Collection processed by Leigh Johnsen
2012 San Joaquin County Historical Society
11793 North Micke Grove Road
Lodi, CA 95241
Phone: (209) 331-2055
Fax: (209) 331-2057
URL: http://www.sanjoaquinhistory.org/

Lodi (Calif.) City Records, 1907-1962

Collection number: GovRec1

San Joaquin County Historical Society
Processed by:
Leigh Johnsen
Date Completed:
2012
Encoded by:
Leigh Johnsen
2012
San Joaquin County Historical Society. All rights reserved.

Descriptive Summary

Title: Lodi (Calif.) City Records
Date (inclusive): 1907-1962
Date (bulk): bulk 1907-1943
Collection Number: GovRec1
Location: Erickson vault
Extent: 28 linear feet
Contributing Institution: San Joaquin County Historical Society and Museum
11793 North Micke Grove Road
Lodi, CA 95240
Language of Material: Records written in English
Abstract: This collection affords insights into the development of a small but growing agricultural community in California's San Joaquin Valley during the Progressive Era, World Wars I and II, the Great Depression, and the postwar years, as seen through civil and administrative records. The collection spans the years from 1907 to 1962, with bulk of material focused on 1907 to 1943. It includes records from the City of Lodi's assessor, clerk, police, and public works department, as well as selected maps and records of property transfers. Of special note is material that documents the course of local politics and public administration as the city planned for, approved, and supervised contracts to improve its roads and sewers during the first two decades of the twentieth century.
Given to the San Joaquin County Historical Society and Museum by the City of Lodi in 2010.

Access Information

Collection is open for research

Conditions of Use

No access or copyright restrictions.
Preferred citation: [Item name], Lodi, California, City Records, GovRec1, San Joaquin County Historical Society and Museum, Lodi, California

Related Material

Title: Lodi (Calif.) Women's Club Collection,
Date (inclusive): 1914-1970 (Ms 17)

Corporate History

The City of Lodi traces its origins to 1869, when a group of civic-minded residents from the small community of what was then known as Mokelumne or Mokelumne Station convinced the Central Pacific Railroad to establish a station in their town. The next two decades saw steady growth, due largely to the commerce that the railroad attracted. In 1878, residents changed the name of their town to Lodi and, in 1906, voted to incorporate. At that time, the population stood at approximately two thousand. Lodi's population continued to climb throughout the first half of the twentieth century. By 1926, it contained approximately 7,600 people. In 1940, the figure stood at 11,079, and ten years later at 13,798. The bulk of records in this collection cover a period during which Lodi matured into a thriving agricultural center with an increasingly sophisticated government, society, and physical infrastructure. Notable developments during this period included establishment of the Lodi Improvement Club (1906; later Lodi Women's Club) and construction of an Opera House (1905), Library (1910), City Hall (1912), High School (1913), and jail and first city park (1914). In 1907, the Central California Traction Company commenced service to Sacramento, to the north, and Stockton, to the south. The same year also saw construction of the Lodi Arch, a longstanding symbol of civic pride, and the Tokay Carnival, which celebrated Lodi's importance for California's grape and wine industries.

Scope and Content

The Lodi City Records span the years 1907 to 1962, with the bulk of material focused on 1907 to 1943. The collection is arranged in six series: 1. Assessor's Office, 2. Clerk's Office, 3. Police Department, 4. Public Works Department, 5. Treasurer's Office and Nondepartmental Records, and 6. Oversize.
The Lodi City Records document the evolution of the community and its government during World Wars I and II, the Great Depression, the post-World War II period, and some of the Progressive Era, as seen through the eyes of elected and appointed officials. Topics it addresses include taxation, law enforcement, and administration of public works, finances, and city personnel.

Access Points

Subjects:

Lodi (Calif.)--History
Lodi (Calif.)--Politics and government
San Joaquin County (Calif.)--History


 

Series 1 Assessor's Office. 1911-1943

Physical Description: 19 folders and 42 volumes.

Scope and Content Note

Includes published ordinances; correspondence; tabulations; delinquent tax lists; circulars from California Board of Equalization; tax exemptions; assessment lists, rolls, and indexes.
 

