USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 6
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
Notarial record of J. M. Alexander, showing Date of Acknowledgment Etc., Executed by, Executed to, Consideration, Nature of Instrument, Date of Instrument.
Arranged chronologically by date executed. SPF-handwritten. Not indexed.
172
RECORD BOOK NOTARY; NOTARY - WPD - JOURNAL. September 30, 1941 - April 30, 1945; June 13, 1946 - November 23, 1957. 2 vols., 12" x 8" x 1/2", Purchasing Warehouse Cabinet 22.
Notarial record of William P. Downey, showing Date, Name, Instru- ment, To Whom Executed. Notary commissions are inserted in volume.
63
INVENTORY - COUNTY CLERK
NOTARY PUBLIC
(
Inventory Number
Arranged chronologically by date executed.
Handwritten. Not indexed.
173 (NOTARIAL RECORD). 1929-1930. 1 vol., 10/2" x 8" x 1/2", Purchasing Warehouse Cabinet 22.
Notarial record of H. H. Hunt, showing Date of Acknowledgment, Executed By, Executed To, Consideration, Nature of Instrument, Date of Instrument.
Arranged chronologically by date of notarization. SPF-handwritten. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
174 NOTARY RECORDS 1949-1969, WALTER T. BAKER. 1949-1969. 1 vol., Vault, County Clerk's Office.
Notarial records of Walter T. Baker of Petaluma, showing date, name of person or persons, instrument notarized, and identifying numbers or description.
Arranged chronologically by date of notarization. Handwritten. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
175
EXPIRED NOTARY BONDS OF 1972 THRU 1975. January 1972 - December 1975. 1 box. 18" x 8" x 12", Microfilm Room, County Clerk's Office.
Original surety bonds of notaries public. Documents include date filed with Clerk and recorded in Recorder's Office, filing fee, amount of premium, bond number, name of applicant, length of term, date term begins, applicant's seal, and signed oath of office.
Arranged chronologically. Typed and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
176 (NOTARY PUBLIC RECORDS). 1974-1978. 1 cu. ft., Vault, County Clerk's Office.
Assorted journals, notebooks, and seals of former Notaries Public, turned in to County Clerk after expiration of commissions. Each Notarial Record includes Date (month, day, year), Executed By Executed To, Character of Instrument, Consideration, Date of Instru-
64
INVENTORY - COUNTY CLERK
NOTARY PUBLIC
Inventory Number
ment (month, day, year), Special Remarks, Legal Fees, with minor variations as to form. By law, retained one year after receipt; if an inquiry, retained 10 years after inquiry.
No arrangement. SPF-handwritten. Indexed in INDEX TO MISCEL- LANEOUS PAPERS (164).
177
NOTARIES CURRENT and NOTARIES EXPIRED. 1975-1979. 4 filing boxes, 15" x 13" x 6", Front Counter, County Clerk's Office.
Index to bonded and registered notaries public.
Index to: NOTARY BOND EXPIRATIONS (178).
Index shows: Name of notary, address, date bond filed or renewed, commission expiration date, notary number.
Arranged alphabetically by Last Name of Notary. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
178
NOTARY BOND EXPIRATIONS. 1978-1983. 12 filing canisters, 5" x 10/2" x 12", Vault, County Clerk's Office.
Current surety bonds for notaries public, including first and last name, notary bond number, and date (day, month, year) commission expires.
Arranged chronologically by year of expiration, and alphabetically within each year. SPF-typed and SPF-printed with insertions. In- dexed in INDEX TO MISCELLANEOUS PAPERS (164) and NOTARIES CURRENT AND NOTARIES EXPIRED (177).
179
NOTARIAL RECORDS SUBPENA. 1978. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Order of Superior Court of Alameda County directed to Custodian of Records of Sonoma County Clerk's Office to subpena notarial docu- ments or Harlene L. Richardson.
