1
10
72
-
https://history.santacruzpl.org/omeka/files/original/30a5d020d928f710443283f9fd78f258.JPG
d678aef4f9d1ace99861e416dc6b23a7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Photograph Collection
Description
An account of the resource
Photographs from the 1860's to the 2000's, documenting the history of Santa Cruz County.
See the <a href="https://history.santacruzpl.org/omeka/restrictions-on-use">About</a><a> sectionfor the library's reproduction policy and restrictions on use.</a>
Various sources were used to identify persons, events, and places. Citations to print sources were abbreviated. See the <a href="https://history.santacruzpl.org/omeka/sources-used-to-identify-photographs">About</a><a> section for a list of sources used.</a>
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Document
A resource containing textual data. Note that facsimiles or images of texts are still of the genre text.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Paper
Physical Dimensions
The actual physical size of the original image.
11 x 17 in.; folded to 8 1/2 x 11 in.
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
LH-SVHS-076
ark:/13030/c8h70g9d
Title
A name given to the resource
1976 Scotts Valley Cavalcade Program
Subject
The topic of the resource
Scotts Valley Cavalcade
Events (Festivals, Holidays, etc.)
Description
An account of the resource
Bicentennial Cavalcade of Santa Cruz County, 1976 July 31 - August 7, souvenir program with photos of government officials.
Creator
An entity primarily responsible for making the resource
Dingman, Rolland
Source
A related resource from which the described resource is derived
Scotts Valley Historical Society
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Date
A point or period of time associated with an event in the lifecycle of the resource
1976
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Scotts Valley
1970s
Format
The file format, physical medium, or dimensions of the resource
Text
Language
A language of the resource
En
Type
The nature or genre of the resource
PAM
Rights
Information about rights held in and over the resource
Material in the public domain. No restrictions on use.
Government
Public Events
-
https://history.santacruzpl.org/omeka/files/original/2683dd9008a895475f65d0c4248d6aef.pdf
d550bdb715ba7302a8f8e6d78ded58a3
PDF Text
Text
Assembly Members Representing
Santa Cruz County, 1849-2008
1849-1862
Between 1849 and 1862, the Legislature met annually. For Assembly Members, the term of
office was one year.
Year Session
1849
1851
1852
1853
1854
1855
1856
1857
1858
1859
1860
1861
1862
1
2
3
4
5
6
7
8
9
10
11
12
13
Name
Party
Per Lee, Theron R.
Kellogg, E.B.
Stephenson, Charles P.
Kittridge, F.M.
Stow, William W.
none
Independent
Democrat
Democrat
Whig
Blackburn, William
Miles, Benjamin H.
Willson, Israel C.
Imus, Hiram A.
Halsted, James L.
Ford, Charles
Eagar, Thomas
American
Democrat
Independent
Anti-Lecompton Democrat
Democrat
Republican
Republican
1863-1902
From 1863 to 1945, the Legislature met every other year. From 1863 on, the term of office for
an Assembly Member was two years (it had been one year.)
Year Session
1863
1863
1865
1867
1869
1871
14
15
16
17
18
19
Name
Willson, Israel C.
Devoe, Alfred
Anthony, William
Pardee, George
Hihn, F.A.
Bockius, G.W.
Party
Union
Union
Union
Union
Independent
Republican
�1873
1875
1877
1880
1881
1883
1885
1887
1889
1891
1893
1895
1897
1899
1901
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
Thomas, Charles
Rice, Henry
Pace, George
Anthony, Elihu
Cunningham, James F.
Heath, Lucien
Independent
Democrat
Democrat
Work
Democrat
Republican
Cope, Jesse
Hall, James A.
Galbraith, W.H.
Adams, P.R.
Osborn, B.S.
Aldridge, Frank
Radcliff, George G.
Democrat
Democrat
Republican
Democrat
Republican
Democrat/People's Party
Republican
1903-1946
From 1863 to 1945, the Legislature met every other year. Term of office was two years for an
Assembly Member.
Year
Session
1903
35
1905
1907
1909
1911
1913
1915
1917
1919
1921-1925
1927
1929
1931
1933
1935
1937-1945
36
37
38
39
40
41
42
43
44-46
47
48
49
50
51
52-56
Name
Party
Duffey, A.D.
(unseated by)
Wanzer, Harry S.
Cleveland, George C.
Lucas, H.C.
Maher, J.B.
Democrat
Bowman, D.D.
McPherson, H.E.
Hudson, R.H.
Price, Champ S.
Cleveland, George C.
Republican
Republican
Republican
Republican
Republican
Snyder, Bert B.
Jespersen, Chris N.
Snyder, Bert B.
