Skip to main content Skip to search results

Showing Records: 31 - 40 of 652

Admin Appeal Plan North Bay Woods, 1986

 Item — Box 19726: Series SCG.00038.BDSU-0130 [Barcode: 37565080314122]
Identifier: SCG.00038.BDSU-0130.0039
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Appeals (BDSU-0130). Records in this series are described as: Records of appeals made to the Board of Supervisors. Includes correspondence, reports, notices, maps & plans, protests of decisions, petitions, appraisals, forms, transcripts, grievances, applications, variances.

Dates: 1986

Administration Appeals--Plan, 1987

 Item — Box 19729: Series SCG.00038.BDSU-0130 [Barcode: 37565080280950]
Identifier: SCG.00038.BDSU-0130.0057
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Appeals (BDSU-0130). Records in this series are described as: Records of appeals made to the Board of Supervisors. Includes correspondence, reports, notices, maps & plans, protests of decisions, petitions, appraisals, forms, transcripts, grievances, applications, variances.

Dates: 1987

Administrative Determinations Certificates of Compliance, 1994

 Item — Box 60209: Series SCG.00038.BDSU-0130 [Barcode: 37565080314205]
Identifier: SCG.00038.BDSU-0130.0161
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Appeals (BDSU-0130). Records in this series are described as: Records of appeals made to the Board of Supervisors. Includes correspondence, reports, notices, maps & plans, protests of decisions, petitions, appraisals, forms, transcripts, grievances, applications, variances.

Dates: 1994

Adopted budget, county of Sonoma, for the fiscal year ending June, Fiscal year, 1918-1919

 Item — Box 136: Series SCG.00038.BDSU-0620; Series SCG.00038.BDSU-0640; Series SCG.00038.CAAR-0260 [Barcode: 37565080313041]
Identifier: SCG.00038.BDSU-0640.0023
Abstract

Budget adopted October 15, 1918, by Board of Supervisors. Requests and appropriations for 1918-1919. Some budget items show expenditures for 1916-1917 and 1917-1918. Listed in the 1980 inventory of the Sonoma County Clerk's office as no. 498.

Dates: Fiscal year, 1918-1919

Airport, 1963-1964, 1960-1962

 Item — Box 65: Series SCG.00038.CAAR-0260; Series SCG.00038.CAAR-0330 [Barcode: 37565080312688]
Identifier: SCG.00038.CAAR-0330.0011
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Leases (CAAR-0330). Records in this series are described as: Records related to leasing county of private sector real estate (mainly office space). Includes: correspondence, transmittals, reports, terms & conditions, maps, blueprints, rental payments, lease documents, and related backup.

Dates: 1963-1964, 1960-1962

Airport Leases, 1973-1976

 Item — Box 20243: Series SCG.00038.CAAR-0270; Series SCG.00038.CAAR-0330 [Barcode: 37565080275554]
Identifier: SCG.00038.CAAR-0330.0017
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Leases (CAAR-0330). Records in this series are described as: Records related to leasing county of private sector real estate (mainly office space). Includes: correspondence, transmittals, reports, terms & conditions, maps, blueprints, rental payments, lease documents, and related backup.

Dates: 1973-1976

Airport Leases, 1987

 Item — Box 20243: Series SCG.00038.CAAR-0270; Series SCG.00038.CAAR-0330 [Barcode: 37565080275554]
Identifier: SCG.00038.CAAR-0330.0018
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Leases (CAAR-0330). Records in this series are described as: Records related to leasing county of private sector real estate (mainly office space). Includes: correspondence, transmittals, reports, terms & conditions, maps, blueprints, rental payments, lease documents, and related backup.

Dates: 1987

Airport--Naval Air Base (West Santa Rosa), 1954-1962

 Item — Box 65: Series SCG.00038.CAAR-0260; Series SCG.00038.CAAR-0330 [Barcode: 37565080312688]
Identifier: SCG.00038.CAAR-0330.0010
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Leases (CAAR-0330). Records in this series are described as: Records related to leasing county of private sector real estate (mainly office space). Includes: correspondence, transmittals, reports, terms & conditions, maps, blueprints, rental payments, lease documents, and related backup.

Dates: 1954-1962

Andresen-Gale Farms Ltd., 1995

 Item — Box 66176: Series SCG.00038.BDSU-0130 [Barcode: 37565080313728]
Identifier: SCG.00038.BDSU-0130.0171
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Appeals (BDSU-0130). Records in this series are described as: Records of appeals made to the Board of Supervisors. Includes correspondence, reports, notices, maps & plans, protests of decisions, petitions, appraisals, forms, transcripts, grievances, applications, variances.

Dates: 1995

Appeal--Arthur Wilder, Between 1993 and 1994

 Item — Box 60209: Series SCG.00038.BDSU-0130 [Barcode: 37565080314205]
Identifier: SCG.00038.BDSU-0130.0163
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Appeals (BDSU-0130). Records in this series are described as: Records of appeals made to the Board of Supervisors. Includes correspondence, reports, notices, maps & plans, protests of decisions, petitions, appraisals, forms, transcripts, grievances, applications, variances.

Dates: Between 1993 and 1994