office.
Documents show date, last names of persons applying for marriage license, amount paid. Original documents 1895-1902 stored in carton COUNTY DOCUMENTS 1873-1921 in Santa Rosa - Sonoma County Library (184).
Arranged chronologically. 16mm microfilm. Not indexed.
116
MARRIAGE LICENSE AFFIDAVITS. February 1894 - June 1904; July 1907 - June 1909. 6 vols., 14" x 10" x 2", Purchasing Warehouse Cabinet 13.
Original sworn affidavits for marriage licenses. Form shows name, residence, birthplace (state or foreign country), age of both bride and groom; date affidavit sworn; signature of County Clerk; signature of groom, consent of parent or guardian for bride under age. Numbering begins with Vol. B, incomplete for early numbers, and continues to No. 4354 in last volume. Some letters of consent are inserted.
Volume A February 1894 - January 1896
Volume B January 1896 - September 1898 Volume C September 1897 - February 1900
Volume D February 1900 - July 1902 Volume E May 1902 - June 1904 (untitled) July 1907 - June 1909
(
40
INVENTORY - COUNTY CLERK
MARRIAGE LICENSES
Inventory Number
Arranged chronologically by date sworn. SPF-handwritten. Indexed in-file alphabetically by last name of men, last name of women, and page number.
117
MARRIAGE LICENSES. January 4, 1896 - July 6, 1903. 7 vols., 17/2" x 11" x 2", Purchasing Warehouse Cabinet 13.
Vols., 1 - 7 of original stub books for marriage licenses issued, License Nos. 1 - 2447 used. Some numbered stubs are blank, and some unused licenses remain in books. Stubs show license number, date issued (month, day, year), first and last names of bride and groom.
Arranged numerically by License Number. SPF-handwritten. Not indexed.
118
MARRIAGE LICENSES. July 1904 - December 1906. 4 vols., 15" x 12/2" x 2", Purchasing Warehouse Cabinet 13.
Original Affidavits for Marriage Licenses pasted into stub books from which license forms were torn out. Affidavits of groom show name (first, middle, last), place of birth (state or foreign country), age, residence (city and county) for both bride and groom; signature of groom, signature of County Clerk, date sworn. Forms used are Nos. 2448 - 3389. After No. 2673 bride's signature is added.
Arranged numerically by License Number. SPF-handwritten. Indexed in-file alphabetically by last name of men, last name of women, and page number.
119
1907 MARRIAGE LICENSE - AFFIDAVITS NOS. 3390 TO --. DAY- BOOK DECEMBER 1906 - JULY 1907. December 1906 - July 1907. 1 vol., 15" x 6" x 2", Purchasing Warehouse Cabinet 13.
Original sworn affidavits for marriage license No. 3390-3617, pasted on ledger pages. Affidavits of both bride and groom show Name, place of birth, age, residence, signatures; Signature of County Clerk; Date sworn.
Arranged numerically by License Number. SPF-handwritten. Indexed in-file alphabetically by Last Name of Men, Last Name of Women, and page number.
41
INVENTORY - COUNTY CLERK
MARRIAGE LICENSES
-
Inventory Number
120
MARRIAGE LICENSE. July 18, 1907 - June 5, 1909. 3 vols., 18" x 16" x 2/2", Purchasing Warehouse Cabinet 13.
Stub books of marriage licenses issued; some unused originals remain in books. Stubs show license number, names of bride and groom (first, middle, last), date license issued; notations "Filed" and date, and "Received Payment" and date.
Nos. 3601 3900 (first used stub is 3618), July 18, 1907 - March 18, 1908
Nos. 3901 - 4182, March 20, 1908 - December 5, 1908
Nos. 4183 - 4354, December 5, 1905 - July 6, 1909
Arranged numerically by License Number. SPF-handwritten. Not indexed.
121
MARRIAGE LICENSE AFFIDAVITS - SONOMA COUNTY. June 7, 1909 - July 27, 1927. 16 vols., 18" x 12" x 2", Purchasing Warehouse Cabinet 13.
Original sworn affidavits for marriage licenses No. 4355 - 13713. Form shows license number; name, residence, birthplace (state or foreign country), age, for both bride and groom; date subscribed and sworn; signature of County Clerk; signatures of bride and groom. Some letters of consent from parents or guardians are included for brides under age.
