San Diego County Records
Jump to the list of available records.
COUNTY OFFICES
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Created in 1852 by an act of the California legislature, the Board of Supervisors superseded the Court of Sessions as the chief administrative body of San Diego County.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 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.
COUNTY RECORDS AVAILABLE IN SAN DIEGO HISTORY CENTER RESEARCH LIBRARY
PR2.1 Record of the Board of Supervisors
1875-1972
375 vols.
Official minutes of the proceedings of the Board of Supervisors.
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.
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
1 vol.
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
1 vol.
Record shows names of bank officers, assets and liabilities.
Arranged chronologically and indexed by name of bank.
PR2.105 Abstract of Mortgages
1880-1882
3 vols.
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. Arranged alphabetically by name of district.
PR2.107 Tax Sales—Irrigation Districts
1890-1895
1 vol.
Record of tax sales in irrigation districts.
Arranged alphabetically by district and chronologically thereunder.
PR2.108 Miscellaneous Records Index
1846-1892
1 vol.
Index lists a variety of documents: leases, water contracts, orders to execute mortgages, personal letters, certificates of purchase, etc. Arranged alphabetically and chronologically thereunder.
PR2.109 Record of Instruments Delivered
1890-1891
1 vol.
Record lists the transfer of instruments (deeds, mortgages, marriage licenses, etc.) between parties. Arranged alphabetically and chronologically thereunder.
PR2.11 Reports of the County Assessor
1875-1894
1 vol.
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 vols. (#2 + #3)
PR2.111 Index to Mortgages
1870-1931
27 vols.
PR2.112 Annual Report to State Controller
1923-1956
1 box
Arranged chronologically by fiscal year.
PR2.113 Index to Mortgages
1889-1903
14 vols.
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. Arranged chronologically.
PR2.115 Board of Health: Certificates of Marriage
1905-1913
2 boxes
PR2.116 Assessor’s Training Manual
undated
1 file (in box with 2.91, 2.92)
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
PR2.119 Great Register of Voters
1877-1924
4 boxes
Published voter registration lists.
Arranged alphabetically by name of voter.
PR2.12 County Budgets
1935-1952
2 boxes
Budget reports compiled for Board of Supervisors. Arranged chronologically by fiscal year.
PR2.120 Burial of Ex-Union Soldiers
1 vol.
Arranged alphabetically
PR2.121 Collateral Inheritance Tax Records
1905-1909
5 vols.
PR2.121+ Lis Pendens or Notices of Action
1872-1931
25 vols.
These records are notices of pending civil court actions that involve property.
Numbered volumes are arranged chronologically by the date of recording.
PR2.122 Index to Lis Pendens
1872-1917
4 vols.
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.
Numbered volumes are arranged chronologically by date.
PR2.124 Attachments
1856-1929
11 vols.
Recorded notices of attachment to real property involved in civil court cases.
Arranged chronologically by page and volume number. Volume 2 is missing.
PR2.125 Index to Attachments
1871-1931
2 vols.
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 executed legally.
Arranged chronologically according to date of recording.
PR2.127 Index to Bills of Sale
1864-1931
2 vols.
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
1 vol.
Handwritten declarations of homestead stating intent to use the property as a residence. Arranged chronologically; alphabetical index by last name of homesteader included in front of volume.
PR2.13 Auditor’s Statements
1928-1939
2 vols.
Statements show monthly balances in county funds.
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, 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, and the date of recording. Volumes are arranged chronologically.
PR2.132 Mining Claims, Cargo Muchado Mining District
1888-1897
2 vols.
Documents contain a description of the claim, 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, and the date of recording. Volumes are arranged chronologically.
PR2.133 Mining Claims, Defiance Mining District
1897
1 vol.
Documents contain a description of the claim, 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, and the date of recording. Claims are arranged chronologically.
PR2.134 Mining Claims, Julian Mining District
1870-1933
10 vols.
Documents contain a description of the claim, 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, and the date of recording. Claims are arranged chronologically.