1.1 Assessment List. 1911-1912

 

1.2 Assessment List. 1913

 

1.3 Assessment List. 1914

 

1.4 Assessment List. 1915

 

1.5 Assessment List. 1916

 

1.6 Assessment List. 1917

 

1.7 Assessment List. 1918

 

1.8 Assessment List. 1919

 

1.9 Assessment List. 1921

 

1.10 Assessment List. 1922

 

1.11 Assessment List. 1923

 

1.12 Assessment List: Exemptions. 1923

 

1.13 Assessment List: Operative Roll. 1923

 

1.14 Assessment List: Personal Property. 1923

 

1.15 Assessment List: Unattached Personal Property (Paid). 1923

 

1.16 Assessment List: Operative Assessment Lists. 1924

 

1.17 Assessment Diagram: Central Avenue, Garfield Street, Harold Street. 1923-1924

 

1.18 Assessment Roll Index. undated

 

1.19 Assessment Roll Index. 1910

 

1.20 Assessment Roll Index. 1911

 

1.21 Assessment Roll Index. 1912

 

1.22 Assessment Roll Index. 1928

 

1.23 Assessment Roll Index. 1929

 

1.24 Assessment Roll Index. 1936

 

1.25 Assessment Roll Index. 1937

 

1.26 Assessment Roll Index. 1938

 

1.27 Assessment Roll Index. 1939

 

1.28 Assessment Roll Index. 1940

 

1.29 Assessment Roll Index. 1941

 

1.30 Assessment Roll Index. 1942

 

1.31 Assessment Roll. 1907-1909

 

1.32 Assessment Roll 1. 1919

 

1.33 Assessment Roll 2. 1919

 

1.34 Assessment Roll 3. 1919

 

1.35 Assessment Roll 4. 1919

 

1.36 Assessment Roll 5. 1919

 

1.37 Assessment Roll. 1920

 

1.38 Assessment Roll. 1921-1922

 

1.39 Assessment Roll. 1923

 

1.40 Assessment Roll. 1924

 

1.41 Assessment Roll. 1925

 

1.42 Assessment Roll. 1926

 

1.43 Assessment Roll. 1927

 

1.44 Assessment Roll. 1927

 

1.45 Assessment Roll. 1928

 

1.46 Assessment Roll. 1929

 

1.47 Assessment Roll. 1930

 

1.48 Assessment Roll. 1931

 

1.49 Assessment Roll. 1932

 

1.50 Assessment Roll. 1933

 

1.51 Assessment Roll. 1934

 

1.52 Assessment Roll. 1935

 

1.53 Assessment Roll. 1936

 

1.54 Assessment Roll. 1937

 

1.55 Assessment Roll. 1938

 

1.56 Assessment Roll. 1939

 

1.57 Assessment Roll. 1940

 

1.58 Assessment Roll. 1941

 

1.59 Assessment Roll. 1942

 

1.60 Assessment Roll. 1943

 

(See Oversize) Assessment Roll: Equalized Assessed Valuations and Special Assessments. 1935

 

(See Oversize) Assessment Roll: Equalized Assessed Valuations and Special Assessments. 1936

 

(See Oversize) Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1937-1938

 

(See Oversize) Assessment Roll: Equalized Assessed Valuation and Taxes Charged to Tax Collector. 1938-1939

 

(See Oversize) Assessment Roll: Equalized Assessed Valuation and Taxes Charged to Tax Collector. 1939-1940

 

(See Oversize) Assessment Roll: Equalized Assessed Valuation and Taxes Charged to Tax Collector. 1940-1941

 

(See Oversize) Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1942-1943

 

(See Oversize) Assessor's Plat Book. 1928

 

(See Oversize) Assessor's Plat Book. Undated

 

1.61 Assessments, Miscellaneous. Undated

 

Series 2 Clerk's Office. 1908-1928

Physical Description: 10 folders and 2 volumes.

Scope and Content Note

Includes minutes, reports, and oaths of office; hospital records; summary of legal trial; enumerations of business licenses.
 

2.1 City Clerk Reports. 1920-1928

 

2.2 City Council Minutes. 1916-1920

 

2.3 City Planning Commission Reports and Correspondence. 1908-1927

 

2.4 Deputy Marshall Oath of Office. 1927

 

2.5 Deputy Marshall Oaths. 1922-1927

 

2.6 Hospital Records. 1918

 

2.7 Oath of Office, R. C. Tomelty. 1911

 

2.8 Reports of F. Christesen, City Marshall. 1922-1928

 

2.9 Resolution and Proposed City Engineer. 1911

 

2.10 Superintendent of Streets, Oath of Office. 1911

 

2.11 Record of Licenses. 1907-1913

 

2.12 Treasurer's Quarterly Reports. 1921-1922

 

Series 3 Police Department. 1934-1950

Physical Description: 9 volumes.