Arranged numerically by License Number. SPF-handwritten. Indexed alphabetically in-file by Last Name of Men, Last Name of Women, and page number. Not indexed.
122 AFFIDAVIT FOR MARRIAGE LICENSE. September 1927 - December 1949. 40 vols., 7" x 8/2" x 3", Purchasing Warehouse Cabinet 12.
State of California form for application for marriage license, showing full name, residence, color or race, age, marital status, number of marriage, birthplace (state or foreign country), occupation (trade or industry), name of father and mother, birthplace of father and mother, for both bride and groom; maiden name of bride if previously married; signatures of bride and groom; date subscribed and sworn; signature of Deputy Clerk; date. Reverse of form is Consent to the Marriage of a Minor, to be signed by parent or guardian. Early volumes include a form, Notice of Intention to Marry (within 30 days), attached to affidavit. Renumbering begins on December 1, 1931, with No. 1 and is continuous.
42
INVENTORY - COUNTY CLERK
MARRIAGE LICENSES
Inventory Number
Arranged chronologically by year, and alphabetically within year by last name of groom. SPF-handwritten originals in earlier volumes, SPF-typed carbon copies in later volumes. Not indexed.
123
MARRIAGE LICENSES. August 1929 - October 9, 1931. 10 vols., 10" x 5" x 1", Purchasing Warehouse Cabinet 13.
Stub books for marriage license Nos. 13651 - 13751, 14251 - 15150. Stubs show license number, first and last names of bride and groom, date. Some books show only last name in handwritten notation. Some volumes are untitled. One volume includes an unused license.
Arranged numerically by License Number. Handwritten. Not in- dexed.
124
MARRIAGE LICENSES. (Also titled AFFIDAVITS FOR MARRIAGE LICENSES). 1950 - current. 85 vols, 9" x 8" x 4". 30 vols. (1950-1964), Purchasing Warehouse Cabinet 22; 30 vols. (1965-1975), Microfilm Room and 28 vols. (1975-1979), Staff Room, County Clerk's Office; 1 metal file (current), Front Counter, County Clerk's Office.
:
Applications for marriage license, showing name (first, middle, last), date of birth, age, number of this marriage, date last marriage ended, last marriage ended by (annulment, divorce or death), birthplace (state or foreign country), residence (street, city, county), present or last occupation, kind of industry or business, name and birthplace (state or foreign country) of father, maiden name of mother and birthplace (state or foreign country), for both bride and groom; maiden name of bride if previously married; signatures of bride and groom, date subscribed and sworn, date license issued, expiration date, license number, signature of Deputy Clerk. Reverse of form shows consent of parent or guardian for marriage of minor. Forms after 1970 add highest grade completed. Volumes after 1970 add original handwritten Certificate of Registry of Marriage completed by applicants and used to prepare typewritten Application for License to Marry.
Arranged chronologically by year issued, then alphabetically within year by Last Name of Groom. SPF-typed (carbon copies) and SPF- handwritten. Not indexed.
125 (REGISTER OF MARRIAGE LICENSES). February 2, 1971 - current. 4 vols., 8/2" x 11" x 3/4". 3 vols. in Staff Room, 1 vol. at Front Counter, County Clerk's Office.
43
INVENTORY - COUNTY CLERK
MARRIAGE LICENSES
Inventory Number
Register of marriage license applications issued. Record shows date license issued, expiration date, number of license application, sur- names of applicants, for Nos. 31441 - current.
Arranged numerically by consecutive Application Number. Handwrit- ten. Not indexed.
126
RECORD OF CHURCH MARRIAGES. March 1972 - current. 3 vols., 9" x 9" x 1", Front Counter, County Clerk's Office.
Form entitled Confidential Record of Marriage, formerly titled Record of Church Marriages, under California Code No. 4213. Form shows name (first, last, middle), date of birth, age, place of birth (state or foreign country), name and birthplace of father and mother, residence, and signed affidavit, for both husband and wife; signed certification of person performing marriage; signature of Deputy Clerk; filing date. Confidential record is filed with Clerk of county in which marriage took place and is not recorded in Recorder's Office. Access is restricted to individuals specified by law or by court order.
