Inventory of the State Land Office Records
Processed by Debbie Bahn
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2007
California Secretary of State. All rights reserved.
Inventory of the State Land Office Records
Collection number: R388
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- Debbie Bahn
- Date Completed:
- August 2007
- Encoded by:
- Debbie Bahn
© 2007 California Secretary of State. All rights reserved.
Descriptive Summary
Title: State Land Office Records
Dates: 1852-1932
Collection number: R388
Creator:
State Land Office
Creator/Collector:
Department of Finance, Division of State Lands
Collection Size:
47 cubic feet
Repository:
California State Archives
Abstract: The State Land Office Records consist of 47 cubic feet of records documenting transactions in the disposal of state public
lands, and early survey records of various geographic areas within California, especially San Francisco.
Physical location: California State Archives
Languages:
Languages represented in the collection:
English
Administrative Information
Access
Collection is open for research. Access to some records may be limited due to the physical condition of the documents. Please
see Reference Archivist for access information.
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of Item], State Land Office Records, R388.[series number], [box/folder number], California State Archives,
Office of the Secretary of State, Sacramento, California.
Acquisition Information
A gap exists in the State Land Office Records' custodial history. The records are believed to have been deposited with the
State Archives by the Department of Finance, a division of the Governor's Office, as early as the 1930s or 1940s. Details
regarding the acquisition, however, are unknown at this time. See Scope and Content note for further details.
Agency History
The formal administration of state public lands began in 1858 with the creation of the State Land Office for the purpose of
"ascertaining, protecting, and managing the title and claim of the state to any lands within its limits, derived by grants
from the United States, or in any other manner." The Surveyor General, a statewide elected official whose Office was established
by the 1849 California Constitution, served as
ex officio Register of the State Land Office (Chapter 176,
Statutes 1858).
Between 1850 and 1862, the State of California acquired interest in nearly 9 million acres of land from the federal public
domain within its boundaries for various salutary purposes, including reclamation and the funding of public education. Grants
from which California received public lands were as follows:
500,000 acres for the purpose of internal improvements.
An Act to appropriate the proceeds of the sales of the public lands, and to grant preemption rights. September 4, 1841. 5 Stat. 453.
Swamp and Overflowed Lands.
An Act to enable the state of Arkansas and other States to reclaim the "Swamp Lands" within their limits. September 28, 1850. 9 Stat. 519.
Sections sixteen and thirty-six of each township for school purposes; seventy-two sections for a seminary of learning (university);
ten sections for the erection of public buildings.
An Act to provide for the Survey of the Public Lands in California, the granting of Preemption Rights therein, and for other
purposes.
March 3, 1853. 10 Stat. 244.
150,000 acres for an Agricultural College.
An Act donating Public Lands to the several States and Territories which may provide Colleges for the Benefit of Agriculture
and Mechanic Arts.
July 2, 1862. 12 Stat. 503.
In addition to public lands from the Congressional grants, California acquired ownership upon statehood of all sovereign lands.
Sovereign lands are those underlying the navigable and tidal waterways within the state.
Prior to the creation of the State Land Office, many different federal, state, and local offices and officials had been responsible
for activities related to the disposal of State public lands. This uncoordinated effort added to the problems caused by both
pre-emption and the State's attempts to sell public lands before the U.S. public land survey was conducted. In addition, California's
first Surveyors General, who were charged with maintaining an estimate of the aggregate quantity of land belonging to the
State and the characteristics of those lands, were frustrated by the lack of information from officials, especially County
Surveyors, regarding surveys, locations, and sales of lands. In his 1857 annual report to the Governor, Surveyor General Brewster
echoed his predecessors' concerns regarding the lack of centralization for State lands activities. "The settler is far ahead
of the state in every section, and lands which should properly be sold by the state for the benefit of her treasury, are constantly
being purchased from the United States. The principal cause of these difficulties and losses is to be found in the want of
a central office in which could be collected all the information necessary to an establishment of the state's rights, and
in which should be placed the authority to survey, select, register, and patent all lands sold by the authority of the state."
The Legislature responded by creating the State Land Office and making the Surveyor General of California
ex officio Register of the State Land Office.