Kallam, Clifford R.
Republican
Republican
Republican
Democrat/Republican
Leonard, Jacob M.
Republican/Democrat
Republican
Republican
Democrat
�1947From 1947 to 1972, the Legislature met annually; odd-numbered years were general sessions
and even-numbered years were budget sessions. From 1973 on, the Legislature has met in twoyear sessions with no limitations on the type of bills that could be introduced. The Legislative
Sessions were no longer numbered after the 57th session (1947). Beginning with the 1992
election, the County was split between two Assembly Districts. The majority of the County was
in the 27th District; a portion of the southern part of the County was in the 28th Assembly
District. Term of office for an Assembly Member is two years.
Year
1947-1952
1953-1962
1963-1966
1967-1976
1977-1980
1981-1992
1992 (27th)
1992 (28th )
1993 (27th)
Special Election
1994 (27th)
1994 (28th)
1996 (27th)
1996 (28th)
1998 (27th)
1998 (28th)
2000 (27th)
2000 (28th)
2002 (27th)
2002 (28th)
2004 (27th)
2004 (28th)
2006 (27th)
2006 (28th)
2008 (27th)
2008 (28th)
Name
Party
Grunsky, Donald L.
Coolidge, Glenn E.
Patee, Alan G.
Murphy, Frank Jr.
Mello, Henry
Farr, Sam
Farr, Sam
To Congress 1993
Areias, Rusty
Bruce McPherson
Republican/Democrat
Republican/Democrat
Republican
Republican
Democrat
Democrat
Democrat
Bruce McPherson
Peter Frusetta
Fred Keeley
Peter Frusetta
Fred Keeley
Peter Frusetta
Fred Keeley
Simon Salinas
John Laird
Simon Salinas
John Laird
Simon Salinas
John Laird
Anna M. Caballero
Bill Monning
Anna M. Caballero
Republican
Republican
Democrat
Republican
Democrat
Republican
Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Republican
Source of Information: California Blue Book or State Roster. Sacramento: State Printing Office.
It is the library’s intent to provide accurate information, however, it is not possible for the library to
completely verify the accuracy of all information. If you believe that factual statements in a local history
article are incorrect and can provide documentation, please contact the library.
��
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Fugitive Facts
Description
An account of the resource
Hard-to-find information about Santa Cruz County, brought to you by SCPL librarians.
While the library has verified the information presented in these files in what it considers to be reliable and authoritative sources, it cannot take responsibility for nor guarantee the accuracy of the information presented.
If you believe that factual statements in a local history article are incorrect and can provide documentation, please contact the library.
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Document
A resource containing textual data. Note that facsimiles or images of texts are still of the genre text.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Digital file
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Assembly Members Representing Santa Cruz County
Subject
The topic of the resource
Politics and Government
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Date
A point or period of time associated with an event in the lifecycle of the resource
1849-2008
Format
The file format, physical medium, or dimensions of the resource
TEXT
Language
A language of the resource
EN
Type
The nature or genre of the resource
ARTICLE
Identifier
An unambiguous reference to the resource within a given context
FF-ASSEMBLY
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Santa Cruz (County)
California
Creator
An entity primarily responsible for making the resource
Santa Cruz Public Libraries
Government
-
https://history.santacruzpl.org/omeka/files/original/17413effb6ce03006aad9edd9b243a05.pdf
cf30a4c7a416fffd0e6235c7becceecc
PDF Text
Text
Board of Directors
for the Agency for Rebuilding Downtown Santa Cruz
The rebuilding of earthquake damaged downtown Santa Cruz proceeded on Tuesday, Jan.9, 1990 with the city council's
appointments to the Board of Directors for the Agency for Rebuilding Downtown Santa Cruz. There were 39 appointees
altogether which included representatives of downtown businesses, city council members, community activists, and
UCSC staff.
Aftermath of the October 17, 1989 earthquake.
Pacific Avenue between Church and Walnut Streets.
The business appointees were: John Lisher, executive director of
the Chamber of Commerce; Norm Shockley, owner Shockley's
Jeweler's; Neal Coonerty, owner Bookshop Santa Cruz; Steve
Barasi, manager Gottschalks Inc.; Louie Rittenhouse, downtown
property owner and Downtown Association president; Jerry
Fitzgerald, owner of the ID Building; Ken Haber, building owner
of Haber's Home Furnishings; and Harvey Nickelson, president
Coast Commercial Bank.
Also: Phil Boyce, chairman of Pacific Western Bank; Mike
Schmidt, manager Bank of America; Burt Rees, downtown
property owner; Charles Canfield, owner Seaside Co.; Nancy
Hendee, business consultant; Larry Pearson, Pacific Cookie Company owner; Ron Rhodes, Coast District manager Pacific
Gas & Electric Co.; and Ron Prilliman, owner Cymballine Records and vice president Downtown Association.