No arrangement. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
1
65
INVENTORY - COUNTY CLERK
(
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
Old Miscellaneous Sonoma County Records - Microfilm Series
180 OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1850-1958. 31 microfilm reels, Microfilm Room, County Clerk's Office.
Microfilm copies of various Sonoma County documents and of certain court documents. Index headings on microfilm reels as listed here, and printed labels on microfilm reel boxes, are inaccurate and incomplete. Searchers should consult OLD MISCELLANEOUS SONO- MA COUNTY RECORDS - MICROFILM PROOF LISTS or ORIGINAL DOCUMENTS - OLD MISCELLANEOUS SONOMA COUNTY RE- CORDS for reliable descriptive listings. Some of the documents are cross-referenced under applicable topics.
Sonoma County Records
Reel 1 Auditor's Reports 1873-1922. Treasurer's Reports 1873-1901. Liquor Licenses 1905-1910 (continued on Reel 2).
Reel 2 Liquor Licenses 1905-1910 (continued from Reel 1).
Agreement for Arbitration 1921.
Discharge Vouchers 1888-1910.
Marriage License Fees 1895-1902.
Miscellaneous 1910-1931, including Inventory of County Pro- perty 1897-1928.
County Budget Matters 1891-1926.
Statement of Fees Collected by Sheriff Department 1865- 1884.
Report of Social Service Commission 1917-1923 (continued on Reel 3).
Reel 3
Report of Social Service Commission 1917-1923 (continued from Reel 2).
Report of Gdn. of Japanese Papers 1921-1925.
Miscellaneous Matters Including Affidavits, Issuance of Sub- poenas to Take Depositions 1910-40, Certificates of Docked Horses, Report of Gdn. of Japanese Papers 1930- 1949, Changing Party Affiliation, Bail Lic. Issued or Revoked 1950, Certif. of Elec. (Constable) 1926.
Delinquent Tax Lists 1891-1958. Deer Tag Receipts 1915.
Rifle Range Permits 1942-1943.
Inheritance Tax Receipts 1925-1949.
Bounty Records 1918-1922 (continued on Reel 4).
66
INVENTORY - COUNTY CLERK
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
Reel 4 Bounty Records 1918-1922 (continued from Reel 3). Affidavit under Section 4312 Political Code 1923-1938. Affidavit of Special Verification Deputy 1910. Certificates of Authority 1911-1948 (continued on Reel 5).
Reel 5 Certificates of Authority 1948-1950 (continued from Reel 4).
Certificates of Nomination 1896-1904. Lists of Notaries and Humane Officers 1908-1933. Appointments (and Oaths of Office) 1911-1946.
Appointment of Probation Officers 1908-1949.
Reel 6 Aff. of Expense of Probation Officer.
Certificate of Appt. and Affidavit, 1909-1916 (Special Veri- fication Deputy).
Grand Jury Reports 1852-1876 (continued on Reel 7).
Reel 7 Grand Jury Reports (continued from Reel 6) 1896-1933. Appointment of Deputy Sheriffs 1911-1917 (continued on Reel 8).
Reel 8 Appointments of Deputies 1917-1926 (continued from Reel 7).
Reel 9 Appt. of Deputy Sheriff (continued from Reel 8) 1926-1934.
Reel 10 Appt. of Depty. Sheriffs for Years 1934- (continued from Reel 9)
Reel 11
Appt. Deputy Sheriffs for Year 1947- (continued from Reel 10 Bonds of Law Officials (Enforcement) 1851-1892 (continued on Reel 12).
Reel 12 Bonds of Law Enforcement Officials 1851-1892 (continued from Reel 11).
Reel 13 Bonds of Law Enforcement Officials 1851-1892 (continued from Reel 12).
Reel 14 Oaths, Certificates of Election & Appointments, 1849-1894. Also, Bonds, Oaths, 1910-1930 (of Law Enforcement Officials, et. al.)
Reel 15 Oaths, Certificates of Election 1849-1894 (continued from Reel 14).
