Skip to main content

Tax assessment--California--Sonoma County

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1976 Collections and/or Records:

Change of boundaries: Dunbar and Flower, 1945-1951

 Item — Box 29: Series SCG.00038.BDSU-0530 [Barcode: 37565080263915]
Identifier: SCG.00038.BDSU-0530.0083
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: 1945-1951

Change of boundaries: Eagle School District boundaries, 1947

 Item — Box 29: Series SCG.00038.BDSU-0530 [Barcode: 37565080263915]
Identifier: SCG.00038.BDSU-0530.0096
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: 1947

Change of boundaries: Eucalyptus, Mt. Vernon, Canfield and Dunham Schools, 1946

 Item — Box 29: Series SCG.00038.BDSU-0530 [Barcode: 37565080263915]
Identifier: SCG.00038.BDSU-0530.0087
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: 1946

Change of boundaries: Flower and Dunbar, 1950-1951

 Item — Box 29: Series SCG.00038.BDSU-0530 [Barcode: 37565080263915]
Identifier: SCG.00038.BDSU-0530.0118
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: 1950-1951

Change of Boundaries for: Roseland and Wright School Districts, 1949

 Item — Box 28: Series SCG.00038.BDSU-0530; Series SCG.00038.BDSU-0520 [Barcode: 37565080312787]
Identifier: SCG.00038.BDSU-0530.0039
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: 1949

Change of Boundaries for: Sebastopol and Oak Grove School Districts, 1950

 Item — Box 28: Series SCG.00038.BDSU-0530; Series SCG.00038.BDSU-0520 [Barcode: 37565080312787]
Identifier: SCG.00038.BDSU-0530.0041
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

Change of Boundaries for: Spring Hill and Marshall School Districts, 1931

 Item — Box 28: Series SCG.00038.BDSU-0530; Series SCG.00038.BDSU-0520 [Barcode: 37565080312787]
Identifier: SCG.00038.BDSU-0530.0037
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: 1931

Change of Boundaries for: Two Rock and Marin School Districts, 1950

 Item — Box 28: Series SCG.00038.BDSU-0530; Series SCG.00038.BDSU-0520 [Barcode: 37565080312787]
Identifier: SCG.00038.BDSU-0530.0042
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

Change of Boundaries for: Vine Hill and Forestville School Districts, 1937

 Item — Box 28: Series SCG.00038.BDSU-0530; Series SCG.00038.BDSU-0520 [Barcode: 37565080312787]
Identifier: SCG.00038.BDSU-0530.0038
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: 1937

Change of boundaries: Forestville and Ridenauer, 1939

 Item — Box 29: Series SCG.00038.BDSU-0530 [Barcode: 37565080263915]
Identifier: SCG.00038.BDSU-0530.0057
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: 1939