Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California, Part 3

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 3


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


(


20


INVENTORY - COUNTY CLERK


FICTITIOUS BUSINESS NAMES


Inventory Number


Arranged chronologically by year filed, then by consecutive number within year. Handwritten, typed, SPF-handwritten, SPF-typed. In- dexed in REGISTER OF PERSONS AND PARTNERSHIPS UNDER FICTITIOUS NAMES (63), (INDEX TO EXPIRED FICTITIOUS BUSI- NESS NAMES) (64), OWNER-INDIVIDUALS AND BUSINESS NAMES (65).


63


REGISTER OF PERSONS AND PARTNERSHIPS UNDER FICTITIOUS NAMES (also titled INDEX TO FICTITIOUS NAMES). August 4, 1922 - July 23, 1968. 4 vols., Registry, County Clerk's Office.


Index to: FICTITIOUS BUSINESS NAMES (62). Index shows: Ficti- tious name, address, persons in business, addresses, date filed, number of document, date statement published in newspaper.


Arranged alphabetically by Business Name. Handwritten and SPF- handwritten.


64


(INDEX TO EXPIRED FICTITIOUS BUSINESS NAMES). 1968-current. 15 narrow file drawers, 4" x 6" x 12", Filing Room, County Clerk's Office.


Index for businesses filed under fictitious names and no longer current due to abandonment, withdrawal of partner, or expiration (filing not renewed after five years).


Index to: FICTITIOUS BUSINESS NAMES (62). Index shows: Ficti- tious business name and number, address, name of business owner and address, filing date, expiration date, date of renewal notice, notation of Certification of Publication date.


Arranged alphabetically by Business Name. SPF-handwritten and SPF-typed.


65 OWNER - INDIVIDUALS AND BUSINESS NAMES. 1974-current. 20 narrow file drawers, 4" x 6" x 12", Front Counter, County Clerk's Office.


Cross-index of current fictitious business names and owners' names. Index to: FICTITIOUS BUSINESS NAMES (62). Index shows: name of owner, name of business, date filed, assigned number, expiration date, address of owner, address of business. Color coded by year.


(


21


INVENTORY - COUNTY CLERK


GRAND JURY


Inventory Number


Arranged alphabetically by Business Name and by Name of Owner. SPF-handwritten and typed.


Grand Jury


66


GRAND JURY REPORTS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1852-1933. Partial contents of Microfilm Reel Nos. 6 and 7, Microfilm Room, County Clerk's Office.


Microfilm copies of Sonoma County Grand Jury Reports, 1852-1933.


Arranged chronologically by fiscal year. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICRO- FILM PROOF LIST (181), and INDEX TO MISCELLANEOUS PAPERS, after 1911 (164).


67 GRAND JURY - MISCELLANEOUS DOCUMENTS No. 1. 1861-1903. One microfilm reel. Partial contents. Microfilm Room, County Clerk's Office.


(


Microfilm copies of Grand Jury reports 1861-1903.


Arranged chronologically by date of report. 16 mm microfilm. Not indexed.


68 GRAND JURY OF SONOMA COUNTY. December 1911-1978. 2 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.


Administrative matters of Grand Juries, including lists of prospective jurors, drawing of Grand Jury, court orders, audits, resolutions, and comments.


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


69 REPORT ON EXAMINATION OF THE BOOKS AND RECORDS OF ACCOUNT OF THE COUNTY OF SONOMA. July 1, 1916 - June 30, 1917. 2 vols., 14" x 10/2" x 14", Purchasing Warehouse Cabinet 22.


Duplicate copies of audit of Sonoma County by Department of Public Accounting, State Board of Control, as requested by the Grand Jury


(


22


INVENTORY - COUNTY CLERK


GRAND JURY


Inventory Number


of 1917, and presented to Superior Court as an attachment to Grand Jury Final Report. Audit includes fiscal recommendations.


Arranged by County Department. Typed. Not indexed.