Reel 16 Certificates of Election 1890 (continued from Reel 15) Bonds and Oaths 1910-1930.
Reel 17 Incorporations 1 through 420.
Reel 18 Incorporations - Case No. 421 through Incorporations Case No. 786 (continued from Reel 17)
Reel 19 Incorporations (continued from Reel 18). Miscellaneous Incorporations.
Appointments of Deputy Clerks 1882-1919.
Reel 20 Appt. of Deputy Clerks Beginning January 9, 1920 (con- tinued from Reel 19).
Reel 21 Appt. of Deputy Sheriffs, Election of Officers 1850-1870.
67
INVENTORY - COUNTY CLERK
(
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
Court Records - Probate
(Probate records 1848-1927; numbers are Probate Case Numbers.)
Reel 21 Bonds of Gdn. 5-233.
Reel 22 Bonds of Guardians No. 1390 through No. 4032.
Reel 23 Bonds of Guardians No. 4041 through No. 7317.
Reel 24 Bonds of Guardians No. 7352 through No. 9457. Bonds of Administration No. 2 through No. 661.
Reel 25 Bonds of Administration No. 662 through No. 1761.
Reel 26 Bonds of Administration No. 1762 through 3114.
Reel 27 Bonds of Administration No. 3115 through No. 4447.
Reel 28 Bonds of Administration No. 4449 through No. 5903.
Reel 29 Bonds of Administration No. 5907 through No. 7277.
Reel 30 Bonds of Administration No. 7278 through No. 9519.
Court Records - Transcripts
(
Reel 31 Transcripts of court proceedings 1899-1920; court repor- ter's transcripts of 22 criminal, 3 civil, 2 juvenile, 3 probate matters; 23 cases in Superior Court, 7 preliminary examinations from Justice Courts, 1 from Recorder's Court.
Arranged by subject, and chronologically within subject, sometimes out of sequence; by Incorporation Number; by Probate or court case number. 16mm microfilm. There is no complete index of contents of this microfilm series.
Indexed in-file by reel headings, not always accurate. Indexed in part in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICRO- FILM PROOF LISTS (181). Some documents after 1911 are indexed in INDEX TO MISCELLANEOUS PAPERS (164). Some documents on Microfilm Reels 11-14 are indexed in INDEX TO OFFICIAL BONDS (19). Microfilm Reels 23-30 are indexed in PROBATE REGISTER (277) by number and in GENERAL INDEX PROBATE (308) by name.
181 (OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICRO- FILM PROOF LISTS). 1965-current. Filing shelves, Microfilm Room, County Clerk's Office.
Handwritten lists prepared from original documents for proofreading of OLD MISCELLANEOUS SONOMA COUNTY RECORDS microfilm series (180). Titles of lists, as shown here, do not always correspond
68
INVENTORY - COUNTY CLERK
(
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
to index headings on microfilm reels. Listing does not correspond to sequence on microfilm reels. Numbers of microfilm reels are included when specified on the lists. Microfilm proof lists serve as sole index for partial contents of OLD MISCELLANEOUS SONOMA COUNTY RECORDS microfilm series.
AFFIDAVIT OF EXPENSES - PROBATION OFFICERS, June 1, 1911 - January 14, 1936. List shows Date (month, day, year); and P.O. (name).
AFFIDAVIT OF EXPENSES FOR PROBATION COMMITTEE MEM- BERS, December 15, 1916 - January 25, 1934. List shows Date and Name.
AFFIDAVIT OF EXPENSES, December 11, 1937 - January 18, 1950. List shows Date and P.O. (name of Probation Officer).
AFFIDAVITS UNDER SECTION 4312 POLITICAL CODE, December 31, 1923 - March 31, 1937. List shows date and name of Auditor.
APPOINTMENT OF DEPUTIES 1882 - 1907. List shows Date; Name; Position.
