Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California, Part 15

Author: Sonoma County (Calif.). Office of the Clerk
Publication date: 1982
Publisher:
Number of Pages: 376


USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 15


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25


Arranged chronologically; after 1976, numerically within year. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


490


RE: COURT REPORTERS. 1951-1977. Partial contents of 1 filing canister, 5" x 10/2" x 12", Registry, County Clerk's Office.


(


Court orders signed by judge of Superior Court, to approve funds for pro tempore court reporters, to appoint court reporters pro tempore, to appoint committees to examine court reporters, and to destroy


182


INVENTORY - CLERK OF COURT


MISCELLANEOUS COURT MATTERS 1850-1980


Inventory Number


shorthand notes prior to a certain date. Included are lists of certified shorthand reporters, circulated by State of California licensing board, for 1951-1958.


Arranged chronologically by date filed. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


491


COURT ORDERS - MISCELLANEOUS. January 1, 1951 - current. 3 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.


Court orders signed by judge of Superior Court, for court matters such as extending time, determining date of sessions and appoint- ments, designating trial jurors, establishing rules for division and setting cases for trial, excusing jurors, etc.


Arranged chronologically by date of filing; after 1976, numerically within year. SPF-typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


492


(LABOR COMMISSION). BAJI JURY INSTRUCTION AND LABOR COMMISSION. September 8, 1977 - June 6, 1979. 1 filing cabinet drawer, County Clerk's Office.


Contents include administrative decisions of Labor Commission of State of California filed in Superior Court. Decisions in Cases LC-1 through LC-33 show awards and judgments. Partial contents also include BAJI jury instructions for civil cases.


Arranged numerically by Labor Commission Case Number. SPF- handwritten. Indexed in JUDGMENTS - CIVIL (403).


493


SEARCH WARRANTS. 1970-1979. 2 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.


Order of Superior Court Judge directing entry and search of a specified location. Documents include Warrant to Search, Affidavit in Support of and Petition for Search Warrant, Return to Search Warrant, and show names of defendants, articles to be searched for or found, name of person to be searched, date, signature of judge.


Arranged chronologically by date filed. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


183


INVENTORY - CLERK OF COURT


MISCELLANEOUS COURT MATTERS 1850-1980


Inventory Number


494 RE: DESTRUCTION OF FILES. 1978 - current. 3 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.


Original court orders for destruction of documents after micro- filming. Orders show inclusive numbers of documents to be des- troyed, and whether documents are civil, criminal, probate or juve- nile cases, coroner's reports, or other records. Attached to some orders are itemized lists of cases and microfilm reel numbers.


Arranged numerically by number assigned by Clerk's Office. SPF- typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


495


(EXHIBIT ROOM). 1978 - current. 1 locked room, 10 ft. x 20 ft., County Clerk's Office.


Locked storage for safekeeping of exhibits in current civil, criminal, probate and juvenile cases. Small exhibits are enclosed in manila envelopes bearing case numbers; bulky exhibits are ticketed with case numbers.


(


Arranged numerically by Case Number. Indexed in (EXHIBITS) (496) and (EXHIBITS - CIVIL & PROBATE); (EXHIBITS - CRIMINAL & JUVENILE) (497).


496


(EXHIBITS). 1978 - current. 1 vol. 11" x 12" x 3", Filing Room, County Clerk's Office.


Tickler system for destruction of exhibits stored in (EXHIBIT ROOM) (495), with 60 days allowed for appeal after dated court order for destruction.


Arranged chronologically by month of court order. SPF-typed and SPF-handwritten. Not indexed.


497


(EXHIBITS - CIVIL & PROBATE); (EXHIBITS - CRIMINAL & JUVE- NILE). 1961-current. 2 filing boxes, 8" x 6" x 12", Filing Area, County Clerk's Office.


Tickler system for exhibits stored in (EXHIBIT ROOM) (495). Filing cards, entitled Sonoma County Clerk's Office Evidence Card, show Case Number, Name of Defendant, Date, Date Evidence Submitted, Received from, Location of Exhibit; Date, Time, Evidence Delivered to, Date, Time, Evidence Returned by.


184


INVENTORY - CLERK OF COURT


MISCELLANEOUS COURT MATTERS 1850-1980


Inventory Number


Arranged numerically by consecutive Civil, Criminal, Probate, or Juvenile Number. Handwritten and SPF-handwritten. Not indexed.