70


REPORT OF THE GRAND JURY OF SONOMA COUNTY OF 1917. 1917. Unbound report inserted loose in volume REPORT ON EXAMI- NATION (69), Purchasing Warehouse Cabinet 22.


Final report of Grand Jury drawn January 8, 1917, 16 pages, examining finances and procedures of Sonoma County government, and making recommendations in accordance with audit by State Board of Control.


Arranged by County Department. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


71 REPORT OF THE GRAND JURY OF SONOMA COUNTY 1918. REPORT OF GRAND JURY SONOMA COUNTY 1919. 1918, 1919. 2 vols., 9" x 13/2" x 1/2", Purchasing Warehouse Cabinet 18.


Filed copies of 1918 and 1919 final reports of Grand Juries, including detailed financial statements for county departments.


Arranged by County Department. Typed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


72 (MINUTE BOOK GRAND JURY 1919). January 6, 1919 - December 30, 1919. 1 vol., 11/2" x 9" x "4", Purchasing Warehouse Cabinet 22.


Daily minutes of Grand Jury sessions, including attendance of jurors, appointments of internal committees and officers, interviews with county officials, and motions passed.


Arranged chronologically by date of meeting. Typed. Not indexed.


73 RECORD. July 6, 1934 - January 26, 1948. 1 vol., 14" x 9" x 1", Purchasing Warehouse Cabinet 18.


Minutes of meetings of Grand Juries, 1934-1948, and reports to Superior Court judges. Administrative record.


23


INVENTORY - COUNTY CLERK


INCORPORATIONS


Inventory Number


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


74 GRAND JURY REPORTS (also titled REPORTS). 1929-1979. 3 filing cabinet drawers, 6.0 cu. ft., Vault, County Clerk's Office.


Final reports of Grand Juries, most stamped "Vault Copy." Attached to final reports are audits of Sonoma County finances prepared by commercial firms. Some final reports include special audits, such as for Sonoma County Hospital and Farm, certain school districts, and supervisorial districts, or detailed reviews of the organization and operation of particular county departments. Most Grand Jury reports cover one fiscal year; others extend to three years.


Arranged chronologically by fiscal year. Printed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


75 SONOMA COUNTY GRAND JURY FINAL REPORT 1977-1978. Fis- cal year 1977-78. 7 boxes, 11 cu. ft., Microfilm Room, County Clerk's Office.


Bound volumes of Grand Jury Report for 1977-78; duplicate copies boxed and stored. Final Report includes Grand Jury Roster, roster of officers and committees, summary of recommendations, and commit- tee reports.


Arranged by County Department. Printed. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


Incorporations


76 INCORPORATIONS - OLD MISCELLANEOUS SONOMA COUNTY RECORDS. 1853-1907. Microfilm Reel Nos. 17 and 18 and partial contents of Reel No. 19, Microfilm Room, County Clerk's Office.


Microfilm copies of Incorporation Documents Nos. 1-890; and one document for each year 1915, 1923, 1931. Documents show name of corporation, kind of business, address or location, amount of capital stock, number of shares, price per share, term of corporation (years), number of trustees, place of business (county), names of trustees, date, signatures of witnesses and trustees. Some attached notary- public forms verify signatures.


(


24


INVENTORY - COUNTY CLERK


(


INCORPORATIONS


Inventory Number


Arranged by consecutive Incorporation Number assigned by Clerk's Office. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONO- MA COUNTY RECORDS - MICROFILM PROOF LISTS (181), and INDEX TO INCORPORATIONS DOCUMENTS (80).


77


INCORPORATIONS (also titled ARTICLES OF INCORPORATION). 1908-1979. 13/2 filing cartons, 34 cu. ft., stored at Santa Rosa - Sonoma County Library.


Copies of incorporation documents certified and endorsed by Cali- fornia Secretary of State. Records include Articles of Incorporation, Certificates of Amendment, Certificates to Wind Up and Dissolve, and Certificates of Revivor. Included are Incorporation No. 88 (1873) and No. 342 (1890), then consecutively numbered documents 891- 10164 (1908 - current). Accompanying letter from Secretary of State attests that copy is a true transcript of document filed with that office. After January 1, 1977, only non-profit organizations file Articles of Incorporation with Clerk; other corporations file directly with Secretary of State.


