Skip to main content

Box 47

 Container

Contains 12 Results:

Valley of the Moon Garbage Disposal District, 1932

 Item — Box: 47
Identifier: SCG.00038.BDSU-0280.0066
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Districts (BDSU-0280). Records in this series are described as: Records track establishment and changes in county service, special, assess, school and supervisorial districts. Includes: annexation, reorganization, detachments, formation, withdrawals, boundary changes, exclusions and dissolutions, LAFCO resolutions, maps, description, etc.

Dates: 1932

Boundary Commissions, 1949-1951

 Item — Box: 47
Identifier: SCG.00038.BDSU-0280.0067
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Districts (BDSU-0280). Records in this series are described as: Records track establishment and changes in county service, special, assess, school and supervisorial districts. Includes: annexation, reorganization, detachments, formation, withdrawals, boundary changes, exclusions and dissolutions, LAFCO resolutions, maps, description, etc.

Dates: 1949-1951

Boundary Commission, 1951-1952

 Item — Box: 47
Identifier: SCG.00038.BDSU-0280.0068
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Districts (BDSU-0280). Records in this series are described as: Records track establishment and changes in county service, special, assess, school and supervisorial districts. Includes: annexation, reorganization, detachments, formation, withdrawals, boundary changes, exclusions and dissolutions, LAFCO resolutions, maps, description, etc.

Dates: 1951-1952

Boundary Commission, 1952-1953

 Item — Box: 47
Identifier: SCG.00038.BDSU-0280.0069
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Districts (BDSU-0280). Records in this series are described as: Records track establishment and changes in county service, special, assess, school and supervisorial districts. Includes: annexation, reorganization, detachments, formation, withdrawals, boundary changes, exclusions and dissolutions, LAFCO resolutions, maps, description, etc.

Dates: 1952-1953

Boundary Commission, 1954

 Item — Box: 47
Identifier: SCG.00038.BDSU-0280.0070
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Districts (BDSU-0280). Records in this series are described as: Records track establishment and changes in county service, special, assess, school and supervisorial districts. Includes: annexation, reorganization, detachments, formation, withdrawals, boundary changes, exclusions and dissolutions, LAFCO resolutions, maps, description, etc.

Dates: 1954

Boundary Commission, 1954

 Item — Box: 47
Identifier: SCG.00038.BDSU-0280.0071
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Districts (BDSU-0280). Records in this series are described as: Records track establishment and changes in county service, special, assess, school and supervisorial districts. Includes: annexation, reorganization, detachments, formation, withdrawals, boundary changes, exclusions and dissolutions, LAFCO resolutions, maps, description, etc.

Dates: 1954

County Hospital, Chronic Wing, 1947-1954

 Item — Box: 47
Identifier: SCG.00038.CAAR-0260.0169
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: 1947-1954

Faught Ranch, Powder House and Cap House, 1949

 Item — Box: 47
Identifier: SCG.00038.CAAR-0260.0170
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: 1949

Construction of Coffee Lane, Culverts, 1956-1957

 Item — Box: 47
Identifier: SCG.00038.CAAR-0260.0171
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: 1956-1957

Petition Finley Avenue, name changed from Vallejo Avenue, 1943

 Item — Box: 47
Identifier: SCG.00038.BDSU-0450.0026
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Petitions (BDSU-0450). Records in this series are described as: Actual petitions sent to the Board of Supervisors protesting or requesting board action. Includes: various signed formal petitions and correspondence verified by county clerk. Filed by subject. For actions taken on petitions see Board of Supervisors – Minutes (CAAR-0601).

Dates: 1943