USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 5
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 by Township, the alphabetically by Last Name. Handwrit- ten until 1900, typed thereafter. Not indexed.
(
48
INVENTORY - COUNTY CLERK
(
MISCELLANEOUS MATTERS
Inventory Number
142 RIFLE RANGE PERMITS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1942-1943. Partial contents of Microfilm Reel 3, Microfilm Room, County Clerk's Office.
Index heading on microfilm reel is inaccurate. Documents are microfilm copies of enlistment records of California State Militia, showing year, names of enlisted persons, and name of militia group: West Side Rangers, Windsor Rifles, Upper Dry Creek Unit, Petaluma Rifles Unit 67, Wilson Rifles, Lakeville Group of Petaluma Rifles, Valley Ford Rifles, Two Rock Rifles, Forestville Rifles, Petaluma Rifles Steuben Unit, Kenwood Sharp Shooters, Alexander Valley Rifles, Green Valley Rifles, Hall Rifles, El Verano Rifles, Bloomfield Rifles, Bennett Valley Riflemen, Healdsburg-Windsor Rifles. Original documents 1942 - 1943 are in carton COUNTY DOCUMENTS 1908- 1962 stored in Santa Rosa - Sonoma County Library (186).
Arranged by Name of Militia. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LIST (181), and INDEX TO MISCELLANEOUS PAPERS (164).
Miscellaneous Matters
143
MISCELLANEOUS PAPERS. 1853; 1858-1864, 1910-1915. 1 box., 9" x 13" x 2", Vault, County Clerk's Office.
Original documents, mixed county and court records. Contents include miscellaneous Clerk's actions, 1910; peace bonds, 1911-1920; secret indictments 1915; Grand Jury report 1858-1864; marriage license, Maria Vallejo and James Cutter; county seal 1887; Mariano Vallejo papers: 3 deeds; administrator of estate of William Mark West, 1853.
No obvious arrangement. Handwritten, typed, and SPF-typed. Not indexed.
144
(MISCELLANEOUS DOCUMENTS). 1875-1920. Tin Box No. 2, 10" x 8" x 5", Vault, County Clerk's Office.
Original documents of mixed county and court records include bail bonds of Justice Court, 1876-1883; Judgment Roll No. 2769, of 1879; preliminary examination in Justice Court 1883; four envelopes marked Sealed Documents, 1920's. Petitions of 1883 to remove county seat from Santa Rosa to Petaluma; surety bonds and
49
INVENTORY - COUNTY CLERK
MISCELLANEOUS MATTERS
Inventory Number
performance bonds of 1880's; 3 exhibits; 5 Grand Jury indictments 1875-1879.
No obvious arrangement. Handwritten. Not indexed.
145 (MISCELLANEOUS DOCUMENTS). 1900-1910. Tin Box No. 1, 10" x 8" x 5", Vault, County Clerk's Office.
Original documents of business between Sonoma County and com- panies and persons, for bridge construction, courthouse construction and furnishings, timber inspection of Armstrong Woods, etc. Records include contracts, agreements, bonds, inspection reports, blueprints and specifications.
No obvious arrangement. Typed and printed. Not indexed.
146
MISCELLANEOUS SUPERIOR COURT ACTIONS - SAVE. 1906-1949. 1 box, 5" x 15" x 10", Vault, County Clerk's Office.
Title is inaccurate; documents include Sonoma County records as well as court records:
Inheritance Tax Receipts, 1935-1949, and one deed of 1925.
Verified Written Reports of Guardians under Alien Land Law, January 1921 - December 1933; January 1921 - January 1929. Petition for Appointment of Guardian ad litem, 1944. Expired List of Notaries, 1943, 1945, 1947, 1948.
Ballot of Citizens Temperance Party, April 4, 1888. City of Santa Rosa delinquent tax list, June 1951.
Court documents 1881-1937, including executions 1906; court orders, affidavits, orders to take depositions, orders for subpoenas, fore- closure of mechanic's lien, and many others; some show case num- bers. Some documents have been microfilmed.
Arranged by subject. Typed, SPF-typed. Some documents are indexed in INDEX TO MISCELLANEOUS PAPERS (164).
147
(MISCELLANEOUS DOCUMENTS). 1912-1919. 1 manila envelope, 14" x 10" x 1", Vault, County Clerk's Office.