(


185


INVENTORY - BOARD OF SUPERVISORS


(


RECORDS OF THE CLERK AS CLERK OF THE BOARD OF SUPERVISORS


Inventory Number


Records of the Clerk as Clerk of the Board of Supervisors


The County Clerk has served as Clerk of the Board of Supervisors, under state law, continuously since the Board assumed the gover- nance of the County. As the duties of the Board of Supervisors increased, the Clerk has held a supervisory and ex officio position over the work of the Board of Supervisors Office. This division of the County Clerk's Office maintains all records of the Board of Super- visors relating to county business, special districts, and agencies advisory to the Board.


Minutes, Resolutions, Summary Actions, Indexes


498


GENERAL MINUTES (Also titled MINUTES BOARD SUPERVISORS). May 1856 - January 15, 1974. 103 vols. 5 vols., 13" x 12" x 3"; 98 vols., 12" x 18" x 3"; 36 linear ft., Filing Room and Front Counter, Board of Supervisors Office.


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 Septem- ber 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).


(


Arranged chronologically by date of meeting. Handwritten (Volumes 2-15) and typed (Volumes 15-104).


186


INVENTORY - BOARD OF SUPERVISORS


MINUTES, RESOLUTIONS, SUMMARY ACTIONS, INDEXES


Inventory Number


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).


499


BOARD OF SUPERVISORS MINUTES. (Formerly titled GENERAL MINUTES (498)). January 1970 - current. 4 filing cabinet drawers, 10 cu. ft., Filing Room, Board of Supervisors Office.


Minutes of weekly meetings of Board of Supervisors. Record of 1980 meetings shows date and time; Supervisors present; Consent Calen- dar, arranged by County Department according to function, showing agenda numbers, resolution numbers or communication numbers, and summary of matter; Regular Calendar, arranged by County Depart- ment according to function, showing agenda numbers, resolution numbers, Minute Orders, communication numbers, summary of mat- ter, and votes of Supervisors; and Executive Session. Attached are Minutes of Sonoma County Water Agency; County Sanitation Dis- tricts; Northern Sonoma County Air Pollution Control District; and Sonoma County Housing Authority.


Microcopies in BOARD OF SUPERVISORS - ORIGINAL MICROFICHE - RESOLUTIONS & MINUTES (516); and MICROFILM - BOARD SU- PERVISORS, BOARD DIRECTORS (SANITATION, WATER AGENCY) INDEX RESOLUTIONS & RESOLUTIONS & MINUTES (517).


Arranged chronologically by date of meeting. Typed and photo- copied.


Indexed in:


RESOLUTIONS INDEXED NUMERICALLY (511); BOARD OF SUPER- VISORS - ORIGINAL MICROFICHE - RESOLUTIONS & MINUTES (516), "Board of Supervisors - Index - Resolutions" (alphabetical subject index, 1974-1979); MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS (SANITATION, WATER AGENCY) INDEX RES- OLUTIONS & RESOLUTIONS & MINUTES (517), "Board of Supervi- sors - Index - Resolutions" (alphabetical subject index, 1974-1979);


-


187


INVENTORY - BOARD OF SUPERVISORS


(


INDEXES - NAME AND SUBJECT - BOARD OF SUPERVISORS MINUTES - ALPHABETICAL


Inventory Number


and (INDEX TO BOARD OF SUPERVISORS ACTIONS) (518), (alpha- betical index for current year).


Indexes - Name and Subject - Board of Supervisors Minutes - Alphabetical


500


GENERAL INDEX TO MINUTES OF THE BOARD OF SUPERVISORS - A TO Z - SUBJECTS. Dates unknown. 1 vol., 19" x 17/2" x 2/2", Purchasing Warehouse Cabinet 7.


Subject index to Minutes of Board of Supervisors. Only 2 pages are used, showing incomplete entries under "T" and "R."


Index to: GENERAL MINUTES (498).


Index shows: Date; Subject; Nature of Proceedings; Recorded (Book, Page).


Arranged alphabetically by subject. SPF-handwritten and SPF-typed.


501


GENERAL INDEX TO MINUTES OF THE BOARD OF SUPERVISORS A - Z - PERSONAL. 1857-1940. 2 vols., 19" x 17/2", 3", Purchasing Warehouse Cabinet 7.


Name index to Minutes of Board of Supervisors. Second volume is blank.


