Guide to the Public Records Collection of the San Diego Historical Society

Similar documents
The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

Agency Division Record Title Date

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

Elections Collection Container List

OFFICE OF THE CLERK OF COURTS

$ $77.00 COUNTY FEES 1 11/12/13

Charter of the. Lynchburg, Moore County. Metropolitan Government

Basics of County Government

CHAPTER Senate Bill No. 2582

Bell County, Texas. Proposed Budget

Superior Courts Common Records Retention Schedules Schedules relating to Case Records

Chapter 4 - Other Appointive Officers

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

IC Chapter 2.5. Single County Executive

CHAPTER Senate Bill No. 388

Hunterdon County Clerk s Office Hall of Records 71 Main Street, PO Box 2900 Flemington, New Jersey Monday - Friday 8:30am to 4:30pm

AN ACT to repeal (21), (22), (4) (cr), (4) (cy),

PART III - CALIFORNIA PENAL CODES

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

TABLE OF CONTENTS. Page MESSAGE FROM THE CLERK... 1 GENERAL INFORMATION ON MARION COUNTY... 2 STRUCTURE OF FLORIDA S COURT SYSTEM...

ARTICLE XIV. - WATER DEPARTMENT

SCHEDULE OF SERVICE CHARGES

OFFICES OF REGISTER OF WILLS AND CLERK OF THE ORPHANS COURT

FEE SCHEDULE MARTIN COUNTY CLERK OF THE COURT. Child Support

ALIENATION OF LAND ACT 68 OF 1981 i * [ASSENTED TO 28 AUGUST 1981] [DATE OF COMMENCEMENT: 19 OCTOBER 1982] (Except s. 26: 6 December 1983) (English

IC Application of chapter Sec. 1. This chapter applies to all municipalities. As added by Acts 1981, P.L.309, SEC.96.

OFFICE OF THE PROTHONOTARY

FEE SCHEDULE MARTIN COUNTY CLERK OF THE COURT. Child Support

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

NC General Statutes - Chapter 7A Article 28 1

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

Chapter 2 ADMINISTRATION [1]

PRIVATE ACTS HUMPHREYS COUNTY, TENNESSEE REVISED EDITION

HOUSE ENROLLED ACT No. 1264

Senate Bill No. 135 CHAPTER 249

Latah County, Idaho Records,

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation

CHARTER OF THE COUNTY OF FRESNO

COURT STRUCTURE OF TEXAS

ADMINISTRATIVE RECORDS Records Series Definition Retention DRAFT. Contains substantive information of operations, policies, procedures and planning

Town of Scarborough, Maine Charter

DIVISION 3. COMMUNITY SERVICES DISTRICTS

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY

Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2013 Code Section(s)

The Public Libraries Act

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

The Municipal Unit and Country Act

CALIFORNIA GOVERNMENT CODE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2014 Code Section(s)

Page 2 of 21 (a) Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least five public pla

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

7A-304. Costs in criminal actions.

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

ST. JOHNS COUNTY CLERK AND COMPTROLLER HUNTER S. CONRAD, ESQ. Dedicated to Excellence Committed to Improvement Serving with Kindness

AUDITOR An Inventory of Its Attorneys General s Opinions

MISCELLANEOUS PROVISIONS

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Superior Court of California

(27 November 1998 to date) ALIENATION OF LAND ACT 68 OF 1981

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

BYLAWS OF WOODBRIDGE PARK PROPERTY OWNERS ASSOCIATION, INC., A NORTH CAROLINA NON-PROFIT CORPORATION

CHARTER OF THE CITY OF SIGNAL HILL

Statutory Requirements of the Board of County Commissioners

PROBATE PROCEDURES LCN is an abbreviation for a legal newspaper of the county, a phrase used in 25 O.S. 106

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

Subject: Municipal government; municipal charters; amendment; 5town of. Statement of purpose: This bill proposes to approve amendments 7to the charter

As Introduced. 132nd General Assembly Regular Session H. B. No

IC Chapter 9. County Auditor

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

NC General Statutes - Chapter 7A Article 12 1

THE JEFFERSON PARISH CHARTER (Proposed amendments as of May 6, 2013)

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

ALIENATION OF LAND ACT NO. 68 OF 1981

PRIVATE ACTS OF PUTNAM COUNTY, TENNESSEE REVISED EDITION

NC General Statutes - Chapter 1 Article 5 1

COUNTY WATER AUTHORITY ACT. (As of January 1, 2010) From West s Annotated California Codes. Water Code-Appendix. Chapter 45

GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE

Chapter 156 Town of Williston

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

RECORDS RETENTION SCHEDULE (RC-2)

PRIVATE ACTS OF HENRY COUNTY, TENNESSEE REVISED EDITION

Superior Court of California Statewide Civil Fee Schedule 1 Effective June 27, 2012

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

Superior Court of California Statewide Civil Fee Schedule 1 Effective July 1, 2018

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

The State Treasurer An Overview of the Office

LOCAL COURT RULES. 39th Judicial Circuit

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

Transcription:

Guide to the Public Records Collection of the San Diego Historical Society The Document Archives currently has over half a mile of shelf space of San Diego City and County public records. Included are court case files, minutes of the City Council and Board of Supervisors, local ordinances, Coroner s inquest reports, probate records, tax lists, school reports, deed records, marriage licenses and mining records. The following is an updated list of our Public Records Collection including many new additions. All are available for research in the Research Library of the San Diego Historical Society. The opening text is provided to give insight into the organization of the City and County of San Diego as well as its judicial system. City of San Diego Auditor-Controller The Auditor-Controller is the chief fiscal manager of the City of San Diego. The office supervises the accounts of all city departments, certifies all expenditures, and reports on the fiscal status of the city to the City Council and City Manager. City Clerk The office of the City Clerk was established in 1850 as the official record keeper for the City of San Diego. Primarily responsible for the recording and preservation of all city records, the City Clerk also coordinates public hearings, provides administrative and technical support to the Council, conducts records management programs and administers municipal elections. Department of Public Health The Health Department was originally established as a Board of Health in the first City Charter of 1850 and later became the Department of Health in 1889. In 1909 the department was incorporated into the Department of Police, Health and Morals. It was again established as a separate Board of Health in 1915, and finally became the Department of Public Health in 1931. Under the Charter of 1931 the City Manager appoints a Public Health Commission and a Director whose responsibilities include enforcing all health and sanitation laws and ordinances, supervising city health inspectors, hospitals and pounds, issuing health and sanitation permits and licenses, and submitting monthly and yearly reports. City Manager Under the Charter of 1889 a city manager was established under the title of City Operations Manager, but with limited powers and under the control of the Council. The Charter of 1931 created a more independent Office of City Manager with extensive powers. The office is in charge of all administrative service departments of the city, including fire and police, and for the general operation of the city. Other duties include making recommendations and generating reports for the City Council, preparing budgets and enforcing the laws.

Planning Department The Planning Department for the City of San Diego was first created in 1923. The department works under a director and through an appointed Planning Commission. It manages all land use within the boundaries of the city, and coordinates all public and private development. It also has the primary responsibility of developing a master plan for future development of the city with certain areas of concern, such as transportation, commerce, recreation, historical preservation, environmental protection and others. Historic Site Board The Historic Site Board is part of the City of San Diego Planning Department. It was created in 1967 by the City Council in order advise the Mayor, the Council, the Planning Commission, the Park and Recreation Board, and the City Manager, relating to identification and preservation of any potentially historic resources within the boundaries of the city. It maintains an official City Historical Site Inventory and meets once every month to approve or disapprove the addition of historical sites to the inventory. County of San Diego County Assessor The Office of the Assessor was established by state statute in 1850. The primary function of the assessor is to assess the value of all property in the county for taxation purposes. In the early part of its inception the office was responsible for other duties such as the collection of poll taxes, voter registration and the annual militia roll. Auditor-Controller The Auditor-Controller is the chief accounting officer of the county. The office is responsible for the financial records of county officers and departments The Auditor- Controller s duties include preparing the county budget, checking the accounts of county departments, boards, commissions and districts, tabulating property valuations, computing tax rates and reporting on the status of county finances. The office of Auditor was authorized by state statute in 1850, yet for many years it functioned as an ex-officio position in other county departments. Both the Recorder and the County Clerk have served as ex-officio auditors. An independent office since 1880, the Auditor became ex-officio Controller in 1933 with the adoption of a new county charter. Board of Supervisors Created in 1852 by an act of the California legislature, the Board of Supervisors superseded the Court of Sessions as the chief administrative body of San Diego County. Board membership was limited to five people, elected to terms of one year. Terms were extended to four years in 1880. Supervisors were elected by the county at large until 1855 when the county was divided into three supervisorial districts. Each supervisor was then elected by the district in which he lived. In 1869, the state legislature created four districts in San Diego, with one supervisor elected at large. By the uniform county government act of 1883, five supervisorial districts were formed, from each of which one supervisor was elected. The Board of Supervisors has a very broad scope of administrative duties. As the governing authority of the county, it enacts ordinances and resolutions, purchases and

disposes of land, levies taxes, makes contracts, regulates public works projects, and performs a variety of other legislative and executive functions. Records created by the board were originally the responsibility of the County Clerk, as ex-officio clerk of the board. Today, record-keeping is performed by the Clerk of the Board of Supervisors. Building Control Committee The Building Control Committee was established as a joint City and County committee to oversee the operation and maintenance of the City and County Civic Center (later to become the County Administration Center after the City moved its offices to the City Concourse). County Clerk The office of County Clerk was provided for by the state constitution of 1849 and designated by statute in 1850 as the ex-officio clerk of the Court of Sessions, and the Probate, District, and County courts. The Court of Sessions was eliminated in 1863; other courts were replaced by the Superior Court in 1879. Today, most duties of the County Clerk relate to the offices record keeping responsibilities as ex-officio clerk of the Superior Court. The Clerk also records various legal papers including articles of incorporation, corporate and fictitious names, passports, and marriage licenses. District Attorney The District Attorney is responsible for the prosecution of all felonies committed within the county and all misdemeanors outside the City of San Diego. The District Attorney also conducts criminal investigations, serves as legal advisor to the Grand Jury, and acts as a legislative advocate for specific bills concerning criminal justice. The position was created in 1850 by the state legislature. Human Relations Commission The Human Relations Commission was established in 1971 by a joint powers agreement among the cities of San Diego, El Cajon, Imperial Beach, La Mesa, and Escondido. The goal of the commission was to foster mutual respect and understanding among all racial, religious, nationality, age, cultural, and economic groups in the community. The agency dealt with issues and projects such as the Regional Employment and Training Consortium, tenant/landlord disputes, school desegregation, and gay rights. Funding for the commission was cut by the passage of Proposition 13 in 1978, leading to its dissolution. Recorder The office of the Recorder was created by state statute for all counties in 1850. During its early years the Recorder s office was sometimes combined with the offices of Auditor and County Clerk. It was not established as an independent office until 1880. The main responsibility of the Recorder is to document real and personal property, yet the office is also responsible for a variety of public records including documents of birth, death and marriage.

