Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
El Dorado County (Calif.) Archives: Finding Aid
mssEl Dorado County  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Bound volumes

Physical Description: 183 volumes

This series consists of bound volumes of county records from government agencies such as County Clerk’s Office, Sheriff’s Office, Auditor’s Office, Assessor’s Office and others. Records include court dispositions, cash transactions in treasurer’s office, tax rolls, property descriptions and tax levies, and others.
Volume 1

El Dorado County Clerk's Office. Attorneys' receipts. 1853-1869

Receipts signed by attorneys for case files checked out from County Clerk's Office. Also 30 pages containing notices of motions filed by attorneys in various legal actions in local courts.
Volume 2

El Dorado County Clerk's Office. Attorneys' receipts. 1860-1864

Similar to volume 1.
Volume 3

El Dorado County Clerk's Office (?). Fee "blotter". 1861-1862

Receipts for payment of fees in various legal actions.
Volume 4

El Dorado County Sheriff's Office. Day Book. 1851-1853

Daily expenses, including service of writs and subpoenas, boarding of prisoners, and other attendance at court sessions. This volume includes details of vigilante episode in April 1852.
Volume 5

El Dorado County Clerk (?). Summary of court actions. 1855-1858

Lists plaintiffs, defendants, nature of action, subsequent legal measures and final disposition, signed by justice of the peace. Very poor physical condition because of excessive exposure to moisture.
Volume 6

Yolo County Clerk's Office (?). Summary of court actions. 1855-1858

Lists plaintiff and defendant, nature of action, subsequent legal measures, and final disposition.
Volume 7

El Dorado County, District Court. Docket book. 1850-1853

Lists plaintiff and defendant, nature of action, subsequent legal measures and final disposition.
Volume 8

El Dorado County, District Court. Fee book and register. 1855-1857

Payments of fees for legal actions as registered by the clerk of the court.
Volume 9

El Dorado County, District court (?). Sheriff's sales. 1857-1859

Register of sales, accompanied by clipped newspaper announcements of date and place.
Volume 10

El Dorado County, District Court. Docket book. 1866-1870

This volume has been heavily scrawled upon, probably by a child or children, at some point.
Volume 11

El Dorado County, District Court (?). Docket book (?). 1867-1870

This volume has been heavily scrawled upon, obscuring large portions of the text.
Volume 12

El Dorado County Sheriff's Office. Register of sales. 1855-1857

This volume is in very poor condition.
Volume 13

Independent Order of Foresters, Hangtown court. Register of receipts. 1896

This volume is an accounting of cash received by a local chapter of a fraternal order from assessments upon its members. It is not a judicial document.
Volume 14

El Dorado County Sheriff's Office (?). Jail register. 1860-1864

This volume contains the names of prisoners, date of confinement, and date of discharge.
Volume 15

El Dorado County, Justice Court, Diamond Springs Township. Docket book. 1862-1872

Legal process as conducted by a local justice of the peace.
Volume 16

El Dorado County, Justice Court, Diamond Springs Township. Docket book. 1873-1878

Similar to volume 15.
Volume 17

El Dorado County, Justice. 1878-1886

Similar to volume 15.
Volume 18

Court, Diamond Springs Township. Docket book. 1883-1884

This scrapbook contains newspaper reports of California state Supreme Court decisions as well as other legal actions. It is in very poor condition.
Volume 19

Scrapbook. 1872-1874

This volume contains newspaper clippings on similar topics to those in volume 18 but covering an earlier period.
Volume 20

Scrapbook. Approximately 1859-1880

This volume contains a great many business receipts and legal documents from many different individuals in no discernible order.
Volume 21

Scrapbook. 1857-1858

This listing is arranged alphabetically by name of the former possessor of the property.
Volume 22

El Dorado County Sheriff's Office (?). Register of property sold. 1861-1872

Register of fees for such expenses as mileage "and transportation.
Volume 23

El Dorado County Sheriff's Office. Register of sales. 1864-1866

Arranged in essence by date.
Volume 24

El Dorado County Sheriff's Office. Register of sales. 1866-1878

Arranged in essence by date.
Volume 25

El Dorado county Sheriff's Office. Fee book. 1866-1887

Expenses for such activities as service of legal documents and fees received as payment.
Volume 26

El Dorado County Sheriff's Office. Fee book. 1872-1892

Similar to volume 25.
Volume 27

El Dorado County Sheriff's Office. Register of sales. Approximately 1879-1889

Extremely poor condition; severe water damage.
Volume 28

El Dorado County Treasurer's Office (?). Register of county warrants. 1850-1862

A chronological listing of drafts issued upon county funds.
Volume 29

El Dorado County Treasurer's Office (?). Register of county warrants. 1855-1858

Similar to volume 28.
Volume 30

El Dorado County. Register of land transactions. 1872-1882

Listing of land transfers, especially relating to the activities of hydraulic mining companies, which may have been extracted from the County. Recorder's books. Volume is fragile at its binding.
Volume 31

El Dorado County. Register of land transactions. 1871-1884

Seems to be a partial copy of volume 30.
Volume 32

El Dorado County, Smith's Flat Mining District. Register of claims. 1870-1895

Volume contains an index by name.
Volume 33

El Dorado County Recorder's Office (?). Undated

Index to land transactions in Books A and B.
Volume 34

California State Telegraph Company. Letter book. 1861-1865

Copies of telegrams sent, mostly to or from El Dorado County Sheriff.
Volume 35

E. B. Carson, notary public, El Dorado County. Record book. 1858-1863

Copies of notes and legal instruments prepared by Carson.
Volume 36

El Dorado County, Town of Latrobe. Town lot auction records. 1864

This volume also contains notes from various road construction surveys in 1893, 1897 and 1898.
Volume 37

Placerville & Sacramento Valley Railroad. Stock subscription book. 1862-1863

Contains lists of purchasers of stock in this proposed railroad.
Volume 38

Placerville & Washoe Railroad. Level book #5. 1864-1865

This volume contains survey information about the projected route. It is quite fragile.
Volume 39

El Dorado County Treasurer's Office (?). Index. Approximately 1902

This volume is an index to the county's tax assessment rolls.
Volume 40

[Unidentified]. Invoice book. 1856-1857

This volume contains invoices of goods shipped from eastern merchants to San Francisco, including name of ship and date and port of departure. Poor condition.
Volume 41

United States Department of the Interior, Pacific Wagon Road Office. Survey. 1857

This volume contains astronomical observations made in the Sierra Nevada mountains and western Nevada by a survey party on the western division of the Ft. Kearney-South Pass-Honey Lake Wagon Road.
Volume 42

United States Weather Bureau (?), Placerville, CA. Weather observations. 1879-1888

Compilation of such data as temperature and precipitation..
Volume 43

United States Weather Bureau, Placerville, CA. Weather observations. 1881-1888

Monthly compilations similar to volume 42.
Volume 44

United states weather Bureau, Placerville, CA. Weather observations. 1899-1906

Similar to volume 43.
Volume 45

El Dorado County Treasurer's Office (?). School funds ledger. 1867-1870

State, county and school district funds for the county's schools.
Volume 46

El Dorado County Treasurer's Office (?). School funds ledger. 1870-1875

Similar to volume 45.
Volume 47

El Dorado County Treasurer's Office (?). School funds ledger. 1875-1880

Similar to volume 45.
Volume 48

El Dorado County Treasurer's Office (?). School funds ledger. 1880-1888

Similar to volume 45.
Volume 49

El Dorado County Treasurer's Office (?). Tax assessment list. 1871

Special school tax assessment.
Volume 50

El Dorado County, Oak Hill School District. Public school register. 1871-1877

Register of attendance as well as evaluation of scholarship and · deportment of each student. Very fragile.
Volume 51

El Dorado County. Tax assessment roll. 1852

Contains separate listings for Chinese residents and also for "Mexicans, Chileans and Europeans having no property and paying poll tax.11
Volume 52

El Dorado County Assessor's Office (?). Tax assessment roll. 1854

Contains a separate listing for some Chinese residents.
Volume 53

El Dorado County Assessor's Office (?). Tax assessment roll. 1855

No separate heading for Chinese residents.
Volume 54

El Dorado County Assessor's Office. Tax assessment roll. 1855

Copy of volume 53.
Volume 55

El Dorado County Assessor's Office. Tax assessment roll. 1856

More extensive and more detailed information than in previous volumes. Copy of the original assessment roll.
Volume 56

El Dorado County Assessor's Office (?). Tax assessment roll. 1856

Original of assessment roll.
Volume 57

El Dorado County Assessor's Office (?). Tax assessment roll. 1857

Similar to volume for 1856.
Volume 58

El Dorado County Assessor's Office (?). Tax assessment roll. 1857

Auditor's copy of volume 57, with annotations of those who had paid.
Volume 59

El Dorado County Assessor's Office (?). Tax assessment roll. 1858

contains annotations of the amounts paid.
Volume 60

El Dorado County Assessor's Office (?). Tax assessment roll. 1859

Similar to volume 59.
Volume 61

El Dorado County Assessor's Office (?). Tax assessment roll. 1860 (?)