As Register, the Surveyor General's duties included: communicating with the United States Surveyor General in matters concerning
the U.S. Survey going on within the state, especially the demarcation of swamp and overflowed lands; approving surveys made
by county surveyors; ascertaining the extent, limits, and boundaries of all lands to which the State is or may be entitled,
and having the title vested in the state; keeping records, including land descriptions, of facts concerning survey, location,
and sale of lands, and the issuing of patents for all classes of land to which the State may be entitled; issuing certificates
of purchase; issuing Register's Certificates; and receiving various documents from other officials concerning public lands
disposal.
By the mid-1860s, California had sold much of the public land it was entitled to, though the state had not yet received title
from the federal government for even one acre of land. Two Surveyors General traveled to Washington at their own expense,
determined to settle with the Commissioner of the federal General Land Office over the issue of land titles. In 1866, An Act
to quiet Land Titles in California (14 Stat. 218) finally confirmed to the State the lands that it had sold to individual
purchasers as State public lands.
Throughout the life of the agency, and especially during the 1860s and 1870s, various State laws were passed in a continuing
effort to alleviate problems that plagued the public lands disposal process. Much of this legislation affected the documentation
process of surveys and land sales, forcing the State Land Office to make adjustments in its administrative tasks.
Chapter 516,
Statutes 1929 abolished the State Land Office and the Office of Surveyor General, transferring all duties, powers, purposes, responsibilities
and jurisdictions to the newly-created Division of State Lands within the Department of Finance. The Chief of the Division,
appointed by the Director of Finance, served as
ex officio Register of State Lands.
In 1938, the State Lands Commission became successor agency to the Division of State Lands (Chapter 5,
Statutes 1938, first extra session). The Commission continues to serve as the administrative agency for state public lands. Members
include the Lieutenant Governor, the State Controller, and the State Director of Finance. The Commission's authority and duties
are defined in the California Public Resources Code, sections 6101-6111.
Surveyors General of California:
- Charles J. Whiting, 1849-1851
- William M. Eddy, 1852-1853
- Seneca H. Marlette, 1854-1855
- John H. Brewster, 1856-1857
- Horace A. Higley,* 1858-1861
- James F. Houghton,* 1862-1866
- John W. Bost,* 1867-1871
- Robert Gardner,* 1871-1875
- William Minis,* 1875-1879
- James W. Shanklin,* 1880-1881
- Henry I Willey,* 1882-1886
- Theodore Reichert,* 1886-1894
- Martin J. Wright,* 1894-1902
- Victor H. Woods,* 1902-1906
- W. S. Kingsbury,* 1906-1928
- * Surveyors General who served as Register of the State Land Office.
Scope and Content
The State Land Office Records consists of forty-seven cubic feet of records created and collected by the State Land Office,
and arranged into twenty-eight series. The collection reflects the cooperative relationship between administrative bodies
in the disposal of public lands and includes records generated by the State Land Office, the Board of Swamp Land Commissioners,
the Board of Tide Land Commissioners, the University of California Regents, county Boards of Supervisors, federal district
land offices, and the General Land Office under the U.S. Department of the Interior. In addition there is correspondence created
between 1929 and 1932 by the Department of Finance, Division of State Lands. This collection represents only a small portion
of the records created by the State Land Office. Most of the records of the former State Land Office are in the custody of
the State Lands Commission.
The disposal of state public lands was a significant activity in California's early history. It enabled the reclamation of
millions of acres of swamp and overflowed lands, allowing the state to become the agricultural leader it is today. In addition,
the revenues received from the sale of school lands supported the early development of the state's public education system.
The bulk of the records in this collection were created during the nineteenth century, largely in the 1860s and 1870s, when
land sales and legislation concerning land disposal were at a peak. With the exception of Series 6, 9, and 13, the records
within the first seventeen series consist primarily of standard forms that document various activities related to individual
land purchases in accordance with the laws that governed the disposal of such lands. Twenty-three of the forty-seven cubic
feet of records consists of Register's Receipts. In addition to their historical value, many of the records have legal value,
filling gaps that exist in the State Lands Commission's historical records for evidence in chains of title.
Series 18 through Series 28, as well as the exceptions mentioned previously, consist of documents that were created outside
of the mandates for documenting the activities of state public land disposal. These records include correspondence, special
surveys, records generated by special Boards, and records related to legal actions. In addition, twelve oversized maps are
stored separately. Smaller maps can be found within the folders of these series. Much of the correspondence in Series 24 is
addressed to various Governors, who in turn redirected the letters to the Surveyors General for investigation and response.
