Mayors' Messages, 1896-1989

Overview of the Collection

Creator
Seattle (Wash.). City Clerk
Title
Mayors' Messages
Dates
1896-1989 (inclusive)
Quantity
5.2 cubic ft., ((13 boxes))
Collection Number
1802-C2
Summary
Vetoes, messages, and other communications of various Seattle mayors, 1896-1989.
Repository
Seattle Municipal Archives
Seattle Municipal Archives
Office of the City Clerk
City of Seattle
PO Box 94728
98124-4728
Seattle, WA
Telephone: 2062337807
Fax: 2063869025
archives@seattle.gov
Access Restrictions

Records are open to the public.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Historical NoteReturn to Top

The City Clerk maintains the City's legislative records, official filings, and the Seattle Municipal Archives; keeps the minutes of City Council meetings; and provides information services to City agencies and the public. Seattle's first City Charter allowed for a Clerk of the Common Council to be elected by the Council. In 1875 the position of City Clerk became elective and remained so until 1896 when the new Charter designated the Comptroller ex-officio City Clerk. The Comptroller served as City Clerk through 1992. A 1991 City Charter amendment transferred the Comptroller's function to the Department of Finance and the City Clerk's Office became a division of the Legislative Department effective in 1993.

The Mayor is the chief executive officer of the City with responsibilities for law enforcement, appointing department heads, administering City departments and programs, and preparing and executing the City budget. Seattle's original Charter (1869) created the position of Mayor who served as ex-officio President of the Common Council. The 1875 Charter gave the Mayor a vote on Council. That was amended in 1886 to provide for a tie-breaking vote only. The 1890 Charter completely separated the Executive and Legislative branches. Mayoral terms were set at 4 years by the 1946 City Charter.

Content DescriptionReturn to Top

The Mayor’s Messages are a subset of the Comptroller Files or Clerk Files, known as CF Files, which consist of a wide variety of documents filed with the City Clerk’s Office. In 13 boxes, measuring 5.2 cubic feet, the Mayor’s Messages date from 1896 to 1989. The Messages are arranged chronologically by Mayor. Although a large percentage of Mayor’s Messages are represented in this collection, this collection is not a complete set of the Mayor’s Messages for these years. Additional Mayor’s Messages are added to the record group on an ongoing basis.

Consisting primarily of vetoes to Council Bills, the Mayor’s Messages also include annual messages to City Council, budget messages, executive orders, proclamations and various other communications. The Annual Messages are useful summaries of accomplishments for a specific year and also identify key issues for the following year from the Mayor's perspective. The vetoes are useful for identifying significant issues through the years. For example, liquor licenses are a frequent subject of vetoes through 1913, and railways and related issues can be traced through vetoes through the 1920s. Garbage collection is another issue that arises several times between 1903 and 1913. Of note is the quantity of vetoes submitted by Mayor Gill for the years 1910-1917.

While the Mayor’s Messages, in many cases, reflect the tone of the relationship the mayor had with Council, it should be noted that not all Council Bills were vetoed because of disagreement with the Council. Some Council Bills were vetoed for purely technical reasons. The abbreviation "CB" is used to denote "Council Bill" throughout the collection.

Use of the CollectionReturn to Top

Preferred Citation

[Item and date], Seattle Mayors' Messages, Record Series 1802-C2. Box [number], Folder [number]. Seattle Municipal Archives.

Administrative InformationReturn to Top

Arrangement

Messages and vetoes are arranged chronologically by mayor.

Detailed Description of the CollectionReturn to Top

The following section contains a detailed listing of the materials in the collection.