Front end papers and first section of this volume have been severely damaged and it should be used with extreme care.
Volume 62

El Dorado County Assessor's Office (?). Tax assessment roll. 1863

Similar to previous examples.
Volume 63

[Unidentified]. Stockholders' assessment book. 1863-1879

The name of the enterprise is not disclosed anywhere in the volume.
Volume 64

[Unidentified]. Stock assessment receipts ledger. 1863-1868

No information about the business is provided.
Volume 65

El Dorado County, Cosumnes Township tax assessment roll. 1865

This volume is a copy made for the county auditor.
Volume 66

El Dorado County, Georgetown Township. Tax assessment roll. 1867

Property descriptions and tax levies.
Volume 67

El Dorado County, Placerville Township. Tax assessment roll. 1867

Includes a list of tax-exempt property.
Volume 68

El Dorado County, Kelsey Township. Tax assessment roll. 1868

Property descriptions and tax levies.
Volume 69

El Dorado County, Diamond Springs Township. Tax assessment roll. 1869

Property descriptions and tax levies.
Volume 70

El Dorado County, Lake Valley Township. Tax assessment roll. 1868

Property descriptions and tax levies.
Volume 71

El Dorado County, Mud Springs Township. Tax assessment roll. 1866

Property descriptions and tax levies.
Volume 72

El Dorado County, Mud Springs Township. Tax assessment roll. 1865

Property descriptions and tax levies.
Volume 73

El Dorado county, Placerville Township. Tax assessment roll. 1869

Property descriptions and tax levies.
Volume 74

El Dorado county, Salmon Falls Township. Tax assessment roll. 1869

Property descriptions and tax levies. Severe water damage to this volume along the lower portion of the spine.
Volume 75

El Dorado County, White Oak Township. Tax assessment roll. 1869

Property descriptions and tax levies.
Volume 76

El Dorado County (?). Tax assessment roll. Approximately 1852?

Although neither a date nor a place is specified in the volume, it may be a copy of the 1852 El Dorado County assessment roll.
Volume 77

El Dorado County (?). Tax assessment roll. Undated

There is no information as to the date when or the place where this volume was compiled.
Volume 78

El Dorado County Auditor's Office (?). Record of receipts. 1859-1861

Record of fees received.
Volume 79

El Dorado County Auditor's Office. Register of road tax receipts. 1861-1870

Tax payments accumulating for road construction.
Volume 80

El Dorado County Auditor's Office (?). Register of fees and licenses. 1864-1865

Funds received from purchase of various operating licenses as well as fees for services.
Volume 81

El Dorado County Treasurer's Office. General cash account. 1852-1854

Purchase of business licenses.
Volume 82

El Dorado County Treasurer's Office (?). Cash book (?). 1855-1857

This may register daily receipts and expenses.
Volume 83

El Dorado County Treasurer's Office. Cash book. 1857-1861

This volume may constitute a record of cash transactions in the treasurer's office.
Volume 84

El Dorado County Treasurer's Office (?). Cash book (?). 1866-1868

This volume may be similar to volume 83.
Volume 85

[Unidentified]. Merchandise ledger. 1863-1865

This volume was used as a scrapbook, perhaps by a child, in the 1890s. Consequently, it has been heavily mutilated. There is no information about what business it represents.
Volume 86

[Unidentified]. Ledger. 1863-1874

Although it is clear that it came from a mining company, there is no information to determine which one.
Volume 87

[Unidentified]. Boarding house ledger (?). 1875-1883

This enterprise may have been located in Placerville, but it is not further identified.
Volume 88

El Dorado county Treasurer's Office (?). Cash book (?). 1876-1879

This volume is extremely fragile.
Volume 89

El Dorado County Assessor's Office (?). Delinquent tax lists. 1852

This volume may have been compiled by the sheriff for collection.
Volume 90

El Dorado County Assessor's Office (?). Delinquent tax lists. 1855-1856

This volume may also contain a property assessment roll for the county.
Volume 91

El Dorado County Assessor's Office (?). Delinquent tax lists. 1855-1856

This volume contains delinquency lists as compared with lists of the state Board of Equalization. It is in very poor condition.
Volume 92

El Dorado County Assessor's Office (?). Delinquent tax assessments. 1855-1860

Besides the delinquency lists for 1855 through 1860, it also contains a supplemental tax list for 1856.
Volume 93

El Dorado County Auditor's Office (?). Register of licenses. 1860-1861

This volume contains lists of liquor, merchandise, broker, billiards and livery licenses in the county by township. It also contains delinquent tax lists for Diamond Springs and Kelsey in 1864.
Volume 94

El Dorado County, White Oak Township. Delinquent tax list. 1864

Property descriptions and amount of delinquency.
Volume 95

El Dorado county, Mud Springs Township. Delinquent tax list. 1866

Property descriptions and amount of ·delinquency.
Volume 96

El Dorado County, Georgetown Township. Delinquent tax list. 1867

Property descriptions and amount of delinquency.
Volume 97

El Dorado County, Diamond Springs Township. Delinquent tax list. 1867

Property descriptions and amount of delinquency.
Volume 98

El Dorado County, White Oak Township. Delinquent tax list. 1867

Property descriptions and amount of delinquency.
Volume 99

El Dorado County, Kelsey Township. Delinquent tax list. 1868

Property descriptions and amount of delinquency.
Volume 100

El Dorado County, Salmon Falls Township. Delinquent tax list. 1868

Property descriptions and amount of delinquency.
Volume 101

El Dorado County, White Oak Township. Delinquent tax list. 1869

Includes property of the Central Pacific Railroad.
Volume 102

El Dorado County, Coloma Township. Delinquent tax list. 1869

Property descriptions and amount of delinquency.
Volume 103

El Dorado County, Lake Valley Township. Delinquent tax list. 1867-1869

Property descriptions and amount of delinquency.
Volume 104

El Dorado County, Mud Springs Township. Delinquent tax list. 1867

Property descriptions and amounts of delinquency.
Volume 105

El Dorado County, Greenwood Township. Delinquent tax list. 1867

Property descriptions and amounts of delinquency.
Volume 106

El Dorado county, Georgetown Township. Delinquent tax list. 1868-1869

Property descriptions and amounts of delinquency.
Volume 107

El Dorado County, Mud Springs Township. Delinquent tax list. 1869

Property descriptions and amounts of delinquency.
Volume 108

El Dorado County, Mountain Township. Delinquent tax list. 1869

Property descriptions and amounts of delinquency.
Volume 109

El Dorado County, Cosumnes Township. Delinquent tax list. 1869

Property descriptions and amounts of delinquency.
Volume 110

El Dorado County, White Oak Township. Delinquent tax list. 1869

Property descriptions and amounts of delinquency, including Central Pacific Railroad property.
Volume 111

El Dorado County, Diamond Springs Township. Delinquent tax list. 1868-1869

Property descriptions and amounts of delinquency.
Volume 112

El Dorado County Assessor's Office. Delinquent tax lists. 1855-1858

Property descriptions and amounts of delin9uency. May also contain a copy of a county tax assessment list.
Volume 113

El Dorado County Treasurer's Office (?). District road funds ledger. 1870-1882

Accounts of available funds by district.
Volume 114

El Dorado County Treasurer's Office (?). General & special funds ledger. 1861-1883

Accounts of available amounts in designated funds.
Volume 115

El Dorado County Treasurer's Office (?). Licenses and fees ledger. 1852-1853

Funds received from purchases of business licenses and from fees for county services.
Volume 116

El Dorado County Treasurer's Office (?). Licenses and fees ledger. 1855-1856

Similar to contents of volume 115.
Volume 117

El Dorado County Treasurer's Office (?). Licenses, fees and funds ledger. 1855-1857

Includes accounts for county funds as well as licenses and fees.
Volume 118

El Dorado County Treasurer's Office (?). Register of receipts. 1859-1864

Receipts for funds received from County Auditor.
Volume 119

El Dorado County Treasurer's Office (?). Day book. 1868-1870

Daily record of office transactions.
Volume 120

El Dorado County Auditor's Office (?). Register of licenses. 1887-1888

Record of business licenses purchased.
Volume 121

El Dorado County Auditor's Office (?). Register of licenses. 1887-1890

Record of business licenses purchased.
Volume 122

El Dorado Count Treasurer's Office. Monthly statements. 1860-1861

Duplicate copies of statements.
Volume 123

El Dorado County Recorder's Office (?). Fee book. 1859

Register of fees paid.
Volume 124

El Dorado County Assessor's Office (?). Poll tax list. 1895

Register of those liable for tax.
Volume 125

El Dorado County Treasurer's Office (?). Receipt book. 1852-1860

Record of monies received. This volume is extremely fragile.
Volume 126

El Dorado County Treasurer's Office. Receipt book. 1859-1860

Contents similar to volume 125.
Volume 127

El Dorado County Treasurer's Office (?). Receipt book. 1865-1868

Contents similar to volume 125.
Volume 128

El Dorado County Treasurer's Office (?). Day book. 1880-1883

Record of daily transactions.
Volume 129

El Dorado County Treasurer's Office (?). Register of county warrants. 1856-1857

Record of authorizations for payments from the county treasury. This volume is fragile.
Volume 130

El Dorado county Treasurer's Office. Register of redeemed county orders. 1857-1864

Record of warrants issued and date of redemption.
Volume 131

El Dorado County Treasurer's Office. Register of warrants. 1857-1863

Similar to volume 129.
Volume 132

El Dorado County Treasurer's Office. Register of warrants. 1857-1870

This register records warrants upon special funds.
Volume 133

El Dorado County Treasurer's Office. Register of unredeemed warrants. 1856-1857

Record of warrants issued but not redeemed by recipients.
Volume 134

Alaska Mining Company. Cash book. 1888

This volume may actually be the cash book kept by the company's receiver.
Volume 135

R. Atmore. Account book. 1863-1864

Personal financial record.
Volume 136

Auburn J. Blakely. Account book. 1861-1868

Record of financial activities.
Volume 137

Auburn J. Blakely. Account book. Approximately 1868-1872

Records of various business dealings.
Volume 138

Auburn J. Blakely. Account book with Vallejo Mining Company and others. Approximately 1871-1888

Record of financial activities.
Volume 139

Bucks Bar Camp. Account book. 1855-1872

Specific business enterprise(s) not identified.
Volume 140

Jacob Bowman. Account book. Approximately 1855-1861

Record of financial activities.
Volume 141

Jacob Bowman. Account book. Approximately 1861

Record of financial activities. This volume is quite fragile and has been heavily scrawled upon by subsequent owner(s) for penmanship lessons.
Volume 142

