City of North Sacramento
Scope and Content Note
Assessor
ASSESSMENT ROLLS. 1924-1960.
Scope and Content Note
City Clerk
BIDS. 1956-1964.
Scope and Content Note
CITY COUNCIL ORDINANCES. Series "A" and "B". 1924-1949.
Scope and Content Note
CITY COUNCIL RESOLUTIONS. 1924-1964.
Scope and Content Note
CIVIL SUITS. CASE FILES. 1946-1951.
Scope and Content Note
CONSOLIDATION-ANNEXATION RECORDS. 1947-1964.
Scope and Content Note
EASEMENTS. ca. 1924-1964.
Scope and Content Note
ELECTION PAPERS AND OATHS OF OFFICE. 1941-1962.
Scope and Content Note
FINANCIAL RECORDS. 1961-1964.
Scope and Content Note
FIXED ASSETS. INDEX. ca. 1924-1964.
Scope and Content Note
OFFICE FILES. ca. 1923-1965.
Scope and Content Note
OFFICIAL DOCUMENTS. ca. 1921-1964.
Scope and Content Note
ORDINANCE FILES. Series "A" "B" and "C". 1924-1964.
Scope and Content Note
ORDINANCE REGISTER. Series "C". 1949-1964.
Scope and Content Note
RETIREMENT CONTRACT WITH MUTUAL LIFE INSURANCE COMPANY OF NEW YORK. Official Document Number `A-105'. Feb. 1, 1957.
Scope and Content Note
City Council
MINUTE RECORDS. 1952-1954, 1957 & 1963-1964.
Scope and Content Note
OFFICIAL MINUTES. 1924-1964.
Scope and Content Note
Fire Department
FIRE PROTECTION MAP. Sept. 26, 1949.
Scope and Content Note
Park Commission
MINUTES. Aug. 10, 1954-April 10, 1956.
Scope and Content Note
Police Department
INVESTIGATION PROCEEDINGS. Sealed January 10, 1955.
Scope and Content Note
Superintendent of Streets
RECORDS. 1925-1928.
Scope and Content Note
City of Sacramento
Scope and Content Note
Animal Control
MONTHLY ACTIVITY REPORTS. From 1979.
Scope and Content Note
Ann Land Commission
ANN LAND MEMORIAL FUND SUPPLIES VOUCHERS. April, 1941-Feb., 1942.
Scope and Content Note
RECORD OF MEETINGS OF THE ANN LAND COMMISSION. Dec. 31, 1914-June 9, 1970.
Scope and Content Note
Assessor
Scope and Content Note
ASSESSMENT ROLLS AND MAP BOOKS. 1850-1955.
Scope and Content Note
COMMERCIAL AND BUSINESS PROPERTY ASSESSMENTS. 1965.
Scope and Content Note
DELINQUENT TAX ROLLS. ca. 1863-1948.
Scope and Content Note
LIGHTING ACCOUNT. 1913-1925.
Scope and Content Note
PERSONAL PROPERTY ASSESSMENT ROLLS. 1894-1960.
Scope and Content Note
PUBLIC SERVICE CORPORATION ASSESSMENT ROLLS. 1911-1935.
Scope and Content Note
TAX SALES. 1850-1885.
Scope and Content Note
Attorney
Scope and Content Note
DEPOSITION OF JAMES EDWARD HENLEY. March 30, 1976.
Scope and Content Note
NEW HELVETIA CEMETERY REMOVAL RECORDS. ca. 1955-1956.
Scope and Content Note
Auditor
WARRANT BOOKS. 1852-1892.
Scope and Content Note
Board of City Levee Commissioners
Scope and Content Note
LEVEE COMMISSION REPORT. 1862-1878.
Scope and Content Note
Board of Police Pension Fund Commissioners
MEETING MINUTES. 1902-1912.
Scope and Content Note
Building Inspection
BUILDING AND PLUMBING PERMITS. April 1894 to April 1966.
Scope and Content Note
PLUMBING DEPARTMENT EXAMINATION. [1947].
Scope and Content Note
City Clerk
Scope and Content Note
ABSTRACT OF TITLE. 1862-1911.
Scope and Content Note
ABSTRACT OF TITLE TO PROPERTY CONVEYED BY JOHN A. SUTTER. 1848-1860.
Scope and Content Note
ANNEXATIONS. July 15, 1946-June 15, 1970.
Scope and Content Note
APPLICATIONS, U.S. AND STATE: WATER, POWER RESERVE. WESTERN PACIFIC R.R. FRANCHISE. ca 1921-1975.
Scope and Content Note
CHARTER AMENDMENTS. PROPOSED. Nov. 6, 1956.
Scope and Content Note
CITY COUNCIL MINUTE RECORDS INDEX. 1849-1956.
Scope and Content Note
CITY SUBDIVISIONS LIST. March 1, 1959.
Scope and Content Note
CONTRACTS AND BIDS. 1914-1957.
Scope and Content Note
CONTRACTS. 1923-1970.
Scope and Content Note
CONTRACTS INDEX. 1950-1976.
Scope and Content Note
COUNCIL ELECTION RECORDS. 1920-1968.
Scope and Content Note
COUNCIL PROCEEDINGS. 1922-1939; Dec. 14, 1943-1971.
Scope and Content Note
DEEDS. 1850-1981.
Scope and Content Note
DEEDS INDEX. 1849-1958.
Scope and Content Note
DEEDS, LIST OF. 1850-1917.
Scope and Content Note
DELINQUENT TAX DEEDS. 1927-1933.
Scope and Content Note
ELECTION RECORDS AND SUPPLIES. 1951-1968.
Scope and Content Note
EMERGENCY HOSPITAL TIMEBOOK. ca 1939-1941.
Scope and Content Note
FILTRATION PLANT CONTRACTS AND REPORTS. ca 1898-1939.
Scope and Content Note
FUNDED INDEBTEDNESS LIQUIDATION BOND COUPON BOOKS. 1859-1904.
Scope and Content Note
FUNDED INDEBTEDNESS LIQUIDATION BOND RECORDS. 1858-1896.
Scope and Content Note
INDEX OF RECORD. 1894-1921.
Scope and Content Note
MAPS AND PLANS. ca 1904-1977.
Scope and Content Note
MAPS INDEX. ca 1908-1976.
Scope and Content Note
MEDICAL RECORDS. ca 1918-59.
Scope and Content Note
MISCELLANEOUS BOND RECORDS. 1850-74.
Scope and Content Note
MISCELLANEOUS EPHEMERA. 1868-1972.
Scope and Content Note
NEW HELVETIA LAND GRANT COMFIRMATION PATENT. Nov. 28, 1866.
Scope and Content Note
NUMBERED REPORTS. 1850-1972.
Scope and Content Note
NUMBERED REPORTS INDEX. 1850-1972.
Scope and Content Note
OFFICIAL GAZETTE. 1914-21.
Scope and Content Note
ORDINANCE DISPOSITION WORKSHEETS. 1862-1959.
Scope and Content Note
ORDINANCE REGISTERS. 1851-1911.
Scope and Content Note
PERSONAL BONDS OF CITY OFFICERS. 1893-95.
Scope and Content Note
PETITIONS TO HAVE THE NORTH-SOUTH FREEWAY ROUTED THROUGH YOLO COUNTY. ca 1961.
Scope and Content Note
PONY EXPRESS CENTENNIAL FIRST-DAY COMMEMORATIVE COVER COMMEMORATIVE ENVELOPES. July 19, 1960.
Scope and Content Note
PROMISSORY NOTE AND NEWSPAPER CLIPPINGS RELATED TO Z.L. GARWOOD. ca 1850; 1898.
Scope and Content Note
REGISTER OF CITY CONTRACTS. 1894.
Scope and Content Note
REPORTS. 1902-68.
Scope and Content Note
RESOLUTIONS. 1917.
Scope and Content Note
REVENUE BONDS STATEMENTS. 1951-56.
Scope and Content Note
SACRAMENTO LABOR COUNCIL MEETING MINUTES. May 6, 1913-Aug. 10, 1915.