APPOINTMENTS OF DEPUTY CLERKS, July 12, 1908 - November 1, 1919. List shows Date (year, month, day), Name.
APPOINTMENTS OF DEPUTIES, 1911-1950. List shows Date (year, month, day); Name (of person appointed); Appointed Deputy County (office appointing). Deputizations by Sheriff, Clerk, Constable, Assessor, and others. Included are a few resignations. Microfilm Reel Nos. 7-11.
APPOINTMENTS & OATHS OF VARIOUS COURT EMPLOYEES, September 15, 1937 - September 8, 1939. List shows Date, Name of Appointee, Position.
69
INVENTORY - COUNTY CLERK
(
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
APPOINTMENT OF PROBATION OFFICERS, 1908-1949. List shows Year and P.O. (name). Included are Affidavits of Expenses 1948.
APPOINTMENTS OF PROBATION COMMITTEES, 1908-1950. List shows Date (year) and Name.
APPOINTMENTS OF SPECIAL VERIFICATION DEPUTIES & OATHS, May 4, 1909 - March 1, 1916. List shows Date, Name (of deputy), For (name).
APPOINTMENTS OF SPECIAL VERIFICATION DEPUTIES, February 2, 1910 - August 16, 1910. List shows date and name.
APPOINTMENT OF VARIOUS LAW OFFICIALS, 1892-1902. Actual dates are May 29, 1892 - 1913. List shows Date, Name, Position.
APPOINTMENTS OF VARIOUS PUBLIC OFFICIALS, 1911-1946. List shows year, name, and office.
BONDS OF ADMINISTRATION, 1848-1927. List shows Case Number (Probate Number); Estate (name of deceased). Probate Nos. 2-3368, 3368-3388, 6200-8453 (not continuous). Microfilm Reel Nos. 24-30.
BONDS OF GUARDIANSHIP, 1852-1927. List shows Bond No. (Probate Number); Bond of (name); For (name). Probate Nos. 5-9457, not continuous. Microfilm Reel Nos. 21-24.
BONDS OF LAW ENFORCEMENT. 1851-1861, 1861-1882, 1882-1892. Title is inaccurate; documents are public-official bonds for elected and appointed county officeholders. Three lists show Date (year, month, day); Bond of (name); As (title of office, including Sheriff, Surveyor, Justice of Peace, etc.).
.
BOUNTIES FOR WILD ANIMALS, May 1920 - October 1922. List shows date and name.
70
INVENTORY - COUNTY CLERK
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
CERTIFICATES OF AUTHORITY, July 2, 1910 - December 14, 1948. List shows date and name of insurance company.
CERTIFICATES OF NOMINATION, September 21, 1896 - November 3, 1904. List shows date, name and office.
COUNTY BUDGET MATTERS, 1918-1924. Actual dates 1890-1924. List shows date (month, day, year), budget estimate of (county department, district, or agency).
COUNTY PROPERTY INVENTORY, July 24, 1897 - July 3, 1928. List shows date (month, day, year); and Statement of County Pro- perty in the Charge of (name of official); Lists of Tools in Road Districts; Inventory for (department).
DEER TAG RECEIPTS 1915. List shows number of receipt and name receipt issued to.
DELINQUENT TAX LISTS 1891-1958. Actual dates 1909-1962. List shows year, and name of county official swearing to publication.
DEPUTY CLERKS, 1892-1913; 1924-1927. List shows Name, Date, Position.
DOCKED HORSE CERTIFICATES, 1907, 1909. List shows Date (month, day, year); Name of Owner; Name of Horse.
ENLISTMENT STATE MILITIA, 1934, 1942-1943. List shows Name of Militia Group; Year; and full Name of enlisted man.
GRAND JURY REPORTS, 1853-1933. List shows Date (year) and Name of Report.
INCORPORATIONS, NOS. 571-820. List shows Number (of Incor- poration Document) and Name of Corporation.