Early Mayors, 1888-1896Return to Top

Container(s) Description Dates
Box/Folder
1/1
Annual Message of the Mayor Thomas T. Minor
1888
1/1
Annual Message of the Mayor Harry White
1891
1/2
Byron Phelps: Report to City Council
1896
1/3
W.D. Wood: Annual Message
1896

Thomas D. Humes, 1899-1903Return to Top

Container(s) Description Dates
Annual Messages and Proclamations, 1899-1903
Box/Folder
1/4
Proclamation re: City Charter Amendments
1900
1/4
Proclamation re: city Charter Amendments: published copy
1900
1/4
Annual Message to City Council for the year 1899
1899
1/4
Annual Message to City Council for the year 1899
1899
1/4
Proclamation re: holiday on May 23, 1903 honoring visit from U.S. President
1903
Vetoes, 1900-1903
Box/Folder
1/5
CB 1020 re: deed from Nellie Phinney
1900
1/5
CB 114 re: health department
1900
1/5
CB 114 re: health department: published
1900
1/5
CB 332 re: construction of railway
1900
1/5
Recommendation Ord. 6430 be repealed
1900
1/5
CB 536 re: telephone and telegraph franchise
1900
1/5
CB 445 re: building construction and inspection
1901
1/5
CB 1225 re: suit about water mains
1901
1/5
CB 1450 re: addition to City Hall
1901
1/5
CB 206 re: site for fire engine house
1902
1/5
CB 965 re: street improvements
1902
1/5
CB 964 re: street Mercer elevator entrance
1903
1/5
CB 131 re: garbage collection
1903
1/5
CB 2806 re: signs
1904

Richard A. Ballinger, 1904-1906Return to Top

Container(s) Description Dates
Annual Messages, 1905-1906
Box/Folder
1/6
Annual Messages: unpublished
1905
1/6
Annual Messages: unpublished
1906
1/6
Annual Messages: published
1905
Vetoes, 1904
Box/Folder
1/7
CB 94 re: running at large of livestock within city limits
1904
1/7
CB 1276 re: construction
1904
1/7
CB 419 re: funds for Crittendon Home for "fallen women"
1904
1/7
CB 400 re: deeded property
1904
1/7
CB 598 re: street improvements
1904
1/7
CB 707 re: concert hall
1904
1/7
CB 759 re: appropriation of General Funds
1904
1/7
CB 1203 re: construction
1904
1/7
CB 599 re: sidewalk construction
1904
1/7
CB 667 re: construction
1904
1/7
CB 644 re: construction
1904
1/7
CB 1243 re: license for Concert Hall
1904
Vetoes, 1905
Box/Folder
1/8
CB 1334 re: fire engine house
1905
1/8
CB 1501 re: railway franchise
1905
1/8
CB 1642 re: City Engineer inspection of garbage disposal elsewhere
1905
1/8
CB 1685 re: general funds for care of indigent and sick
1905
1/8
CB 1735 re: Department of Sanitation appointments
1905
1/8
CB 1995 re: saloon limits
1905
1/8
Objections to CB 2451 re: cost of water pipe
1905
1/8
Objections to CB 2474 re: construction
1905
1/8
CB 2624 re: free water to Salvation Army
1905
1/8
Objections to CB 2625 re: free water to Ryther Child Home
1905
1/8
Objections to CB 2626 regard water charges
1905
1/8
CB 2697 re: vacating Phelps Street
1905
Vetoes, 1906
Box/Folder
1/9
CB 2857 re: stable
1906
1/9
CB 2848 re: water supply
1906
1/9
CB 2874 re: liquor license
1906
1/9
CB 2960 re: liquor license
1906
1/9
CB 2980 re: liquor license
1906

D.W. Bowen (Acting Mayor), 1906Return to Top

Container(s) Description Dates
Box/Folder
2/1
Veto of CB 571 re: liquor license
1906