Arranged numerically by County Clerk's SM Number. SPF-typed. Not indexed.
127
COURT ORDERS - MISC. CT. ORDER: RE CERTIF. SEC. MAR. January 1978 - current. Partial contents of one filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Court orders to release record of confidential marriage.
Arranged chronologically by year, then by filing date. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
128
CONSENT TO MARRIAGE ORDERS NOT PICKED UP AND ORDERS DENYING MARRIAGE NOT PICKED UP. 1976-1978. One manila envelope, Staff Room, County Clerk's Office.
Twelve sets of consent forms of parent or guardian for marriage of a minor; Superior Court orders for issuance of marriage license; Superior Court orders denying permission to marry, along with sealed recommendation of Conciliation Counselor. Documents were not collected by applicants for marriage licenses.
44
INVENTORY - COUNTY CLERK
MEDICAL CERTIFICATES
Inventory Number
Arranged chronologically by year. SPF-typed. Not indexed.
129
(MARRIAGE HEALTH CERTIFICATE, STATE OF CALIFORNIA, LABORATORY CERTIFICATE). Current year. Two wall-cabinet drawers, Staff Room, County Clerk's Office.
Original forms filed by both bride and groom as required by state law, with notations of marriage license application number, date, and names of applicants. Laboratory Certificate shows type of test (for syphilis), date of test, name submitted for blood specimen, address (of person submitting specimen), certification of rubella test on blood specimen, signature of person reporting for laboratory, name and address of laboratory. Certificate of Physician certifies that both applicants examined were free of syphilis and that the female applicant had been examined for rubella immunity; signature and address of physician. Record shows signature of applicants, date filed, stamp and signature of Clerk or deputy. Retained one year after date of marriage license.
Arranged numerically by consecutive Form Number assigned by State of California. Typewritten. Not indexed.
Medical Certificates
The requirement that medical practitioners file licenses with the County Clerk was discontinued in January 1974.
130
RECORD MEDICAL CERTIFICATES. 1876-1919. 3 vols., 16" x 11" x 1/2", Purchasing Warehouse Cabinet 16.
Recorded licenses of persons practicing medicine in Sonoma County. Original licenses granted by Board of Examiners, Medical Society, State of California, to practice medicine and surgery; by the Medical Society of Homeopathy Practitioners and California State Homeo- pathic Medical Society; and by the State Board of Osteopathic Examiners.
Volume 1 October 14, 1876 - October 6, 1919
Volume 2 July 7, 1879 - February 1, 1917
Volume 3 April 17, 1897 - November 14, 1919
45
INVENTORY - COUNTY CLERK
MEDICAL CERTIFICATES
Inventory Number
Arranged chronologically by date license recorded. Handwritten and SPF-handwritten. Indexed in-file.
131 REGISTER OF DENTISTS. 1887-1919. 1 vol., 14" x 9" x /2", Purchasing Warehouse Cabinet 16.
Register of dentists practicing in Sonoma County, showing Date of Registration of Certificate, Name, Residence, What College Issued Diploma, When Certificate was Issued by State Board of Examiners, Remarks.
Arranged alphabetically by Name of Dentist. SPF-handwritten. Not indexed.
132
REGISTER OF OPTOMETRISTS. 1903-1934. 1 vol., 18" x 13" x 21/2", Purchasing Warehouse Cabinet 16.
Original licenses granted by the California State Board of Examiners in Optometry and recorded by optometrists practicing in Sonoma County. Some licenses for chiropodists are included.
Arranged chronologically by date recorded. Handwritten and typed. Indexed in-file.
133
REGISTER OF DENTISTS. 1903-1939. 1 vol., 14/2" x 10" x 2", Purchasing Warehouse Cabinet 16.
Original forms registering dentists to practice in Sonoma County. Form shows Name, Place of Birth, Birthdate, Office Address, Date of License, Number of License, Date of Registration, Date of Affidavit for Registration.
Arranged chronologically by date of filing. SPF-handwritten. In- dexed in-file.
134
REGISTER OF PHARMACISTS. July 1905 - July 1924. 1 vol., 14" x 9" x 3/4", Purchasing Warehouse Cabinet 16.