PR2.135 Mining Claims, Ogilby Mining District
1884-1889
1 vol.
Documents contain a description of the claim, 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, and the date of recording. Claims are arranged chronologically.
PR2.136 Mining Claims, Oneida Mining District
1891-1897
1 vol.
Documents contain a description of the claim, 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, and the date of recording. Claims are arranged chronologically.
PR2.137 Index to Mines, Julian Mining District
1870-1933
1 vol.
Arranged alphabetically according to name of claimant and name of mine.
PR2.138 Index to Mines, San Diego County
1916-1944
2 vols.
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. Arranged numerically by certificate number.
PR2.14 Auditor’s Register of Collection Reports
1932-1947
2 vols.
Register of revenues collected by county departments. Arranged chronologically.
PR2.141 Power of Attorney
1870-1931
19 vols.
Instruments giving power of attorney. Arranged chronologically by volume.
PR2.142 Power of Attorney Index
1850-1931
2 vols.
PR2.143 Special Partnerships
1887-1931
3 vols.
PR2.144 Election Expenses
1893-1925
2 boxes
PR2.145 Certificates of Sale on Foreclosures
1858-1933
2 boxes
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. Arranged chronologically.
PR2.150 Assignment of Accounts
1944-1964
2 vols.
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. Arranged chronologically by date of meeting.
PR2.152 Road Record Index
1871-1910
1 vol.
Index to road projects in the Road Record and 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.
Arranged in chronological order.
PR2.154 General Road Fund
1923-1926
1 vol.
Record of expenditures for roads kept by Supervisor Joseph Foster. Arranged by road district.
PR2.156 Liquor Licenses Applications
1894-1913
1 vol.
Arranged alphabetically by name of applicant.
PR2.157 Abstract of Road Districts for County Surveyor
1853-1895
1 vol.
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.
Arranged by road district.
PR2.158 Easement of Right of Way
1898-1903
1 vol.
Contains consents of property owners for use of land for roads and other public works projects. Arranged chronologically by date of recording of easement.
PR2.159 Road Survey
1864-1912
1 vol. + 1 box
PR2.16 County of San Diego Employees Retirement Fund
1955-1959
1 vol.
PR2.161 Mission Ledger
1893
1 box (1 vol.)
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
1 vol.
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
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. Arranged chronologically by date of meeting.
PR2.165 School District Record Index
1868-1920
1 vol.
PR2.166 Monthly Reports of the County Hospital and Poor Farm
1896, 1900
2 files (in box with 2.167)
PR2.167 Welfare Commission Annual Reports
1920-1923
4 files (in box with 2.166)
Reports contain the minutes of meetings of the County Welfare Commission.
Arranged chronologically.
PR2.168 Allowance Books
1892-1914
40 vols.
Record of payments from county funds approved by the Board of Supervisors.
Arranged chronologically.
PR2.168+ Records of San Diego County Hospital and Poor Farm
1868-1891
1 box
PR2.169 Record of the Board of Equalization
1890-1971
20 vols.
Petitions for reductions of taxes. Includes Assessment Appeals
PR2.17 Justice Court Collection Reports
1932-1935
1 vol.
Monthly reports of justices of the peace to Auditor show monies collected for fines.
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
1 vol.
Daily agenda of meetings of the Board of Supervisors.
PR2.172 Patents
1877-1902
6 vols. + 2 vols.
PR2.173 Expenses Ledger
1878-1881
1 vol.
Ledger lists expenses for the Board of Supervisors.
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.
Record of legal instruments filed with the County Recorder.
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
1 vol.
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
PR2.185 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 (in box with R2.187)
PR2.187 Petition Proposing the Organization of Fallbrook Irrigation District
1924
2 files (in box with R2.186)
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 District School Tax
1873
1 vol.
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 (with R2.196)
PR2.196 Incorporations, Franchises, Permits, Bonded Districts, San Diego County
1 box (with R2.195)
PR2.2 Rough Minutes of the Board of Supervisors
1875-1894
10 vols. (in 3 boxes)
Handwritten, rough minutes 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.