William Hickman Moore, 1906-1908Return to Top

Container(s) Description Dates
Vetoes and Messages, March-June 1906
Box/Folder
2/2
Message re: street railway franchise
1906
2/2
Veto of CB 84 re: liquor license
1906
2/2
Veto of CB 85 re: liquor license
1906
2/2
Veto of CB 87 re: liquor license
1906
2/2
Veto of CB 179 re: payment of street improvements
1906
2/2
Veto of CB 244 re: street improvements
1906
2/2
Veto of CB 299 re: street improvements
1906
2/2
Veto of CB 321 re: E. Howard Street Clock on Colman Block
1906
2/2
Veto of CB 333 re: payment for publication of charter amendments
1906
2/2
Veto of CB 365 re: liquor license
1906
2/2
Veto of CB 369 re: settlement of claim
1906
2/2
Veto of CB 418 re: unpaid salary claim
1906
Vetoes and Messages, July-December 1906
Box/Folder
2/3
Veto of CB 35 re: street railway franchise
1906
2/3
Veto of CB 36 re: street railway franchise
1906
2/3
Veto of CB 208 re: pipes and Seattle-Tacoma Power Co.
1906
2/3
Veto of CB 778 re: creating office of Health Department Relief Officer
1906
2/3
Veto of CB 778 re: creating office of Health Department Relief Officer
1906
2/3
Veto of CB 792 re: street improvements by Rainier Investment Co.
1906
2/3
Veto of CB 842 re: street improvements Sylvester-Cowen Investment Co
1906
2/3
Veto of CB 877 re: street vendors
1906
2/3
Veto of CB 1027 re: sewer improvements
1906
2/3
Veto of CB 1070 re: liquor license
1906
2/3
Veto of CB 1128 re: General Fund appropriation
1906
2/3
Veto of CB 1372 re: cancellation of assessment
1906
2/3
Veto of CB 1402 re: stairway
1906
2/3
Veto of CB 1567 re: liquor license
1906
2/3
Veto of CB 1758 re: liquor license
1906
2/3
Veto of CB 1782 re: land for fire house
1906
Vetoes, January-May 1907
Box/Folder
2/4
CB 1868 re: street railway franchise
1907
2/4
CB 1892 re: stable
1907
2/4
CB 1988 re: street improvements
1907
2/4
CB 2022 re: free electricity to YWCA
1907
2/4
CB 2103 re: quit-claim deed
1907
2/4
Veto of CB 2192 re: land for fire engine house
1907
2/4
CB 2419 re: liquor license
1907
2/4
CB 2603 re: liquor license
1907
2/4
CB 2736 re: liquor license
1907
2/4
CB 2787 re: street improvements
1907
2/4
Removal from office of Superintendent of Streets and Sewers A.L. Walters
1907
Vetoes, July-December 1907
Box/Folder
2/5
CB 3262 re: street improvements
1907
2/5
CB 3526 re: liquor license
1907
2/5
CB 3611 re: liquor license
1907
2/5
CB 3616 re: liquor license
1907
2/5
CB 3624 re: liquor license
1907
2/5
CB 3649 re: flammable oils
1907
2/5
CB 4133 re: vacating alley
1907
2/5
CB 4158 re: street improvements
1907
2/5
CB 4303 re: water main construction
1907
2/5
CB 4304 re: water fund
1907
2/5
CB 4471 re: vacating 42nd Avenue North
1907
Vetoes, 1908
Box/Folder
2/6
Veto of CB 4470 re: vacating West Galer Street
1908
2/6
CB 4577 re: transfer of funds from Municipal Light and Power
1908
2/6
CB 4701 re: construction of barn
1908
2/6
CB 4833 re: widening of Pine Street
1908
2/6
CB 4908 re: construction and land use
1908
2/6
Veto of CB 5001 re: land for fire engine house
1908