Scope and Content Note

Lists of fines and fees collected.
 

3.1 Cash Book. Nov. 1934-Feb. 1938

 

3.2 Cash Book. Mar. 1938-Jan. 1941

 

3.3 Cash Book. Jan. 1941-Apr. 1943

 

3.4 Cash Book. May 1941-Feb. 1945

 

3.5 Cash Book. Mar. 1945-Apr. 1946

 

3.6 Cash Book. May 1946-Apr. 1947

 

3.7 Cash Book. Apr. 1947-Dec. 1947

 

3.8 Cash Book. Jan. 1948-Dec. 1950

 

3.9 Cash Book Monthly Summary. 1935-1947

 

Series 4 Public Works Department. 1907-1926

Physical Description: 88 folders.

Scope and Content Note

Includes lists of unpaid assessments; published notices and resolutions; correspondence; awards of contract; bids; specifications for construction; affidavits, agreements, and contracts; maps, diagrams, charts, and engineering cross-sections.
 

Subseries 4.1 Street Improvement.

 

4.1.1 Central Avenue. 1919-1922

 

4.1.2 Church Street. 1921-1922

 

4.1.3 Cordier Street. 1922

 

4.1.4 Daisy Avenue. 1922

 

4.1.5 East Pine Street. 1914-1916

 

4.1.6 Elm Street Contract Acceptance. 1914-1915

 

4.1.7 Garfield Street, Harrold Street, Central Avenue. 1923-1924

 

4.1.8 Hilborn Street. 1922

 

4.1.9 Lee Avenue. 1918-1919

 

4.1.10 Lee Avenue and Locust Street. 1919

 

4.1.11 Lee Avenue and Locust Street Grade Change. 1918-1919

 

4.1.12 Lockeford Street. 1921-1922

 

4.1.13 Lockeford Street, Stockton Street, and Washington Street. 1926

 

4.1.14 Locust Street. 1919

 

4.1.15 Locust Street, Oak Street, Cordier Street, Rose Street, and Oak Street. 1922

 

4.1.16 Lodi Avenue. (1 of 2) 1919-1920

 

4.1.17 Lodi Avenue. (2 of 2) 1919-1920

 

4.1.18 Main Street. 1921

 

4.1.19 North Sacramento Street. 1919-1920

 

4.1.20 North School Street. 1917-1918

 

4.1.21 Oak Street. 1921

 

4.1.22 Oak Street Grade Change. 1920

 

4.1.23 Oak Street Improvement. 1919-1920

 

4.1.24 Oak Street West of Hutchins Street. 1922

 

4.1.25 Pine Street Improvement Plans. 1914

 

4.1.26 Pine Street Improvements from Hutchins Street to Rose Street. 1923-1926

 

4.1.27 Pleasant Avenue. 1921-1922

 

4.1.28 Rose Street. 1922

 

4.1.29 Sacramento Street. 1922

 

4.1.30 Sacramento Street, Elm Street, and Pine Street. 1911

 

4.1.31 Sacramento Street, Elm Street, and Pine Street Plans and Specifications. 1911

 

4.1.32 Sacramento Street, Elm Street, and Pine Street Plans and Specifications for Certain Portions. 1911

 

4.1.33 School Street, West Oak Street, West Pine Street, and Alley Improvement. 1912

 

4.1.34 Seaton Avenue Improvement. 1921

 

4.1.35 South School Street. 1919-1920

 

4.1.36 Stockton Avenue. 1922

 

4.1.37 Stockton Avenue. 1923

 

4.1.38 Stockton Street. 1921-1922

 

4.1.39 Tokay Street. 1922

 

4.1.40 Walnut Street and Oak Street. 1919-1920

 

4.1.41 Washington Street. 1923

 

4.1.42 West Elm Street Contracts. 1917-1920

 

4.1.43 West Elm West of Hutchins. 1923

 

4.1.44 West Oak Street. 1915-1918

 

Subseries 4.2 Various Projects.

