Skip to main content

Box 152

 Container

Contains 10 Results:

Sonoma County Building Advisory Committee, 1954

 Item — Box: 152
Identifier: SCG.00038.BDSU-0010.0016
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Advisory board files (BDSU-0010). Records in this series are described as: Records of advisory boards, committees, Commissions, districts and councils appointed by the Board of Supervisors. Includes: Maddy lists and file, authority of agencies, reports, oaths of office, correspondence, membership lists and changes.

Dates: 1954

Benjamins-Speers County Island Municipal Organization Act, 1955

 Item — Box: 152
Identifier: SCG.00038.BDSU-0450.0106
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: 1955

Beach and Shoreline Master Plan and Petitions, 1956

 Item — Box: 152
Identifier: SCG.00038.BDSU-0450.0107
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: 1956

Bodega Bay and Yacht Harbor, 1956

 Item — Box: 152
Identifier: SCG.00038.BDSU-0450.0108
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: 1956

Petitions, 1976-1977

 Item — Box: 152
Identifier: SCG.00038.BDSU-0450.0109
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: 1976-1977

Pornographic Materials (file 1 of 2), 1978

 Item — Box: 152
Identifier: SCG.00038.BDSU-0450.0110
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: 1978

Pornographic Materials (file 2 of 2), 1978

 Item — Box: 152
Identifier: SCG.00038.BDSU-0450.0111
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: 1978

Bodega Bay Dredging Project, 1938-1951

 Item — Box: 152
Identifier: SCG.00038.CAAR-0260.0910
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Construction files (CAAR-0260). Records in this series are described as: Project files for the construction or renovation of County facilities & systems or for County managed projects. Includes: bid, contract, construction, & environmental documents, correspondence, reports, studies, design and safety records. Filed alphabetically by project.

Dates: 1938-1951

Fairgrounds Men's and Women's Toilet and Shower Facilities, 1976-1977

 Item — Box: 152
Identifier: SCG.00038.CAAR-0260.0911
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Construction files (CAAR-0260). Records in this series are described as: Project files for the construction or renovation of County facilities & systems or for County managed projects. Includes: bid, contract, construction, & environmental documents, correspondence, reports, studies, design and safety records. Filed alphabetically by project.

Dates: 1976-1977

Fairgrounds Grandstand, 1978

 Item — Box: 152
Identifier: SCG.00038.CAAR-0260.0912
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Construction files (CAAR-0260). Records in this series are described as: Project files for the construction or renovation of County facilities & systems or for County managed projects. Includes: bid, contract, construction, & environmental documents, correspondence, reports, studies, design and safety records. Filed alphabetically by project.

Dates: 1978