John F. Miller, 1908-1910Return to Top

Container(s) Description Dates
Box/Folder
3/1
Annual Message
1909
Vetoes, March-May 1908
Box/Folder
3/2
CB 4938 re: property for isolation hospital
1908
3/2
CB 5096 re: liquor license
1908
3/2
CB 5144 re: liquor license
1908
3/2
CB 5143 re: liquor license
1908
3/2
CB 5029 re: street improvements
1908
3/2
CB 5471 re: liquor license
1908
Vetoes, July-December 1908
Box/Folder
3/3
CB 5614 re: electrical protection system
1908
3/3
CB 6906 re: land deeded to city
1908
3/3
CB 6625 re: Light Fund
1908
3/3
CB 5934 re: equipment for garbage collection
1908
3/3
CB 6774 re: quit-claim deed
1908
3/3
CB 5197 re: street railway franchise
1908
3/3
CB 5829 re: horse infirmary for fire department
1908
3/3
CB 5975 re: water fund assessment
1908
3/3
CB 5976 re: local improvement
1908
Vetoes, January-May 1909
Box/Folder
3/4
CB 6892 re: refund of excess assessments No. 1616 Sunset Ave
1909
3/4
CB 8240 re: fire department appointments in Ballard
1909
3/4
CB 8206 re: structures for treating contagious diseases
1909
3/4
CB 7432 re: transfer of liquor license
1909
3/4
CB 7427 re: liquor license
1909
3/4
CB 7303 re: water main
1909
3/4
CB 7230 re: moving safes
1909
3/4
CB 5453 re: Local Improvement District No. 1345
1909
3/4
CB 7232 re: street improvement
1909
3/4
CB 8268 re: purchasing chairs for armory
1909
Vetoes, June-July 1909
Box/Folder
3/5
CB 8514 re: improving light and power systems
1909
3/5
John F. Miller Vetoes: 37231
1909
3/5
CB 8633 re: water supply
1909
3/5
CB 8561 re: Connecticut Street Sewer District
1909
3/5
CB 8456 re: sewer district
1909
3/5
CB 8628 re: funds for data on Duwamish River
1909
3/5
CB 8621 re: overhead bridge
1909
3/5
CB 159 re: Seattle Electric Company and street railway
1909
3/5
CB 8558 re: appropriation from General Fund for home for girls
1909
Vetoes, August-December 1909
Box/Folder
3/6
CB 7848 re: railway franchise
1909
3/6
CB 9084 re: municipal water supply system
1909
3/6
CB 10372 re: pool table license
1909
3/6
CB 7849 re: railway franchise
1909
3/6
CB 10315 re: purchase of chairs
1909
3/6
CB 7850 railway franchise
1909
3/6
CB 9825 re: lease of Alaska-Yukon Exposition Grounds
1909
3/6
CB 10171 re: operation of passenger cars over railroad lines
1909
3/6
CB 10054 re: construction of stable
1909
3/6
CB 21445 re: data for improvement of Duwamish River
1909
3/6
CB 9665 re: payment of services rendered
1909
3/6
CB 9664 re: payment of engineering services
1909
3/6
CB 9040 re: street improvements
1909
3/6
CB 9180 re: purchase of land for city stables
1909
3/6
CB 10078 re: pool table license
1909
3/6
CB 10197 re: pool table license
1909
Vetoes, 1910
Box/Folder
3/7
CB 10796 re: pool table license
1910
3/7
CB 10875 re: liquor license
1910
3/7
CB 11171 re: vacation Pine Street
1910
3/7
CB 10476 re: construction and tuberculosis
1910
3/7
CB 11133 re: Local Improvement District 2025
1910

