Skip to main content Skip to search results

Showing Records: 61 - 70 of 312

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

Index, Road District minutes: 5th Dist. Bodega, Ocean, Redwood, Salt Point, 1898-1903

 Item — Volume 1898-1903 V.5: Series SCG.00038.BDSU-0320 [Barcode: 37565080290694]
Identifier: SCG.00038.BDSU-0320.0014
Abstract Subject index to road matters, 5th District. Printed on front of volumes: 1st Dist. Agua Caliente, Glen Ellen, Lakeville, Penngrove, San Luis ; 2nd Dist. Bloomfield, Forestville, Marin, Petaluma, Sebastopol ; 3rd Dist. Fulton, Russian River, Santa Rosa ; 4th Dist. Cloverdale, Knight's Valley, Mendocino, Washington ; 5th Dist. Bodega, Ocean, Redwood, Salt Point. Indexes show few entries: only 6 pages are used of second volume and only 8 pages are used of fifth volume. Index to: Road...
Dates: 1898-1903

Index to Board of Supervisors Minutes, January 17, 1919-May 20, 1930

 Item — Volume 1919 JAN-1930 MAY: Series SCG.00038.BDSU-0320 [Barcode: 37565080290371]
Identifier: SCG.00038.BDSU-0320.0017
Abstract

Alphabetical subject index to Minutes of Board of Supervisors. Index to: General Minutes (498), Vol. 21, beginning p. 278, to Vol. 28. Index shows: Name (of subject, such as "Assessments," "Appointments," "Advertising"); Nature of Order or Subject Matter; Date Acted Upon (month, day, year), Book, Page. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 504.

Dates: January 17, 1919-May 20, 1930

Index to General Minutes, January 3, 1893-December 30, 1918

 Item — Volume 1893 JAN 3-1918 DEC 30: Series SCG.00038.BDSU-0320 [Barcode: 37565080290454]
Identifier: SCG.00038.BDSU-0320.0009
Abstract Alphabetical subject and name index to Minutes of Board of Supervisors, January 3, 1893-December 30, 1918. 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 3, 1893-December 30, 1918

Index to Minutes, July 28, 1930-December 31, 1938

 Item — Volume 1930 JUL 28-1938 DEC 31: Series SCG.00038.BDSU-0320 [Barcode: 37565100570307]
Identifier: SCG.00038.BDSU-0320.0018
Abstract

Alphabetical subject index to Minutes of Board of Supervisors. Entries under letter of alphabet are chronological and not divided by subject. Index to: General Minutes (498), Vols. 28-34. Index Shows: Volume, Page; Subject (action of Board, name of person or place), Date. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 505.

Dates: July 28, 1930-December 31, 1938