Box 34
Container
Contains 19 Results:
Division of Small Craft Harbors, 1958
Item — Box: 34
Identifier: SCG.00038.BDSU-0100.0018
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Background information files (BDSU-0100). Records in this series are described as: Background info on matters before the Board of Supervisors. Includes: feasibility studies, maps, plans, correspondence, Notices and affidavits of publication and posting, environmental impact report proposals, legal opinions, ordinances and resolutions from other political agencies, etc. Affidavits of...
Dates:
1958
Regional Water Pollution Control Board, 1958-1959
Item — Box: 34
Identifier: SCG.00038.BDSU-0100.0019
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Background information files (BDSU-0100). Records in this series are described as: Background info on matters before the Board of Supervisors. Includes: feasibility studies, maps, plans, correspondence, Notices and affidavits of publication and posting, environmental impact report proposals, legal opinions, ordinances and resolutions from other political agencies, etc. Affidavits of...
Dates:
1958-1959
State Department of Social Welfare, 1958
Item — Box: 34
Identifier: SCG.00038.BDSU-0100.0020
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Background information files (BDSU-0100). Records in this series are described as: Background info on matters before the Board of Supervisors. Includes: feasibility studies, maps, plans, correspondence, Notices and affidavits of publication and posting, environmental impact report proposals, legal opinions, ordinances and resolutions from other political agencies, etc. Affidavits of...
Dates:
1958
Division of Small Craft Harbors, 1959
Item — Box: 34
Identifier: SCG.00038.BDSU-0100.0021
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Background information files (BDSU-0100). Records in this series are described as: Background info on matters before the Board of Supervisors. Includes: feasibility studies, maps, plans, correspondence, Notices and affidavits of publication and posting, environmental impact report proposals, legal opinions, ordinances and resolutions from other political agencies, etc. Affidavits of...
Dates:
1959
State Department of Social Welfare, 1959
Item — Box: 34
Identifier: SCG.00038.BDSU-0100.0022
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Background information files (BDSU-0100). Records in this series are described as: Background info on matters before the Board of Supervisors. Includes: feasibility studies, maps, plans, correspondence, Notices and affidavits of publication and posting, environmental impact report proposals, legal opinions, ordinances and resolutions from other political agencies, etc. Affidavits of...
Dates:
1959
Sanitary Disposal Area, Steinbeck property, 1956-1959
Item — Box: 34
Identifier: SCG.00038.CAAR-0260.0130
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Construction files (CAAR-0260). Records in this series are described as: Project files for the construction or renovation of County facilities & systems or for County managed projects. Includes: bid, contract, construction, & environmental documents, correspondence, reports, studies, design and safety records. Filed alphabetically by project.
Dates:
1956-1959
Division of Forestry, 1957-1959
Item — Box: 34
Identifier: SCG.00038.CAAR-0270.1817
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Contracts and agreements (BDSU-0270). Records in this series are described as: Original contracts, agreements & leases approved by Board of Supervisors. Includes: notices, accepted bid documents, terms of agreements, plans, specifications, reports, studies, proof of insurance, change orders, extensions & modifications. (1872-present). Contracts and agreements can also be found...
Dates:
1957-1959
Sonoma County Employees Retirement Association (file 1 of 2), 1957
Item — Box: 34
Identifier: SCG.00038.CAAR-0270.1818
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Contracts and agreements (BDSU-0270). Records in this series are described as: Original contracts, agreements & leases approved by Board of Supervisors. Includes: notices, accepted bid documents, terms of agreements, plans, specifications, reports, studies, proof of insurance, change orders, extensions & modifications. (1872-present). Contracts and agreements can also be found...
Dates:
1957
Sonoma County Employees Retirement Association (file 2 of 2), 1957
Item — Box: 34
Identifier: SCG.00038.CAAR-0270.1819
Scope and Contents
Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Contracts and agreements (BDSU-0270). Records in this series are described as: Original contracts, agreements & leases approved by Board of Supervisors. Includes: notices, accepted bid documents, terms of agreements, plans, specifications, reports, studies, proof of insurance, change orders, extensions & modifications. (1872-present). Contracts and agreements can also be found...
Dates:
1957