Arranged numerically by Incorporation Number assigned by County Clerk. Typewritten. Indexed in INDEX TO INCORPORATIONS DOCUMENTS (80).


78


(ARTICLES OF INCORPORATION) 1928, 1949. 3 vols., Staff Room, County Clerk's Office.


Three printed Articles of Incorporation: "Certified Copy of Articles of Incorporation of United Security Bank and Trust Company, and Consolidation of Humboldt Bank and Security Bank and Trust Com- pany," March 1928, No. 1937; "Certified Copy of Articles of Incor- poration of Bank of America and Consolidation of United Security Bank and Trust Company and Bank of America," November 1928, No. 1938; and "Certificate of Incorporation," Shell Union Oil Company, October 1949, No. 3059. Included are certificates from California Secretary of State attesting that these are full, true and correct copies.


No arrangement. Printed. Indexed in INDEX TO INCORPORATIONS DOCUMENTS (80).


79 INDEX TO CERTIFICATES OF INCORPORATION - 1. 1853-1932. 1 vol., 16" x 11" x 2", Purchasing Warehouse Cabinet 22.


(


25


INVENTORY - COUNTY CLERK


INCORPORATIONS


Inventory Number


Index to: INCORPORATIONS (77), OLD MISCELLANEOUS SONOMA COUNTY RECORDS - INCORPORATIONS (180).


Index shows: Date of Certificate, Name of Incorporation, Date of Filing. Incorporations are not numbered. Volume duplicates INDEX TO INCORPORATIONS DOCUMENTS (80) and appears to have been copied due to poor condition.


Arranged alphabetically by Corporation Name. SPF-handwritten.


80


INDEX TO INCORPORATIONS DOCUMENTS (also titled INDEX TO CORPORATIONS DOCUMENTS, INDEX TO CORPORATIONS). April 19, 1853 - current. 4 vols., Registry, County Clerk's Office.


Index to: INCORPORATIONS (77), (ARTICLES OF INCORPORA- TION) (78), AND OLD MISCELLANEOUS SONOMA COUNTY RE- CORDS - INCORPORATIONS (180).


Volume 1 1853-1932


Volume 2 May 1932 - August 1965


Volume 3 August 1965 - January 1979


Volume 4 February 1, 1979 - current


Index shows: Date of Certificate (month, day, year); Name of Incorporation, Date of Filing (month, day, year), Number of Docu- ment (assigned by Clerk's Office).


Arranged alphabetically by Corporation Name. (Note that many names beginning with "The" are entered under "T".) SPF-hand- written.


81 INDEX TO CERTIFICATES OF REVIVOR. 1917-1947. 1 vol., 18" x 12" x 1", Purchasing Warehouse Cabinet 22.


Index to: INCORPORATIONS (77) by name and date, not by number.


Index shows: Number of Certificate (apparently assigned by State), Number of Corporation (apparently assigned by State), Name of Corporation, Domestic and Foreign, Date of Certificate (month, day, year), Date Registered (month, day, year). There are fewer than 15 entries in this volume. Number of Certificate and Number of Corporation do not index to Incorporation Document Numbers in INCORPORATIONS (77).


26


INVENTORY - COUNTY CLERK


INQUESTS AND CORONER'S REPORTS


Inventory Number


Arranged alphabetically by Name of Corporation. SPF-handwritten.


Inquests and Coroner's Reports


The requirement for filing Coroner's Reports and maintaining the records was transferred from the Clerk's Office to the Coroner's Office, January 1, 1977.


82 INQUESTS. June 1852 - March 1967. 54 microfilm reels, Microfilm Room, County Clerk's Office.


Microfilmed certified copies of inquests. Microfilm Reel Nos. 1-7 (1852 through December 1914) are each labeled with inclusive dates of inquests on reel, and names of deceased in the first and last inquests on reel. On Microfilm Reel No. 8, numbering begins with Inquest No. 1 and continues through Inquest No. 19060, Microfilm Reel No. 54. Notations on each box show inclusive Inquest Numbers on the reel.