These letters are primarily inquiries from private citizens regarding land issues or are from the General Land Office regarding
the transfer of lands. In most instances, copies of the responses are not included in the records. The letters from private
citizens serve to provide examples of the problems individuals experienced as purchasers of public lands. Also of particular
interest are the 1868 San Francisco waterfront survey documents in Series 21. These records document the original waterfront
line of San Francisco.
Researchers should be aware of a gap in information concerning custodial history of the records (See Administrative Information).
Prior to being made a separate collection, these records comprised Series 17, Land Office Papers, within the Governors Office
Records (Inventory No. 4). As a consequence of that gap, unanswered questions exist concerning both the arrangement of series
and the reasons for the collection of certain materials. With the exception of Series 24 through Series 28, which were arranged
from three cubic feet of records, the original arrangement was maintained. The arrangement for Series 24 through 28 is artificial
and documents have been placed in chronological order.
Because of the age and condition of the documents, many require preservation treatments prior to use. Researchers are advised
to contact the California State Archives reference staff for access information.
Indexing Terms
The following terms have been used to index the description of this collection in
the library's online public access catalog.
California -- State Land Office
Land use -- California
California -- Surveyor General's Office
Related Material
Department of Finance Records
Governor's Office Records
State Controller Records
State Lands Commission Records
State Treasurer Records
Surveyor General Records
R388.01. Box 1 - Box 7
Series 1
County Treasurer Receipts
1858-1862
1869-1903
Physical Description: 7 cubic feet
Arrangement
Arranged chronologically.
Scope and Content Note
Payments for the purchase of state public lands were made by individuals to County Treasurers. The bulk of these documents
are not strictly Treasurer Receipts, which were only issued from 1858-1863 (Chapter 235, Statutes 1858), but rather location
certificates, survey certificates, and forms entitled Approval of Application to Purchase State Lands. Upon initial payment
for land by a purchaser, County Treasurers were required to endorse receipt of payment on these documents (Chapter 397, Statutes
1863; Chapter 415, Statutes 1868; Political Code 3512). The documents in this series are identified as County Treasurer Receipts
because they are arranged chronologically by the date endorsed on the certificates as the date of payment to the County Treasurer.
The County Treasurer Receipts from 1858-1860 are primarily for Swamp and Overflowed Lands in Yolo County and Sacramento County.
Records from 1860-1862 are primarily for School Land sales in various counties. There are no documents in this series for
the period 1863-1868. Documents from 1869-1903 consist of those described above.
Documents may include the following information: purchasers name, type of land, number of acres purchased, amount paid, land
description by township, range, and section, federal land district, location number, survey number, and survey field notes
and plat.
R388.02. Box 8 - Box 10
Series 2
County Treasurer Reports
1855-1863
Physical Description: 3 cubic feet
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of reports that were required to be submitted to the State Treasurer by all County Treasurers upon transfer
to the State of the collected payments for the sale of State public lands (Chapter 151, Statutes 1855; Chapter 235, Statutes
1858). While a small number of records in this series document school land sales, the bulk consists of Swamp and Overflowed
Lands reports that itemize each monetary transaction. From 1855-1858, County Treasurers were required to provide the name(s)
of the purchaser(s), amount of land purchased, amount of money collected, and whether it was principal or interest. Most
of these records are handwritten lists. Beginning in 1858 preprinted forms were used that included the following information:
the name(s) of the purchaser(s); the survey number and the name of the surveyor; the location description; class of land;
number of acres; price per acre; payment date; payment method; amount of money collected, and whether it was principal or
interest; and the date of the act allowing for the sale.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.03. Box 11 - Box 13
Series 3
School Land Warrants
1852-1913
Physical Description: 3 cubic feet
Arrangement
Arranged alphabetically by name of patent recipient.
Scope and Content Note
This series consists of surrendered and canceled School Land Warrants. Chapter 4, Statutes 1852, provided for the disposal
of the five hundred thousand acres of land granted to the State of California by an Act of Congress on April 4, 1861. The
statute authorized the Governor to issue Land Warrants for not less than 160 acres and not more than 320 acres in one warrant.
By the time this law was repealed in 1858, 838 warrants for 160 acres and 324 warrants for 320 acres had been sold. Information
found on a School Land Warrant includes the warrant number, the name of the purchaser, and the amount paid. The owner of a
Land Warrant would use it to locate, or purchase school lands. Because these documents could be and often were transferred,
chain of ownership is recorded on each Land Warrant. Many warrants are supplemented with supporting documentation, such as
notarized ownership transfers, probate documentation, and in lieu documentation.