Scope and Content Note
SCRAPBOOKS. ca 1880-1919.
Scope and Content Note
SPECIAL BOND COUPON BOOKS. 1872-97.
Scope and Content Note
SPECIAL BOND REGISTERS. 1872-1934.
Scope and Content Note
STATE FAIR TIME CAPSULE. ca 1926.
Scope and Content Note
STREET NUMBERING GUIDE. n.d.
Scope and Content Note
UNIFORM CODES. 1927-68.
Scope and Content Note
WILLS AND BEQUESTS. 1849-1972.
Scope and Content Note
YEGGE-ZABALLOS, DEVELOPERS. "PARKING STRUCTURE AND HOTEL PROJECT". December, 1968.
Scope and Content Note
City Collector
CEMETERY RECORDS. 1857-1956.
Scope and Content Note
City Commissioner's Special Committee On Influenza
REPORTS. ca Oct. 1918-Feb. 1919.
Scope and Content Note
City Council
Scope and Content Note
CENTENNIAL COUNCIL MEETING TRANSCRIPTS AND RECORDINGS. February, 1950.
Scope and Content Note
CHARTERS AND ORDINANCES. 1851-1976.
Scope and Content Note
CITIZEN'S COMMITTEE FOR THE TEMPORARY RELOCATION OF CUBAN REFUGEES RECORDS. July 11, 1962.
Scope and Content Note
CITY CHARTER AND ORDINANCES [ZAMORANO PRESS]. 1849.
Scope and Content Note
CITY CHARTER GALLEY PROOFS. ca 1920.
Scope and Content Note
COMMON COUNCIL CORRESPONDENCE. 1852-54.
Scope and Content Note
CORRESPONDENCE WITH LOCAL BUSINESSES. ca 1894-1934.
Scope and Content Note
MINUTE BOOKS. 1849-1969.
Scope and Content Note
MINUTE RECORDS. 1850-1969.
Scope and Content Note
MINUTE RECORDS. CORRESPONDENCE TO AUDITOR. 1912-1915.
Scope and Content Note
MINUTE RECORDS. LETTERHEADS. 1875-1919.
Scope and Content Note
ORDINANCE REGISTERS OF THE CITY OF SACRAMENTO. 1894-1927.
Scope and Content Note
ORDINANCES 167, 1436, & 2113, 4TH SERIES, TRAILER CAMPS AND PUBLIC CAMPS. n.d.
Scope and Content Note
PARKS RELATED CORRESPONDENCE. 1895-1916.
Scope and Content Note
ROUGH MINUTES OF THE BOARD OF TRUSTEES. 1863.
Scope and Content Note
SPEECH: HISTORY OF THE CITY WATER WORKS. ca 1976.
Scope and Content Note
STREET CLOSURES ORDINANCES AND RESOLUTIONS. 1921-1977.
Scope and Content Note
City Expert
REPORT OF CITY EXPERT TO BOARD OF TRUSTEES. 1890.
Scope and Content Note
Community Services. Arts and Crafts Division
PAMPHLETS AND WORKBOOKS. ca 1940-80.
Scope and Content Note
Community Services. Zoo
ATTENDANCE REPORTS. 1965-72.
Scope and Content Note
REVENUE NOTES. ca 1968.
Scope and Content Note
Convention Center
BOOKINGS AND RECEIPTS. 1961-74.
Scope and Content Note
CONVENTION CENTER OPENING. 1974.
Scope and Content Note
EPHEMERA. 1960-74.
Scope and Content Note
EVENTS FILES. 1963-72.
Scope and Content Note
STATISTICS AND DATA. 1960-74.
Scope and Content Note
Corporation Yard
BOOK OF COMMON PRAYER. 1867.
Scope and Content Note
Emergency Hospital
DAILY REGISTER OF CASES. 1937-58.
Scope and Content Note
Engineering Department
Scope and Content Note
"REPORT UPON POSSIBLE SOURCES OF WATER SUPPLY FOR THE CITY OF SACRAMENTO, CALIFORNIA." April 15, 1916.
Scope and Content Note
CONTRACT DOCUMENTS, SPECIFICATIONS, AND BIDS, #89, 96, AND 102. 1916-1919.
Scope and Content Note
CROCKER ART MUSEUM MASTER PLAN. 1975.
Scope and Content Note
FIRE INSURANCE ALBUM. ca 1942.
Scope and Content Note
TRANSCRIPTS OF SUPERIOR COURT SUIT #194230, CITY OF SACRAMENTO VS STATE OF CALIFORNIA. 1972.
Scope and Content Note
Finance Department
Scope and Content Note
ANNUAL FINANCIAL REPORT. 1975-76.
Scope and Content Note
AUDITOR'S DELINQUENT PROPERTY TAX RECEIPT STUB BOOK. 1888-1929.
Scope and Content Note
AUDITOR'S JOURNAL. 1866-94.
Scope and Content Note
BUDGETS. 1913-18.
Scope and Content Note
BUDGETS. 1935-77.
Scope and Content Note
COLLECTOR'S ASSESSMENT RECORDS. 1851-84.
Scope and Content Note
COLLECTION REGISTERS. 1851-1922.
Scope and Content Note
"MUNICIPAL PROGRESS, 1935."
Scope and Content Note
SACRAMENTO CITY EMPLOYEE'S RETIREMENT SYSTEM. 1974-75.
Scope and Content Note
TIME BOOKS. 1878-80; 1940-46.
Scope and Content Note
Harbor Master
Scope and Content Note
RECORDS. 1851-1902.
Scope and Content Note
Housing and Redevelopment Agency
ANNUAL ADMINISTRATIVE BUDGET. 1980.
Scope and Content Note
OLD SACRAMENTO BUILDING SURVEY. Oct. 1963.
Scope and Content Note
SACRAMENTO HISTORY CENTER ARCHITECTURAL PROPOSALS. 1977.
Scope and Content Note
Library
NEWSPAPER INDEX. 1906-1937.
Scope and Content Note
Manager
Scope and Content Note
AFFIRMATIVE ACTION PLAN. Jan., 1981.
Scope and Content Note
CORRESPONDENCE FILES. 1968-71.
Scope and Content Note
Mayor
APPOINTMENT CALENDAR. 1977.
Scope and Content Note
Museum and History Commission/Division
Scope and Content Note
MUSEUM AND HISTORY COMMISSION
GOLDEN SPIKE CENTENNIAL CELEBRATION. June 21, 1968- Nov. 2, 1970.
Scope and Content Note
RHODES SCHOOL REPORT. Feb. 1, 1976.
Scope and Content Note
SACRAMENTO CITY EMPLOYEES' RETIREMENT SYSTEM ANNUAL REPORT. 1975-75; 1978-79.
Scope and Content Note
SACRAMENTO HISTORIC LANDMARKS COMMISSION MEETING MINUTES. 1954-69.
Scope and Content Note
MUSEUM AND HISTORY DIVISION
BICENTENNIAL EPHEMERA. ca 1975-77.
Scope and Content Note
CALENDARS. 1979 & 1980.
Scope and Content Note
CALIFORNIA STATE RAILROAD MUSEUM. RECOMMENDATIONS FOR PLANNING AND DEVELOPMENT. INTERPRETIVE PROSPECTUS. 1972.
Scope and Content Note
CITY OF THE PLAINS MANUSCRIPT MATERIALS. 1976.
Scope and Content Note
CULTURAL RESOURCE SURVEY. 1980.
Scope and Content Note
EDUCATIONAL PROGRAMS FOR THE SACRAMENTO HISTORY CENTER. 1976.
Scope and Content Note
PURCHASE: ENGRAVING OF S.C. HASTINGS. /1860/.
Scope and Content Note
EXHIBITION DOCUMENTS, SACRAMENTO HISTORY CENTER. Nov. 1978.
Scope and Content Note
FOSTER-MENDONCA FAMILY PHOTO HISTORY AND FOOTNOTES. 1981.
