The Journal of San Diego History
SAN DIEGO HISTORICAL SOCIETY QUARTERLY
Winter/Spring 2001, Volume 47, Number 1
Gregg Hennessey, Editor

City | County | Judicial | Federal

Images from this article

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.

Annual Reports R1.15
1912-1943
20 vols. (0.3 lf)
Reports for the fiscal year summarize the fiscal standing of the city and detail receipts and disbursements for all city departments. Arranged chronologically by fiscal year. Some years are missing.

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.

Deeds (Deed Record) R1.10
1850-1947
12 vols. (2.5 lf)
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.Leases and Contracts R1.12
1909-1948
19 vols. (4.0 lf)
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.

Lot Books R1.21
1890-1930
148 vols. (25.0 lf)
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.

Index to Lot Books R1.211
1927-1930
1 vol. (0.25 lf)
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.

Minutes of the Board of Public Works R1.19
1889-1909
7 vols. (1.5 lf)
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.

Minutes of the Common Council and Board of Trustees R1.3

1850-1868
1 vol. (0.2 lf)
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.

Minutes of the City Council R1.4
1905-1959
100 vols. (16.0 lf)
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.

City Ordinances R1.5
1889-1948
51 vols. (12.0 lf)
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.

Record of the Board of Alderman R1.1
1889-1905
20 vols. (4.5 lf)
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.

Record of the Board of Delegates R1.2
1889-1905
20 vols. (5.0 lf)
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.

Record of City Bonds R1.11
1903-1941
11 vols. (2.0 lf)
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.

Records of Documents Filed R1.13
1901-1959
28 vols. (6.0 lf)
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.

Resolutions (Joint Resolutions) R1.8
1889-1948
72 vols. (18.0 lf)
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.

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.

Monthly Bulletins R1.22
1935-1947
1 box (0.25 lf)
Monthly reports contain the names of the Director of Public Health and the members of the Public Health Commission, along with statistics on deaths, births, diseases, laboratory tests, health inspections and examinations. Arranged chronologically.

Annual Reports R1.23
1931-1934
1 box (0.25 lf)
Annual reports contain the names of the Director of Public Health and the members of the Public Health Commission, individual reports from divisions of the department and statistics on deaths, births, diseases, laboratory tests, health inspections and examinations. Arranged chronologically.

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.

Annual Reports R1.31
1936-1950
1 box (0.25 lf)
Yearly reports from the City Manager to the City Council and Mayor contain information on activities, accomplishments, budgets, and other significant statistical data from city departments and offices. Arranged chronologically.

Farm Manager

Agricultural Leases Fiscal Year Reports R1.24
1962-1973
1 box (0.25 lf)
Annual reports from Farm Manager J. C. La Force to the City Manager contain leases for lands owned by the City, listing name of lessee, lease number, location, purpose and terms. Each report also includes a color photo essay on the use of selected leases. Arranged chronologically.

Hydraulic Engineer

Report on the Municipal Water System R1.25
1923
1 vol. (0.25 lf)
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.

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.

Environmental Impact Reports R5.1
1972
50 boxes (18.0 lf)
An Environmental Impact Report (EIR) informs the public of any environmental effects caused by a proposed project. The California Environmental Quality Act (1970) requires that all EIRs be filled for public review before any project can be implemented. Private and public agencies and contractors create these reports in order to evaluate ways to eliminate adverse environmental impacts. Reports show date, the name and a description of the project, the location of the project and whether or not the project will have a detrimental effect on the environment.City Plans R1.33
1908-1996
5 boxes (7.5 lf)
Plans are for the city as a whole, or particular areas, sites or categories such as transportation, commerce, recreation or historical preservation. Collection spans nearly a century of city planning, from the Nolan Plans of 1908 and 1926, through to plans of the 1990s. Arranged chronologically.

Historical Site Board

The Historical 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.

Historical Site Board Minutes R1.16
1969-
2 boxes (0.8 lf)
Minutes taken from each monthly meeting of the Historical Site Board. Arranged chronologically by month and year.Historical Site Board Agendas R1.14
1973-
2 boxes (0.8 lf)
Agendas list the potential designations and any other related topics that will be discussed in the month’s meeting. They are arranged chronologically by month and year.

Historical Site Reports R1.17
1967-
25 boxes (10.4 lf)
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 the Historical Site Board uses to determine whether or not to approve a designation. A site must be associated with an important event or person in San Diego History, or be the work of a master architect, and or embody a distinctive example of a particular type of architecture. Arranged numerically by designation number for approved sites and alphabetically by site title for unapproved sites.

Tax Collector

Licenses Collected R1.26
1885
1 vol. (0.2 lf)
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.

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.

Assessment Lists (Property Real and Personal) R2.102
1853-1873
8 boxes (3.5 lf)
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.License Applications R2.91
1862-1864
1 file (0.1 lf)
Applications show name of applicant, residence, type of license, period to be licensed, date and signature of applicant. Arranged chronologically and indexed by name.

Militia Rolls R2.82
1853-1894
2 boxes (1.0 lf)
Rolls show the names of all men eligible for local military service. Records after 1880 also show residence. Arranged chronologically. Years not extant: 1854, 57, 58, 59, 60, 66, 69, 79, 85, 88, 91, 92 and 93.

Reports of the County Assessor R2.11
1875-1894
1 vol. (0.1 lf)
Annual summaries of county taxable property show description of property or item, monetary values, and totals. Arranged chronologically.

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.

Annual Report to State Controller R2.112
1923-1956
1 box (0.3 lf)
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.Assessment Rolls R2.20
1850-1876
1 box, 9 vols. (2.0 lf)
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.

Auditor’s Data Book R2.15
1898-1907
8 vols. (0.75 lf)
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.

Auditor’s Statements R2.13
1928-1939
2 vols. (0.25 lf)
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.

Auditor’s Register of Collection Reports R2.14
1932-1947
2 vols. (0.25 lf)
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.

Bond Registers R2.48
1878-1940
19 vols. (2.0 lf)
Registers of bonds issued by the county for highways, hospitals, roads, bridges and schools contain project name, number of bond, par value, date of sale, the name of the buyer, price and date of maturity. Volumes are arranged by fund and within each volume chronologically by date of issuance.

County Budgets R2.12
1935-1952
2 boxes (1.0 lf)
Budget reports compiled by Auditor for Board of Supervisors detail all appropriations and expenditures for county offices and agencies. Arranged chronologically by fiscal year.

Delinquent Tax List for the Special School Tax R2.75
1861-1869, 1875-76
1 box (0.25 lf)
List of delinquent taxpayers of special school tax, in the San Diego School District, shows name of taxpayer, legal description and value of property assessed, and total taxes due. Arranged alphabetically by name of taxpayer.

Delinquent Taxes Collected by District Attorney R2.92
1867-1872
1 file (0.1 lf)
Reports from District Attorney of taxes collected show name of taxpayer, amounts, and dates of collection.

Justice Court Collection Reports R2.17
1932-1935
1 vol. (0.25 lf)
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 thereunder by name of township.

Record of Orders Filed R2.106
1891-1900
6 vols. (0.75 lf)
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.

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.

Allowance Books R2.168
1892-1914
33 vols. (9.5 lf)
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.

Bids and Contracts R2.85
1858, 1870-1893
2 boxes (1.0 lf)
Proposals for county projects include bids, bonds, and contracts and show the name of the contractor, a description of work to be performed, and proposed costs. Arranged chronologically by date of proposal and indexed by name and subject.

Daily Journal R2.171
1893
1 vol. (0.1 lf)
Daily agenda of meetings of the Board of Supervisors shows nature and date of meetings. Arranged chronologically.

District Boundaries R2.4
1880-1901
4 vols. (1.0 lf)
District Boundaries records contain the name of the district, the type of district and a legal description of the boundaries. Arranged chronologically by the date of district creation.

