Biography of George B. Campbell, M. D. of Sacramento

Title Page vol 1 The New California

Dr. George B. Campbell is a skilled and compassionate physician and surgeon based in Sacramento, known for both his professional expertise and optimistic demeanor, which positively impacts his patients. Born in Missouri in 1861, Campbell pursued farming and pharmacy before graduating from St. Louis College of Physicians and Surgeons in 1892. He practiced medicine in Missouri and Illinois before settling in Sacramento in 1899, where he has built a highly regarded practice. Married to Samantha J. Miller since 1880, with whom he has a daughter, Campbell is also actively involved in various fraternal organizations and enjoys automobiles. His practice is well-equipped, underscoring his dedication to patient care.

Topping Funeral Parlor Records, 1915 through 1919

Funeral record for William Houwer Van Deuten,1917, page 71

This volume contains funeral home records for the Charles S. Topping Funeral Parlor in Los Gatos, California, otherwise known as the “Topping Funeral Parlor,” and includes those funerals conducted during the years of 1915 through 1919.

Topping Funeral Parlor Records, 1905 through 1914

First Funeral record in Los Gatos was for Mrs. Mary A. Johnson on 27 May 1908

This volume contains funeral home records for the Charles S. Topping Funeral Parlor in Los Gatos, California, otherwise known as the “Topping Funeral Parlor,” and includes those funerals conducted during the years of 1905 through 1914.

Place Funeral Home Records, 1911 through 1960

Left side page of the Place Funeral Home Ledger for years 1911 through 1960

Ledger containing funeral records from the Place Funeral Home in Los Gatos, California, spanning 1911 through 1960. Please note that the ledger extends over two pages. Entries are organized alphabetically by the initial letter of the last name and are then primarily sequenced by the date of death. Ledger headings include the Name of Deceased, Date of Death, Place of Death, Occupation, Age, Native of, Medical Attendant and Cause of Death, Disposition of Remains, and the Name of Undertaker.

Place Funeral Home Records, 1960 through 1965

Left side page of the Place Funeral Home Ledger for years 1960 through 1965

Ledger containing funeral records from the Place Funeral Home in Los Gatos, California, spanning 1960 through 1965. Please note that the ledger extends over two pages. Entries are organized alphabetically by the initial letter of the last name and are then primarily sequenced by the date of death. Ledger headings include the Name of Deceased, Date of Death, Place of Death, Occupation, Age, Native of, Medical Attendant and Cause of Death, Disposition of Remains, and the Name of Undertaker.

Place Funeral Home Records, 1915 through 1940

Left side page of the Place Funeral Home Ledger for years 1911 through 1960

Ledger containing funeral records from the Place Funeral Home in Los Gatos, California, spanning 1911 through 1960. Please note that the ledger extends over two pages. Entries are organized alphabetically by the initial letter of the last name and are then primarily sequenced by the date of death. Ledger headings include the Name of Deceased, Date of Death, Place of Death, Occupation, Age, Native of, Medical Attendant and Cause of Death, Disposition of Remains, and the Name of Undertaker.

Extracts of Genealogical Interest from Early Mountain View, California Newspapers

This boilerplate description of Mountain View was usually printed at the top of the first column on the front page of the Mountain View papers: Mountain View is on the line of the division of the Southern Pacific Coast Railroad (broad gauge) in the most fertile section of the great Santa Clara Valley; it is 39 miles from San Francisco, 11 miles from San Jose, 5 miles from Stanford University, 3 miles from the bay, 1 1/2 miles from the schooner landing, and within two hours ride by rail of the great resorts — Monterey, Santa Cruz and Pacific Grove. … Read more

1883 Pensioners – Monterey County, California

List of Pensioners on the Roll January 1, 1883 – Giving the Name of Each Pensioner, the Cause for Which Pensioned, the Post-Office Address, and the Date of Original Allowance, United States Pension Bureau Senate – Executive Document 84, Parts 1-5. This list is taken from the official Pension Roll of 1883, the major genealogical source for Civil War and War of 1812 pensioners. Pensioners are listed by post office address, and in no apparent order after that. No. ofcertifi-cate. Last nameof pensioner First nameof pensioner Post-officeaddress Cause for which pensioned Monthlyrate Date oforiginalallowance. 3847 Doud Francis Monterey g.s.w.tibia $8.00 … Read more

1883 Pensioners – Marin County, California

List of Pensioners on the Roll January 1, 1883 – Giving the Name of Each Pensioner, the Cause for Which Pensioned, the Post-Office Address, and the Date of Original Allowance, United States Pension Bureau Senate – Executive Document 84, Parts 1-5. This list is taken from the official Pension Roll of 1883, the major genealogical source for Civil War and War of 1812 pensioners. Pensioners are listed by post office address, and in no apparent order after that. No. ofcertifi-cate. Last nameof pensioner First nameof pensioner Post-officeaddress Cause for which pensioned Monthlyrate Date oforiginalallowance. 131598 Gude Herman Angel Island loss … Read more

1883 Pensioners – Los Angeles County, California

List of Pensioners on the Roll January 1, 1883 – Giving the Name of Each Pensioner, the Cause for Which Pensioned, the Post-Office Address, and the Date of Original Allowance, United States Pension Bureau Senate – Executive Document 84, Parts 1-5. This list is taken from the official Pension Roll of 1883, the major genealogical source for Civil War and War of 1812 pensioners. Pensioners are listed by post office address, and in no apparent order after that. No. ofcertifi-cate. Last nameof pensioner First nameof pensioner Post-officeaddress Cause for which pensioned Monthlyrate Date oforiginalallowance. 220429 Morton Delos Anaheim g.s.w.r.hand $4.00 … Read more