Name/Title
Folder with miscellaneous City documents (#1701-1750), 1910-1913Entry/Object ID
2011.36.9Description
Acc. No. 11.36.9
Subject Category: City of Alameda
Date or Period: 1910-1913
Object: Folder, file
Description: Acid-free legal size manila folder, with documents, which are numbered on the back with a stamp or handwritten number, and a stamp ‘Filed’, with a date, and signed by “F. E. Browning” or “T.C. Coughlin” (in 1913) in some cases the stamp has additionally: “CITY CLERK OF ALAMEDA”. Numbers range from 1701-1750.
Size: L 14 1/2” X W 9”
History of Object
Miscellaneous documents from / to the council and/or mayor of Alameda, started during tenure of City Clerk F.E. Browning (with later additions), found in the attic of City Hall during remodeling in the 1990s. Documents in this folder relate to: semi-annual reports, salaries, and budget estimates from various city departments; appointments, oaths of office, applications, and resignations of personnel, including I.N. Chapman, City Engineer, death of City Attorney William Simpson (1911); leaving of City Clerk F. E. Browning (1913), complaints and resignation of Poundmaster John May who spent more time fishing and shooting than attending to the pound; Item 1703 - changes to the Oakland Harbor affecting Alameda, including a letter from the Alaska Packers Association, S.F.; Item 1720 - installing of Lamp Posts (1911) by the Municipal Electric Light Plant and Bureau of Electricity; Item 1727 - regulations governing dairies; Item 1740 includes letterhead from Hally & Co., Real Estate and Insurance, 2315 Santa Clara; Item 1717-2 includes a list of addresses of council members (1911); Item 1739 - Letter from Surf Beach requesting reduction in license fee of running a merry-go-round, stating they can only run the business for 3 months of the year.
Acquired from: City of Alameda
Date: July 23, 2011