Skip to main content

Box 68

 Container

Contains 10 Results:

Oaths of Election Officer, 1922

 Item — Box: 68
Identifier: SCG.00038.BDSU-0300.0001
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Elections (BDSU-0300). Records in this series are described as: Election records filed with the Board of Supervisors. Includes: Statements of the vote and election certifications. Filed chronologically. For older Statements of the vote see Board of Supervisors—minutes.

Dates: 1922

Vallejo Township Road District, 1856-1889

 Item — Box: 68
Identifier: SCG.00038.BDSU-0450.0069
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Petitions (BDSU-0450). Records in this series are described as: Actual petitions sent to the Board of Supervisors protesting or requesting board action. Includes: various signed formal petitions and correspondence verified by county clerk. Filed by subject. For actions taken on petitions see Board of Supervisors – Minutes (CAAR-0601).

Dates: 1856-1889

Knights Valley Road District, 1865-1922

 Item — Box: 68
Identifier: SCG.00038.BDSU-0450.0070
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Petitions (BDSU-0450). Records in this series are described as: Actual petitions sent to the Board of Supervisors protesting or requesting board action. Includes: various signed formal petitions and correspondence verified by county clerk. Filed by subject. For actions taken on petitions see Board of Supervisors – Minutes (CAAR-0601).

Dates: 1865-1922

Bridge across Maacama Creek, 1892-1894

 Item — Box: 68
Identifier: SCG.00038.BDSU-0450.0071
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Petitions (BDSU-0450). Records in this series are described as: Actual petitions sent to the Board of Supervisors protesting or requesting board action. Includes: various signed formal petitions and correspondence verified by county clerk. Filed by subject. For actions taken on petitions see Board of Supervisors – Minutes (CAAR-0601).

Dates: 1892-1894

Annexation to Healdsburg High School District, 1915-1916

 Item — Box: 68
Identifier: SCG.00038.BDSU-0450.0072
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Petitions (BDSU-0450). Records in this series are described as: Actual petitions sent to the Board of Supervisors protesting or requesting board action. Includes: various signed formal petitions and correspondence verified by county clerk. Filed by subject. For actions taken on petitions see Board of Supervisors – Minutes (CAAR-0601).

Dates: 1915-1916

Formation of Roseland School District, 1919-1921

 Item — Box: 68
Identifier: SCG.00038.BDSU-0450.0073
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Petitions (BDSU-0450). Records in this series are described as: Actual petitions sent to the Board of Supervisors protesting or requesting board action. Includes: various signed formal petitions and correspondence verified by county clerk. Filed by subject. For actions taken on petitions see Board of Supervisors – Minutes (CAAR-0601).

Dates: 1919-1921

Petitions, requests to change boundaries, form districts, 1889-1926

 Item — Box: 68
Identifier: SCG.00038.BDSU-0530.0238
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: 1889-1926

Agreement to submit to Arbitration, 1922

 Item — Box: 68
Identifier: SCG.00038.BDSU-0490.0078
Scope and Contents Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Real property--acquired, exchanged, purchased and sold (BDSU-0490). Records in this series are described as: Records that track real property acquired, exchanged, purchased, sold and held by the County. Includes: transfer of property, relinquishments of rights of way, notices, deeds, easements, orders of condemnation, vacations, release of liens, cert., statements, etc. Filed...
Dates: 1922

Deed Ocean Road District, Monte Rio, R.S. Moore, 1923

 Item — Box: 68
Identifier: SCG.00038.BDSU-0490.0079
Scope and Contents Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Real property--acquired, exchanged, purchased and sold (BDSU-0490). Records in this series are described as: Records that track real property acquired, exchanged, purchased, sold and held by the County. Includes: transfer of property, relinquishments of rights of way, notices, deeds, easements, orders of condemnation, vacations, release of liens, cert., statements, etc. Filed...
Dates: 1923

W. W. de Winton Agreement to Deed to Northwestern Pacific Railroad Duncans Mills, 1924

 Item — Box: 68
Identifier: SCG.00038.BDSU-0490.0080
Scope and Contents Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Real property--acquired, exchanged, purchased and sold (BDSU-0490). Records in this series are described as: Records that track real property acquired, exchanged, purchased, sold and held by the County. Includes: transfer of property, relinquishments of rights of way, notices, deeds, easements, orders of condemnation, vacations, release of liens, cert., statements, etc. Filed...
Dates: 1924