Guide to the California Private Land Claims Collection MS-55

Chris S. Ervin CA
Presidio Research Center
2019-11-20
215 East Canon Perdido St.
Santa Barbara, CA 93101
chris@sbthp.org


Language of Material: English
Contributing Institution: Presidio Research Center
Title: California Private Land Claims Collection
Identifier/Call Number: MS-55
Physical Description: 1 Linear Feet – containing 26 claims
Date (inclusive): 1852-1884
Abstract: The California Private Land Claims Collection is made up of photocopies of a selection of California private land claims presented to the Public Land Commission to determine the validity of prior Spanish and Mexican land grants within California. The contents include handwritten transcripts of proceedings and maps.
Language of Material: While primarily in English, some materials refer to words in Spanish. It is also worth noting the materials are in cursive and therefore require some effort to decipher.
Physical Description: The photocopies are generally in very good condition. The file folders are of inconsistent quality, sizes, and labeling.

Scope and Contents

The California Private Land Claims Collection is made up of photocopies of a selection of twenty-six California private land claims presented to the Public Land Commission to determine the validity of prior Spanish and Mexican land grants within California. The contents include handwritten transcripts of proceedings and maps.
The collection is a small subset of the original 813 claims considered by the Commission, likely gathered during a researcher's targeted study. The common research thread of the selection is yet to be determined as the claims are from several California counties spread out across the state.

Biographical / Historical

The California Land Act of 1851 (9 Stat. 631), enacted following the Treaty of Guadalupe Hidalgo and the admission of California as a state in 1850, established a three-member Public Land Commission to determine the validity of prior Spanish and Mexican land grants. It required landowners who claimed title under the Mexican government to file their claim with a commission within two years. Contrary to the Treaty of Guadalupe Hidalgo, which guaranteed full protection of all property rights for Mexican citizens, it placed the burden on landholders to prove their title.
While the commission eventually confirmed 604 of the 813 claims, almost all of the claims went to court and resulted in protracted litigation. The expense of the long court battles required many land holders to sell portions of the property or even trade it in payment for legal services. A few cases were litigated into the 1940s.

Arrangement

The collection is arranged as a single series of 26 files in the original order they were acquired.

Processing Information

The collection was processed by Maria Wallis and James Doub from October to December 2019. The collection guide was written by Chris S. Ervin.

Immediate Source of Acquisition

Transferred by Santa Barbara County Genealogical Society (SBCGS) to Santa Barbara Trust for Historic Preservation, in June 2019.

Custodial History

The materials were donated to the Santa Barbara County Genealogical Society (SBCGS) in 2009 or 2010. The identity and purpose of the person who commissioned the photocopies has been lost. The materials were transferred to the Santa Barbara Trust for Historic Preservation via SBCGS volunteer Laurie Hannah.

Preferred Citation

[Identification of item], California Private Land Claims Collection, MS-55, Presidio Research Center, Santa Barbara Trust for Historic Preservation, Santa Barbara, California.

Related Materials

Presidio Maps and Plans Collection, MS-54, Drawer I- Genealogy Charts, Disenos and Plats, Presidio Research Center, Santa Barbara Trust for Historic Preservation, Santa Barbara, California, https://www.sbthp.org/mapsandcollections, accessed November 27, 2019
California Land Act of 1851 [Wikipedia], https://en.wikipedia.org/wiki/California_Land_Act_of_1851, accessed November 27, 2019
The Patenting of California's Private Land Claims, 1851-1885 (1979), https://www.jstor.org/stable/214806, accessed November 27, 2019
Reports and Documents Relating to Land Grants and Public Domain (2018), https://digitalcommons.csumb.edu/hornbeck_usa_4_b/4, accessed November 27, 2019
Beers, Henry Putney. 1979. Spanish & Mexican records of the American Southwest: a bibliographical guide to archive and manuscript sources. Tucson: University of Arizona Press

Conditions Governing Access

Collection is open to researchers.

