Finley Source Documents

California, Arizona



Books and Periodicals

Arizona Historical Review, James B. Finley obit, Jan. 1931, p. 112.

Balmer, Ethel Work. Findley Family Sketch, no date.

Castilio. The Keithly Family. Unpublished manuscript.

Erickson, Lee, ed. Families of the Tomales Presbyterian Church Cemetery, n. pub., October1990.

Finley, Asa Wallace. 2-page typscript genealogy of Asa's Finley line.

Finley, Newton G., Our Fore-Fathers, 5-page handwritten genealogy of Newton's Finley line.

Finley, Newton G., Newton Gleaves Finley, 5-page handwritten genealogy of Newton, written 5 October 1917.

Frost, Arba W., compiler, Tulare County Killings. vol. III, n.p.: n. pub.,1943, p. 385A1-392.

History of Sonoma County. San Francisco: Alley, Bowen, & Co., 1880. p. 167 (Epperly acquitted).

Harris, Dennis E., comp. & ed., 1852 California State Census: Schedule I- Population & Schedules II & III - Production & Capital. (residents June 210October 21, 1852). Santa Rosa, CA: County of Sonoma, August 1983. Samuel and Prudence Findly, p. 20.

Hull, Donna M. And Then There Were Three Thousand. Fresno, CA: author, 1975, p. 32, 145, 149, 153, 235-242, 447-449.

Los Angeles Times, James Buchanan Finley obit, 27 Oct. 1930.

Memorial and Biographical History of the Counties of Fresno, Tulare, and Kern, California.Chicago: Lewis Publishing, p. 726, 727

Menefee, Eugene L. & Dodge, Fred A., History of Tulare and Kings County. Los Angeles:Historic Record Company, 1913, p. 840.

Portrait and Biographical Record of Arizona. Chicago: Chapman Publishing, 1901. p. 214.

Santa Rosa Times, The Pistol's Deadly Work, July 1876.

Sonoma County Democrat, "Horrible Murder of a Child by its Mother," (Eliza Stemple), 24 January 1863, p. 2.

Sonoma Democrat, Sam Findley killed by Hi Epperly, 29 July 1876.

Sonoma Democrat, Card from J.F. Oliver, 5 Aug. 1876.

Sonoma Democrat, Sheriff Wright and the Epperly Card, 12 Aug. 1876.

Sonoma Democrat, James F. Oliver Card, 19 Aug. 1876.

Tarwater, Clara Keithly. Book of Remembrances. Unpublished manuscript.

Tarwater, Clara. Dairy Methods in the 1890's. Sonoma County Historical Society.

Tarwater, Clara Keithly. Family History. 1963.

Thompson, Robert A. Historical and Descriptive Sketch of Sonoma County, California. Philadelphia: L.H. Everts, 1877.

Toumey, Honoria. History of Sonoma County. vol. II, Chicago: S.J. Clarke Publishing Co.,1926. p. 223, 309, 857.

Wagoner, Jay J. Arizona Territory: 1863-1912, A Political History. Tucson: University of Arizona Press, 1970. p. 522-529.



Miscellaneous Primary Source Records

LDS IGI index. John Finley and Keziah Head marriage, 5 Sep. 1844, Montgomery Co., Pine Ridge, AR.

Salvation Army Home at Lytton. Ardith Bobst application for admission and registration, born 29 July, 1904.

Pima Co., AZ. Letter from James B. Finley to his aunt Frances Cullen, 6 Oct. 1898.

Alameda Co., CA. Perry E. Finley and Ardith B. Bobst marriage license, 30 April, 1922.

Alameda Co., CA. Andrew Jackson Finley death certificate, 28 Apr. 1929.

Marin Co., CA. Perry Elmo Finley certificate of baptism, 8 April 1909, Church of the Assumption, Tomales, CA.



Orange County, CA

17 June 1890, S.J. Finley to Jackson Finley, 20 acres, Deed Book 6:345.

19 Aug. 1891, Jackson Finley and Alfaretta to Judith Freeman, Deed Book 54:59.

7 Sept. 1892, Benjamin F. Nimmo to Alfaretta Finley wife of Jackson Finley, 5 acres, Deed Book 55:90.

17 Sept. 1892, Jackson Finley and Alfaretta to Benjamin F. Nimmo of Garden Grove, 60 acres, Deed Book 55:91.

21 Nov. 1892, Alfaretta and Jackson Finley to E.H. James, 10 acres, Deed Book 55:142.

9 Oct. 1895, Letter from Ida Finley to Clara Keithly, Westminster.



Santa Clara County, CA

23 May 1865 to 14 June 1873, James W. Finley probate file #348.

1927, Newton G. Finley, typscript of article in San Jose Mercury-Herald, on file at Campbell Historical Museum, Campbell, CA.

