Skip to main content Skip to search results

Showing Collections: 151 - 159 of 159

Sonoma Valley postcard collection

 Collection
Identifier: SPC.00066
Abstract

This collection contains postcards from the first half of the 20th century, including buildings, monuments, and streets views of the Sonoma Valley. Most postcards are in color. Featured are the Mission San Francisco Solano, General Vallejo's residence, and images of city hall, churches, and prominent homes.

Dates: 1900-1960

Sonoma Valley Union High School commencement announcements

 Collection
Identifier: SPC.00025
Abstract

The collection contains commencement exercise announcements for the 1915 and 1918 Sonoma Valley Union High School graduating classes. The 1918 announcement includes a card for E. Lester Hawkins and an envelope addressed to Miss Esther Hawkins of Oakland, Calif.

Dates: 1915 and 1918

Vallejo Township Justice Court records,

 Collection
Identifier: SCG.00059
Abstract

Collection contains records of cases tried at the Vallejo Township Justice Court between 1924 and 1934. In

Dates: 1924-1934

Vallejo Township Small Claims Court records,

 Collection
Identifier: SCG.00045
Abstract

This collection contains docket for the Small claims court of Vallejo spanning a ten year period around the time of the Great Depression

Dates: 1924-1934

Verified written reports in compliance with Section 5 of the Alien Land Law of 1920,

 Collection
Identifier: SCG.00075
Abstract

The collection consists of verified written reports from 65 depositions regarding Japanese-owned properties focused in Sonoma County, California. These reports compiled in compliance of Section 5 of the Alien Land Law of 1920 were filed between 1921 and 1949. They include names of trustee (s), names of minor (s), legal description of real property, and, for most cases, income and expenditures.

Dates: 1921-1949; Majority of material found within (, 1930-1949); 1921-1952

Vine Hill interviews the Oehlman family

 Collection
Identifier: SPC.00035
Abstract

This collection contains transcripts of interviews with Carl (Karl) Oehlman (Sept. 26 1932-Mar. 14, 2015), Elaine Buchanan Oehlman (July 27, 1932-), and Oehlman family members.

Dates: 2010

William Booth School records,

 Collection
Identifier: SPC.00079
Abstract

This collection contains school registers from the William Booth School, an elementary school located at the Lytton Springs Orphanage, north of Healdsburg, California. The records date from the second school, following the loss of the original school in 1923.

Dates: 1924-1958

William F. Heintz papers

 Collection
Identifier: SPC-00060
Abstract

The collection contains personal papers and research materials accumulated by author and wine historian William F. Heintz. Includes business records, correspondence, newspaper clippings, personal records, transcripts of audio recordings, photographic material, video recordings, winery history manuscripts, notes and memorabilia.The materials focus on the history of wine and wineries in Sonoma and Napa Counties California, particularly in the areas of Alexander Valley and Sonoma Valley.

Dates: 1960-2000

William Nicholas Connolly scrapbook

 Collection
Identifier: SPC.00133
Abstract This collection contains a single scrapbook compiled by William Nicholas "Will" Connolly (1905-1987), containing photographs taken between 1905 and approximately 1955 and some newspaper clippings. The vast majority of the photos date from 1912 through 1922 and show Will Connolly, his family, and his friends. Most of the photographs were taken around his hometown of Petaluma and in other Sonoma County locations, including Rio Nido and the Russian River. The scrapbook also contains photos were...
Dates: 1905-1969; Majority of material found within (, 1925-1923)

Filter Results

Additional filters:

Repository
Sonoma County History & Genealogy Library 83
Sonoma County Archives 65
Petaluma History Room 7
Sonoma County Wine Library 4
 
