Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Thomas C. Stockton Papers MS 40
MS 40  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box-folder 1:1

Citizenship, 1871 April 10

Includes:

Thomas C. Stockton’s Declaration of Intention to renounce his allegiance to Queen Victoria
Box-folder 1:2

Personal correspondence, 1872 July 28-1910 24

Box-folder 1:3

Medical practice, 1874 March 31-1888 February 25

Box-folder 1:4

Legal papers, 1886-1902 and undated

Includes:

Paperwork for T.C Stockton vs. W.A. Dorris and Jane Dorris; H.D. Cassidy vs. the Santa Rosa Land & Improvement Company; Henry Mohr vs. Jacok Hoke, Clara A. Hoke, T.C. Stockton, C.C. Valley, and D.B. Northrup; Elbert Ward vs. Caspar A. Huffner et al.; and T.C. Stockton vs. O.J. Stough et al.
Box-folder 1:5

Finances, 1875 October 20-1881 September 10 and undated

Box-folder 1:6

City tax receipts, 1882-1908

Includes:

Tax receipts for the years 1889, 1894, 1896, 1897, 1898, 1899, and 1901 (in F4D1)
Box-folder 1:7

State and county tax receipts, 1881-1908

Includes:

Tax receipts for the years 1884, 1885, 1889, 1890, 1891, 1893, 1894, 1898, 1903, and 1904 (in F4D1)
Box-folder 1:8

Real estate: deeds, 1850 March 18-1879 November 7

Box-folder 1:9

Real estate: deeds, 1881 August 3-1888 December 15

Box-folder 1:10

Real estate: deeds, 1889 June 1-1911 April 24 and undated

Box-folder 1:11

Real estate: Abstract of Title for Pueblo Lot 1224, 1869 February 25-1903 October 5

Box-folder 1:12

Real estate: redeemed property, 1872-1909

Includes:

Certificate of Sale of Real Estate, dated March 16, 1878 (in F4D1)
Certificate of Sale of Pueblo Lot 1224, dated 1903 (in F4D1)
Assessment List for T.C. Stockton, dated 1906 (in F4D1)
Assessment List for T.C. Stockton, dated 1908 (in F4D1)
Certificate of Redemption for Pueblo Lot 1183, dated 1908 (in F4D1)
Certificate of Redemption of Pueblo Lot 1183, dated 1909 (in F4D1)
Assessment List for T.C. Stockton, dated 1909 (in F4D1)
Box-folder 1:13

Real estate: swamp and overflowed lands, 1870 February 10-1908 November 15

Includes:

Land surveys, certificates of redemption, correspondence, and purchase options
Interactions with the San Dieguito Reclamation Company and William B. Gross, representing the Salmons-Fletcher Investment Company
Letters Patent for Swamp and Overflowed Lands, dated October 21, 1889 (in F4D1)
Box-folder 1:14

Real estate: miscellanea, 1887-1910 and undated

Includes:

Correspondence, bills, and easements regarding street grading, construction of a water pipeline, and other real estate
Blueprint of a plat showing a portion of Pueblo Lot 1173, with invoice dated February 23, 1909 (in F4D1)
Deed and mortgage dated April 4, 1891, from a packet of real estate papers pertaining to property in Kenton, Ohio (in F4D1)
Box-folder 1:15

James and Sallie McCracken, 1902 October 1-1909 November 17 and undated

Includes:

Correspondence between James McCracken and Thomas Stockton, or Sallie and Minnie Stockton
Deeds to land purchased or redeemed by Thomas Stockton or the McCrackens
Receipts to James McCraken’s piano business, his hospitalization in March 1908, and his funeral expenses in April 1908
Certificate of Redemption for Sallie McCracken’s property in University Heights, dated December 30, 1909 (in F4D1)