The council selected Mayor Mardi Wormhoudt and council members Jane Yokoyama and Joe Ghio. Representing
downtown hotel residents was Julia Anthony, a former St. George Hotel resident.
Other council appointments were Laura Perry, a city planning commissioner and member of Santa Cruz Community
Housing Corp.; Jim Pepper, UC Santa Cruz environmental studies professor; Mike Rotkin, former city councilman; Bruce
Van Allen, former councilman; Ciel Benedetto, director of the Women's Health Center; Brad Neily, an advocate for the
disabled; and Patrick Meyer, a counselor.
1
�UCSC Chancellor Robert Stevens appointed Stephanie Hauk, his special assistant. Unfilled slots were to include
representatives from the Downtown Commission, transit district, Central Labor Council, Arts and History Board, Cultural
Council, Downtown Neighbors Association, County Board of Supervisors, and Historic Trust Board.
Sources
Excerpted from the Santa Cruz Sentinel, 1-10-1990.
Photograph courtesy of Ray Sherrod.
The content of this article is the responsibility of the individual author. It is the Library's intent to provide accurate local history
information. However, it is not possible for the Library to completely verify the accuracy of individual articles obtained from a
variety of sources. If you believe that factual statements in a local history article are incorrect and can provide documentation,
please contact the Webmaster.
2
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Santa Cruz History Articles
Description
An account of the resource
Original articles by library staff and by local authors and material from historical books.
Articles on Santa Cruz County history, many with illustrations, are available here.
The Santa Cruz Public Libraries is grateful to our local historians and their publishers for giving permission to include their articles. The content of the articles is the responsibility of the individual authors.
It is the library's intent to provide accurate information. However, it is not possible to completely verify the accuracy of individual articles obtained from a variety of sources. If you believe that factual statements in an article are incorrect and can provide documentation, please contact the library.
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Document
A resource containing textual data. Note that facsimiles or images of texts are still of the genre text.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Paper
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
AR-139
Title
A name given to the resource
Board of Directors for the Agency for Rebuilding Downtown Santa Cruz
Source
A related resource from which the described resource is derived
Excerpted from the <i>Santa Cruz Sentinel</i>, 1-10-1990.
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Date
A point or period of time associated with an event in the lifecycle of the resource
1/10/1990
Format
The file format, physical medium, or dimensions of the resource
Text
Language
A language of the resource
En
Type
The nature or genre of the resource
ARTICLE
Rights
Information about rights held in and over the resource
Photograph courtesy of Ray Sherrod.
Subject
The topic of the resource
Earthquake-1989-Rebuilding
Agency for Rebuilding Downtown Santa Cruz
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
1990s
Santa Cruz (City)
Disasters and Accidents
Government
-
https://history.santacruzpl.org/omeka/files/original/bd1dc31305920aadd9b33ebde9bfa038.pdf
f9df38b79b795fc3caa8b61d46c78781
PDF Text
Text
California Government between 1846 and 1851
By Rechs Ann Pedersen
As the result of the Mexican War, Mexico ceded California to the United States in 1846. A territorial government should
have been established by the U.S. Congress, but it was not. Congress delayed establishing any civilian government while
it struggled with the issues of slavery and the balance of slave and non-slave states. In the meantime, California was
administered by a succession of seven American military governors.
As an expedient, the military governors retained the existing Mexican alacades system. Alacades, or local magistrates,
acted as mayor, judge, and representative of the governor. The resulting form of government was highly unpopular.
Many Californians felt that the military had no right to govern them in times of peace. Many citizens did not understand
the alacades system or were ignorant of the Spanish-Mexican law that was its basis. Some areas set up their own
governments with their own laws; with the influx of gold seekers, many new communities came into existance with no
government or law at all. No central government existed to perform such functions as establish and enforce consistent
laws, build roads and bridges, or enpower jurisdictions to set up schools, hospitals or fire departments. California was in
a state of near anarchy. Citizens met in San Jose in December, 1848, and early in 1849 in Sacramento, San Francisco, and
Sonoma, to consider setting up a provisional territorial government.
In April of 1849, General Bennett Riley became California's seventh military governor. Two months later, he heard that
Congress again had adjourned without setting up a government for California; he issued a proclamation calling for the
election of delegates to a constitutional convention. On August 1, 1849, Californians elected 48 delegates.