Records of real property and secured personal property.
Arranged chronologically by year and within each year alphabetically by name of tax payer.
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. Arranged chronologically.
PR2.21 Treasurer’s Cash Books
1869-1947
46 vols.
PR2.22 Teacher’s Permanent Fund (Pension Fund)
1913-1919
2 vols.
Record of payments to county pension fund show. Arranged alphabetically by name of teacher.
PR2.23 Registered Warrants
1875-1937
15 vols.
Register of warrants paid from county funds. Arranged chronologically.
PR2.24 Treasurer’s Balance Book
1887-1916
2 vols.
Statements of cash balances in county funds.
PR2.25 Treasurer’s Deposit Record of Public Funds
1907-1931
4 vols.
Record book of deposits show date of deposit, the name of the bank, amount deposited, rate of interest, along with quantity, denomination, description and market value of bonds posted. Arranged chronologically by date of deposit and indexed alphabetically by name of bank.
PR2.26 Treasurer’s Ledger (Fund Ledger)
1869-1912
9 vols.
Ledger books of county fund accounts show name of fund; itemized disbursements and expenditures; dates, amounts, and balances. Arranged chronologically by date of entry and indexed alphabetically by name of fund.
PR2.27 Redemption of Property Sold to State for Delinquent Taxes
1872-1949
25 vols.
Record of redemption payments on property sold to state for delinquent taxes.
Arranged numerically by certificate number (1875-1883) and chronologically by dates of redemption (1883-1948).
PR2.28 Redemption of Property Sold for Delinquent Taxes
1873-1927
6 vols.
Record of redemptions of property previously sold for delinquent taxes.
Arranged chronologically by dates of redemption.
PR2.288 Notices of Redemption
1872-1908
2 boxes
PR2.29 Redemption of Property Sold to State for Delinquent Special School Tax
1886-1889
1 vol.
Record of redemption payments on property sold for delinquent school taxes.
Arranged chronologically by dates of redemption payments.
PR2.3 Ordinance Books
1894-1972
26 vols.
Transcripts of ordinances passed by the Board of Supervisors.
Arranged numerically by ordinance number.
PR2.30 Journal of Conditional Redemption
1886-1898
2 vols.
Record of redemption payments made to owners of property.
Arranged chronologically by dates of redemption.
PR2.301 Minutes of the Civic Center Building Control Committee
1939-1958
1 vol.
Minutes contain all the proceedings of the Civic Center Building Control Committee related to the operation and maintenance of the Civic Center. Committee is a combination of City and County officials. Arranged chronologically.
PR2.31 Register of Exchanged Bonds
1882-1886
1 vol.
Record of the exchange of bonds issued for courthouse construction in 1882.
Arranged numerically by bond serial number.
PR2.32 Recapitulation Cash Book
1937-1939
1 vol.
Monthly recapitulation of county, trust, and school funds shows name of fund, amounts of cash receipts and warrants paid. Arranged chronologically.
PR2.33 Invoice and Stamp Book
1891-1908
2 vols.
Record of postage stamps purchased for county departments.
PR2.34 Transfer Book
1909-1915
1 vol.
Record of warrants paid for satisfaction of claims.
Arranged chronologically by dates of payment.
PR2.35 Poll Tax Receipts
1872-1914
1 vol.
Record contains annual settlements of poll tax collections made until 1914, when such taxes were abolished. Arranged chronologically by dates of settlement
PR2.355 Index to Paid Poll Tax, San Diego County
1911
1 vol.
PR2.36 Fees and Commissions Book
1875-1892
1 vol.
Record of fees and commissions collected by Treasurer. Arranged chronologically.
PR2.366 Franchise Book
1855-1896
1 vol.
PR2.37 Redemption of Scrip and Warrants
1882-1889
1 vol.
PR2.38 Estates of Deceased Persons
1876-1888, 1923-1950
2 vols.