Sheriff Established by the State Constitution in 1849, the Sheriff s Office is the chief law enforcement agency for the County of San Diego. The Sheriff is also responsible for providing bailiffs for the Superior Court, operating the county jail and providing back-up service for incorporated areas. San Diego Water Authority The San Diego Water Authority was incorporated in 1944. It was established for the purpose of acquiring water rights outside of the county and to develop, store, transport and deliver water to member agencies. Original membership included five cities, three irrigation districts and one public utility. Today, the Authority serves twenty-four agencies, including six cities and thirteen water districts. The Authority was annexed in 1946 by the Metropolitan Water District. Superintendent of Schools The Superintendent of Schools is responsible for the supervision of public education within the county. Duties include the approval of new school districts, the appointment of teachers and school trustees, apportionment of funds, control of school district elections, and preparation of reports. The office of Superintendent was established by state statute in 1852. The duties, however, were assigned for a time to the County Assessor as ex-officio superintendent. A separate office was created in 1855. A constitutional office since 1879, the Superintendent is appointed by the County Board of Education. Treasurer Tax Collector The office of Treasurer was originally established by state statute in 1850. The Treasurer served as ex-officio tax collector in 1850, a duty transferred to the Sheriff the next year. In 1886 the independent office of Tax Collector was created. The position was merged with that of Treasurer in 1978. The combined office of Treasurer Tax Collector administers the collection of most taxes for the county, the sixteen cities of the region, and special districts. It manages and sells tax-default property; manages the banking, investment, and disbursement of county funds; and administers county employee retirement systems. Judicial Records Justice Court The state constitution of 1849 authorized the formation of the justice courts. Each judicial township was limited to two elected justices of the peace, their jurisdiction limited to the township from which they were elected, except in cases which fell within the boundaries of a township which did not have a justice. The state statutes of 1850 limited the civil jurisdiction of the justice courts to cases involving $200 or less for recovery of contract money, damages, or recovery of specific property whose ownership was in dispute. In addition, the justice courts could handle foreclosure on mortgages of personal property. The state statutes of 1851 defined the criminal jurisdiction of the courts in cases of petit larceny, assault and battery, disturbing the peace, and all misdemeanors that did not exceed $500 in fines or three months imprisonment.

These limitations were changed periodically through the years. The monetary limits for civil cases increased to $500 in 1851 and $1000 in 1870. The limits for criminal cases also increased to $1000 for fines and one year imprisonment in 1871 County Court The Constitution of 1849 established a county court for each county of the state. Each court was to be presided over by one judge elected by voters for four years. Originally the court had limited jurisdiction in civil and criminal cases not assumed by other courts, and appellate jurisdiction over inferior courts such as the Justice Court. In 1863 the County Court assumed the criminal jurisdiction of the Court of Sessions. With the creation of the Superior Court in 1879 the County Court was eliminated. Court of Sessions Established in each county by the state constitution of 1849, the Court of Sessions was presided over by the County Judge and two justices of the peace. Basically a criminal court, the jurisdiction of the Court of Sessions included cases of assault and battery, breach of the peace, riot, petty larceny, and misdemeanors punishable by fines not exceeding $500 or imprisonment of three months. Jurisdiction was extended in 1851 to include indictments provided by the Grand Jury which functioned as a commission of the court. The court also had appellate jurisdiction over inferior courts such as the justice court. The Court of Sessions was abolished in 1863 and its criminal jurisdiction transferred to the County Court. District Court Established in each county by the California constitution of 1849, the District Court acted as the highest local court in the state (over the justice, county, and probate courts, and Court of Sessions). The court was presided over by a judge elected by the county for terms of six years. The District Court held original jurisdiction in all cases of law and equity and civil cases where the disputed amount exceeded $200. In addition, it had jurisdiction over all criminal cases, and all cases of real property. In 1863, jurisdiction was extended over cases involving the legality of any tax, impost, assessment, toll, or municipal fine. The Superior Court system replaced the district courts in 1879. Grand Jury The Grand Jury is a nineteen member judicial body that functions as an inquisitional arm of the Superior Court. It was originally established by the state constitution of 1849 and charged with the duty of inquiring into public offenses committed within the county. The Grand Jury functioned as a commission of the Court of Sessions until the court was abolished in 1863. When warranted by evidence, the Grand Jury will indict suspects for trial. It is also authorized to conduct annual audits of the records of all county offices and to indict public officials suspected of misconduct or malfeasance in office. Municipal Court The municipal court system is an outgrowth of the justice courts, having jurisdiction within municipalities that justice courts had within townships. Authorized by state statute in 1925, municipal courts replaced the justice courts in the City of San Diego in 1937. Other areas of the county made the change from justice to municipal in later years. The municipal courts have original jurisdiction in civil cases involving damages not

exceeding specific levels-currently $5,000 or less. They may also hold preliminary hearings in felony cases. Probate Court Probate Court was originally established by the California State Constitution of 1849 specifically for the purpose of hearing cases pertaining to title to estates. It became part of the Superior Court in 1880, but retained its original jurisdiction Superior Court The Superior Court was established by the California constitution of 1879, replacing the County and District courts in each county. Judges were elected locally to terms of six years. Record keeping of the court was assigned to the County Clerk as ex-officio clerk. The Superior Court has original jurisdiction over all felonies, civil actions which exceed $15,000 in damages, cases involving real property title and possession, probate proceedings, divorce, conservatorship, mental health, and juvenile cases. The court also has appellate jurisdiction over the municipal courts. Public Record Collection PR1.1 Record of the Board of Alderman 1889-1905 20 vols. Official minutes of the proceedings of the board of alderman show date of meeting, business before the board, actions taken, alderman present and the vote of each alderman. Arranged chronologically. PR1.10 Deed Record 1850-1947 1 (1-12) Transcripts of legal deeds show real property and property rights obtained by the City of San Diego. Records include the date and type of deed, location of property, the name of the owners, the amount of compensation and the purpose of the city s acquisition of the property. Arranged chronologically. PR1.11 Record of City Bonds 1903-1941 11 vols. (2-21) Official records of municipal bonds issued by the City of San Diego show the bond number, the purpose of the bond, the date of issue, redemption, denomination, and the names of purchasers. Arranged chronologically by the date of issuance. PR1.12 Leases and Contracts 1909-1948 19 vols. (1-20) Leases and Contracts contain transcripts of leases, contracts, bonds, and other legal agreements formed by the city. Records may also include blueprints, diagrams and construction specifications of projects. Arranged chronologically and partially indexed by subject.