El Dorado Water and Deep Gravel Mining Company. Letter book. 1874-1875

This volume, for E.D. W. & D. G. M. Co.'s Camp 5, includes reports on Chinese labor.
Volume 143

El Dorado Water and Deep Gravel Mining Company. Invoice book. 1875-1876

Record of supplies purchased.
Volume 144

[Gardiner Company?]. Day book. 1886-1898

Record of daily transactions.
Volume 145

Halfway Store (?). Account book. 1859-1861

Listing of goods received and paid for at this establishment.
Volume 146

[Harris & Hoyt?]. Account book. 1867-1876

This volume contains record of business transactions and also copy of a letter to "Amanda" (Hoyt?) from George H. Hoyt, February 19, 1867. It is in poor condition.
Volume 147

[Unidentified]. Account book of milk sales. Approximately 1881

Although it seem to record an individual's activities, the name of the seller is not readily apparent.
Volume 148

J. Murchie and Co. Account book. 1873-1876

This volume follows Murchie through various merchandising ventures in different portions of the state.
Volume 149

[Unidentified]. Account book. 1857-1858

This volume may record transactions involving agricultural supplies.
Volume 150

[Unidentified]. Account book. 1865

Business affairs of unknown firm.
Volume 151

[Unidentified]. Account book. Approximately 1869-1873

Business transactions of an unknown firm. This volume is in poor condition.
Volume 152

[Unidentified). Account book. 1873-1875

This volume may contain lists of subscribers to a fund for a clergyman's salary.
Volume 153

El Dorado County Treasurer's Office (?). Cash book. 1879-1882

This volume may contain records of transactions with the Treasurer.
Volume 154

[Unidentified). Day book. 1855

Record of daily transactions of an unknown merchandiser.
Volume 155

[Unidentified]. Account book. 1898-1901

This volume may contain records of operating expenses for a mining company.
Volume 156

El Dorado Water and Deep Gravel Mining Company. Time book. 1875-1876

This time book contains labor records for Chinese employees, subdivided by w9rk crew.
Volume 157

Cosumnes Grove Copper Mining Company. Day book. 1863-1869

Payments of various assessments levied upon stockholders.
Volume 158

Cosumnes Grove Copper Mining Company. Stock certificate book. 1863-1864

Most of ·the certificates have not been filled in. Accompanying the volume, there is a folder containing various certificates bearing signatures of stockholders.
Volume 159

El Dorado Water & Deep Gravel Mining company (?). Register. 1874

Listings of tools issued to construction gangs.
Volume 160

El Dorado Water & Deep Gravel Mining Company. Time book. 1874

Accounts of hours worked by white employees for the period of June through November in 1874, including days worked and wages per day.
Volume 161

El Dorado Water & Deep Gravel Mining Company. Production record. 1874-1877

Listing of hydraulic activity for the Excelsior Mine.
Volume 162

El Dorado Water & Deep Gravel Mining Company. Time book. 1878-1884

Employee work records for six mines in various years Excelsior Mine, Coon Hollow Ravine Mine, Spanish Ravine Tailings, stony Ravine Tailings, Hangtown Creek Sluice and Spanish Hill Mine. Also, overtime records for March and April of 1878.
Volume 163

El Dorado Water & Deep Gravel Mining Company. Profile level book. Approximately 1876-1878

A survey record compiled during the indicated years.
Volume 164

El Dorado Water & Deep Gravel Mining Company. Reports. 1882-1889

Accounts of material distributed and labor performed.
Volume 165

[Unidentified]. Register of mining claims. 1864-1869

No identification of the mining district in which these claims were made. The volume has suffered significant water damage leaving the binding in poor shape, and it is missing the first leaves.
Volume 166

Bucks Bar, Ladies Valley Claim. Time book. 1857-1859

Employee record.
Volume 167

Oak Ranch Deep Gravel Mining Company. Receipt book. 1870-1875

Record of business activities.
Volume 168

H. G. Hulburd. Sales book. 1912-1918

Register of egg and poultry sales.
Volume 169

St Lawrence Gold Mining company. Payroll book. 1873-1877

Records of employment, including Chinese miners . The volume is badly mutilated and some records have been destroyed.
Volume 170

Savage [Consolidated Silver (?)] Mining Company. Stock ledger. 1863-1866

Record of stockholders.
Volume 171

Savage Consolidated Silver Mining Company. Ledger. 1865-1867

Record of financial activities.
Volume 172

Savage Gold & Silver Mining Company. Day book. 1865-1867

Accounts of milling work.
Volume 173

Smith's Flat Mining District. Claims register. 1856-1864

Organized chronologically by date of filing.
Volume 174

Smith's Flat Mining District. Claims register. 1870

Organized chronologically by date of filing.
Volume 175

[Unidentified]. Stock ledger. Approximately 1863

Register of stock for unknown firm.
Volume 176

[Unidentified]. Ledger. 1868

Register of gold production.
Volume 177

[Pocohantas Gold Mining Company]. Register & Day book. 1871-1877

Register of bullion shipments and day book of bills received.
Volume 178

Vallejo Mining Company. Account book. 1867-1880

Company financial records.
Volume 179

Auburn J. Blakely. Time book. 1867-1874

Records for Johnson's Ranch and Vallejo Mining Company.
Volume 180

[Vallejo Mining Company (?)]. Time book. 1868-1870

Employment records.
Volume 181

[Vallejo Mining Company (?)]. Account book. 1872-1874

Includes a list of witnesses in an 1874 land case. The volume is in poor condition.
Volume 182

[Unidentified]. Memorandum book. 1875-1877

This volume is 1n poor condition.
Volume 183

Green Mountain Tunnel Company. Ledger·. 1865-1867

This volume contains articles of incorporation and records of assessments upon stockholders.
 

Civil Court case files

This series consists of nearly 400 case files, dating from 1859 to 1898.
Box 1

Defendants, surnames A-B

Folder 1

Plaintiff: People

Defendant: Adams, Charles

August 1868

Folder 2

Plaintiff: Douglass, G. N.

Defendant: Adams, William

December 1860

Folder 3

Plaintiff: McHatton, J. J. & Co.

Defendant: Adams, William

July 1867

Folder 4

Plaintiff: People

Defendant: Ah Fow

December 1864

Folder 5

Plaintiff: People

Defendant: Ah Gow

July 1868

Folder 6

Plaintiff: People

Defendant: Ah Hop

March 1867

Folder 7

Plaintiff: People

Defendant: Ah Man, Ah Ham & John Doe

May 1875

Folder 8

Plaintiff: Sheppard, E. W.

Defendant: Ashley, A. L.

October 1861

Folder 9

Plaintiff: Ingersol, Owen

Defendant: Atwood, A.

June 1865

Folder 10

Plaintiff: People

Defendant: Atwood, Sol

March 1861

Folder 11

Plaintiff: People

Defendant: Avery, Alvin D.

May 1868

Folder 12

Plaintiff: People

Defendant: Bailer, Gottleib & Henry Bowling

January 1863

Defendants initially identified as "John Doe & Roe."
Folder 13

Plaintiff: Watt, R. F.

Defendant: Baker, Henry

December 1860

Folder 14

Plaintiff: Lynch, J. H.

Defendant: Baker, W.

March 1865

Folder 15

Plaintiff: Oberreich, Charles

Defendant: Baldy, John

March 1872

Folder 16

Plaintiff: People

Defendant: Barcello, Ygnacio (also spelled Barsello)

February 1863

Folder 17

Plaintiff: Payne, Henry

Defendant: Bartlett, James

June 1878

Folder 18

Plaintiff: Hawkensmith, J.

Defendant: Bartram, W.

November 1862

Folder 19

Plaintiff: Burns, W. S. & R. B. McBride

Defendant: Bartram, W. & Charles Sandfoss

December 1867

Folder 20

Plaintiff: Nash, J. H.

Defendant: Bartram, Wheeler & Charles Sandfoss

April 1870

Folder 21

Plaintiff: Levy, N. V.

Defendant: Bass, Hank

April 1861

Folder 22

Plaintiff: Patterson, C. B.

Defendant: Batt, L.

November 1859

Folder 23

Plaintiff: Colwell, Alvin

Defendant: Battersby, James

July 1877

Folder 24

Plaintiff: Lee, Niles

Defendant: Beam, Jacob

August 1866

Folder 25

Plaintiff: Allen, H.

Defendant: Bean, Charles O.

March 1887

Folder 26

Plaintiff: Gipe, D. W.

Defendant: Beard, Milligan

October 1867

Folder 27

Plaintiff: People

Defendant: Beard, Milligan

October 1867

Folder 28

Plaintiff: People

Defendant: Belle, Louis

April 1876

Folder 29

Plaintiff: People

Defendant: Bellett, Louis

March 1881

Folder 30

Plaintiff: Day, W. S.

Defendant: Bemes, E.

December 1861

Folder 31

Plaintiff: McHatton, J. J.

Defendant: Bemes, E.

November 1861

Folder 32

Plaintiff: Schneider, Henry

Defendant: Bemas, S.

April 1862

Folder 33

Plaintiff: Day, W. S.

Defendant: Beniteau, Clement

October 1865

Folder 34

Plaintiff: Jacobs, N. B. & Co.

Defendant: Beniteau, Clement

October 1865

Folder 35

Plaintiff: Berg, Henriette

Defendant: Berg, Emmanuel

December 1861

Folder 36

Plaintiff: Avansino, Nicolei

Defendant: Bigelow, H.

June 1895

Folder 37

Plaintiff: Heintz, Conrad

Defendant: Bird, John A. & Iris

March 1860

Folder 38

Plaintiff: Shaver, Isaac

Defendant: Blazer, C. H.