PR2.39 Warrants Redeemed Under Act of 1872
1868-1872
1 vol.
Volume lists warrants drawn on the county contingent fund and redeemed by legislative enactment in 1872. Arranged chronologically by date of redemption.
PR2.4 District Boundaries
1880-1901
4 vols.
PR2.40 Road District Journal
1910-1913
1 vol.
Journal of highway construction for special road districts shows all expenditures.
Arranged chronologically by date of entry.
PR2.41 Register of Road Fund Warrants
1 vol.
Register shows warrants surrendered and exchanged for road bonds under a special funding act in 1878. Arranged chronologically by date of exchange.
PR2.42 Road District Cash Ledger
1910-1913
1 vol.
PR2.43 Highway Bonds
1909
1 vol.
PR2.433 Early Marriage Records
1850-
1 file
PR2.44 San Diego County Highway Improvement Bonds
1919
1 vol.
PR2.44+ Deeds
1850-1931
1910 vols.
PR2.44++ Index to Tax Sales (Land)
1890
1 vol.
PR2.440 Index to Tax Sales (City Lots)
1890
3 vols.
PR2.441 Deed Abstracts
1848-1892
224 volumes
PR2.441+ Tax Sales (City)
1872
1 vol.
These records originated with the city tax collector, yet were filed, like deeds and other property records, with the county recorder. Record is a listing of real estate sold by the city for delinquent taxes. Arranged numerically.
PR2.442 Tax Sales (County)
1891-1894, 1893-1926, 1903-1908
3 vols.
Record is a listing of real estate sold by the county for delinquent taxes.
Arranged chronologically.
PR2.443 Certificates of (City) Tax Sales
1887-1893; 1872-1930
4 vols. + 3 boxes
These records originated from the city tax collector, yet were filed, like deeds and other property records, with the county recorder. Records certify that real estate, within the boundaries of the city and without a known owner, was sold in order to recoup back taxes owed to the city. Arranged chronologically.
PR2.444 Certificates of (County) Tax Sales
1875-1903
32 vols.
Records certify that real estate was sold in order to recoup back taxes owed to the county. Arranged chronologically.
PR2.445 Tax Deeds (County)
1890-1947
41 vols.
Deeds to real estate sold by the county for nonpayment of taxes.
Volumes arranged chronologically and within each volume numerically by deed number.
PR2.446 Certificates of Tax Sales, City of Escondido
1922
1 vol.
Records certify that real estate was sold in order to recoup back taxes owed to the City of Escondido for road improvements. Arranged numerically by certificate number.
PR2.447 Certificates of (City) Real Estate
1925
1 file
PR2.45 Register of County Road Fund Bonds
2 vols.
Register of county road fund bonds shows bonds issued in exchange for surrendered warrants under a special funding act of March, 1878. Arranged alphabetically by name of purchaser.
PR2.455 Tax Deeds (San Diego City)
1921
1 vol.
PR2.46 Bond Issue, Highway Construction
1909
1 file
Volume contains copies of documents concerning the issuance of bonds for highway construction. Documents include petitions, ordinances, resolutions, election results, and reports. Arranged chronologically by date of document.
PR2.461 Bonds, Julian-Kane Spring Road No. 17
1932-1933
1 box
County bonds, numbers 3 through 14, issued for the construction of the Julian-Kane Spring Road. Arranged numerically.
PR2.465 Mortgages
1881-1887, 1915-1930
245 vols.
PR2.466 County Bonds
1919, 1923, 1969
1 vol.
For Kensington Park Sanitary District, San Diego County Hospital, Vista Sanitary Department, Carlsbad Sanitary Department, San Diego County Special District, Detention Home.
PR2.467 County Road Improvement Bonds
1914-1929
1 vol.
PR2.467+ Satisfaction of Mortgages
1873-1931
107 vols.
Records certify that all conditions of the mortgage have been met and that title to the property has been transferred. Arranged chronologically.
PR2.47 Bond Index
1886-1940
2 vols.