PR1.13 Records of Documents Filed 1901-1959 28 vols. (1-28, 180) Records of all official documents filed with the City Clerk show the document number, date of filing, type of document, source or destination, and purpose. Arranged chronologically by date of document and numerically by document number. PR1.16 Historic Building Miscellanea 1934- Includes minutes taken from each monthly meeting of the Historical Site Board. R1.17 San Diego City Designated Historic Building Reports 1967 - Reports detail and promote the historical significance, or non-significance, of a site, structure or object. They are often written by professional or city research agencies and individuals, but may also be written by private property owners. There are three major criteria that are used to determine whether or not to approve a designation. A site must be associated with an important event or person in San Diego history, be the work of a master architect, and or embody a distinctive example of a particular type of architecture. Arranged numerically by designation number. PR1.19 Minutes of the Board of Public Works 1889-1909 7 vols. Minutes for the proceedings of the Board of Public Works contain the dates of the meetings, the business before the board, actions taken, names of members present and the vote of each commissioner. Arranged chronologically. PR1.2 Record of the Board of Delegates 1889-1905 20 vols. Official minutes of the proceedings of the Board of Delegates show date of meeting, business before the board, actions taken and decisions made, names of delegates present and the vote of each delegate. Arranged chronologically. PR1.21 Lot Books 1890-1930 159 vols. Lot Books are the City Clerk s record of property values for tax assessment purposes. Records contain number of lot, number of acres, name of property owner, a description of the property, the mortgage number and the dollar value of the property and improvements. Books are arranged in sub-series by chronological increments and within each sub-series by subdivision. PR1.211 Index to Lot Books 1927-1930 Index to 1927-1930 sub-series of lot Books. Index contains name of subdivision and the book and page number of the lot book. Arranged alphabetically by name of subdivision.

PR1.25 Hydraulic Engineer Report on the Municipal Water System 1923 Report from Hydraulic Engineer H.N. Savage to the Mayor and Common Council contains historical information on the development of San Diego s water supply from 1769 to 1923, including statistics on rainfall, runoff, climate, water consumption, storage, evaporation and the costs of dam and reservoir projects. Arranged by topics. Contains an index. PR1.26 Licenses Collected 1885 Record is a listing of business licenses collected by the City Tax Collector and contain the names of licensees, place of business, type of business, class of license and date of issuance. Arranged alphabetically. Licensees N-Z not extant. PR1.27 Newspaper Clippings, City of San Diego City Council 1919-1920 PR1.31 Record of the Common Council 1905-1922 27 vol. (21-47) PR1.3 Minutes of the Common Council and Board of Trustees 1850-1868 Transcripts of the minutes of the Common Council (1850-1853) and Board of Trustees (1853-1868) show dates of meetings, business before council or board, actions taken, names of members present and the vote of each councilman or trustee. Arranged chronologically by date of meeting. PR1.33 City and County Plans 1886 - Plans are for the city or county as a whole, or particular areas, sites or categories such as transportation, commerce, recreation or historical preservation. PR1.34 Resolutions 1921-1923 1 box of miscellaneous documents PR1.35 Street Department Journal 1900-1902 City of San Diego Street Department, Journal of S.W. Hackett, Supervisor.

PR1.37 San Diego City Undesignated Historic Building Reports Reports detail and promote the historical significance, or non-significance, of a site, structure or object. They are often written by professional or city research agencies and individuals, but may also be written by private property owners. These are buildings that were refused historic designation.. PR1.4 Minutes of the Common Council/ Minutes of the Council 1922-1959 53 vol. (48-100) Official minutes of the City Council. Minutes show business before the council, actions taken or decisions made, councilman present and the vote of each councilman. Arranged chronologically by date of meeting. PR1.45 City Charters 1889-1961 16 vols. Published copies. PR1.5 City Ordinance Books 1889-1948 51 vols. Transcripts of ordinances passed by the City Council show the number, title and text of each ordinance; the vote, date adopted, estimate of costs and certification of the City Clerk or deputy. Arranged numerically according to ordinance number. PR1.51 City Ordinances 1850-1947 7 vols. Published copies of R1.5 PR1.6 City Leases 16 boxes PR1.61 City Tideland Leases 16 boxes PR1.62 City Oil Leases 1 box PR1.7 Specifications of Centre City Community Concourse 1961-1964 3 boxes PR 1.72 Fixing the Water Rates in San Diego, Statements and Testimony 1890-1891 1 volume. PR1.73 Water Department Plat Book, Mains, Gates, and Hydrants, San Diego City 1945 1 volume.

PR1.74 Balboa Park Citizen s Study Committee Records In 1956 San Diego Mayor Charles C. Dail and the City Council formed The Citizens Balboa Park Study Committee to study the renovation of Balboa Park. For a period of over eight months 70 citizens and six subcommittees held meetings to provide recommendations for improvements to the park. The result of these committees was the Balboa Park Citizens Study Committee Final Report. Arranged by committee, with finding aid. PR1.75 Balboa Park Committee, Park and Recreation Board 1965-1977 2 boxes PR1.8 Resolutions (Joint Resolutions) 1889-1948 7 Includes vol.1 of Concurrent Resolutions 1889-1908 Transcripts of resolutions passed by the boards of Alderman and Delegates (1889-1905) and City Council (1905-1948) show the resolution number, title, text, vote, the certification of City Clerk or deputy and the date passed. Arranged numerically by resolution number. PRM1.9 Alcalde of San Diego (Estudillo) Official Correspondence 1835-1839 Microfilm / 1roll PR2.1 Record of the Board of Supervisors 1875-1972 375 vols. Official minutes of the proceedings of the Board. Shows dates of meetings, business before the board, actions taken, names of supervisors present, and vote of each supervisor. Arranged chronologically by date of meeting. PR2.100 Record of the Board of Supervisors, Special Districts 1963-1972 21 vols. PR2.10 Sheriff s Letter-books 1891-1919 18 vols. Letterpress books contain copies of official, outgoing correspondence. Volumes are arranged chronologically and indexed by name of addressee. PR2.101 Human Relations Commission Administration Files 1971-1978 10 boxes Office files of the Commission include minutes of executive and committee meetings, correspondence, project reports and files, budget files, county contracts, and memorandums.