Conditions Governing Use

All requests for permission to publish or quote from manuscripts must be submitted in writing to the Archivist. Permission for publication is given on behalf of the Santa Barbara Trust for Historic Preservation Research Center as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader. Copyright restrictions also apply to digital facsimiles of the original materials. Use of digital files is restricted to research and educational purposes.

Subjects and Indexing Terms

California Land Act of 1851
Public lands--California
Claims

 

Agua Caliente 1852-02-27

Physical Description: 1 Folder
Material Specific Details: Case No. 78 Northern District ND 133

Related Materials

Rancho Agua Caliente, Online Archive of California, https://oac.cdlib.org/ark:/13030/hb987008hv/?brand=oac4, accessed December 9, 2019
"Agua Caliente Rancho," California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11263, accessed December 9, 2019

Subjects and Indexing Terms

Alameda County (Calif.)
Higuera , Francisco Fulgencio, 1799-1878
 

San Francisquito 1853-02-14

Physical Description: 1 Folder
Material Specific Details: Case No. 595 Southern District SD 247

Related Materials

San Francisquito Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11213, accessed November 4, 2019
Diseño del Rancho San Francisquito: Monterey County, Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb7m3nb3rq/?order=1, accessed December 9, 2019

Subjects and Indexing Terms

Monterey County (Calif.)
 

Bolsa del Pajaro or Bolsa de los Rodrigues 1852-04-20

Physical Description: 1 Folder
Material Specific Details: Case No. 187 Southern District SD 289

Related Materials

Bolsa de los Rodrigues, or Bolsa del Pajaro Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11191, accessed November 4, 2019
Diseño del Rancho Bolsa del Pajaro, Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb138n99r1/?order=3, accessed December 9, 2019

Subjects and Indexing Terms

Santa Cruz County (Calif.)
 

Cahuenga 1852-11-08

Physical Description: 1 Folder
Material Specific Details: Case No. 465 Southern District SD 50

Related Materials

Southeastern San Fernando Valley, 1880, showing Rancho Cahuenga inholding within Rancho Providencia, https://en.wikipedia.org/wiki/Rancho_Cahuenga#/media/File:Rancho_Providencia_Hall_Map_1880.png, accessed November 25, 2019

Subjects and Indexing Terms

Los Angeles County (Calif.)
 

Canada de los Alisos 1852-09-11

Physical Description: 1 Folder
Material Specific Details: Case No. 431 Southern District SD 31

Related Materials

Canada de los Alisos Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11634, accessed November 4, 2019
Diseño de la Cañada de los Alisos, Online Archive of California, https://oac.cdlib.org/ark:/13030/hb538nb2m8/?brand=oac4, accessed December 11, 2019

Subjects and Indexing Terms

Los Angeles County (Calif.)
Orange County (Calif.)
 

Agua Hedionda 1852-10-30

Physical Description: 1 Folder
Material Specific Details: Case No. 411 Southern District SD 238

Related Materials

Agua Hedionda Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11432, accessed November 4, 2019

Subjects and Indexing Terms

San Diego County (Calif.)
Juan María, Marrón, 1808-1853
 

Jamacho 1852-11-01

Physical Description: 1 Folder
Material Specific Details: Case No. 442 Southern District SD 48

Related Materials

Jamacha, or Jamacho Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11167, accessed November 4, 2019
Diseño del paraje de Jamachá, Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb1w1003tj/?order=1, accessed December 11, 2019

Subjects and Indexing Terms

San Diego County (Calif.)
 

Corral de Piedra 1852-04-20

Physical Description: 1 Folder
Material Specific Details: Case No. 190 Southern District SD 45

Related Materials

Corral de Piedra Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11381, accessed November 4, 2019
Diseño del Rancho Corral de Piedra : Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb929008nm/?order=1, accessed December 11, 2019

Subjects and Indexing Terms

San Luis Obispo County (Calif.)
 