Subject
archival materials 135
county government records 41
registers (lists) 33
minutes (administrative records) 25
judicial records 24
∨ more
civil court records 22
official reports 21
criminal court records 20
dockets 16
ledgers (account books) 15
school records 13
state government records 13
clippings (information artifacts) 10
correspondence 10
scrapbooks 10
Schools -- California -- Healdsburg 9
municipal government records 9
Civil procedure -- California -- Sonoma County 8
photographs 8
Courts -- California -- Sonoma County 6
Sonoma County (Calif.) -- Appropriations and expenditures 6
Sonoma County (Calif.) -- Genealogy 6
administrative records 6
financial records 6
plans (reports) 6
Criminal justice, Administration of -- California -- Sonoma County 5
Education -- California -- Sonoma County 5
Judgments -- California -- Sonoma County 5
Land use -- California -- Sonoma County 5
advertisements 5
postcards 5
Court records -- California -- Sonoma County 4
Crime -- California -- Sonoma County 4
Criminal courts -- California -- Sonoma County 4
Sonoma County (Calif.) -- Politics and government 4
bylaws (administrative records) 4
constitutions 4
ephemera (general object genre) 4
tax records 4
transcripts 4
Civil procedure -- California -- Petaluma 3
Criminal justice, Administration of -- California -- Santa Rosa 3
Inheritance and transfer tax -- California -- Sonoma County 3
Probate records -- California -- Sonoma County 3
Real property -- California -- Sonoma County 3
Registers of births, etc. -- California -- Sonoma County 3
Schools -- California -- Sonoma County 3
Sonoma County (Calif.) -- History 3
Sonoma County (Calif.) -- Officials and employees 3
Sonoma County (Calif.) -- Photographs 3
Taxation -- California -- Sonoma County 3
account books 3
aerial photographs 3
black-and-white photographs 3
business records 3
certificates 3
documents (object genre) 3
files (document groupings) 3
maps (documents) 3
photograph albums 3
posters 3
promotional materials 3
Advertising -- California -- Sonoma County 2
Agriculture -- California -- Sonoma County 2
Bibliographical literature -- California -- Sonoma County 2
Bibliographical literature -- United States 2
Bridges -- California -- Sonoma County 2
Buildings -- California -- Sonoma County 2
Business enterprises -- California -- Petaluma 2
Business enterprises -- California -- Sonoma County 2
Civil procedure -- California -- Santa Rosa 2
Collective bargaining -- California -- Sonoma County 2
Commencement ceremonies -- California -- Sonoma 2
Community development -- California -- Sonoma County 2
Criminal justice, Administration of -- California -- Petaluma 2
Flood control -- California -- Sonoma County 2
Juvenile justice, Administration of -- California -- Sonoma County 2
Land use -- California -- Sonoma County -- Planning 2
Law -- California -- Sonoma County 2
Lawyers -- California -- Petaluma 2
Lawyers -- California -- Petaluma -- Correspondence 2
Marriage licenses -- California -- Sonoma County 2
Petaluma (Calif.) -- History 2
Petaluma (Calif.) -- Photographs 2
Press Democrat (Santa Rosa, Calif.) 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
Santa Rosa (Calif.) 2
Santa Rosa (Calif.) -- Photographs 2
Sebastopol (Calif.) 2
Small claims courts -- California -- Sonoma County 2
Sonoma County (Calif.) 2
Sonoma County (Calif.) -- History -- Sources 2
Sonoma County (Calif.) -- Trials, litigation, etc. 2
Sonoma West times & news 2
Tax assessment -- California -- Santa Rosa 2
Tax assessment -- California -- Sonoma County 2
+ ∧ less
 
Language
English 122
Undetermined 77
No linguistic content; Not applicable 2
Spanish; Castilian 1
 
