Santa Clara Land Papers: Finding Aid

Finding aid prepared by Geraldo Licon in October 2009; supplementary encoding and revision by Diann Benti in 2017.
The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
© 2009
The Huntington Library. All rights reserved.


Overview of the Collection

Title: Santa Clara Land Papers
Dates (inclusive): 1849-1890
Bulk dates: 1850-1869
Collection Number: mssSanta Clara Land papers
Extent: 136 items in 1 box
Repository: The Huntington Library, Art Collections, and Botanical Gardens. Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection contains 136 documents chiefly dealing with estates and land transactions in Santa Clara County, California, from 1850 to 1869; some notable estates represented in the collection are those of: Ygnacio Alviso, Anastacio Chavoya, Pablo de la Guerra, Jose Dolores Pacheco, Juan Sepulveda, and Robert Stockton. There are also two maps and one song of San Jose, California.
Language: English.

Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Administrative Information

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Santa Clara Land Papers, The Huntington Library, San Marino, California.

Provenance

Purchased from Burger and Evans, August 9, 1971.

Scope and Content

This collection contains documents chiefly dealing with the estates and land deals in Santa Clara County, California. This collection includes 136 items covering 1849 to 1890, with the bulk of the documents relating to the 1850s and 1860s. The material includes the following kinds of documents: depositions, powers of attorney, wills, petitions, notices, agreements, leases, indentures and plats. The documents chiefly deal with the estates and land deals of several citizens of California; some of those significant individuals included in the collection are: Ygnacio Alviso, Anastacio Chavoya, Pablo de la Guerra, Jose Dolores Pacheco, Juan Sepulveda, and Robert Stockton. The collection also includes two maps and one song of San Jose, California.

Arrangement

Organized into forty folders arranged alphabetically by estate name.

Indexing: Added Entries

Alviso,Ygnacio
  • Subject in “Estate of Ygnacio Alviso” (1849-1858). Folder 1.
Chaboya, Anastacio
  • Subject in “Estate of Anastacio Chaboya” (1856-1861). Folder 10.
Guerra, Pablo de la, 1819-1874
  • Subject in “Estate of Anastacio Chaboya” (1856-1861). Folder 10.
Pacheco, Jose Dolores
  • Subject in “Estate of Jose Dolores Pacheco” (1851-1862). Folder 29.
Rodríguez Sepúlveda, Juan Agustín, 1894
  • Subject in “Estate of Juan Sepulveda” (1853). Folder 31.
Stockton, Robert Field, 1795-1866
  • Subject in “Estate of Otto Bendeleben” (1857-1858). Folder 6.

Indexing Terms

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

Personal Names

Alviso, Ygnacio.
Chaboya, Anastacio.
Guerra, Pablo de la, 1819-1874.
Pacheco, Jose Dolores.
Rodríguez Sepúlveda, Juan Agustín, 1894-
Stockton, Robert Field, 1795-1866.

Subjects

Mexicans -- California.
Real property -- California -- Santa Clara County.

Geographic Areas

California -- History -- 19th century -- Sources.
San Jose (Calif.)
Santa Clara County (Calif.)

Genre

Agreements -- California -- 19th century.
Indentures -- California -- 19th century.
Petitions -- California -- 19th century.
Plats (maps) -- California -- 19th century.
Wills -- California -- 19th century.


Box 1

Estates

Folder 1

Estate of Ygnacio Alviso. 1849-1858

Physical Description: 7 items.
Folder 2

Estate of Sterling Alford. 1852

Physical Description: 2 items.
Folder 3

Estate of Jose Ramon Arguello. 1865

Physical Description: 2 items.
Folder 4

Estate of John Barker. 1852

Physical Description: 1 item.
Folder 5

Estate of Thomas Baum. 1850

Physical Description: 1 item.
Folder 6

Estate of Otto Bendeleben. 1857-1858

Physical Description: 2 items.
Folder 7

Estate of Van Bennett. 1854-1858

Physical Description: 3 items.
Folder 8

Estate of Antonio Buelna. 1856

Physical Description: 1 item
Folder 9

Estate of Antonio Castro. 1851-1863

Physical Description: 2 items
Folder 10

Estate of Anastacio Chaboya. 1856-1861

Physical Description: 10 items
Folder 11

Estate of J.P. Clay. 1857-1859

Physical Description: 2 items.
Folder 12

Estate of Grove C. Cook. 1857-1859

Physical Description: 2 items
Folder 13

Estate of Samuel J Crosby. 1860

Physical Description: 1 item
Folder 14

Estate of Augte Desfogei. 1890

Physical Description: 1 item
Folder 15

Estate of James Donahue. 1863-1864

Physical Description: 2 items
Folder 16

Estate of Henry Frank. 1852

Physical Description: 2 items
Folder 17

Estate of Bartolo Garcia. 1853

Physical Description: 1 item
Folder 18

Estate of Aguilla Glover. 1855

Physical Description: 2 items
Folder 19

Estate of Thomas B. Godden. 1852-1853

Physical Description: 4 items
Folder 20

Estate of William Gulnack. 1852-1854

Physical Description: 5 items
Folder 21

Estate of George Harlan. 1848-1864

Physical Description: 8 items
Folder 22

Estate of Hiram P. Hastings. 1854

Physical Description: 1 item
Folder 23

Estate of John Hughes. 1855

Physical Description: 1 item
Folder 24

Estate of James S. Jackson. 1853-1858

Physical Description: 7 items
Folder 25

Estate of John W. Jenkins. 1852

Physical Description: 2 items
Folder 26

Estate of James Jones. 1855

Physical Description: 1 item
Folder 27

Estate of Jose Maria Antonio Mesa. 1850-1852

Physical Description: 8 items
Folder 28

Estate of Bernard Murphy. 1853-1854

Physical Description: 4 items
Folder 29

Estate of Jose Dolores Pacheco. 1851-1862

Physical Description: 13 items
Folder 30

Estate of Francis Rowe. 1850-1853

Physical Description: 3 items
Folder 31

Estate of Juan Sepulveda. 1853

Physical Description: 1 item
Folder 32

Estate of John S. Snyder. 1870

Physical Description: 1 item
Folder 33

Estate of Guadalupe Soto. 1853

Physical Description: 2 items
Folder 34

Estate of Antonio Sunol. 1865-1885

Physical Description: 2 items
Folder 35

Estate of Serafin Toledo. 1850-1851

Physical Description: 3 items
Folder 36

Estate of John Townsend. 1851-1852

Physical Description: 5 items
Folder 37

Estate of John J. Umiker. 1852-1857

Physical Description: 5 items
Folder 38

Documents from Unknown Estates. 1851-1866

Physical Description: 10 items
Folder 39

Estate of Francisca G. de Walkinshaw. 1874

Physical Description: 1 item
Folder 40

Estate of Charles White. 1852-1854

Physical Description: 4 items