Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California, Part 18

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 18


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 by date of meeting, and numerically by Resolution Number. Typed. Indexed in BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581), and RECORD (582).


(


577


SANITATION DISTRICT - RESOLUTIONS - NORTH HEALDSBURG COUNTY. March 14, 1949 - May 4, 1959. 1 vol., Front Counter, Board of Supervisors Office.


Minutes and resolutions of Board of Supervisors sitting as Board of Directors of North Healdsburg County Sanitation District. Resolu- tions of March 1949 deal with formation of the district. Resolutions are numbered after September 1952, beginning with No. 475-D. Brief minutes record consecutive meetings.


Arranged chronologically by date of meeting. Typed. Indexed in BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581) and RECORD (582).


578 FORESTVILL CO. SANITATION DIST. - BOARD OF DIRECTORS. March 21, 1949 - December 17, 1973. 1 vol., Front Counter, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Board of Directors of Forestville County Sanitation District. Record includes title and full text of district resolutions, date adopted, and "aye" and "no" votes of directors. After September 16, 1973, only resolution title is shown. Numbering of resolutions begins July 21, 1952, with


221


INVENTORY - BOARD OF SUPERVISORS


SANITATION DISTRICTS AND SONOMA COUNTY WATER AGENCY


Inventory Number


Resolution No. 173 and continues through Resolution No. SA-12-4 (SA 430 35), December 17, 1973.


Arranged chronologically by date of meeting. Typed. Indexed in BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581), RESOLUTIONS INDEXED NUMERICALLY (511) and RESOLU- TIONS INDEXED ALPHABETICALLY (506).


579


SANITATION DISTRICT - RESOLUTIONS - OCCIDENTAL COUNTY. April 18, 1949 - December 10, 1973. 1 vol., Front Counter, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Board of Directors of Occidental County Sanitation District. Resolutions of April 1949 deal with formation of district. Minutes begin March 4, 1963 and show directors present, communications received, and resolutions adopted by number and title. Numbering of resolutions begins with Resolution No. 197, July 25, 1952. Full text of resolutions is included from April 18, 1949 to March 4, 1963.


Arranged chronologically by date of meeting. Typed. Indexed in BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581), RESOLUTIONS INDEXED NUMERICALLY (511), and RESOLU- TIONS INDEXED ALPHABETICALLY (506).


580


SONOMA COUNTY WATER AGENCY RESOLUTIONS (Also titled FLOOD CONTROL RESOLUTIONS, FLOOD CONTROL, SONOMA COUNTY FLOOD CONTROL AND WATER CONSERVATION DIS- TRICT - RESOLUTIONS INDEXED NUMERICALLY). May 2, 1949 - January 7, 1974. 10 vols., Front Counter, Board of Supervisors Office.


1


Minutes and resolutions of Board of Supervisors meeting as Directors of Sonoma County Flood Control and Water Conservation District, May 1949 - November 1969, succeeded by Sonoma County Water Agency after November 1969. Volumes serve as a numerical index to consecutively numbered resolutions. First volume includes formation of District in May 1949 and minutes of first meeting August 8, 1949. Resolutions are numbered after July 1, 1952, beginning with Resolu- tion No. 196. Minutes include date and time of meeting, directors present, discussion, communications received, resolutions adopted and votes of directors. Resolutions include number, title, and complete text until October 1, 1963, and title of resolution there- after. Some resolutions are duplicated in BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581). Title page of volumes show Book Number:


222


INVENTORY - BOARD OF SUPERVISORS


SANITATION DISTRICTS AND SONOMA COUNTY WATER AGENCY


Inventory Number


(Unnumbered vol.) May 2, 1949 -January 24, 1956, Resolution Nos. 196 -.


Book 1, January 24, 1956 - September 29, 1958, Resolution Nos. SA 8543 through SA 12152, DR 12218 through DR 15505.


Book 2, September 29, 1958 - December 21, 1959.


Book 3, December 21, 1959 - April 10, 1961, Resolution Nos. DR 18759 - DR 22375.


Book 4, April 17, 1961 - March 12, 1962, Resolution Nos. DR 22418 - DR 02178-1.


Book 5, March 12, 1962 - April 1, 1963, Resolution Nos. DR 02179-1 - DR 5594-1.