Arranged chronologically by date of inquest (Microfilm Reel Nos. 1-7) and numerically by Inquest Number assigned by Coroner's Office (Microfilm Reel Nos. 8-54). Indexed in INDEX TO INQUESTS (85), INQUESTS - FILES No. 1-26455 (86), partially in INQUESTS -MICRO- FILM PROOF LISTS (88), and partially in INDEX TO INQUISITION PAPERS (87).


83


INQUESTS. April 1853 - December 1898. 1 filing box, 2.5 cu. ft., stored at Santa Rosa - Sonoma County Library.


Original documents of inquests, not numbered. Microfilm copies are on INQUESTS (82), Reel Nos. 1-7.


Arranged chronologically by year. Handwritten. Indexed in-file by name and date.


84


CORONER'S REPORT. June 1967 - September 1972. 55 microfilm reels, Microfilm Room, County Clerk's Office.


Microfilmed certified copies of coroner's reports, Microfilm Reel Nos. 656 - 710 containing Inquest Nos. 17958 - 23290. Notations on each microfilm box show inclusive Inquest Numbers on the reel.


27


INVENTORY - COUNTY CLERK


INQUESTS AND CORONER'S REPORTS


1


Inventory Number


Arranged numerically by Inquest Number assigned by Coroner's Office. 16mm microfilm. Indexed in INDEX TO INQUESTS (85), INQUESTS - FILES No. 1-26455 (86), and CORONER'S REPORTS - MICROFILM PROOF LIST (89).


85 INDEX TO INQUESTS - 1; INDEX TO INQUESTS - 2. 1915-1977. 2 vols., Microfilm Room, County Clerk's Office.


Name index to Inquest Nos. 1 - 26728.


Index to: INQUESTS (82), CORONER'S REPORT (84), CORONER REPORT (90), INQUESTS - FILES No. 1-26455 (86).


Index shows: Name of Deceased, Number (Inquest Number).


Arranged alphabetically by Last Name of Deceased. Handwritten and SPF-handwritten.


86 INQUESTS - FILES No. 1-26455. 1915-1977. 2 vols., 10" x 11" x 2", Microfilm Room, County Clerk's Office.


1


Index to: INQUESTS (82), CORONER'S REPORT (84). Index shows: File Number (Inquest Number), Reel Number. (Note that index does not include names or dates.)


Arranged numerically by Inquest Number. Typed.


87 INDEX TO INQUISITION PAPERS. 1915-1927. 1 vol., 12" x 16/2" x 2", Purchasing Warehouse Cabinet 16.


Index to: INQUESTS (82), Microfilm Reel Nos. 8-13, Inquest Nos. 1-1364.


Index shows: Date of Filing, Names of Deceased, (Inquest) Number. Arranged alphabetically by Name of Deceased. Handwritten.


88 INQUESTS - MICROFILM PROOF LIST. March 1899 - November 1910. 1 filing shelf, 9" x 13" x 1/2", Microfilm Room, County Clerk's Office.


Index to: INQUESTS, in part (82).


28


INVENTORY - COUNTY CLERK


1


INVENTORY OF COUNTY PROPERTY


Inventory Number


Index shows: Date (day, month) and full name of deceased. No inquest numbers are shown.


Arranged chronologically by date of inquest. Handwritten.


89


CORONER'S REPORTS - MICROFILM PROOF LIST. June 1967 - September 1972. 1 filing shelf, 9" x 13" x /2", Microfilm Room, County . Clerk's Office.


Index to: CORONER'S REPORT (84).


Index shows: Case No. (Inquest number) and full name of deceased.


Arranged numerically by Microfilm Reel Number, then by Inquest Number. Handwritten.