Index to: GENERAL MINUTES (498), Vols. 3-35; ROAD BOOK - BOARD OF SUPERVISORS (567), Vols. 1-8; ROAD MINUTES (571), Vol. 9.


Index shows: Date (Month, Day, Year); Name of Person or Corpora- tion; Subject or Proceeding; Recorded (Book, Page).


Arranged alphabetically by Name of Person or Corporation. SPF- typed.


502


GENERAL INDEX TO MINUTES OF THE BOARD OF SUPERVISORS - A TO Z - SUBJECT. 1858-1940. 1 vol., 19" x 17/2" x 3", Front Counter, Board of Supervisors Office.


(


Index to: GENERAL MINUTES (498), Vols. 3-35; ROAD BOOK - BOARD OF SUPERVISORS (567), Vols. 1-8;


188


(


INVENTORY - BOARD OF SUPERVISORS


(


INDEXES - NAME AND SUBJECT - BOARD OF SUPERVISORS MINUTES - ALPHABETICAL


Inventory Number


ROAD MINUTES (571), Vol. 9.


Index shows: Date (Month, Day, Year); Subject (arranged under letter of alphabet, e.g., "Taxes," "Telegraph," "Townships"); Nature of Proceedings; Recorded (Book, Page).


Arranged alphabetically by Subject, then chronologically. Typed.


503


INDEX GENERAL MINUTES (Also titled INDEX GENERAL MINUTES - BOARD OF SUPERVISORS). January 3, 1893 - December 30, 1918; January 13, 1919 - January 27, 1921. 2 vols. 1 vol., 18" x 13" x 2"; 1 vol., 18" x 12" x 1/2", Purchasing Warehouse Cabinet 7.


Alphabetical subject and name index to Minutes of Board of Super- visors. Entries under letter of alphabet are chronological and are not subdivided by subject.


Index to: GENERAL MINUTES (498), Vols. 11-22.


Index shows: Date; Subject (e.g., "Revocation," "Report," "Requisi- tion," or name of person, company, or agency); Volume and Page.


Arranged alphabetically, and chronologically under letter of alphabet. Handwritten.


504


INDEX TO BOARD OF SUPERVISORS MINUTES. January 17, 1919 - May 20, 1930. 1 vol., 18" x 15" x 3/2", Purchasing Warehouse Cabinet 7.


Alphabetical subject index to Minutes of Board of Supervisors.


Index to: GENERAL MINUTES (498), Vol. 21, beginning p. 278, to Vol. 28.


Index shows: Name (of subject, such as "Assessments," "Appoint- ments," "Advertising"); Nature of Order or Subject Matter; Date Acted Upon (month, day, year), Book, Page.


Arranged alphabetically by Subject, and chronologically under sub- ject. SPF-handwritten.


505


INDEX TO MINUTES. July 28, 1930 - December 31, 1938. 1 vol., 14" x 9/2" x 1/2", Front Counter, Board of Supervisors Office.


189


INVENTORY - BOARD OF SUPERVISORS


(


INDEXES - NAME AND SUBJECT - BOARD OF SUPERVISORS MINUTES - ALPHABETICAL


Inventory Number


Alphabetical subject index to Minutes of Board of Supervisors. Entries under letter of alphabet are chronological and not divided by subject.


Index to: GENERAL MINUTES (498), Vols. 28-34.


Index Shows: Volume, Page; Subject (action of Board, name of person or place), Date.


Arranged alphabetically by Subject, then chronologically. SPF- handwritten.


506


RESOLUTIONS INDEXED ALPHABETICALLY (Also titled INDEX BOOK - BOARD OF SUPERVISORS, and RECORD). 1939-1953. 5 vols. 3 vols., 14" x 11" x 1"; 1 vol., 14" x 12/2" x 2"; 1 vol., 18" x 13" x 2", Front Counter, Board of Supervisors Office. January 1939 - December 22, 1943; January 10, 1944 - December 2, 1946; December 9, 1946 - July 22, 1947; July 22, 1947 - July 5, 1949; July 8, 1949 - March 31, 1953.


Subject index to resolutions adopted by Board of Supervisors.


Index to: GENERAL MINUTES (498), Vols. 34-58.


Index shows: Date (resolution adopted); Page No .; Book No .; and a one- or two-line summary of resolution, entered chronologically under letter of the alphabet indicating subject.


