Skip to main content Skip to search results

Showing Collections: 1 - 10 of 162

Acorne family letters, 1915-1973, bulk, 1915-1919 and 1942-1945

 Collection — Box: SPC.00041
Identifier: SPC-00041
Abstract

This collection contains letters from Melville G. "Curley" Acorne to his wife Beatrice Marian (Bomani) Acorne, 1915-1919; and letters from John B. "Jack" Acorne to his parents Melville G. and Beatrice M. Acorne, 1942-1945. Collection also includes undated letters, postcards, newspaper clippings, funeral notice for Curley Acorne.

Dates: 1915-1973; Majority of material found within 1915-1919 and 1942-1945

Adobe Squares of Petaluma records

 Collection
Identifier: SPC.00006
Abstract

This collection contains the Adobe Squares square dance club of Petaluma, California, records, photos and event materials covering the entire span of the club's history.

Dates: 1971-2012

American Association of University Women, Santa Rosa branch scrapbook collection (bulk, 1935-2012)

 Collection
Identifier: SPC.00057
Abstract

This collection contains nine scrapbooks from the American Association of University Women, Santa Rosa branch. Scrapbooks include newspaper clippings, brochures, pamplets, and photographs.

Dates: Majority of material found within (, 1935-2012)

American Library Association materials

 Collection
Identifier: SPC.00019
Abstract

This collection contains materials provided by the American Library Association used by the Sonoma County Library for promoting library cards, events and other library matters.

Dates: Check date

Bodega Township Justice Court records,1911-1934

 Collection
Identifier: SCG.00011
Abstract

Collection contains records of cases tried at the Bodega Township Justice Court between 1911 and 1934. Includes the criminal justice docket.

Dates: 1911-1934

Byrd Weyler Kellogg papers, 1918-1941

 Collection
Identifier: SPC-00038
Abstract

This collection contains Santa Rosa, Calif. radio station KSRO transcripts; "We the women" daily column; misc. newspaper clippings; screenplays; short stories; and poems, as well as personal effects such as membership cards, wallets, and a diary.

Dates: 1918-1941

California County Court (Sonoma County) records, 1851-1880

 Collection
Identifier: SCG.00044
Abstract

This collection contains records of cases heard in the County Court for Sonoma County, California, between 1850 and 1880. Includes record of civil and criminal cases heard in County Court, daily records of County Court operations, and records of cases on appeal.

Dates: 1851-1880

California Department of Public Accounting records, 1917

 Collection
Identifier: SCG.00012
Abstract

This collection contains includes a list of justices of the peace; deceased persons with estate balances; disbursements by department and school district

Dates: 1917

California Republic sesquicentennial, 1846-1996 envelope set

 Collection
Identifier: SPC.00030
Abstract The collection contains six commemorative, stamped and canceled envelopes celebrating the California Republic sesquicentennial anniversary in 1996. Envelopes include: Bear Flag Sequicentennial Committee, with Bear Flag raising ceremony in the Sonoma Plaza illustration; Mariano Guadelupe Vallejo, with Lachryma Montis (Vallejo's Sonoma home) illustration; Sum-Yet-Ho (Solano), Chief of Suysunes tribe; Bear Flag creation at Sonoma Barracks; John C. Frémont and the "Bear Flag" Battalion, June...
Dates: 1996

Filter Results

Additional filters:

Repository
Sonoma County Archives 110
Sonoma County History & Genealogy Library 41
Petaluma History Room 7
Sonoma County Wine Library 4
 
Subject
archival materials 142
county government records 45
registers (lists) 37
minutes (administrative records) 26
judicial records 25
∨ more
civil court records 22
official reports 22
criminal court records 21
dockets 16
ledgers (account books) 16
state government records 14
municipal government records 13
school records 13
clippings (information artifacts) 10
correspondence 10
scrapbooks 10
Schools -- California -- Healdsburg 9
Civil procedure -- California -- Sonoma County 8
photographs 8
Sonoma County (Calif.) -- Appropriations and expenditures 7
plans (reports) 7
Courts -- California -- Sonoma County 6
Sonoma County (Calif.) -- Genealogy 6
administrative records 6
financial records 6
tax records 6
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
Land use -- California -- Sonoma County 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
Taxation -- California -- Sonoma County 4
account books 4
advertisements 4
bylaws (administrative records) 4
constitutions 4
ephemera (general object genre) 4
transcripts 4
Agriculture -- California -- Sonoma County 3
Civil procedure -- California -- Petaluma 3
Community development -- California -- Sonoma County 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
Santa Rosa (Calif.) 3
Schools -- California -- Sonoma County 3
Sonoma County (Calif.) -- History 3
Sonoma County (Calif.) -- Officials and employees 3
Sonoma County (Calif.) -- Photographs 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
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
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.) -- 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 124
Undetermined 113
No linguistic content; Not applicable 2
Spanish; Castilian 1
 
Names
California. Superior Court (Sonoma County) 3
Stoberger, Ann 3
Heintz, William F., 1933-2012 2
Acorne family 1
Acorne, Beatrice Marian, 1898-1973 1
∨ more
Acorne, John Burton, 1922-1952 1
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
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, 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
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
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
Meacham, Don 1
Morita, Raymond 1
Morita, T. 1
Murphy, Katie Wetzel 1
∧ less