Access by means other than a patent recipients name is possible by consulting the List of Warrants Located found in the Annual
Report of the Surveyor General for the year 1858 (Senate Journal Appendix, 10th Session, 1959). These lists (one list for
320 acre warrants, and one list for 160 acre warrants) are arranged by warrant number and provide the names of those to whom
the warrants were originally issued, those for whom the warrants were located, date of location, and county of location.
R388.04. Box 14 - Box 36
Series 4
Registers Certificates
1859-1929
Physical Description: 23 cubic feet
Arrangement
This series is arranged into two subseries. The first subseries consists of numbered Registers Certificates and the second
subseries consists of unnumbered Registers Certificates.
R388.04. Box 14-Box 36
Subseries 1
Numbered Registers Certificates
1860-1929
Arrangement
Arranged numerically by certificate number.
Scope and Content Note
This subseries consists of forms for all classes of land that were issued by the Register of the State Land Office certifying
to the Governor that the laws relating to a particular land sale had been complied with, or that full payment had been made,
and that the purchaser was entitled to a patent (Chapter 313, Statutes 1859, Chapter 397, Statutes 1863, Chapter 415, Statutes
1868). Land classes include School lands, Swamp and Overflowed lands, University lands, Public Building lands, Agricultural
College lands, Tidelands, Marsh lands, and Lake lands. Information on the forms may include the patent recipients name, land
class, location description by township, range, and section, and county in which land is located. Envelopes may indicate the
date the patent was signed.
The certificate numbers range from 1 to 18482. Because each class of land had a different numbering system, and because some
Surveyors General were not consistent in continuing numbering systems used by their predecessors, there may be multiple documents
with the same number, and arrangement by certificates number does not reflect chronological order. This is especially true
in certificates 1-884. In addition, many certificates are contained in envelopes that state the class of land for which the
certificate was issued. Researchers should be aware of occasional discrepancies between the land class stated on the envelope
and that for which the certificate was actually issued.
R388.04. Box 36
Subseries 2
Unnumbered Registers Certificates
1859-1870
Arrangement
Arranged chronologically.
Scope and Content Note
This subseries consists of Registers Certificates that are unnumbered and were created between 1859 and 1870. Unlike the preprinted
forms found in Subseries 1, these records are handwritten documents certifying the same information.
R388.05. Box 36
Series 5
Certificates of Purchase
1855-1887
Physical Description: 0.25 cubic feet
Arrangement
This series is arranged into two subseries. The first subseries consists of certificates of purchase for swamp and overflowed
lands, and the second subseries consists of certificates of purchase for a variety of land grants.
This series includes handwritten letters from various officials, such as county clerks, judges, and the Surveyor General,
certifying land purchases under different land grants. In many cases, this was due to the fact that the original certificate
had been lost or destroyed. Letters making reference to a certificate number are filed in Subseries 2; those without reference
to a certificate number are filed in Subseries 1.
Subseries 1
Certificates Issued by Secretary of State
1855-1858
Arrangement
Arranged alphabetically by name of purchaser.
Scope and Content Note
The bulk of this subseries consists of certificates of purchase for swamp and overflowed land issued from 1855-1858 by the
Secretary of States office as per Chapter 151, Statutes 1855, which provided for the sale of swamp and overflowed lands. This
act was repealed in 1858 by Chapter 235, Statutes 1858, which included a section reassigning the duty of issuing certificates
of purchase to the Register of the newly created State Land Office. Information found on a certificate may include the name
of the purchaser, the amount of land purchased, the amount paid, and the township/range description.
Subseries 2
Certificates Issued by Register
1858-1887
Arrangement
Arranged numerically by certificate number.
Scope and Content Note
The bulk of the second subseries consists of certificates of purchase for State School Lands (the 500,000 acre grant), Unsurveyed
School Lands (locations of School Land Warrants), Swamp and Overflowed Lands, Grant of 16th and 36th SectionsUnsurveyed Lands,
Grant of 16th and 36th SectionsSurveyed Lands, and State Tidelands. Information found on a certificate can include the name
of the purchaser, the amount of land purchased, its township/range description, the county survey number, and the amount paid.
In addition, chain of title is recorded on the backs of the certificates.
