Bourgoin, P., et. al
Mining claim, Feb. 19, 1855
California. Justice court (Springfield)
Reports on cases in court, July 31-Sept. 30, 1852
California. Justice court. Township no. 2
Subpoenas, Jan. 23, 1861
California. Probate court (Tuolumne Co.)
Order for sale of property, May 8, 1858
Experimental Company
Registration for bringing water to diggings at Yankee Hill, Mar. 29, 1851
Girard & Company
Mining claim, June 12, 1854
Nil Desperandum Water Company
Claim for use of water, Sept. 13, 1860
Palmer, T. G.
Receipt to Sheriff, Tuolumne Co., for two prisoners
Roterberg, Friedrich
Declaration of intention for citizenship, Mar. 31, 1857. (Certified copy signed by clerk of court, March 31, 1857)
Sedgwick, John and Wood, Ira
Registration for water ditch, Feb. 21, 1852
Sonora, Calif. Justice of the peace
To the Sheriff, ordering arrest of Henry Barber, Aug. 24, 1850
Sullivans Creek Water Co.
Constitution, Oct. 25, 1851
Tuolumne Co. Board of Supervisors
Report, Apr. 1853
Tuolumne Co. Citizens
Oath of allegiance to the United States and to California, 1863-1864
Tuolumne Co. Citizens
Petition, Feb. 8, 1853
Petitions re road, June 1-Aug. 6, 1855
Petitions re road, Dec. 29, 1863
Tuolumne Co. Clerk
Papers relating to election, June-July 1852
Poll lists of judicial election held in precinct of Columbia, Oct. 17, 1877
Tuolumne Co. Treasurer
Reports, 1851-1852
Vouchers, 1850
Vouchers, 1850-1852
Yosemite turnpike road company
Organizational papers for construction of a road, Aug. 29-Oct. 13, 1868
Records and accounts, 1889-1927
Notes of boundaries of district created, 1873; record (incomplete) of meetings of Board of Trustees; funds received and dispersed.
Accompanied by Christmas card, 1906, from a teacher, Sadie McLean, to pupil, Horatio Bolter, and newspaper clipping concerning the Bolter family.