Election Returns for the Direct Primary and Special Election, and Consolidated Special Election of the City of San Diego, Held on June 6, 1950 R2.665
1950
1 vol. (0.25 lf)
Record is a listing of election results by precinct and contains the names of candidates and the office for which they sought election, cross referenced to the precinct number and the number of votes caste. Arranged by political party and there under by office and there under by precinct.

Highway Commission Minutes R2.153
1908-1922
9 vols. (1.25 lf)
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.

Incorporation of Cities R2.65
1881-1967
3 boxes (1.25 lf)
Documents of incorporation for San Diego County cities contain petitions, protests, resolutions, ordinances, election results, and related papers. Arranged alphabetically by name of city.

Indigents Ledger R2.161
1893
1 vol. (0.1 lf)
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.

Expense Ledger R2.173
1878-1881
1 vol. (0.1 lf)
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.

Liquor Licenses Applications R2.156
1894-1913
1 vol. (0.2 lf)
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.

Ordinance Books R2.3
1893-1972
26 vols. (2.0 lf)
Transcripts of ordinances passed by the Board of Supervisors show the number, title, and text of each ordinance, the votes of supervisors, date adopted, and signatures of board chairman and Clerk of the Board. Arranged numerically by ordinance number.

Ordinances R2.70
1883-1933
4 boxes (1.75 lf)
Official transcripts of county ordinances show the text of each ordinance, the votes of supervisors, and the signature of the Clerk of the Board or deputy. The files may also contain affidavits of publication, newspaper clippings of ordinances, petitions, and correspondence. Arranged numerically by ordinance number.

Petitions to the Board of Supervisors R2.93
1853-1895
2 boxes (1.0 lf)
Petitions and letters presented before the Board of Supervisors cover a diverse range of topics: appointments to office; road, water, and land use; fiscal affairs; county indigents; etc. Most correspondence is handwritten. Arranged chronologically and indexed by subject and name of petitioner.

Petitions and Orders for County Road Changes R2.931
1873-1892
1 file (0.1 lf)
Excerpts of Petitions and Orders for County road changes extracted from the minutes of the Board of Supervisors. Records contain date of meeting, the book and page number of the Record of the Board of Supervisors, and the proceedings, petitions and orders of the Board. Arranged chronologically by date of petition or order.

Record of the Board of Supervisors R2.1
1875-1972
370 vols. (77.5 lf)
Official minutes of the proceedings of the board show dates of meetings, business before the board, actions taken, names of supervisors present, and vote of each supervisor. Arranged chronologically by date of meeting.

Record of the Board of Equalization R2.169
1914-1971
19 vols. (4.5 lf)
Petitions for reductions of taxes contain names of petitioners, appearance number and action taken on petition. Volume 1 not extant. Arranged Chronologically.

Reports R2.72
1965-1989
6 boxes (9.0 lf)
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. Arranged numerically by box and file number.

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 R2.163
1895
1 file (0.2 lf)
Report contains the charges against the management and testimony of staff and inmates of the County Hospital and Poor Farm.

Monthly Reports of the County Hospital and Poor Farm R2.166
1896, 1900
2 files (0.25 lf)
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.

Rough Minutes of the Board of Supervisors R2.2
1875-1893
10 vols. (0.5 lf.)
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.

Rough Minutes of the Board of Equalization R2.164
1870-1904, 1931-1955
7 vols. (0.75 lf)
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.

Abstract of Road Districts for County Surveyor R2.157
1853-1895
1 vol. (0.25 lf)
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.

Easement of Right of Way R2.158
1898-1903
1 vol. (0.2 lf)
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.

General Road Fund R2.154
1923-1926
1 vol. (0.2 lf)
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.

Road Record R2.151
1877-1902
4 vols. (1.0 lf)
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.

Road Record Index R2.152
1871-1909
1 vol. (0.25 lf)
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.

Road Districts Poll Tax Register R2.162
1878-1888
1 vol. (0.25 lf)
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.

Road Register R2.159
1864-1912
1 vol. (0.25 lf)
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. Arranged numerically by road survey number and thereunder chronologically by dates of action.

School District Record Index R2.165
1868-1920
1 vol. (0.25 lf)
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.

Special Districts R2.66
1889-1962
5 boxes (2.0 lf)
Papers relating to the establishment of special districts contain petitions, protests, annual election results, correspondence, and ordinances. Districts covered include: irrigation, highway lighting, pound, utility, sanitation, water, and cemetery. Arranged alphabetically by name of district and chronologically thereunder.

Supervisors’ Subject Files R2.71
1916-1974
72 boxes (96.0 lf)
Files contain administrative records covering a variety of subjects: judicial townships, Indian affairs, nuisances, county welfare programs, flood control, elections, etc. The files include correspondence, petitions, agreements, contracts, reports, financial statements, and requisitions. Arranged alphabetically by subject and chronologically thereunder.

Welfare Commission Annual Reports R2.167
1920-1923
4 files (0.25 lf)
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.

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).

Minutes of the Civic Center Building Control Committee R2.301
1939-1958
1 vol. (0.2 lf)
Minutes contain all the proceedings of the Civic Center Building Control Committee related to the operation and maintenance of the Civic Center. Arranged chronologically. Indexed by date and topic of meetings.

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.

Applications and Consents of Parents for Marriage R2.88
1868-1890
1 box (0.25 lf)
Record contains handwritten authorizations from parents permitting the marriage of minor children. Arranged chronologically.Articles of Incorporation R2.5
1869-1940
80 boxes (40.0 lf)
Transcripts of articles show name, address, and type of corporation; amounts of capitalization and number of shares issued; terms and conditions of incorporation; names of officers and stock subscribers; date and number of filing. Arranged numerically by filing number and indexed by name of corporation.

Bonds and Oaths of Office R2.84
1880-1926
3 boxes (1.25 lf)
Official bonds show name of principal (office holder), sureties, and witnesses; amount and term of bond; book and page number of recording; and dates of filing. Oaths of office show names of office and office holder, oath, and official signatures. Years of records not extant: 1882, 1883, 1885, 1886, 1887, 1889, 1890 and 1891. Arranged chronologically and indexed by office and name of office holder.

Certificates of Election R2.89
1879-1904
1 box (0.25 lf)
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.

Coroner’s Inquest Papers R2.69
1853-1904
22 boxes (12.0 lf)
Coroner’s jury papers contain transcripts of testimony from inquests and certificates of death. Certificates show name, age, occupation, marital status, place of birth, length of residence in San Diego County, and previous residence of deceased; and date, cause, and location of death. Arranged chronologically by date of death and indexed by name, cause, and location.

Great Register of Voters R2.119
1877-1924
3 boxes (3.0 lf)
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.

Inventories of County Property R2.78
1914-1918
3 boxes (1.25 lf)
Inventories list all office furniture, equipment, and supplies contained in county offices. Arranged chronologically by year and alphabetically thereunder by department or office.

Letterbooks R2.6
1882-1885, 1891-1904
6 vols. (1.0 lf)
Letterpress books contain copies of official, outgoing correspondence of County Clerk. Volume one contains a scrapbook of letters received. Arranged chronologically by date of correspondence and indexed by name of addressee.

Notarial Record R2.7
1880-1913
29 vols. (1.25 lf)
The fee and register books of notary publics show name of notary, names of “executed by” and “executed to,” dates of entry, nature of instrument, and fees paid. Arranged chronologically by execution date.

Notarial Roll R2.8
1887-1889
1 vol. (0.1 lf)
List of notary publics shows name of notary, residence, dates of commission and expiration, and signature.

Petitions for Reduction of Property Assessment R2.99
1889
1 file (0.1 lf)
Petitions show name of petitioner, legal description of property, amount of assessment, reason of petitioner for reduction, date of filing, and signatures of petitioner and clerk. Arranged chronologically.