90


CORONER REPORT 26456 - 26729. July 29, 1977 - December 29, 1977. 1 filing box, 2.5 cu. ft., Microfilm Room, County Clerk's Office.


Original documents to be microfilmed when eligible under law, three years after date of report. Documents include pathology report, Coroner's report, copy of death certificate, autopsy report, and inquest report.


Arranged numerically by Inquest Number assigned by Coroner's Office. Handwritten, typed, and SPF-typed. Indexed in INDEX TO INQUESTS - 2 (85).


Inventory of County Property


91


COUNTY PROPERTY INVENTORY - OLD MISCELLANEOUS SONO- MA COUNTY RECORDS. 1897-1928. Partial contents of Microfilm Reel No. 2, Microfilm Room, County Clerk's Office.


Microfilm copies of forms Inventory of County Property, listing fixed assets in each department of the county. Microfilm reel does not show index heading.


Arranged chronologically by year. 16mm microfilm. Indexed in OLD MISCELLANEOUS SONOMA COUNTY RECORDS - MICROFILM PROOF LISTS (181), and INDEX TO MISCELLANEOUS PAPERS (164) after 1911.


1


29


INVENTORY - COUNTY CLERK


LAND REGISTRY


(


Inventory Number


92 COUNTY INVENTORIES BOX NO. 1. 1949-1956. 1 microfilm reel, Microfilm Room, County Clerk's Office.


Microfilm copies of form Inventory of County Property, filed yearly by county departments together with sworn statement of department head verifying list. Inventories show fixed assets of equipment, furniture, tools, machinery, etc., in each county department.


Arranged chronologically by year, and by department within year. 16mm microfilm. Indexed in INDEX TO MISCELLANEOUS PAPERS (164).


Land Registry


93


TORREN'S LAND ACT - QUIET TITLE. 1915-1944. 4 filing canisters, 5" x 10/2" x 12", Registry, County Clerk's Office.


Original documents of 11 applications to Superior Court for registra- tion of land titles, L.R. 1 to L.R. 11. Documents filed with County Clerk include petitions, plat maps, and other papers making up the Judgment Roll.


Arranged numerically by L.R. Petition Number. SPF-handwritten and SPF-typed. Indexed in JUDGMENT DOCKET SUPERIOR COURT, Books X and Z (401).


94 LAND REGISTER DOCKET, SONOMA COUNTY. 1915, 1919-1922, 1932, 1944. 1 vol., 18/2" x 13" x 2/2", Purchasing Warehouse Cabinet 20.


A docket of actions, formerly required to be kept by County Clerk, for land registry under Torren's Act from Filing of Notice to Judgment. Docket shows Action No., Dept. No., In the Matter of the Application of (name) to Register Land Title, Attorney for Peti- tioner, Dates of Action, Type of Action, Fees Paid.


Arranged chronologically by date filed. SPF-handwritten and SPF- typed. Indexed in-file alphabetically by Last Name of Petitioner.


30


INVENTORY - COUNTY CLERK


LIMITED PARTNERSHIP AND COPARTNERSHIP


Inventory Number


Limited Partnership and Copartnership


95 LIMITED PARTNERSHIP - COPARTNERSHIP NOS. 1-574. 1874-1959. 3 filing canisters, 1 cu. ft., Registry, County Clerk's Office.


Original Certificates of Limited Partnership and Certificates of Co- partnership, a few Certificates of Cancellation of Limited Part- nership, affidavits of publication, and Certificates of Amendment. Notarized, some certified and recorded. Certificates show name of partnership, general nature and place of business, names of all general and special partners, amount of cash from each partner, signatures of partners and date, notary public's signature and seal. File closed in September, 1959.


Arranged numerically by consecutive Certificate Number. Handwrit- ten, typed, and SPF-handwritten. Indexed in REGISTER OF LIMITED PARTNERSHIP (96).


(


96 REGISTER OF LIMITED PARTNERSHIP. May 18, 1874 - September 18, 1959. 1 vol., Registry, County Clerk's Office.


Index to: LIMITED PARTNERSHIP - COPARTNERSHIP NOS. 1-574 (95).