Original documents, including petitions for anti-roadhouse ordinance, 1912; several exhibits in court cases, 1910-1919.
No obvious arrangement. Typed. Not indexed.
1
50
INVENTORY - COUNTY CLERK
(
MISCELLANEOUS MATTERS
Inventory Number
148
LICENSES TO CARRY CONCEALED FIREARM (also titled GUN PERMITS - LICENSES). 1923-1958. 1 vol., vault, County Clerk's Office (1923-1930); 3 vols., Purchasing Warehouse Cabinet 22 (1932- 1958).
Copies of State of California form "License to Carry Concealed Firearm." Form of 1958 shows Name, Occupation, Residence, Business Address, Age, Height, Weight, Color of Eyes and Hair, Description of Weapon, Name of Manufacturer, Serial Number of Weapon, Calibre, Reason for Desiring to Carry Such Firearm, Issued at , Date, Title of Issuing Officer (Sheriff or Undersheriff), Signa- ture of Holder, and right thumbprint of holder.
Arranged alphabetically by Last Name of Licensee, numerically by License Number, or chronologically by date issued. SPF-handwritten and SPF-typed. Not indexed in-file. Early licenses are indexed in INDEX TO MISCELLANEOUS PAPERS, VOL. 1, (164); not indexed thereafter.
149
NAMES, MARKS OR DEVICES. 1942-1972. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Documents include Registration of Brand, or Container Brand Certi- ficate for registration of commercial brands, along with Affidavits of Publication and a few sketches and prints of brands registered.
Arranged chronologically by year. Typed and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
150
JOURNAL. January 1943 - October 1945. 1 vol., 14" x 9" x 1", Purchasing Warehouse Cabinet 22.
Unidentified index volume.
Index shows: Name (individual, business, or agency); letter (P, F, or V); number (300-900); number (5 or 6 digits, some preceded by B or C).
Index to: unknown.
Arranged alphabetically by last name, or name of business or agency. Handwritten.
(
51
:
INVENTORY - COUNTY CLERK
1
MISCELLANEOUS MATTERS
Inventory Number 151
MECHAM, HARRISON, RELIEF FUND. October 18, 1946 - July 22, 1975. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
The Harrison Mecham Relief Fund, A Trust Estate, established November 4, 1892, holds real property in trust for "relieving the necessities of the unfortunate and deserving poor of the City of Petaluma." Documents include Petition for Appointment as Trustee of Fund, Court Order Appointing Trustees, and documents of 1966-67 relating to the authority of trustees to sell real property of the Trust.
Arranged chronologically by year. SPF-typed and typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
152
MISCELLANEOUS DOCUMENTS. 1951 - current. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Miscellaneous filed documents. Representative examples are semi- annual report of Public Administrator; state report of patient costs; notice of intention to circulate a petition; letter of resignation of County Clerk; setting of judges' salaries; and appointment of judge's secretary.
Arranged chronologically by year; numerically within year after 1976. Handwritten, typed, SPF-handwritten and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
153
OPINIONS MISCELLANEOUS. 1952-1973. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Legal opinions from the District Attorney, County Counsel, and Attorney General pertaining to functions of the County Clerk's Office. Included are covering letters and replies to inquiries.
Arranged chronologically by date filed. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
154
PAROLE COMMISSIONERS BOARD OF. June 21, 1961 - December 4, 1976, not continuous. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Sonoma County Board of Parole Commissioners matters. Minutes of meetings, including granting or denial of application for parole from
-
52
INVENTORY - COUNTY CLERK
MISCELLANEOUS MATTERS
Inventory Number
county jail; annual reports; rules and regulations; designation of offices and appointments. Original filed documents.
Arranged chronologically. Typed. Indexed in INDEX TO MISCEL- LANEOUS PAPERS (164).
155
FINANCIAL STATEMENTS AND INTEREST - PUBLIC OFFICIALS - MISCELLANEOUS. January 3, 1961 - October 13, 1978. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Eleven financial statements of various kinds: affidavits of non- reportable financial interests for applicants for public employment; financial statement for Sonoma County Employees Retirement As- sociation for periods ending December 31, 1960, and June 30, 1961; financial statement of Mid-Century Insurance Company Transit Ca- sualty Company, 1977; financial statement of West Side Union School District, July 30, 1978.