Registrations R2.53
1902, 1906
4 vols. (0.25 lf)
Record indexes the Great Register of San Diego County, listing name, address, and age of voters in city and outside precincts. Arranged alphabetically by name of voter.

Department of Agriculture

Annual Crop Report,
Division of Weights and Measures R2.113
1952-1985
23 vols. ( 0.25 lf)
Reports contain statistical and narrative summaries of annual agricultural production in San Diego County. Several missing volumes. Arranged chronologically.Annual Reports, Division of Natural Resources R2.43
1944-1976
30 vols. (0.3 lf)
Reports contain narrative and statistical summaries of San Diego County natural resource industries including fishing, mining, forest products, and botanical products. The reports also show weather and climactic data, and historical background. Years of volumes not extant: 1962 and 1965. Arranged chronologically.

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.

Felony Record R2.94
1913-1951
6 vols. (1.0 lf)
Record lists all prosecutions made for felony offenses and shows the following: district attorney case number, name of person arrested, charge, date complaint issued, justice/municipal court case number, name of issuing deputy, name of complaining witness, date of preliminary hearing, name of defendant’s attorney, result of preliminary hearing, days expired, date information filed, date of arraignment, court department number, plea, trial dates, result of trial, judgement, and date prison statement filed. Arranged chronologically and numerically by district attorney case number.Letterbooks R2.9
1900-1902
2 vols. (0.25 lf)
Letterpress books contain copies of official, outgoing correspondence of District Attorney. Arranged chronologically and indexed by name of addressee.

Misdemeanor Record R2.95
1929-1951
7 vols. (1.0 lf)
Record lists all prosecutions made for misdemeanor offenses and shows the following: district attorney case number, name of person being prosecuted, date of complaint, charge, department, name of deputy, name of complaining witness, date of arraignment, plea, trial dates, judgement, and remarks. Arranged chronologically and numerically by district attorney case number.

Opinions to Board of Supervisors R2.77
1892
1 box (0.25 lf)
Record contains correspondence of District Attorney answering legal questions from Board of Supervisors. Arranged chronologically.

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.

Administration Files R2.101
1971-1978
10 boxes (15.0 lf)
Office files of the Commission include minutes of executive and committee meetings, correspondence, project reports and files, budget files, county contracts, and memorandums.

California State Board of Health, Bureau of Vital Statistics, County of San Diego

Vital Statistics: Certificates of Marriage R2.115
1905-1913
14 vols. (3.0 lf)
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.

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.

Attachments R2.124
1856-1929
11 vols. (2.0 lf)
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.Index to Attachments R2.125
1871-1931
2 vols. (0.5 lf)
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.

Bills of Sale R2.126
1878-1931
15 vols. (4.0 lf)
Transcripts of bills of sale of personal property that have been executed legally. 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.

Index to Bills of Sale R2.127
1864-1931
2 vols. (0.5 lf)
Index shows name of purchaser, name of seller, date of recording and book and page number. Indexed according to both buyer and seller.

Certificates of Death R2.80
1873-1876
1 box (0.25 lf)
Death certificates show the name, age, marital status, sex, occupation, and birthplace of deceased; names of medical attendant, person making report, and the undertaker; location of burial; location, date, and cause of death. Arranged chronologically by date of death and indexed by name.

Certificates of (City) Tax Sales R2.443
1887-1893
28 vols. (3.5 lf)
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. Certificates contain the date of title transfer, a description of the property, the amount of taxes and costs owed on the property and the name of the individual or corporation paying the back taxes and costs, and given title to the property. Arranged chronologically in four sub-series and numerically within each sub-series.

Certificates of (County) Tax Sales R2.444
1875-1877, 1887
2 vols. (0.25 lf)
Records certify that real estate was sold in order to recoup back taxes owed to the county. Certificates contain a description of the property, to whom taxes were assessed, name of purchaser, date of sale and amount paid for the property. Arranged chronologically.

Certificates of Tax Sales, City of Escondido R2.446
1922
1 vol. (0.2 lf)
Records certify that real estate was sold in order to recoup back taxes owed to the City of Escondido for road improvements. Certificates contain a description of the property, name of purchaser, date of sale and amount paid for the property. Arranged numerically by certificate number.

Declarations of Homestead R2.128
1860-1875
1 vol. (0.2 lf)
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.

Deeds R2.44
1850-1950
3000 vols. (750.0 lf)
Deed instruments show the names of the grantor and grantee, the legal description of the property, the amount of consideration, book and page of recording, and date filed. Numbered volumes are arranged chronologically by date of filing.

Deeds, Recorded Copies R2.118
1850-1919
2 boxes (0.5 lf)
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.
Deed Indexes R2.57
1850-1950
120 vols. (20.0 lf)
Indexes contain the names of the grantor and grantee, the number of acres and lots, the date, and the book and page number of the deed book. Deed Index series is divided into grantor and grantee sub-series and arranged chronologically. Within each volume grantors and grantees are arranged alphabetically.

File Books R2.176
1872-1916
73 vols. (12.2 lf)
File Books are records of legal instruments filed with the County Recorder. Records contain the names of grantor and grantee or Judgement debtor and creditor, the type of instrument filed, the date and time of filing, fees and remarks. Arranged chronologically by the date of filing.

Lis Pendens or Notices of Action R2.121
1872-1971
26 vols. (6.5 lf)
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.

Index to Lis Pendens R2.122
1872-1917
3 vols. (1.0 lf)
Index shows names of plaintiff and defendant, the date of recording and the volume and page numbers where recorded. Arranged alphabetically.

Marks and Brands R2.76
1875-1909
5 boxes (4.0 lf)
This collection contains official livestock marks branded on cowhide, or occasionally wood or paper. Some brands also show certification by recorder. Arranged alphabetically by name of ranch owner.

Marriage Licenses and Certificates R2.123
1871-1959
300 vols. (62.5 lf)
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.

Register of Marriages R2.129
1873
1 vol. (0.1 lf)
Records contain names, residence, nativity and race of the bride and groom, and the date of the ceremony. Arranged alphabetically by the name of the groom.

Mechanic’s Liens R2.97
1869-1931
31 vols., 1 box (6.5 lf)
These records are claims, or liens, against real property for the cost of any improvement services, including materials, that were performed on the property. They contain a description of the property, the name of the owner of the property, the contractor, the services that were performed, the cost of the services and materials and a description of the materials used. Numbered volumes are arranged chronologically by the date of the recording.

Index to Mechanics Liens R2.98
1869-1931
3 vols. (0.75 lf)
Indexes contain an alphabetical listing of parties against whom the mechanic’s liens claimed, along with the party claiming the lien, the date for when the lien was recorded, the book and page number of where the lien is located and the filing number of the lien.

Mining Records

Mining Claims, San Diego County R2.131
1885-1892
6 vols. (1.0 lf)
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.Mining Claims, Cargo Muchado Mining District R2.132
1888-1897
2 vols. (0.2 lf)
Claims 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.

Mining Claims, Defiance Mining District R2.133
1897
1 vol. (0.1 lf)
Claims 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.

Mining Claims, Julian Mining District R2.134
1870-1933
10 vols. (1.5 lf)
Claims 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.

Mining Claims, Ogilby Mining District R2.135
1884-1889
1 vol. (0.2 lf)
Claims 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.

Mining Claims, Oneida Mining District R2.136
1891-1897
1 vol. (0.2 lf)
Claims 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.

Index to Mines, Julian Mining District R2.137
1870-1933
1 vol. (0.2 lf)
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.

Index to Mines, San Diego County R2.138
1916-1944
2 vols. (0.75 lf)
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.

Miscellaneous Records Index R2.108
1846-1892
1 vol. (0.2 lf)
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 and chronologically thereunder.