Book 6, April 8, 1963 - August 31, 1965, Resolution Nos. DR 566-1 - DR 13788.


Book 7, September 7, 1965 - September 16, 1968, Resolution Nos. DR 13856 - DR 24027.


Book 8, September 23, 1968 - January 25, 1971, Resolution Nos. DR 24094 - DR 31894.


Book 9, February 1, 1971 - January 7, 1974.


Arranged chronologically by date of meeting. Typed. Indexed in RECORD (582) and RESOLUTIONS INDEXED NUMERICALLY (511).


581 BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (also titled BOARD OF DIRECTORS - SANITATION DISTRICTS). September 1949 - May 1962. 10 vols., Front Counter, Board of Supervisors Office.


Minutes of Board of Supervisors meeting as Boards of Directors of various sanitation districts and Sonoma County Flood Control and Water Conservation District. Minutes include full text of resolutions dealing with payment of claims, annexations, contracts, engineers' reports, warrants, easements, bids, and other matters. After July 1, 1952, resolutions show numbering, beginning with Resolution No. 146. Prefix "SA" indicating Sanitation District Resolution is added after May 1955; "DR" prefix indicates Sonoma County Flood Control and Water District Resolution. After consecutive numbering of resolu- tions begins, the volumes serve as a numerical index. Record includes minutes and resolutions of Forestville, Occidental, South Park, North Healdsburg, North Petaluma, Graton, Spring Creek, Sonoma County Sanitation Districts; and Sonoma County Flood Con- trol and Water Conservation District. Book 10 ends with notation: "D is discontinued. Resolutions and minutes entered in District Permanent Record Books from this date on." Volumes include:


Books 1, 2 No resolution numbers are shown.


Book 3 Resolution Nos. 146-3831.


1


(


223


INVENTORY - BOARD OF SUPERVISORS


SANITATION DISTRICTS AND SONOMA COUNTY WATER AGENCY


Inventory Number


Book 4 Resolution Nos. 3833 - SA 7949


Book 5 Resolution Nos. SA 7950 - DR 12372


Book 6 Resolution Nos. SA 12372-B - DR 14563


Book 7 Resolution Nos. DR 14562 - DR 16446


Book 8 Resolution Nos. DR 16444 - DR 20497


Book 9 Resolution Nos. DR 20498 - SA 00107


Book 10 Resolution Nos. DR 00108 - DR 02777


Arranged chronologically by date of meeting, and numerically by consecutive Resolution Number. Typed. Indexed in RECORD (582), alphabetically by subject. Books 1-5 are indexed in RESOLUTIONS INDEXED NUMERICALLY (511).


582


RECORD. April 6, 1949 - January 24, 1956. 1 vol., 14/2" x 9" x 1", Purchasing Warehouse Cabinet 7.


Alphabetical subject index to resolutions of Boards of Directors of sanitation districts and Sonoma County Flood Control and Water Conservation District. No resolution numbers are shown.


Index to: BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581), Books 1-5.


Index shows: Date (Month, Day, Year); Page No .; Book No .; Name of District; followed by action (authorizing purchase, accepting check, approving extension of time, etc.)


Arranged alphabetically by Name of District, and chronologically within district. Handwritten.


583


SANITATION DISTRICT RESOLUTIONS - SOUTH PARK COUNTY. January 20, 1950 - June 15, 1959; June 22, 1959 - November 5, 1973. 2 vols., Front Counter, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Board of Directors of South Park County Sanitation District. Resolutions begin on January 20, 1950, with formation of district. Resolutions include title, and text until August 12, 1963. Numbering of resolu- tions begins July 11, 1952, with Resolution No. 155.


(


Arranged chronologically by date of meeting, and numerically by Resolution Number. Typed. Indexed in BOARD OF DIRECTORS - RESOLUTIONS INDEXED NUMERICALLY (581), RESOLUTIONS IN- DEXED ALPHABETICALLY (506), and RESOLUTIONS INDEXED NUMERICALLY (511).


224


INVENTORY - BOARD OF SUPERVISORS


SANITATION DISTRICTS AND SONOMA COUNTY WATER AGENCY


Inventory Number


584 SANITATION DISTRICT RESOLUTIONS - NORTH PETALUMA COUNTY. April 10, 1950 - August 28, 1967. 1 vol., Front Counter, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Board of Directors of North Petaluma County Sanitation District. Resolutions include full text until July 25, 1952, when numbering of resolutions begins and only title of resolution is shown. Record includes numbered ordinances.


