The USGenWeb Census Project
The USGenWeb Census Project

, Coordinator

California county names beginning with:
A B C D E F G H I-J K L M N O P R S T V Y

Sacramento County, California Federal Census Index   Link to Sacramento County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-35     USGenWeb Census Project Judy Sabo
1860 M653-63        
1870 M593-77        
1880 T9-71 Enumeration District Descriptions     Team Volunteers needed
1900 (part) T623-98 Enumeration District Descriptions      
1900 (part) T623-99 Enumeration District Descriptions      
1910 (2 rolls) T624-92
T624-93
       
1920 (2 rolls) T625-126
T625-127
       
1930 T626-184 Enumeration District Descriptions      
T626-185 Enumeration District Descriptions    
T626-186 Enumeration District Descriptions    
T626-187 Enumeration District Descriptions    
1940 T627-280 to
T627-286
       
1950: county T628-1464 to
T628-1469
       
1950: Sacramento
(ED 1-150)
T628-2645 to
T628-2649
       
1950: Sacramento
(ED 151-192)
T628-6064 to
T628-6065
       

 
San Benito County, California Federal Census Index   Link to San Benito County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1880 (2 rolls) T9-71
T9-72
       
1900 T623-97 Enumeration District Descriptions      
1910 T624-93        
1920 T625-128        
1930 T626-187 Enumeration District Descriptions      
1940 T627-287        
1950 T628-2171
T628-2172
       

 
San Bernardino County, California Federal Census Index   Link to San Bernardina County, CAGenWeb
Year Roll
ED's
Images
Transcription Status
Transcriber
1860 M653-64     Martha Wattier
1870 M593-78     Martha Wattier
1880 T9-72        
1900 T623-97 Enumeration District Descriptions      
1910 (2 rolls) T624-93
T624-94
       
1920 (2 rolls) T625-128
T625-129
       
1930 T626-187 Enumeration District Descriptions      
T626-188 Enumeration District Descriptions  Not Yet Proofread
T626-189 Enumeration District Descriptions  Not Yet Proofread
1940 T627-288 to
T627-294
       
1950: county T628-770 to
T628-774
       
1950: San Bermadino
(ED 1-68)
T628-483 to
T628-495
       

 
San Diego County, California Federal Census Index   Link to San Diego County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-35      Online Complete Chris Christensen
1860 M653-64     Martha Wattier
1870 M593-78        
1880 T9-72        
1900 (part) T623-99 Enumeration District Descriptions      
1900 (part)
incl. Fort Rosecrans
T623-100 Enumeration District Descriptions      
1910 (2 rolls) T624-94 &
T624-95
       
1920 - County T625-130        
1920 - City (part) T625-130        
1930 County &
San Diego City (part)
T626-190 Enumeration District Descriptions      
1930: San Diego City T626-191 Enumeration District Descriptions      
T626-192 Enumeration District Descriptions    
T626-193 Enumeration District Descriptions    
1940 county T627-295 to
T627-298
Enumeration District Descriptions      
1940: San Diego (city) T627-447 to
T627-453
       
1950: county T628-2361 to
T628-2365
       
1950: county T628-4654 to
T628-4657
       
1950: San Diego
(ED 301-426)
T628-966 to
T628-970
       
1950: San Diego
(ED 1-150)
T628-1326 to
T628-1330
       
1950: San Diego
(ED 151-300)
T628-1618 to
T628-1623
       

 
San Francisco County, California Federal Census Index   Link to San Francisco County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1860 (2 rolls) M653-67
M653-68
 
1870 (7 rolls) M593-79 to
M593-85
       
1880 (8 rolls) T9-72 to
T9-79
       
1900 (8 rolls) T623-100 to
T623-107
Enumeration District Descriptions      
1910 (8 rolls) T624-95 to
T624-102
       