The Constitutional Convention met in Colton Hall in Monterey during September and early October of 1849. The
delegates drafted a constitution. They also established state boundaries, choose the site of the capital, designated the
Great Seal, created three branches of government, and created electoral districts for the Assembly and State Senate.
On November 13, 1849, Californians ratified the proposed state constitution by a vote of 12,061 to 811. They also
elected a governor (Peter Bernett), lieutenant governor, two representatives to Congress, sixteen state senators, and
thirty-six assembly members. The Monterey District, of which Santa Cruz was a part, elected Selim E. Woodworth as
state senator and T.R. Per Lee as assembly member.
Still not officially a state, California began to act like a state. The first legislature convened on December 15, 1849 in San
Jose, which was the capital at that time. By the way, this legislature came to be called the "Legislature of 1,000 Drinks."
It was so called because Senator Thomas Jefferson Green made several motions to adjourn and have 1,000 drinks at his
expense. It was part of his strategy to be elected major general of the state militia.
As one of its acts of setting up government, the first legislature divided California into twenty-seven counties. The Santa
Cruz area was one of these original counties. It was called Branciforte County for the first three months of its existance
(February--April 1850). A bill in April, 1850, changed the name to Santa Cruz County.
1
�California became a state, officially, on September 9, 1850. An election was held in October of 1850. California's second
legislature (but the first as a state) convened in January of 1851.
Sources
Bancroft, Hubert Howe. History of the Pacific States: California. History Co., 1888.
Beek, Joseph Allan. The California Legislature. California Senate, 1980.
Driscoll, James D. California's Legislature, California Assembly, 1984.
Hart, James D. A Companion to California, University of California Press, 1987.
Lavender, David. California; a Bicentennial History. W.W. Norton, 1976.
The content of this article is the responsibility of the individual author. It is the Library's intent to provide accurate local history
information. However, it is not possible for the Library to completely verify the accuracy of individual articles obtained from a
variety of sources. If you believe that factual statements in a local history article are incorrect and can provide documentation,
please contact the Webmaster.
2
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Santa Cruz History Articles
Description
An account of the resource
Original articles by library staff and by local authors and material from historical books.
Articles on Santa Cruz County history, many with illustrations, are available here.
The Santa Cruz Public Libraries is grateful to our local historians and their publishers for giving permission to include their articles. The content of the articles is the responsibility of the individual authors.
It is the library's intent to provide accurate information. However, it is not possible to completely verify the accuracy of individual articles obtained from a variety of sources. If you believe that factual statements in an article are incorrect and can provide documentation, please contact the library.
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Document
A resource containing textual data. Note that facsimiles or images of texts are still of the genre text.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Paper
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
AR-074
Title
A name given to the resource
California Government Between 1846 and 1851
Creator
An entity primarily responsible for making the resource
Pedersen, Rechs Ann
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Format
The file format, physical medium, or dimensions of the resource
Text
Language
A language of the resource
En
Type
The nature or genre of the resource
ARTICLE
Subject
The topic of the resource
Politics and Government
California-History
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
California
Government
-
https://history.santacruzpl.org/omeka/files/original/498e6c25a63a453a421b565153b33af1.pdf
4d8ce0b174f890b0504000da15bef8f5
PDF Text
Text
Capitola Councils and Mayors, 1949-2017