Sonoma County, CA

1867 - 1890, Great Register

10 February 1863, Tyler Curtis, guardian of Capt. Stephen Smith children to John Finley, 486.12 acres, $2430.60, DB 13:625-629 (Irish Hill).

23 April 1866, Joseph Finley served as witness on Coroner's inquet for Benjiman Nichols, Bodega, Sonoma County Coroner's Inquests During the 1800s, Sonoma County Genealogical Society, 1989. p. 108.

7 May 1867, Charles E. Colburn to John Finley, 65.46 acres, $818.75, DB 20:519-520.

10 October 1867, Colburn to Freeman, 330 acres, $3600, part of 687.21 acres conveyed by Tyler Curtis and heirs of Stephen Smith in October 1866, DB 21:358.

9 October 1869, Freeman to John Finley, 330 acres, $2400, DB 28:104.

5 January 1872, A.J. Courtright to Elizabeth Findley, 124.67 acres in Bodega plus 160 acres, $2500.

20 May 1872, Jos. J. Finley, of Sonoma County, patent for 58 acres, Patents Book B:60.

15 June 1872, A.J. Courtright to Elizabeth Findley, 160 acres, $2500, DB 39:302-303.

15 October 1872, George W. Owen to John Finley, 408.87 acres on Coleman Valley Creek, Bodega Rancho, $6000, DB 36:598.

27 November 1872, Application for guardianship for David, Katherine, Elizabeth, Samuel Findley and Harvey; names John and Samuel J. Finley as only relatives; Probate File #584.

3 December 1872, Freeman to John Finley, mortagage, dated 9 October 1869, paid off, Book N of Mortgages, p. 53.

13 December 1872, Wash Finley accident reported, Petaluma Argus.

2 January 1873, Order to appoint John Finley guardian of minor Findley children; Probate File #584.

10 February 1873, John Finley appointed guardian of minor Findley children; Probate File #584.

23 March 1873, Elizabeth Findley marries Franklin Hutchinson, Tulare County Marriages, A:328.

1872 to 1891, Sonoma County Probate File #584, Register C, p. 404, gives detailed account of John Finley's guardianship of children of Elizabeth (Finley) Findley Hutchinson.

10 June 1873, F. Hutchinson & Elizabeth, his wife, to John Finley, 160 acres on Estero Americano, $2500, DB 42:257.

14 June 1873, John Finley accounts for $2000 received from Elizabeth (Finley) Findley Hutchinson for minor children; Probate File #584.

1873, John Findley (of Tulare County), Probate Records.

15 September 1874, James F. Oliver to William Brians, mortgage, $250, Guerneville; Liber T(Z?):513.

March - October 1875, John Finley's bill of sale for items for Elizabeth and Harvey; Probate File #584.

28 July 1876, S.J. Finley shot, Petaluma Argus.

29 July 1876, Sam. Findley killed by Hi. Epperly, Sonoma Democrat

July 1876, The Pistol's Deadly Work (Sam Finley), Santa Rosa Times.

29 July 1876, Protest by Guerneville Citizens (Sam Finley case), Sonoma Democrat.

29 July 1876, Card from Sheriff Wright (Sam Finley case), Sonoma Democrat.

29 July 1876, Card from Constable Pippin (Sam Finley case), Sonoma Democrat.

5 August 1876, Card from J.F. Oliver (Sam Finley case), Sonoma Democrat.

12 August 1876, Sheriff Wright and the Epperly Case (Sam Finley case), Sonoma Democrat.

19 August 1876, Card from Jas. F. Oliver (Sam Finley case), Sonoma Democrat.

15 November 1876, James F. Oliver to William Boyd, promisory note, $500 (endorsed, "pay to John Finley by William Boyd").

18 April 1877, Joseph J. Finley of Sonoma County to D.N. Craig, U.S. Patent, 60 acres, DB 59:329.

3 September 1877, Charles E. Colburn to John Finley, right of way of on property bought 7 May 1867, DB 60:610.

7 September 1877, John Finley, et al vs. Joel Orender, ejectment, 18 acres of 330 acre parcel; District Court File #2298.

7 January 1878, Joel and Mary Orender vs. John, Sr. and Samuel E. Finley, 18 acres of 330 acre parcel in judgment. John Sr. and Samuel E. Finley vs. Joel Orender, 6 9/10 acres, in district court #2298, recovered, Judgments F:582.

