Claims and warrants, 1850-1955.

ArchivalResource

Claims and warrants, 1850-1955.

Microfilm copies of all claims for the 1st and 2nd fiscal years, 1849-1851; sample claims for the 3rd fiscal year to fiscal year 1954-1955 except for fiscal years 1900-1901, 1901-1902, and 1908-1909; and copies of all claims for the following agencies and years: Beaches and Parks, 1934-48; Public Health, 1934-47; State Capitol, 1887-1955; Redwood Park, 1902-32; Chico State College, 1887-1950; Sacramento State College, 1949-55; Governor's Office, 1947-55; Governor's Residence, 1899-1955; San Quentin Prison, 1887-1955; Highways, 1895-1948; Secretary of State, 1948-50; Stockton State Hospital, 1933-55; Marshall Monument, 1888-1929; National Guard, 1897-1942; Sutter's Fort, 1891-1929; Orphans, 1886-1938; Veteran's Home, 1934-55; Payrolls, 1886-1892; Whittier School for Boys, 1888-1955.

528 microfilm reels.

Information

SNAC Resource ID: 6918750

Research Library Group, Incorporated

Related Entities

There are 1 Entities related to this resource.

California. Office of State Controller

http://n2t.net/ark:/99166/w6x67dkh (corporateBody)

Letters from Stockton, Calif. officials concern collection of various fees and requests for documents regarding State Hospital (1852). Letter from Sheriff S.P. Fair of Siskiyou County acknowledges travel claim for transporting two prisoners to San Quentin (1859). From the description of California. Controller correspondence, 1852; 1859. (University of the Pacific). WorldCat record id: 34918945 ...