PR2.477 Miscellaneous Records
1856-1892, 1901-1904
2 vols.
PR2.48 Bond Registers
1878-1940
14 vols.
Registers of bonds issued by the county for highways, hospitals, roads, bridges and schools. Volumes are arranged by fund and within each volume chronologically by date of issuance.
PR2.481 Certificates of Sale – La Mesa, Lemon Grove, Spring Valley Irrigation Districts
1932
1 box
PR2.482 Certificates of Sale – Helix Irrigation District
1961-1964
1 box
PR2.488 Proceedings for School Bond Isssues
1872-1935
1 box
PR2.49 Building and Special Fund
1894-1895
1 vol.
Record summarizes receipts and disbursements from special assessment funds to school districts. Entries show name of school district, date and amounts of receipts; date of orders, purchase order numbers, to whom drawn and issued, nature of expenditure or service. Arranged alphabetically by name of school district.
PR2.491 Tax Deeds – Santa Fe Irrigation District
1935-1938
3 vols.
PR2.492 Tax Deeds – La Mesa, Lemon Grove, Spring Valley Irrigation Districts
1927-1936
16 vols.
PR2.493 Tax Deeds – Irrigation Districts
1939-1942
2 vols.
PR2.494 Certificates of Redemption, San Diego County
1888-1931
2 vols.
PR2.495 Index to Federal Tax Lien Notices
1923-1969
3 vols.
PR2.496 San Diego County Attachment Record of Property
1878-1911
2 vols.
PR2.497 Assignment of Mortgages and Leases
1887-1931
44 vols.
PR2.498 Index to Release of Mortgages and Personal Property (San Diego County)
1873-1927
2 vols.
PR2.499 San Diego County Record of Particulars and Receipt of Certificates Issued
1916-1922
1 vol.
PR2.5 Articles of Incorporation
1869-1940
80 boxes.
PR2.50 State School Land Index
1886-1894
1 vol.
Record of purchases of state school lands. Arranged alphabetically by name of purchaser.
PR2.501 Certificates of Incorporation
1872-1911
2 vols.
San Diego County
PR2.51 Treasurer’s School District Ledger
1870-1896
7 vols.
Ledger accounts indicate expenditures by school districts from county, state, and library funds. Arranged alphabetically by name of school district and chronologically thereunder by date of entry.
PR2.52 Certificates of Unpaid Assessments
1926-1930
1 vol.
Volume lists unpaid property assessments reported by County Surveyor.
PR2.53 Great Register Index
1902, 1906
1 box (4 vols.)
Arranged alphabetically by name of voter.
PR2.54 Escrow Record Refunding Plan
1936-1939
1 vol.
PR2.55 Surrendered Without Escrow
1936-1939
1 vol.
PR2 551 Reception Index and Fee Record
1948-1955
1 vol.
Registration of titles in San Diego County
PR2.56 Social Welfare Agencies Accounts
1942
1 vol.
PR2.57 Deed Indexes
1846-1931
102 vols.
PR2.58 Escondido Irrigation District Minutes
1893-1895
1 vol.
PR2.588 El Capitan Dam Notice inviting Bids
1932, 1934
1 file (in box with 2.699 and 2.76)
PR2.59 Assessments Books–Linda Vista Irrigation District
1891-1896, 1911
8 vols.
PR2.6 Letterbooks, County Clerk
1882-1885, 1891-1904
3 boxes (6 vols.)
Letterpress books contain copies of official, outgoing correspondence of County Clerk.
PR2.60 Deed Filings for San Diego County
1931-1936
23 vols.
PR2.61 Linda Vista Irrigation District Register of Delinquent Sales
1892-1896
3 vols.
PR2.62 Collector’s Cash Receipts from Linda Vista Irrigation District Assessments
1892-1901
1 vol.
PR2.622 Certificates of Sale – South Bay Irrigation District
1953-1954
1 box (1 vol.)
PR2.63 Fallbrook Irrigation District Tax Collector’s Receipts
1926-1938
1 vol.
