Skip to main content

Box 29

 Container

Contains 88 Results:

Change of boundaries: Eucalyptus, Mt. Vernon, Canfield and Dunham Schools, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0087
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Change of boundaries: Grant and Windsor, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0088
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Change of boundaries: Windsor and Starr School, 1946-1950

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0089
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946-1950

Lapsation of: Creighton Ridge, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0090
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Lapsation of: Riebli, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0091
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Ratification of school boundaries: Cinnabar and Petaluma, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0092
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Re-establishment of: Duncan Mills, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0093
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Sale of Tarwater School District property, 1946-1947

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0094
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946-1947

Suspensions: Duncan Mills, 1946

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0095
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1946

Change of boundaries: Eagle School District boundaries, 1947

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0096
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1947