Entries include subjects such as "Appointing," "Accepting," or "Authorizing" and names of persons and places, and are not sub- divided. Resolutions are not numbered. Entries after July 1, 1952, are duplicated in RESOLUTION INDEX - ALPHABETICAL 1952-1955 (510). Volume for January 10, 1944 - December 2, 1946 is mislabeled "Resolutions Indexed Alphabetically January 10, 1939 -December 2, 1946."


Arranged alphabetically by Subject, then chronologically under letter of alphabet indicating subject. SPF-handwritten.


507


GENERAL INDEX - E. April 3, 1953 - April 30, 1957. 1 vol., 18" x 13" x 3", Front Counter, Board of Supervisors Office.


Subject index to resolutions adopted by Board of Supervisors.


Index to: GENERAL MINUTES (498), Vols. 58-70.


190


(


(


INVENTORY - BOARD OF SUPERVISORS


RESOLUTIONS


Inventory Number


Index shows: Date; Page No .; Book No .; Description of subject. Description is abbreviated title of resolution arranged by subject in consecutive date of entry, including actions such as "Authorizing" and names of persons and companies. Resolution numbers are not shown.


Arranged alphabetically by Subject, then chronologically under letter of alphabet indicating subject. Handwritten.


Resolutions


508


RESOLUTIONS. September 24, 1963 - current. 141 vols., 35 linear ft., Filing Room, Board of Supervisors Office.


Original resolutions adopted by Board of Supervisors. Record begins with Resolution No. 7216; September 24, 1963. Previous resolutions are in GENERAL MINUTES (498). Resolutions include number, title, complete text, "aye" and "no" votes of Supervisors, and occasional attachments. 38 volumes are not titled.


Arranged numerically by consecutive Resolution Number. Typed.


Indexed in:


RESOLUTIONS INDEX - ALPHABETICAL (510), until 1974;


MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS, (SANI- TATION, WATER AGENCY) INDEX RESOLUTIONS & RESOLU- TIONS & MINUTES (517), "Board of Supervisors - Index -Resolu- tions" (alphabetical subject index, 1974-1979);


(INDEX TO BOARD OF SUPERVISORS ACTIONS), (current year, alphabetical index) (518).


RESOLUTIONS INDEXED NUMERICALLY (511).


Microcopies of resolutions since January 1974 are in BOARD OF SUPERVISORS - ORIGINAL MICROFICHE - RESOLUTIONS AND MINUTES (516); and MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS (SANITATION, WATER AGENCY) INDEX RESOLU- TIONS & RESOLUTIONS & MINUTES (517).


509


RESOLUTIONS. March 8, 1976 - current. 3 filing cabinet drawers, Filing Room, Board of Supervisors Office.


Certified copies of resolutions adopted by Board of Supervisors, duplicated in RESOLUTIONS (508).


(


(


1


191


INVENTORY - BOARD OF SUPERVISORS


(


RESOLUTIONS


Inventory Number


Arranged numerically by Resolution Number. Typed and photocopied.


Indexed in: RESOLUTIONS INDEXED NUMERICALLY (511); MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS (SANI- TATION, WATER AGENCY) INDEX RESOLUTIONS & RESOLUTIONS & MINUTES, "Board of Supervisors - Index - Resolutions," (517); and BOARD OF SUPERVISORS - ORIGINAL MICROFICHE - RESOLU- TIONS AND MINUTES (516); and (INDEX TO BOARD OF SUPER- VISORS ACTIONS) (518).


510


RESOLUTIONS INDEX - ALPHABETICAL. July 1952 - July 1955; 1955-1962; June 1962 - December 1969; 1970-1973. 4 vols., 14" x 12" x 2", Front Counter, Board of Supervisors Office.


Subject index to numbered resolutions adopted by Board of Super- visors, Resolution Nos. 1-42931. Numbering of resolutions began July 1, 1952. Entries in first two volumes, until April 30, 1957, are duplicated in RESOLUTIONS INDEXED ALPHABETICALLY (506) and GENERAL INDEX - E (507). Subjects include names of persons and companies, ordinances, abandonments, claims and warrants, etc. Index is photocopy of card-index entries in yearly (INDEX TO BOARD OF SUPERVISORS ACTIONS) (518). Second volume is divided into two-year periods, 1955-1958, 1958-1960, 1960-1962. Third volume is divided into 1968-1969, 1966-1967, 1963-1965, 1962-1963. Fourth volume is divided into 1972-1973, 1970-1971.