R388.06. Box 37
Series 6
Mining Company Case Files
1874-1896
Physical Description: 0.25 cubic feet
Arrangement
Arranged alphabetically by name of mining company.
Scope and Content Note
This series consists of petitions and correspondence to various Governors from mining companies regarding conflicts over the
granting of land patents to individuals for properties claimed by mining companies.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.07. Box 37
Series 7
Location Applications
1858-1893
Physical Description: 0.5 cubic feet
Arrangement
Arranged alphabetically by name of federal land district and by location number thereunder.
Scope and Content Note
This series includes applications for locations of seminary lands, unsold portions of the 500,000 acre land grant, and lands
in lieu of the sixteenth and thirty-sixth sections. Beginning in 1858, the Governor was authorized to appoint a locating agent
for each of the U.S. land districts within California. It was the duty of a locating agent to submit applications for approval
of locations to the U.S. District Register of his respective district on behalf of land purchasers (Chapter 281, Statutes
1858). Many of the applications in this series were rejected by the Registers. Grounds for rejection included incorrect application
procedure and previous sale of the land.
The bulk of the documents are from the San Francisco, Marysville, and Humboldt land districts, although there are some documents
from the Independence, Los Angeles, Stockton, and Visalia districts.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.08. Box 37 - Box 38
Series 8
Real Estate Conveyances
1875-1908
bulk 1877-1882>
Physical Description: 1.25 cubic feet
Arrangement
Arranged alphabetically by name of county and chronologically thereunder.
Scope and Content Note
This series consists of real estate documents, most of which are entitled Conveyance of Real Estate Sold for Delinquent Taxes
and similar titles. These records document the purchase of tax-delinquent property by the State of California, who became
the purchaser of such properties that failed to sell at public auction (Political Code 3771). Information on the forms includes
the property location by township, range, and section, the name of the delinquent owner, the assessed value of the property,
and the amount of taxes due.
Counties represented in this series are Amador, Contra Costa, El Dorado, Humboldt, Inyo, Kings, Lake, Lassen, Los Angeles,
Madera, Mendocino, Modoc, Mono, Napa, Placer, Plumas, Riverside, San Bernardino, San Diego, San Luis Obispo, Santa Cruz, Sierra,
Siskiyou, Stanislaus, and Sutter. The bulk consists of records from the counties of Lake (1877-1888), Mendocino (1877-1879),
Napa (1878-1886), San Bernardino (1877-1880), and Santa Cruz (1881-1882).
R388.09. Box 39
Series 9
Deeds
1854-1889
bulk 1860-1868
Physical Description: 0.5 cubic feet
Arrangement
Arranged alphabetically by name of purchaser.
Scope and Content Note
This series consists of a collection of deeds for privately-owned property. There are a number of recognizable names from
California history, including Miller and Lux and F.P.F. Temple, whose names appear as purchasers on many of the deeds. Also
included in this series are two documents entitled List of Deeds sent to State Treasurer, January 3, 1871 (elsewhere on the
document it says 1872), and List of Deeds sent to State Treasurer, April 12, 1872 and May 17, 1872. It does not appear that
these lists are connected to the deeds that exist in this series.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.10. Box 39
Series 10
Patent Lists
1887-1898
Physical Description: 0.5 cubic feet
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of listings of patents issued by various Governors to individual property owners. Information on the
documents may include the name of the patent recipient, certificate number, county, number of acres, land class, location
description, and date the patent was signed.
R388.11. Box 40
Series 11
Letters of Transmittal for Clear Lists and Patents
1866-1932
Physical Description: 1 cubic foot
Arrangement
Arranged numerically by list or patent number.
Scope and Content Note
This series consists of letters from the General Land Office, Department of Interior that accompanied patents and clear lists
sent to the Governor. Attached to many of them are letters from the Governor or the Surveyor General acknowledging receipt
of the list or patent. Because each federal land district, and each class of land within them, had a separate numbering system
there are multiple documents for each number. Consequently, the arrangement by patent number does not imply chronological
order. In addition, the clear lists and patents represent those for various land classes, including school lands, swamp and
overflowed lands, university lands, agricultural college lands, and lieu lands. Information in the letters includes the identity
of the federal land district, the class of land, the list or patent number, and the number of acres associated with the list
or patent. Some patent transmittal letters refer to a serial number and some refer to the numbered clear list on which the
land appeared.