Date
Mayor
1/10/1949 Harlan Kessler
4/18/1950 Bradley MacDonald
1/15/1952 William Daley
4/20/1954 William Daley
4/17/1956 Joe Tabacchini
1
Council Members
Martin Adamson
Harry Bowles
Bradley MacDonald
J.C. Rosensteel
Elmer Anderson
S. Clair Ellis
Joe Tabacchini
Russell B. Tripp
Charles Dixon
S. Clair Ellis
Joe Tabacchini
Otto VanBuren
Albert Meek
Peggy Slatter
Joe Tabacchini
W.D. White
Homer Berry
Ruth F. Gabrielsen
Albert Meek
W.D. White
�4/15/1958 Joe Tabacchini
4/19/1960 Joe Tabacchini
1/17/1961 Homer Berry
4/17/1962 Andrew Antonetti
4/21/1964 Andrew Antonetti
4/12/1966 Phillip J. Walker
4/16/1968 John Lappin
4/21/1970 Phillip Walker
2
Homer Berry
Ruth Gabrielsen
Jack Nicol
Alger Nusbaum
Homer Berry
John Hesketh
Jack Nicol
Alger Nusbaum
Andrew Antonetti
John Hesketh
Jack Nicol
Alger Nusbaum
Anthony Fontes
John Hesketh
Frank Layton
Lee Miller
Anthony Fontes
Frank Layton
Lee Miller
Joseph L. Morrison
Andrew Antonetti
Wayne Fontes
John C. Lappin
Joseph Morrison
Frank J. Beccaria
Wayne Fontes
Ronald Graves
Phillip Walker
Frank Beccaria
Ronald Graves
John Lappin
Hill Nelson
�
John Lappin
Hill Nelson
Michael Routh
Phillip Walker
(replaced by Gene Delucchi 7/3/73)
John Dixon
Ronald Graves
Tom Mason
Michael Routh
John Dixon
Ronald Graves
Hill Nelson
Michael Routh
Jerry Clarke
Robert Garcia
Ronald Graves
Carin Mudgett
4/10/1980 Jerry Clarke
Robert Garcia
Ronald Graves
Carin Mudgett
Michael Routh
4/15/1982 Ronald Graves
Dennis Beltram
Robert Bucher
Jerry Clarke
Michael Routh
4/12/1984 Michael Routh
Dennis Beltram
Robert Bucher
Jerry Clarke
Stephanie Harlan
4/10/1986 Robert Bucher
Jerry Clarke
Ronald Graves
Stephanie Harlan
Michael Routh
4/14/1988 Jerry Clarke
Robert Bucher
Ronald Graves
Stephanie Harlan
4/18/1972 Ronald Graves
3/12/1974 Hill Nelson
3/9/1976
Tom Mason
3/14/1978 Michael Routh
3
�
Michael Routh
An * indicates that the person was elected that year. If there is a date after the name, it indicates the date the
council member became Mayor/Vice Mayor.
Date
Mayor
Council Members
4/12/1990 Stephanie Harlan *
Robert Bucher *
Jerry Clarke *
Ronald Graves
Michael Routh
4/14/1992 Ronald Graves
Robert Bucher
Jerry Clarke
Margaret Fabrizio *
Michael Routh *
4/12/1994 Margaret Fabrizio
Robert Garcia *
Ronald Graves *
Stephanie Harlan *
Michael Routh
11/5/1996 Robert Garcia
(12/3/96)
Stephanie Harlan
(11/13/97)
Margaret Fabrizio *
Ronald Graves, Vice Mayor
(11/13/97)
Tony Gualtieri *
Stephanie Harlan
11/3/1998 Tony Gualtieri
(11/30/98)
Bruce Arthur
(12/9/99)
11/7/00
Dennis Norton
(11/30/00)
Gayle Ortiz
(11/20/01)
Bruce Arthur *, Vice Mayor
(11/30/98)
Margaret Fabrizio
(Resigned 3/23/00)
Stephanie Harlan *
Dennis Norton *, Vice Mayor
(12/9/99)
Gayle Ortiz
(Appointed to fill unexpired term 4/20/00)
Bruce Arthur
Tony Gualtieri *, Vice Mayor
(11/20/01)
Stephanie Harlan
Gayle Ortiz *, Vice Mayor
(11/30/00)
4
�11/5/02
Tony Gualtieri
(11/26/02)
Stephanie Harlan
(11/25/03)
11/2/04
Bruce Arthur
(11/23/04)
Dennis Norton
(11/22/05)
11/7/06
Michael Termini
(12/14/06)
Kirby Nicol
(12/13/07)
11/4/08
11/2/10
11/6/12
11/4/14
11/8/16
Bob Begun
(12/4/08)
Sam Storey
(12/10/09)
Dennis Norton
(12/8/10)
Michael Termini
(12/8/11)
Stepanie Harlan
(12/5/12)
Sam Storey
(12/12/13)
Dennis Norton
(12/11/14)
Ed Bottorff
(12/10/15)
Stephanie Harlan
(12/8/16)
Bruce Arthur *, Vice Mayor
(11/25/03)
Stephanie Harlan *, Vice Mayor
(11/26/02)
Dennis Norton *
Gayle Ortiz
Dennis Norton, Vice Mayor
(11/23/04)
Michael Termini *, Vice Mayor
(11/22/05)
Stephanie Harlan
Kirby Nicol *
Bob Begun *, Vice Mayor
(12/13/07)
Ronald Graves *
Kirby Nicol, Vice Mayor
(12/14/06)
Sam Storey *
Sam Storey, Vice Mayor
(12/4/08)
Ronald Graves
Kirby Nicol
Dennis Norton * Vice Mayor
(12/10/09)
Bob Begun
Michael Termini*, Vice Mayor
Stephanie Harlan*
Kirby Nicol
Sam Storey*
Sam Storey,Vice Mayor
Ed Bottorff*
Dennis Norton*
Michael Termini
Ed Bottorff, Vice Mayor
Jacques Bertrand*
Stephanie Harlan*
Michael Termini*
Michael Termini, Vice Mayor
Jacques Bertrand
Ed Bottorff*
Kristen Petersen
5
�Updated 8/2017
Information provided by the City of Capitola. It is the Library’s intent to provide accurate information, however, it is not possible for
the Library to completely verify the accuracy of all information. If you believe that factual statements in a local history article are
incorrect and can provide documentation, please contact the Library.