Scope and Content Note
HISTORIC ENVIRONMENT CONSULTANTS. "CROCKER ANNEX DEMOLITION ENVIRONMENTAL IMPACT REPORT." DRAFT. Jan. 1978.
Scope and Content Note
HISTORICAL DEVELOPMENT REPORTS. 1978-79.
Scope and Content Note
LARCHMONT NATOMAS DRAFT ENVIRONMENTAL IMPACT STATEMENT. 1977.
Scope and Content Note
LETTER, JOHN GUNNEL TO HIS BROTHERS AND SISTERS. Dec. 10, 1850.
Scope and Content Note
LIST OF COMMISSION MEMBERS AND DIVISION STAFF. 1978.
Scope and Content Note
OLD SACRAMENTO AND REDEVELOPMENT REPORTS. 1958-70.
Scope and Content Note
OLD SACRAMENTO WATERFRONT. SELECTION OF PROFESSIONAL CONSULTANTS. ca 1977.
Scope and Content Note
PROGRAM FOR DEDICATION OF PIONEER HALL AND OPENING OF SACRAMENTO CITY AND COUNTY MUSEUM. April 19, 1967.
Scope and Content Note
PROGRAM, "PRESENTING MINERVA, THE EAGLE AND THE BEAR: MYTH AND SYMBOL...." ca 1978.
Scope and Content Note
RECORDS. 1956-75.
Scope and Content Note
REPORT, "THE FIRST FIFTY YEARS OF THE GOLDEN EAGLE HOTEL, SACRAMENTO, CALIF., 1895." 1980.
Scope and Content Note
REPORT, "HISTORICAL ARCHAEOLOGY AT THE GOLDEN EAGLE HOTEL SITE." 1980.
Scope and Content Note
REPORT, "SELECTED MANUFACTURERS AND MAKERS ON THE J-K, 6-7th STREET BLOCK." 1980.
Scope and Content Note
REPORTS AND PROPOSALS. 1974.
Scope and Content Note
REQUEST FOR QUALIFICATIONS SUBMITTALS, OLD SACRAMENTO RIVERFRONT. 1977.
Scope and Content Note
RISK MANAGEMENT AND INSURANCE PROGRAM MANUAL. 1979.
Scope and Content Note
SACRAMENTO HISTORY CENTER PROPOSALS. 1972-77.
Scope and Content Note
SACRAMENTO PORTUGUESE-AMERICAN HISTORICAL COMMITTEE BULLETIN. July 1981-.
Scope and Content Note
SACRAMENTO WATERFRONT, 1848-1875. n.d.
Scope and Content Note
SCHOOL DEPARTMENT DIRECTORY. 1915-16.
Scope and Content Note
SPECIFICATIONS FOR CITY CONSTRUCTION PROJECTS. 1979-81.
Scope and Content Note
SURVEY OF VICTORIAN HOMES IN THE CENTRAL CITY AREA OF SACRAMENTO. 1970.
Scope and Content Note
WALERGA ORAL HISTORY PROJECT FILES AND TAPES. ca 1942-1979.
Scope and Content Note
WESTERN HERITAGE INC. OLD SACRAMENTO INVENTORY OF HISTORICAL BUILDINGS. HISTORICAL REPORT NO. 2. 1962.
Scope and Content Note
WOOLSEY FAMILY HISTORY. 1829-1914.
Scope and Content Note
Parks Department
Scope and Content Note
ADMINISTRATIVE RECORDS. 1915-77.
Scope and Content Note
Personnel Department
ANNUAL REPORT OF CIVIL SERVICE ACTIVITIES. June 30, 1942.
Scope and Content Note
CIVIL SERVICE BOARD NOTIFICATIONS OF EMPLOYMENT. 1913-17.
Scope and Content Note
CORRESPONDENCE. 1948-65.
Scope and Content Note
ELIGIBLE REGISTERS. 1912-56.
Scope and Content Note
SCRAPBOOKS. 1937-70.
Scope and Content Note
Planning Department
ANNUAL REPORT. 1964-65.
Scope and Content Note
CORE AREA PLAN FOR CIVIC CENTER. Dec. 1961.
Scope and Content Note
INTER-MODAL TRANSPORTATION CENTER. 1976.
Scope and Content Note
Police Court
JUDGMENT DOCKETS. May 19, 1914-April 13, 1917.
Scope and Content Note
ORDINANCE LEDGER. Feb. 19, 1879-Feb. 19, 1880.
Scope and Content Note
POLICE COURT RECORDS. 1857-82.
Scope and Content Note
RECORDS. Oct. 15, 1913-May 6, 1936.
Scope and Content Note
TRANSCRIPT. 1912.
Scope and Content Note
Public Information Officer
BIOGRAPHIES OF RETIRED CITY OFFICIALS. 1965-73.
Scope and Content Note
"CITY SCENE" RADIO SHOW TAPES. April 3, 1979-Dec. 4, 1979.
Scope and Content Note
COMMUNITY CENTER RECORDS. 1962-74.
Scope and Content Note
MISCELLANEOUS. 1974-80.
Scope and Content Note
PRESS CLIPPINGS. ca 1975-78.
Scope and Content Note
SACRAMENTO-MANILA FRIENDSHIP ASSOCIATION. 1961-63.
Scope and Content Note
SACRAMENTO SOLONS BASEBALL TEAM EPHEMERA. 1958-59.
Scope and Content Note
Real Estate and Street Assessment Division
REAL ESTATE RECORDS. 1850.
Scope and Content Note
STREET ASSESSMENT BOOKS. ca 1914-76.
Scope and Content Note
TAX DEEDED PROPERTY RECORDS. 1930-45.
Scope and Content Note
Recreation Department
Scope and Content Note
ADMINISTRATIVE RECORDS. 1911-77.
Scope and Content Note
MEMO BOOK. NEW HELVETIA CEMETERY. 1916-17.
Scope and Content Note
MINUTES, BOARD OF PLAYGROUND DIRECTORS. 1912-21.
Scope and Content Note
Sacramento American Revolution Bicentennial Committee
Scope and Content Note
ARCHIVES. 1971-1977.
Scope and Content Note
Sacramento Regional Area Planning Commission
CITIZENS' COMMITTEE FOR THE COMMUNITY AND CROCKER CENTERS BOND ELECTION RECORDS. Nov. 12, 1962-Feb. 19, 1963.
Scope and Content Note
Street Maintenance Division
ACCOUNTS BOOK. 1947-49.
Scope and Content Note
ASSIGNMENT JOURNALS. 1949-58.
Scope and Content Note
BUDGETS. 1950-69.
Scope and Content Note
DAILY JOURNAL. 1952-67.
Scope and Content Note
MISCELLANEOUS. ca 1900-64.
Scope and Content Note
MONTHLY TIME BOOKS. 1947-57.
Scope and Content Note
RECORDS. 1936-63.
Scope and Content Note
STREET CUT PERMIT BOOK. 1949-56.
Scope and Content Note
THOMPSON-DIGGS WHOLESALE HARDWARE CATALOG 36. n.d.
Scope and Content Note
Traffic Engineer
REPORTS. ca 1928-77.
Scope and Content Note
Treasurer
Scope and Content Note
BONDS. ca 1875-1909.
Scope and Content Note
OFFICIAL BONDS. 1876-1921.
Scope and Content Note
RECEIPT BOOKS. 1854-1913.
Scope and Content Note
REPORTS OF CITY TREASURER [TO COUNTY TREASURER]. 1857-58.
Scope and Content Note
STATEMENT OF FUNDS. 1939-52.
Scope and Content Note
Water and Sewer Division
ANNUAL REPORT. 1917.
Scope and Content Note
FINANCIAL RECORDS. 1851-1914.
Scope and Content Note
TAPPER'S RECORD BOOK. 1854-77.
Scope and Content Note
Sacramento County
Scope and Content Note
Agricultural Commissioner and Sealer of Weights and Measures
ADMINISTRATIVE FILES. ca 1974-75.
Scope and Content Note
CROP REPORTS. 1941-78.