Index to: GENERAL MINUTES (498) until September 24, 1963; RESOLUTIONS (508), September 24, 1963 - December 1973.


Index shows: Resolution No .; one- or two-line description of subject of resolution; Date.


Arranged chronologically by year, then alphabetically by Subject of Resolution. Typed, then photocopied.


511 RESOLUTIONS INDEXED NUMERICALLY (Also titled NUMERICAL INDEX and RECORD). July 1, 1952 - current. 17 vols. 10 vols., 14" x 9" x 2"; 7 vols., 10/2" x 8" x 1"; Front Counter, Board of Supervisors Office.


(


Numerical index to resolutions adopted by Board of Supervisors. Numbering of resolutions began with Resolution No. 1, July 1, 1952, and continued consecutively to Resolution No. 23225, June 27, 1961. New numbering sequence began with Resolution No. DR-00001-1, July 5, 1961, and continues to Resolution No. 63995, or current.


192


(


INVENTORY - BOARD OF SUPERVISORS


RESOLUTIONS


Inventory Number


After January 3, 1977, an agenda number is added for each resolu- tion. Water Agency resolutions show prefix "DR." Sanitation district resolutions show prefix "SA." Resolutions in last volume are divided monthly by Water Agency, Sanitation District (subdivided by name of district), and Board of Supervisors, all included in a single consecu- tive number sequence. Two volumes are untitled. Ordinances are inserted chronologically in the sequence of resolutions and show ordinance numbers and dates.


Index to: GENERAL MINUTES (498) until September 24, 1963; RESOLUTIONS (508), September 24, 1963 - current.


Index Shows: Number (agenda number and resolution number); Title of resolution (1-5 lines); Date adopted.


Arranged numerically by consecutive Resolution Number. Handwrit- ten until January 21, 1975; typed thereafter.


512 (ROUGH MINUTES - BOARD OF SUPERVISORS). January 22, 1942 - December 2, 1942. 1 vol., 14" x 9/2" x 3", Transfer Case No. 8, Purchasing Warehouse.


Rough minutes of regular meetings of Board of Supervisors. Record shows date, Supervisors present, brief summary of unnumbered resolutions, stamped notation for adoption of resolution and votes of Supervisors, with penciled entries. Permanent record.


Arranged chronologically by date of meeting. Handwritten and stamped. Not indexed.


513 BOARD OF SUPERVISORS ROUGH MINUTES (Also titled BOARD OF SUPERVISORS RESOLUTIONS). July 5, 1972 - current. 14 vols., 12" x 10/2" x 2", Filing Room, Board of Supervisors Office.


Rough minutes of meetings of Board of Supervisors. Record shows summaries of resolutions, agenda numbers, reolution numbers, "aye" and "no" votes of supervisors. Transcribed to permanent form in MINUTES (498).


Arranged numerically by Resolution Number. Typed, with penciled notations. Indexed in RESOLUTIONS INDEXED NUMERICALLY (511).


1


193


INVENTORY - BOARD OF SUPERVISORS


RESOLUTIONS


Inventory Number


514


(BOARD OF SUPERVISORS). (Also titled B/S 6-22-76-). June 22, 1976 - current. 227 magnetic recording tapes, Filing Room, Board of Supervisors Office.


Tape recordings of regular meetings of Board of Supervisors. Not a permanent record. Transcribed only by request. Penciled label on tape box shows date of meeting, inclusive hours, and "B/S," standing for Board of Supervisors. Retained for two years.


Arranged chronologically by date of meeting. Magnetic recording tape, 3600' x 4". Not indexed.


515 SUMMARY ACTION OF THE BOARD. June 1979 - November 27, 1979; December 1979 - current. 2 vols., 11/2" x 12" x 3/2", Filing Room, Board of Supervisors Office.


Summary actions of Board of Supervisors in place of resolutions, on matters submitted by county departments. Record includes number of action; county department; "aye" and "no" votes of Supervisors; date and subject of agenda item. Summary submitted by county department shows Requested Board Action; Recommendation; Back- ground and Discussion of Alternatives; Consequences of Not Acting; Steps Following Authorization on Board Action. Other summaries show only Recommendation and Reason for Recommendation. Sum- mary actions are numbered with "C" prefix to agenda number.


Arranged numerically by consecutive Agenda Number. Typed.


