MS 40 Thomas C. Stockton Papers MS 40

Summary Information

Repository
San Diego History Center Document Collection
Creator
Stockton, Thomas Coates, 1837-1910
Title
Thomas C. Stockton Papers
ID
MS 40
Date [inclusive]
1850-1910
Extent
0.5 Linear feet (1 box)
Language
English
Abstract
This collection contains personal, business, and real estate papers of Thomas C. Stockton, one of the first medical doctors in San Diego County in the late nineteenth century.

Preferred Citation

Thomas C. Stockton Papers, MS 40, San Diego History Center Document Collection, San Diego, CA.

Return to Table of Contents »


Biographical / Historical Notes

Thomas Coates Stockton was born in 1837 in Smith Creek, New Brunswick, Canada. He trained first as a teacher and then studied medicine at Harvard University and the Bellevue Hospital medical school in New York. He graduated in 1866 and moved to San Diego in 1869, where he met Minnie Grey Slade. Minnie was born in Buffalo, New York to Mr. and Mrs. Samuel Slade, and was sent to San Diego in 1870 to improve her health. She and Thomas Stockton married on June 5, 1873. They had one surviving child, Mabel Stockton Eckhardt.

Thomas and Minnie initially lived in a residence attached to Thomas’s medical office at 5th and E Streets. They later moved to a separate home on I Street, between 10th and 11th. Thomas Stockton helped organize the San Diego County Medical Society in 1870, and in 1879 he established San Diego’s first private hospital at Columbia Street and First Avenue, in partnership with Dr. R.C. Remondino. Thomas was appointed coroner of San Diego County in 1875. He was a public administrator from 1880-1883, and served periodically as City Health Officer, his last term being in 1898. In addition to his medical practice, Thomas Stockton was active in real estate investment and development throughout the City of San Diego.

Thomas died March 1, 1910, after years of illness and paralysis. Minnie survived him by 23 years, dying January 29, 1933.

Return to Table of Contents »


Scope and Content

This collection contains personal, business, and real estate papers of Thomas C. Stockton, one of the first medical doctors in San Diego County. Personal papers include correspondence and financial papers. There are fee tables, contracts, and partnerships pertaining to his medical practice, as well as deeds, certificates of redemption, and contracts from his dealings in real estate. In addition, this collection contains some correspondence, deeds, and receipts pertaining to Thomas and Minnie Stockton’s interactions with the McCracken family.

Return to Table of Contents »


Arrangement

Collection is arranged by subject.

Return to Table of Contents »


Administrative Information

Publication Information

San Diego History Center Document Collection April 4, 2013

1649 El Prado, Suite 3
San Diego, CA, 92101
619-232-6203

Conditions Governing Access

This collection is open for research.

Conditions Governing Use

The San Diego History Center (SDHC) holds the copyright to any unpublished materials. SDHC Library regulations do apply.

Processing Information

Collection processed by Samantha Mills on April 4, 2013.

Collection processed as part of grant project supported by the Council on Library and Information Resources (CLIR) with generous funding from The Andrew Mellon Foundation.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Fletcher-Salmons Investment Company.
  • San Dieguito Reclamation Company.

Geographic Name(s)

  • San Diego (Calif.)

Personal Name(s)

  • McCracken, James
  • McCraken, Sallie
  • Stockton, Minnie Grey Slade
  • Stockton, Thomas Coates, 1837-1910

Subject(s)

  • Abstracts of title
  • Complaints (Civil procedure)
  • Deeds
  • Medicine
  • Medicine — Practice
  • Real property
  • Receipts (Acknowledgements)

Return to Table of Contents »


Collection Inventory

Box-folder
Citizenship, 1871 April 10

Includes:

Thomas C. Stockton’s Declaration of Intention to renounce his allegiance to Queen Victoria

1:1
Personal correspondence, 1872 July 28-1910 24 1:2
Medical practice, 1874 March 31-1888 February 25 1:3
Legal papers, 1886-1902 and undated

Includes:

Paperwork for T.C Stockton vs. W.A. Dorris and Jane Dorris; H.D. Cassidy vs. the Santa Rosa Land & Improvement Company; Henry Mohr vs. Jacok Hoke, Clara A. Hoke, T.C. Stockton, C.C. Valley, and D.B. Northrup; Elbert Ward vs. Caspar A. Huffner et al.; and T.C. Stockton vs. O.J. Stough et al.

1:4
Finances, 1875 October 20-1881 September 10 and undated 1:5
City tax receipts, 1882-1908

Includes:

Tax receipts for the years 1889, 1894, 1896, 1897, 1898, 1899, and 1901 (in F4D1)

1:6
State and county tax receipts, 1881-1908

Includes:

Tax receipts for the years 1884, 1885, 1889, 1890, 1891, 1893, 1894, 1898, 1903, and 1904 (in F4D1)

1:7
Real estate: deeds, 1850 March 18-1879 November 7 1:8
Real estate: deeds, 1881 August 3-1888 December 15 1:9
Real estate: deeds, 1889 June 1-1911 April 24 and undated 1:10
Real estate: Abstract of Title for Pueblo Lot 1224, 1869 February 25-1903 October 5 1:11
Real estate: redeemed property, 1872-1909

Includes:

Certificate of Sale of Real Estate, dated March 16, 1878 (in F4D1)

Certificate of Sale of Pueblo Lot 1224, dated 1903 (in F4D1)

Assessment List for T.C. Stockton, dated 1906 (in F4D1)

Assessment List for T.C. Stockton, dated 1908 (in F4D1)

Certificate of Redemption for Pueblo Lot 1183, dated 1908 (in F4D1)

Certificate of Redemption of Pueblo Lot 1183, dated 1909 (in F4D1)

Assessment List for T.C. Stockton, dated 1909 (in F4D1)

1:12
Real estate: swamp and overflowed lands, 1870 February 10-1908 November 15

Includes:

Land surveys, certificates of redemption, correspondence, and purchase options

Interactions with the San Dieguito Reclamation Company and William B. Gross, representing the Salmons-Fletcher Investment Company

Letters Patent for Swamp and Overflowed Lands, dated October 21, 1889 (in F4D1)

1:13
Real estate: miscellanea, 1887-1910 and undated

Includes:

Correspondence, bills, and easements regarding street grading, construction of a water pipeline, and other real estate

Blueprint of a plat showing a portion of Pueblo Lot 1173, with invoice dated February 23, 1909 (in F4D1)

Deed and mortgage dated April 4, 1891, from a packet of real estate papers pertaining to property in Kenton, Ohio (in F4D1)

1:14
James and Sallie McCracken, 1902 October 1-1909 November 17 and undated

Includes:

Correspondence between James McCracken and Thomas Stockton, or Sallie and Minnie Stockton

Deeds to land purchased or redeemed by Thomas Stockton or the McCrackens

Receipts to James McCraken’s piano business, his hospitalization in March 1908, and his funeral expenses in April 1908

Certificate of Redemption for Sallie McCracken’s property in University Heights, dated December 30, 1909 (in F4D1)

Return to Table of Contents »


Return to Archival Collections.