This series contains documents numbered 1-116, 144-198, and 219-226. In addition there are documents associated with the transmittal
of seven different patents to the State Lands Division within the Department of Finance between 1930 and 1932. These are numbered
1034245, 1039655, 1041543, 1042083, 1042086, 1042087, and 1056724.
R388.12. Box 41/1
Series 12
School Fund Apportionment Reports
1857-1882
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of semi-annual reports by the Superintendent of Public Instruction showing the apportionment of school
funds received from the sale of public school lands. Information includes the number of children in each county and the amount
of funds allocated to that county. Some reports show figures for individual towns within the counties.
R388.13. Box 41/2 - Box 41/3
Series 13
Surveys
1853-1857
Physical Description: 2 file folders and 2 maps
Arrangement
Arranged alphabetically by county and then numerically by survey number.
Scope and Content Note
This series consists of field notes for surveys in the counties of Calaveras and Tehama. The material from Calaveras County
consists of field notes and plats for twenty-six surveys performed for individuals by the County Surveyor in 1853 and 1854.
Included are survey numbers 226-232, 234-240, 246, 248, 293-294, 296-298, 300-301, 304-306, and 308-310. In addition there
are two oversized maps entitled Roads in Ione Valley, (1852) and Plot of Excelsior Spring Road Grading from Mokelumne Hill
to Stockton, (1852). The documents from Tehama County are field notes for three surveys conducted for the location of School
Land Warrants in 1856 and 1857.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.14. Box 41/4 - Box 41/12
Series 14
Abstracts of Title
1859-1871
Physical Description: 9 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of copies of nine Abstracts of Title to various properties in San Francisco. Each abstract documents
the chain of title for that property.
For a list of document titles see master finding aid at the California State Archives.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.15. Box 42/1 - Box 42/4
Series 15
County Treasurers Apportionment Reports
1863-1866
Physical Description: 4 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
Chapter 397, Statutes 1863, required County Treasurers to make quarterly reports to the State Controller showing the amounts
received in payment for state land sales. The reports were to be certified by the Register of the State Land Office. Each
report itemizes the amount of principle and interest received by a County Treasurer for each class of land: School Land Grant
of 500,000 acres; School Land Grant of 16th and 36th SectionsSurveyed Land; School Land Grant of 16th and 36th SectionsUnsurveyed
Land; Seminary Lands; Public Building Lands; Agricultural College Lands; Swamp and Overflowed Lands; and Tidelands.
R388.16. Box 42/5 - Box 42/13
Series 16
Certificates of Transfer
1864-1870
Physical Description: 9 file folders
Arrangement
Arranged numerically by certificate number.
Scope and Content Note
This series consists of Certificates of Transfer. The documents were provided for in Chapter 397, Statutes 1863, as a contingency
in the event that land purchased from the State was later determined not to have been the property of the State. The purchaser
was issued a Certificate of Transfer from the Register of the State Land Office stating the amount that had been paid. The
certificate could then be used to apply the same amount to another purchase of the same class of land from the State. Information
contained on each certificate includes the name of the purchaser, amount of land purchased, amount paid, class of land purchased,
survey number, and county. Many of the documents were defaced when stamps were cut from the backs of the certificates.
R388.17. Box 42/14 - Box 42/16
Series 17
Canceled Patents
1855-1883
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by patent recipient.
Scope and Content Note
This series consists of documents entitled Letters Patent, issued for various land classes. They contain location descriptions
and are signed by the Governor, Secretary of State, and Register of the State Land Office. Most of the documents indicate
that they were canceled due to an error and a new patent was issued.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.18. Box 43/1 - Box 43/19
Series 18
Swamp and Overflowed Lands Locations
1855-1885
Physical Description: 19 file folders and 1 map
Arrangement
Arranged alphabetically by county.
Scope and Content Note
This series consists of documents created in the process of locating swamp and overflowed lands. Documents include affidavits
giving evidence of the character of the land, field notes from swamp and overflowed lands surveys, certificates of purchase,
County Treasurers lists of swamp and overflowed lands, and County Treasurers receipts.
Eighteen counties are represented in this series: Alameda; Colusa; Fresno; Lake; Mendocino; Merced; Monterey; Napa; Placer;
Sacramento; San Bernardino; San Joaquin; Santa Clara; Siskiyou; Solano; Sonoma; Sutter; Tulare; Yolo.