PR2.64 Assessment Roll–Fallbrook Irrigation District
1931-1937
7 vols.
PR2.644 San Diego County Index to Release of Mortgages
1870-1931
8 vols.
PR2.645 Certificates of Sale for City Street Bonds
1930-1931
1 vol.
PR2.646 Cancelled Certificates of Title (San Diego County)
1916-1954
14 vols.
PR2.647 Index to Certificates of Redemption, San Diego County
1875-1931
1 vol.
PR2.648 Index to Assignment of Mortgages and Leases
1864-1914
1 vol.
PR2.65 Incorporation of Cities
1881-1967
3 boxes
Arranged alphabetically by name of city.
PR2.66 Special Districts
1889-1962
14 boxes
Papers relating to the establishment of special districts. Districts covered include: irrigation, highway lighting, pound, utility, sanitation, water, and cemetery. Arranged alphabetically by name of district and chronologically thereunder.
PR2.665 Election Returns for the Direct Primary and Special Election, and Consolidated Special Election of the City of San Diego, Held on June 6, 1950
1950
1 vol.
PR2.67 Conveyance of Real Estate for Delinquent Taxes
1875-1877
2 boxes
Record of real estate sold for unpaid taxes. Arranged numerically.
PR2.68 San Diego School Records
1854-1920
37 boxes
PR2.69 Coroner’s Inquest Papers
1853-1904
22 boxes
PR2.699 Coroner’s Annual Reports
1931-1933, 1949
1 file (in box with 2.588 and 2.76)
PR2.7 Notary Public Records
1880-1913, 1938-1952
29 vols. + 1 box
PR2.70 County Ordinances
1883-1933
4 boxes
R2.71 Supervisors’ Subject Files
1916-1974
73 boxes
PR2.72 City and County Reports
1870 –
Reports are from both the City and County and cover a wide range of topics including school districts, budgets, tourism, desegregation, courts, correctional facilities and transportation.
PR2.72+ Annual Financial Statements
1900-1953
2 boxes (46 vols.)
PR2.73 Teachers’ Public School Registers
1882-1916
44 vols. (4 boxes)
PR2.730 California State Department of Education Bulletins
1932-1963
2 boxes (31 vols.)
PR2.731 Bulletins
1943-1972
4 boxes (29 vols.)
Bulletins from the Superintendent of Schools Office. Arranged chronologically.
PR2.732 Curriculum Bulletins
1940-1962
2 boxes (22 vols.)
Curriculum Bulletins from the Superintendent of Schools Office. Arranged chronologically.
PR2.733 Curriculum (Education) Monographs
1943-1950
1 box (20 vols.)
PR2.734 Education News Letter
1958-1965
1 box (7 vols.)
Education Newsletters from the Superintendent of Schools Office. Arranged chronologically.
R2.735 Course of Study Handbooks
1948-1978
1 box (10 vols.)
Handbooks are annually published updates to guidelines and requirements for primary and secondary education in the county. Arranged chronologically.
PR2.736 Staff News Bulletins
1947-1959
1 box (11 vols.)
News Bulletins from the Office of Superintendent of Schools. Arranged chronologically.
PR2.737 Reports
1946-1989
6 boxes
Reports generated by City, County and State offices.
PR2.738 School Census
1901
1 vol.
PR2.739 School District Account Ledger
1891-1892
1 vol
PR2.74 Letter Books, Superintendent of Schools
1892-1900
2 boxes (5 vols.)
Transcripts of official, outgoing correspondence of the Superintendent.
PR2.741 Alpine School District Registers
1892-1976
2 boxes
Includes Alpine, Monte Viejas, Japatul, Monte Vista. Arranged chronologically.
PR2.75 Delinquent Tax List
1861-1869, 1875-1876, 1913-1929
1 box, 1 vol.
PR2.751 San Diego County Delinquent Tax Lists
1916-1960
45 vols.
Published in local newspapers.
