Skip to main content

Tax assessment--California--Sonoma County

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1976 Collections and/or Records:

Northern Healdsburg County Sanitation District, 1949-1951, 1955

 Item — Box 46: Series SCG.00038.BDSU-0280 [Barcode: 37565080260523]
Identifier: SCG.00038.BDSU-0280.0061
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; 1955

Northern Petaluma Sanitation Dist Dissolution, 1967-1971

 Item — Box 20241: Series SCG.00038.BDSU-0280 [Barcode: 37565080275919]
Identifier: SCG.00038.BDSU-0280.0617
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: 1967-1971

Northern Petaluma Sanitation District, 1965-1970

 Item — Box 20241: Series SCG.00038.BDSU-0280 [Barcode: 37565080275919]
Identifier: SCG.00038.BDSU-0280.0615
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: 1965-1970

Norton Road, 1966-1968

 Item — Box 124: Series SCG.00038.BDSU-0280 [Barcode: 37565080261174]
Identifier: SCG.00038.BDSU-0280.0113
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: 1966-1968

Norton Road Permanent Road Division, 1965

 Item — Box 130: Series SCG.00038.BDSU-0280; Series SCG.00038.BDSU-0350; Series SCG.00038.CAAR-0270 [Barcode: 37565080313066]
Identifier: SCG.00038.BDSU-0280.0146
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: 1965

Notice of Intention to purchase or sell School District property, 1962

 Item — Box 87: Series SCG.00038.BDSU-0060; Series SCG.00038.BDSU-0530 [Barcode: 37565080312860]
Identifier: SCG.00038.BDSU-0530.0299
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1962

Oak Creek, 1976

 Item — Box 20278: Series SCG.00038.BDSU-0620 [Barcode: 37565080275075]
Identifier: SCG.00038.BDSU-0620.0046
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Subdivision files (BDSU-0620). Records in this series are described as: Records related to the creation of new subdivisions within the County. Includes: planning Department reports, maps, notice of public hearings, and related backup.

Dates: 1976

Oak Grove, 1950-1956

 Item — Box 25: Series SCG.00038.BDSU-0530; Series SCG.00038.CAAR-0260 [Barcode: 37565080312670]
Identifier: SCG.00038.BDSU-0530.0028
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1950-1956

Oak Grove, 1909

 Item — Box 67: Series SCG.00038.BDSU-0530; Series SCG.00038.CAAR-0330 [Barcode: 37565080312712]
Identifier: SCG.00038.BDSU-0530.0199
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1909

Oak Grove School District, 1952

 Item — Box 28: Series SCG.00038.BDSU-0530; Series SCG.00038.BDSU-0520 [Barcode: 37565080312787]
Identifier: SCG.00038.BDSU-0530.0045
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: School district files (BDSU-0530). Records in this series are described as: Board of Supervisors records pertaining to country school districts (1855-present). Includes: tax anticipation notes, etc.

Dates: 1952