Skip to main content

General minutes of the Board of Supervisors, 1946 January 1-1947 September 30

 Item — Box: BDSU0010
Identifier: SCG.00038.BDSU-0990.BDSU0010

Scope and Contents

From the Series:

Inventory of records 1847-1980, Office of the Clerk, Sonoma County, California lists this series as part of: Records of the Clerk as Clerk of the Board of Supervisors (no. 498) and as part of the subseries: Minutes, Resolutions, Summary Actions, Indexes.

Title in the Clerk's inventory: General Minutes (additional title noted as: Minutes, Board Supervisors); with date range noted as: May 1856-January 15, 1974.

Physical description for set: 103 volumes (5 volumes (13" x 12" x 3"); 98 volumes (12" x 18" x 3")); 36 linear ft..

Set description: Volumes 2 to 104 of Minutes of meetings of Board of Supervisors of Sonoma County. Volume 1 is missing. Volume 2, May 1856 - September 1857, includes date of meeting; road matters; formation of Board of Equalization; payments to Indigent Fund, to jurors of Grand Jury and District Court, and to witnesses; setting election precincts, appointing elections officers; Sheriff's submission of delinquent tax lists; creation of school districts upon petition of citizens; as Board of Canvassers, counting votes of general election of November 4, 1856; acceptance of reports of county department heads; bonding of county officials. Volume 104, July 1973 - January 1974, includes date and time of meeting; adoption of numbered resolutions with "aye" and "no" votes of Supervisors; summaries of discussions of hearings; communications received for record; reports of county departments. Numbering of resolutions begins July 1, 1952. Complete text of original resolutions is included in General Minutes until September 24, 1963, when Resolutions (508) volumes begin. After September 24, 1963, General Minutes show only summaries of resolutions. Bound volumes of General Minutes end on January 15, 1974, replaced by Board of Supervisors Minutes (499). Also titled: Minutes Board Supervisors.

Type of document: Handwritten (Volumes 2-15) and typed (Volumes 15-104).

Index: Indexed in: General Index to Minutes of the Board of Supervisors--A to Z--Subjects (500);); General Index to Minutes of the Board of Supervisors--A to Z--Personal (501); Index General Minutes (503); Index to Board of Supervisors Minutes (504)} Index to Minutes (505); Resolutions Indexed Alphabetically (506); General Index--E (507); Resolutions Index--Alphabetical (510); Resolutions Indexed Numerically (511).

Dates

  • Creation: 1946 January 1-1947 September 30

Language of Materials

Materials entirely in English.

Conditions Governing Access

Materials stored offsite, but collection is open to research. To view these materials, please call Sonoma County History and Genealogy Library staff at 707 308-3212 to request they be brought from the Archives to the Library.

Extent

1.1 linear feet (1 record storage carton) ; 16.25" x 10.25" x 13"

Immediate Source of Acquisition

Acquisition type: Transfer

: Sonoma County (Calif.). Board of Supervisors

Date of transfer: May 22, 2009

Unsigned deed of gift (DoG): CAO-Clerk_of_BDSU_2009-05-22_(1)_3DOGs_3COTs_UNS.pdf

Other acquisition/transfer file(s): BOX_144383_RBD.pdf

Other acquisition/transfer file(s):

BOX_144383_RBD.pdf

Box transferred to County Archives 5/22/2009 with Conditions of Transfer, unsigned Deed of Gift and Records Transfer List.

No box number given on DoG/CoT, but contents match CoT #3, item #3 on CAO-Clerk_of_BDSU_2009-05-22_(1)_3DOGs_3COTs_UNS.pdf Title/Description on DoG: Districts - Monte Rio Sewer Project Assessment District ;. 1997-1 Final Reassessment Report on Sewer Assessment Districts. Dept. Department/Division on DoG/CoT: County Administrator's Office. Board of Supervisors. BDSU-0281 IS CORRECT; TITLE APPEARS OK-- Record series title on RBD is "Districts"; Series on RBD is BDSU-0281; Series originally on inventory spreadsheet is BDSU-0280-- added to WN sheet to check series code in box.

Repository Details

Part of the Sonoma County Archives Repository

Contact:
725 3rd St.
Santa Rosa CA 95404 United States