Hiram C. Gill, 1908-1918Return to Top

Container(s) Description Dates
Annual Messages and Recommendations, 1911-1918
Box/Folder
3/8
Annual Message
1911
3/8
Annual Message
1915
3/8
Recommendations re: 1916 budget
1915
3/8
Annual Message
1916
3/8
Annual Message
1917
3/8
Annual Message
1918
Vetoes as Acting Mayor, 1908
Box/Folder
4/1
CB 6031 re: payment of medical fees
1908
4/1
CB 6085 re: garbage incineration and manure
1908
4/1
CB 6144 re: installation of fire hydrant
1908
4/1
CB 6241 re: Local Improvement District 1737
1908
4/1
CB 6183 re: vacating Eighth Avenue South
1908
4/1
CB 6358 re: garbage collection
1908
Vetoes, January-August 1910
Box/Folder
4/2
CB 12620 re: street improvement of Edmunds Street
1910
4/2
CB 11882 re: street improvements
1910
4/2
CB 11976 re: museum at Denny Park
1910
4/2
CB 12172 re: street railways
1910
4/2
CB 12714 re: general funds to Municipal Plans Commission
1910
4/2
CB 11879 re: street improvements
1910
4/2
CB 12622 re: street improvements on Orcas street
1910
4/2
CB 10548 re: regulation of employees in food preparation
1910
4/2
CB 12466 re: Local Improvement District and West Alaska St
1910
4/2
CB 12224 re: street improvements
1910
4/2
CB 12672 re: street improvements
1910
4/2
CB 11427 re: street improvements
1910
4/2
CB 1176 re: railways
1910
4/2
CB 12714 funds for Civic Plans Commission
1910
4/2
CB 11715 general fund
1910
4/2
CB 9940 re: street improvements and condemnation
1910
4/2
CB 11075 re: street improvement and condemnation
1910
4/2
CB 11648 re: payment for watchmen
1910
4/2
CB 12173 re: street railways
1910
4/2
CB 8974 re: General Fund
1910
Vetoes, September-December 1910
Box/Folder
4/3
CB 13609 re: street improvement
1910
4/3
CB 13703 re: special investigation committee
1910
4/3
CB 13583 re: use of City Police Department automobiles
1910
4/3
CB 13385 re: land for garbage
1910
4/3
13252, 13253, 13197, 13199, 13206 re: street improvements
1910
4/3
CB 13263 re: general funds for engineering
1910
4/3
CB 12649 re: street improvements
1910
4/3
CB 13223, CB 13220, CB 13248, CB 13217, CB 13216, CB 13214, CB 13196, CB 13202, CB 13203, CB 13198, CB 13247 re: street improvements
1910
4/3
CB 12911 re: Local Improvement District 1966 on First Avenue S.
1910
4/3
CB 12487 re: general funds for engineering
1910
4/3
CB 12504 re: use of streets and parks
1910
4/3
CB 13556 re: street improvements
1910
4/3
CB 13626 re: street improvement
1910
4/3
CB 13627 re: street improvement
1910
Vetoes, 1911
Box/Folder
4/4
CB 12878 re: Orcas Street
1911
4/4
CB 14029 re: free water to Seattle Seminary
1911
4/4
CB 14086 re: condemnation award
1911
4/4
CB 14393 re: street improvements
1911
4/4
CB 14392 re: street railway right of way
1911
4/4
CB 13983 re: street improvements
1911
4/4
CB 12538 re: condemnation
1911
4/4
CB 13707 re: condemnation
1911
4/4
CB 11443 re: Central Place and condemnations
1911
4/4
CB 13948 re: general funds for fire engine house
1911
Vetoes, March-June 1914
Box/Folder
4/5
CB 21851 re: general fund for Local Improvement District
1914
4/5
CB 22000 re: Local Improvement District West Mercer St.
1914
4/5
CB 19727 re: vehicle drivers
1914
4/5
CB 21717 re: street improvements
1914
4/5
CB 21872 re: travel and traffic on streets
1914
4/5
CB 21855 re: deed
1914
4/5
CB 21631 re: funds for engineering for test borings
1914
4/5
CB 21412 re: funds for killing rats
1914
4/5
CB 21806 re: claim
1914
Vetoes, July-December 1914
Box/Folder
4/6
CB 22742 re: lighting work outside city limits
1914
4/6
CB 22595 re: street improvement and condemnation of Lichten Way
1914
4/6
CB 22010 re: street improvement of Admiral Way
1914
4/6
CB 22790 re: auctioneers license
1914
4/6
CB 22747 re: police department position of cook
1914
4/6
CB 22434 re: Local Improvement District 2721 on Pike Place
1914
4/6
CB 22411 re: Local Improvement District 2721 on Pike Place
1914
4/6
CB 22377 re: condemnation award
1914
4/6
