Skip to main content Skip to search results

Showing Collections: 31 - 40 of 154

Henry Franklin Doss documents

 Collection
Identifier: SPC.00021
Abstract

This collection contains miscellaneous documents created by Henry Franklin Doss (1868-1951).

Dates: 1914-1950

James H. Shepard register of Civil War pension applications

 Collection
Identifier: SPC.00049
Abstract This collection contains several items related to the work of San Francisco pension attorney James L. Shepard (born Jan. 1843 in Bergen, New Jersey; died Apr. 10, 1917, in Oakland, Calif.). The primary item is a ledger book of clients containing 559 chronological name entries from Nov. 9, 1891 to Nov. 7, 1892 of Civil War veterans that identifies them by name, service unit, residence, pension application/certificate numbers, disability and other data. The collection includes a...
Dates: November 1891-November 1892; November 1891-November 1892

John L. Rinn music collection

 Collection
Identifier: SPC.00032
Abstract

This collection contains music arranged and collected by John L. Rinn. Approximately half the collection consists of barbershop quartet arrangements Rinn created for his quartet, the Rinntones. Other materials include piano arrangements of pop and jazz pieces; arrangement source materials; and miscellaneous music. Collection includes one of two cassette tapes containing Rinn's instrumental music.

Dates: 1995-1998; 1979, 1996-1997

John Schubert collection of Sonoma County court documents

 Collection
Identifier: SPC.00016
Abstract

This collection contains a compilation of Sonoma County court-related correspondence, letterhead, rules, rosters, and business cards culled by John Schubert, a Russian River historian, while he served the county as a deputy sheriff for 39 years. The administrative records and letterhead include those of Sonoma County's Municipal Court, District Court, Superior Court, County Clerk, and judges' chambers primarily from the 1930s through the 1970s.

Dates: 1847-1979

Kanaye Nagasawa photographs of Yosemite Valley

 Collection
Identifier: SPC.00083
Abstract

This collection contains an album with approximately 100 photographs taken by Kanaye Nagasawa in July 1904 during a visit to Yosemite Valley.

Dates: 1904

Ken Darby Bohemian Club music manuscript collection

 Collection
Identifier: SPC.00037
Abstract This collection contains sheet music for programs at the Bohemian Club's Bohemian Grove in Monte Rio, California. Most music composed or arranged by Ken Darby. Collection is a mix of original manuscripts and photocopied scores with annotations. The majority of scores are labeled by Darby as part of the annual Preachers' Sons Night program held at Bohemian Grove during the annual summer encampment between 1963 and 1983. Most are single scores, but there is a complete packet for the 1983...
Dates: Check date; Majority of material found in (, 1962-1976)

Laguna Vista mixed-use project development collection, 2001-2009

 Collection — Container: SPC.00172
Identifier: SPC-.00172
Dates: 2001 January 16-2009 December 9.

Lambert School records,

 Collection
Identifier: SPC.00072
Abstract

This collection contains school registers of the Lambert School, located in Dry Creek Valley northwest of Healdsburg, California.

Dates: 1907

Lippitt & Lippitt papers, 1904-1934

 Collection
Identifier: SPC.00048
Abstract This collection contains court documents filed by and for Petaluma attorney Frank K. Lippett. Includes civil cases related to estates and other matters represented by Lippitt betwen 1904 and 1934. Includes typescript copies of wills and subsequent announcements, attorney notes, court orders and file copies of court transcripts. Records relating to the estate of Martin O'Reilly, dated June 1913-January 1917, were executed by Petaluma attorney Newton A. Johnson; Frank K. Lippitt served as...
Dates: 1904-1934

LumaCon comic convention for youth collection

 Collection
Identifier: SPC.00064
Abstract

This collection contains materials associated with the annual LumaCon comic convention for youth, held in Petaluma, Calif. Includes T-shirts with logo; art; posters; fandom wall posters; newspaper clippings; and notes. Additional items are added each year.

Dates: 2014-2019

Filter Results

Additional filters:

Repository
Sonoma County Library Archives 110
Sonoma County History & Genealogy Library 33
Petaluma History Room 7
Sonoma County Wine Library 4
 
Subject
Archival materials 139
County government records 45
Registers (lists) 37
Judicial records 25
Minutes (administrative records) 23
∨ more
Civil court records 22
Official reports 22
Criminal court records 21
Dockets 16
Ledgers (account books) 15
State government records 14
Municipal government records 13
School records 12
Clippings (information artifacts) 9
Correspondence 9
Schools--California--Healdsburg 9
Scrapbooks 9
Civil procedure--California--Sonoma County 8
Photographs 7
Plans (reports) 7
Sonoma County (Calif.)--Appropriations and expenditures 7
Administrative records 6
Financial records 6
Tax records 6
Courts--California--Sonoma County 5
Criminal justice, Administration of--California--Santa Rosa 5
Criminal justice, Administration of--California--Sonoma County 5
Education--California--Sonoma County 5
Judgments--California--Sonoma County 5
Postcards 5
Account books 4
Advertisements 4
Constitutions 4
Criminal courts--California--Sonoma County 4
Ephemera 4
Land use--California--Sonoma County 4
Taxation--California--Sonoma County 4
Transcripts 4
Agriculture--California--Sonoma County 3
Business records 3
Civil procedure--California--Petaluma 3
Community development--California--Sonoma County 3
Court records--California--Sonoma County 3
Documents (object genre) 3
Files (document groupings) 3
Inheritance and transfer tax--California--Sonoma County 3
Maps 3
Minutes 3
Posters 3
Probate records--California--Sonoma County 3
Real property--California--Sonoma County 3
Schools--California--Sonoma County 3
Sonoma County (Calif.)--Officials and employees 3
Sonoma County (Calif.)--Photographs 3
Sonoma County (Calif.)--Politics and government 3
Advertising--California--Sonoma County 2
Aerial photographs 2
Announcements 2
Arrests (legal events) 2
Audits 2
Bridges--California--Sonoma County 2
Brochures 2
Buildings--California--Sonoma County 2
Business cards 2
Business enterprises--California--Petaluma 2
Business enterprises--California--Sonoma County 2
Bylaws 2
Calendars 2
Certificates 2
Civil procedure--California--Santa Rosa 2
Collective bargaining--California--Sonoma County 2
Commencement ceremonies--California--Sonoma 2
Crime -- California -- Sonoma County. 2
Crime--California--Sonoma County 2
Criminal justice, Administration of--California--Petaluma 2
Flood control--California--Sonoma County 2
Indexes 2
Juvenile justice, Administration of--California--Sonoma County 2
Law -- California -- Sonoma County. 2
Lawyers--California--Petaluma 2
Lawyers--California--Petaluma--Correspondence 2
Legal instruments 2
Marriage licenses--California--Sonoma County 2
Membership lists 2
Memorabilia 2
Newsletters 2
Pamphlets 2
Petaluma (Calif.)--History 2
Petaluma (Calif.)--Photographs 2
Photograph albums 2
Poems 2
Probate records 2
Promotional materials 2
Public welfare--California--Sonoma County 2
Public works--California--Sonoma County 2
Reading promotion--California--Sonoma County 2
Reading promotion--United States 2
Records and briefs 2
Registers of births etc.----California--Sonoma County 2
Reports 2
∧ less
 
Language
Undetermined 123
English 107
No linguistic content; Not applicable 2
 
Names
Acorne, John Burton, 1922-1952 1
Acorne, Melville G., 1898-1973 1
Doyle, Nellie J., 1867- 1
Heintz, William F. 1
Justi, Leopold. 1