Arranged chronologically by date filed. Typed, SPF-typed and photocopies. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
156
JOURNAL. (RECIPROCALS). October 5, 1964 - current. 1 vol., Front Counter, County Clerk's Office.
Register of receipt of documents from other jurisdictions under the Uniform Reciprocal Enforcement of Support Act. Register shows Date (petitions received), Names (of petitioner and defendant), Signature (of person from Family Support Unit, District Attorney's office, who collected the documents).
Arranged chronologically by date received. Handwritten. Not indexed.
157
SHORTHAND REPORTERS (CERTIFIED) 1965-1966. Partial con- tents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Lists of certified shorthand reporters within California, giving names and addresses.
Arranged chronologically by date filed. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
53
INVENTORY - COUNTY CLERK
MISCELLANEOUS MATTERS
Inventory Number
158 ROSTER OF PUBLIC AGENCIES. 1966 - current. 3 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.
In compliance with state law, all public agencies must file a "Statement of Facts" with the County Clerk at the time the agency is formed, and must file a revised report when facts change. Form used in 1979 includes Legal Name of Agency; Official Mailing Address; Names and Addresses of Governing Body; Names and Addresses of Presiding Officer, Secretary, and Clerk; Name and Address of the Superintendent. Divided by district, including sewer, soil conserva- tion, water, miscellaneous, school, cemetery and fire districts.
Arranged by Type of District and chronologically within. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS, (164).
159
RESOLUTIONS - BOARD OF SUPERVISORS, April 13, 1967 - cur- rent. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Resolutions passed by the Board of Supervisors relating to functions of the County Clerk's Office.
Arranged chronologically by date filed. Typed and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
160 RE: CABLE TV. 1972-1978. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Documents pertaining to cable television, including audits of fran- chise tax collected on cable television in Sonoma County and certificate of compliance from Federal Communications Commission.
Arranged chronologically by date of filing. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
161
PASSPORT APPLICATIONS 1978-1979 - LETTERS OF TRANSMIT- TAL. January 1978 - current. 1 manila envelope, Staff Room, County Clerk's Office.
Copies of letters of transmittal to Passport Agency, U.S. Department of State, for passport applications taken by Clerk's Office; post office receipts for registered and certified mail to forward applica- tions. Current letters are in desk files of Deputy Clerk. Access is
(
54
INVENTORY - COUNTY CLERK
MISCELLANEOUS PAPERS, INDEX TO
Inventory Number
restricted to official use, by reason of confidentiality of names listed in letters of transmittal.
Arranged chronologically by year. SPF-typed. Not indexed.
Access is restricted to individuals specified by law or by court order.
162
COUNTY REGISTER OF HUNTING LICENSES. No dates. 1 vol., 18" x 18" x 1", Purchasing Warehouse Cabinet 22.
Form shows Surname, Given Name, Residence (County, City or Town, Address), Amount Paid, Date Issued, Number of License, Age, Height, Color of Eyes, Color of Hair, Race, Remarks. There is only one entry in this volume.
No arrangement. SPF-typed. Not indexed.
163
SURVEYOR & ROAD COMMISSIONER, JANUARY 14, 1948 TO -. January 14, 1948 - August 16, 1966. 1 filing canister, 5" x 10" x 12/2", Registry, County Clerk's Office.
Project completion reports filed with the Surveyor and Road Com- missioner of Sonoma County, showing name of project, location, description of project, budget number, cost estimates and actual costs.
Arranged chronologically by date filed. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
Miscellaneous Papers, Index to
164
INDEX TO MISCELLANEOUS PAPERS. January 1911 - current. 6 vols., 11/2 linear ft. 4 vols. in Purchasing Warehouse Cabinet 13, 2 vols. in Filing Room, County Clerk's Office.
Index and listing of various documents routinely filed with the County Clerk.
Volume 1 January 1911 - April 1927
Volume 2 June 1927 - December 1938
Volume 3 January 1939 - December 1950
Volume 4 January 1951 - December 1958
Volume 5 January 1959 - December 1973
Volume 6 January 1974 - current.