November 1866

Folder 39

Plaintiff: McHatton, J. J.

Defendant: Borland, William

May 1865

Folder 40

Plaintiff: Carpenter, C. G.

Defendant: Bowker, Chester

March 1865

Folder 41

Plaintiff: Day, W. S.

Defendant: Bowker, Chester

September 1864

Folder 42

Plaintiff: Amidon, C. L.

Defendant: Bowker, Chester & Peter Schram

September 1863-March 1865

Folder 43

Plaintiff: Southwick, Hiram

Defendant: Boyer, A. L. & Co.

September 1863

Folder 44

Plaintiff: Belvail, John

Defendant: Boynton, A. S. W.

October 1881

Folder 45

Plaintiff: Daugherty, Theresa

Defendant: Boynton, A. S. W.

October 1881

Folder 46

Plaintiff: People

Defendant: Brandon, A.

July 1861

Folder 47

Plaintiff: Kezer, J. W. & Charles H. Minger

Defendant: Brandt, Alois

September 1864

Folder 48

Plaintiff: Colwell, Adam

Defendant: Brown, Calvin

February 1877

Folder 49

Plaintiff: Day, W. S.

Defendant: Brown, William

May 1867

Folder 50

Plaintiff: Jones

Defendant: Brown, William S. & David Finnamore

October 1861

Folder 51

Plaintiff: Diven, J. C.

Defendant: Bryant brothers: Warren, Alex, & Joseph

October 1867

Folder 52

Plaintiff: Fink, John

Defendant: Bullard, Benjamin

October 1882

Folder 53

Plaintiff: Loewe brothers

Defendant: Buser, Frank

October 1865

Folder 54

Plaintiff: Turner, Ellen & Co.

Defendant: Buser, Frank

April 1867

Box 2

Defendants, surnames C-E

Folder 1

Plaintiff: People

Defendant: Caldwell, C.

September 1864

Folder 2

Plaintiff: Gardner, C. A.

Defendant: Castleman, A. B.

June 1865

Folder 3

Plaintiff: Harris, Thomas

Defendant: Ceorery, Maurice (or Cearery)

June 1869

Folder 4

Plaintiff: Spence, L.

Defendant: Chandler & Brown

March 1861

Folder 5

Plaintiff: McHatton, J. J.

Defendant: Chapman, Joseph and his mother

February 1861

Folder 6

Plaintiff: People

Defendant: Charles, Elisha

October 1872

Folder 7

Plaintiff: Chesley, George W.

Defendant: Childs, Fred

December 1883

Folder 8

Plaintiff: Harris, Thomas

Defendant: Christian, W. B.

October 1876

Folder 9

Plaintiff: Harris, Thomas

Defendant: Christian, W. B.

June 1879

Folder 10

Plaintiff: Harris, Thomas

Defendant: Christian, W. B.

June 1885

Folder 11

Plaintiff: Olmstead, S. P.

Defendant: Clark, George

July 1879

Folder 12

Plaintiff: McHatton, J. J.

Defendant: Clough, Henry

April 1861

Folder 13

Plaintiff: Roper

Defendant: Coffman, F. C.

March 1863

Folder 14

Plaintiff: Gallahan, John

Defendant: Collins, H. M.

May 1861

Folder 15

Plaintiff: Bellnemini, Sabitari.

Defendant: Conti, Giovanni

April 1866

Folder 16

Plaintiff: People

Defendant: Cox, John

September 1877

Folder 17

Plaintiff: People

Defendant: Crist, Walter

August 1883

Folder 18

Plaintiff: Richardson, H. E.

Defendant: Crist, Walter

July 1874

Folder 19

Plaintiff: People

Defendant: Crowley, John M.

May 1865

Folder 20

Plaintiff: Long, W. R.

Defendant: Cutler, L. C.

September 1880

Folder 21

Plaintiff: McHatton, J. J.

Defendant: Daily, James

February 1866

Folder 22

Plaintiff: Hickey, Patrick

Defendant: Davenport, E. W.

November 1869

Folder 23

Plaintiff: Musselman, D.

Defendant: Davenport, L. S.

February 1870

Folder 24

Plaintiff: Johnson & Lurly

Defendant: Davenport, L. S. & James Rogers

August 1860

Folder 25

Plaintiff: Harris, Thomas

Defendant: Decurtins, Matthias

September 1873

Folder 26

Plaintiff: People

Defendant: Deiss, Paul

July 1878

Folder 27

Plaintiff: Park Canal & Mining Co.

Defendant: Diamond Hill Gravel Mining Co. / Mendenhall, H. M, et al.

May-June 1879

Folder 28

Plaintiff: McHatton, J. J.

Defendant: Doak, M. C. & Co.

February 1861

Folder 29

Plaintiff: Alvarez, Jose Alexander

Defendant: Doe, John (alias)

July 1862

Regarding a mule.
Folder 30

Plaintiff: Dunlap, E., agt.

Defendant: Doe, John

June 1864

Folder 31

Plaintiff: People

Defendant: Doe, John

1859-1872

Multiple cases where the defendant's real name was unknown.
Folder 32

Plaintiff: People

Defendant: Doe, John (Chinese)

1860-1878

Multiple cases where the real name of a Chinese defendant was unknown.
Folder 33

Plaintiff: People

Defendant: Doe, John ("Tong men")

January 1863

Document has signatures made with Chinese characters [fragile: water damaged]
Folder 34

Plaintiff: Eliot, Casper

Defendant: Doe, John & Richard Rowe

May 1872

Folder 35

Plaintiff: People

Defendant: Doe, John & Richard Rowe, et al.1859-1880

Multiple cases with more than one defendant where the real names were unknown, including some with Chinese defendants identified as "Be We," "Se We," "Lee We," etc.
Folder 36

Plaintiff: People

Defendant: Doe, Theodore

June 1867

Folder 37

Plaintiff: Burns, T.

Defendant: Duncan, G. E.

February 1866

Folder 38

Plaintiff: People

Defendant: Eastwood, Morris S.

October 1869

Folder 39

Plaintiff: People

Defendant: Ehat-Sen, Caspar

December 1864

Folder 40

Plaintiff: Bryant & Bonham

Defendant: Emerson, M.

September 1860

Box 3

Defendants, surnames F-He

Folder 1

Plaintiff: Norris, Robert

Defendant: Faber, Peter E.

November 1882

Folder 2

Plaintiff: Schneider, Henry

Defendant: Ferguson, William

April 1865

Folder 3

Plaintiff: Mierson, Jewell & Co.

Defendant: Fields, Noel

June 1885

Folder 4

Plaintiff: Lee

Defendant: Fink

February 1883

Folder 5

Plaintiff: Zeiss, Jacob

Defendant: Fink, Charles & William Hech

September 1863

Folder 6

Plaintiff: Lee, Thomas J.

Defendant: Fink, John

January 1883

Folder 7

Plaintiff: Haines, S.

Defendant: Fleming, A. C.

May 1868

Folder 8

Plaintiff: Decurtins, Matthias

Defendant: Fleming, John & J. S. Goodridge

December 1881

Folder 9

Plaintiff: Yeadon, Joshua

Defendant: Fleming, Samuel & Nathan Gilmore

July 1874

Folder 10

Plaintiff: Gadbury, J. W.

Defendant: Ford, W. W.

November 1866

Folder 11

Plaintiff: McHatton, J. J.

Defendant: Forrest, Richard

October 1861

Folder 12

Plaintiff: Turner & Co.

Defendant: Foster, Charles

March 1867

Folder 13

Plaintiff: Williams

Defendant: Fouke, W. D.

November 1877

Folder 14

Plaintiff: Gillman, J. A.

Defendant: Franklin, Edward

June 1861

Folder 15

Plaintiff: Day, W. S.

Defendant: Franklin, James H.

December 1866

Folder 16

Plaintiff: Sherry, George

Defendant: Freeman, William

January 1886

Folder 17

Plaintiff: Becherer, Theresa

Defendant: Frick, John & Adolph Stuzennegger (John Frick & Co.)

July-August 1875

Folder 18

Plaintiff: Harris, Thomas

Defendant: Frick, John & Co. (John Frick & Co.)

July 1875

Folder 19

Plaintiff: Koch, J. B.

Defendant: Frick, John & Co. (John Frick & Co.)

July 1865

Folder 20

Plaintiff: Lovelace, P. J.

Defendant: Frick, John & Co. (John Frick & Co.)

July 1865

Folder 21

Plaintiff: People

Defendant: Fuller, Henry

1870 August

Folder 22

Plaintiff: Cutler, L. C.

Defendant: Fuller, L. H.

December 1881

Folder 23

Plaintiff: Ford, W. W. (also spelled Foard)

Defendant: Gadbury. J. W.

October 1867

Folder 24

Plaintiff: People

Defendant: Gallahan, John

May 1861

Folder 25

Plaintiff: People

Defendant: Gallimen (?), Nic. G.

October 1867

Folder 26

Plaintiff: McHatton, J.J.

Defendant: Gardner, Charles

April 1864

Folder 27

Plaintiff: People

Defendant: Gavin, Barney

November 1871

Folder 28

Plaintiff: People

Defendant: Gillman, J. A.

August 1862

Folder 29

Plaintiff: Rhine, Nathan

Defendant: Griffith, W. C.

September 1865

Folder 30

Plaintiff: McHatton, J. J.

Defendant: Gruhn, M. &

Pinschower Bros.

February 1864

Folder 31

Plaintiff: People

Defendant: Gundy, James

March 1872

Folder 32

Plaintiff: Schneider, Henry

Defendant: Haas, James

November 1862

Folder 33

Plaintiff: Day, W. S.

Defendant: Hamel, B.

July 1866

Folder 34

Plaintiff: P. Thorson & Co.