Original licenses granted by the California State Board of Pharmacy, and recorded with County Clerk by pharmacists practicing in Sonoma County.
(
(
46
INVENTORY - COUNTY CLERK
MEDICAL CERTIFICATES
Inventory Number
Arranged chronologically by date recorded. SPF-handwritten. In- dexed in-file.
135 RECORD MEDICAL CERTIFICATES. 1917-1957. 1 vol., 16" x 11" x 2", Purchasing Warehouse Cabinet 16.
Original recorded certificates issued by California State Boards of Examiners for the practice of medicine and surgery, optometry, chiropractic, osteopathy, and veterinary medicine.
Arranged chronologically by date of issuance of certificate. Hand- written and typed. Indexed in-file.
136
CHIROPRACTORS, OSTEOPATHS, DENTAL HYGIENISTS. 1924-1950. Purchasing Warehouse Cabinet 16.
PHARMACISTS, DENTISTS,
1 vol., 18/2" x 12" x 21/2",
Original recorded licenses and affidavits of registration for Chiro- practor, Osteopath, Osteopath (Physician and Surgeon), Osteopath (Drugless Practitioner), Pharmacist (Licentiate), Pharmacist (Reg. Asst.), Dentist, Dental Hygienist, registered to practice in Sonoma County.
Arranged chronologically by date of registration. SPF-handwritten and SPF-typed. Indexed in-file.
137
RECORD OF MEDICAL CERTIFICATES 5. Jan 30, 1959 - December 7, 1973. 1 vol., 12" x 8" x 3", Purchasing Warehouse Cabinet 16.
Recorded copies of licenses issued by State Medical Boards of Examiners for physicians and surgeons, chiropractors, optometrists, osteopaths, physical therapists, and podiatrists practicing in Sonoma County.
Arranged chronologically by date recorded. Photocopies, SPF-typed and SPF-handwritten. Indexed in-file alphabetically.
138
MEDICAL CERTIFICATES. January 1974 - January 1976. 1 vol., 11" x 11" x 3", Purchasing Warehouse Cabinet 16.
Recorded copies of licenses granted by State Boards of Examiners for surgeons, osteopaths, physicians and surgeons, drugless practitioners, and chiropractors practicing in Sonoma County.
47
INVENTORY - COUNTY CLERK
MILITARY
Inventory Number
Arranged chronologically by date recorded. Photocopies, SPF-typed. Indexed in-file alphabetically by Last Name.
139
MEDICAL EXAMINERS APPOINTMENTS - COPIES OF MEDICAL CERTIFICATES. 1897-1971. 1 filing canister, 5" x 10/2", 12", Registry, County Clerk's Office.
Certificates showing that a physician is a graduate of a recognized medical college, has been in practice for a least 5 years and is qualified as County Medical Examiner.
Arranged chronologically by date filed. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS, (164).
Military
140
MUSTER ROLLS. OLD MISCELLANEOUS SONOMA COUNTY RE- CORDS. 1862. Partial contents of Microfilm Reel 14, Microfilm Room, County Clerk's Office.
(
Index heading on reel reads, "Muster Rolls, Etc., Emmet Rifles."
Arranged chronologically. 16mm microfilm. Not indexed.
141
THE MILITARY ROLL OF SONOMA COUNTY (also titled MIL'TY ROLL). 1878, 1888, 1890, 1892, 1894, 1899-1901, 1903, 1904, 1908, 1913. 16 vols .; 1 vol. 8" x 7" x "2", 15 vols. 14" x 9" x "2", Purchasing Warehouse Cabinet 22.
Lists of persons subject to military duty in Townships of Analy, Bodega, Cloverdale, Knights Valley, Mendocino, Ocean, Petaluma, Redwood, Russian River, Salt Point, Santa Rosa, Sonoma, Vallejo and Washington. Volume for 1892 contains 3938 names; 1894, 4454 names; 1899, 6957 names, 1900, 8344 names; 1901, 9724 names; 1903, 11,190 names; 1904, 16,467 names; 1908, 15,357 names. 4 vols. are duplicates. Most volumes include sworn signature of County Assessor attesting to completeness of list, which was then filed with Clerk as required by law.
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.