1
55
INVENTORY - COUNTY CLERK
MISCELLANEOUS PAPERS, INDEX TO
Inventory Number
VOLUME 1 (January 1911 - April 1927) shows date of filing (month, day, year) and Instrument Filed. Instruments Filed are entered by names of agencies, legal actions, reports, etc., sometimes followed by names of persons. Instruments may be listed out of alphabetical order, or in several places. Representative entries include:
Abstract of Judgment Bank of Commissioners Permit Certificate of Authority
Deed
Election Expenditures
Financial Statement
Grand Jury
Appointments
Inventory
Order to Draw Trial Jurors
Licenses for Concealed Arms
Monthly Statement of Co. Treasurer
Notary's Bond and Oath
Official Bond
Oath of Office
Power of Attorney
Resolutions of Respect
Satisfaction of Judgment
Statement of Trial Jurors
Transcript of Judgment
Tax List Delinquent.
Partially microfilmed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS, Microfilm Reel Nos. 8 and 9 (180).
VOLUME 2 (June 1927 - December 1938) shows date of filing (month, day, year), and Instrument Filed, including:
Affidavit of Expenses Appointment Probation Committee
Affidavit of Expense of Probation Office
Affidavit of Co. Auditor
Appointment of Co. Deputies
Affidavit of Delinquent Tax Lists
Bond Bail
Certificate of Authority Financial Statement Monthly Report of Horticultural Commissioner
Monthly Statement of County Treasurer
56
INVENTORY - COUNTY CLERK
MISCELLANEOUS PAPERS, INDEX TO
Inventory Number
Monthly Report Prisoners at Co. Jail Monthly Report of Co. Hospital and Farm Power of Attorney Revocation of Power of Attorney Miscl. Matters
Inventory of County Property Semi-Annual Reports
Reports of Guardian Aliens Oaths and Bonds of Notary Public
Oath and Bond of Election Officers
Monthly Report of Co. Health Officers
Abstracts of Judgment.
Some Instruments Filed appear in two places and some are entered under Miscellaneous.
Microfilm copies may appear in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - APPOINTMENTS, Microfilm Reels 9 and 10 (180).
VOLUME 3 (January 1939 - December 1950) shows date of filing (month, day, year), and Instrument Filed, including
Affidavit of Expenses, Appointments and Oaths, Probation Officers (names and titles)
Appointments made by: Agricultural Commissioner, Assessor, Audi- tor, Clerk, Treasurer, Probation Department, Coroner, District Attorney, Recorder, Sheriff, Surveyor, Tax Collector, Treasurer, Constables and Justices of Peace, Poundmaster; (name of appoint- ing officer, name and title of appointee, date)
Bail Bonds (date, name of person, amount of bail, whether deposited or in trust)
Bridges (letters of County Surveyor and Road Commissioner)
Certificates of Authority Re: Insurance Companies (date filed, name of company, number after February 5, 1941)
Crippled Children (June 2, 1939 - September 27, 1940; name, petition for certificate, certificate of judge and face sheet
Delinquent Tax List and Affidavit of Tax Collector (copy)
Financial Statements - Insurance Companies
Grand Jury Auditor's Report (one year only)
Industrial Welfare Commission, Industrial Accident Commission
Inheritance Tax Receipts (name, date) Inventory of County Property
Industrial Accident Commission (claims and awards), Juveniles, Order for Maintenance and Support 1939-1940
57
INVENTORY - COUNTY CLERK
MISCELLANEOUS PAPERS, INDEX TO
-
Inventory Number
Lost Property (one item)
Monthly Statement of County Treasurer
Medical Examiners Certificates
Monthly Reports - Social Service Department, Horticultural Commis- sioner (Agricultural Commissioner), Prisoners at County Jail (board bills) Names, Marks and Brands
Oaths and Bonds of Notary Public (date, name, date commission expires)
Power of Attorney (company and grantee)
Peace Bonds (one item)
Revocation of Power of Attorney
Referees - Juvenile (orders appointing, oaths of office, names)
Reports of Guardian Aliens (names of guardians and aliens)
Miscellaneous (petitions, affidavits, reports, appointments, oaths, and Records of Units of California State Militia).
Microfilm copies may appear in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - APPOINTMENTS, Microfilm Reels 10 and 11 (180).