6
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Fugitive Facts
Description
An account of the resource
Hard-to-find information about Santa Cruz County, brought to you by SCPL librarians.
While the library has verified the information presented in these files in what it considers to be reliable and authoritative sources, it cannot take responsibility for nor guarantee the accuracy of the information presented.
If you believe that factual statements in a local history article are incorrect and can provide documentation, please contact the library.
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Document
A resource containing textual data. Note that facsimiles or images of texts are still of the genre text.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Digital file
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Capitola Councils and Mayors
Subject
The topic of the resource
City Council
Mayors
Creator
An entity primarily responsible for making the resource
Santa Cruz Public Libraries
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Date
A point or period of time associated with an event in the lifecycle of the resource
1949-2017
Format
The file format, physical medium, or dimensions of the resource
TEXT
Language
A language of the resource
EN
Type
The nature or genre of the resource
ARTICLE
Identifier
An unambiguous reference to the resource within a given context
FF-CAPITOLA
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Capitola
Government
-
https://history.santacruzpl.org/omeka/files/original/b5507b656cbd629b05a42d723584db1b.jpg
c25b29af38478fd0020cc2fcc4033ce7
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Photograph Collection
Description
An account of the resource
Photographs from the 1860's to the 2000's, documenting the history of Santa Cruz County.
See the <a href="https://history.santacruzpl.org/omeka/restrictions-on-use">About</a><a> sectionfor the library's reproduction policy and restrictions on use.</a>
Various sources were used to identify persons, events, and places. Citations to print sources were abbreviated. See the <a href="https://history.santacruzpl.org/omeka/sources-used-to-identify-photographs">About</a><a> section for a list of sources used.</a>
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Still Image
A static visual representation. Examples of still images are: paintings, drawings, graphic designs, plans and maps. Recommended best practice is to assign the type "text" to images of textual materials.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Sepia
Physical Dimensions
The actual physical size of the original image.
4" x 5 1/2"
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
LH-0324
Title
A name given to the resource
Charles Houck
Description
An account of the resource
Charles Houck. A graduate of Santa Cruz High, he was admitted to the bar in 1894. He practiced law in Santa Cruz, and was a Justice of the Peace and a United States Commissioner.
<a href="http://history.santacruzpl.org/omeka/sources-used-to-identify-photographs/">Source of information:</a> Notes on back of photo
Surf 12/12/1894 p.4 c.2
Evening News 3/27/1926 p.8 c.3
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Santa Cruz (City)
Rights
Information about rights held in and over the resource
This photograph is the property of the Santa Cruz Public Libraries, California.
<a href="http://history.santacruzpl.org/omeka/restrictions-on-use/">Restrictions on Use</a>
Subject
The topic of the resource
Houck, Charles
Justices of the Peace
Attorneys
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Format
The file format, physical medium, or dimensions of the resource
Image
Language
A language of the resource
En
Type
The nature or genre of the resource
PHOTO
Government
Portraits
-
https://history.santacruzpl.org/omeka/files/original/671c5bbbf4d2f172c380e97a3851992d.jpg
059f995cf0ae792779511f304e0031c0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Photograph Collection
Description
An account of the resource
Photographs from the 1860's to the 2000's, documenting the history of Santa Cruz County.
See the <a href="https://history.santacruzpl.org/omeka/restrictions-on-use">About</a><a> sectionfor the library's reproduction policy and restrictions on use.</a>
Various sources were used to identify persons, events, and places. Citations to print sources were abbreviated. See the <a href="https://history.santacruzpl.org/omeka/sources-used-to-identify-photographs">About</a><a> section for a list of sources used.</a>
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Still Image
A static visual representation. Examples of still images are: paintings, drawings, graphic designs, plans and maps. Recommended best practice is to assign the type "text" to images of textual materials.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
B&W postcard
Physical Dimensions
The actual physical size of the original image.
5"x3"
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
LH-0194
Title
A name given to the resource
Chittenden Post Office
Description
An account of the resource
Chittenden Post Office was established on April 12, 1893 and discontinued on June 15, 1923.
<a href="http://history.santacruzpl.org/omeka/sources-used-to-identify-photographs/">Source of information:</a> Clark p. 75
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Santa Cruz (County)
Rights
Information about rights held in and over the resource
This photograph/postcard is the property of the Santa Cruz Public Libraries, California.