1920 (11 rolls) T625-132 to
T625-142
       
1930 San Francisco City (17 rolls) T626-194 to
T626-210
Enumeration District Descriptions  
1940 T627-299 to
T627-322
       
1950: county          
1950 San Francisco City          

 
San Joaquin County, California Federal Census Index   Link to San Joaquin County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 432-35        
1860 M653-64      Complete transcription Martha Wattier
1870 593-86        
1880
(2 rolls)
T9-79 &
T9-80
       
1900 T623-108 Enumeration District Descriptions      
1910 (2 rolls) T624-102
T624-103
       
1920 (2 rolls) T625-143
T625-144
       
1930 T626-210 Enumeration District Descriptions      
T626-211 Enumeration District Descriptions      
T626-212 Enumeration District Descriptions      
1940 T627-323 to
T627-327
       
1950: county T628-61
T628-66
       
1950: Stockton
(ED 1-104)
T628-6066 to
T628-6068
       

 
San Luis Obispo County, California Federal Census Index   Link to San Luis Obispo County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-35     USGenWeb Census Project Susan Parks
1860 M653-65     Not Yet Proofread Rhonda Jones
1870 M593-87        
1880 T9-80        
1900 T623-109 Enumeration District Descriptions      
1910 T624-104        
1920 T625-144        
1930 T626-213 Enumeration District Descriptions      
1940 T627-328        
1950 T628-2672 to
T628-2674
       

 
San Mateo County, California Federal Census Index   Link to San Mateo County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1860 M653-65     Ron Filion &
Pamela Storm Wolfskill
1870 M593-87   Township Descriptions   
Ron Filion &
Pamela Storm Wolfskill
1880 T9-80   Township Descriptions   
1900 T623-109 Enumeration District Descriptions      
1910 T624-104        
1920 T625-145        
1930 T626-216 Enumeration District Descriptions  
T626-217 Enumeration District Descriptions    
1940 T627-329 to
T627-332
       
1950 (part) T628-466
T628-467
       
1950 (part) T628-505 to
T628-508
       
1950 (part) T628-6101 to
T628-6105
       

 
Santa Barbara County, California Federal Census Index   Link to Santa Barbara County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M653-1304     USGenWeb Census Project Susan Parks
1860 M653-65     Martha Wattier
1870 M593-87        
1880 T9-81        
1900 (part) T623-109 Enumeration District Descriptions      
1900 (part) T623-110 Enumeration District Descriptions      
1910 (2 rolls) T624-104
T624-105
       
1920 (2 rolls) T625-145
T625-146
       
1930 T626-213 Enumeration District Descriptions      
T626-214 Enumeration District Descriptions    
T626-215 Enumeration District Descriptions    
1940 T627-333
T627-334
       
1950 (part) T628-2401
T628-2402
       
1950 (part) T628-3494        
1950 (part) T628-2403
T628-2404
       

 
Santa Clara County, California Federal Census Index   Link to Santa Clara County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1860 M653-65        
1870 M593-88        
1880 (2 rolls) T9-81
T9-82
       
1900 (part) T623-110 Enumeration District Descriptions      
1900 (part) T623-111 Enumeration District Descriptions      
1910 (2 rolls) T624-105 &
T624-106
       
1920 (3 rolls) T625-146 to
T625-148
       
1930 T626-217 Enumeration District Descriptions      
T626-218 Enumeration District Descriptions    
T626-219 Enumeration District Descriptions    
T626-220 Enumeration District Descriptions    
1940 T627-335 to
T627-341
       
1950: county (part) T628-1682 to
T628-1684
       
1950: county (part) T628-1689 to
T628-1691
       
1950: county (part) T628-3583 to
T628-3585
       
1950: San Jose
(ED 1-33)
T628-3062
T628-3063
       
1950: San Jose
(ED 34-127)
T628-6098 to
T628-6100
       

 
Santa Cruz County, California Federal Census Index   Link to Santa Cruz County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-35        
1860 M653-66        
1870 M593-89        
1880 T9-82        
1900 (part)
Agnews State Hosp
T623-111 Enumeration District Descriptions      
1900 (part) T623-112 Enumeration District Descriptions      
1910 (2 rolls) T624-106 &
T624-107
       