PR2.76 Propsosed San Ysidro Exclusion from the City of San Diego
1974
1 file (in box with 2.588 and 2.699)
PR2.761 Cattle Brands, San Diego County
1847-1909
2 boxes
PR2.77 District Attorney Opinions to Board of Supervisors
1 box.
Record contains correspondence of District Attorney answering legal questions from Board of Supervisors. Arranged chronologically.
PR2.78 Inventories of County Property
1914-1918
3 boxes
Inventories list all office furniture, equipment, and supplies contained in county offices. Arranged chronologically by year and alphabetically thereunder by department or office.
PR2.8 Notary Public Roll
1887-1889
1 vol.
List of notary publics shows name of notary, residence, dates of commission and expiration, and signature.
PR2.81 School Trustees’ Records and Accounts
1873-1905
2 boxes (13 vols.)
School district record books include Barona, Lawson, Linda Vista, Montecito, Proctor, and Wagner. Arranged chronologically.
PR2.82 Militia Rolls
1853-1894
2 boxes
Rolls show the names of all men eligible for local military service. Arranged chronologically.
PR2.83 Abstracts of Title for San Diego
1869-1908
4 boxes
PR2.84 Bonds and Oaths of Office
1880-1926
3 boxes
PR2.85 Bids and Contracts, San Diego County
1858, 1870-1893, 1892-1924
13 boxes
Proposals for county projects. Arranged chronologically by date of proposal and indexed by name and subject.
PR2.866 Burial and Removal Permits
1876-1945
5 boxes
PR2.87 Marriage Certificates
1871-1950
10 boxes
Loose marriage certificates. Arranged chronologically.
PR2.88 Applications and Consents of Parents for Marriage
1868-1890
1 box
Record contains handwritten authorizations from parents permitting the marriage of minor children. Arranged chronologically.
PR2.89 Certificates of Election
1879-1904
1 box
Certificates show name of election winner and office, nature of election (general or otherwise), dates of election and certification, and signatures of officeholder and clerk or deputy. Arranged chronologically by election date and indexed by name of office holder.
PR2.9 Letterbooks, District Attorney
1900-1902
2 vols.
PR2.90 Pre-Emption Claims
1868-1892
1 box (2 vols., 1 file)
Claims of cultivation and grazing rights on public lands. Arranged chronologically.
PR2.901 Pre-Emption Claims Index
1856-1892
1 vol.
PR2.902 Grantor/Grantee Index
1849-1871
1 vol.
PR2.91 License Applications
1862-1864
1 file (in box with 2.116, 2.92)
PR2.92 Delinquent Taxes Collected by District Attorney
1867-1872
1 file (in box with 2.116, 2.91)
PR2.93 Petitions to the Board of Supervisors
1853-1895
2 boxes
Petitions and letters presented before the Board of Supervisors. Arranged chronologically and indexed by subject and name of petitioner.
PR2.931 Petitions and Orders for County Road Changes
1873-1892
1 file (in box with 2.98, 2.99, 3.534)
Excerpts of Petitions and Orders for County road changes extracted from the minutes of the Board of Supervisors. Arranged chronologically by date of petition or order.
PR2.94 Felony Record
1913-1951
6 vols.
Record lists all prosecutions made for felony offenses. Arranged chronologically and numerically by district attorney case number.
PR2.95 Misdemeanor Record
1929-1951
7 vols.
Record lists all prosecutions made for misdemeanor offenses. Arranged chronologically and numerically by district attorney case number.
PR2.97 Mechanic’s Liens
1869-1931
31 vols., and 1 box
These records are claims, or liens, against real property for the cost of any improvement services, including materials, that were performed on the property.
Arranged chronologically by the date of the recording.
PR2.98 (R2.122) Index to Mechanics Liens
1869-1931
3 vols.
PR2.98 Certificates of Nomination (for San Diego County)
1891, 1900
1 file (in box with 2.99, 2.931, 3.534)
PR2.99 Petitions for Reduction of Property Assessment
1 file (in box with 2.98, 2.931, 3.534)
Return to Public Records.