Defendant: Hanchett, E. S.

December 1864

Folder 35

Plaintiff: Larkin, Land

Defendant: Hanchett, Joseph

July 1868

Folder 36

Plaintiff: People

Defendant: Harris, Thomas

February 1874

Folder 37

Plaintiff: McHatton, J. J.

Defendant: Hart, C. P.

November 1865

Folder 38

Plaintiff: Baker, Henry

Defendant: Heldstab, Jacob

July 1868

Folder 39

Plaintiff: Alvarez, Jose Alexander

Defendant: Hecsin, Ramon (?)

February 1863

Box 4

Defendants, surnames Ho-L

Folder 1

Plaintiff: People

Defendant: Hobart, William

July-October 1861

Folder 2

Plaintiff: McHatton, J. J.

Defendant: Holcomb, Joseph & George Holcomb July 1860

Folder 3

Plaintiff: Haskins, E. M.

Defendant: Holcomb, Joseph, William Vose & H. Holcomb

December 1865

Folder 4

Plaintiff: Fink, John

Defendant: Holliday, D. B.

September 1882

Folder 5

Plaintiff: Constable, Wm.

Defendant: Holmes, C. B.

December 1865

Folder 6

Plaintiff: Ingersoll, O.

Defendant: Holmes, C. B.

1865-1866

Folder 7

Plaintiff: People

Defendant: Holmes, J. P.

December 1866

Folder 8

Plaintiff: People

Defendant: Holmes, Jacob

April 1868

Folder 9

Plaintiff: Russell, C.

Defendant: Hooper, H. C.

December 1875

Folder 10

Plaintiff: Sackett, Stephen

Defendant: Hooper

December 1875

Folder 11

Plaintiff: Messenger, W. L. & O. R. Amsden

Defendant: Horton, Homer

April 1861

Folder 12

Plaintiff: Foutch, John & A. Foutch

Defendant: Hoyt, D. B. & W. W. Hoyt

April 1867

Folder 13

Plaintiff: McHatton, J. J.

Defendant: Hudson, John

February 1861

Folder 14

Plaintiff: McHatton, J. J.

Defendant: Hufft, P.

October 1863

Folder 15

Plaintiff: Warriner, S. M..

Defendant: Hunt, William

June 1871

Folder 16

Plaintiff: Shiff, P.

Defendant: Huten

March 1863

Folder 17

Deceased: Jackson

August 1865

Incomplete inquest papers.
Folder 18

Plaintiff: Shepherd, B. T.

Defendant: Jacott, D. M.

September 1882

Folder 19

Plaintiff: People

Defendant: Jeff, E. & James Hill, _____ Kelly, & _____ Pat

March 1881

Folder 20

Plaintiff: Clapp, W. S.

Defendant: Jenkins, T.

March 1865

Folder 21

Plaintiff: People

Defendant: Jenkins, William

May 1866

Folder 22

Plaintiff: Morrill, G. P.

Defendant: Jewitt, H. M.

August 1858

Folder 23

Plaintiff: People

Defendant: Jolley

August 1880

Folder 24

Plaintiff: Yeadon, Joshua

Defendant: Jones

June 1864

Folder 25

Plaintiff: People

Defendant: Judici, Alex

July 1877

Folder 26

Plaintiff: People

Defendant: Koch, Barthel

October 1862

Folder 27

Plaintiff: People

Defendant: Keegan, S.

December 1867

Folder 28

Plaintiff: Schneider, John

Defendant: Keller, Fred.

January 1877

Folder 29

Plaintiff: Fink, Charles

Defendant: Kelly, S. D.

October 1866

Folder 30

Plaintiff: Schneider, Henry

Defendant: Kerner, Henry

October 1881

Folder 31

Plaintiff: Harris, Thomas

Defendant: Kinsley, Jacob

May 1874

Folder 32

Plaintiff: Foote, William

Defendant: Knodle, Samuel

March 1863

Folder 33

Plaintiff: Gruner, F.

Defendant: Komor, Henry

July 1875

Folder 34

Plaintiff: Mierson & Jewell

Defendant: Komor, Henry

October 1873

Folder 35

Plaintiff: People

Defendant: Kossouth ?

May 1863

Folder 36



Defendant: Kraisis, Charley

September 1862

Folder 37

Plaintiff: Lund & Bro.

Defendant: Krampe & Bro.

December 1864

Folder 38

Plaintiff: Harris, Thomas

Defendant: Lamson, N. King

January 1878

Folder 39

Plaintiff: Harris, Thomas

Defendant: N. K. Lamson-Emerson & Co.

September 1877

Folder 40

Plaintiff: McHatton, J. J.

Defendant: Landers, George

July 1865

Folder 41

Plaintiff: Lepetit, Louis

Defendant: Lanzendorf, Louis

August 1860

Folder 42

Plaintiff: Bohling, Henry

Defendant: Larkin, Henry

June 1879

Folder 43

Plaintiff: Fink, Charles

Defendant: Larkin, Jared

January 1867

Folder 44

Plaintiff: Hettinger, Charles

Defendant: Lee, H.

June 1867

Folder 45

Plaintiff: Levy & Harris (Thomas Harris & N. Levy)

Defendant: Lee, H.

June 1867

Folder 46

Plaintiff: Hume, James B.

Defendant: Lee, Qwong

December 1860

Folder 47

Plaintiff: Haas, John

Defendant: Lepetit, Louis

June 1880

Folder 48

Plaintiff: People

Defendant: Leveroni, Stefano

December 1871-January 1872

[fragile: water damaged]
Folder 49

Plaintiff: Hinman, Mahala (executrix of the estate of M.D. Hinman)

Defendant: Lind, M.

March 1874

Folder 50

Plaintiff: Sighthall, William

Defendant: Lind, M.

April 1861

Folder 51

Plaintiff: Hankuth, August

Defendant: Lucker, D. S.

August 1879

Folder 52

Plaintiff: Bartram, William

Defendant: Lynch, James

May 1871

Box 5

Defendants, surnames M-N

Folder 1

Plaintiff: People

Defendant: McAdams, John

April 1868

Folder 2

Plaintiff: Day, W. S.

Defendant: McClellan, J. S.

February 1866

Folder 3

Plaintiff: Fink, John

Defendant: McClellan, J. S.

February 1883

Folder 4

Plaintiff: Montgomery, W. D.

Defendant: McCommas, Suzie

May 1893

Folder 5

Plaintiff: Ah Pan & Co.

Defendant: McCormack, J.

August 1877

Folder 6

Plaintiff: People

Defendant: McCormack, William, R.F. Boswell & Thomas R. Fleming

January 1865

Folder 7

Grantor: Bruno, Antonio and wife

Grantee: McKenzie, Walter Scott

April 1897

Folder 8

Plaintiff: McLaughlin, John & George Chalders & Judd Fish

November 1882

Folder 9

Plaintiff: People

Defendant: McLaughlin, William & John McLaughlin

August 1883

Folder 10

Plaintiff: Schneider, Henry

Defendant: McNaughton, William

October 1881

Folder 11

Plaintiff: Giudici, Frank

Defendant: Maginniss, Samuel

May 1884

Folder 12

Plaintiff: Thorson, Peter

Defendant: Mahr, Adam

November 1881

Folder 13

Plaintiff: Norris, Robert

Defendant: Manning, E. J.

April 1886

Folder 14

Plaintiff: Arvansino, Nicola

Defendant: Marchini, Marco

June 1876

Folder 15

Plaintiff: Hassler, John E.

Defendant: Marshall, A.

June-July 1880

Folder 16

Plaintiff: Harris, Thomas

Defendant: Miles, W. J.

July 1866

Folder 17

Plaintiff: People

Defendant: Miller, David

August 1869

Folder 18

Plaintiff: Harris, Thomas

Defendant: Dave & Dan Miller & Co.

August 1869

Folder 19

Plaintiff: Levy, Raphael

Defendant: Miller, Gus

January 1869

Folder 20

Plaintiff: Card, Alex

Defendant: Miller, John

September 1876

Folder 21

Plaintiff: People

Defendant: Millinger, G. W.

July 1867

Folder 22

Plaintiff: Charles, Elisha

Defendant: Missmore, Balsam

February 1883

Folder 23

Plaintiff: Cleve, C.

Defendant: Missmore, Jonas

April 1882

[water damaged]
Folder 24

Plaintiff: NcHatton, J. J.

Defendant: Missmore, Jonas

August 1865

Folder 25

Plaintiff: Thorson, Peter

Defendant: Missmore, Lafayette

May 1885

Folder 26

Plaintiff: Williams, Charles E.

Defendant: Missmore, Lafayette

April 1886

Folder 27

Plaintiff: Harris, Thomas

Defendant: Mitchell, John

January 1875

Folder 28

Plaintiff: McHatton, J. J. &Boyd

Defendant: Moore, John

February 1861

Folder 29

Plaintiff: Fields, J.

Defendant: Moran, Frank

April-May 1876

Folder 30

Plaintiff: Giudici, Frank

Defendant: Moreau, August

October 1881

Folder 31

Plaintiff: McHatton, J. J.

Defendant: Moss, Francis & William Gardner

March 1865

[fragile]
Folder 32

Plaintiff: Shuman, P.

Defendant: Mulcahy, John

February 1866

Folder 33

Plaintiff: People

Defendant: Mundy, Samuel (or Moody) August 1863

[fragile]
Folder 34

Plaintiff: Brock, W. T.

Defendant: Munson, Joel & Charles Munson

April 1866

Folder 35

Plaintiff: Sheran, Pat

Defendant: Murphy, Dan

April 1866

Folder 36

Plaintiff: People

Defendant: Murphy, William P.

