Skip to main content

Box 24

 Container

Contains 15 Results:

Hearings, 1954-1956

 Item — Box: 24
Identifier: SCG.00038.BDSU-0610.0001
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Zoning files (BDSU-0610). Records in this series are described as: Records pertaining to changes in zoning ordinances. Includes: recommendations, notices and affidavits of publication and posting, correspondence, reports, zoning change applications, petitions, and maps.

Dates: 1954-1956

Use Permit Appeals, 1954-1956

 Item — Box: 24
Identifier: SCG.00038.BDSU-0130.0001
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Appeals (BDSU-0130). Records in this series are described as: Records of appeals made to the Board of Supervisors. Includes correspondence, reports, notices, maps & plans, protests of decisions, petitions, appraisals, forms, transcripts, grievances, applications, variances.

Dates: 1954-1956

Home School District and map (Lyttons School District), 1916

 Item — Box: 24
Identifier: SCG.00038.BDSU-0450.0010
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: 1916

Parker Hill Road, 1936-1937

 Item — Box: 24
Identifier: SCG.00038.BDSU-0450.0011
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: 1936-1937

Valley of the Moon Lighting District, 1936

 Item — Box: 24
Identifier: SCG.00038.BDSU-0450.0012
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: 1936

Establishing maintenance of cemeteries, crematories or columbaria, 1937

 Item — Box: 24
Identifier: SCG.00038.BDSU-0450.0013
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: 1937

Protesting annex of Sonoma Valley High School and Healdsburg High School District to Santa Rosa Junior College District, 1951

 Item — Box: 24
Identifier: SCG.00038.BDSU-0450.0014
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: 1951

Reclamation District No., 1922

 Item — Box: 24
Identifier: SCG.00038.BDSU-0510.0032
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Reports and plans--official (BDSU-0510). Records in this series are described as: Official County reports and plans requiring Board of Supervisors approval, retention or response. Includes: reports, including proposition 65 reports, capital improvements plan, correspondence, etc. Filed by subject, then chronologically. Also known as: Official Reports

Dates: 1922

Dry Creek Flood Control, 1937

 Item — Box: 24
Identifier: SCG.00038.BDSU-0510.0033
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Reports and plans--official (BDSU-0510). Records in this series are described as: Official County reports and plans requiring Board of Supervisors approval, retention or response. Includes: reports, including proposition 65 reports, capital improvements plan, correspondence, etc. Filed by subject, then chronologically. Also known as: Official Reports

Dates: 1937

Department of Public Health and Hospitals and Santa Rosa Junior College School of Nursing, 1945-1946; 1942-1943; 1944; 1944-1945

 Item — Box: 24
Identifier: SCG.00038.BDSU-0510.0034
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Reports and plans--official (BDSU-0510). Records in this series are described as: Official County reports and plans requiring Board of Supervisors approval, retention or response. Includes: reports, including proposition 65 reports, capital improvements plan, correspondence, etc. Filed by subject, then chronologically. Also known as: Official Reports

Dates: 1945-1946; 1942-1943; 1944; 1944-1945