Miscellaneous City Documents, 1916-1918, 1940s-1951

Name/Title

Miscellaneous City Documents, 1916-1918, 1940s-1951

Entry/Object ID

2011.53.31

Scope and Content

Accession No. 11.53.31 Subject Category: City of Alameda Date or Period: 1916-1918; 1940s-1951 Object: File Folder Description: Legal size tan folder with documents, with tab numbered ‘164’. Size: L 14 3/4” X W 9” History of Object: Folder with miscellaneous documents found in the attic of City Hall prior to renovations in the 1990s. Documents include: samples of printed matter used at the Free Library, from promotional material to category headings, 1950s (addresses: Santa Clara at Oak, Santa Clara at 8th, Librarian Theodora T. Larsen); 1943 License Ordinance (Ordinance No. 834, New Series) booklet (size: L 9” X W 6”); July 1950 ‘Memos on Your City’ flyer (L 6 1/4” X W 3”); Reference Handbook booklet for Civil Service Employees, undated, but after 1938, with vacation and sick leave underlined in red (L 7 1/2” X W 5 1/4”); 1951 Resignation on Miss Saylor’s, 2410 Encinal Ave, stationery of General Manager E.S. Peterson from the Citizen’s Advisory Committee; 1950 Regrets not to join same on Longs Stores stationery (with 7 locations, 3 in Alameda: 2411 Santa Clara, 1419 Park, 1533 Webster) from Joseph M. Long; Fall 1950 Alameda Adult School flyer, with a financials note (on notepaper) and a tally note about the golf course, 1941-1950; sample handbill (L 11 3/4” X W 8”) poster about Alameda (with a sample about Illinois on reverse); County Coroner’s report on April 21, 1918, drowning of 16-year old Edith Grace Linstrum; 1916/1917 Application as landscape gardener by Albert Webb of 1056 San Antonio. Acquired from: City of Alameda Date Cataloged: 10/1/11