Names
Stoberger, Ann 3
Heintz, William F., 1933-2012 2
Acorne family 1
Acorne, Beatrice Marian, 1898-1973 1
Acorne, John Burton, 1922-1952 1
∨ more
Acorne, Melville G., 1898-1973 1
Adobe Squares of Petaluma 1
Bagnani family 1
Bagnani, Dante, 1912-1992 1
Bagnani, Giuseppe, 1881-1951 1
Bagnani, William A., 1913-1966 1
Bagnini, Rosa, 1882-1970 1
Baldocchi, Clara, 1891-1988 1
Borba, Willow Tunteman, 1887-1979 1
Brians family 1
Brown, Lyndi 1
Bundschu, James 1
Burbank, Luther, 1849-1926 1
Cadenazzi, Eva, 1908-1950 1
California Energy Commission 1
California. Court of Appeal (3rd District) 1
California. District Court (22nd Judicial District) 1
Carreras, Rosemary 1
Cartee, Kenneth 1
Christensen, James 1
Ciatti, Dora Agnes, 1911-1993 1
Coates family 1
Coates, Juanita Baird, 1908-2004 1
Coates, Juanita Baird, 1908-2004. (Title of work: My first ninety years..) 1
Cole family 1
Cole, Justus H., 1828-1922 1
Cole, Priscilla Livingston, 1838-1926 1
Colgan Johnson, Elizabeth, 1835-1904 1
Colgan family 1
Colgan, Abe L., 1866-1924 1
Colgan, Charles L., 1858-1908 1
Colgan, Edward Power, 1823-1873 1
Colgan, Wesley G., 1897-1985 1
Connolly, Margaret Agnes Malone, 1910-2003 1
Connolly, William Nicholas, 1905-1987 1
Cufer, Frank, 1908-1957 1
Cufer, Rose, 1904-1977 1
Darby, Ken 1
Dionysus (Greek deity) 1
Doss, Henry Franklin, 1868-1951 1
Doyle, Nellie J., 1867- 1
Edwards, Carolyn Coates 1
Elliot, Albert H. 1
Ellis, Charles C., 1880-1973 1
Feuer, Robert 1
Flamingo Hotel (Santa Rosa, Calif.) 1
Foppiano, Louis M., 1947- 1
Fores, Kathleen 1
Fujita, Eigi 1
Fujita, George E. 1
Fujita, Henry Katsumi 1
Fujita, Katsumi 1
Fujita, Michi 1
Fujita, T. 1
Fujita, Tomoe 1
Geothermal Research Information and Planning Services. Commission on Geothermal Issues Impacting Sonoma County 1
Gottlieb, Louis Edward 1
Greeott, John, 1862-1948 1
Haigh, Isabelle Victoria, 1887- 1
Hamilton, Alice 1
Harris, Thomas Lake, 1823-1906 1
Hawkins, E. Lester. 1
Hawkins, Esther 1
Head, Donald B. 1
Hichiro, Inagawa 1
Hirooka, Hideo 1
Hirooka, Niemon 1
Howell, Fred S., 1884-1937 1
Hurd Realty (Santa Rosa, Calif.) 1
Hurd, G. Lansing, 1877-1954 1
Inagawa, Hichiro 1
Inagawa, Kiyoko 1
Johnson, Newton A., 1886-1930 1
Johnson, Peter, 1834-1880 1
Justi, Leopold 1
Kawaoka, Hideo 1
Kawaoka, Itsuo 1
Kawaoka, Jitsuo 1
Kawaoka, Mitsuto 1
Kawaoka, Risuke 1
Kellogg, Byrd Weyler 1
Kido, Saburo 1
Komatsu, Aoba 1
Komatsu, Shige 1
Kraft, Ken 1
Kraft, Ken. (Date of work: 1967. Title of work: Luther Burbank..) 1
Kraft, Pat 1
Ladies Aid Society (Todd District, Santa Rosa, Calif.) 1
Ladies Aid Society (Todd District, Santa Rosa, Calif.), 1
LeBaron, Gaye 1
Lippitt, E. S. (Edward Spaulding), 1824-1912 1
Lippitt, Frank K., 1885-1917 1
Longs family 1
Markert, Dorothy Baird 1
Masuoka, Henry 1
+ ∧ less