PR2.102 Assessment Lists 1846-1873 8 boxes Lists show name of property owner, a legal description of the property, nature and value of taxable personal property, and the date of filing. Arranged chronologically and indexed by the name of the property owner. PR2.103 Statement of Banking Capital 1876-1890 Record shows names of bank officers and statements of capital stock. Arranged chronologically and indexed by name of bank (incomplete). PR2.104 Statement of Banking Assets 1876-1894 Record shows names of bank officers, assets (loans, county warrants, cash and bullion on hand, real estate, furniture), and liabilities (due depositors, capital stock paid up, reserve fund, profit and loss). Arranged chronologically and indexed by name of bank. PR2.105 Abstract of Mortgages 1880-1882 3 vols. Abstracts show names of the mortgager and mortgagee, nature and date of the mortgage instrument, legal description of the property encumbered, due date, interest rate per annum, and statement of original value of property. Arranged alphabetically by the name of mortgagee. PR2.106 Record of Orders Filed 1891-1900 6 vols. Record of school district expenses indicates payments made by the state and county for miscellaneous charges: supplies, janitorial services, teaching, etc. Entries contain date of payment, order number, by whom filed, nature of expense, amount of claim and payment, name of school district and fund. Arranged alphabetically by name of school district. PR2.107 Tax Sales Irrigation Districts 1890-1895 Record of tax sales in irrigation districts shows name of district, name of tax collector, date of sale, description of property sold, total value of property, to whom tax was assigned, names of purchasers, and amount of tax paid. Arranged alphabetically by district.

PR2.108 Miscellaneous Records Index 1846-1892 Index lists a variety of documents: leases, water contracts, orders to execute mortgages, personal letters, certificates of purchase, etc. Entries show names, nature of instrument, date of instrument, and book and page of recording. Arranged alphabetically. PR2.109 Record of Instruments Delivered 1890-1891 Record lists the transfer of instruments (deeds, mortgages, marriage licenses, etc.) between parties. Entries show names of principals, book and page of recording, and to whom delivered. Arranged alphabetically. PR2.11 Reports of the County Assessor 1875-1894 Annual summaries of county taxable property show description of property or item, monetary values, and totals. Arranged chronologically. PR2.110 Index to Mortgagers 1883-1894 (#2 + #3) PR2.111 Index to Mortgages 1870-1931 Index to Mortgager 13 vols. Index to Mortgagee 14 vols. Index lists the recorder s number, name of mortgagee and mortgager, the date of the mortgage and the book and page number where the mortgage can be found. Arranged alphabetically by name of mortgager or mortgagee. PR2.112 Annual Report to State Controller 1923-1956 1 box Reports of financial transactions contain itemized accounting of all county receipts, expenditures, indebtedness, and property values. Arranged chronologically by fiscal year. Years not extant 1951 and 1952. PR2.113 Index to Mortgages 1889-1903 Index to Mortgager 7 vols. Index to Mortgagee 7 vols. (Different set to R2.111)

PR2.114 Treasurer s Papers, San Diego County 1853-1915 1 box. Office papers of the Treasurer include monthly statements of operations and quarterly reports to the Board of Supervisors. The papers contain itemized accounting of all revenue and disbursements of county funds. Arranged chronologically. PR2.115 Board of Health: Certificates of Marriage 1905-1913 2 boxes Records contain the name, nativity, age, and race of the bride and groom, the name and profession of the person who performed the ceremony, along with the date of the ceremony. PR2.116 Assessor s Training Manual undated 1 file. For employees of San Diego County Assessor s Office PR2.117 San Diego County Property Index undated 5 vols. Names of registered owners, subdivisions and lots. Includes City of San Diego, Incorporated Towns, and Subdivisions outside of Incorporated Towns PR2.118 Deeds, Recorded Copies 1850-1919 2 boxes. Artificially created collection of recorded copies of deeds. Deed instruments show the names of the grantor and grantee, a legal description of the property, amount paid and the names of witnesses. Arranged chronologically. Collection contains a grantor and grantee index. PR2.119 Great Register of Voters 1877-1924 4 boxes. Published voter registration lists show name of voter, age, nativity, occupation, local residence (township), whether naturalized, and date registered. Volumes after 1892 also indicate height, complexion, color of eyes and hair, visible marks and scars, and post office address. Arranged alphabetically by name of voter. PR2.12 County Budgets 1935-1952 2 boxes Budget reports compiled by Auditor for Board of Supervisors detail all appropriations and expenditures for county offices and agencies. Arranged chronologically by fiscal year.