 

4.2.1 Affidavit of Publication (Notices of Street Improvement). 1914

 

4.2.2 Bids on Material Rejected. 1913

 

4.2.3 Bids for Pipe. 1915

 

4.2.4 Car Pump Bids. 1921

 

4.2.5 Change of Grade. 1920-1921

 

4.2.6 Field Notes. 1912-1914

 

4.2.7 Fire Hydrant Bids. 1921

 

4.2.8 Galvanized Pipe Bids. 1921

 

4.2.9 Lodi City Street Plans. 1919-1922

 

4.2.10 Map for Resolution of Intention Number 1. 1911

 

4.2.11 Municipal Swimming Tank (Baths). 1916-1917

 

4.2.12 Old City Hall Building Contracts (Municipal Building). 1912

 

4.2.13 Order of Work Number 1 with Proofs of Publication. 1911

 

4.2.14 Petition for Street Improvement. 1910

 

4.2.15 Petition for Street Lights and Improvement. 1907-1910

 

4.2.16 Petition to Postpone Resolution of Intention. 1911

 

4.2.17 Pipe Bids. 1920

 

4.2.18 Pipe Bids. 1921

 

4.2.19 Plumbing Installation Contracts (A. P. Krumb, Henderson Brothers, and Hieb Brothers). 1916

 

4.2.20 Proceedings in the Matter of Opening Alley from Pleasant Avenue to Hutchins Street. 1916

 

4.2.21 Proposal to Furnish Pneumatic Flusher (Studebaker Brothers Company. 1916

 

4.2.22 Proposals for 12- and 24-inch Pipe for Storm Sewers. 1919

 

4.2.23 Proposals for 3,000-foot 18-foot Sewer Pipe for Storm Sewer on Hutchins Street. 1915

 

4.2.24 Proposal for Construction of Storage Room on East Locust Street. 1922

 

4.2.25 Proposals for Finishing Lodi Street Pipe. 1916

 

4.2.26 Proposals for Furnishing Fire Hose. 1913, 1915

 

4.2.27 Proposals for Sewer and Water Pipe and Fittings. 1915

 

4.2.28 Proposals for S.G.V. and Cement Pipe for Storm Sewer. 1919

 

4.2.29 Proposals for Supplying Fire Apparatus. 1921

 

4.2.30 Proposal for Weather-proof Wire. 1922

 

4.2.31 Proposal to Furnish Sewer and Cement Pipe. 1920

 

4.2.32 Proposal to Furnish Water Pipe. 1922

 

4.2.33 Resolution of Intention Number 1. 1911

 

4.2.34 Sewer and Storm Drain Construction. 1922

 

4.2.35 Sidewalk Permits. 1912

 

4.2.36 Storm Sewer and Pipe Construction (Bids and Contracts). 1921

 

4.2.37 Street Improvement Matter. 1909-1919

 

4.2.38 Street Improvement Matter (Amended Proceedings). 1911

 

4.2.39 Street Matters. 1917

 

4.2.40 Street Sprinkling Matter. 1908-1910

 

4.2.41 Street Work Contract. 1912

 

4.2.42 Street Work Under Resolution of Intention Number 2. 1911-1914

 

4.2.43 Transformer Bids. 1921

 

4.2.44 Well Casing Construction Bids. 1921

 

Series 5 Treasurer's Office and Nondepartmental Records. 1908-1962

Physical Description: 6 volumes.

Scope and Content Note

Includes abstracts and records of property transfers; lists of delinquent taxes; scrapbook.
 

5.1 Abstracts of Mortgages and Real Property. 1908-1909

 

5.2 Delinquent Tax List. 1933

 

5.3 List of Transfer of Real Property. 1908-1909

 

5.4 List of Transfer of Real Property. 1909-1910

 

(See Oversize) Lodi Personal Property Taxes. 1934-1944

 

(See Oversize) Scrapbook of Accidents. 1962

 

Series 6 Oversize. 1935-1962

Physical Description: 12 volumes and 1 box.

Scope and Content Note

Includes assessment rolls and plat books; tax lists; scrapbook; and maps, diagrams, and charts.
 

6.1 Assessment Book of Property Assessed by the State Board of Equalization in the City of Lodi, California. 1935-1942

 

6.2 Assessment Roll: Equalized Assessed Valuations and Special Assessments. 1935

 

6.3 Assessment Roll: Equalized Assessed Valuations and Special Assessments. 1936

 

6.4 Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1937-1938

 

6.5 Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1938-1939

 

6.6 Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1939-1940

 

6.7 Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1940-1941

 

6.8 Assessment Roll: Equalized Assessed Valuations and Taxes Charged to Tax Collector. 1942-1943

 

6.9 Assessor's Plat Book. 1928

 

6.10 Assessor's Plat Book. undated

 

6.11 Lodi Personal Property Taxes. 1934-1944

 

6.12 Maps, Diagrams, and Charts. 1911-1923

 

6.13 Scrapbook of Accidents. 1962