Skip to main content

Tax assessment--California--Sonoma County

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1976 Collections and/or Records:

Election Bonds: Gravenstein Union School District Survey, 1955

 Item — Box 45: Series SCG.00038.BDSU-0280; Series SCG.00038.BDSU-0530 [Barcode: 37565080263790]
Identifier: SCG.00038.BDSU-0530.0156
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: 1955

Election Bonds: Green Valley School District, 1929

 Item — Box 45: Series SCG.00038.BDSU-0280; Series SCG.00038.BDSU-0530 [Barcode: 37565080263790]
Identifier: SCG.00038.BDSU-0530.0135
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: 1929

Election Calistoga Joint School, District of Napa and Sonoma Counties, 1930

 Item — Box 45: Series SCG.00038.BDSU-0280; Series SCG.00038.BDSU-0530 [Barcode: 37565080263790]
Identifier: SCG.00038.BDSU-0530.0137
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: 1930

Election Forestville Union School District, 1934-1956, 1947

 Item — Box 45: Series SCG.00038.BDSU-0280; Series SCG.00038.BDSU-0530 [Barcode: 37565080263790]
Identifier: SCG.00038.BDSU-0530.0140
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: 1934-1956; 1947

End-O-Valley Perm Rd Division, 1965-1970

 Item — Box 19727: Series SCG.00038.BDSU-0280 [Barcode: 37565080272494]
Identifier: SCG.00038.BDSU-0280.0526
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

Eucalyptus, 1909

 Item — Box 67: Series SCG.00038.BDSU-0530; Series SCG.00038.CAAR-0330 [Barcode: 37565080312712]
Identifier: SCG.00038.BDSU-0530.0196
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

Eucalyptus, 1920

 Item — Box 67: Series SCG.00038.BDSU-0530; Series SCG.00038.CAAR-0330 [Barcode: 37565080312712]
Identifier: SCG.00038.BDSU-0530.0232
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: 1920

Exoneration of Bonds, 1975-1982

 Item — Box 20279: Series SCG.00038.BDSU-0620 [Barcode: 37565080274557]
Identifier: SCG.00038.BDSU-0620.0066
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: 1975-1982

Fieldcrest subdivision, 1982

 Item — Box 20278: Series SCG.00038.BDSU-0620 [Barcode: 37565080275075]
Identifier: SCG.00038.BDSU-0620.0060
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: 1982

File 93-12 Reorganization 93-2 Dissolution of Hessel Fire Protection District, 1993 June 15-1993 June 29

 Item — Box 81712: Series SCG.00038.BDSU-0280 [Barcode: 37565080273708]
Identifier: SCG.00038.BDSU-0280.0870
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: 1993 June 15-1993 June 29