Arranged chronologically by date of meeting. Typed. Indexed in RESOLUTIONS INDEXED ALPHABETICALLY (506) and RESOLU- TIONS INDEXED NUMERICALLY (511).


585


SANITATION DISTRICT RESOLUTIONS - SPRING CREEK COUNTY. November 13, 1950 - October 30, 1972. 1 vol., Front Counter, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Board of Directors of Spring Creek County Sanitation District. Brief minutes of meetings include full text of resolutions adopted, beginning with resolution of December 18, 1950 which formed the district; Number- ing of resolutions begins in July 1952 with Resolution No. 199.


Arranged chronologically by date of meeting. Typed. Indexed in RESOLUTIONS INDEXED ALPHABETICALLY (506) RESOLUTIONS INDEXED NUMERICALLY (511), and RECORD (582).


586


SANITATION DISTRICT RESOLUTIONS - NORTH SANTA ROSA COUNTY. March 17, 1952 - April 16, 1965. 1 vol., Front Counter, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Board of Directors of North Santa Rosa County Sanitation District. Resolu- tion No. 459 of September 2, 1952, formed the district. Record includes brief minutes and full text of resolutions until dissolution of district on July 7, 1964, on petition to Board of Supervisors.


Arranged chronologically by date of meeting. Typed. Indexed in RESOLUTIONS INDEXED NUMERICALLY (511) and RECORD (582).


587


SONOMA COUNTY WATER AGENCY - SANITATION DISTRICT ORDINANCES. February 1955 - July 1978. 1 vol., Front Counter, Board of Supervisors Office.


(


(


1


225


INVENTORY - BOARD OF SUPERVISORS


(


SANITATION DISTRICTS AND SONOMA COUNTY WATER AGENCY


Inventory Number


Ordinance book for ordinances adopted by Water Agency and sanita- tion districts. Record shows ordinance number, title, and complete text as published, for South Park County Sanitation District, Ordi- nance Nos. 1-4, August 1967 - October 1977; Forestville County Sanitation District, Ordinance Nos. 1-11, February 1965 - July 1978; Sonoma Valley County Sanitation District, Ordinance Nos. 1-8, Feb- ruary 1955 - July 1978; Occidental County Sanitation District, Ordinance Nos. 1-11, July 1967 - July 1978; Russian River County Sanitation District, Ordinance Nos. 1-3, July 1973 - October 1977; Sonoma County Water Agency, Ordinance Nos. 1-3, December 1970 - August 1974. Volume serves as a numerical index to consecutively numbered ordinances.


Arranged by District or Agency, then numerically within each district by Ordinance Number. Typed and photocopied. Not indexed.


588


WATER AGENCY ROUGH MINUTES. December 31, 1973 - Decem- ber 27, 1976; January 1977 - October 1978. 2 vols., Filing Room, Board of Supervisors Office.


Rough minutes of meetings of the Board of Supervisors as Board of Directors of the Sonoma County Water Agency. Record shows date and time of meeting, directors present, title of resolutions adopted, "aye" and "no" votes of directors. Transcribed to final record and retained as permanent record.


Arranged chronologically by date of meeting. Typed, with handwrit- ten notations. Not indexed.


589


ROUGH MINUTES - SANITATION DISTRICTS. 1974-1978. 2 vols., Filing Room, Board of Supervisors Office.


Minutes of meetings of Board of Supervisors sitting as Boards of Directors of Forestville, Occidental, Russian River, Sonoma Valley, and South Park County Sanitation Districts. Record shows date and time of meeting; directors attending; summary of resolutions and other business; voting of individual directors. Transcribed to final record and retained as permanent record.


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


590


MICROFILM - BOARD SUPERVISORS, BOARD DIRECTORS (SANI- TATION, WATER AGENCY) INDEX RESOLUTIONS & RESOLUTIONS


226


(


(


INVENTORY - BOARD OF SUPERVISORS


ADMINISTRATIVE FILES


Inventory Number


& MINUTES, 1974-1979. Partial contents of 2 file drawers, 6/2" x 16" x 4", Office of Assistant Clerk of the Board, Board of Supervisors Office.