CB 22402 re: street improvements
1914
4/6
CB 22242 re: cancellation of leases
1914
4/6
CB 22345 re: deed
1914
4/6
CB 22124 re: weight limit on loads
1914
4/6
CB 22780 re: payment for services
1914
Vetoes, January-May 1915
Box/Folder
5/1
CB 23017 re: municipal railway system
1915
5/1
CB 23532 re: street improvements of East 65th St
1915
5/1
CB 23469 re: fire station at Rainier Avenue and Cloverdale Street
1915
5/1
CB 23333 re: public fish market
1915
5/1
CB 23303 re: funds for repair of Woodlawn Avenue sidewalk
1915
5/1
CB 22997 re: power substation
1915
5/1
CB 23270 re: hydrographer for Engineering Department
1915
5/1
CB 23266 re: street improvement of 30th Ave South
1915
5/1
CB 22998 re: electric rate
1915
5/1
CB 23444 re: detective licensing
1915
5/1
CB 23018 re: municipal railway system
1915
5/1
CB 23008 re: Delmar Drive
1915
5/1
CB 23263 re: street improvement on 32nd Ave. North
1915
Vetoes, June-July 1915
Box/Folder
5/2
CB 23793 re: drains and slide
1915
5/2
CB 23872 re: signs
1915
5/2
CB 23789 re: liquor license
1915
5/2
CB 23758 re: definition of nuisances
1915
5/2
CB 23590 re: Puget Sound Electric Railway Company
1915
5/2
CB 23811 re: Olympic View Addition street
1915
5/2
CB 23665 re: building code
1915
Vetoes, August-December 1915
Box/Folder
5/3
CB 24258 re: rate of taxes
1915
5/3
CB 23563 regarding sewer
1915
5/3
CB 24102 re: bus service contract
1915
5/3
CB 24223 re: improvement of Dexter Avenue
1915
5/3
CB 24259 re: Cedar River basin
1915
5/3
CB 24408 re: street improvement of Rainier Avenue
1915
5/3
CB 24517 re: Local Improvement District No. 2868 re: West Stacy Street
1915
5/3
CB 24409 re: street improvement of Rainier Avenue
1915
5/3
CB 24398 re: regrade of Beacon Hill
1915
5/3
CB 24275 re: condemnation and East Madison Street
1915
Vetoes, January-February 1916
Box/Folder
5/4
CB 24664 re: billboards
1916
5/4
CB 22167 re: sale of firearms
1916
5/4
CB 24709 re: water pipe in Laurelhurst
1916
5/4
CB 24534 re: vehicles for the Police Department
1916
Vetoes, March-April 1916
Box/Folder
5/5
CB 24686 re: Port of Seattle and railway
1916
5/5
CB 24803 re: reports by Lighting and Utility Departments
1916
5/5
CB 24861 re: disability compensation for Lighting Dept. employee
1916
5/5
CB 24862 re: disability compensation for Lighting Dept. employee
1916
5/5
CB 24863 re: disability compensation for Lighting Dept. employee
1916
5/5
CB 24864 re: disability compensation for Lighting Dept. employee
1916
5/5
CB 24938 re: condemnation and Third Avenue
1916
5/5
CB 24797 re: funds for League of Washington Municipalities
1916
Vetoes, August-December 1916
Box/Folder
5/6
CB 25404 re: pool table license
1916
5/6
CB 25888 re: drug store license
1916
5/6
CB 25809 re: salaries
1916
5/6
CB 25646 re: funds for rebuilding Washington St. Gridiron
1916
5/6
CB 25648 re: condemnation of land at risk of slides
1916
5/6
CB 25652 re: stenographer for fire department
1916
5/6
CB 25401 re: regulating pawnbrokers and second hand dealers
1916
5/6
CB 25292 re: department expenses related to seizing alcohol
1916
5/6
CB 25245 re: condemnation at 5th Ave North and Aloha
1916
5/6
CB 25244 re: reconstructing trestle 6th Ave S.and Charlestown St
1916
5/6
CB 25538 re: removal of slide at Norfolk Street and Rainier Ave
1916
Vetoes, 1917-1918
Box/Folder
5/7
CB 26700 re: street improvements on West Marginal Way
1917
5/7
CB 27175 re: pool table license
1917
5/7
CB 26859 re: vacating portion of East Pine Street
1917
5/7
CB 26377 re: lease of portions of County-City building
1917
5/7
CB 266333 re: drug store and pharmacy license
1917
5/7
CB 25968 re: funds for improvement of system of arterial streets
1917
5/7
CB 25957 re: readjustment of pavement and curbs
1917
5/7
CB 26645 re: permit for steam main
1917
5/7
CB 27401 re: definition of free buses
1918
5/7
CB 27416 re: report on salary compensation
1918
5/7
CB 27190 re: acquisition of auto equipment by Public Works
1918

