Folder with documents from/to City Council (#2251-2300), 1913-1914

Name/Title

Folder with documents from/to City Council (#2251-2300), 1913-1914

Entry/Object ID

2011.39.8

Scope and Content

Acc. No. 11.39.8 Subject Category: City of Alameda Date or Period: 1913-1917 Object: Folder, file Description: Acid-free legal size manila file folder with documents, numbered in the back, and stamped ‘Filed’ with added date, and signed. Tab states number 2251-2300. L 14 1/2” X W 9” History of Object: Miscellaneous documents from / to the council and/or mayor of Alameda, started in 1913 with earlier and later additions, found in the attic of City Hall during remodeling in the 1990s. Documents in this folder include: Many documents transferring funds between general and specific funds; reports for 1913-1914; personnel issues, including death of I.N. Chapman (Item 2290), and replacement by James E. Sutton (Item 2299), and assignment of E.J. Coughlin, City Clerk, and subsequent replacement by R. E. Bosshard (Item 2288, 2289, 2297); Item 2259 - reaction by key system operator, San Francisco-Oakland Terminal Railways, which operated trains trolleys between Oakland and Alameda, to littering complaints. Key system was a predecessor to AC Transit. Item 2260 - Letter from Chinese Consulate on behalf of one Wing Lee vs. one Harry Grieg in a lease dispute.; Item 2267 Blueprint and specifications for improvement of 2011 Central Post Office Court; liquor license issues (e.g. protest, re 1205 Lincoln Ave, 1914, item 2276). Acquired from: City of Alameda Date: August 20, 2011