20 August 1878, T.J. Sutherland to Joseph J. Finley, 2 parcels in T8N R12W (Redwood twp.), $600; DB 65:393-394.

24 April 1879, James F. Oliver and Martha, his wife, and John Finley, complaint, foreclosure of mortgage, $225; Civil Court File #345.

8 May 1879, James F. Oliver and Martha, his wife, appears before Miller, justice of peace, summons on foreclosure; Civil Court File #345.

8 May 1879, James F. Oliver and Martha, his wife, to W.S.M. Wright, mortgage; Civil Court File #345.

26 March 1880, James F. Oliver of Meadows Creek, Madison County, Montana, gives power of attorney to Henry Finley; Liber R of Powers of Attorney, p. 309.

31 March 1880, James F. Oliver and Martha, his wife, of Guerneville to John Finley of Guerneville, lot on Russian River, $600, DB 73:13.

12 March 1881, Guerneville lot on Russian River, non-payment of taxes, reconveyed to John Finley for payment of taxes and $350, DB 73:41.

23 July 1881, John Sr. and Samuel E. Finley to Joel Orender and James Chenoworth, 12 1/2 acres, DB 75:449.

21 September 1883, Letter from Nancy Finley to her brother Jim, Bodega.

27 April 1887, Jackson Finley and Alfaretta Stemple marriage certificate, Marriages H:275.

2 April 1888, John Finley to Henry H. Finley, 408.78 acres, $6000, DB 268:355.

1892, 1894, 1896, All Finleys in Sonoma County Great Register.

14 June 1899, Joseph J. Finley death certificate, 69 years, 8 months, 10 days, native of MO, Death Register Book 42:41.

8 November 1903, Kizzie Finley death certificate, 75 years, 9 months, 25 days, native of TN, Death Register Book 43:44.

29 July 1904, Ardith Bernice Bobst birth certificate, vol. 7:143.

28 November 1910, John Finley death certificate, Book 13:503.

19 December 1910, Henry H. Finley appointed administrator for John Finley in Superior Court Probate File #4981.

11 December 1911, Samuel Emanuel Finley inherits lot #2, 106 acres, from John Finley estate, DB 287:116.

18 December 1911, Hearing to settle estate of John Finley, DB 287:116.

18 December 1911, Jefferson Davis Finley inherits lot #5, 109.3 acres from John Finley estate, DB 287:116.

18 December 1911, Alvin Wesley Finley inherits lot #4, 103.48 acres from John Finley estate, DB 287:116.

18 December 1911, Clarence E. Head, Lulu M. McKune, Robert C. Head inherit lot #3, 100.7 acres from John Finley estate, DB 287:116.

18 December 1911, James Preston Finley inherits lot #1, 84.45 acres, from John Finley estate, DB 287:116.

18 December 1911, Andrew Jackson Finley inherits lot #7, 150.46 acres, from John Finley estate, DB 287:116.

18 December 1911, John Jay Finley inherits lot #8, 57.5 acres, from John Finley estate, DB 287:116.

18 December 1911, Nancy C. Keithley inherits 48.5 acres, fruit ranch, Analy Township, from John Finley estate, DB 287:116.

13 February 1912, Alvin W. Finley to Jefferson D. Finley, lot #4, 103.48 acres, DB 288:383.

13 February 1912, Jefferson D. Finley, mortgage to Henry H. Finley, lot #4, 103.48 acres, $2000, Mortgage Book 197:157. (cancelled 17 June 1915)

4 March 1912, James P. Finley to R.T. Kee, mortgage, $1000 on lot #1, Mortgage Book 197:175.

29 July 1912, James H. Kee (Ham Kee) to James P. Finley, chattel mortgage, 11 cows on lot #1, $300, Chattel Mortgages Book 2:425.

8 December 1913, Henry H. Finley to Sebastopol National Bank, note on demand, $200 paid.

8 December 1913, Jefferson D. Finley, chattel mortgage to Henry H. Finley, 25 cows, $1000, Chattel Mortgages Book 5:185.

1 January 1914, Henry H. Finley to McCaughey Bros. store, promissory note, $1000 paid.

6 February 1914, Henry H. Finley to Sebastopol National Bank, note on demand, $300, paid 20 October 1914.

19 February 1914, Jefferson D. Finley and Henry H. Finley to First National Bank, Sebastopol, promissory note, $450, (paid 20 October 1914)

12 June 1914, Jefferson D. Finley, mortgage to R.J. Kee, Lot #5, 109.3 acres, $3230, Mortgages Book 229:153.

18 June 1914, Jefferson D. Finley to Henry H. Finley, bill of sale for pigs, $75.

20 August 1914, Jefferson D. Finley to Henry H. Finley, chattel mortgage, 25 cows, $1500, Chattel Mortgages Book 5:359.

1 September 1914, A.J. and Alfaretta Finley to Henry Finley, lease on 1 acre including 2 barns, 1 wagon shed, 1 hog pen, 1 dairy house, 1 corral, rent $50/year.

