Skip to main content

Resolutions Indexed Alphabetically, January 1, 1944-December 2, 1946

 Item — Volume: NO. 9069-1-16869, 1964 APR 21-1966 JUL 19
Identifier: SCG.00038.BDSU-0941.0016

Scope and Contents

Inventory of records 1847-1980, Office of the Clerk, Sonoma County, California lists this document as part of: Records of the Clerk as Clerk of the Board of Supervisors (no. 510) and as part of the subseries: Resolutions.

Title in the Clerk's inventory: Resolutions Index--Alphabetical; with date range noted as: July 1952-July 1955; 1955-1962; June 1962-December 1969; 1970-1973.

Physical description for set: 4 volumes (14" x 12" x 2").

Set description: Subject index to numbered resolutions adopted by Board of Supervisors, Resolution Nos. 1-42931. Numbering of resolutions began July 1, 1952. Entries in first two volumes, until April 30, 1957, are duplicated in Resolutions Indexed Alphabetically (506) and General Index--E (507). Subjects include names of persons and companies, ordinances, abandonments, claims and warrants, etc. Index is photocopy of card-index entries in yearly (Index to Board of Supervisors Actions) (518). Second volume is divided into two-year periods, 1955-1958, 1958-1960, 1960-1962. Third volume is divided into 1968-1969, 1966-1967, 1963-1965, 1962-1963. Fourth volume is divided into 1972-1973, 1970-1971. Index to: General Minutes (498) until September 24, 1963; Resolutions (508), September 24, 1963-December 1973. Index shows: Resolution No.; one- or two-line description of subject of resolution; Date.

Type of document: Typed, then photocopied.

Dates

  • Creation: January 1, 1944-December 2, 1946

Language of Materials

Materials entirely in English.

Conditions Governing Access

Materials stored offsite, but collection is open to research. In many cases, further details may be available through the staff at the Sonoma County History and Genealogy Library. To view these materials, please call staff at link to request they be brought from the Archives to the Library

Extent

0.25 linear feet (1 ledger volume) ; 12" x 3" x 18.5"

Abstract

Subject index to numbered resolutions adopted by Board of Supervisors, Resolution Nos. 1-42931. Numbering of resolutions began July 1, 1952. Entries in first two volumes, until April 30, 1957, are duplicated in Resolutions Indexed Alphabetically (506) and General Index--E (507). Subjects include names of persons and companies, ordinances, abandonments, claims and warrants, etc. Index is photocopy of card-index entries in yearly (Index to Board of Supervisors Actions) (518). Second volume is divided into two-year periods, 1955-1958, 1958-1960, 1960-1962. Third volume is divided into 1968-1969, 1966-1967, 1963-1965, 1962-1963. Fourth volume is divided into 1972-1973, 1970-1971. Index to: General Minutes (498) until September 24, 1963; Resolutions (508), September 24, 1963-December 1973. Index shows: Resolution No.; one- or two-line description of subject of resolution; Date. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 510.

Physical Location

Shelved offisite.

Immediate Source of Acquisition

Acquisition type: Transfer

Source: Sonoma County Board of Supervisors/County Administrator's Office.

Date of transfer: 2022-09-16 ; Deed of Gift (DoG) and Conditions of Transfer (CoT) file: BDSU_2022-09-18_1DOG_1COT.pdf.

Physical Description

Volume noted as being in good condition at time of transfer (2022). Bound on left side of volume.

General

Volume does not include index. Volume has been microfilmed. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 510; inventoried by Sonoma County Library staff, November 2022.

Repository Details

Part of the Sonoma County Archives Repository

Contact:
725 3rd St.
Santa Rosa CA 95404 United States