71
INVENTORY - COUNTY CLERK
OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM SERIES
Inventory Number
LISTS OF NOTARIES AND APPOINTMENT OF HUMANE OFFICER, 1908-1933. List shows Year; Name; whether Notary or Humane Officer.
MISCELLANEOUS INCORPORATIONS, 1900-1931. Actual dates are 1907-1908, with several documents in 1930's. List shows Date; Number (of incorporation document); Name of Corporation, for Incorporation Nos. 821-890.
MISC. MATTERS, 1910-1940. List shows Date (month, day, year); Title of document. Actual dates 1901-1951, not in chronological order.
OFFICIAL APPOINTMENTS & ALSO ELECTION OFFICERS, 1850-1870. List shows Date (year, month, day), Name, Position.
OFFICIAL APPOINTMENTS, January 1, 1920 - February 21, 1927. List shows Date; Name; Position.
ORDERS FOR MAINTENANCE & SUPPORT OF COURT WARDS, April 10, 1930 - January 24, 1940. List shows Date (year) and Number (of wards for year).
REPORTS OF SOCIAL SERVICE COMMISSION, 1917-1923. List shows Date (year), and Applying for Aid (name) or Indigent List (name). Reports of Social Service Commission show Date and Amount Approved.
STATEMENTS OF FEES COLLECTED, 1864-1884. List shows Date (year); Collected By (name and title, such as Sheriff, Notary, Justice of Peace, Auditor, etc.)
(TRANSCRIPTS OF COURT PROCEEDINGS, 1899-1920). List shows Court, Document, Case Number, Name of Defendant, or Names of Plaintiffs and Defendants, Date. Microfilm Reel No. 31.
72
INVENTORY - COUNTY CLERK
ORIGINAL DOCUMENTS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS
Inventory Number
VERIFIED WRITTEN REPORTS, 1930-1949. List shows Date (month, day, year); Name; Name of trustee or guardian.
Arranged by subject. Handwritten. Not indexed.
Original Documents - Old Miscellaneous Sonoma County Records
182
COUNTY DOCUMENTS 1850-1899. 1850-1899. 1 storage carton, 2.5 cu. ft., stored at Santa Rosa - Sonoma County Library.
Original documents. Public-official bonds sworn by persons giving personal surety for officials' term of office, 1850-1892. Oaths of elected and appointed county officials, 1850-1899. Certificates of Election and Certificates of Appointment to county offices, 1850- 1899. Appointments (deputizations) by county officials and oaths of deputies, 1850-1899. Resignations, petitions and recommendations applying to county offices, 1892-1894. Included are a few legal records for local churches, 1861-1864 and 1868. Microfilm copies are on OLD MISCELLANEOUS SONOMA COUNTY RECORDS, Micro- film, Reel Nos. 11-16 (180).
Arranged chronologically by year. Handwritten, SPF-handwritten, and SPF-typed. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS (181); INDEX TO OFFICIAL BONDS (19); and INDEX TO JUDGMENT DOCKET (20).
183
OATHS OF PUBLIC OFFICIALS, BONDS. 1854-1930. 1 filing box, 2.5 cu. ft., stored at Santa Rosa - Sonoma County Library.
Original documents of appointments to county offices, certificates of election, revocation of appointment, appointments of deputies, oaths of office, 1854-1894. Oaths of public officials and bonds of surety companies, 1910-1930. Microfilm copies are on OLD MISCELLANE- OUS SONOMA COUNTY RECORDS (180).
Arranged chronologically by year. Handwritten, SPF-handwritten, - SPF-typed. Not indexed.
184
COUNTY DOCUMENTS 1873-1921. 1873-1921. 1 storage carton, 2.5 cu. ft., stored at Santa Rosa - Sonoma County Library.
(
Original documents in filing folders:
73
INVENTORY - COUNTY CLERK
ORIGINAL DOCUMENTS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS
Inventory Number
Auditor's Reports, May 1873-1901. Quarterly reports of County Auditor to Board of Supervisors, monthly after February 1, 1884, showing receipts, disbursements and balances in Treasurer's office.