Of particular interest are documents relating to the reclamation of swamp and overflowed lands in Tulare Valley as described
in Chapter 169, Statutes 1857, and the amendments that followed (Chapter 184, Statutes 1862 and Chapter 331, Statutes 1863).
The Governor and Surveyor General were required to approve and certify the reclamation work before title could be vested in
the grantees. To fulfill that requirement the State hired A.R. Jackson, an engineer from Sacramento, to survey the reclaimed
lands and submit a report certifying that all conditions of reclamation as per the act had been fulfilled. Documents in this
series relating to that activity include correspondence between the Governor and Surveyor General, and Jackson, as well as
Jacksons 1865 report and the accompanying survey map entitled A.R. Jacksons Map of Swamp Lands in Tulare County.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.19. Box 43/20 - Box 43/24
Series 19
Swamp and Overflowed Lands Segregation Affidavits
1865-1867
Physical Description: 5 file folders
Arrangement
Arranged alphabetically by name of federal land district.
Scope and Content Note
This series consists of Swamp and Overflowed Lands segregation affidavit forms filed in conformance with the instructions
of the Commissioner of the General Land Office (see S.A. Smith, Commissioner to James W. Mandeville, U.S. Surveyor General,
Annual Report of the Surveyor General for the Year 1859, page 16-17, Senate Journal Appendix, 1860). The documents contain
listings of sections claimed by the State as swamp and overflowed lands. In addition to documents from the Humboldt, Marysville,
Stockton, and San Francisco land districts, there are documents from San Bernardino County that do not identify a federal
land district.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.20. Box 44/1 - Box 44/11
Series 20
Swamp and Overflowed Lands Reports and Correspondence
1862-1890
bulk 1862-1868
Physical Description: 11 file folders
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Folders 44/2-44/9 contain reports and correspondence from or about the Board of Swamp Land Commissioners and their activities.
Chapter 352, Statutes 1861, enabled the creation of the Board of Swamp Land Commissioners, whose role was to administer the
reclamation of swamp and overflowed lands. Duties included establishing Swamp Land Districts, receiving petitions for reclamation,
appointing Engineers for the various Districts, advertising for and awarding contracts for reclamation work, and submitting
annual reports to the Governor. While thirty-eight Districts were initially established, the number rose to fifty-four by
1865. In 1866 the Legislature abolished the Board and reassigned all powers and duties to county Boards of Supervisors (Chapter
571, Statutes 1866).
The remaining folders contain reports and correspondence regarding swamp and overflowed lands. Included in this material are
letters to the Governor regarding a conflict between settlers in Bakersfield and the Kern County Land Company, lists of lands
sold as Swamp and Overflowed Lands, and petitions for Swamp and Overflowed Lands surveys in Siskiyou County.
For a list of subject headings see master finding aid at the California State Archives.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.21. Box 44/12 -Box 45/12
Series 21
Tide Land Files
1868-1880
Physical Description: 15 file folders and 6 maps
Arrangement
Arranged alphabetically by subject and chronologically thereunder.
Scope and Content Note
This series consists of records and correspondence relating to tidelands. Included are receipt certificates from the Office
of Tide Land Commissioners for the purchase of salt marsh lands and tidelands sold at various public auctions in the counties
of San Francisco, Alameda, Marin, Contra Costa, and San Mateo (Chapter 543, Statutes 1868, and Chapter 388, Statutes 1870).
Information on the certificates may include receipt number, name of purchaser, amount paid, identification of lot(s) and block(s),
and date of sale. The bulk of the receipts are from November 15, 1870, July 10-17, 1872, and March 4-8, 1873.
Of interest are documents and maps created by G. F. Allardt for the 1868 San Francisco waterfront survey. Also of interest
are applications and petitions for patents and titles of San Francisco waterfront properties, particularly those pertaining
to the Central Pacific Railroad, the Southern Pacific Railroad, George Hearst, Mason and Bensley, and the Old Sausalito Land
and Dry Dock Company. There is also correspondence to various Governors from individuals regarding tideland issues.
For a list of subject headings and a list of document titles pertaining to the San Francisco Waterfront Survey see master
finding aid at the California State Archives.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.22. Box 45/13 -Box 45/30
Series 22
Boundary Surveys
1854-1898
Physical Description: 18 file folders and 1 map
Arrangement
Arranged alphabetically by name of county. Multiple counties are arranged by name of county that comes first alphabetically.