Index shows: Date, Names of Partners in Business, Business Name and Address.


Arranged alphabetically by Name of Business. Handwritten and SPF- handwritten.


Maps, Blueprints, Specifications and Charts


97


(MAPS AND BLUEPRINTS). Various dates 1924-1977. Vault, County Clerk's Office.


Assorted maps and blueprints:


California Coastal Commission, 12 maps, Nos. 40-50, 1977. "Reinforced Bridge over Pena Creek, Dry Creek," blueprint 1924. U.S. Geological Survey, San Francisco South Quadrangle, topographi- cal map.


1


31


INVENTORY - COUNTY CLERK


MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS


Inventory Number


Letter from Coastal Commission to County Clerk forwarding three maps: U.S. Geological Survey, San Francisco South Quadrangle; Duncans Mills Quadrangle; Bodega Head Quadrangle.


"March 15, 1973, maps, North Central Coastal Commission." Aerial photograph, unlabeled, black and white.


Markham Bridge, 10 blueprints, undated.


"Old Maps 1924," rolled and tied, blueprints and specifications.


No obvious arrangement. Hand-drawn and printed. Not indexed.


98 (MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS.) Various dates, 1888-1977. Board of Supervisors Office: Filing Room, Assis- tant Clerk's Office, and corridor, approximately 12 cu. ft.


Assorted maps, blueprints, specifications and charts:


"Sonoma County Wall Map," grid map with numbers tying to Thomas Brothers Atlas Index, 6' x 5' framed, undated.


Untitled aerial photograph, 5' x 4', black and white.


"Sonoma County Airport," framed and glassed aerial photograph, 22" x 22", black and white, February 7, 1974.


Replica of Wells Fargo Bank check payable to Sonoma County Museum Fund for $25,000, carved on wood; April 15, 1976; 15" x 38" x 2".


Untitled aerial photograph, sepia, framed and glassed, probably Santa Rosa; 25" x 20".


Geothermal Power Plant H2S Emissions Chronology," chart, 1971- 1980.


"Project - Scheduling - Proposed Schedule Hydrogen Sulfide Abate- ment Program - Unit Nos. 1-11 - The Geysers Power Plant - PG&E," chart, November 6, 1974.


"Nine Hole Golf Course - Santa Rosa Fairgrounds," June 14, 1961, architectural drawing.


"Specs for: Addition to Boiler Building, So. Co. Admin. Center, contract specifications, blueprints, notification of bidding re- quests, June 1, 1972; one manila envelope.


Untitled; specifications and agreements for fairgrounds buildings, 1968-1972; filing folders, 1 cu. ft., typed and printed.


"Oceanic Properities - Sea Ranch 3, rolled and wrapped.


"Horse Barns - Fairgrounds," rolled and wrapped.


"County Service Area 6 - Boundary Maps," rolled and wrapped. "Hall of Justice and Jail," rolled and wrapped.


"Social Service Building," rolled and wrapped.


"Horse Barns - Fairgrounds," rolled and wrapped.


"Additions - Boiler Room," rolled and wrapped.


-


32


INVENTORY - COUNTY CLERK


MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS


Inventory Number


"Precinct Maps," rolled and wrapped.


"Social Service Building - Epoxy Repairs," rolled and wrapped.


"Edgewood Farm Sewer Assessment District," rolled and wrapped.


"Repairs to Social Service Building," rolled and wrapped.


"Junevile Hall," rolled and wrapped.


"Board Supervisors - Maps re: Supervisorial Change & Annexations." "R - 3-89 F.A.U. (3-10-75)," rolled and wrapped.


"Maps," rolled and wrapped.


"California Water Resources Development," rolled and wrapped.


"Plans and Drawings Sonoma County Court House & Jail," rolled and wrapped


"Exhibit A & B, Theiller Property," blueprints.


"Residence for Dependent Children, Los Guilucos, 1975," blueprints.