Treasurer's Report, 1873-1901. Quarterly to October 31, 1883, monthly thereafter, showing debits and credits to various funds administered by County Treasurer, and balances.
Application for Liquor Licenses, 1905-1910, showing year of license, place of business (location and township), name of owner of adjoining property, date, signature of applicant.
Agreement for Arbitration, Awards of Arbitration, 1921. Document signed by Chairman of Board of Supervisors (for plaintiff) and by defendant agreeing to accept decision of 3 court-appointed arbitra- tors. Award of Arbitrators reports findings and amounts of settle- ment to Superior Court.
Discharge Vouchers, 1885-1888, 1895-1899, 1900-1902, 1904-1910. Form of County Auditor, showing date, name, sum paid, type of fee, signature of auditor, marked "Clerk's Fees."
Marriage License Fees, 1895-1901, monthly report of Recorder charging Clerk for recording marriages. Form shows last names of bride and groom, license number, date recorded, amount paid ($1.00).
Microfilm copies are on Microfilm Reel Nos. 1 and 2, OLD MISCEL- LANEOUS SONOMA COUNTY RECORDS (180).
Arranged by subject, and chronologically within subject. Handwrit- ten, typed, SPF-handwritten and SPF-typed. Some documents are indexed in INDEX TO MISCELLANEOUS PAPERS (164), after 1911.
185 COUNTY DOCUMENTS 1896-1956. 1896-1956. 1 carton, 2.5 cu. ft., stored at Santa Rosa - Sonoma County Library.
Original documents arranged in filing folders:
Appointment of Various Officials, 1911-1938. (Deputizations). List of Notaries, Appointment Humane Officers, 1908-1933. Appointment of Various Public Officials, 1939-1946. Certificates of Authority, 1933-1941, 1908-1956, 1927-1932,
1942-1947. Insurance companies in California. Affidavit of Expense of Probation Officer, 1937-1950. Certificates of Nomination, 1896-1904.
74
INVENTORY - COUNTY CLERK
(
ORIGINAL DOCUMENTS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS
Inventory Number
Bounty Records, 1918-1922. Certificates of Docked Horses, 1907.
Verified Written Report, 1930-1949, under Alien Land Law.
Reports of Social Service Commission, 1917-1923, including Applica- tion for County aid . . . Indigent List.
County Budget Matters, 1918-1926, yearly budget requests.
Microfilm copies are on Microfilm Reel Nos. 2, 3, 4, 5, and 6, OLD MISCELLANEOUS SONOMA COUNTY RECORDS (180).
Arranged by subject, and chronologically within subject. Handwrit- ten, typed, and SPF-typed.
Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS (181).
186
COUNTY DOCUMENTS 1908-1962. 1908-1962. 1 storage carton, 2.0 cu. ft., stored in Santa Rosa - Sonoma County Library.
Original documents in filing folders:
Deer Tag Receipts 1915.
Enlistment records of local bodies of California State Militia, 1942-1943.
Affidavit of Special Verification Deputy and Appointment of Special Verification Deputy, 1909-1910, by candidates for elective office. Affidavit of County Auditor showing compliance with Section 4312 of Political Code as to hours and place of business, 1923-1938.
Certificates of Authority, 1910-1926, issued by State Insurance Commissioner to insurance companies in California.
Affidavit of Expenses of Probation Officer 1911-1936, monthly reports to Superior Court.
Court orders of appointment of probation officers and oaths, 1908-1950.
Court orders appointing Probation Committee members, referees of Juvenile Court, employees of Juvenile Court, and oaths of office, 1908-1950.
Affidavits of publication of Delinquent Tax List, 1909-1962.
Report of expenses of Probation Committee members and Probation Officer, 1916-1934, some years omitted.