19 September 1914, Jefferson D. Finley and Henry Finley to Carrie A. Finley, promissory note, $350, (paid 20 October 1914).

20 October 1914, Samuel E. Finley vs. A.J. (Jack) Finley, trespassing on lot #6, 150.46 acres, DB or Official Records, 327:73.

28 October 1914, Andrew J. Finley to A.H. Meeker and P. Fitzpatrick, right-of-way, DB 335:39.

12 January 1915, A.H. Meeker to Henry Finley, right-of-way, DB 342:322.

29 March 1915, Jefferson D. Finley to Henry H. Finley, 103.48 acres, DB 330:262.

9 April 1915, Nancy C. Keithley, mortgage to Dairyman's Bank, Valley Ford, 48.5 acres, Mortgage Book 237:385. (cancelled 20 October 1919)

13 May 1915, Heirs of John Finley to Henry H. Finley, deed of correction, DB 343:125.

18 June 1915, Jefferson D. Finley to James P. Finley, 109.3 acres, lot #5, DB 333:162.

6 July 1915, Henry H. Finley and James P. Finley to Dairyman's Bank, Valley Ford, mortgage, Mortgage Book 240:33.

26 January 1916, Jefferson D. Finley to Henry H. Finley, all livestock on lot #5.

2 June 1917, Henry H. Finley to Dairyman's Bank, Valley Ford, mortgage on 408.78 acres, $7200, Mortgage Book 259:377.

16 February 1918, Andrew J. Finley to Federal Land Bank, Berkeley, California, mortgage, Official Records Book 268:181.

3 August 1918, Charles W. Finley, San Diego, heir of Samuel E. Finley, affadavit, DB 362:342.

9 August 1918, Samuel Emanuel Finley, deceased, son James Frank Finley appointed administrator.

29 August 1918, Louis E. Finley, Humboldt County, heir of Samuel E. Finley, affadavit, DB 363:398.

29 August 1918, Samuel E. Finley estate to Mary J. Finley, Lot #2, 106 acres and lot #6, 150.46 acres, DB 362:384.

18 April 1918, Henry Head Finley died, Nancy C. Keithley, sister, appointed executrix.

10 July 1918, James P. Finley to R.T. Kee, lot #1, 84.45 acres, DB 362:63.

28 September 1918, Clarence E. Head, Lulu (Head) McKune and Robert C. Head to S.D. Kee, lot #3, 100.7 acres, DB 363:304.

10 October 1918, James F. Finley, administrator for Samuel E. Finley, decd, to R.T. Kee, lot #2, 106 acres, $2000, DB 363:446.

10 October 1918, James F. Finley, administrator for Samuel E. Finley, decd, to Mary J. FInley, lot #5, 150.46 acres, $3008, DB 365:169.

24 November 1918, Leon G. Finley will.

15 February 1919, Henry H. Finley estate to James P. Finley, Lot #4, 103.48 acres, $3500, DB 370:91.

12 March 1919, 21 April 1919, Leon G. Finley probate papers.

4 April 1919, James P. Finley to Dairyman's Bank, Valley Ford, mortgage on 103.48 acres, lot #5, 109.3 acres, $3600, Mortgage Book 278:277. (cancelled 15 May 1923)

5 April 1919, Henry H. Finley, dec'd, and James P. Finley, mortgage of 6 July 1915 satisfied, Release Book 9:78.

8 May 1919, Nancy C. Keithley, executrix for H.H. Finley, to Robert C. Head, lease to operate dairy on 408.78 acre ranch, $600, renewed each year until her death 5 March 1953.

18 October 1919, John Jay Finley to James P. Finley, lot #8, 57.7 acres and portion of lot #5, $500, DB 376:311.

24 February 1920, Despard Taylor to James P. Finley, near Bodega Bay, DB 382:479.

4 December 1920, Nancy C. Keithley to Oliver M. Winkler, 48.5 acres, DB 395:41.

16 February 1921, John J., James P., Andrew J., Alvin W. Finley to Nancy C. Keithley, 3/5 interest in 408.78 acres, DB 396:429.

