Folder with misellaneous City documents (#1901-1950), 1912-1915

Name/Title

Folder with misellaneous City documents (#1901-1950), 1912-1915

Entry/Object ID

2011.36.13

Description

Acc. No. 11.36.13 Subject Category: City of Alameda Date or Period: 1912, with additions from 1913-1915 Object: Folder, file Description: Acid-free legal size manila file 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 in some cases "R. E. Bosshard" (in 1915); in some cases the stamp has additionally: “CITY CLERK OF ALAMEDA”. Numbers range from 1901-1950. 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: budget estimates by the various departments for fiscal year ending in 1913; sewer and street contracts and work; General Fund changes and bond measures; Contract given to Argus Publishing Co. for publishing official notices, previously held by the Evening Times-Star (Item 1902); Street improvements, especially the widening of Encinal Avenue (Item 1907); Charles W. MacRae replacing Peter Christensen upon the latter’s death; installing of extra lamp posts (Item 1916); Letter from City of Berkeley announcing resolution to form a shared East Bay Water District (1912, Item 1935); Actions taken in memory of Frederick K. Krauth, Jr., Fire Chief (Item 1945); bids for sinking of a tank in Lincoln Park, including by locals Thomas Tasker, and Charles W. Macrae (letterhead states 2315 Encinal, res. 1091 Park Ave; bid includes drawings). Acquired from: City of Alameda Date: July 30, 2011