VOLUME 4 (1951-1958 inclusive) shows date of filing (month, day, year) and Instrument Filed. Index headings for Instruments Filed show:
Appointments by County Clerk, Probation Officer, Sheriff, Miscel- laneous
Audits, School
Bridges, State of California
Budgets - Building Codes
Certificate of Authority (Bail Bonds)
Court Orders (Filed in Misc. File)
Delinquent Tax & Affidavit
Financial Statements (Monthly Reports)
Financial Statements (Co. Treas.) (Insurance Cos.)
Fish & Game Reports - State of Calif. File
Grand Jury
Industrial Accident Commission of California Inheritance Tax Receipts
Inventory (County Property)
Juvenile - Order Appointing Referee (Filed with Probation Officer Reports) (Committee Members & Juvenile Hall)
Letters Addressed To County Clerk (Filed in Misc. File) Medical Examiners Certificates
Notary Bonds
١
58
INVENTORY - COUNTY CLERK
MISCELLANEOUS PAPERS, INDEX TO
Inventory Number
Names, Marks or Devices
Opinions (Filed in Misc. File)
Personnel Appeals (Filed in Misc. File)
Power of Attorney Probation Officer Reports Public Administrator - Semi-Annual Report
Resolution of Respect
Report of Guardian Aliens
Revocation - Power of Attorney
Misc. Resolutions (Filed in Misc. Drawer)
Social Welfare (Monthly Statements) in Vault
Shorthand Reporters (Certified) Misc. Drawer Vouchers (Probate Destruction) (Misc. File)
Miscellaneous Papers:
Affidavits Re: Depositions Order for Subpoena Ruling by Dist. Attorney Office, etc. Misc. Resolutions
VOLUME 5 (January 1959 - December 1973) shows Date of Filing (month, day, year) and Instrument Filed. Index headings for Instru- ment Filed show:
Appointments, Sonoma County (alphabetically by office)
Arbitration - See Subpenas
Architecture and Construction, Office of
Audits - Hospitals, Schools, etc. (in vault)
Audits - Sonoma County (in vault)
Budgets, Sonoma County Auditor's Office (in vault)
California, The State Bar of
California, State of - Office of Emergency Services
Court Orders, Court Reporters
Court Orders, Drawing Trial Jurors
Court Orders, Miscellaneous
Court Orders, Extending Time to File Campaign Statement COAAST
Deposit Certificate - see Time Certificates
Environmental Impact - Resolution of Board of Supervisors
Financial Statements, Miscellaneous
Grand Jury - Reports, Audits, Orders Department Heads' Answers - Final Reports in Vault
Highways, State of California, Division of
Industrial Accident Commission, Claims, etc. Industrial Welfare Commission
Inheritance Tax Receipts, Miscellaneous
Inheritance Tax Referees, Appointments
59
INVENTORY - COUNTY CLERK
1
MISCELLANEOUS PAPERS, INDEX TO
Inventory Number
Insurance Companies - Financial Statements
Insurance, Department of
Juveniles, Orders Appointing Referees, Orders Appointing Probation Committee Members, Oaths of Office
Medical Examiners' Certificates
Mecham, Harrison - Relief Fund
Miscellaneous
Notary Bonds (in vault)
Names, Marks, Devices
Notifications (addresses unknown)
Opinions, Miscellaneous
Oaths of Office Parole Commissioners, Board of
Personnel Appeals, Sonoma County
Powers of Attorney, Bonding & Insurance Companies
Powers of Attorney - Revocations - see Revocations
Probation Office, Affidavits of Expenses
Probation Office - Reports
Public Administrator - Semi-Annual Reports, etc.
Public Agencies - Roster of
Public Works Dept. (County) - see Surveyor & Road Commissioner (State) - see Highways, Division of
Process Servers
Recommendations - Supreme Court
Reports - Miscellaneous
Resolutions - Board of Supervisors
Resolutions of Respect
Revocations of Powers of Attorney
Search Warrants
Shorthand Reporters - Certified
Small Craft Harbors, Division of
Subpenas re Depositions and Miscellaneous
Surveyor & Road Commissioner - Reports, etc.
. Tax Collector's Office - Delinquent Tax Lists
Time Certificates
Transmittal of Original Superior Court Files
Treasurer's Office - Monthly Financial Statements
Workmen's Compensation Board of Appeals, see Industrial Accident Commission.