28 April 1921, Henry H. Finley, decd, final settlement, DB or Official Records Book 400:72.

28 April 1923, James P. Finley from Sebastopol Saving Bank, $3000 mortgage, lot #8, 103.48 acres, Book of Official Records 31:352. (paid 13 October 1923)

22 October 1923, James P. Finley from S.D. (Dave) Kee, $3700 mortgage on lot #4, 103.48 acres and lot #5, 109.3 acres, Book of Official Records 66:199. (cancelled 15 March 1928)

28 February 1925, Mary J. Finley and Edward G. Lewis agreement to maintain fences, Book of Official Records, 107:52.

11 February 1926, Andrew J. Finley vs. Edward J. Lewis, summons, failure to make payment, Book of Records, 134:124, and Book129:360-62.

18 February 1926, Edward J. Lewis to Andrew J. Finley, quit claim, lot #7, 150.46 acres, Book of Records 129:362.

9 March 1926, Carmen Joyce Finley birth certificate, Book 29:64.

14 March 1928, James P. Finley to S.D. (Dave) Kee, lot #4, 103.48 acres and lot #5, 109.3 acres, Book of Official Records, 198:141.

28 May 1929, Andrew J. Finley deceased, son Edward Leroy appointed administrator.

30 October 1928, Andrew J. Finley to Jacob Smith of Healdsburg, lease, 1 acre to build saw mill, Book of Records 221:305.

27 June 1929, S.D. Kee to James P. Finley, release on lots #4 and #5, from 14 March 1928, Book of Official Records, 225:354.

1 July 1929, James P. Finley to Sonoma County Land & Title Company, deed of trust, $6700, Book of Official Records, 232:173.

14 September 1929, James P. Finley to D.M. Murray, lot #4, 103.48 acres and lot #5, 109.3 acres, Book of Official Records, 242:90.

14 February 1930, James P. Finley to J.H. Townsend, property near Bodega Bay, Book of Official Records, 254:291.

25 July 1930, Alfaretta Finley to Ethel Pedrazzi, as joint tenants, lot #7, 150.46 acres, DB 265:459.

17 June 1931, James P. Finley to Ethel and George Pedrazzi, lot #8, 57.7 acres and portion of lot #5, Book of Official Records, 299:147.

21 October 1933, Mary J. Finley to W.D. Ellis et al, promissory note to Land Bank Commission, on lot #6, 150.46 acres, $1000, Book of Official Records, 356:43; reconveyance, 445:37.

3 December 1937, Mary J. Finley to Ethel and George Pedrazzi, lot #6, 150.46 acres, $2500, Book of Official Records, 445:31, 38.

17 February 1942, Perry Elmo Finley affidavit of birth, (28 October 1898).

17 July 1947, Alfaretta Graff death certificate, Book 1947, p. 619, reg. #357.

21 March 1948, Nancy Caroline Finley Keithly oldest resident? Press Democrat.

5 March 1953, Nancy Keithly obit, Press Democrat.

Tulare County, CA

22 February 1851, William Findley born, tombstone, Smith Mountain, Dinuba, CA.

6 April 1865, John Findley buys 700 acres from Andrew Drumm, DB F:494-495.

29 August 1868, John Findley will, Probate Court, Estate #118.

16 December 1869, Mary Findley and Joseph Hart, marriage certificate, Book A:22.

August 1871, John Findley, Probate Records, Estate #118.

14 December 1871, S.J. Findley of Sonoma County and Mrs. Maria Wilkes of Visalia by Rev. Father Dade. Abstract of Vital Records from the Visalia Times Delta, 1858-1878, by Mrs. Jeri Rainey. Also in Tulare County, California Marriage Records Index, 1853-1892, p. 16. Marriage certificate Book A:276.

1872, The People vs Thomas Woody, Criminal District Court, Register Action, 1872.

23 March 1873, Elizabeth Findley and Franklin Hutchinson, marriage certificate, Book A:328.

17 March 1883, Elizabeth Hutchinson died, Kings River Cemetery & Centerville Cemetery, Trimmer Springs Road near Belmont Avenue, Fresno County, CA, listing prepared by Donna M. Hull, Akers Historian, Star Route Box 352, Frazier Park, CA 93225.

Other Locations

Treasury Department, Internal Revenue Service. Perry Elmo Finley application for Social Security account number, 19 November 1959.

U.S. Department of Commerce, Bureau of the Census. Perry Finley, son, enumerated in family of Andrew J. and Alfaretta Finley, 1920.



c:\docs\calif\finca.bib

aaa-0584