Skip to main content

Supervisors (Local government)--California--Sonoma County

 Subject
Subject Source: Library of Congress Subject Headings

Found in 966 Collections and/or Records:

Formation of Rio Nido Geologic Hazard Abatement District, 1999

 Item — Box 81729: Series SCG.00038.BDSU-0100 [Barcode: 37565080262495]
Identifier: SCG.00038.BDSU-0100.0787
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: 1999

Franchise with P.G.&E., 1957-1959

 Item — Box 35: Series SCG.00038.BDSU-0100; Series SCG.00038.BDSU-0450; Series SCG.00038.CAAR-0260; Series SCG.00038.CAAR-0270 [Barcode: 37565080260465]
Identifier: SCG.00038.BDSU-0100.0027
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: 1957-1959

GAIN, 1991

 Item — Box 41683: Series SCG.00038.BDSU-0100 [Barcode: 37565080273153]
Identifier: SCG.00038.BDSU-0100.0658
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: 1991

Garage, Misc., 1970-1982

 Item — Box 19715: Series SCG.00038.BDSU-0100 [Barcode: 37565080275844]
Identifier: SCG.00038.BDSU-0100.0309
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: 1970-1982

Garbage Disposal, 1973

 Item — Box 3406: Series SCG.00038.BDSU-0100 [Barcode: 37565080274995]
Identifier: SCG.00038.BDSU-0100.0223
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: 1973

Garbage Matters, 1960-1967

 Item — Box 3405: Series SCG.00038.BDSU-0100 [Barcode: 37565080275398]
Identifier: SCG.00038.BDSU-0100.0209
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: 1960-1967

General Index to Minutes of the Board of Supervisors, A to Z Subjects, 1858-1940

 Item — Volume 1858-1940: Series SCG.00038.BDSU-0320 [Barcode: 37565100570026]
Identifier: SCG.00038.BDSU-0320.0007
Abstract

Subject index to Minutes of Board of Supervisors. Only 2 pages are used, showing incomplete entries under "T" and "R." Index to: General Minutes (498). Index shows: Date; Subject; Nature of Proceedings; Recorded (Book, Page). Listed in the 1980 inventory of the Sonoma County Clerk's office as: no. 500: General Index to Minutes of the Board of Supervisors, A to Z Subjects.

Dates: 1858-1940

General Minutes, 1856 August 4-1857 September 15

 Item — Volume 2, 1856 AUG 4-1857 SEP 15: Series SCG.00038.BDSU-0991 [Barcode: 37565100570000]
Identifier: SCG.00038.BDSU-0991.0001
Abstract Volume 2 (1856 Aug 4-1857 Sep 15) of 104 volumes containing minutes of meetings of Board of Supervisors of Sonoma County. Volume 1 is missing. Volume 2 (May 1856-September 1857), includes date of meeting; road matters; formation of Board of Equalization; payments to Indigent Fund, to jurors of Grand Jury and District Court, and to witnesses; setting election precincts, appointing elections officers; Sheriff's submission of delinquent tax lists; creation of school districts upon petition of...
Dates: 1856 August 4-1857 September 15

General Minutes, 1857 September 14-1859 March 3

 Item — Volume 3, 1857 SEP 14-1859 MAR 3: Series SCG.00038.BDSU-0991 [Barcode: 37565100570380]
Identifier: SCG.00038.BDSU-0991.0002
Abstract Volume 3 (1857 Sep 14-1859 Mar 3) of 104 volumes containing minutes of meetings of Board of Supervisors of Sonoma County. Volume 1 is missing. Volume 2 (May 1856-September 1857), includes date of meeting; road matters; formation of Board of Equalization; payments to Indigent Fund, to jurors of Grand Jury and District Court, and to witnesses; setting election precincts, appointing elections officers; Sheriff's submission of delinquent tax lists; creation of school districts upon petition of...
Dates: 1857 September 14-1859 March 3

General minutes of the Board of Supervisors, 1859 May 2-1865 February 11

 Item — Volume 4, 1859 MAY 2-1865 FEB 11: Series SCG.00038.BDSU-0991 [Barcode: 37565100570505]
Identifier: SCG.00038.BDSU-0991.0003
Abstract Volume 4 (1859 May 2-1865 Feb 11) of 104 volumes containing minutes of meetings of Board of Supervisors of Sonoma County. Volume 1 is missing. Volume 2 (May 1856-September 1857), includes date of meeting; road matters; formation of Board of Equalization; payments to Indigent Fund, to jurors of Grand Jury and District Court, and to witnesses; setting election precincts, appointing elections officers; Sheriff's submission of delinquent tax lists; creation of school districts upon petition of...
Dates: 1859 May 2-1865 February 11