PR2.120 Burial of Ex-Union Soldiers Arranged alphabetically PR2.121 Collateral Inheritance Tax Records 1905-1909 5 vols. PR2.121 Lis Pendens or Notices of Action 1872-1971 25 vols. These records are notices of pending civil court actions that involve property. They contain the names of the plaintiff and defendant (grantor and grantee), the court case number, the date of the notice, the purpose of the legal action, a description of the property, the date that the notice was recorded, along with the name of the attorney for the plaintiff. Numbered volumes are arranged chronologically by the date of recording. PR2.122 Index to Lis Pendens 1872-1917 4 vols. Index shows names of plaintiff and defendant, the date of recording and the volume and page numbers where recorded. Arranged alphabetically. PR2.122 San Diego County Planning Commission Minutes 1929-1950 5 vol. (1 in box) PR2.123 Marriage Licenses and Certificates 1871-1960 300 vols. Records contain names, residence, nativity and age of the bride and groom, along with the date of the ceremony, and the name and profession of the person who performed the ceremony. Numbered volumes are arranged chronologically by date. Some volumes are indexed by the name groom. PR2.124 Attachments 1856-1929 11 vols. Attachments are recorded notices of attachment to real property involved in civil court cases. Documents contain names of plaintiff and defendant, reason for attachment, a description of the property, date of notice and of recording, the amount of the claim and the name of the constable or justice of the peace. Arranged chronologically by page and volume number. Volume 2 is missing.

PR2.125 Index to Attachments 1871-1931 Index lists the names of the party against whom the attachment was issued and the parties issuing the attachment, the date of recording and the page number of the attachment. Arranged alphabetically by the name of the party or parties against whom the attachment was issued. PR2.126 Bills of Sale 1878-1931 15 vols. Transcripts of bills of sale of personal property that have been legally executed. Transcripts show name of seller, name of purchaser, a description of the property, the amount paid for the property and the dates of recording and notarization. Volumes 2 through 16 extant. Arranged chronologically according to date of recording. The earlier volumes contain an index in the front. PR2.127 Index to Bills of Sale 1864-1931 Index shows name of purchaser, name of seller, date of recording and book and page number. Indexed according to both buyer and seller. PR2.128 Declarations of Homesteads 1860-1875 Records are hand written declarations of homestead stating intent to use the property as a residence. Declarations contain the name of the homesteader, a statement of marital and family status, a description of the residence on the property, the estimated value and description of the land, the date recorded, and the signature of the homesteader. Arranged chronologically; an alphabetical index by last name of homesteader cross-referenced to page numbers is included in the front of the volume. PR2.13 Auditor s Statements 1928-1939 Statements show monthly balances in county funds including name of fund, month and year of statement, and balances. Arranged chronologically by fiscal year and alphabetically within each year by name of fund. PR2.131 Mining Claims, San Diego County 1885-1892 6 vols. Documents contain a description of the claim, its location and boundaries, the statutes of the United States and California that pertain to mining claims at the time of the claim, the names of those individuals making the claim, the date of recording and the signature of the county district recorder. Volumes are arranged chronologically by volume number. Each volume has an alphabetical index in the front of the volume.

PR2.132 Mining Claims, Cargo Muchado Mining District 1888-1897 Documents contain a description of the claim, its location and boundaries, the statutes of the United States and California that pertain to mining claims at the time of the claim, the names of those individuals making the claim, the date of recording and the signature of the district recorder. Volumes are arranged chronologically by volume number. An alphabetical index is in the front of volume 1. PR2.133 Mining Claims, Defiance Mining District 1897 Documents contain a description of the claim, its location and boundaries, the statutes of the United States and California that pertain to mining claims at the time of the claim, the names of those individuals making the claim, the date of recording and the signature of the county district recorder. Claims are arranged chronologically. Volume has an alphabetical index in the front of the volume. PR2.134 Mining Claims, Julian Mining District. 1870-1933 10 vols. Documents contain a description of the claim, its location and boundaries, the statutes of the United States and California that pertain to mining claims at the time of the claim, the names of those individuals making the claim, the date of recording and the signature of the district recorder. Volumes are arranged chronologically by letters of the alphabet (A- J). Each volume contains an alphabetical index in the front of the volume. PR2.135 Mining Claims, Ogilby Mining District 1884-1889 Documents contain a description of the claim, its location and boundaries, the statutes of the United States and California that pertain to mining claims at the time of the claim, the names of those individuals making the claim, the date of recording and the signature of the district recorder. Claims are arranged chronologically. An alphabetical index is in the front of the volume. PR2.136 Mining Claims, Oneida Mining District 1891-1897 Documents contain a description of the claim, its location and boundaries, the statutes of the United States and California that pertain to mining claims at the time of the claim, the names of those individuals making the claim, the date of recording and the signature of the district recorder. Claims are arranged chronologically. An alphabetical index is in the front of the volume.

PR2.137 Index to Mines, Julian Mining District 1870-1933 Index contains name of claimant, name of mine, the type of instrument, the date of recording and the book and page number of where the instrument is located. Arranged alphabetically according to name of claimant and name of mine. PR2.138 Index to Mines, San Diego County 1916-1944 Index contains name of claimant, name of mine, the type of instrument, the date of recording, the book and page number of where the instrument is located and the file number. Arranged alphabetically according to name of claimant and name of mine. PR2.139 Tax Sales to State 1875-1891 6 vols. Record of tax sales to State of California contain a legal description of the property assessed, certificate number, date of sale and date of redemption. Arranged numerically by certificate number. PR2.14 Auditor s Register of Collection Reports 1932-1947 Register of revenues collected by county departments shows name of office or officer making report; amounts of collection, estimated revenue, and amounts appropriated or not appropriated; and month and year of registry. Arranged chronologically. PR2.141 Power of Attorney 1870-1931 19 vols. Instruments giving power of attorney contain the name and address of the party granting power of attorney, the name and address of the party accepting power of attorney, the purpose and limit of powers granted, the filing number and date of notarization. Arranged chronologically by volume number. Early volumes contain an alphabetical index in the front. PR2.142 Power of Attorney Index 1850-1931 Index shows names of parties granting and accepting power of attorney, the date of execution, the date of recording and the book and page number. PR2.143 Special Partnerships, 1887-1931 3 vols. San Diego County

