Showing Unprocessed Materials: 1 - 10 of 77
1-25. 25 "Quarterly Return of Deaths" 1895-1903 26-27. 2 certificates of marriage Fair condition, some water staining.
Unprocessed Material
Identifier: 1988-075
Found in:
Gledhill Library
1-37. Thirty seven volumes of Police Court dockets covering from Jan. 1924 to July 1938 38-58. Twenty one volumes of Justice Court dockets covering from Feb. 1917 to August 1959 59-60. Two volumes of felony dockets, Mar. 1913 to May 1924 and May 1924 to Dec. 1928 61-62. Two volumes of Motor Vehicle court dockets, Jan. 1927 to May 1929 63. General index to Dockets (1941?) 64. Criminal Index, 1959-64
Unprocessed Material
Identifier: 1990-148
Found in:
Gledhill Library
1. Conveyance of Real Estate for Delinquent Taxes, filed with Santa Barbara County Recorder in 1893. 2. Twenty Itemized Statements of Receipts and Expenditures filed with Santa Barbara County Recorder in years 1894 and 1900 by Candidates for Office. 3. Four Marriage License Certificates filed with Santa Barbara County Recorder in 1892. 4. Twenty-six Quarterly Returns of Marriages filed with the Santa Barbara County Recorder in years 1895, 1897, 1900, 1901, 1902, 1903 and 1904. 5. Twenty-five quarterly Returns of Death filed with the Santa Barbara County Recorder in years 1896, 1899, 1901, 1903 and 1905.
Unprocessed Material
Identifier: 1971-027
Found in:
Gledhill Library
1. Excecution of Judgement, dated 3/25/1896 2. Deed - The Santa Barbara Cemetery Association to Anita F. Bradley, dated Oct. 28, 1895. 3. Builder's Contract between Mrs. M. J. Moore and Davidson & Maitland, dated May 20, 1926. 4. Six Itemized Statements of Receipts and Expenditures, 1894 and 1910. 5. Thirteen Quarterly Reports of Marriages, circa 1896, 1897, 1898, 1900, and 1901. 6. Twenty-two Marriage Licenses, circa 1892, 1893, and 1894. 7. Fifty Quarterly Returns of Births, circa 1891, 1895, 1897, 1898, 1899, 1900, 1901, 1902, 1903, and 1904 8. Two Quarterly Returns of Deaths, circa 1901. 9. Four Conveyances of Real Estate, circa 1893. Note: All of the above documents were filed with the County Recorder.
Unprocessed Material
Identifier: 1981-083
Found in:
Gledhill Library
1. Letter from William George Finch, 1907, to his daughter. Contains reminiscences of 1850 trip to Sacramento & medical conditions. 2. Letter, 1906, telling about the Williams & Berg tailoring business in San Francisco. 3. Letter concerning 1906 San Francisco earthquake.
Unprocessed Material
Identifier: 1966-060
Found in:
Gledhill Library
1. Minutes, Santa Barbara Co. Planning Commission, 1927-1986. (63 bound volumes, 1985-6 unbound. Some vols. w/ loose pages) 2-13. Twelve folders concerning Co. ordinances on zoning, oil drilling and other matters
Unprocessed Material
Identifier: 1989-081
Found in:
Gledhill Library
1. One cerfitifcate of death of Chinese male, Aug. 23, 1900 2. Ten quarterly returns of death filed with Santa Barbara County Recorder - May 1, 1895; Apr. 30, 1895; May 3, 1895; May 2, 1895; May 4, 1895; July 10, 1896; July 28, 1896; Oct. 7, 1902; July 1, 1902; Oct. 6, 1902 3. Eight marriage licenses filed with Santa Barbara County Recorder in July, 1892, and one in Aug. 1892. - Arthur G. Ballam and Effie M. Bradley, H.N. Maynard and Florence Brunell, Samuel N. Johnson and Mary E. Cowetti, J.H. Quick and Thelma Hazel, Daniel Milligan Douglass and Annie Laura Canfield, I.G. Waterman and Jean B. Alexander, George Henry Weeks and Lurinda Downing, George M. Doane and Jennie F. McPhail 4. 33 quarterly returns of birth filled with SB County Recorder in the following years - 1895, 1896, 1898, 1899, 1900, 1903, 1904 5. Three conveyance of real estate - Property sold for delinquent taxes. These filed with SB County Recorder on July 28, 1893. 6. Two quarterly returns of marriages filed with SB County Recorder, July 10, 1900 and July 11, 1900. 7. 56 itemized statements of receipts and expenditures. some of these were filed with the SB County Recorder in 1894 and the balance in 1910.