Abstract of Mortgages R2.105
1880-1882
3 vols. (5.0 lf)
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 and chronologically thereunder.

Mortgages R2.465
1915-1930
100 vols. (16.75 lf)
Records contain names of mortgager, and mortgagee, date, monetary value and terms of the mortgage, along with the date that the mortgage was recorded, and a description of the property. Numbered volumes are arranged chronologically by the date that the mortgage was recorded.

Index to Mortgages R2.466
1915-1930
10 vols. (1.75 lf)
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.

Satisfaction of Mortgages R2.467
1895-1931
100 vols. (16.75 lf)
Records certify that all conditions of the mortgage have been met and that title to the property has been transferred. Satisfaction of Mortgages contain names of mortgager and mortgagee, a legal description of the property and the date of transfer. Arranged chronologically.

Patents R2.172
1877-1902
5 vols. (1.0 lf)
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).

Pre-Emption Claims R2.90
1868-1892
2 vols., 1 file (0.5 lf)
Claims of cultivation and grazing rights on public lands. Documents contain the name of the claimant, a legal description of the property, the date recorded and the name of the recorder. Arranged chronologically.

Pre-Emption Claims Index R2.901
1856-1892
1 vol. (0.25 lf)
Index to Pre-Emptions contain the name of the claimant, the date of the claim, and also the date when it was received and recorded, and the page and book number of where the claim can be located. Arranged alphabetically by the last name of the claimant.

Power of Attorney R2.141
1870-1931
19 vols. (3.2 lf)
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.

Power of Attorney Index R2.142
1850-1931
2 vols. (0.5 lf)
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.

Quarterly Returns of Marriages and Births R2.86
1858-1860
2 files (0.2 lf)
Returns of Marriages show names, age, race, residence, and nativity for the bride and groom; date and location of marriage; name, residence and profession of the person officiating; and date of recording. Returns of Birth show name, sex, and race of newborn; date and location of birth; names, residence, race and nativity of parents; and date of recordation. Arranged chronologically and indexed by name.

Record of Instruments Delivered R2.109
1890-1891
1 vol. (0.2 lf)
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 and chronologically thereunder.

Return of Birth R2.79
1874-1876
1 box (0.2 lf)
Birth notices show the name, sex, and race of the newborn; date and place of birth; name and residence of parents; names of medical attendant and person making the report. Arranged chronologically by date of birth and indexed by name.

Statement of Banking Assets R2.104
1876-1894
1 vol. (0.1 lf)
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.

Statement of Banking Capital R2.103
1876-1890
1 vol. (0.1 lf)
Record shows names of bank officers and statements of capital stock. Arranged chronologically and indexed by name of bank (incomplete).

Tax Deeds R2.445
1935-1937
15 vols. (3.0 lf)
Deeds to real estate sold by the county for nonpayment of taxes contain the deed number, the date of sale, to whom the property was sold, the amount of sale and a description of the property. Volumes arranged chronologically and within each volume numerically by deed number.

Tax Sales (City) R2.441
1872
1 vol. (0.1 lf)
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 and contains the date of sale, certificate number, a legal description of the property, the name of the purchaser and the amount paid for the property. Arranged numerically.

Tax Sales (County) R2.442
1903-1907
1 vol. (0.2 lf)
Record is a listing of real estate sold by the county for delinquent taxes and contains the date of sale, certificate number, a legal description of the property, the value of the property, to whom the property was assessed, the name of the purchaser and the amount paid for the property. Arranged chronologically.

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.

Sheriff’s Letter-books R2.10
1891-1919
18 vols. (1.75 lf)
Letterpress books contain copies of official, outgoing correspondence. Volumes are arranged chronologically and indexed by name of addressee.

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.

Annual Reports R2.96
1946-1985
35 vols. (1.0 lf)
Published reports contain statistical and narrative summaries of annual water use and agency activities in San Diego County. Several volumes are missing. Arranged chronologically by year.

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.

Course of Study Handbooks R2.735
1948-1978
10 vols. (0.25 lf)
Handbooks are annually published updates to guidelines and requirements for primary and secondary education in the county. Volumes contain course lesson plans, required texts, state requirements and state education codes. Arranged chronologically. Volumes for the years 1949-1965 not extant.Bulletins R2.731
1943-1972
29 vols. (4.0 lf)
Bulletins from the Superintendent of Schools Office contain announcements and other pertinent information for teachers and staff of county schools. Topics include teacher’s duties, qualifications, salaries, taxes, new staff positions, workshops, budgets, enrollments, report cards, school calendar, directories and first aide. Arranged chronologically.

Curriculum Bulletins R2.732
1940-1962
22 vols. (3.0 lf)
Curriculum Bulletins from the Superintendent of Schools Office primarily contain announcements, changes and updates in curriculum, but also include information on a wide range of topics related to curriculum, such as workshops, conferences, seminars, meetings, speakers, reports, evaluations and guides. Arranged chronologically.

Curriculum (Education) Monographs. R2.733
1943-1950
20 vols. (1.5 lf)
Curriculum Monographs from the Superintendent of Schools Office contain examples of lesson plans for specific subjects, subject bibliographies and material and subject oriented catalogs. Arranged by subject.

Education News Letter R2.734
1958-1965
7 vols. (0.25 lf)
Education Newsletters from the Superintendent of Schools Office contain articles and information on a wide range of topics related to teachers and education in the county, including policies, reports, workshops, meetings, events, libraries, scholarships, famous quotes and new board members and teachers. Arranged chronologically.

Letter Books R2.74
1892-1900
5 vols. (1.0 lf)
Letterpress books contain transcripts of official, outgoing correspondence of the Superintendent. Subjects of correspondence include teacher credentials, school district funding, authorizations for books and supplies, appointments of school trustees, recommendations for teacher hiring, mediation of disputes within districts, and advice to teachers on various topics. Arranged chronologically.

Reports R2.737
1946-1989
3 boxes (4.5 lf)
Reports generated by City, County and State offices, and also organizations and individuals, cover a broad range of topics including budgets, education, administration, technical support and business services.

Staff News Bulletins R2.736
1947-1959
11 vols. (0.75 lf)
News Bulletins from the Office of Superintendent of Schools contain articles about staff and events related to the office and education. Arranged chronologically.

School District Record R2.68
1854-1920
23 boxes (12.0 lf)
Records of county school districts include school census reports, teacher reports, notices of school openings, requisition bills, school trustees’ reports, etc. Arranged alphabetically by name of school district.

School Trustees’ Records and Accounts R2.81
1889-1905
7 vols. (0.25 lf)
School district record books show district boundaries, names of school trustees, minutes of trustee meetings, and record of funds received and disbursed. Districts shown include Barona, Lawson, Linda Vista, Montecito, Proctor, and Wagner. Arranged chronologically.

Teacher’s Public School Registers R2.73
1882-1916
44 vols. (1.5 lf)
Registers of “attendance, scholarship, and deportment,” show names of pupils, dates attended, names of parents and residence, teacher reports, and names of school visitors. Arranged chronologically.

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.

Assessment Roll-Fallbrook Irrigation District R2.64
1931-1937
8 vols. (0.5 lf)
Assessment rolls show tax collections, delinquencies, sales, and redemptions. Entries include name of taxpayer, legal description of property, number of acres, assessed value, and date taxes paid.Assessments Books-Linda Vista Irrigation District R2.59
1891-1896, 1911 8 vols. (1.0 lf)
Record shows name of taxpayer, legal description of property, number of acres, price per acre, cash value, assessed value, total assessment, and dates paid.

Bond Index R2.47
1886-1938
1 vol. (0.25 lf)
Index to county bonds shows name of issue, volume and page of recording, date of sale, amount, coupon due. Arranged alphabetically by name of bond issue.

