List of Microfilm Reels at the Arizona State Archives |
Coconino County was established in 1891 as the eleventh county. Its name originated with the Havasupai Indians who once lived along the Little Colorado. The Hopi called them the "Kohnina", and it is believed that is where "Coconino" comes from. It was established from parts of Mohave and Yavapai counties. The county seat has always been in Flagstaff. SG 1. Assessor. Original assessment rolls. 1901-1934. ( 1 box, 3 volumes and 7 items) The 1905 roll is indexed. Also included are assessments, 1901, 1905, and 1910; reports of Assessor, 1904, 1933-34; and Assessor’s cashbook, 1923, all arranged chronologically. Justice of the Peace. Inquests. 1891-1930. (2 boxes) Inquests are numbered 1-521, 1891-1930. There is another file of inquests (unnumbered), 1891-1926, in the Superior Court records. Criminal cases. 1891-1918. (3 boxes) Criminal cases begin with case number one. These are followed by a group of mixed civil and criminal cases that range across districts, Justice and District Courts, and include numbered and unnumbered criminal cases, 1891-1905 and 1918. There are also Flagstaff precinct, 1906-1916, criminal complaints and related papers, subpoenas, bail bonds and warrants. Judgments. 1893-1930. (1 box) Dockets. 1900-1936. (27 volumes) The volumes include both civil and criminal dockets for various precincts and years. Precincts include Flagstaff and Grand Canyon. Some dockets include inquests and one is for a small claims court. SG5 Recorder. Township plats. 1889-1912. (4 rolls of microfilm.) Contains plats, index and minutes of townsite meetings. Election records. 1892-1934. (1 box and 3 folders) Contains great registers, 1892-1911, arranged alphabetically, with names added on the end as supplements. The 1911 volume is a supplement. Election lists, 1932-1934, include some reports. Sheep affidavits. 1900-1907. Affidavits list the number of sheep run in the county. SG 6. Sheriff. Certificates of sale. 1905-1929. (1 box) Records include certificates of sale for back taxes and other sale records, 1905-1915; Pierson tax deed, 1922-1929; and certificates of sale, 1924-1929. Prison register. 1921-1936. (1 volume)] Register lists information on prisoners entering the county jail. Tax deeds. 1910-1929. (1 box) Files include various bills of sale from local residents and contains freight bills, 1910, and a list of stolen cars, 1922, with some photographs. SG 7. Superintendent of Schools. School registers. 1893-1970. (2 boxes, 18 volumes and 3 rolls of microfilm) Files include attendance records listed as school registers or school census marshal reports. Some are teachers’ monthly attendance reports or summaries and may be called record of attendance and scholarships. These are filed chronologically by school district number and include accommodation schools (elementary schools with less than forty students, logging camp schools and ranch schools) and home-bound students. Superintendent’s records. 1890-1934. (11 boxes and 4 volumes) There are teachers’ certificate registers, 1912-1943. Records also include a form reporting monthly attendance that required a teacher’s signature. There are listed by year and district number. There are reports of trustees and clerks, 1921-1927; correspondence, 1913-1933; and teacher dismissals, 1901-1902. Also included are boundary records, elections and monthly reports, 1933-1934. SG 8. Superior Court. Clerk of the Court. 1889-1955. (11 boxes, 1 volume, 3 items and 8 rolls of microfilm) Records include Flagstaff townsite, 1889-1952, case numbers 1-279 and unnumbered related claims. These concern the sale of and deed of Flagstaff townsite property that was adjudicated by the Superior Court. The townsite plats are available from 1889-1912. These are indexed, identified by section, township and range with filings, 1893-1895. An index to townsites is arranged alphabetically by owner’s name, then by block number and lot index, 1890-1952. Records also include the minutes of the townsite meetings, 1891-1894, indexed, and an Exchange Register. These may include District jury records, 1891-1910; general lists of jurors; lists for petit and grand juries; names eligible to be called; Grand Jury reports of their investigations or findings; and Grand Jury subpoenas for witnesses. Records for the district, 4th Judicial District, include an index to judgments, indexed alphabetically by creditors, and applications for writs of habeas corpus which contain petitions, orders, commitments and exceptions. Civil Division. 1890-1972. (43 boxes, 2 items, and 13 rolls of microfilm) Records include a civil register of actions, 1891-1935. All books but book one are indexed. There is another register of action volume for Superior Court, 1917-1928, in a single volume in the Justice Court records. A volume of marriage licenses and certificates, 1891-1972, includes an index. Criminal Division. 1891-1933. (16 boxes, 1 volume and 2 rolls of microfilm) Records include a criminal register of actions, 1891-1933, which is indexed and arranged chronologically. Criminal cases, 1891-1929, are also arranged chronologically. Probate Division. 1885-1951. (29 boxes, 2 volumes, 1 item and 8 rolls of microfilm) Records include a probate register of actions, 1894-1940. Probate Court minutes, 1885-1930, are filed chronologically and provide an index to the probate record. Probate and Superior court record of wills, 1891-1951, is indexed alphabetically. Probate and Superior Court letters and bonds are arranged chronologically and may be letters of administration. Estate and guardianship papers include correspondence, accounts and court documents. Probate cases, 1891-1931, are numbered 1-849. Insanity cases, 1891-1921, were heard in Probate Court and are arranged chronologically. Naturalization papers contain declarations of intention, petitions for naturalization and related records. These records are filed chronologically and indexed, but there are gaps in both the indexing and the chronology. Declarations of intention are for 1891-1906 and 1914-1929. Petitions for naturalization, 1889-1918, include correspondence, oaths of allegiance, orders of court, certificates of arrival, testimony of residence and correspondence of examiner in charge. These may also include military service discharge exhibits.
SG 9. Board of Supervisors. Correspondence and subject files. 1891-1935. (6 boxes and 1 items) Records include Clerks’ reports and agreements with Yavapai County over what is now Coconino County. SG 11. Treasurer. Accounts. 1892-1936. (3 volumes and 1 item) Records include account ledgers, arranged chronologically and indexed, one chronological account journal and one account book which lists non-governmental credits. Claims. 1896-1932. (1 box, 11 volumes and 3 items) Claims include Justice of the Peace claims; warrants, jury certificates and tax receipts; Treasurer’s claims; refund claims with some affidavits; notices of claims to the School Superintendent; abstract books of claims in chronological order; and one volume of disallowed demands. Taxes. 1908-1910 and 1918-1919. (5 items) Tax items include a book of state and county taxes paid; school tax receipts; Sheriff’s sale certificates for back taxes; road tax receipts; and tax stubs containing bank statements, expense items and deposit slips. Warrants. 1899, 1909-1910 and 1932. (2 volumes and 2 items) These include warrants and certificates of demand, 1899; school warrants, 1909-1910; and outstanding warrants, 1932. |
Copyright @2015 AZGenWeb