Unprocessed Material
Identifier: 1970-122
Found in:
Gledhill Library
1. One Hundred Thirty-Nine Marriage Licenses & Certificates from Dec. 3, 1892 through Nov. 4, 1893 2. One Hundred Fifty-Two Quarterly Returns of Deaths from May, 1895, to 1902. 3. Three Hundred Thirty-Eight Quarterly Returns of Births, ca 1892 to 1911. 4. Fifty-Seven Quarterly Returns of Marriages, Oct. 1895 to 1/1/1901. 5. Six Statements of Receipts and Expenditures November, 1894 to August, 1910. Appraisal: $2.00 per document or a total of $1378.00.
Unprocessed Material
Identifier: 1986-194
Found in:
Gledhill Library
1. Seventy-Six Quarterly Returns of Deaths filed with the County Recorder in years 1896, 1897, 1898, 1899, 1902, 1903, and 1904. 2. Twenty-Five Quarterly Returns of Marriages filed with the County Recorder in years 1895, 1896, 1897, 1898, 1899, 1900, 1902, 1903, and 1904. Note: Documents valued at $2.00 each, making a total of $202.00.
Unprocessed Material
Identifier: 1975-089
Found in:
Gledhill Library
1. Thirty-eight Marriage License and Certificates filed with the County Recorder, circa 1892 & 1893. 2. Thirteen Quarterly Returns of Marriages filed with County Recorder, circa, 1895, 1896, 1897, 1898, 1899, 1900, and 1901. 3. Fifty Quarterly Returns of Births filed with County Recorder, circa 1895, 1896, 1897, 1898, 1899, 1902, and 1904. 1-25. 25 "Quarterly Return of Deaths" 1895-1903 26-27. 2 certificates of marriage Fair condition, some water staining.
Unprocessed Material
Identifier: 1988-121
Found in:
Gledhill Library
Filtered By
- Subject: Correspondence X
Filter Results
Additional filters:
- Subject
- Correspondence 40
- County government -- Records and correspondence 31
- Marriage licenses 15
- Death certificates 13
- Maps 9
- Registers of births, etc. 8
- Clippings (Books, newspapers, etc.) 6
- Architectural drawings 5
- Real property -- Maps 5
- Documents on microfilm 4
- Land titles 4
- Municipal government -- Records and correspondence 4
- Police -- Records and correspondence 4
- Tax assessment 4
- Abstracts of title 3
- Blueprints 3
- Genealogy 3
- Santa Barbara Earthquake, Calif., 1925 3
- Awards 2
- Birth certificates 2
- County ordinances 2
- Court records 2
- Diaries 2
- Dockets 2
- Homeless persons 2
- Records 2
- Santa Cruz Island (Calif.) 2
- School yearbooks 2
- Voting registers 2
- Warrants (Law) 2
- Wills 2
- Aeronautical charts 1
- Aeronautics 1
- Architecture 1
- Asphalt 1
- Bank buildings 1
- Baptismal records 1
- Bookplates 1
- Burial records 1
- California -- History 1
- Chinese 1
- Church records on microfilm 1
- Citrus fruit industry 1
- City blocks 1
- City directories 1
- College student newspapers and periodicals 1
- Colorado Desert (Calif. and Mexico) 1
- Conveyancing 1
- Corporate minutes 1
- Court records on microfilm 1
- Dams 1
- Deeds 1
- Financial statements 1
- Frontier and pioneer life 1
- Fruit crate labels 1
- Governmental investigations -- Commissions 1
- History -- Research 1
- Honda, Point (Calif.) 1
- Horticulture 1
- Isla Vista (Calif.) 1
- Landscape painting 1
- Legal documents 1
- Los Angeles (Calif.) 1
- Manuscript maps 1
- Manuscripts 1
- Mines and mineral resources 1
- Minutes (Records) 1
- Motion picture film 1
- Oil fields 1
- Oil well drilling 1
- Old Spanish Days Fiesta 1
- Portraits 1
- Postcards 1
- Real property surveys 1
- Regional planning 1
- Registers 1
- Riots 1
- Rivers -- Colorado 1
- Road maps 1
- Salton Sea (Calif.) 1
- San Carlos Ranch 1
- San Francisco Earthquake and Fire, Calif., 1906 1
- Sewer design 1
- Shipwrecks 1
- Special assessments 1
- Visiting cards 1
- Yearbooks 1
- Zoning 1 ∧ less
- Names
- Coudray, Ray M. 15