Bond Issue, Highway Construction R2.46
1909
1 vol. (1.0 lf)
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.

Bonds, Julian-Kane Spring Road No. 17 R2.461
1932-1933
1 box (0.2 lf)
County bonds, numbers 3 through 14, issued for the construction of the Julian-Kane Spring Road. Records include the bond, interest coupons and labeled file folders. Arranged numerically.

Building and Special Fund R2.49
1894-1895
1 vol. (0.2 lf)
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.

Certificates of Unpaid Assessments R2.52
1926-1930
1 vol. (0.2 lf)
Volume lists unpaid property assessments reported by County Surveyor showing name of owner, assessment number, legal description of property, amount of assessment, and date reported to Treasurer.

Conveyance of Real Estate for Delinquent Taxes R2.67
1875-1877
2 boxes (1.0 lf)
Record of real estate sold for unpaid taxes shows name of owner, legal description of property, amount of taxes due, amount and date of sale, and name of tax collector. Arranged numerically.

Delinquent Tax List R2.75
1861-1869, 1875-1876
1 box (0.25 lf)
Official list of delinquent taxpayers shows name of taxpayer, legal description of property, assessed value of property and improvements, taxes paid, and date. Arranged alphabetically by name of taxpayer.

Estates of Deceased Persons R2.38
1876-1886, 1923-1924
2 vols. (0.5 lf)
Record of receipt and disposition of monies from estates shows name of deceased, date of entry, source and amount of receipts, date of disbursements and to whom disbursed, and names of heirs. Arranged chronologically by date of entry and partially indexed by name of deceased.

Fees and Commissions Book R2.36
1875-1892
1 vol. (0.25 lf)
Record of fees and commissions collected by Treasurer shows date of receipt, nature of commission, and amount. Arranged chronologically.

Invoice and Stamp Book R2.33
1891-1908
2 vols. (0.5 lf)
Record of postage stamps purchased for county departments shows date of purchase, name of department, quantity and denomination of stamps purchased, and amount paid. Arranged chronologically by dates of purchase.

Journal of Conditional Redemption R2.30
1886-1898
2 vols. (0.5 lf)
Record of redemption payments made to owners of property on which conditional certificates of sale had been issued. Entries show date of redemption payment, name of redeemer, tax sale certificate number, and amount of redemption. Arranged chronologically by dates of redemption.

Poll Tax Receipts R2.35
1872-1914
1 vol. (0.25 lf)
Record contains annual settlements of poll tax collections made until
1914, when such taxes were abolished. Entries show quantity of tax books delivered to Auditor, value of collections recorded, date collections transmitted to Treasurer, record of receipts, amount of commission retained by Assessor, and date of settlement. Arranged chronologically by dates of settlement.

Recapitulation Cash Book R2.32
1937-1939
1 vol. (0.1 lf)
Monthly recapitulation of county, trust, and school funds shows name of fund, amounts of cash receipts and warrants paid. Arranged chronologically.

Redemption of Property Sold for Delinquent Taxes R2.28
1888-1927
6 vols. (0.5 lf)
Record of redemptions of property previously sold for delinquent taxes shows name of original owner, year of sale, tax sale certificate number, amounts of tax, interest and penalties, and names of persons redeeming property. Arranged chronologically by dates of redemption.

Redemption of Property Sold to State for Delinquent Special School Tax R2.299
1886-1889
1 vol. (0.2 lf)
Record of redemption payments on property sold for delinquent school taxes shows dates of redemption, name of redeemer, year of delinquency, name of school district, and amounts of taxes, penalties, and costs. Arranged chronologically by dates of redemption payments.

Redemption of Property Sold to State for Delinquent Taxes R2.29
1875-1948
25 vols. (4.0 lf)
Record of redemption payments on property sold to state for delinquent taxes shows certificate number, date of redemption payment, name of redeemer, year of sale, amounts of tax, interest and penalties, and total of redemption payment. Arranged numerically by certificate number (1875-1883) and chronologically by dates of redemption (1883-1948).

Redemption of Scrip and Warrants R2.37
1882-1889
1 vol. (0.2 lf)
Record of scrip and warrants redeemed by county shows scrip or warrant number, date of issue, amounts of principal and interest, and name of payee. Arranged chronologically by date of issue and indexed alphabetically by name of holder.

Register of County Road Fund Bonds R2.45
1878
2 vols. (0.5 lf)
Register of county road fund bonds shows bonds issued in exchange for surrendered warrants under a special funding act of March, 1878. Entries show date of issue, bond number, name of purchaser, amounts of bonds and interest coupons, and redemption dates. Arranged alphabetically by name of purchaser.

Register of Exchanged Bonds R2.31
1882-1886
1 vol. (0.2 lf)
Record of the exchange of bonds issued for courthouse construction in 1882, shows bond number, par value, date and amount of sale, name of purchaser, maturity date, amounts and due dates of interest coupons, date of redemption, and total amounts paid for bonds and coupons. Arranged numerically by bond serial number.

Register of Road Fund Warrants R2.41
1878
1 vol. (0.2 lf)
Register shows warrants surrendered and exchanged for road bonds under a special funding act in 1878. Entries list names of warrant holders, date and number of warrant, amount of warrant and interest rate, date bonds issued in exchange for warrants, bond number, and amounts of bonds. Arranged chronologically by date of exchange.

Registered Warrants R2.23
1875-1937
15 vols. (3.0 lf)
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.

Road District Cash Ledger R2.42
1910-1913
1 vol. (0.2 lf)
Accounts of income and expenditures in special road districts shows name of district (account), amount of bond issue, amounts budgeted to each district, operating costs and explanation of expenditures, and fund balances. Arranged chronologically by date of entry and indexed alphabetically by name of account.

Road District Journal R2.40
1910-1913
1 vol. (0.2 lf)
Journal of highway construction for special road districts shows all expenditures including salaries, labor, automobile operation, telephone, telegraph, livestock, and materials. Arranged chronologically by date of entry.

State School Land Index R2.50
1886-1894
1 vol. (0.2 lf)
Record of purchases of state school lands shows name of purchaser, date of sale, legal description of property, acreage, and date certificate of purchase mailed or delivered. Arranged alphabetically by name of purchaser.

Tax Sales to State R2.139
1875-1891
6 vols. (1.0 lf)
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.

Tax Sales-Irrigation Districts R2.107
1890-1895
1 vol. (0.2 lf)
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 assessed, names of purchasers, and amount of tax paid. Arranged alphabetically by district and chronologically thereunder.

Tax Sales-Vista Irrigation District R2.207
1931-1965
24 vols. (2.0 lf)
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.

Teacher’s Permanent Fund (Pension Fund) R2.22
1913-1919
2 vols. (0.4 lf)
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.

Transfer Book R2.34
1909-1915
1 vol. (0.2 lf)
Record of warrants paid for satisfaction of claims shows date of issue, warrant serial number, name and address of payee, nature of service claimed, amount and date of payment, and signature of payee. Arranged chronologically by dates of payment.

Treasurer’s Balance Book R2.24
1887-1916
2 vols. (0.4 lf)
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.

Treasurer’s Cash Books R2.21
1876-1947
46 vols. (13.5 lf)
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.

Treasurer’s Deposit Record of Public Funds R2.25
1907-1931
4 vols. (0.5 lf)
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.

Treasurer’s Ledger (Fund Ledger) R2.26
1869-1912
9 vols. (2.25 lf)
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.

Treasurer’s Papers R2.114
1853-1915
1 box (2.0 lf)
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.

Treasurer’s School District Ledger R2.51
1870-1896
7 vols. (1.25 lf)
Ledger accounts indicate expenditures by school districts from county, state, and library funds. Entries show name of school district, dates of expenditures, amounts, warrant numbers, name of fund used, debit and credit balances. Arranged alphabetically by name of school district and chronologically thereunder by date of entry.