1920 T625-148        
1930 T626-215 Enumeration District Descriptions      
1940 T627-342
T627-343
       
1950 T628-1780
T628-1784
       

 
Shasta County, California Federal Census Index   Link to Shasta County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-36     JA
1860 M653-66        
1870 M593-89   Township Descriptions    USGenWeb Census Project
1880 T9-82 Enumeration District Descriptions     Team Volunteers needed
1900 T623-112 Enumeration District Descriptions      
1910 T624-107        
1920 T625-127        
1930 T626-220 Enumeration District Descriptions      
1940 T627-344        
1950 T628-1731
T628-1733
       

 
Sierra County, California Federal Census Index   Link to Sierra County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1860 M653-66        
1870 M593-89        
1880 (2 rolls) T9-82
T9-83
       
1900 T623-112 Enumeration District Descriptions      
1910 T624-107        
1920 T625-149        
1930 T626-215 Enumeration District Descriptions      
1940 T627-345        
1950 T628-2674        

 
Siskiyou County, California Federal Census Index   Link to Siskiyou County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1860 M653-69        
1870 M593-89        
1880 T9-83        
1900 T623-113 Enumeration District Descriptions      
1910 T624-108        
1920 T625-149        
1930 T626-220 Enumeration District Descriptions  
1940 T627-346        
1950 (2 rolls) T628-2674
T628-2675
       

 
Solano County, California Federal Census Index   Link to Solano County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-36        
1860 M653-69        
1870 M593-90        
1880 T9-83        
1900 T623-113 Enumeration District Descriptions      
1910 T624-108        
1920 (2 rolls) T625-149 &
T625-150
       
1930 T626-221 Enumeration District Descriptions      
1940 T627-347
T627-348
Enumeration District Descriptions  
1950 T628-610 to
T628-614
       

 
Sonoma County, California Federal Census Index   Link to Sonoma County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 T432-36     USGenWeb Census Project Ellen White
1860 T653-69        
1870 T593-91        
1880 T9-84        
1900 T623-114 Enumeration District Descriptions      
1910 T624-109        
1920 (2 rolls) T625-150
T625-151
       
1930 T626-221 Enumeration District Descriptions  
T626-222 Enumeration District Descriptions
1940 T627-349
T627-350
       
1950 T628-5471 to
T628-5476
       

 
Stanislaus County, California Federal Census Index   Link to Stanislaus County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1860 M653-70     Martha Wattier
1870 M593-92        
1880 T9-84        
1900 (2 rolls) T623-114 &
T623-115
Enumeration District Descriptions      
1910 T624-110        
1920 (2 rolls) T625-151
T625-152
       
1930 T626-223 Enumeration District Descriptions      
T626-224 Enumeration District Descriptions    
1940 T627-351 to
T627-353
       
1950 T628-1867 to
T628-1872
       

 
Sutter County, California Federal Census Index   Link to Sutter County, CAGenWeb
Year Roll ED's Images Transcription Status Transcriber
1850 M432-36        
1860 M653-70        
1870 M593-92   Township Descriptions   
1880 (2 rolls) T9-84
T9-85
Enumeration District Descriptions  
1900 T623-115 Enumeration District Descriptions      
1910 T624-107        
1920 T625-152        
1930 T626-224 Enumeration District Descriptions      
1940 T627-354        
1950 T628-1875        

Transcription Status Explanation


Volunteer to Transcribe  |  Transcriber's Info  |  State Census Index  |  Site Map
Online Census Inventory  |  The USGenWeb Census Project  |  Mortality Census Assignments

To narrow your search results put Last Name first inside quotation marks.
EXAMPLE "Smith, John"

Webmaster


© The USGenWeb Census Project ®