<a href="http://history.santacruzpl.org/omeka/restrictions-on-use/">Restrictions on Use</a>
Subject
The topic of the resource
Postal Services
Chittenden
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Format
The file format, physical medium, or dimensions of the resource
Image
Language
A language of the resource
En
Type
The nature or genre of the resource
PHOTO
Government
-
https://history.santacruzpl.org/omeka/files/original/16709066123c033fd77c8128c43b3efb.jpg
d5dcf0b2f005a4f3005921a9771ee2c6
https://history.santacruzpl.org/omeka/files/original/0ee93a054c62ddd059a8007bb0f2968e.jpg
199c55c62ebd82f4d5c0892bedc56e83
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Postcard Collection
Description
An account of the resource
Postcards, scanned front and back, depicting Santa Cruz County from the 1880’s to the present.
See the <a href="https://history.santacruzpl.org/omeka/restrictions-on-use">About</a><a> section for the library's reproduction policy and restrictions on use.</a>
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Still Image
A static visual representation. Examples of still images are: paintings, drawings, graphic designs, plans and maps. Recommended best practice is to assign the type "text" to images of textual materials.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
POSTCARD
Physical Dimensions
The actual physical size of the original image.
3 1/2 X 5 1/2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
PC-V4-008
Title
A name given to the resource
City Hall, Santa Cruz
Source
A related resource from which the described resource is derived
Sally Coen Heumann; donated by Jules Heumann
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Santa Cruz (City)
Format
The file format, physical medium, or dimensions of the resource
IMAGE
Language
A language of the resource
EN
Type
The nature or genre of the resource
POSTCARD
Description
An account of the resource
A view of city hall with lawn and a palm tree in the foreground, Santa Cruz, CA. Printed on the front of the card, "THE CITY HALL, SANTA CRUZ, CALIF -12."
From Back: "Following the early California style of architecture, this building forms a pleasing picture with the colorful flowers in the foreground. it is part of the Civic Center."
Rights
Information about rights held in and over the resource
This postcard is the property of the Santa Cruz Public Libraries, California.
Government
-
https://history.santacruzpl.org/omeka/files/original/6d124bd967db2eed131c66a2fbcb1edf.jpg
46d99a6d0ce165370bea5aefcddfaffc
https://history.santacruzpl.org/omeka/files/original/7595b6a8c83a262985e765476e4f63c9.jpg
58e39ea820574165d3a4e028f25fa1d0
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Postcard Collection
Description
An account of the resource
Postcards, scanned front and back, depicting Santa Cruz County from the 1880’s to the present.
See the <a href="https://history.santacruzpl.org/omeka/restrictions-on-use">About</a><a> section for the library's reproduction policy and restrictions on use.</a>
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Still Image
A static visual representation. Examples of still images are: paintings, drawings, graphic designs, plans and maps. Recommended best practice is to assign the type "text" to images of textual materials.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
POSTCARD
Physical Dimensions
The actual physical size of the original image.
3 1/2 X 5 1/2
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Identifier
An unambiguous reference to the resource within a given context
PC-V4-009
Title
A name given to the resource
City Hall, Santa Cruz
Source
A related resource from which the described resource is derived
Sally Coen Heumann; donated by Jules Heumann
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Date
A point or period of time associated with an event in the lifecycle of the resource
23-Aug-40
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Santa Cruz (City)
1940s
Format
The file format, physical medium, or dimensions of the resource
IMAGE
Language
A language of the resource
EN
Type
The nature or genre of the resource
POSTCARD
Description
An account of the resource
A view of city hall from across the street, Santa Cruz, CA. Printed on the front of the card, "THE CITY HALL, SANTA CRUZ, CALIF -12."
From Back: "Following the early California style of architecture, this building forms a pleasing picture with the colorful flowers in the foreground. It is part of the Civic Center."
Postmark Date: Aug. 23, 3:30pm, 1940
Rights
Information about rights held in and over the resource
This postcard is the property of the Santa Cruz Public Libraries, California.
Government
-
https://history.santacruzpl.org/omeka/files/original/b5a8bf18342f21acbe549bd89fe78ad6.pdf
e2e2d3544312605b3c3507cb84543515
PDF Text
Text
Congressmen Representing Santa Cruz County,
1850-1905
1850-1865
California was admitted into the Union as a state on September 9, 1850. Based on the 1840
Census, California was allowed two representatives to the House, beginning with the 31st
Congress. The apportionment based on the Census of 1860 granted California a third seat.
Representatives were elected from the state at-large from the 31st to the 38th Congress.