Scope and Content Note
DAILY RECORD. 1916-36.
Scope and Content Note
Animal Control Officer
MONTHLY ACTIVITY REPORTS. 1972-June, 1979.
Scope and Content Note
Assessor
Scope and Content Note
ABSTRACT OF MORTGAGES. 1886-1911.
Scope and Content Note
ASSESSMENT LIST FOR RECLAMATION PURPOSES OF RECLAMATION DISTRICT # 1002. ca 1912.
Scope and Content Note
ASSESSMENT ROLLS, MAP BOOKS, AND INDEXES. 1850-1969.
Scope and Content Note
ASSESSMENT ROLLS OF PROPERTY ASSESSED BY THE STATE BOARD OF EQUALIZATION. 1935-53.
Scope and Content Note
ASSESSOR'S ACCOUNT AND MIGRATORY LIVESTOCK TAX REGISTER. 1874-80.
Scope and Content Note
COMMERCIAL PROPERTY STATEMENTS. 1958.
Scope and Content Note
DELINQUENT TAX SALES AND REDEMPTIONS LIST. ca 1875-1897.
Scope and Content Note
EXEMPTION OF CHURCH PROPERTY. 1927.
Scope and Content Note
INDEX TO TOWNSHIP, RANGE, AND SUBDIVISION PROPERTY. 1913.
Scope and Content Note
MAPBOOKS FOR CITIES OTHER THAN THE CITY OF SACRAMENTO. 1855-83.
Scope and Content Note
MILITARY, POLL, AND CHINESE POLL TAX ROLLS. 1862-1914.
Scope and Content Note
PERSONAL PROPERTY ROLLS. 1893-1941.
Scope and Content Note
PERSONAL PROPERTY STATEMENTS. DISTRICT NUMBER 4, ANNEX, UNSECURED. 1925.
Scope and Content Note
PERSONAL PROPERTY TAX RECEIPT BOOK. 1883-84.
Scope and Content Note
RECLAMATION DISTRICT ASSESSMENTS. ca 1915-30.
Scope and Content Note
SPECIAL ASSESSMENT DISTRICTS. ca 1897-1970.
Scope and Content Note
STATE AND COUNTY TAXES. 1903.
Scope and Content Note
SUPPLEMENTAL ASSESSMENT ROLL. 1855.
Scope and Content Note
TAX SALES REGISTER. 1863.
Scope and Content Note
Auditor
Scope and Content Note
ABSTRACT OF INDIGENTS. 1911-16.
Scope and Content Note
ACCOUNTING LEDGER. 1858-62.
Scope and Content Note
AUDITOR'S RECORDS. 1903-60.
Scope and Content Note
CASHBOOKS, LEDGERS, JOURNALS, AND WARRANT REGISTERS. 1850-1947.
Scope and Content Note
DELINQUENT ASSESSMENT LISTS. 1853-1938.
Scope and Content Note
ESTIMATE BOOK. 1903-27.
Scope and Content Note
FERRY AND TOLL BRIDGE LICENSE REGISTER. 1855-67.
Scope and Content Note
FINANCIAL STATISTICS. 1925-36.
Scope and Content Note
LICENSE FORM RECEIPT BOOKS. 1885-1905.
Scope and Content Note
MONTHLY REPORT TO THE BOARD OF SUPERVISORS. 1907-1911.
Scope and Content Note
POLL TAX ROLLS. 1868-1913.
Scope and Content Note
REGISTERS OF SPECIAL BONDS AND FUNDED DEBTS. 1853-1911.
Scope and Content Note
ROAD BOOKS. 1855-90.
Scope and Content Note
SWAMP AND OVERFLOWED LANDS RECEIPT BOOKS. 1860-61; 1868-71.
Scope and Content Note
SWAMP AND OVERFLOWED, STATE AND LOCAL SCHOOL LANDS LEDGER. 1855-63.
Scope and Content Note
TAX APPORTIONMENT REGISTER. 1927.
Scope and Content Note
Board of Education
COUNTY TEACHERS' INSTITUTE LETTERBOOK. 1892-94.
Scope and Content Note
COUNTY TEACHERS' INSTITUTE MINUTES. 1870-77.
Scope and Content Note
DAILY JOURNAL. 1887.
Scope and Content Note
EXAMINATION OF TEACHERS. 1865-72.
Scope and Content Note
MINUTES. Jan. 6, 1883-June 30, 1890.
Scope and Content Note
PUBLIC SCHOOL REGISTER, LINCOLN SCHOOL. 1895-1897.
Scope and Content Note
RECOMMENDATION FOR DOCUMENTS. 1911.
Scope and Content Note
QUARTERLY REPORTS OF THE COUNTY SUPERINTENDENT OF SCHOOLS TO THE PUBLIC SCHOOL RETIREMENT FUND BOARD. 1914-18.
Scope and Content Note
SCHOOL LEDGERS. 1857-70.
Scope and Content Note
TEACHER RETIREMENT FUND RECEIPT BOOK. 1924.
Scope and Content Note
TEXTBOOK INVENTORY, SCHOOL CENSUS, AND MEMO OF VISITS TO COMMON SCHOOLS. ca 1874.
Scope and Content Note
Board of Equalization
MEETING MINUTES. 1866-94.
Scope and Content Note
MINUTES. 1861-1903.
Scope and Content Note
PETITION ACTION REGISTERS. 1872-88.
Scope and Content Note
Board of Supervisors
APPLICATIONS FOR RELIEF. 1899.
Scope and Content Note
BUDGETS. 1948-51.
Scope and Content Note
CALENDAR. ca 1856-61.
Scope and Content Note
INDEX TO RECORD "F". ca 1855.
Scope and Content Note
MEETING MINUTES, ROUGH. 1888-89; 1940-41.
Scope and Content Note
MINUTES INDEX. 1855-1960.
Scope and Content Note
MINUTES OF MEETINGS FOR CONDEMNATION OF LAND FOR THE STATE CAPITOL. Oct. 28, 1872-Feb. 3, 1873.
Scope and Content Note
OFFICIAL MINUTES. 1852-1979.
Scope and Content Note
OFFICIAL RECORD OF ACCOUNTS ALLOWED BY THE BOARD OF SUPERVISORS. 1855-58.
Scope and Content Note
ORDINANCES. 1863-1955; 1971.
Scope and Content Note
ORPHANS, HALF ORPHANS, ETC. ON STATE AID. 1904-1910.
Scope and Content Note
RECLAMATION DISTRICTS #213 & 556 ELECTIONS. 1886-1910.
Scope and Content Note
RECORD OF EXPENDITURES AUTHORIZED. 1855-58.
Scope and Content Note
RECORDED DOCUMENTS. 1946-61.
Scope and Content Note
RESOLUTIONS. 1895-1979.
Scope and Content Note
ROAD BOOKS. 1850-85.
Scope and Content Note
ROLL OF MEMBERS ATTENDING AND MINUTES OF STATE CONVENTION OF SUPERVISORS, HELD IN SACTO. CITY. Feb. 15 & 16, 1899.
Scope and Content Note
SANITATION DISTRICT NO. 1 MEETING MINUTES. March 24, 1948-July 11, 1951.
Scope and Content Note
SCHEDULES FOR PROPOSALS FOR FURNISHING SUPPLIES TO THE COUNTY OF SACRAMENTO. 1910-11.
Scope and Content Note
SCRAPBOOK. ca 1905-11.
Scope and Content Note
SPECIAL COMMITTEE ON CITY SURVEYOR'S REPORT, LETTER TO THE BOARD OF SUPERVISORS. Dec. 5, 1854.
Scope and Content Note
"STATEMENT, REPORT, ESTIMATE, ETC., BOARD OF TRUSTEES, RECLAMATION DISTRICT 341." Aug. 10, 1894.
Scope and Content Note
STATEMENTS OF THE VOTE. 1950-58.
Scope and Content Note
WELFARE REGISTERS AND DISBURSEMENTS OF COUNTY CHARITIES. 1905-25.