September 1866

[fragile]
Folder 37



Defendant: Myers, Joseph

October 1882

Folder 38

Plaintiff: People

Defendant: Myers, Peter & _____Montana, & _____ Giradeau

November 1865

Folder 39

Plaintiff: Brooman, Henry

Defendant: Nelson, O. C.

February 1878

Folder 40

Plaintiff: People

Defendant: Nelson, Robert

July 1867

Folder 41

Plaintiff: People

Defendant: Newell, William

November 1881

[fragile]
Box 6

Defendants, surnames O-R

Folder 1

Plaintiff: Gardella, John

Defendant: O'Brian, Timothy

March 1873

Folder 2

Plaintiff: Oliver, G. Batista

Defendant: O'Brian, Timothy

March 1873

Folder 3

Plaintiff: Broni, Antonio

Defendant: Orato, Louis

October 1882

Folder 4

Plaintiff: Dickinson, John

Defendant: Palmer, William M.

March 1874

Folder 5

Plaintiff: People

Defendant: Parlow, Benjamin & John McAphee

June-July 1878

Folder 6

Plaintiff: Park Canal & Mining Company

Defendant: Pass, Henry

August 1880

Folder 7

Plaintiff: Schneider, Henry

Defendant: Harris Perry & Co. September 1862

Folder 8

Plaintiff: People

Defendant: Picoli, Baldisaro

December 1875

Folder 9

Plaintiff: Richer, John

Defendant: Pinchower & Brothers March 1861

Folder 10

Plaintiff: McHatton, J. J.

Defendant: Potter, Joseph

December 1859

[faded ink]
Folder 11

Plaintiff: People

Defendant: Raffetta, G. B. & John Raffetta; Antonio Bachigaluppo, &Luigi Bachigaluppo

May 1872

Folder 12

Plaintiff: People

Defendant: Rafetto, John

February 1886

Folder 13

Plaintiff: People

Defendant: Raffetto, Stefano & Antonio Bachigalupo (?)

December 1874

Folder 14

Plaintiff: People

Defendant: Randall, George

March 1865

Folder 15

Plaintiff: McHatton, J. J.

Defendant: Randall, M.

August 1863

Folder 16

Plaintiff: People

Defendant: Rault, August

March 1879

Folder 17

Plaintiff: Stedman, C. P., Sr. & C.P. Stedman, Jr.

Defendant: Reinhardt, Louis

March 1886

Folder 18

Plaintiff: Zeiss, Jacob

Defendant: Reno, Louis

October 1877

Folder 19

Plaintiff: Harris, Thomas

Defendant: Reynolds, James

July 1880

Folder 20

Plaintiff: People

Defendant: Reynolds, James

July 1865

Folder 21

Plaintiff: Grumpper, J.

Defendant: Rhine, John

February 1863

Folder 22

Plaintiff: Holser, Conrad

Defendant: Rhodes, George (or Rhoades)

October 1861

Folder 23

Plaintiff: McHatton, J. J.

Defendant: Rhodes, George, William Rhodes & Ira Thomas

November 1861

[fragile]
Folder 24

Plaintiff: Yeadon, Joshua

Defendant: Rhodes, Henry

December 1860

Folder 25

Plaintiff: Buser, F.

Defendant: Rhodes, William

August 1862

Folder 26

Plaintiff: Carter & Ludwig

Defendant: Rhodes, William

September 1862

Folder 27

Plaintiff: Avery, Alvin D.

Defendant: Richardson, Parson

April 1866

Folder 28

Plaintiff: People

Defendant: Ritchler, N. S.

May 1878

Folder 29

Plaintiff: Mangold, Martin

Defendant: Roarigh, John C. F.

March 1868

Folder 30

Plaintiff: Caris, Charley (?)

Defendant: Roberson, Steele

August 1862

Folder 31

Plaintiff: People



Defendant: Robertson, Stephan

August 1862

Folder 32

Plaintiff: People

Defendant: Robinson, Anderson

October 1861

Folder 33

Plaintiff: Carter & Ludwig

Defendant: Robinson, M. S.

November 1862

Folder 34

Plaintiff: People

Defendant: Robinson, M. S. & W. O. Phillips

September 1877

Folder 35

Plaintiff: People

Defendant: Rodgers, James

November 1869

Folder 36

Plaintiff: Cohen & Haas

Defendant: Rogers, Alfred

October 1863

Folder 37

Plaintiff: Cohen & Haas

Defendant: Rogers & Stedman

October 1863

[fragile]
Folder 38

Plaintiff: People

Defendant: Rohrig, Julius

December 1876

Folder 39

Plaintiff: Wirtz, Caspar

Defendant: Rohrig, Julius

May 1878

Folder 40

Plaintiff: People

Defendant: Rose, E. D.

August 1862

Folder 41

Plaintiff: People

Defendant: Rowe, Richard

September 1864

Box 7

Defendants, surnames Sa-Sp

Folder 1

Plaintiff: Hinman, M.D.

Defendant: Sackett, H. S.

July 18678

Folder 2

Plaintiff: Day, W. S.

Defendant: Sackett, Harvey S.

March 1864

[fragile]
Folder 3

Plaintiff: Day, Clara

Defendant: Salisbury, S. D.

September 1873

Folder 4

Plaintiff: Jones, William

Defendant: Sandfoss, Charles

February 1868

Folder 5

Plaintiff: Landecker, L.

Defendant: Sandfoss, Charles

December 1867

Folder 6

Plaintiff: Nachman, A. D.

Defendant: Sandfoss, Charles

December 1867

Folder 7

Plaintiff: Raphael, H. D.

Defendant: Sandfoss, Charles

December 1867

Folder 8

Plaintiff: L.C. Messina & Co.

Defendant: Sarasco, Agostino (or Soracco)

February 1877

Folder 9

Plaintiff: Dupont, Frank

Defendant: Sarsfield, John

April 1870

Folder 10

Plaintiff: Stockdale, D. F.

Defendant: Schaub, Joseph

March 1864

Folder 11

Plaintiff: Smiley, J. E.

Defendant: Schneider, Henry

September 1864

Folder 12

Plaintiff: Yeadon, Joshua

Defendant: Schneider

September 1864

[fragile]
Folder 13

Plaintiff: Gumpper, John

Defendant: Schwanenwald, Fred (?)

September 1862

Folder 14

Plaintiff: Wickwase, Giles (?)

Defendant: Schwin, A.

February 1862

Folder 15

Plaintiff: Griffith, M. G.

Defendant: Scott, W. P.

July 1873

Folder 16

Plaintiff: Harris, Thomas & Simon Keegan

Defendant: Scott, W. P.

November 1867

Folder 17

Plaintiff: McHatton, J. J.

Defendant: Scott, W. P.

July 1865

Folder 18

Plaintiff: Sheeran, Pat (or Sheran)

Defendant: Scott, W. P.

February 1866

Folder 19

Plaintiff: Boru, Dominice

Defendant: Seppa, Joseph

August 1868

Folder 20

Plaintiff: Daily, James

Defendant: Sheeran, P.

April 1865

Folder 21

Plaintiff: Harris, Thomas

Defendant: Sherry, G.

April 1873

Folder 22

Plaintiff: Day, W. S.

Defendant: Sherry, George

December 1866

Folder 23

Plaintiff: People

Defendant: Sherry, George

May 1873

[fragile: water damaged]
Folder 24

Plaintiff: Wheedon

Defendant: Sherry, George

December 1866

Folder 25

Plaintiff: People

Defendant: Sherry, William

June 1876

Folder 26

Plaintiff: People

Defendant: Sherry, William

March 1877

Folder 27

Plaintiff: Stanaway, James

Defendant: Shippard

October 1862

Folder 28

Plaintiff: Stockdale, D.

Defendant: Shope, Joseph

March 1864

Folder 29

Plaintiff: Fink, John

Defendant: Shults, H.

May 1867

[fragile: water damaged]
Folder 30

Plaintiff: People

Defendant: Smith (first name unknown)

April 1867

[torn]
Folder 31

Plaintiff: Hogan, P. B.

Defendant: Smith, Henry L.

April 1865

Folder 32

Plaintiff: Willey, L.

Defendant: Smith, Henry L.

April 1865

Folder 33

Plaintiff: People

Defendant: Smith, W. L.

January 1867

Folder 34

Plaintiff: People

Defendant: Sparks, Mrs.

July 1865

Folder 35

Plaintiff: Burton, R. B.

Defendant: Spring, E. E.

October 1861

Box 8

Defendants, surnames St-We

Folder 1

Plaintiff: Day, W. S.

Defendant: Stanaway, James

February 1867

Folder 2

Plaintiff: Harbison, Hugh

Defendant: Stanaway, S.

June-August 1865

[fragile]
Folder 3

Plaintiff: Brown, H. W.

Defendant: Starks, W. H.

July 1865

Folder 4

Plaintiff: Rhea, James B.

Defendant: Starks, W. H.

April 1863

Folder 5

Plaintiff: Lyons, S.

Defendant: Starks, W. H. & J. S. Wilcox

October 1865

Folder 6

Plaintiff: People

Defendant: Stegal, Ense

January 1864

[fragile]
Folder 7

Plaintiff: Schneider, Henry

Defendant: Stevens, Samuel

August 1882

Folder 8

Plaintiff: Day, W. S.

Defendant: Strout, E. N.

December 1869

[fragile]
Folder 9

Plaintiff: Goen, N. H.

Defendant: Strout, E. N.

January 1866

Folder 10

Plaintiff: People

Defendant: Swain, J. & A. Swain

December 1861

Folder 11

Plaintiff: de Wolf, J. B.

Defendant: Swanwell, Fred

April 1864

Folder 12

Plaintiff: Montgomery, W. D.

Defendant: Swygert, Issac

September 1894

Folder 13

Plaintiff: People

Defendant: Thirsen, N. (or Thersen)

July 1865

Folder 14

Plaintiff: Schneider, John, Jr.

