Folder pertaining to business license fee overhaul, 1956-1959

Name/Title

Folder pertaining to business license fee overhaul, 1956-1959

Entry/Object ID

2011.59.3

Scope and Content

Accession No. 11.59.3 Subject Category: City of Alameda; Business of Alameda Date or Period: 1956-1959 Object: File Folder Description: acid-free legal size manila folder with documents. Size folder: L 14 3/4” X W 9” History of Object: Documents found in the attic of City Hall, prior to renovations. These documents were originally in a folder (discarded in 2011) with a green label on the tab stating: "License, Business - Report and Ordinances - 1956”. Documents include: booklet of License Ordinance, i.e. Ordinance No. 834 (licenses), with pages on other business-license related ordinances; newspaper clippings about objections to an increase or raise of license fees (changed from a flat rate to percentage-based), and a list of business licenses, dated June 6, 1956. 1956 Mayor: Raymond P. Kranelly; City Manager, Carl Froerer; City Attorney Frank Annibale. 1959 City Manager H.D. Weller. Acquired from: City of Alameda Date Cataloged: 9/17/11