Guide to the Stanford Ranches and Lands Records SC0003
Subjects and Indexing Terms
Transcript of the title to "Dennis Martin Tract"
Abstract of title to parts of the Ranchos Rincon de San Francisquito and Rinconada del Arroyo de San Francisquito (vol. 1)
Abstract of title to parts of the Ranchos Rincon de San Francisquito and Rinconada del Arroyo de San Francisquito (vol. 2)
Abstract of title, Rancho "el Corte de Madera"
Title of Rancho de San Francisquito Palo Alto
Abstract of title to a portion of the Rancho de San Francisquito
Abstract of title of part of Rancho Rincon de San Francisquito
Abstract of title to parts of "Rancho el Corte de Madera" and San Mateo Cos.
Ranchos San Francisquito Palo Alto and Rinconada del San Francisquito
Title of the Rancho de San Francisquito Palo Alto
Topographical map of the western portion of the Vina Ranch [oversize volume]
Vina Ranch
Vina Agency
Gerke Ranch
Berry Rancho
Rancho San Francisquito
Rancho de los Pulgas
Bosquejo Rancho
San Miguel Rancho
Gridley Farm
Gridley Ranch; building
Tehama County Property
Glenn County property
George Gordon's Mayfield Grange
Abstract of title of Eliza C. Tichenor to certain lands in Napa County, Hot Springs Township, Calif. From the Mexican Grant to Oct. 5, 1871 (includes Sam Brannan)
Folder of letters and map of Clistoga
Mrs. Leland Stanford. Portions of block 93, western addition, n.s. corner of Van Ness and Pacific in San Francisco
Abstract of title for lots in Township 24 N.R.I.E.M.D.M.
Abstract of Gridley Farm
Abstract of Bosquejo Ranch and Gridley Farm
Abstract of title #76
Abstract of the San Miguel Rancho
Stanford and Sunnyside Mort. R.M.'s
Documents relating to San Francisco city or County
Butte County Property
Abstract and papers relating to Josiah Session (re lot at California and Powell Streets)
Rio de Los Molinos
Ponce papers
Miscellaneous, including Durham Ranch
Gwinn - survey 1888
Gwinn Ranch
Gwinn - Parcel #1
Gwinn - Parcel #2
Gwinn - Parcel #3
Gwinn - Parcel #4
Gwinn - Parcel #5
Gwinn - Parcel #6, 7, 8
Gwinn - miscellaneous
Gridley Ranch abstract
Translation of will of Maria de la Soledad de Ortega de Arguello dated Nov. 14, 1862
Mortgage from Timothy Paige to Job J. Felt covering part of Rancho el Corte de Madera, Mar. 23, 1886
Deed form Job J. Felt to Timothy Paige for part of Rancho el Corte de Madera dated Mar. 23, 1886
Promissory note by Timothy Paige for $40,000 payable to Job J. Felt (with various receipts thereon signed by Thos. M. Quackenbush), dated Mar. 23, 1886
Assignment of mortgage from Job J. Felt to Thomas M. Quackenbush, dated April 14, 1886
Satisfaction of mortgage (from Timothy Paige to Job J. Felt and assigned to Thomas M. Quackenbush), dated Mar. 3, 1891
Abstract of title to portion of el Corte de Madera Rancho, San Mateo County, dated May 5, 1883
Abstract of Title and Certificate of Search, by Thomas H. Cordell re Peter Coutts Place on Rancho [Rincon] de San Francisquito; and Deed, Jeremiah Clark to Peter Coutts, Nov. 9, 1882, April 15, 1875
Abstract of Title to Luis Antonio Arguello's portion of Rancho de las Pulgas, February 1883
Abstract of title to various lands with cover name [Coon Rancho]; this is a search done for J. C. Gould by Edgar [Pomeroy]. May 9, 1887
Copy of Henry P Coon will dated Nov. 16, 1877
Certification of G. H. Rice re McDonough title, May 7, 1887
List of filings in Probate of Will of Henry P. Coon, Dec. 1884-July 1886