Defendant: Thirsen, N. (or Thersen)

August 1876

Folder 15

Plaintiff: Bartram, W.

Defendant: Tingley, Samuel (also written as Lingley)

April-August 1860

Folder 16

Plaintiff: People

Defendant: Trotott, Nicholas

November 1864

Folder 17

Plaintiff: People

Defendant: Trotott, Nicholas

March 1866

Folder 18

Plaintiff: People

Defendant: Trottot, Nicholas

September 1874

[torn & fragile]
Folder 19

Plaintiff: Richardson, S. R.

Defendant: Trottot, Nicholas

December 1875

Folder 20

Plaintiff: Schwin, M.

Defendant: Trotott, N.

December 1875

Folder 21

Plaintiff: People

Defendant: Tully, B.

October 1867

Folder 22

Plaintiff: Muffley, W. N. (Muffley & Co.)

Defendant: Turley, William

October 1862

Folder 23

Plaintiff: People

Defendant: Vanderburg, A.

September 1879

Folder 24

Plaintiff: Gay, A. C.

Defendant: Verdon

September 1866

Folder 25

Plaintiff: Loofbourrow, D. T.

Defendant: Voss, David

February 1884

Folder 26

Plaintiff: People

Defendant: Voss, William

March 1877

Folder 27

Plaintiff: Bush, J. C.

Defendant: Wade, Robert

December 1860

Folder 28

Plaintiff: Palmer, Alonzo R.

Defendant: Wadleigh, J. M.

January 1861

[torn & fragile]
Folder 29

Plaintiff: Norris, Robert

Defendant: Waga, George (Chinese)

August 1881

Folder 30

Plaintiff: Gay, A. C.

Defendant: Wagener, H.

March-April 1862

Folder 31

Plaintiff: People

Defendant: Walk, John & James Walk

November 1864

Folder 32

Plaintiff: People

Defendant: Warener, S.

November 1866

Folder 33

Plaintiff: Adkins, C.

Defendant: Washburne, L.

November 1865

Folder 34

Plaintiff: Schneider, John

Defendant: Wasson, George

January 1866

Folder 35

Plaintiff: Berger, H. H. & Co.

Defendant: Watkins, S. L.

May 1898

Folder 36

Plaintiff: Davidson, Thomas

Defendant: Watson, H. D.

November 1878

Folder 37

Plaintiff: People

Defendant: Weimer, Gotleib

July 1868

Folder 38

Plaintiff: Krummel, John (?)

Defendant: Wentzel, Adolphe

August 1873

Folder 39

Plaintiff: People

Defendant: West, H. H.

April 1862

Folder 40

Plaintiff: People

Defendant: Wentzel, Adolphe

August 1873

Box 9

Defendants, surnames Wh-Z

Folder 1

Plaintiff: Day, W. S.

Defendant: Wheedon, Zera

August 1870

Folder 2

Plaintiff: Flansburg, Philo

Defendant: Wheedon, Zera

August 1877

Folder 3

Plaintiff: Harris, Thomas

Defendant: Wheedon, Zera

August 1870

Folder 4

Plaintiff: Harris, Thomas

Defendant: Wheedon, Zera

July 1877

[fragile]
Folder 5

Plaintiff: Larkin, J. L.

Defendant: Wheedon, Zera

February 1865

Folder 6

Plaintiff: People

Defendant: Wheeden, Zera

March 1865

Folder 7

Plaintiff: People

Defendant: Wheedon, Zera

November 1867

Folder 8

Plaintiff: Fink, John

Defendant: White, A.

October 1882

Folder 9

Plaintiff: McHatton, Boyle, & Co.

Defendant: White, J. F.

August 1860

[fragile]
Folder 10

Plaintiff: Holmes, C. B.

Defendant: Wilkinson, James

October 1864

[fragile: water damaged]
Folder 11

Plaintiff: Fields, Jeremiah

Defendant: Willard, S. & Albert Falk (as S. Willard & Co.)

October 1872

Folder 12

Plaintiff: People

Defendant: Willey, S.

April 1864

Folder 13

Plaintiff: Norris, Robert

Defendant: Williams, Harry

April 1884

Folder 14

Plaintiff: McHatton, J. J.

Defendant: Williams, M. W.

February 1861

Folder 15

Plaintiff: Scott, James

Defendant: Wilson, Elijah

October-November 1864

[fragile: water damaged]
Folder 16

Plaintiff: Mendenhall, W. M. & George E. Williams & M. G. Griffith

Defendant: Wilson, George L.

June 1879

[one torn piece]
Folder 17

Plaintiff: Fink, John

Defendant: Wilson, P.

December 1882

Folder 18

Plaintiff: People

Defendant: Wilson, S. C.

March 1865

[fragile: torn & water damaged]
Folder 19

Plaintiff: Baoman, Magdalene ?

Defendant: Wirtz, Caspar

May 1878

Single letter from Baoman regarding Wirtz and her proprety.
Folder 20

Plaintiff: Blakely, Minnie A.

Defendant: Wirtz, Caspar

December 1880-June 1881

[fragile & torn]
Folder 21

Plaintiff: People

Defendant: Wirtz, Caspar

April 1879

Folder 22

Plaintiff: Day, W. S.

Defendant: Woods, J. S.

March 1864

Folder 23

Plaintiff: Shurbourn, Henry M.

Defendant: Woods, J. S.

March 1864

Folder 24

Plaintiff: Lee, E. T.

Defendant: Woodworth, Lyman

July 1884

Folder 25

Plaintiff: Stitzenbauer, Jacob

Defendant: Wulle, Joseph

May 1869

Folder 26

Plaintiff: People

Defendant: Wun, Cow (Chinese)

July 1868

Folder 27

Plaintiff: Day, W. S.

Defendant: Zabriske, C. W.

March 1865

Folder 28

Plaintiff: McHatton, J. J.

Defendant: Zabriskie, C. W.

September 1860

Folder 29

Plaintiff: McHatton, J. J.

Defendant: Zabriske, Charles

March 1865

Folder 30

Plaintiff: Self, Green B.

Defendant: Zabriske, C. W.

March 1865

Folder 31

Plaintiff: Burns, C.

Defendant: Zerga, S.

September 1866

Folder 32

Plaintiff: People

Defendant: Zumault, Zach (or Zumalt?)

June 1878

Folder 33

Plaintiff: Hendrix, John & John Silva

Defendant: Zumault, Zach (or Zumalt ?) & E. Hopwood; George Sherry (?); William Sherry; _____ Slack & William Voss

June 1877

Box 10

County records

Physical Description: 125 items

This series consists of papers and documents related to the official business of the county in the areas of law and business.
Folder 1

Grants (A-G) 1873-1879

Physical Description: 35 items

Land grants certified by the county judge for surnames A-G. Many are accompanied by plat maps of the property.
Folder 2

Grants (H-Z) 1873-1879

Physical Description: 44 items

Land grants certified by the county judge for surnames H-Z.
Folder 3

Animal bounties affidavits 1884-1888

Physical Description: 19 items

Affidavits concerning the killing of wild animals.
Folder 4

Court and other legal records 1864-1881 and undated

Physical Description: 19 items

Assorted miscellaneous records and fragments including a certificate of citizenship, a certificate of marriage, certificate of seizure of property, deed of sale of property, and others.
Folder 5

Estray notices 1877-1879

Physical Description: 8 items

Notarized notices of strayed animals.
Folder 6

Bills of costs 1864-1879 and undated

Physical Description: 3 items
Folder 7

Blank legal forms. 1860s

Physical Description: 2 items

Two blank judicial attachment forms from El Dorado County.
Box 11

Manuscripts

Physical Description: 3 items

This series consists of a small personal notebook, a scrapbook, and a diary.
Folder 1

Notebook of A. J. Blakeley. 1860-1872

Scope and Content Note

Contains accounting notes, including wages to "Chinees Shovelers" [i.e. Chinese] in 1872.
Folder 2

Diary of Hiland Hulburd. 1889-1893

Scope and Content Note

A diary kept by Hulburd in Placerville and Butte Flat in El Dorado County from October 1, 1890, to September 11, 1893, chiefly documenting farming, planting, and seeds, mining activities, and a homestead application for land in Butte Flats.
Folder 1

Scrapbook of newspaper clippings chiefly about home remedies. Undated

Box 12

Mining papers, Business records, Ephemera, and Fragments

 

Mining Papers

Physical Description: 56 items

This series is organized by geographical locations. Records include miscellaneous reports on mining camps, agreements between various parties involved in mining deals, and correspondence. A prominent individual in the South Dakota sub-series is Arthur Baring Gould, whose non-mining related papers are part of the Business Series.
Folder 1

South Dakota. 1895-1900 and undated

Physical Description: 29 items

Consists of documents chiefly related to Pennington County such as mining deeds, agreements, location certificates, and a map of the "Hazel Group," as well as a "report on the Grand Junction Group of Mines in Custer County, South Dakota."
Folder 2

Oregon and Idaho. 1899-1901 and undated

Physical Description: 13 items

Documents include a drawing of the Magnolia Mine; two surveys of a portion of the Red Boy District in Grant County, Oregon; reports on "The Sumpter Placer," the "Gold Dollar Mine" near Pearl, Idaho, the "Concord Group of Mines" in Grant County, and the Magnolia Mine in Granite, Oregon; a Bald Mountain Gold mining Company assayer's daily report for February 2, 1901; as well as other documents including two agreements of the Concord Gold Mining Company.
Folder 3

California. 1873-1896 and undated

Physical Description: 7 items

Includes an 1885 land patent to Jacob Hosig for a placer mine claim in Tuolumne County; an 1873 deed of mining property between L.M. Robertson and the Rising Sun Consolidated Mill & Mining Company; a March 6, 1879, summons of the District Court, Eleventh Judicial District in El Dorado County in the case of W.E.C. Griffith et al vs. The Utah Gold and Silver Mining Company; an 1896 agreement of L.M. Robertson et al. to George N. Kimble; an 1894 quartz claim notice of location in El Dorado County; and an 1889 report on California Asphaltum by civil engineer Frank E. Brown to the Vulcan Pile Armor & Contracting Co.
Folder 4

Victoria (B.C.). 1899-1900 and undated

Physical Description: 6 pieces

Includes reports on the "Hetty Green Group of Mineral Claims" in the Clayoquot District and the "Welcome Home Group of Copper Mines" on Cracroft Island; a report, with survey, of the "Roby Roy" Group Mineral Property near Circle City; and a map of the "Bonanza and other claims near Lillooet, B.C."
 