Scope and Content Note
Clerk of The Board of Supervisors
CLERK'S ROUGH MINUTES OF THE BOARD OF SUPERVISORS. Jan. 7, 1860-Jan. 6, 1904.
Scope and Content Note
Consumer Protection Bureau
CONSUMER INFORMATION PAMPHLETS. 1972-79.
Scope and Content Note
Cooperative Agricultural Extension Service
Scope and Content Note
ADMINISTRATIVE RECORDS. ca 1918-78.
Scope and Content Note
FOUR-H CLUB PUBLICATIONS. 1954-69.
Scope and Content Note
Coroner
DEATH CERTIFICATES. 1901; 1916.
Scope and Content Note
County Clerk
Scope and Content Note
ARTICLES OF INCORPORATION INDEX. 1853-1910.
Scope and Content Note
ARTICLES OF INCORPORATION REGISTERS. 1852-1924.
Scope and Content Note
ATTORNEY'S ORDERS. April, 1852-Oct. 1857.
Scope and Content Note
BOND INTEREST RECORD. 1917-32.
Scope and Content Note
CANDIDATES' STATEMENT OF EXPENSES INDEX. n.d.
Scope and Content Note
CASH JOURNAL. 1852-54.
Scope and Content Note
CERTIFIED COPIES OF COMPLIED STATEMENTS OF DOMESTIC CORPORATIONS WHOSE CHARTERS HAVE BEEN SUSPENDED AND FOREIGN CORPORATIONS WHOSE RIGHT TO DO INTERSTATE BUSINESS HAS BEEN FORFEITED. 1920-22.
Scope and Content Note
CONSTABLES' DOCKETS. 1923-31.
Scope and Content Note
CORPORATION FILES. 1850-1978.
Scope and Content Note
CORPORATION FILES INDEX. 1850-June 30, 1947.
Scope and Content Note
CORPORATION FILES INDEX. 1947-78.
Scope and Content Note
EXECUTION DOCKET INDEX. ca 1866-76.
Scope and Content Note
FEE BOOKS AND FEE BOOK INDEXEX. 1850-84.
Scope and Content Note
GRAND ARMY OF THE REPUBLIC ACCOUNTING LEDGER. 1868-1881.
Scope and Content Note
GREAT REGISTERS. 1866-1914.
Scope and Content Note
HENRY, W.A. PERSONAL NOTARIAL RECORD. April 15, 1893-May 28, 1900.
Scope and Content Note
"HOW TO USE YOUR NEW RATION BOOK." 1943.
Scope and Content Note
INDIAN INDENTURES. 1861 & 1862.
Scope and Content Note
INSANE PERSONS CASE FILES. 1858.
Scope and Content Note
JUDGMENT DOCKET OF TAX MATTERS. 1860.
Scope and Content Note
JUDGMENTS. ca 1850-1929.
Scope and Content Note
JUDGMENTS, TRANSCRIPTS OF. INDEX. 1850-1929.
Scope and Content Note
JUSTICE DOCKETS, CIVIL. 1896-1906.
Scope and Content Note
JUSTICE DOCKETS, CRIMINAL. 1898-1903.
Scope and Content Note
JUSTIFICATION OF BAIL. 1923-47.
Scope and Content Note
LEASE. 1874.
Scope and Content Note
LETTERBOOK OF ALVAIS BRANDT. ca 1870-71.
Scope and Content Note
LETTERBOOKS OF McFARLAND AND FARR CO. ca 1878-81.
Scope and Content Note
MARRIAGE AFFIDAVITS. 1893-1906.
Scope and Content Note
MARRIAGE LICENSE AND CONSENTS STUB BOOK. 1877-79.
Scope and Content Note
NATURALIZATION CERTIFICATES [BLANK]. 18__.
Scope and Content Note
NOTARY RECORDS. ca 1864-1936.
Scope and Content Note
NOTICES OF ACTIONS. ca 1851-1929.
Scope and Content Note
NOTICES OF ACTIONS INDEXES. ca 1851-1929.
Scope and Content Note
OFFICIAL BONDS, VOLS. A-C. 1853-72.
Scope and Content Note
PARTNERSHIPS AND FICTITIOUS NAMES INDEX. ca 1967-75.
Scope and Content Note
PARTNERSHIPS AND FICTITIOUS NAMES RECORDS. 1874-1970.
Scope and Content Note
PARTNERSHIPS AND FICTITIOUS NAMES RECORDS. 1874-1930.
Scope and Content Note
PARTNERSHIP REGISTERS. 1874-1894.
Scope and Content Note
PRIVATE BUSINESS LEDGERS. 1850-1934.
Scope and Content Note
RECORD BOOK. 1902-04.
Scope and Content Note
REGISTERS OF ACTIONS. 1880-Mar. 1905.
Scope and Content Note
REGISTER OF ACTIONS. CRIMINAL. 1959-60.
Scope and Content Note
REGISTER OF ADMINISTRATORS. 1859-60.
Scope and Content Note
REGISTERS OF MEDICAL CERTIFICATES. 1874-1962.
Scope and Content Note
RIVERBOART CARGOES. 1894-98.
Scope and Content Note
STATEMENTS OF CANDIDATES. ca 1894-1926.
Scope and Content Note
STATEMENTS OF COMMITTEES. ca 1894-1912.
Scope and Content Note
TELEPHONE DIRECTORY. 1942.
Scope and Content Note
WELFARE DEPARTMENT APPOINTMENT REGISTER. 1944-47.
Scope and Content Note
WILLS RECORDS. 1857-1927.
Scope and Content Note
County Court
Scope and Content Note
CALENDAR. CRIMINAL. VOL. A. April 7, 1878-Oct. 19, 1879.
Scope and Content Note
CIVIL CASE FILES. #1-3666. 1850-1879.
Scope and Content Note
CRIMINAL CASE FILES. #1-1814. 1863-1879.
Scope and Content Note
JUDGMENTS, CIVIL. April 24, 1856-Dec. 1879.
Scope and Content Note
JUDGMENTS, CRIMINAL. VOL. A. May 1878-Dec. 1879.
Scope and Content Note
JURY BOOKS. April, 1870-Oct. 1879.
Scope and Content Note
MINUTES, CIVIL AND CRIMINAL. July 15, 1850-Dec. 31, 1879.
Scope and Content Note
NATURALIZATION CASE FILES. 1848-1868.
Scope and Content Note
NATURALIZATION RECORDS. Vols. A-C. 1871-1879.
Scope and Content Note
REGISTER OF ACTIONS, CRIMINAL. Vol. A. Nov. 7, 1851-July 28, 1859.
Scope and Content Note
County Hospital
DAYBOOK. 1936-37.
Scope and Content Note
PAYROLL REGISTER. 1921-26.
Scope and Content Note
County Recorder
Scope and Content Note
ABANDONMENT OF HOMESTEADS. 1861-75.
Scope and Content Note
ABANDONMENT OF HOMESTEADS. ca 1860-1936.
Scope and Content Note
ABANDONMENT OF HOMESTEAD INDEXES. 1860-1931.
Scope and Content Note
AGREEMENTS TO SELL REAL ESTATE. ca 1900-09.
Scope and Content Note
ASSIGNMENTS OF MORTGAGES. ca 1857-1930.
Scope and Content Note
ASSIGNMENTS OF MORTGAGES AND LEASES INDEXES. ca 1850-1930.
Scope and Content Note
ATTACHMENTS INDEX. ca 1850-1920.
Scope and Content Note
ATTACHMENTS RECORD BOOK. ca 1850-1925.
Scope and Content Note
BIRTHS INDEX. ca 1912-1935.
Scope and Content Note
CANDIDATES' STATEMENT OF EXPENSES INDEX. n.d.
Scope and Content Note
CEMETERY DEEDS INDEX. ca 1892-1904 and two vols. with no dates.
Scope and Content Note
CERTIFICATE OF POSTPONEMENT OF SALE. 1927-51.
Scope and Content Note
CERTIFICATES OF PURCHASE. 1860-77.
Scope and Content Note
CERTIFICATES OF PURCHASE. ca 1867-97.