Court orders for support and maintenance of wards of Juvenile Court, 1930-1939.
Probate sale of real estate, 1891 (not numbered); Probate No. 8569, estate of Gray; Probate No. 9254, estate of Luther Burbank.
1
75
INVENTORY - COUNTY CLERK
PROBATION OFFICE AND PROBATION COMMITTEE
Inventory Number
Microfilm copies on Microfilm Reel Nos. 3, 4, 5 and 6, OLD MISCELLANEOUS SONOMA COUNTY RECORDS (180).
Arranged by subject, and chronologically within subject. Handwrit- ten, typed, and SPF-typed. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS (181). Some documents are indexed in INDEX TO MISCELLANEOUS PA- PERS (164), after 1911.
187
BONDS OF GUARDIANS. 1852-1911. 1 filing carton, 2.5 cu. ft., stored at Santa Rosa - Sonoma County Library.
Original probate documents, bonds of guardians for persons and estates of minors, incompetents, and others. Probate Nos. 5-3298, not continuus. Microfilm copies are on OLD MISCELLANEOUS SONOMA COUNTY RECORDS, Microfilm Reel Nos. 21-24 (180).
Arranged numerically by Probate Number. Handwritten, SPF-hand- written, SPF-typed. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS - BONDS OF GUARDIANSHIP (181), GENERAL INDEX PROBATE (308), PRO- BATE REGISTER (277), BONDS - C (21), and BOND OF GUARDIAN UPON QUALIFYING (300).
Probation Office and Probation Committee
188
APPOINTMENT OF PROBATION OFFICERS 1908-1949; AFF. OF EXPENSE OF PROBATION OFFICER - OLD MISCELLANEOUS SONOMA COUNTY RECORDS 1908-1950. (180). Partial contents of Microfilm Reels 5 and 6, Microfilm Room, County Clerk's Office.
Index headings on microfilm reels are incomplete as to subjects and dates. Contents include: Affidavit of Expenses of Probation Officers, June 1, 1911 - January 14, 1936, December 11, 1937 - January 18, 1950; 1948; Appointment of Probation Officers, 1908- 1949; Appointment of Probation Committee, 1908-1950; Affidavit of Expenses of Probation Committee Members, December 15, 1916 - January 25, 1934. Original documents 1937-1950, 1911-1936, 1908- 1950, 1916-1934 are in cartons COUNTY DOCUMENTS 1908-1962 (186) and COUNTY DOCUMENTS 1896-1956 stored in Santa Rosa - Sonoma County Library (185).
(
76
INVENTORY - COUNTY CLERK
PROBATION OFFICE AND PROBATION COMMITTEE
Inventory Number
Arranged chronologically by year, out of sequence. 16 mm micro- film. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RE- CORDS - MICROFILM PROOF LISTS (181), and INDEX TO MISCEL- LANEOUS PAPERS (164), after 1911.
189
JUVENILE - APPOINTMENTS, ORDERS APPOINTING REFEREES, ORDERS APPOINTING PROBATION COMMITTEE MEMBERS AND OATHS OF OFFICE. 1945-1969. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
Documents include court orders appointing Juvenile Referees, Proba- tion Officers, members of Juvenile Justice Commission; court orders for payment of expenses incurred by Probation Officers; oaths of office of Juvenile Court Referees and employees of Juvenile Court; Traffic Rehearings.
Arranged chronologically by date filed. Typed and SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
190
PROBATION OFFICE - AFFIDAVIT OF EXPENSES OF PROBATION OFFICERS, ETC. January 1, 1951 - July 10, 1973. 2 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.
Affidavits submitted to Juvenile Court for approval of expenses, such as training courses for Probation Officers; court orders authorizing payment of expenses submitted.
Arranged chronologically by date filed. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).
191
PROBATION OFFICE - ANNUAL REPORTS - MARCH 29, 1956. 1956-1960; 1964-1966; 1971-1975. 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.
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.