Skip to main content

Box 49

 Container

Contains 15 Results:

Sonoma Road District, 1854 to 1898

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0030
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: 1854 to 1898

Petitions for Various Road Districts --Analy, Cloverdale, Ocean, Washington, Bodega, Freestone, Fulton, Bellevue, Monte Rio, Knights Valley, San Luis, Gold Ridge, Santa Rosa, Penngrove, Agua Caliente, some unnamed, 1861-1921

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0031
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: 1861-1921

Petitions for Abandonment of Roads, 1885-1927

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0032
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: 1885-1927

Magnolia Road District, 1906-1919

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0033
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: 1906-1919

Marin Road District, 1907-1920

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0034
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: 1907-1920

Lands of Mecham to Bloomfield Road, 1862-1903

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0037
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: 1862-1903

Magnolia Hotel to Bloomfield Road, 1862-1903

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0038
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: 1862-1903

Petaluma to San Antonio Creek, 1862-1903

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0039
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: 1862-1903

Petaluma to Sebastopol, 1862-1903

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0040
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: 1862-1903

Petaluma to Two Rock Grocery, 1862-1903

 Item — Box: 49
Identifier: SCG.00038.BDSU-0450.0041
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: 1862-1903