"Sea Ranch, Co. Service Area No. 6, Hearing, June 19," map.


"Horse Barns, blueprints.


"Alterations to Guerneville War Memorial," 1977, blueprint.


"Horse Barns," blueprints.


"Horse Barns for the Sonoma County Fair Association," 1973, blue- print.


"Youth Camp," plans.


"Family Practice," plans.


"Petaluma City Hall Additions," blueprints.


"Mental Health Clinic In Patient Unit," plans.


"Horse Barns Fairgrounds," blueprints.


"Master Plan F. Development, Rohnert Park, California," plans.


"Cattle Barn Complex, Sonoma County Fair, Santa Rosa, Calif.," 1971, blueprint.


"Occidental Neighborhood Facilities Building, Occidental, Califor- nia," 1973 plan.


No arrangement. Some maps rolled and wrapped. Printed and hand- drawn. Not indexed.


99 MAPS. 1888-1976. 1 filing box, 2.0 cu. ft., Filing Room, Board of Supervisors Office.


64 maps, in manila filing folders:


South Park County Sanitation District-Maintenance District Juvenile Hall - Heating and Ventilation Additions


Supervisorial District - 1978


Supervisorial District Map - 1971


First Supervisorial District Map


Judicial Districts Amendments - Ord. 847, 939, 1067


Map of Sonoma County


Supervisorial District 1963-1966


(


33


INVENTORY - COUNTY CLERK


MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS


Inventory Number


Sonoma Drainage Master Plan - Fryer & Sonoma Creeks existing Drainage Pattern


Santa Rosa, Industrial Airport


Geological Surveys - Geysers ahd Jimtown Quadrangle


Map of Sonoma County - 1888


North Bay Water District - 1963


State Division of Forestry - Map of Sonoma County - 1956 County Service Area No. 9-1973


Traffic Count - Route 1 and Steele Lane - 1958


Santa Rosa General Plan - Land Use


Community Hospital - Map of, 1969


Additions to Community Hospital - 1969


Supervisorial District - 1971


Supervisorial District 2 Boundary - 1976 Supervisorial Districts - 1966


Geo-Graphics Aerial Survey - Santa Rosa - 1973


Bodega Harbour-Water System Unit 2 - Reservoir No. 311-1972


Resubdivision of Lot 32 - Oakmont No. 1 - 1967


Aqua Caliente Knolls Subdivision - 1975


Todd Creek Channel Improvement, Brush Creek - Cherry Magnolia Creek - Fife Creek - 1967 ( West Petaluma Lot Map


Alderwood Subdivision - 1977


Miwok Manor - 1977


Topographic Map of Sonoma County - 1970


Skaggs Island - 1962


Sanitary Survey - 1972


Healdsburg Union School District - 1957


Lakeville Substation and Annadel Park


Sonoma County - 1945 Sonoma County Ag Preserves - 1973


Project Assignments - Planning Dept. - CES - 1977


Temelac Subdivision - 1968


Kenwood Quadrangle - 1954


Spring Lake Park Santa Rosa General Plan - 1967


Valley of the Moon Lighting District - 1951


Composite Zoning Map - Santa Rosa Vicinity (North) - 1964 Bodega Bay Utility District Annexation - 1966 - 1 Map of the Permit Area - North Central Coastal Commission Sonoma County Airport - 1966


Riding and Hiking Trails - Napa and Sonoma Counties - R.B. 2179


Map of North Point Area - showing proposed Rancho de Francisco Mobile Home Park Sonoma Valley County Sanitation District Boundary - 1961 Election - 1972


34


INVENTORY - COUNTY CLERK


MAPS, BLUEPRINTS, SPECIFICATIONS AND CHARTS


Inventory Number


Supervisorial District - 1971


Judicial District - 1964


Cardinal Newman Parking Lot - Resurfacing Plan - 1975


Resources of Sonoma County - 1970


Sonoma Valley Fire District


Supervisorial District 2 - Boundary 1972


Norman Macht - Yellow Barn Use Permit - 1970




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.