PR2.144 Election Expenses 1893-1925 2 boxes PR2.145 Certificates of Sale on Foreclosures 1858-1933 2 boxes PR2.146 County Ordinances 1886-1893 1 box PR2.147 Writs of Attachment 1858-1890 4 boxes PR2.148 County Supervisors Budgets 1947-1970 2 boxes PR2.149 County Representative Day Books 1909; 1911 1 box Reports and expenses for James Jasper while he was County Representative in charge of installing and maintaining the San Diego County exhibit at various state fairs. PR2.15 Auditor s Data Book 1897-1907 8 vols. Data books list receipts and disbursements for county departments. Receipts show name of office, source, amounts, totals by month and date. Disbursements show name of office, number of warrant, purpose of expenditure, amounts, totals by month and date. Arranged chronologically. PR2.150 Assignment of Accounts 1944-1964 San Diego County PR2.151 Road Record 1877-1902 4 vols. Minutes of the Board of Supervisors regarding the deliberation, planning, construction, and maintenance of county roads and related public works projects. Record includes date of meeting, the chairman and board members present, orders and resolutions discussed and approved, and the actions taken. After 1902 a separate record for road projects was no longer used. Instead, road projects were placed within the Board of Supervisors Minutes and were located by the Road Record index. Arranged chronologically by date of meeting.

PR2.152 Road Record Index 1871-1910 Index to road projects in the Road Record and Board of Supervisors Minutes. Index contains name of district, nature of the deliberation, volume and page number of where located, date and remarks. Volumes and pages listed in red can be found in the Road Record. Black volume and page listings can be found in the Board of Supervisors Minutes. Arranged alphabetically by Road District. PR2.153 Highway Commission Minutes 1908-1922 9 vols. Minutes of the Highway Commission appointed by the Board of Supervisors contain date of meeting, the names of the chairman and commissioners present, along with motions, appearances, decisions, correspondence, costs and other business and issues that came before the Commission. Arranged in chronological order. PR2.154 General Road Fund 1923-1926 Record of expenditures for roads kept by Supervisor Joseph Foster. Record contains date, road district, name of the person or company receiving payments and the amount of payments made. Arranged by road district. PR2.156 Liquor Licenses Applications 1894-1913 Applications for county liquor licenses contain the name of applicant, location, when filed, when granted, when denied, expiration date and remarks. Arranged alphabetically by name of applicant. PR2.157 Abstract of Road Districts for County Surveyor 1853-1895 Transcribed from records of the Board of Supervisors for the County Surveyor, the Abstract contains summaries of road districts from the Board of Supervisors Minutes. Includes information on road appropriations, expenses, taxes, funds, and claims against road districts. Arranged by road district. Contains an index in the front of the volume. PR2.158 Easement of Right of Way 1898-1903 Easement of Right of Way contains consents of property owners for use of land for roads and other public works projects. Record contains name of road district, name of property owner, a description of the project, a legal description of the property and the date. Arranged chronologically by date of recording of easement. Contains an alphabetical index by property owners in the front of the volume.

PR2.159 Road Survey 1864-1912 + 1 box Register is a copy of the County Surveyor s road register and contains name of road, length of road, location in township and range, volume and page number of location within the minutes of the Board of Supervisors, date of recording and a description of the proceedings. Box contains a copy similar to the register but with more details. PR2.16 County of San Diego Employees Retirement Fund 1955-1959 PR2.161 Indigents Ledger 1893 1 box () Ledger of accounts of aid given to indigent clients contains the name of the client, age, the amount of each cash grant or order of merchandise and the name of the business from whom the client received relief merchandise. Arranged chronologically by date of entries. Indexed alphabetically by name of client. PR2.162 Road Districts Poll Tax Register 1878-1888 Register of poll taxes collected by road overseers in road districts shows road district number, the name of the road district overseer, the amount of the tax, the receipt number, date of each collection and monthly total of collections. Arranged by road district number. Overseers indexed numerically by road district number. PR2.163 Report of the Committee Appointed by the Board of Supervisors to Investigate Charges Made Against the Management of the San Diego County Hospital and Poor Farm 1895 1 box Report contains the charges against the management and testimony of staff and inmates of the County Hospital and Poor Farm. PR2.164 Rough Minutes of the Board of Equalization 1870-1904, 1931-1955 7 vols. Rough minutes are for meetings of the Board of Supervisors acting ex-officio as the Board of Equalization for the purpose of hearing the petitions of persons seeking reductions in valuations for taxes. Minutes contain the decisions and actions of the board, the date of the meeting, names of board members present and the petitioner s name and appearance number. Arranged chronologically by date of meeting.

PR2.165 School District Record Index 1868-1920 Index to proceedings pertaining to school districts in Record of the Board of Supervisors shows name of school district, nature of the proceedings, the volume and page number where recorded and the date. Arranged alphabetically by school district. PR2.166 Monthly Reports of the County Hospital and Poor Farm 1896, 1900 2 files Reports contain name, age and nativity of inmates, aide received by inmates, provisions and articles purchased, the names of companies and individuals from whom provisions and articles were purchased, expenses and statistical information on the facility, including the number of admissions, discharges, medical treatments and deaths for the month. Arranged chronologically. PR2.167 Welfare Commission Annual Reports 1920-1923 4 files Reports contain the minutes of meetings of the County Welfare Commission. Within the minutes are motions and resolutions concerning the Welfare Commissions functions and responsibilities, and information on the status of individual welfare cases. Arranged chronologically. PR2.168 Allowance Books 1892-1914 40 vols. Record of payments from county funds approved by the Board of Supervisors show name of fund, date, payee, amount and number of voucher and a description of the service or materials purchased. Volumes 1, 2, 3, and 13 not extant. Arranged chronologically. PR2.168 Records of San Diego County Hospital and Poor Farm 1868-1891 1 box Correspondence and testimony. PR2.169 Record of the Board of Equalization 1890-1971 20 vols. Petitions for reductions of taxes contain names of petitioners, appearance number and action taken on petition. Volume 1 not extant. Includes Assessment Appeals PR2.17 Justice Court Collection Reports 1932-1935 Monthly reports of justices of the peace to Auditor show monies collected for fines and include names of justice, judicial township, plaintiff, and defendant; amounts collected; case number; dates of collection and reports. Arranged chronologically by date of report and alphabetically then by name of township.