Warrants Redeemed Under Act of 1872 R2.39
1868-1872
1 vol. (0.2 lf)
Volume lists warrants drawn on the county contingent fund and redeemed by legislative enactment in 1872. Entries show warrant number, amount, date of issue, rate of redemption, and total amount of redemptions. Arranged chronologically by date of redemption.

Judicial Records of San Diego

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.

Case Files-Civil and Criminal R3.55
1850-1880
7 boxes (5.0 lf)
Case files contain the official documents of the court including complaint, subpoenas, arrest warrants, transcripts of testimony, jury verdicts, court actions and judgments. Arranged chronologically by court date and indexed by names of plaintiffs and defendants, and cause.Index to County Court R3.551
1850-1879
1 vol. (0.1 lf)
Index to Judgments and Minutes for cases of the County Court. Index contains the names of the plaintiff and defendant, the date of judgement, the book number and page of the judgement book and the page number for the court minutes. Arranged alphabetically according to the last name of the plaintiff.

Clerk’s Fee Book R3.552
1878-1879
1 vol. (0.1 lf)
Record of fees paid in court cases shows names of plaintiffs and defendants, and all services and fees paid. Arranged chronologically by court date. Includes an index arranged alphabetically by plaintiff and defendant.

County Court-Testimony R3.21
1872
1 vol. (0.1 lf)
Volume contains transcripts of testimony in the criminal cases of People v. Fenwick and People v. Squire.

Minute Book R3.20
1878-1879
1 vol. (0.1 lf)
Minutes of the court show court dates, names of plaintiffs and defendants, and all proceedings and judgments. Arranged chronologically by court date.

Register of Actions R3.553
1860-1870
1 vol. (0.1 lf)
Register of Actions for County Court, cases listed 1-46 (case numbers assigned in this volume do not correspond with actual County Court case numbers), show names of plaintiffs, defendants and attorneys, the nature of the case, date and fee for each action. Arranged chronologically.
R13/D3

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.Case Files-Civil and Criminal R3.54
1850-1860.
2 boxes (1.0 lf)
Case files contain the official documents of the court including complaint, subpoenas, arrest warrants, transcripts of testimony, jury verdicts, court actions and judgments. Arranged chronologically by court date and indexed by names of plaintiffs and defendants, and cause.

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.

Case Files-Civil and Criminal R3.38
1850-1880
56 boxes (28.0 lf)
Case files of civil and criminal proceedings show names of plaintiffs, defendants, and judge; court dates and actions. Papers contained in typical case files include: complaints, subpoenas, affidavits of witnesses, receipts, arrest warrants, testimony, verdicts, and other documents. Arranged numerically by case number and indexed by names of plaintiffs and defendants.Clerk’s Fee Book, District Court R3.25
1856-1860
1 vol. (0.2 lf)
Record of fees paid in court cases shows names of plaintiffs and defendants, and all services and fees paid. Arranged chronologically by court date.

Index to District Court R3.381
1850-1879
1 vol. (0.1 lf)
Index to cases (1-668) held in the District Court contains the names of plaintiff and defendant and the case number. Arranged alphabetically by the last name of the plaintiff.

Index to Justice’s Journal R3.383
1850-1869
1 vol. (0.1 lf)
Hand written index to justice’s journal (not extant) contains the names of plaintiff and defendant and the journal page number. Arranged alphabetically by the last name of the plaintiff.

Journal of the District Court R3.382
1861-1870
1 vol. (0.2 lf)
Journal is the minutes of the District Court and contains the date, the names of the plaintiff and defendant, the names of judges, attorneys and testators, and the proceedings of the court. Arranged chronologically by the date of court proceedings.

Minutes and Judgements R3.384
1872-1874
1 vol. (0.2 lf)
Minutes and Judgements for the District Court contain the date, the names of the plaintiff and defendant, the names of judges, attorneys and testators, and the proceedings and judgements of the case. Arranged chronologically by the date of court proceedings.

Register of Actions R3.385
1876-1881
2 vols. (0.4 lf)
Register of Actions for the District Court contains names of plaintiffs, defendants and attorneys, the nature of the case, date, and nature and fee for each action. Arranged chronologically. A plaintiff index is included in the front of the volume.

Register of Actions Tax Suits R3.19
1871-1876
2 vols. (0.4 lf)
Register of actions for tax suits in District Court shows case number, names of defendants, title of action, amount of taxes, and dates of action. Most cases involve collection of delinquent taxes. Arranged chronologically by court date and numerically by case number.

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.

Grand Jury Reports R3.40
1906-1928
2 boxes (0.5 lf)
Record contains official transcripts of preliminary and final reports of investigations conducted in San Diego County, including supplemental reports and audits of county departments.
Arranged chronologically by year.Juror Lists R3.41
1904-1928
4 boxes (1.5 lf)
Collection lists names and addresses of people from among whom juries will be selected (Grand Jury or trial jurors). Files contain lists from County Clerk and venires from County Sheriff, instructions to jurors from Superior Court judges, and letters to the courts asking to be excused from jury duty. Arranged chronologically by year.

Grand Jury Minutes R3.10
1897-1898, 1908-1909, 1921-1923
5 vols. (1.0 lf)
Minutes of the Grand Jury show all proceedings, and names of jurors and officers present. Arranged chronologically by date of meeting.

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.

Abstracts of Judgements R3.42
1907-1929
1 vol. (0.2 lf)
Judgement abstracts, primarily from San Diego judicial township, show names of plaintiff, defendant, and justice; amount of judgement; affidavits regarding writs of execution; miscellaneous statements.Bailiff’s Cash Book R3.46
1910-1915
1 vol. (0.2 lf)
Cash book is a register of arrests made in San Diego township showing date of arrest, name of prisoner, charge, name of arresting officer, date of court arraignment, and amount of bail forfeited or fine paid. Arranged chronologically by time of arrest.

Case Files, Justice Court R3.37
1870-1918
9 boxes (4.5 lf)
Justice court case files show names of plaintiff, defendant, and justice; court dates and actions. Papers contained in the files may include: complaint, subpoena, affidavits of witnesses, receipts, arrest warrants, verdict, and testimony. Arranged alphabetically by name of township and chronologically there under by court date. Indexed by names of plaintiff and defendant, subject, and township.

City Police Docket R3.27
1874-1885
1 vol. (0.2 lf)
Docket of San Diego judicial township shows name of defendant, summary of court proceedings and actions, and dates. Arranged chronologically by court date.

Criminal Dockets R3.50
1913-1914, 1920-1922
2 vols. (0.4 lf)
Dockets for San Diego justice court show name of defendant, court proceedings, and dates. Arranged chronologically by court date and indexed by name of defendant.

Dockets-Civil and Criminal R3.26
1866-1919
38 vols. (4.0 lf)
General dockets collection of San Diego County Justice Courts shows name of judicial township; names of plaintiffs, defendants, and justice; title of action; summaries of court proceedings and actions; and court dates. Volumes are arranged alphabetically by name of judicial district and chronologically thereunder by court date. Most dockets are indexed by name of plaintiff.

General Fee Book R3.28
1915-1919, 1931-1946
4 vols. (0.8 lf)
Fee books for judicial townships of Escondido, Lemon Grove, Mission, and Otay, show fines paid to County Treasurer. Entries include names of cases, amounts of fees, and dates.

Jail Register and Record of Arrests R3.45
1912-1927
10 vols. (1.25 lf)
Record of arrests made in San Diego township shows date and time of arrest; name, age, occupation, and nationality of prisoner; charge; date of court arraignment; name of arresting officer; sentence or record of discharge. Volume one is indexed by name of defendant. Arranged chronologically by date and time of arrest.