Year
Congress
1850-1851 31st
1851-1853 32nd
1853-1855 33rd
1855-1857 34th
1857-1859 35th
1859-1861 36th
1861-1863 37th
1863-1865 38th
Representatives At-Large
Party
Edward Gilbert, San Francisco
George W. Wright, San Francisco
Edward C. Marshall, Sonora
Joseph W. McCorkle, Marysville
Milton S. Latham, Sacramento
James A. McDougall, San Franciso
James W. Denver, Weaverville
Philemon T. Herbert, Mariposa City
Joseph C. McKibbin, Downieville
Charles L. Scott, Sonora
Charles L. Scott, Sonora
John C. Burch, Weaverville
Frederick F. Low, San Francisco
Timothy G. Phelps, San Mateo
Aaron A. Sargent, Nevada City
Cornelius Cole, Santa Cruz
William Higby, Mokelumne Hill
Thomas B. Shannon, Quincy
Democrat
Independent
Democrat
Democrat
Democrat
Democrat
Anti-Broderick Democrat
Democrat
Democrat
Democrat
Democrat
Democrat
Republican
Republican
Republican
Republican
Republican
Republican
�1865-1905
Year
Congress
District
1865-1867
1867-1869
1869-1871
1871-1873
1873-1875
1875-1877
1877-1878
39th
40th
41st
42nd
43rd
44th
45th
1st
1st
1st
1st
4th
4th
4th
1878-1879
1879-1881
45th
46th
4th
4th
1881-1883
47th
4th
1883-1885
1885-1887
1887-1889
1889-1891
1891-1893
1893-1895
1895-1897
1897-1899
1899-1901
1901-1903
1903-1905
48th
49th
50th
51st
52nd
53rd
54th
55th
56th
57th
58th
4th
5th
5th
5th
6th
6th
6th
6th
6th
6th
6th
Representative
Donald C. McRuer, San Francisco
Samuel B. Axtell, San Francisco
Samuel B. Axtell, San Francisco
Sherman O. Houghton, San Jose
Sherman O. Houghton, San Jose
Peter D. Wigginton, Merced
Romualdo Pacheco, San Luis
Obispo
Peter D. Wigginton, Merced
Romualdo Pacheco, San Luis
Obispo
Romualdo Pacheco, San Luis
Obispo
Pleasant B. Tully, Gilroy
Charles N. Felton, San Francisco
Charles N. Felton, San Francisco
Thomas J. Clunie, San Francisco
William W. Bowers, San Diego
Marion Cannon, Ventura
James McLachlan, Pasadena
Charles A. Barlow, San Luis Obispo
Russell J. Waters
James McLachlan, Pasadena
James C. Needham, Modesto
Party
Republican
Democrat
Democrat
Republican
Republican
Democrat
Republican
Democrat
Republican
Republican
Democrat
Republican
Republican
Democrat
Republican
People's
Republican
Populist
Republican
Republican
Republican
Information was verified in the Biographical Directory of the American Congress 1774-1971. U.S.
Government Printing Office, 1971.
It is the library’s intent to provide accurate information, however, it is not possible for the library to
completely verify the accuracy of all information. If you believe that factual statements in a local history
article are incorrect and can provide documentation, please contact the library.
�
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Fugitive Facts
Description
An account of the resource
Hard-to-find information about Santa Cruz County, brought to you by SCPL librarians.
While the library has verified the information presented in these files in what it considers to be reliable and authoritative sources, it cannot take responsibility for nor guarantee the accuracy of the information presented.
If you believe that factual statements in a local history article are incorrect and can provide documentation, please contact the library.
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Document
A resource containing textual data. Note that facsimiles or images of texts are still of the genre text.
Original Format
If the image is of an object, state the type of object, such as painting, sculpture, paper, photo, and additional data
Digital file
Dublin Core
The Dublin Core metadata element set is common to all Omeka records, including items, files, and collections. For more information see, http://dublincore.org/documents/dces/.
Title
A name given to the resource
Congressmen Representing Santa Cruz County
Subject
The topic of the resource
Politics and Government
Creator
An entity primarily responsible for making the resource
Santa Cruz Public Libraries
Publisher
An entity responsible for making the resource available
Santa Cruz Public Libraries
Date
A point or period of time associated with an event in the lifecycle of the resource
1850-1905
Format
The file format, physical medium, or dimensions of the resource
TEXT
Language
A language of the resource
EN
Type
The nature or genre of the resource
ARTICLE
Identifier
An unambiguous reference to the resource within a given context
FF-CONGRESSMEN
Coverage
The spatial or temporal topic of the resource, the spatial applicability of the resource, or the jurisdiction under which the resource is relevant
Santa Cruz (County)
California
Government