Microcopy of agendas, minutes, and full text of resolutions adopted by Board of Supervisors sitting as Boards of Directors of Forestville, South Park, Russian River, Sonoma Valley and Occidental County Sanitation Districts, and Sonoma County Water Agency. Duplicates of BOARD OF SUPERVISORS MINUTES (499) and RESOLUTIONS (508).


Arranged by subject, and chronologically within subject. Microfiche sheets, 4" x 6". Indexed in-file alphabetically by subject and numerically by Resolution Number.


Administrative Files


591


(ADMINISTRATIVE FILES - BOARD OF SUPERVISORS). 1960 - current. 110 filing cabinet drawers and 5 metal filing baskets, Filing Room, Board of Supervisors Office.


Current files of the Board of Supervisors Office. Main file is arranged alphabetically by subject, from "Abandonments" to "Zip Codes." Inactive alphabetical files 1960-1970 are housed in six separate filing drawers. Other sections of the files hold county departments, arranged by office; state agencies, arranged by office; public works, including roads and bridges; Water agency; canvass of votes; budgets; agricultural land preserves; school matters and school-district bonds; Board of Equalization and Assessment Appeals Board; minutes of Board of Supervisors; deeds; claims against the county; resolutions; and special districts, including sanitation, sewer assessment, water, community services districts and county service areas. Administrative files are culled approximately every five years, and unneeded material is transferred to (STORAGE FILES - BOARD OF SUPERVISORS) (593).


Arranged by subject, then chronologically by month or year. Typed, SPF-typed, photocopied, and computer printout.


Indexed in-file for County Counsel Opinions, Assessment Appeals, and inactive files 1960-1970. Not indexed elsewhere.


(


(


(


227


INVENTORY - BOARD OF SUPERVISORS


STORAGE FILES


Inventory Number


592


(ADMINISTRATIVE FILES - ASSISTANT CLERK OF THE BOARD). 1977 - current. 5 filing cabinet drawers and 2 metal filing baskets, Office of Assistant Clerk of the Board, Board of Supervisors Office.


Pending files for current business of Board of Supervisors and internal administrative files for Board of Supervisors Office. Records include correspondence, resolutions pending, budget matters, accounts, per- sonnel matters, and current construction projects.


Arranged by subject. Typed, SPF-typed and photocopied. Not indexed.


Storage Files


593


(STORAGE FILES - BOARD OF SUPERVISORS). 1854-1974. 67 filing boxes and 2 cartons, approximately 194 cu. ft. Los Guilucos Warehouse; 10 filing boxes, Los Guilucos Storage Building.


Inactive administrative files of Board of Supervisors. Files of 1854- 1930 are divided both by subject and by varying dates, so that the same kind of documents are found among a number of storage boxes. Files of 1930-1974 follow the alphabetical and subject arrangement of (ADMINISTRATIVE FILES - BOARD OF SUPERVISORS) (591) from which they have been transferred for storage. Some records corre- spond to documents listed in Records of the Clerk as County Clerk in this inventory. Searchers should consult the typewritten index in the Board of Supervisors Filing Room which duplicates the labels on the storage boxes. Some labels, however, are not accurate and others are incomplete.


A selection of the most extensive documents 1854-1930 includes: Indigent petitions 1876, 1879-1918; Investigations of indigents 1916; Report of Social Service Commission 1918-1929; Report of County Health Nurse 1920-1921; Report of County Hospital and Farm 1878, 1883, 1885, 1887-1929; Annual Report of County Health Officer 1902-1929; Monthly report of prisoners in County Jail 1895-1929, 1932, 1933.