Justice Court Ledger R3.59
1932-1938
2 vols. (0.4 lf)
Ledger of fines and fees received by the Oceanside justice court shows date paid, name of defendant, receipt number, case number, and amount of fines. Arranged chronologically.

Ledger Accounts R3.34
1919
1 vol. (0.2 lf)
Ledger book of San Diego Justice L. D. Jennings, lists all court costs. Arranged Chronologically.

Justice Court Minute Books (Docket Books) R3.49
1901-1918
5 vols. (1.0 lf)
Minutes of San Diego justice courts show name of defendant, complaint, court proceedings and actions, and court dates. Arranged chronologically by court date and indexed by name of defendant.

Motor Vehicle Dockets R3.69
1932-1958
59 vols. (6.5 lf)
Record of motor vehicle law violations in the judicial townships of Encinitas, Escondido, and Oceanside, shows case number, name of defendant, violation number, fines paid, and disposition of case. Arranged numerically by case number (chronological).

Justice Court Record of Expenses R3.30
1895-1903
1 vol. (0.1 lf)
Ledger of court lists cost for mileage, subpoenas, and attendance on juries shows names of plaintiff, defendant, and justice; title of action; court dates. Arranged chronologically.

Record of Violation of Motor Vehicle Law R3.64
1930-1932
2 vols. (0.4 lf)
Record of persons charged with violation of motor vehicle laws in Oceanside township shows registration and license number of vehicle, name and address of operator, offense, dates of
proceedings, plea, amount of fine, book and page number of recording in docket book, and disposition of case. Arranged numerically by case number (chronological).

Register of Criminal Complaints R3.48
1931-1938
2 vols. (0.4 lf)
Register of San Diego township shows name of defendant, charge,
arraignment date, amount of bail set, and date of hearing. Arranged chronologically and indexed by name of defendant.

Register of Actions R3.47
1928-1937
11 vols. (2.0 lf)
Register of San Diego township shows case number, name of defendant, complaint, plea, judgement, fines paid, and court dates. Arranged chronologically by court date.

Small Claims Dockets R3.58
1927-1961
32 vols. (4.0 lf)
Dockets of Encinitas, Escondido, Oceanside, and Vista, show names of plaintiffs and defendants, case number, sum of money claimed, proceedings, and court dates. Arranged chronologically by court date and indexed by name of plaintiff.

Cash Book, Vista Township R3.62
1931-1938
1 vol. (0.2 lf)
Cash book shows date of entry, name of plaintiff, nature of complaint (civil, criminal, or small claims), docket case number, and amount of fees and fines. Arranged chronologically.

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.

Criminal Dockets R3.61
1952-1962
27 vols. (6.0 lf)
Dockets of Oceanside municipal court show case number, name of defendant, name of judge, dates of proceedings, nature of offense, and court actions and judgments. Arranged numerically by case number.Criminal Index, Oceanside R3.63
1952-1958
1 vol. (0.2 lf)
Index to defendants arraigned in Oceanside municipal court show case number and name of defendant. Arranged alphabetically by name of defendant.

Minute Books R3.51
1937-1949
5 vols. (1.5 lf)
Minute books for San Diego municipal courts show case number; names of plaintiffs, defendants, and judge; title or nature of violation; court actions or judgments; certification by clerk of court. Arranged chronologically by court date.
Register of Actions, Small Claims R3.56
1952-1955
1 vol. (0.2 lf)
Register of small claims actions in Oceanside municipal court shows names of defendants, plaintiffs, and judge; case number; dates of proceedings; nature of claim; court actions and judgments. Arranged numerically by case number.

Register of Surety Bonds R3.60
1952-1975
5 vols. (1.0 lf)
Bond register for Oceanside shows date bond deposited, name of defendant, case number, name of bonding company, bond number, amount of bond, appearance dates, and final disposition of bond.
Arranged chronologically.

Small Claims Index R3.57
1952-1964
2 vols. (0.4 lf)
Index to small claim actions in Oceanside municipal court shows name of plaintiff or defendant, case number, and date. Arranged alphabetically by name.

Transcript of Judgements Index R3.71
1864-1913
1 vol. (0.2 lf)
Index to transcripts of judgements awarded in small claims, justice and superior courts. Records show names of debtors and creditors, the amount of the judgement awarded, the court where the judgement was recovered and the dates of the recovery, filing and satisfaction of the judgement. Arranged alphabetically according to debtor (defendant).

Traffic Index R3.65
1951-1957
2 vols. (0.5 lf)
Index to defendants charged with motor vehicle offenses in Oceanside shows name of defendant, case number, and date. Arranged alphabetically by name of defendant.

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.

Probate Court Case Files R3.52
1850-1908
8 boxes (12.0 lf).
Probate Cases initiated before 1880 contain date, type of case, the case number, names of lawyers, heirs, guardians, minors, incompetents and testators and records such as vouchers, dispositions, and bills submitted to estates by creditors. Court testimony is found in some files. Arranged by case number and indexed by name of estate.Probate Court, Clerk’s Fee Book R3.534
1866-1871
1 vol. (0.2 lf)
Register of County Clerk as ex-officio Clerk of Probate Court shows name of estate, case number, court actions, costs, and dates. Arranged chronologically by court date and indexed by name of estate.

Index to Probate Court Register of Actions R3.353
1850-1879
1 vol. (0.2 lf)
Index to Register of Actions for Probate Court prior to its incorporation into the Superior Court System. Index contains name of estate, the page number in the Register of Actions and the court department. Arranged alphabetically by name of estate.

Probate Minutes, Docket A R3.381
1850-1852
1 vol. (0.2 lf)
Minutes of the Probate Court for Docket A. Minutes include the name of the estate, the date and time of each entry, the names of judges, attorneys and testators, and a description of the court proceedings. Arranged chronologically.

Probate Record R3.532
1865-1879
5 vols. (1.0 lf)
Record is the minutes of the Probate Court. Minutes include the name of the estate, the date and time for each entry, the names of judges, attorneys and testators, and a description of the court proceedings. Arranged chronologically. Contains an index in the front of each volume.

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.

Affidavits of Registration R3.14
1918-1923
4 vols. (0.8 lf)
Record of affidavits furnished to deputies shows name, address, and date. Arranged chronologically and indexed by name.Bail Bonds R3.43
1900-1901, 1904-1928
2 boxes (1.0 lf)
Bail bonds for felony and misdemeanor cases include juvenile court defendant undertakings, probation proceeding bonds, appeal bonds, peace bonds, and applications for writs of habeas corpus. Arranged chronologically.

Superior Court Case Files, Civil and Criminal R3.39
1879-1921
479 boxes (520.0 lf)
Case files contain the official documents of the court including complaints, subpoenas, arrest warrants, transcripts of testimony, jury verdicts, court actions, and judgments. Arranged chronologically and indexed by names of plaintiffs and defendants.

Declarations of Intent R3.393
1908-1941
7 vols. (1.0 lf)
Declarations of Intent are original sworn statements, taken under oath in the Superior Court, of individuals to become United States citizens. Records contain the date, the applicant’s name, age, weight, height, hair and eye color, nativity, birth date, last country of residence, transporting vessel, and signature. Arranged chronologically by date of declaration and numerically by number of declaration. Each volume contains an index arranged alphabetically by the last name of the applicant.

Court Ledger R3.17
1913-1914
1 vol. (0.2 lf)
Expenses ledger shows names of plaintiffs and defendants, dates, and detailed costs: summons, bonds, mileage, etc. Arranged chronologically and indexed by name of plaintiff.

Draft Minutes R3.22
1881-1890
4 vols. (0.5 lf)
Draft or rough minutes of the Superior Court contain the names of the plaintiff and defendant, the date, the presiding judge and the rough minutes of the proceedings of the case. Arranged chronologically.

