Folder with documents building nuisance abatement, 1926-1931

Name/Title

Folder with documents building nuisance abatement, 1926-1931

Entry/Object ID

2011.47.10

Scope and Content

Acc. No. 11.47.10 Subject Category: City of Alameda Date or Period: 1926-1931 Object: Folder, file Description: Acid-free legal size manila file folder with papers marked on the back with a number, and possibly a further sequence number. L 9" x W 14 1/2" History of Object: Documents found in the attic of City Hall in the 1990s, refoldered in 2011 after donation to the Museum. Documents in this folder Abatement notices: #187: 1926: corner Lincoln and Bay; abatement halted because of rebuilding plans. #189: 1927: 2025 Eagle Ave; Rev. Warren; abatement halted, repairs in progress. #194: 1927: Mrs. Harriet Louis, 1560 Buena Vista Avenue. [Continuation from 2011.47.3C]. #200: 1928: 2521 Lincoln Ave [owner?] #202: 1927: 3214 Washington, Florence E. Hamilton. Judge Tappan showed interest in tearing it down. #206: 1931: complaint from George D. Lunt, about property of A. E. J. Duchesnay, at south end Park Ave [ see also 11.47.3A - so-called Alameda Marina] #207: 1927: 2241 Pacific Ave; Mrs. Henrietta Brand; removal postponed, owner sent cable and moneys from Paris. #210: 1927-1928: 2618 Lincoln Ave, D. A. Cohen. Proceedings stopped as the owner stated he expected to tear down the building ‘before long’. #223: 1928-1929: 2615 Calhoun Street, G. Zunini #228: 1928: John A. McQuarrie - 1809 St. Charles St. Acquired from: City of Alameda Date: September 17, 2011