Skip to main content

Box 30(2)

 Container

Contains 19 Results:

County Health Reports (Dr. P. A. Meneray), 1932 June 1, October 1, December 1

 Item — Box: 30(2)
Identifier: SCG.00038.BDSU-0510.0041
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Reports and plans--official (BDSU-0510). Records in this series are described as: Official County reports and plans requiring Board of Supervisors approval, retention or response. Includes: reports, including proposition 65 reports, capital improvements plan, correspondence, etc. Filed by subject, then chronologically. Also known as: Official Reports

Dates: 1932 June 1, October 1, December 1

County Health Reports (Dr. P. A. Meneray), 1933 January 1, February 1, May 1, September 1, October 1, November 1, December 1

 Item — Box: 30(2)
Identifier: SCG.00038.BDSU-0510.0042
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Reports and plans--official (BDSU-0510). Records in this series are described as: Official County reports and plans requiring Board of Supervisors approval, retention or response. Includes: reports, including proposition 65 reports, capital improvements plan, correspondence, etc. Filed by subject, then chronologically. Also known as: Official Reports

Dates: 1933 January 1, February 1, May 1, September 1, October 1, November 1, December 1

County Health Reports, 1934 January 1, 1934 February 1, 1934 March1, 1934 April 1, 1993 May 1, 1934 June 1, 1934 August 1, 1934 October 1, 1934 November 1

 Item — Box: 30(2)
Identifier: SCG.00038.BDSU-0510.0043
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Reports and plans--official (BDSU-0510). Records in this series are described as: Official County reports and plans requiring Board of Supervisors approval, retention or response. Includes: reports, including proposition 65 reports, capital improvements plan, correspondence, etc. Filed by subject, then chronologically. Also known as: Official Reports

Dates: 1934 January 1, 1934 February 1, 1934 March1, 1934 April 1, 1993 May 1, 1934 June 1, 1934 August 1, 1934 October 1, 1934 November 1

Discharge from Simm (?) Bledsoe (Atchinson), 1898 February

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0010
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1898 February

Roads Apportionments (F. L. Wright), 1899 May, 1899 December

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0011
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1899 May; 1899 December

Auditor's Estimates: fiscal years 1883 & 1884, 1884

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0012
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1884

Receipts, 1883 April, 1883 July

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0013
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1883 April; 1883 July

Auditor's Reports (A. C. M. Means(?)), 1883 June 30

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0014
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1883 June 30

Auditor's reports, August, 1883 August

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0015
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1883 August

Auditor's Discharge to E. E. Morse (sale of old Courthouse), 1884 June

 Item — Box: 30(2)
Identifier: SCG.00038.CAAR-0020.0016
Scope and Contents

Per the most recent retention schedule (adopted 2008 December 9), this file classed as part of the series: Audit reports (CAAR-0020). Records in this series are described as: Internal and external audits filed with the Clerk of the Board of Supervisors. Includes: internal and external audit reports and responses, worksheets and other backup.

Dates: 1884 June