Scope and Content Note
CERTIFICATES OF SALE INDEX. ca 1864-1936.
Scope and Content Note
CERTIFICATES OF TAX SALES. ca 1866-1936.
Scope and Content Note
CERTIFICATES OF TAX SALES INDEX. ca 1895-1901.
Scope and Content Note
DAILY RECORDER. 1912, 1922, 1923-40, and 1943-54.
Scope and Content Note
DEED BOOK INDEXES. 1849-1910.
Scope and Content Note
DEED BOOKS. 1849-1925.
Scope and Content Note
DEEDS [INDIVIDUAL]. 1852-78, 1881, 1901.
Scope and Content Note
DELAYED BIRTHS INDEX. ca 1890-1960.
Scope and Content Note
DOCKED HORSES REGISTER. ca 1903-13.
Scope and Content Note
FEE BOOKS. 1868-1946.
Scope and Content Note
FOLSOM MAP BOOK. ca 1850.
Scope and Content Note
GRANTEE-GRANTOR MISCELLANEOUS INDEXES. ca 1872-1925, 1959-62, n.d.
Scope and Content Note
HOMESTEAD DECLARATIONS. 1860-78.
Scope and Content Note
HOMESTEAD DECLARATIONS OF MARRIED PERSONS. 1860-1929.
Scope and Content Note
HOMESTEAD DECLARATIONS OF MARRIED PERSONS INDEX. ca 1860-64.
Scope and Content Note
HOMESTEAD INDEX. ca 1860-1925.
Scope and Content Note
HOMESTEAD REGISTER OF SINGLE PERSONS. 1860-87.
Scope and Content Note
HONOR ROLL FOR WORLD WAR II. ca 1941-46.
Scope and Content Note
INDEX AND ABSTRACT OF TAX SOLD AND TAX DEEDED PROPERTY. GALT. 1929-53.
Scope and Content Note
INVENTORY OF ASSETS AND LIABILITIES OF THE ODD FELLOWS SAVINGS AND COMMERCIAL BANK. ca 1878.
Scope and Content Note
J.B. STARR COMPANY ACCOUNTING LEDGER. ca 1850-51.
Scope and Content Note
JOURNAL OF INSTRUMENTS FILED FOR THE RECORD. 1861-1868.
Scope and Content Note
LESSEE-LESSOR INDEX. ca 1871-1924.
Scope and Content Note
LETTERBOOKS, MCFARLAND AND FARR. 1879-80.
Scope and Content Note
MAPS (SURVEY, PARCEL, SUBDIVISION). ca 1850-1979.
Scope and Content Note
MAPS INDEX. 1851-1962.
Scope and Content Note
MARKS AND BRANDS REGISTER. VOL. A. 1850-33.
Scope and Content Note
MARRIAGE CERTIFICATE INDEX. ca 1850-1916.
Scope and Content Note
MARRIAGE LICENSE STUB BOOK. 1882-83.
Scope and Content Note
MARRIAGE REGISTER AND INDEX. 1850-56.
Scope and Content Note
MECHANICS' LIENS. ca 1853-1925.
Scope and Content Note
MECHANICS' LIENS. 1870-1900.
Scope and Content Note
MECHANICS' LIENS INDEX. 1851-1925.
Scope and Content Note
MISCELLANEOUS CONTRACTS INDEX. 1961-62.
Scope and Content Note
MORTGAGE BOOKS. 1849-1925.
Scope and Content Note
MORTGAGE INDEXES. 1849-1929.
Scope and Content Note
MORTGAGES. 1852-1893.
Scope and Content Note
MORTGAGES, INDEX TO UNSATISFIED. 1855-75.
Scope and Content Note
NOTICE OF LIS PENDENS. 1850-90.
Scope and Content Note
OFFICIAL BONDS. ca 1851-1907.
Scope and Content Note
OFFICIAL BONDS INDEX. ca 1888-1927.
Scope and Content Note
OFFICIAL RECORDS. ca 1927-47.
Scope and Content Note
PATENTS. Books 1-4. 1859-70 plus unknown.
Scope and Content Note
PATENTS. 1868-77.
Scope and Content Note
POWERS OF ATTORNEY. ca 1850-1931.
Scope and Content Note
POWERS OF ATTORNEY. 1890-98.
Scope and Content Note
POWERS OF ATTORNEY INDEX. ca 1849-1930.
Scope and Content Note
PREEMPTION CLAIMS INDEX. 1849-60.
Scope and Content Note
PREEMPTION CLAIMS REGISTERS. 1852-83.
Scope and Content Note
PROBATE COURT ESTATES. 1857-78.
Scope and Content Note
PROPERTY SOLD TO THE STATE FOR TAXES. 1897.
Scope and Content Note
RECLAMATION OF SWAMP LANDS. ca 1868-1929.
Scope and Content Note
RECLAMATION OF SWAMP LANDS INDEX. ca 1917-24.
Scope and Content Note
RECORD OF BOND AND SURETIES COMPANIES. VOL. 1. 1914-45.
Scope and Content Note
RECORD OF STALLION REGISTRATION. 1912-15.
Scope and Content Note
RECORD OF STRAYS. ca 1852-1938.
Scope and Content Note
REGISTER OF DIVORCES AND INDEX. ca 1859-1906.
Scope and Content Note
RELEASES OF MORTGAGES. ca 1850-1926.
Scope and Content Note
RELEASES OF MORTGAGES INDEX. ca 1850-1926.
Scope and Content Note
RETURN OF DEATHS IN SACRAMENTO TO THE STATE BOARD OF HEALTH. 1878-88.
Scope and Content Note
ROAD DEEDS. 1883-1924.
Scope and Content Note
SCHOOL CONTRACTS INDEX. 1960-62.
Scope and Content Note
SEPARATE PROPERTY OF MARRIED WOMEN AND SOLE TRADERS. ca 1856-1930.
Scope and Content Note
STATEMENT OF BANKING ASSETS. 1876-1909.
Scope and Content Note
SURVEYS RECORD BOOK AND INDEXES. ca 1892-1940.
Scope and Content Note
SUTTERSVILLE OFFICIAL RECORD BOOK AND CITY OF SACRAMENTO 1850 ASSESSMENT ROLL. 1849-50.
Scope and Content Note
SWAMPLAND SURVEYS INDEX. BOOK 1. ca 1850.
Scope and Content Note
TAX COLLECTOR'S CERTIFICATES OF SALES OF REAL ESTATE FOR NON-PAYMENT OF TAXES. 1899-1901.
Scope and Content Note
TAX SALES REGISTER. 1864-94.
Scope and Content Note
WATER RIGHTS REGISTER. ca 1900-28.
Scope and Content Note
Court of First Instance
Scope and Content Note
CASE FILES. CIVIL. 1849-50.
Scope and Content Note
CASE FILES. CIVIL. INDEXES. 1849-50.
Scope and Content Note
CASE FILES. CRIMINAL. ca 1849-50.
Scope and Content Note
CASE FILES. CRIMINAL. INDEXES. 1849-50.
Scope and Content Note
CIVIL, BONDS, CRIMINAL [REGISTER]. 1849-50.
Scope and Content Note
EXECUTION INDEX. ca 1850-51.
Scope and Content Note
INDEXES. ca 1849-50.
Scope and Content Note
RECORD. Aug. 2, 1849-April 9, 1950.
Scope and Content Note
Court of Sessions
Scope and Content Note
ACCOUNTING DAYBOOK. ca 1850-52.
Scope and Content Note
ALCALDE'S DOCKET. CIVIL. 1850-51.
Scope and Content Note
CALENDAR. 1857-58.
Scope and Content Note
CRIMINAL CASE FILES. 1850-62.
Scope and Content Note
[CRIMINAL] RECORD. VOLS. B-D. Oct. 4, 1852-Dec. 2, 1863.
Scope and Content Note
FEE BOOKS AND INDEX. ca 1850-54.
Scope and Content Note
INDEXES. Criminal. ca 1850-59.