Indexed in "Board of Supervisors - Index - Resolutions" included with BOARD OF SUPERVISORS - ORIGINAL MICROFICHE - RESOLU- TIONS & MINUTES (516); and MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS (SANITATION, WATER AGENCY) INDEX RE- SOLUTIONS & RESOLUTIONS & MINUTES (517); and in (INDEX TO BOARD OF SUPERVISORS ACTIONS) (518), current year.


516


BOARD OF SUPERVISORS - ORIGINAL MICROFICHE - ORDIN- ANCES RESOLUTIONS & MINUTES. January 1968 - August 28, 1979. 1 box, 10" x 9" x 10" containing 30 manila envelopes, 6" x 9", Vault, County Clerk's Office.


(


Microcopies of Board of Supervisors records. Some envelopes are sealed, and some are marked Filed or Received. Duplicate copies are in MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS (SA- NITATION, WATER AGENCY) INDEX RESOLUTIONS & RESOLU- TIONS & MINUTES (517). Record includes resolutions; minutes and


194


(


INVENTORY - BOARD OF SUPERVISORS


RESOLUTIONS


Inventory . Number


indexes for Board of Supervisors, Sonoma County Water Agency, and county sanitation districts, and ordinances. Labels on individual envelopes containing microcopies read:


Board of Supervisors - Ordinances - June 1976 thru April 4, 1978 la- Microfiche.


Board of Supervisors - Inserts to be Filed - B/S W/A Districts.


Board of Supervisors - Ordinances for 1974, 1975, 1976 - No. 1706 to 2058.


Board of Supervisors 1974 - Index - Resolutions - Minutes.


Board of Supervisors - Resolution & Minutes - January 12, 1976 - November 30, 1976 - Microfiche.


Board of Supervisors - Resolutions & Minutes - December 6, 1976 thru October 25, 1977 - la-Microfiche.


#3 Board of Supervisors - Resolutions & Minutes - 1975 (June- December), 1976, 1977 (March-December); Sonoma County Water Agency (January-November 1977, September-December 1977, January-October 1978); South Park Co. Sanitation District (1977, January-September 1978); Sonoma Valley County Sanitation Dis- trict (1977, January-October 1978); Russian River Co. Sanitation Dist. (1977, January-October 1978); Occidental County Sanitation Dist. (January-November 1977, February-August 1978); Forest- ville County Sanitation Dist. (January-October 1977, January- August 1978).


(


#1 Misc. 1978, Board of Supervisors Micra Fiche - Index - Resolutions 7/76-12/77; Index Ordinances #1706-2300 (1/74-12/77), Index - Ordinances (A-Z) (1/74-12/77).


#2 Res. Board of Supervisors - Index - Board of Supervisors 1978.


##4 1978 - Board of Supervisors - Original Microfiche - Resolutions and Minutes - January 5, 1976 - April 28, 1976.


#5 1978 - Board of Supervisors - Original Microfiche - Minor Subdivi- sion - Numerical Index - 1976-1977.


#6 1978 - Board of Supervisors - Original Microfiche - Resolutions & Minutes - April 22, 1975 - December 30, 1975.


#7 1978 Board of Directors - Water Agency -Original Microfiche - March 2, 1976.


1976 - Board of Supervisors - Misc. - #7 - Board of Supervisors -Micra fiche - Board Meetings for Following - April 1974, September- October 1974, February 18, 1975, May 12, 1975 - June 2, 1975, November (no year shown). Index for July 1975 to June 1976.


1977 Board of Supervisors - Misc. - #8 - Original Microfiche -Sonoma County Water Agency - 1974, 1975, 1976.


1977 - Board of Supervisors - Misc. - #4 - Original Microfiche - Forestville County Sanitation 1976, 1975, 1974; Occidental County Sanitation 1976, 1975, 1974; Russian River County Sanita- tion 1976, 1975, 1974; Sonoma Valley County Sanitation 1976, 1975, 1974; South Park County Sanitation 1976, 1975, 1974.


195


INVENTORY - BOARD OF SUPERVISORS


RESOLUTIONS


Inventory Number


1977 - Board of Supervisors - Misc. #5 - Original Microfiche - Board of Supervisors Agendas - (January 1968 - December 1975).


1977 - Board of Supervisors - Misc. #6 - Original Microfiche - Board of Directors - 1975 thru 1972.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.