Records of city-owned land, including abstracts of title to lands held by the city (1858-1932); deeds to city-owned lands (1860-1927); and an option to buy a parcel of land (1919).
Record of orders issued by the City Clerk listing the number, date, and amount of order; to whom issued; for what purpose or from which fund drawn; and date of cancellation. Volume 3 also includes a list of city orders "outlawed," 1857-1858. Volume 5 is a categorical listing of orders by denomination (1, 2, 3, 5, and 10 dollars), 1865-1870 and 1873
Official oaths and surety bonds, listing some or all of the following information: name of official, position held, term of office, names of sureties, amount of bond, dates of oaths and bonds, and names of witnesses.
Ledger, 1857-1917, listing city expenditures. The ledgers are indexed and cross-referenced to the clerk's journals for the same period, which are in turn cross-referenced to the clerk's order books. Includes volume 1 (1857-1894) and volume 2 (1894-1917).
The summary above refers to the processed portion of the series dated 1857-1917. Additional accessions are described below, 1917-1926 and 1940-1975.
Clerk's journal recording city expenditures. This record is cross-referenced to Order Books "A"--"E" and Ledgers, Vols. 1 and 2. Included in Volume 1 is a record of dog taxes collected, 1912-1913, listing date of collection; name of owner; name, breed, and color of dog; and amount paid. Also included is a list of persons to whom it was forbidden to sell or give liquor, 1912-1918. Volume 1 covers 1857-1894 and Volume 2, 1894-1917.
The summary above refers to the processed portion of the series dated 1857-1917. Additional accessions are described below, 1926-1934.
Chattel mortgage record showing date of mortgage, date mortgage filed, date mortgage due, amount of mortgage, names of mortgagor and mortgagee, and date mortgage withdrawn and by whom withdrawn.