Miscellaneous documents including Colored Women's Club, 1917-1936

Name/Title

Miscellaneous documents including Colored Women's Club, 1917-1936

Entry/Object ID

2011.85.3

Scope and Content

Accession No. 11.85.3 Subject Category: City of Alameda Date or Period: 1917-1918, 1932-1936 Object: Folder, file Description: tan legal size manila file folder, with documents and photos. Folder tab says ‘Alameda Colored Women's Civic Study Club’. Includes gathered papers bound to the file with a metal binding clip, and miscellaneous unrelated papers, L 14 3/4" x W 9" History of Object: Folder with 1932-1934 correspondence between City Manager Bryant (1934) and Friz (1936) with the Alameda Colored Women's Club, officers Mrs. Drisdom, Mrs. Macklin, Mrs. Reese, Theresa Hackett, Leah Jane Lapey, Mrs. Chandler, Lilia Whitaker, Josephine Hackett. Further documents: 1934 photos of unpermitted moorings and boat repair work on Government Island (plus postcard of Sunset publishing house); 1918 request from Todd Buck to have tail end of Madison Street improved (marked 2755 on verso); 1917 Powell Bros., 2708 Harrison Ave, application for improving section of Encinal; 1918 bid for 3200 railroad ties by Waddell - Van Gundy Lumber Co., Broadway and Blanding Ave (2865-12 on verso); 1918 correspondence regarding concrete shipbuilding plant on ‘Brooklyn Island’ (marked 2876); 1918 correspondence about taxes on a lot corner Chapin & Lincoln, bought for the Gospel Hall (marked 2894 on verso); 1918 letter about weed clearing by Mrs. Moulthrop (marked 2890 on verso); and a September, 1936 edition of ‘The Electric Flash’ publication by the Bureau of Electricity. Acquired from: City of Alameda Date Cataloged: December 17, 2011