Scope and Content Note
JUDGMENT BOOK. CIVIL. VOL. A. 1850-51.
Scope and Content Note
MINUTES. 1857-61.
Scope and Content Note
PETITIONS RECORD. VOLS. A AND A-1. 1850-52.
Scope and Content Note
RECORD. CRIMINAL. 1850-52.
Scope and Content Note
MISCELLANEOUS. 1850-68.
Scope and Content Note
District Attorney
CITY DIRECTORIES. 1938-75.
Scope and Content Note
INSTRUCTIONS FOR GRAND JURY. n.d.
Scope and Content Note
LETTERBOOKS. ca 1903-27.
Scope and Content Note
REGISTER OF ACTIONS, CRIMINAL. 1959-60.
Scope and Content Note
District Court
Scope and Content Note
ATTACHMENTS, WRITS OF. 1858-65.
Scope and Content Note
ATTORNEYS' OATHS. 1850-67.
Scope and Content Note
ATTORNEYS' ORDERS. Oct. 5, 1857-Dec. 10, 1859.
Scope and Content Note
[CALENDAR]. "DAILY JOURNAL". 1879.
Scope and Content Note
CASES PENDING. 1849-79.
Scope and Content Note
CERTIFICATE OF PURCHASE. Sept. 26, 1864-Oct. 4, 1869.
Scope and Content Note
COUNTY AND STATE DELINQUENT TAX PUBLICATIONS. ca 1865-67. Portion of 1 vol.
Scope and Content Note
CRIMINAL CASE FILES. 1850-79.
Scope and Content Note
CRIMINAL MINUTES. 1853-79.
Scope and Content Note
CRIMINAL RECORD INDEX. June 28, 1853-Mar. 2, 1866.
Scope and Content Note
DAY CALENDARS. June 17, 1863-Jan. 28, 1880.
Scope and Content Note
[EXECUTION BOOK]. Mar. 23, 1855-Sept. 1, 1856.
Scope and Content Note
EXECUTION DOCKETS. Mar. 24, 1851-Oct. 6, 1878.
Scope and Content Note
EXECUTION DOCKET INDEXES. NUMBER 1. 1866-78.
Scope and Content Note
INDEX TO PLAINTIFFS AND DEFENDANTS. VOLS. A-D. 1850-79.
Scope and Content Note
JUDGMENT DOCKET PRIOR TO 1850. 1850-52.
Scope and Content Note
JUDGMENT DOCKETS. ca 1851-79.
Scope and Content Note
JUDGMENT RECORD. ca 1851-79.
Scope and Content Note
JUDGMENTS (CIVIL). 1850-79.
Scope and Content Note
JUDICIAL PROCEEDINGS FROM OTHER COUNTIES. 1849-1875.
Scope and Content Note
JURY BOOK. Dec. 1859-1882.
Scope and Content Note
MINUTES. [BLOTTERS]. Dec. 1, 1856-Mar. 2, 1870.
Scope and Content Note
MINUTES. CIVIL. 1850-79.
Scope and Content Note
MINUTES. CIVIL [ROUGH]. Jan. 19, 1866-Aug. 3, 1868.
Scope and Content Note
MISCELLANEOUS. 1848-70.
Scope and Content Note
MOTION DOCKET. Oct. 1850-Jan. 1857. Portion of 1 vol.
Scope and Content Note
NATURALIZATION RECORDS. VOLS. A-F. 1861-79.
Scope and Content Note
ORDERS, INDEX TO VOL. B. 1850-Mar. 1851.
Scope and Content Note
REGISTER OF ACTIONS. ca 1850-79.
Scope and Content Note
REGISTER OF ACTIONS. TAX CASES. 1864-79.
Scope and Content Note
STATE TAX DECREES. 1875-79.
Scope and Content Note
STATE TAX SUITS INDEX. 1874-75.
Scope and Content Note
TAX DECREES. ca 1864-74.
Scope and Content Note
TAX DECREES. INDEX, VOL. 2. 1864-72.
Scope and Content Note
TAX DECREES, MISC. CITY, COUNTY, AND STATE TAX CASES. 1866-79.
Scope and Content Note
Environmental Impact Section
ENVIRONMENTAL IMPACT REPORTS. DRAFTS AND FINAL COPIES. Jan. 1980-Present.
Scope and Content Note
REPORTS. ca 1958-79.
Scope and Content Note
Grand Jury
Scope and Content Note
PARTIAL REPORT. 1901.
Scope and Content Note
GRAND JURY RECORDS. ca 1882-1965.
Scope and Content Note
REPORTS AND VENIRS. 1850-79.
Scope and Content Note
Health Department
HEALTH AND WELFARE BOARD MINUTES. 1933-60.
Scope and Content Note
Highway Commission
EXPENDITURES. 1915-18.
Scope and Content Note
Justice Court
Scope and Content Note
BRIGHTON TOWNSHIP. FEE BOOK. Mar. 2, 1915-Sept. 29, 1922.
Scope and Content Note
CIVIL CASE FILES. ca 1850-79.
Scope and Content Note
CRIMINAL CASE FILES. 1850-70.
Scope and Content Note
CRIMINAL JUSTICE DOCKETS. May 17, 1930-Feb. 3, 1936.
Scope and Content Note
CRIMINAL RECORD. Feb. 20, 1925-Mar. 13, 1930.
Scope and Content Note
DAY DOCKETS (CITY). Nov. 13, 1901-Mar. 1, 1909.
Scope and Content Note
DOCKETS. 1888-1935.
Scope and Content Note
FRANKLIN TOWNSHIP. MINUTES. April 10, 1874-Dec. 1894.
Scope and Content Note
MOTOR VEHICLE DOCKETS. May 6, 1940-Nov. 6, 1946.
Scope and Content Note
NATOMA TOWNSHIP. DOCKET. Oct. 22, 1853-Sept. 6, 1856.
Scope and Content Note
PUBLICATION OF SUMMONS. 1861-63.
Scope and Content Note
RECORD. Jan. 6, 1903-Oct. 24, 1910.
Scope and Content Note
REGISTER. 1885-87.
Scope and Content Note
SAN JOAQUIN TOWNSHIP. MINUTES. 1861-76.
Scope and Content Note
Marshal
MARSHAL'S DOCKETS. ca 1931-63.
Scope and Content Note
Mental Health Department
MENTAL HEALTH ADVISORY BOARD CIRCULARS AND ANNOUNCEMENTS. 1980-.
Scope and Content Note
Municipal Court
Judgment Dockets. July 1, 1924-Mar. 29, 1943.
Scope and Content Note
Office of Education
TEACHING AIDS. ca 1963.
Scope and Content Note
Parks and Recreation Department
Scope and Content Note
ADMINISTRATIVE RECORDS. jan. 2, 1958-Sept. 20, 1977.
Scope and Content Note
COMMISSION AND COMMITTEE RECORDS. Dec. 3, 1956-June 22, 1977.
Scope and Content Note
COUNTY SERVICE AREA FILES. ca 1959-1972.
Scope and Content Note
DISTRICT RECORDS. Jan. 1952-June 30, 1971.
Scope and Content Note
PARK RECORDS. Nov. 19, 1931-Aug. 4, 1974.
Scope and Content Note
Personnel Management
CIVIL SERVICE EXAMINATIONS. 1937-56.
Scope and Content Note
ORDINANCE AND MEMORANDUMS OF AGREEMENT. 1980.
Scope and Content Note
Planning Department
Scope and Content Note
COUNTY ZONING CODE. 1980 EDITION. 1980.
Scope and Content Note
RECORDS AND PUBLICATIONS. ca 1950-78.
Scope and Content Note
ZONING APPLICATION CASE FILES. ca 1958-77.
Scope and Content Note
Police Court
CASE FILES. 1862-80.
Scope and Content Note
MINUTES. Apr. 16, 1875-Dec. 31, 1875.
Scope and Content Note
RECORD OF TESTIMONY. Jan. 1891-Feb. 19, 1916.