Scope and Content Note
This series consists primarily of survey records for county boundaries. Alphabetical arrangement by name of county that comes
first in the alphabet does not imply that the documents were created by officials of that county. Records may include field
notes, drawings, Boards of Supervisors correspondence, and Surveyors Generals records. Besides county boundary records, there
is a folder of documents for other boundaries, including a map and computations of the State boundary at Lake Bigler (undated),
boundaries of the South San Francisco Homestead and R.R. Association connected with streets and avenues (undated), map of
county road in Stanislaus (1855), lands sold by the state outside of the line of segregation (1859), map of Marin City and
San Quentin Prison grounds (undated), as well as various unidentified and undated documents.
For a list of folder headings see master finding aid at the California State Archives.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.23. Box 45/31
Series 23
Yosemite Files
1864-1867
1910
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of correspondence regarding Yosemite Valley and Mariposa Big Tree Grove following their donation to California
by Congress in 1864. The letters address various issues, including the survey of Yosemite and Mariposa Big Tree Grove, the
Yosemite Commission, and private property ownership within Yosemites boundaries. In addition, there are three letters written
in 1910 referring to a Surveyor Generals report on the status of the sixteenth and thirty-sixth sections within Yosemite National
Park and Sequoia National Park.
R388.24. Box 46/1 - Box 47/8
Series 24
Correspondence
1853-1916
1930-1932
Physical Description: 21 file folders and 2 maps
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of correspondence and supporting documents. Correspondents include the Governor, the Surveyor General,
County Boards of Supervisors, federal land officials, attorneys, and private citizens.
The bulk of the correspondence from 1853-1916 concerns individual land transactions. Most of these letters were from private
citizens and were addressed to the Governor, who forwarded them to the Surveyor General for investigation and response. Other
topics within the correspondence include Mexican land grants; land within the Klamath River Indian reservation; appointment
of locating agents; irrigation in the San Joaquin, Tulare, and Sacramento valleys; and general public land laws. There are
also copies of letters between the Governor and various officials from the General Land Office, Department of Interior, concerning
land issues and title transfers. There is a report from the State Land Commission charged with investigating financial management
of the Surveyor Generals office and the State Land Office during the administration of John Bost (1877). Survey documents
include two county surveys (Survey no.3, Santa Clara County, 1862, and an unnumbered survey, Sonoma County, 1862), and a petition
and plat from H.A.Cobb to construct a wharf in Old Saucelito (1870). Additionally, there are two folders of undated documents,
including lists of land purchases from the counties of Contra Costa, Humboldt, Merced, Sacramento, San Joaquin, Solano, Stanislaus,
and Tulare.
The correspondence from 1930-1932 were created by the Division of State Lands, Department of Finance after the State Land
Office was abolished. They consist primarily of letters to the Governor that were referred to the Register of State Lands
for investigation and response. Topics include citizen inquiries regarding available land and state lands within the national
parks.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.25. Box 47/9
Series 25
Land Selection Lists
1868-1869
1875-1876
Physical Description: 1 file folder
Arrangement
Arranged alphabetically by land district and chronologically thereunder.
Scope and Content Note
This series consists of land selection lists for the 500,000 acre land grant. There are lists for the Humboldt Land District
(1868-1869), and the Stockton Land District (1875-1876).
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.26. Box 47/10
Series 26
Unsurveyed Land Application Certificates
1862
Physical Description: 1 file folder
Arrangement
Arranged numerically by location number.
Scope and Content Note
This series consists of documents from the Register of the San Francisco Land District certifying the application by the State
for tracts of in lieu lands that were not yet surveyed, and could not be certified to the State at that time. Information
on the documents includes the location description by township, range, and section.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.
R388.27. Box 47/11
Series 27
School Land Warrant Receipts and Correspondence
1857-1869
Physical Description: 1 file folder
Arrangement
Arranged chronologically.
Scope and Content Note
This series consists of correspondence regarding individual school land warrants and handwritten receipts for delivery of
specific numbered warrants between the Surveyor General and various individuals.
R388.28. Box 47/12-Box 47/14
Series 28
Legal Records
1856-1871
1911
Physical Description: 3 file folders
Arrangement
Arranged chronologically.
Scope and Content Note
This series contains copies of legal documents involving probate cases, decrees of foreclosure, and legal actions involving
the State and state lands.
Access to this series is limited due to the physical condition of the documents. Please see Reference Archivist for access
information.