VOLUME 6 (January 1974 - current) shows Date of Filing (month, day, year) and Instrument Filed. Index headings for Instruments Filed include:
Appointments
-
60
INVENTORY - COUNTY CLERK
MISCELLANEOUS PAPERS, INDEX TO
Inventory Number
Audits Budgets
Bonds
California
Cable Television
Court Orders
Directories
Financial Interests
Grand Jury
Health, Dept. of
Insurance, Department of
Inheritance Tax Receipts
Inheritance Tax Referee
Insurance Comp. Financial Statements
Intention to Recall
Juvenile
Local Agency Formation Commission
Maps
Miscellaneous Filings
Notary Bonds
Notary Subpenas & Letters
Notarial Records Received
Oath of Office
Power of Attorney
Process Servers
Public Administrator
Public Agencies, Roster of
Probation Department
Resolutions
Regional Housing Plan
Road Commissioner
Search Warrants
Subpenas
Surveyor & Road Commissioner
Time Certificates
Transportation, Dept. of
Arranged alphabetically by Instrument Filed, then chronologically. SPF-handwritten (Vols. 1-3) and SPF-typed (Vols. 4-6). Vols. 2-6 are indexed in-file alphabetically by Instrument Filed.
1
61
INVENTORY - COUNTY CLERK
NOTARY PUBLIC
(
Inventory Number
Notary Public
165 NOTARIAL RECORD. March 2, 1888 - April 1, 1889. 1 vol., 14" x 9" x /2", Purchasing Warehouse Cabinet 22.
Notarial record of Isidore Abraham of Healdsburg. Record shows Date (year, month, day), Executed by, Executed to, Character of Instrument, Consideration, Date of Instrument (year, month, day), Special Remarks, Legal Fees.
Arranged chronologically by date executed. SPF-handwritten. Not indexed.
166
NOTARY RECORD JIM ROLLA LEPPO. May 19, 1890 - April 16, 1894. 1 vol., 8/2" x 7" x 1/2", Purchasing Warehouse Cabinet 22.
Notarial record, showing Date (year, month, day), Executed by, Executed to, Nature of Instr., Cons., Date of Instr., Remarks, Fees.
Arranged chronologically by date executed. Handwritten. Not indexed.
167
NOTARIAL RECORD, ELMER LAMB. January 4, 1905 - October 19, 1905. 1 vol., 10/2" x 8" x "4", Purchasing Warehouse Cabinet 22.
Notarial record, showing Date (month, day, year), Executed by, Executed to, Character of Instrument, Consideration, Date of Instru- ment (month, day, year), Special Remarks, Legal Fees.
Arranged chronologically by date executed. Handwritten. Indexed in-file by last name of client.
168
LISTS OF NOTARIES & APPOINTMENT OF HUMANE OFFICER - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1908-1933. Partial contents of Microfilm Reel 5, Microfilm Room, County Clerk's Office.
Documents show year and name of notary public. Original documents 1908-1933 are in carton COUNTY DOCUMENTS 1896-1956 stored in Santa Rosa - Sonoma County Library (185).
62
INVENTORY - COUNTY CLERK
NOTARY PUBLIC
Inventory Number
Arranged chronologically by year. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LIST (181).
169 NOTARIAL RECORD. July 22, 1911 - June 10, 1951. 1 vol., 14" x 8/2" x /2", Purchasing Warehouse Cabinet 22.
Notary book of Lee G. Morelli, showing Date (month, day, year), Executed by, Executed to, Character of Instrument, Consideration, Date of Instrument (month, day, year), Special Remarks, Legal Fees.
Arranged chronologically by date executed. Handwritten. Partially indexed in-file by last name of client.
170
NOTARIAL RECORD P. C. RUIGRESSY. April 24, 1915 - November 12, 1919. 1 vol., 10/2" x 8/2" x 1/4", Purchasing Warehouse Cabinet 22.
Notarial record, showing Date (month, day, year), Executed by, Executed to, Character of Instrument, Consideration, Date of Instru- ment (month, day, year), Special Remarks, Legal Fees.
Arranged chronologically by date executed. SPF-handwritten. Par- tially indexed in-file by name of client.
171
NOTARIAL RECORD. June 1, 1921 - April 6, 1931. 1 vol., 14" x 9" x Y2", Purchasing Warehouse Cabinet 22,
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.