Road petitions 1854-1927, for Analy, Bodega, Cloverdale, Fulton, Knight's Valley, Mendocino, Ocean, Petaluma, Redwood, Russian River, Salt Point, Santa Rosa, Sonoma, Vallejo and Washington Townships or Road Districts; Report of Road Master and Report of Road Commissioner, by road district, 1866, 1872-1895, 1893-1894, 1895, 1896, 1897-1904, 1899-1905; Road matters 1854-1907, 1871- 1909, 1900-1922; 1913-1927; including viewer's reports, petitions,


228


INVENTORY - BOARD OF SUPERVISORS


STORAGE FILES


(


Inventory Number


plans and specifications; petitions for abandonments 1861-1927, 1892; bridges 1908-1923; road construction 1918-1923; Road Over- seers' reports for various road districts, 1854-1868, 1856, 1866-1873, 1873-1877, 1880, 1883-1888, 1888-1894;


Clerk's Memorandum for payment of charges to Indigent, General and Road funds, 1897-1909, 1914-1917; Auditor's Report 1883-1886, 1889- 1925; Treasurer's Report and Road District Balance 1902-1927; Inventory of County Property 1887-1916, 1922, 1924; Justice of the Peace reports 1882-1916; Coroner's Report 1885-1908; Reports of Horticultural Commissioner 1889-1928; Annual report of Trustees of Law Library 1899, 1900, 1903; Reports of County Surveyor and County Engineer 1885, 1907, 1916-1926; Report on County Automo- biles 1916-1918;


Bids and requisitions for supplies and services 1872-1918; agreements, contracts, leases and bonds 1898-1925; deeds 1888-1896; bids for courthouse 1907-1909; claims paid or rejected 1862-1924; franchise matters 1897-1926; pound matters 1876-1924; mosquito abatement district 1912-1917; reclamation district 1922-1924; drainage 1893- 1916; advertising of Sonoma County 1891-1922;


Petitions for school-district formation, boundary changes, annexa- tions, and tax protests 1855-1926; school census by district 1887- 1906; school bonds and tax elections 1890-1926;


Petitions concerning election precincts, township and road-district boundaries, appointments to county positions, 1855-1930; to disinter remains 1890-1905; to establish a free library 1916; for and against liquor licenses 1899-1918; and many other petition matters;


Court orders to draw trial jurors 1881-1926, and to empanel grand jurors 1882-1925; tax and licensing matters 1882-1926; Ordinance Nos. 10-50; name lists of firemen 1885, 1890, 1929, and National Guard 1890.


Documents after 1930 are alphabetical and subject files, divided roughly 1927-1957, 1957-1964, 1960-1972, and 1969-1974. Subjects include abandonments, school bonds, treasurer's reports, agreements, hospital matters, buildings, Boundary Commission, bridges, grand jury reports, trial jurors, indigents, Board of Equalization, contracts, claims, insurance, ordinances, school districts, fairgrounds, Social Service Department, leases, road matters, deeds, Flood Control and Water Conservation District, special districts and elections in special districts, reports of county departments, petitions, bids and specifi- cations, easements, audit reports, subdivision matters, and county and state agencies.


229


INVENTORY - BOARD OF SUPERVISORS


STORAGE FILES


Inventory Number


Arranged by subject, then chronologically by month or year. Hand- written, typed, SPF-handwritten and SPF-typed. Partially indexed by Subject in filing folder, Board of Supervisors Filing Room.


(


230


(


(


١


INVENTORY - REGISTRAR OF VOTERS


RECORDS OF THE CLERK AS REGISTRAR OF VOTERS


Inventory Number


Records of the Clerk as Registrar of Voters


The County Clerk serves as Registrar of Voters, responsible for the records of voter registration, campaign filings and financial disclo- sures, the conduct of elections, and certification of election results as reported to the Board of Supervisors. The Elections Department of the County Clerk's Office manages these functions under the Assistant County Clerk.


Voter Registration


594


INDEX REGISTRATION AFFIDAVITS (Also titled GREAT REGISTER SONOMA COUNTY, INDEX, INDEX TO REGISTER, REGISTRATION AFFIDAVITS). November 1900 - June 1978. 117 vols., 35 linear ft., Elections Department.


Index of registered voters within election precincts of Sonoma County. Forty vols. are duplicates. Six additional duplicate vols. 1966-1976 are in Filing Room, Board of Supervisors Office. Eight boxes containing 16 additional vols. of Index of November 1974 are in Airport Warehouse storage.


Index to: (GREAT FILE - AFFIDAVITS OF REGISTRATION) (595); (CANCELLED AFFIDAVITS OF REGISTRATION) (596).