- Santa Barbara County (Calif.) 5
- Borein, Edward, 1872-1945 3
- Santa Barbara County (Calif.). Clerk Recorder 3
- Gamble, John Marshall, 1863-1957 2
- Owen, Bessie, Miss, 1896-1967 2
- Santa Barbara County (Calif.) Elections Division 2
- Santa Barbara County (Calif.). Office of Auditor-Controller 2
- Santa Barbara County (Calif.). Superior Court 2
- Santa Barbara County (Calif.). Surveyor's Office 2
- Santa Barbara County Genealogical Society 2
- Thompson, Alpheus Basil, 1797-1869 2
- Arlington Hotel (Santa Barbara, Calif.) 1
- Arlington Theater (Santa Barbara, Calif.) (1931-) 1
- Barbieri, Leonardo, 1818-1896 1
- Borein, Lucile, Mrs. 1
- Carrillo, Jack (Edward John), 1876-1964 1
- Carrillo, Ruth E., Mrs. 1
- Castle, Curtis H., Dr. (Curtis Harvey), 1848-1928 1
- Collinge, J. Walter (James Walter), 1883-1964 1
- Conner, Elbert S., Mr., 1897-1979 1
- Cook, Patricia A. (Patricia Ann Osborne), 1933-2018 1
- Dana Adobe Nipomo Amigos 1
- Days, Mary Louise, 1939- 1
- Devol, Gale 1
- Dibblee family 1
- Doremus, A. Boyd, Dr. (Augustus Boyd), 1842-1937 1
- Ellis, Anna Blake (Anna Blake Lincoln), 1904-2003 1
- Feramisco, Gary L., Mr., Treasurer-Tax Collector, County of Santa Barbara 1
- Flournoy, F. F. (Frank F.), 1868-1960 1
- Genealogical Society of Utah 1
- Guerra family 1
- Guerra, Pablo de la, 1819-1874 1
- Halleck, H. W. (Henry Wager), 1815-1872 1
- Hass, Jeremy Dennis, 1936-2014 1
- Hewes, George Roland, 1886-1967 1
- Hvolboll, Eric P. 1
- Imperial County (Calif.) 1
- Jackson, Charles H., Jr. (Charles Hervey), 1898-1978 1
- Jennings, Elizabeth Weldon (Mary Elizabeth Weldon), 1820-1894 1
- Jennings, Joseph (Joseph James), 1813-1894 1
- Katherine Haley Trust 1
- Kelly, Willis Frank, 1858-1935 1
- Larkin, Thomas Oliver, 1802-1858 1
- Las Fuentes Ranch 1
- Lincoln, Henry Patrick, 1865-1955 1
- Los Rancheros Visitadores (1930-) 1
- Menzies, Jean Storke, 1904-1993 1
- Merced County Historical Society 1
- Micheltorena, Manuel, 1802-1853 1
- Moholy, Noel Francis, O.F.M., Rev., 1916-1998 1
- Montecito Association History Committee 1
- Murphy, John Frederic, 1887-1957 1
- Nye, Ronald L., Ph.D. 1
- Poett, Mercedes, Mrs. (Dibblee), 1877-1969 1
- Poniatowski, Prince Casimir, 1897-1980 1
- Poole family 1
- Price, Francis B., Sr., 1890-1965 1
- R.L. Polk & Co 1
- Richter, M. C. (Max Clemens), 1884-1973 1
- Ripley, E. P. (Edward Payson), 1845-1920 1
- Romero, Ray (Raymond Bernardo), 1906-2002 1
- Santa Barbara (Calif.). Community Development Department. Planning Division 1
- Santa Barbara (Calif.). Public Works 1
- Santa Barbara Botanic Garden 1
- Santa Barbara County (Calif.). Resource Management Department 1
- Santa Barbara County Courthouse (Santa Barbara, Calif.) 1
- Santa Barbara Historical Museum 1
- Santa Barbara Mission 1
- Santa Barbara Mission. Archive-Library 1
- Santa Barbara Woman's Club (1892- ) 1
- Sauter, Eva, Miss (Mary Eva), 1905-1995 1
- Sauter, Roland Frederic, 1886-1951 1
- Silva, Greg P. 1
- Smith, Cecil I. 1
- Smith, Cecil I., Mrs. 1
- Soule and Murphy, Architects, AIA (Partnership) (1932-1953) (Santa Barbara, Calif.) 1
- Soule, Murphy and Hastings, Architects (Partnership) (1922-1931) (Santa Barbara, Calif.) 1
- Soule, Winsor, 1883-1954 1
- St. Joseph's Church (Los Angeles, Calif.) 1
- Stanwood, Sam J. (Samuel J.) 1
- Stearns, Abel, 1798-1871 1
- Stone, David, M.A, RPA 1
- Stringfield, A. M. (Alfred Moore), 1849-1886 1
- Summerland (Calif.) 1
- Sutter, John Augustus, 1803-1880 1
- Trussell, Maria Lorenza, Miss, 1872-1966 1
- Vandenberg Air Force Base (Calif.) 1
- Victoria, Manuel, -1833 1
- Webb, Margaret Ely (1877-1965) 1
- Williams, H. L. (Henry Lafayette Williams), 1841-1899 1 ∧ less
∨ more
∨ more