Skip to main content

Local government--California--Sonoma County

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1230 Collections and/or Records:

Hydrology Study of the Schell/Nathanson Watershed, 2000 April 12

 Item — Box 114982: Series SCG.00038.BDSU-0100 [Barcode: 37565080260077]
Identifier: SCG.00038.BDSU-0100.0827
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: 2000 April 12

In-Horne Supportive Services Advisory Committee, Between 1987 and 2005

 Item — Box 133332: Series SCG.00038.BDSU-0010 [Barcode: 37565080268740]
Identifier: SCG.00038.BDSU-0010.0288
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Advisory board files (BDSU-0010). Records in this series are described as: Records of advisory boards, committees, Commissions, districts and councils appointed by the Board of Supervisors. Includes: Maddy lists and file, authority of agencies, reports, oaths of office, correspondence, membership lists and changes.

Dates: Between 1987 and 2005

Incorporations--Cities, Between 1962 and 1975

 Item — Box 3403: Series SCG.00038.BDSU-0100 [Barcode: 37565080275380]
Identifier: SCG.00038.BDSU-0100.0192
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: Between 1962 and 1975

Index book, June 22, 1947-July 5, 1949

 Item — Volume ALPHA INDEX: 1947 JUN 22-1949 JUL5: Series SCG.00038.BDSU-0320 [Barcode: 37565100569796]
Identifier: SCG.00038.BDSU-0320.0019
Abstract Subject index to resolutions adopted by Board of Supervisors. Index to: General Minutes (498), Vols. 34-58. Index shows: Date (resolution adopted); Page No.; Book No.; and a one- or two-line summary of resolution, entered chronologically under letter of the alphabet indicating subject. Entries include subjects such as "Appointing," "Accepting," or "Authorizing" and names of persons and places, and are not subdivided. Resolutions are not numbered. Entries after July 1, 1952, are duplicated in...
Dates: June 22, 1947-July 5, 1949

Index book, July 8, 1949-March 31, 1953

 Item — Volume ALPHA INDEX: 1949 JUL 8-1953 MAR 31: Series SCG.00038.BDSU-0320 [Barcode: 37565100569911]
Identifier: SCG.00038.BDSU-0320.0020
Abstract Subject index to resolutions adopted by Board of Supervisors. Index to: General Minutes (498), Vols. 34-58. Index shows: Date (resolution adopted); Page No.; Book No.; and a one- or two-line summary of resolution, entered chronologically under letter of the alphabet indicating subject. Entries include subjects such as "Appointing," "Accepting," or "Authorizing" and names of persons and places, and are not subdivided. Resolutions are not numbered. Entries after July 1, 1952, are duplicated in...
Dates: July 8, 1949-March 31, 1953

Index, general minutes, January 13, 1919-January 27, 1921

 Item — Volume 1919-1921: Series SCG.00038.BDSU-0320 [Barcode: 37565080290413]
Identifier: SCG.00038.BDSU-0320.0016
Abstract Alphabetical subject and name index to Minutes of Board of Supervisors, January 13, 1919-January 27, 1921. Entries under letter of alphabet are chronological and are not subdivided by subject. Index to: General Minutes (498), Vols. 11-22. Index shows: Date; Subject (e.g., "Revocation," "Report," "Requisition," or name of person, company, or agency); Volume and Page. Also titled Index General Minutes, Board of Supervisors. Listed in the 1980 inventory of the Sonoma County Clerk's office as...
Dates: January 13, 1919-January 27, 1921

Index, Road District minutes: 1st Dist. Agua Caliente, Glen Ellen, Lakeville, Penngrove, San Luis, 1898-1903

 Item — Volume 1898-1903 V.1: Series SCG.00038.BDSU-0320 [Barcode: 37565080290462]
Identifier: SCG.00038.BDSU-0320.0010
Abstract

Subject index to Road Matters, 1st District. Agua Caliente, Glen Ellen, Lakeville, Penngrove, San Luis

Dates: 1898-1903

Index, Road District minutes: 2nd Dist. Bloomfield, Forestville, Marin, Petaluma, Sebastopol, 1898-1903

 Item — Volume 1898-1903 V.2: Series SCG.00038.BDSU-0320 [Barcode: 37565080290637]
Identifier: SCG.00038.BDSU-0320.0011
Abstract

Subject index to road matters. Printed on front of volume: 2nd Dist. Bloomfield, Forestville, Marin, Petaluma, Sebastopol. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 569.

Dates: 1898-1903

Index, Road District minutes: 3rd Dist. Fulton, Russian River, Santa Rosa, 1898-1903

 Item — Volume 1898-1903 V.3: Series SCG.00038.BDSU-0320 [Barcode: 37565080290470]
Identifier: SCG.00038.BDSU-0320.0012
Abstract

Subject index to road matters. Printed on front of volume: 3rd Dist. Fulton, Russian River, Santa Rosa. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 569.

Dates: 1898-1903

Index, Road District minutes: 4th Dist. Cloverdale, Knight's Valley, Mendocino, Washington, 1898-1903

 Item — Volume 1898-1903 V.4: Series SCG.00038.BDSU-0320 [Barcode: 37565080290660]
Identifier: SCG.00038.BDSU-0320.0013
Abstract

Subject index to road matters. Printed on front of volume: 4th Dist. Cloverdale, Knight's Valley, Mendocino, Washington. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 569.

Dates: 1898-1903