Business records

Physical Description: 202 items
Folder 5

Promissory notes. 1871-1890

Physical Description: 52 items

Most notes are drawn from banks in South Dakota or the Dakota Territory and chiefly made out to George A. Strout, with some to Arthur Baring Gould.
Folder 6

Checks and receipts. 1871-1889

Physical Description: 84 items

Chiefly checks drawn from banker Thomas Alderson of Placerville, California, and signed by E. V. Davenport & Sons.
Folder 7

Insurance records. 1870-1901

Physical Description: 5 items

Consists of a ca. 1870 brochure for the Manhattan Life Insurance Co. of New York; an 1882 policy for C. G. Carpenter of Diamond Springs, El Dorado, with the California Farmers' Mutual Fire Insurance Company; and three pieces of correspondence (1900-1901) from the National Life Insurance Company (Chicago, Ill.).
Folder 8

Ledgers and statements. 1862-1897 and undated

Physical Description: 24 items

Miscellaneous financial records including some ledger pages and account statements, including statements of A.J. Blakely in Placerville and statements of G.A. Strout in Lisbon, Dakota.
Folder 9

Arthur Baring Gould papers. 1881-1900 and undated

Physical Description: 19 items

Consists of correspondence and insurance records related to the business affairs of Arthur Baring Gould. Gould, as evidenced here and by the records in the “South Dakota” folder in the Mining papers series, was a businessman active in the land deals of mining communities.
Folder 10

Brown family papers. 1858-1890 and undated

Physical Description: 17 items

Consists chiefly of correspondence which grew out of a dispute over the cost and status of a lathe in Mare Island Naval Shipyard in California. Calvin Brown (b. 1816) had been the civil engineer in charge at Mare Island. Brown’s sons Frank (b. 1841) and Wilfred (b. 1846) were also involved in the dispute.
Folder 11

Correspondence. 1872, 1899

Physical Description: 2 items

Consists of 1872 letter to Thomas B. Patten in Placerville regarding the Yokum Estate and an 1899 letter to James Graham of Hill City South Dakota from the Paris Savings Bank of Monroe Co. Missouri, regarding an extension.
 

Ephemera

Physical Description: 20 items
Folder 12

Various. 1868-1933 and undated

Physical Description: 8 items

Consists of an 1887 newspaper clipping about street work in Oakland, California; a business card of Horace F. Clark, land, mining, and patent attorney, Washington, D.C.; a 1916 State of California Anglers License for Charles W. Barrett; a small Pacific Bank silicate slate memorandum book; a printed program for the 1879 “Celebration of the 60th Anniversary of Odd Fellowship” (for the International Order of Odd Fellowship); an 1873 advertising leaflet from A.L. Bancroft & Co. law publishers and booksellers; an 1868 circular of the Grand Lodge of Free and Accepted Masons; an 1887 certificate of blue ribbon prize for the “best and largest variety of vegetables raised on one ranch by exhibitor” from the San Joaquin Valley Agricultural Association to Mrs. C.C. Castle; and a 1933 leaflet "California of Historical Value" by Albert Dressler.
Folder 13

Newspapers. 1890

Physical Description: 3 items

Consists of three issues of the “Tri-Weekly Building News and Review” (Vol. 4, No. 103-105), published in December 1890 in San Francisco.
Folder 14

Envelopes. Undated

Physical Description: 5 items
 

Fragments

Physical Description: 4 items
Folder 15

Fragments. Undated

Physical Description: 4 items

Consists of items whose content or authorship, or both, cannot be deciphered because of ink deterioration or other reasons. Includes a list of distance between camps traveled between May 3-June 17, 1865, from Bob Blairs St. to Idaho City, with the name "Ned Rice"; two unidentified account statements; and a short unidentified note.
Box 13

Certificates of sale

Physical Description: 34 items in 1 oversize box

This series consists of two types of official county documents: "Certificate of sale of real estate" and "Certificate of sale on foreclosures."
 

Certificate of sale on foreclosures. 1885-1889

Folder 1

El Dorado County Sheriff. Certificate of Sale on Foreclosure. October 12, 1885

Plaintiff: Creighton, Martha J.

Defendant: Maynard, Joseph H. (executor of the estate of William H. Maynard)
Folder 2

El Dorado County Sheriff. Certificate of Sale on Foreclosure. July 14, 1888

Plaintiff: Meldrum, David

Defendant: Washington, William H.
Folder 3

El Dorado County Sheriff. Certificate of Sale on Foreclosure. December 22, 1888

Plaintiff: Davey, James

Defendant: Fruth, David
Folder 4

El Dorado County Sheriff. Certificate of Sale on Foreclosure. December 21, 1889

Plaintiff: James Campini et. al

Defendant: Farwell, W. B. et al.
 

Certificate of sale of real estate, sold for the non-payment of state and county taxes. 1881-1889

Folder 5

El Dorado County Tax Collector. Certificate of Sale of Real Estate. February 28, 1881

Property owner: Unknown owners (No. 12)

Certificate holder: Dickerhoff, F. M.
Folder 6

El Dorado County Tax Collector. Certificate of Sale of Real Estate. February 28, 1881

Property owner: Unknown owners (No. 13)

Certificate holder: Dickerhoff, F. M.
Folder 7

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 2, 1885

Property owner: Isbell, Gold and Silver Mining Company

Certificate holder: Mierson, A.
Folder 8

El Dorado County Tax Collector. Certificate of Sale of Real Estate. February 24, 1886

Property owner: Diamond Springs Quartz Mining Co.

Certificate holder: Schneider, John
Folder 9

El Dorado County Tax Collector. Certificate of Sale of Real Estate. February 24, 1886

Property owner: Elmendorf, Dumont

Certificate holder: Coombs, Levi
Folder 10

El Dorado County Tax Collector. Certificate of Sale of Real Estate. February 24, 1886

Property owner: Rosecrans Gold Mining Co.

Certificate holder: Berns, Bernard
Folder 11

El Dorado County Tax Collector. Certificate of Sale of Real Estate. February 26, 1886

Property owner: Chalmers, Henry and Louisa M. Hardie

Certificate holder: Hardie, Thomas
Folder 12

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 1, 1887

Property owner: Kayser, Mrs. Emercia (?)

Certificate holder: Bennett, M. P.
Folder 13

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 1, 1887

Property owner: Williams, S. F.

Certificate holder: Coblentz, Cerf
Folder 14

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 1, 1886

Property owner: Woodside Claim

Certificate holder: Fitzgerald, C. M.
Folder 15

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 3, 1888

Property owner: Burnham, Robert

Certificate holder: Barklage, George H.
Folder 16

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 3, 1888

Property owner: Cassidy, Mary F.

Certificate holder: Bennett, M. P.
Folder 17

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 3, 1888

Property owner: Hinkley, Frank

Certificate holder: Bennett, M. P.
Folder 18

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 3, 1888

Property owner: Painter, William

Certificate holder: Snow, Jos.
Folder 19

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 10, 1888

Property owner: El Capitan Gold mining Company

Certificate holder: Irvin, C. F.
Folder 20

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Ball, O. and A. Ball

Certificate holder: Irwin, Charles F.
Folder 21

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Burnham, Robert

Certificate holder: Barklage, George H.
Folder 22

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Eagle Quartz Mining Co.

Certificate holder: Bennett, M. P.
Folder 23

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Gallagher, John

Certificate holder: Bennett, M. P.
Folder 24

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Hammill, Henry

Certificate holder: Hunger, Mrs. Caroline
Folder 25

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Stillwaggon, James

Certificate holder: Irvin, C. F.
Folder 26

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Vanderheyden, Jacob

Certificate holder: Vernon, Mrs. W. P.
Folder 27

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Whitney, A.

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 28

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners (No. 129)

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 29

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners (No. 130)

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 30

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners (No. 133)

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 31

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners (No. 135)

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 32

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners (No. 136)

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 33

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners (No. 142)

Certificate holder: Bennett, M. P. and G. W. Kimble
Folder 34

El Dorado County Tax Collector. Certificate of Sale of Real Estate. March 4, 1889

Property owner: Unknown owners

Certificate holder: Edwards, A. M.
Box 14

Addenda

Folder 1

Greer B. Self v. Charles Zabriske. 1865

Folder 2

J.J. McHatton v. C. W. Zabriske. 1864, Oct.

Folder 3

J.J. McHatton v. Nathan Young. 1864-1865

Folder 4

James Daily v. P. Sheeran. 1865

Folder 5

James Stanaway and J. Jones v. Nathan Young. 1860

Material is frailge and has damage.
Folder 6

John Hindrix and J. Silva v. Zach Zumalt et al. 1877-1878

Folder 7

Jury Verdicts. 1881

Folder 8

M.G. Griffith v. Charles D. Young. 1876

Folder 9

Search Warrants. 1865, May 18

Folder 10

The People v. Zach Zumalt. 1878

Folder 11

W. Bartram v. Nathan Young and Melissa Young. 1860

Folder 12

W.S. Day v. C.W. Zabriske. 1865