San Juan Bautista 1852-08-15

Physical Description: 1 Folder
Material Specific Details: Case No. 297 Southern District SD 325

Related Materials

Land- Mission San Juan Bautista Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11305, accessed November 4, 2019

Subjects and Indexing Terms

San Benito County (Calif.)
 

San Juan 1853-03-01

Physical Description: 1 Folder
Material Specific Details: Case No. 681 Southern District SD 330

Related Materials

Tract of Land near San Juan Bautista, Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb4f59n84t/?order=1, accessed December 18, 2019
Land- Mission San Juan Bautista Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11305, accessed December 18, 2019

Subjects and Indexing Terms

San Benito County (Calif.)
 

Los Alamos y Agua Caliente 1852-10-29

Physical Description: 1 Folder
Material Specific Details: Case No. 428 Southern District SD 183

Related Materials

Alamos y Agua Caliente Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11636, accessed November 4, 2019
Diseño de Los Alamos y Agua Caliente, Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb2779n790/?order=1, accessed December 18, 2019

Subjects and Indexing Terms

Los Angeles County (Calif.)
Kern County (Calif.)
 

Mission San Fernando 1852-10-07

Physical Description: 1 Folder
Material Specific Details: Case No. 378 Southern District SD 343

Related Materials

Plat of the Ex Mission de San Fernando [Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb5t1nb2xh/?order=2, accessed January 6, 2020

Subjects and Indexing Terms

Los Angeles County (Calif.)
 

Rancho de Napa 1884-06-20

Physical Description: 1 Folder
Material Specific Details: Northern District ND 437

Related Materials

Jalapa or Napa Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11349, accessed November 4, 2019

Subjects and Indexing Terms

Napa County (Calif.)
 

Piedra Blanca 1852-09-26

Physical Description: 1 Folder
Material Specific Details: Case No. 302 Southern District SD 43

Related Materials

Piedra Blanca Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11338, accessed November 4, 2019

Subjects and Indexing Terms

San Luis Obispo County (Calif.)
Pico, José de Jesús, 1806-1892
 

Potrero de San Luis Obispo 1853-08-29

Physical Description: 1 Folder
Material Specific Details: Case No. 636 Southern District SD 304

Related Materials

Potrero de San Luis Obispo Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11440, accessed November 4, 2019
Diseño del Rancho Potrero de San Luis Obispo : Calif., Online Archive of California, http://content.cdlib.org/ark:/13030/hb3g5004gv/?order=1, accessed January 6, 2020

Subjects and Indexing Terms

San Luis Obispo County (Calif.)
Boronda, María Concepción, 1820-1906
 

San Bernardino 1852-08-31

Physical Description: 1 Folder
Material Specific Details: Case No. 316 Southern District SD 12

Related Materials

San Bernadino Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11422, accessed November 6, 2019
Diseño del Rancho San Bernardino : Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb2199n6sf/?order=1, accessed January 6, 2020

Subjects and Indexing Terms

Lugo, José del Carmen, 1813-1870
 

Rincon de los Esteros 1852-02-28

Physical Description: 1 Folder
Material Specific Details: Case No. 278 Northern District ND 204

Related Materials

Rincon de los Esteros Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11253, accessed November 6, 2019
Plat of the Rancho Rincon de los Esteros, finally confirmed to Rafael Alvisa et al. : [Santa Clara Co., Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb029001z3/?order=2, accessed January 6, 2020

Subjects and Indexing Terms

Santa Clara County (Calif.)
 

San Francisco 1852-09-02

Diseño (plan map) of the Rancho San Francisco: 1843-
Diseño del Rancho de Sn. Franco. : [Calif.]: 184?