Index of 1900 shows Name of Precinct; No., Name, Age, Post Office Address, of registered voters. Precincts are Agua Caliente, Bloom- field, Bodega, Cazadero, Cloverdale Town, Cloverdale Country, Dry Creek, Duncan's Mills, Forestville, Fulton, Geyserville, Glen Ellen, Healdsburg Nos. 1,2,3, Healdsburg Road, Kellogg, Lakeville, Lewis, Llano, Marin, Matanzas, Mendocino, Occidental, Penn's Grove, Peta- luma Nos. 1-6, Redwood East, Redwood West, Rincon, San Luis, Santa Rosa Nos. 1-9, Sebastopol North, Sebastopol South, Skaggs' Springs, Soda Rock, Sonoma, Stewart's Point, Table Mountain, Tarwater, Timber Cove, Valley Ford, Wilson, Windsor East, Windsor West.


Index of November 1906 adds Occupation. Index of 1910 adds Street Address for city. Index of May 1912 deletes Age, adds Sex. Index of November 1912 adds Political Affiliation (Dem., Rep., Soc., Pro., Declines, Not Stated, Non-Partisan). Index of 1916 deletes Sex.


Index of June 1946 deletes Occupation.


1


231


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


(


Inventory Number


Index of June 1954 is divided into 5 Supervisorial Districts and precincts within each District. Each precinct shows Name of Precinct; Roster Number (blank); Name, Political Party, Address, Post Office, of registered voters.


Index of February 1974 adds numbering of precincts. Precinct Nos. 1001-5705 are divided into 5 Supervisorial Districts. Each precinct shows Precinct No .; Name (last, Miss, Mrs., first), Political Party, Telephone Number, Address, Post Office, of registered voters.


Index of June 8, 1976, adds duplicate form headings in Spanish, and As of (registration cut-off date, May 9, 1976).


Index of Primary 1978 adds Number of Registration Affidavit, Date of Registration.


Arranged chronologically by Date of Election; then by Name or Number of Precinct; then alphabetically by Name of Registered Voter. Printed.


595


(GREAT FILE - AFFIDAVITS OF REGISTRATION). 1936 - current. 84 filing tubs, 168 linear ft., Elections Department.


Great File of currently registered voters of Sonoma County. Card file contains approximately 150,000 Affidavits of Registration, as of 1980.


Affidavits of Registration dated 1936-1976 are pasted onto filing cards. Form shows: affidavit number; precinct number and district code, as assigned by Elections Department; sworn statements of registrant that he/she is not registered elsewhere in State, can read Constitution, can write name, is not a felon, is 21 years old (18 years after 1971), has resided in State and County for required time, cannot mark ballot due to physical disability (when applicable); height, place and date of birth; method of acquiring citizenship if not by birth, where, when; full name (Miss, Mrs., Mr., given, middle, family); residence and two cross streets, post office; party of affiliation, declines to state, other; occupation; social security number; sworn signature of registrant; residence; signature of deputy registrar and date.


Affidavits of registration used after August, 1976 are a return- postcard form addressed to Registrar of Voters, showing: affidavit number (ZA prefix); statements of registrant that he/she is a citizen of U.S .; 18 years of age; whether registered in California; is not a felon; needing assistance at polls; preference for election materials


232


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


in English or Spanish; Mr./Mrs./Miss/Ms. (optional); name (first, middle, last); residence - No., street, apt., rte. or box, city, zip code, description of location, mailing address (if different); political party of affiliation (American Independent; Democratic, Peace and Free- dom; Republican; Libertarian, after 1980; Decline to State; Other); date of birth (month, day, year); state or county of birth; occupation, telephone and social security number (before 1979); signature, date, county, signature of person assisting (if any). Prior Registration Portion shows former address and political party. Reverse of form, for use of Elections Department, shows Voting Record 1974-2000; stamp for Date Received; Recorded, Dup-Check, Computer, Maps, Filed, Canc. in Comp, with blanks for dates.


Affidavit of Registration used by deputy registrars after August, 1976 is identical except for affidavit number with "A" prefix, and signature of deputy registrar.


Arranged alphabetically by Last Name of Registered Voter. SPF- handwritten. Indexed in INDEX REGISTRATION AFFIDAVITS (594) by precinct number, and (WALKING LIST - 1ST-5TH SUPERVI- SORIAL DISTRICTS) (749) by precinct number and name of voter.




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.