Index to Suits R3.36
1880-1950
15 microfilm reels (1.5 lf)
Index to case files of shows the names of plaintiffs and defendants, and case number.

Index to Superior Court R3.24
1879-1887
1 vol. (0.2 lf)
Index to case files shows names of plaintiffs and case number (cases 1-1508). Arranged alphabetically by name of plaintiff.

Judgments, Civil and Criminal R3.313
1880-1886
1 vol. (0.2 lf)
Judgement books show the case number; names of plaintiffs, defendants, and judge; and all judgments and orders. Arranged chronologically by date of judgement.

Judgments, Civil R3.3
1886-1947
113 vols. (26.0 lf)
Judgement books show the case number; names of plaintiffs, defendants, and judge; and all judgments and orders. Arranged chronologically by date of judgement and indexed (vols. 19-119) by name of plaintiff.

Judgments, Decrees Foreclosing School Lands R3.16
1896-1904
2 vols. (0.4 lf)
Foreclosure decrees issued for non-payment of principal and interest on state school lands shows name of purchaser, date of purchase, legal description of property, amount due, and dates of action. Arranged chronologically and indexed by name of plaintiff.

Minutes and Orders, Civil and Criminal R3.2
1880-1942
155 vols. (37.0 lf)
Official minutes of proceedings in Superior Court shows case number, dates of action, names of plaintiff and defendants, names of judges, and minutes of all orders, judgments, and decrees. Arranged chronologically by date of action and indexed by name of plaintiff.

Motion Calendar R3.7
1898-1900
2 vols. (0.4 lf)
Register of motions filed shows names of plaintiffs and defendants, case number, title of motion, dates, and remarks. Arranged numerically by case number.

Order of Commitment R3.91
1897-1904
1 vol. (0.2 lf)
Record of the Superior Court for the commitment of minors to reform schools and other institutions contains the name of the minor, the names, birth place, residence and occupation of the parents or guardians, a brief history of the minor and the complaint or reason for commitment. Arranged chronologically by date of court hearing.

Probate Calendar R3.8
1908, 1916-1921
8 vols. (0.5 lf)
Calendar of probate hearings show date of hearing, case number, name of estate, nature and result of case. Arranged chronologically by court date.

Probate Case Files, Superior Court R3.53
1891-1920
143 boxes (188.0 lf)
Probate Court was originally established by the California State Constitution of 1849 as a separate court for the purpose of hearing cases that involved title to estates. It became part of the Superior Court in 1880, but retained its original jurisdiction, separate from civil and criminal cases. Case files are from after 1880, when the Probate Court was part of the Superior Court. They contain date, type of case, the case number, names of lawyers, heirs, guardians, minors, incompetents and testators and records such as vouchers, dispositions, and bills submitted to estates by creditors. Court testimony is found in some files. Arranged by case number and indexed by name of estate.

Index to Probate Court R3.531
1850-1964
7 vols. (1.5 lf)
Index to Probate case files shows the name of the estate and the case number. Arranged alphabetically by name of estate. Early cases, from before the incorporation of the Probate Court into the Superior Court in 1879, are written in red.

Probate Orders and Decrees R3.4
1880-1882, 1886-1940
126 vols. (29.0 lf)
Record contains court minutes, orders, and decrees showing name of estate, case number, and date of hearing; names of testator, attorneys, judge, witnesses, and legatees. Arranged chronologically by court date and indexed by name of estate.

Record of Wills R3.5
1880-1927
17 vols. (3.75 lf)
Record of wills probated in San Diego shows names of deceased (testator), heirs, and witnesses; dates of death and recording of will; and transcript of will. Arranged chronologically by recording date and indexed by name of testator.

Superior Court Register of Actions R3.1
1880-1912, 1929-1945
167 vols. (37.0 lf)
Register of actions heard in Superior Court shows case number; names of plaintiff, defendant, judge, and attorneys; date of filing; title of case; filing costs; and court dates. Arranged numerically by case number.

Register of Foreign Actions R3.15
1911-1914
2 vols. (0.4 lf)
Register of actions heard in other counties and states shows name of court, location, names of plaintiffs and defendants, case number, dates of action, title of actions, and court costs. Arranged chronologically and indexed by name.

Reporter’s Transcripts R3.44
1951-1956
2 boxes (1.0 lf)
Reporter’s transcripts include testimony and depositions in referrals to Youth Authority, eminent domain proceedings, recovery of property, divorce, and other cases. Arranged chronologically.

Subpoenas and Summons Served R3.13
1896-1899, 1907-1919
29 vols. (2.5 lf)
Record of subpoenas served shows case number, name of court, nature of action or document, mileage reported, and costs; and names of plaintiffs, defendants, and subpoena recipients.
Arranged chronologically.

Trial Calendar R3.6
1897-1925
10 vols. (0.5 lf)
Calendar books show names of plaintiffs and defendants, and dates. Arranged chronologically by court date.

Federal Records

Indian Census R4.5
1860
3 boxes (1.5 lf)
Artificial collection created from the 1860 manuscript census, shows Indians enumerated in San Diego County. Entries show name, age, date of enumeration, names of family members, occupation, and literacy. Arranged alphabetically by name.Meteorological Journals R4.3
1853-1860
9 vols. (0.2 lf)
Journals of weather observations kept by Andrew Cassidy of the U.S. Topographic Engineers, shows date and hour of observation, and readings of barometer, thermometer, wind, rain, and clouds. One journal records tidal observations. Arranged chronologically.

Quartermaster’s Letter Books R4.1
1876-1894
3 vols. (0.5 lf)
Letter Books from the San Diego barracks of the War Department, indicate all correspondence sent and received. Letters received show date and number of receipt, name of writer, purport of letter, and action. Letters sent show address, date, and purport. Arranged chronologically.

Soldier’s Naturalization Index R4.7
1918
2 vols. (0.1 lf)
Index to World War I soldiers naturalized at San Diego County military bases shows name of soldier, the date of naturalization, the Army base where naturalized, Army serial number, naturalization number, and date. Index also contains lists of individuals who refused to be drafted. These lists contain the name of the individual, the Army base, Army serial number, nativity and the reason for refusal. Arranged alphabetically by name of soldier.

U.S. Census-Manuscript R4.4
1850, 1860, 1870, 1880, 1900, 1910, 1920
1 box, 11 reels (2.25 lf)
Transcripts of decennial census schedules may include the following information for San Diego County individuals: name, age, sex, color, occupation, value of real and personal property, place of birth, marital status, and education. Schedules for 1880, 1900, 1910 and 1920 on microfilm only.

U.S. Marshal’s Warrant and Subpoena Records R4.7
1902-1907
1 vol, 1 box (0.75 lf)
Warrant and subpoena records filed with the U.S. Marshal’s Office, Department of Justice, Southern District of California. Records contain the names of the plaintiff and defendant, the charge, the place of arrest, the names of individuals subpoenaed, the place of custody, date received, dates of actions, the name of the U.S. Marshal or deputy marshal and remarks pertaining to the case. Arranged chronologically by date received.

War Exemptions R4.6
1915-1919
1 vol. (0.2 lf)
Listing of persons exempt during World War I in San Diego County. Record shows names and years of exemptions.

Weather Station Collection R4.2
1872-1882
1 box (0.5 lf)
Records of the weather and telegraph station of the Army Signal Corps. Office at Campo, show official correspondence, memos, purchase orders, and bills. Also includes two letter books of correspondence sent and received. Arranged chronologically.


Dennis G. Sharp was born in Lynwood, California in 1963, and was raised in neighboring Downey, California. He came to San Diego in 1983 to serve in the Navy. He attended San Diego State University, where he received a B.A. in History in 1994. Currently he is pursuing a Masters’ Degree in History while he works for the San Diego History Center as Assistant Archivist and Oral History Program Director. Contact him at [email protected]