Physical Description: 1 Folder
Material Specific Details: Case No. 318 Southern District SD 303

Related Materials

Rancho San Francisco map 1843, https://scvhistory.com/scvhistory/jj2003a.htm, accessed 2019-11-06
Diseño del Rancho de Sn. Franco. : [Calif.], Online Archive of California, land case map B-1349, http://www.oac.cdlib.org/ark:/13030/hb9j49p232/?order=1, accessed January 6, 2020
Diseño del Rancho Sespe : Calif., Online Archive of California, land case map B-1350, http://www.oac.cdlib.org/ark:/13030/hb4z09n8pc/?order=1, accessed January 6, 2020

Subjects and Indexing Terms

Los Angeles County (Calif.)
Ventura County (Calif.)
Feliz, Jacoba
 

San Mateo 1853-02-23

Physical Description: 1 Folder
Material Specific Details: Case No. 559 Northern District ND 409

Related Materials

Corral de Tierra, or San Pedro, or San Mateo Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11152, accessed November 6, 2019
Diseño del torreno [sic] de S. Mateo : [Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb8q2nb4xr/?order=1, accessed January 6, 2020

Subjects and Indexing Terms

San Mateo County (Calif.)
Howard, William Davis Merry, 1819-1856
 

Rancho de San Miguelito de Trinidad 1852-02-09

Physical Description: 1 Folder
Material Specific Details: Case No. 27 Southern District SD 18

Related Materials

San Miguelito Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11388, accessed November 6, 2019
Diseño del Rancho San Miguelito : Monterey County, Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb9489p1rs/?order=1, accessed January 8, 2020
Diseño del Rancho San Miguelito : Monterey County, Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb8b69p150/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

Monterey County (Calif.)
 

Soulajulle – George N. Cornwell 1853-11-10

Physical Description: 1 Folder
Material Specific Details: Case No. 234 Northern District ND 328

Related Materials

Diseño, Soulajulle : 1844, Rancho de Jose Roman, [Marin Co., Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb496nb1zz/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

Marin County (Calif.)
 

Soulajulle – Joshua S.Brackett 1853-11-10

Physical Description: 1 Folder
Material Specific Details: Case No. 233 Northern District ND 329

Related Materials

Soulajulle Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11496, accessed November 6, 2019
Diseño, Soulajulle : 1844, Rancho de Jose Roman, [Marin Co., Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb309nb0sm/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

Marin County (Calif.)
 

Soulajulle – Pedro J.Vasquez 1853-11-10

Physical Description: 1 Folder
Material Specific Details: Case No. 245 Northern District ND 331

Related Materials

Diseño, Soulajulle : 1844, Rancho de Jose Roman, [Marin Co., Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb529005th/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

Marin County (Calif.)
 

Santa Ysabel 1852-09-02

Physical Description: 1 Folder
Material Specific Details: Case No. 356 Southern District SD 42

Related Materials

Santa Isabel Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11505, accessed November 6, 2019
Diseño del Rancho Santa Ysabel : San Luis Obispo County, Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb6k40070n/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

San Luis Obispo County (Calif.)
 

Suisun 1853-01-03

Physical Description: 1 Folder
Material Specific Details: Case No. 3 Northern District ND 2

Related Materials

Suisun Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11405, accessed November 6, 2019
Diseño del llano del Suy-sun : Solano Co., Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb8870088x/?order=1, accessed January 8, 2020
Map of the land of Suysun, the property of A.A. Ritchie : [Solano County, Calif.], Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb296nb0zv/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

Solano County (Calif.)
 

Tulucay 1852-03-23

Physical Description: 1 Folder
Material Specific Details: Case No. 126 Northern District ND 45

Related Materials

Tulucay Rancho, California State Archives Exhibits, http://exhibits.sos.ca.gov/items/show/11403, accessed November 6, 2019
Diseño del Rancho Tulucay : Napa Co., Calif., Online Archive of California, http://www.oac.cdlib.org/ark:/13030/hb9r29p2b0/?order=1, accessed January 8, 2020

Subjects and Indexing Terms

Napa County (Calif.)