PR2.170 San Diego County Department of Public Welfare and Emergency Relief 1930-1936 1 box Reports, correspondence, minutes, projects and general information. PR2.171 Daily Journal 1893 Daily agenda of meetings of the Board of Supervisors shows nature and date of meetings. Arranged chronologically. PR2.172 Patents 1877-1902 6 vols. + These documents are instruments certifying that all provisions required by law have been met for the acquisition of government lands, and that transfer of title has been granted. Documents contain the name of the grantee, a legal description of the land, the signatures of the President of the United States, the President s Secretary and the Recorder of the General Land Office, the date received, the date filed, certificate number, and stipulations. Collection contains numbered volumes 2, 4, 5,8 and 10. Volume 2, contains patents provided under various acts of Congress (1820, 1841, 1847, 1851[Mexican Grants with U.S. Confirmation], 1855, 1860, 1862, and 1866). Volumes 5 and 10 contain Homestead Patents (tracts of 160 acres granted through the provisions of the Homestead Act of 1862). There are two copies of volume 8 that contain Pre-emption Patents ( rights reserved by the government according to the Land Act of 1820). PR2.173 Expenses Ledger 1878-1881 Ledger lists expenses for the Board of Supervisors and contains the name of the company or individual account and itemized entries listing what was paid, amount of payment, the date for each transaction and the total paid out. PR2.174 San Diego County System for Accounts 1933-1935 9 vols. (1 box) PR2.175 Inventory of Furniture, Fixtures and Equipment in Office of the Board of Supervisors 1935 1 box PR2.176 File Books 1872-1916 76 vols. File Books are a record of legal instruments filed with the County Recorder. Records contain the names of grantor and grantee or judgment debtor and creditor, the type of instrument filed, the date and time of filing, fees and remarks. Arranged chronologically by the date of filing.

PR2.177 State Tax Deeds 1874-1879, 1901-1902 3 vols. + 1 file PR2.178 County Recorder Correspondence 1900-1901, 1917-1918 1 box PR2.179 San Diego County Tax Rate Schedules 1907-1969 2 boxes PR2.18 San Diego County Accountant Ledger 1932-1933 PR2.181 Irrigation District Miscellanea 1891-1905 1 box For Fallbrook, Jamacha, Linda Vista, Otay. PR2.182 Escondido Cemetery District Financial Records 1931-1942 1 box PR2.183 San Diego County Zoning Ordinances 1967-1983 1 box PR2.184 CalTrans Miscellanea 1971-1977 2 boxes Include subdivisions, code, property evaluations, place name index, tract book, and Golden Book summary PR2.185 San Diego County Building Codes 1947-1967 1 box PR2.186 Petition for Organization of La Mesa, Lemon Grove and Spring Valley Irrigation Districts 1913 1 file. PR2.187 Petition Proposing the Organization of Fallbrook Irrigation District 1924 2 files.

PR2.188 Factual Surveys for Road Improvements, and Acquisition and Improvements, San Diego County 1934 1 box PR2.189 Highway Construction - Contracts and Specifications 1910 1 box PR2.19 Duplicate Assessment Roll for San Diego School District School Tax 1873 PR2.191 Leases and Contracts, San Diego County 1888-1976 2 boxes PR2.192 Miscellaneous Index 1882-1933 1 box PR2.193 Proceedings in the Matter of the Formation of the San Diego Municipal Water District 1916 1 box PR2.194 Harbor Department Records 1910-1948 5 boxes PR2.195 San Diego County Audit Records 1921-1923, 1925 1 box PR2.196 Incorporations, Franchises, Permits, Bonded Districts, San Diego County 1 box PR2.2 Rough Minutes of the Board of Supervisors 1875-1894 10 vols.(in 3 boxes) Handwritten, rough minutes of the board show dates of meetings, business before the board, actions taken, name of supervisors present, and vote of each supervisor. Arranged chronologically by date of meeting.

PR2.20 Assessment Rolls 1850-1876 1 box, 9 vols. Rolls of real property and secured personal property show the owners name, residence, a legal description of the property, the monetary value of the property, the total taxes due and the date that they were paid. Arranged chronologically by year and within each year alphabetically by name of tax payer. Years of volumes not extant: 1860-1868. PR2.201 Board of Supervisors Categorical Aid 1951-1972 4 vols. PR2.207 Certificates of Sale Vista Irrigation District 1931-1965 50 vols. Records of tax sales in Vista Irrigation District show name of tax collector, date of sale, description of property sold, total value of property, to whom tax was assessed, names of purchasers, and amount of tax paid. Arranged chronologically. PR2.21 Treasurer s Cash Books 1869-1947 46 vols. Monthly control record shows amounts of cash receipts, expenditures, and balances; date and source of receipt; record of apportionments from one fund to another; monthly totals of cash on hand, receipts, warrants issued, and balances. Arranged chronologically by dates of receipts. PR2.22 Teacher s Permanent Fund (Pension Fund) 1913-1919 Record of payments to county pension fund show names of school teachers making monthly payments, amounts paid, and dates. Arranged alphabetically by name of teacher. PR2.23 Registered Warrants 1875-1937 15 vols. Register of warrants paid from county funds contains the name of the fund from which the warrants were drawn, the payee, the dates of when issued, when presented and when paid, along with the number, amount, interest and registration number of warrant. Arranged chronologically. PR2.24 Treasurer s Balance Book 1887-1916 Statements of cash balances in county funds show name of each fund, monthly balances, and page of recording in Treasurer s Cash Book. Arranged chronologically.