Scope and Content Note
Probate Court
Scope and Content Note
BONDS, VOL. A. Aug. 30, 1861-Jan. 8, 1872.
Scope and Content Note
CALENDAR. Dec. 7, 1850-July 15, 1853; Mar. 3-Dec. 29, 1879.
Scope and Content Note
CASE FILES. 1849-80.
Scope and Content Note
INDEX TO PROBATE RECORDS. 1850-79.
Scope and Content Note
REGISTER OF ESTATES. VOLS. A-B, D-E; B-L. 1849-94.
Scope and Content Note
REGISTERS OF CLAIMS ALLOWED AND INDEX. 1860-64.
Scope and Content Note
WILLS RECORD. Dec. 27, 1850-Sept. 29, 1857.
Scope and Content Note
Public Works Department
Scope and Content Note
HIGHWAY COMMISSION MINUTES. Sept. 1, 1920-Dec. 22, 1922.
Scope and Content Note
Recorder's Court
CASE FILES. 1850-57.
Scope and Content Note
Registrar of Voters
Scope and Content Note
ELECTIONS RECORDS. 1896-1981.
Scope and Content Note
Sheriff
CRIMINAL MUG BOOKS. ca 1870-1924.
Scope and Content Note
DELINQUENT TAX LISTS. 1853-1905.
Scope and Content Note
FEE BOOKS. 1852-92.
Scope and Content Note
Small Claims Court
DOCKETS. Mar. 11, 1940-Sept. 8, 1952.
Scope and Content Note
Social Welfare Department
DEPENDENT CHILDREN'S AID. 1936-39.
Scope and Content Note
ORGANIZATION CHARTS. 1969-79.
Scope and Content Note
PAMPHLETS. ca 1978-79.
Scope and Content Note
PROCEDURE BULLETINS. ca 1969-79.
Scope and Content Note
Superintendent of Schools
"RESOURCES" PAMPHLET. Aug. 24, 1965.
Scope and Content Note
Superior Court
Scope and Content Note
ARRAIGNMENTS [CRIMINAL]. 1894-95.
Scope and Content Note
ATTACHMENTS NUMBERED INDEX. 1911-26.
Scope and Content Note
ATTORNEYS' ROLL. April 12, 1880-Nov. 28, 1902.
Scope and Content Note
BRIEFS AND TRANSCRIPTS. 1901-28.
Scope and Content Note
CIVIL CASE FILES. 1880-1938.
Scope and Content Note
COMMITMENTS OF INSANE PERSONS. 1881-97.
Scope and Content Note
CORONER'S INQUEST. 1893-1912.
Scope and Content Note
CRIMINAL RECORDS. 1880-1900.
Scope and Content Note
DAY BOOKS. July 1892-Mar. 1897.
Scope and Content Note
DAY CALENDAR. ca 1928-30.
Scope and Content Note
DECLARATIONS OF INTENTIONS TO BE NATURALIZED. 1850-1955.
Scope and Content Note
DECLARATIONS OF INTENTIONS TO BE NATURALIZED INDEX. 1850-1956.
Scope and Content Note
DIVORCE CASES. ca 1880-1910.
Scope and Content Note
DISTRIBUTION DECREES INDEX. 1856-1918.
Scope and Content Note
JOURNAL. 1905.
Scope and Content Note
JUDGE PETER J. SHIELDS CORRESPONDENCE AND EPHEMERA. 1917-37.
Scope and Content Note
JUDGE'S [CLARK] MEMORANDA. 1880.
Scope and Content Note
JUDGMENT BOOKS [CIVIL]. 1880-Apr. 21, 1900.
Scope and Content Note
JUDGMENT BOOKS [CRIMINAL]. 1888-1905, April 8, 1921-Sept. 27, 1937.
Scope and Content Note
[JUDGMENT DOCKET]. 1887.
Scope and Content Note
JUVENILE COURT COMMITMENTS AND CLAIMS. VOL. A. 1908-11.
Scope and Content Note
MINUTES, CIVIL. 1880-Nov. 11, 1897.
Scope and Content Note
NATUALIZATION RECORDS. 1880-1954.
Scope and Content Note
NATURALIZATION RECORDS. 1907-29.
Scope and Content Note
NATURALIZATION RECORDS INDEX. 1850-1955.
Scope and Content Note
NOTICE OF STOLEN WATCH. 1898.
Scope and Content Note
ORDERS AND RECEIPTS FOR PAPERS. 1890-91.
Scope and Content Note
PROBATE CASE FILES. 1885-1958.
Scope and Content Note
PROBATE RECORDS INDEXES. VOLS. 1-6. 1880-1930.
Scope and Content Note
PROBATE RECORDS [REGISTERS]. Nov. 1, 1881-June 9, 1893.
Scope and Content Note
TRANSCRIPT: STATE OF CALIFORNIA VS HIBERNIA SAVINGS AND LOAN SOCIETY. COMPLAINT. 1917.
Scope and Content Note
RECORD INDEX OF OFFICIAL REPORTER. 1874-85.
Scope and Content Note
Surveyor
ACCOUNT BOOK. 1907-08.
Scope and Content Note
ROAD DISTRICT SURVEYS. ca 1863-95.
Scope and Content Note
SWAMP AND OVERFLOWED LANDS SURVEYS. 1850-1907.
Scope and Content Note
Treasurer
Scope and Content Note
ABSTRACT OF TAX SALES. 1905-11.
Scope and Content Note
ACCOUNT LEDGERS, BLOTTERS, AND CASH BOOKS. 1852-1939.
Scope and Content Note
BOND REGISTER, RECLAMATION DISTRICT NO. 407. 1927-69.
Scope and Content Note
BONDS. 1850-1934.
Scope and Content Note
CALIFORNIA PROPERTY TAX LAWS. 1977.
Scope and Content Note
CHECKBOOK [BLANK]. 191_.
Scope and Content Note
COUNTY BONDS UNDER FUNDING ACT OF 1857 REGISTER. 1859-70.
Scope and Content Note
DELINQUENT PROPERTY TAX SALE REGISTER. 1856-57.
Scope and Content Note
DELINQUENT TAX LIST. 1870.
Scope and Content Note
DEMANDS FOR PAYMENT. 1890-1915.
Scope and Content Note
GALT SANITARY DISTRICT ACCOUNT LEDGER. 1946-60.
Scope and Content Note
INHERITANCE TAX RECEIPTS. 1906-20.
Scope and Content Note
LAND RECEIPTS BOOK. VOL. B. 1859-63.
Scope and Content Note
LICENSE COLLECTION REGISTERS. 1853-1930.
Scope and Content Note
LIST OF CLAIMS AUTHORIZED BY THE BOARD OF SUPERVISORS. 1895-97.
Scope and Content Note
MONTHLY REPORT OF THE LICENSE COLLECTOR. 1874-1904.
Scope and Content Note
POLL TAX ACCOUNT BOOK. 1883-1912.
Scope and Content Note
RECORD OF REGISTERED MAIL RECEIVED. 1960-63.
Scope and Content Note
REDEMPTION TAX RECEIPT STUB BOOK. 1873-1893.
Scope and Content Note
REGISTER OF BOND COUPONS. 1870-84.
Scope and Content Note
RIO LINDA COUNTY WATER DISTRICT REGISTER. 1949-65.
Scope and Content Note
ROAD DISTRICT EXPENDITURES LEDGER. 1917.
Scope and Content Note
SAN JOAQUIN DRAINGAE DISTRICT ASSESSMENT RECEIPT STUB BOOK. HOOD ASSESSMENT NUMBER 8. 1927-31.
Scope and Content Note
SACRAMENTO-YOLO PORT DISTRICT LEDGERS. 1947-66.
Scope and Content Note
SWAMP AND OVERFLOWED LANDS ACCOUNT LEDGER. 1868-76.
Scope and Content Note
SWAMP AND OVERFLOWED LANDS RECEIPT BOOK. 1861-63.
Scope and Content Note
WARRANT RECEIPT STUB BOOKS AND REGISTER. 1852-1888.
Scope and Content Note