Skip to main content

Box 29

 Container

Contains 88 Results:

Change of boundaries: Marshall and Sebastopol, 1952-1953

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0127
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: 1952-1953

Re-establish school boundaries, 1952-1956

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0128
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: 1952-1956

Re-establishment of: Bond Election--Cloverdale Union School District, 1952-1956

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0129
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: 1952-1956

Ratification of school boundaries: Dry Creek component of Geyserville and Healdsburg School District, 1953

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0130
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: 1953

Re-establishment of: Bond Election--Bellevue Union School District, 1953

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0131
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: 1953

Change of boundaries: Oak Grove and Green Valley, 1955

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0132
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: 1955

Change of boundaries: Olivet and Mark West, 1956

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0133
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: 1956

Re-establishment of: Formation of Sonoma Valley Union School District, 1959

 Item — Box: 29
Identifier: SCG.00038.BDSU-0530.0134
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: 1959