Robert B. Hesketh (Acting Mayor), 1913, 1921Return to Top

Description Dates
Vetoes, 1913 and 1921
Veto of CB 20476 re: muzzling dogs
1913
Veto of CB 31753 re: garbage collection and disposal
1921

George W. Dilling, 1911-1912Return to Top

Container(s) Description Dates
Annual Messages, 1911-1912
Box/Folder
6/1
Message to New Council
1911
6/1
Report on committee on tuberculosis
1911
6/1
Annual Message: published and unpublished
1912
Vetoes, March-May 1911
Box/Folder
6/2
CB 14754 re: payment of claim
1911
6/2
CB 15037 re: duties of Department Efficiency Committee
1911
6/2
CB 14716 re: street improvement
1911
6/2
CB 14425 re: street improvement
1911
6/2
CB 15101 re: smoking on streetcars
1911
6/2
CB 14731 re: payment of claim
1911
6/2
CB 14464 re: regulation of garbage chutes
1911
6/2
CB 14646 re: payment to Acting Mayor Snyder
1911
6/2
CB 14715 re: street improvements
1911
6/2
CB 14165 re: street improvements
1911
6/2
CB 14165 re: street improvement
1911
Vetoes, June-December 1911
Box/Folder
6/3
CB 15465 re: city jail and regulations
1911
6/3
CB 15354 re: overcrowding of street cars
1911
6/3
CB 15776 re: granting liquor license to William Emerson
1911
6/3
CB 15882 re: overcrowding of street cars
1911
6/3
CB 16096 re: sale of street car tickets
1911
6/3
CB 16530 re: municipal garage
1911
6/3
CB 16823 re: construction of frame garage
1911
Vetoes, January-March 1912
Box/Folder
6/4
CB 17085 re: limiting hours of police department
1912
6/4
CB 17337 re: liquor license
1912
6/4
CB 16947 re: construction of frame building
1912
6/4
CB 14561 re: Police department relief to indigents
1912

George F. Cotterill, 1912-1914Return to Top

Container(s) Description Dates
Annual Messages, 1913-1914
Box/Folder
6/5
Annual Message
1913
6/5
Annual Message: published and unpublished
1914
Proclamations and Messages, 1912-1913
Box/Folder
6/6
Communication re: CB 18778
1912
6/6
Proclamation re: holiday to mark 15th Anniversary of arrival of steamship
1912
6/6
Message re: investigation re: charges of abuses in Health Dept.
1913
6/6
Message to new City Council
1913
6/6
Proclamation re: Municipal Day
1913
Vetoes, April-July 1912
Box/Folder
6/7
CB 17597 re: municipal garage
1912
6/7
CB 17905 re: lien for taxes prior to 1891
1912
6/7
CB 17936 re: grades on Shilshole
1912
6/7
CB 17999 re: liquor license
1912
6/7
CB 18004 re: employment office license
1912
6/7
CB 18001 re: liquor license
1912
6/7
CB 17975 re: street parades
1912
6/7
CB 17826 re: street vacations and railways
1912
6/7
CB 17684 re: land for Puget Sound Traction, Light and Power
1912
6/7
CB 17589 re: liquor and minors
1912
6/7
CB 17338 re: liquor license
1912
6/7
CB 17463 re: liquor license
1912
6/7
CB 17770 re: street parades
1912
Vetoes, August-December 1912
Box/Folder
6/8
CB 17875 re: plat title
1912
6/8
CB 18838 re: Street Vacation Fund
1912
6/8
CB 18756 re: liquor license
1912
6/8
CB 18778 re: penal justice
1912
6/8
CB 18091 re: fire department
1912
6/8
CB 18226 re: license
1912
6/8
CB 18714, 18705, 18713 re: liquor licenses
1912
6/8
CB 18482 re: pool table license
1912
Vetoes, January-June 1913
Box/Folder
7/1
CB 19425 re: vacating East Howe Street
1913
7/1
CB 20035 re: work in Mayor's office
1913
7/1
CB 19963 re: street railway
1913
7/1
CB 19637 re: street improvement of Railroad Avenue
1913
7/1
CB 19696 and 19695 re: Asphalt Plant position
1913
7/1
CB 19630 re: street improvements
1913
7/1
CB 18051 re: curb grades on Rainier Avenue
1913
7/1
CB 19270 re: employment office license
1913
7/1
CB 19310 re: liquor license
1913
7/1
CB 18016 re: street improvement and condemnation
1913
7/1
CB 18161 re: public park property
1913
7/1
CB 18951 re: criminal procedure
1913
7/1
CB 18015 re: street improvements
1913
7/1
CB 18843 re: street improvements
1913
7/1
CB 19541 and 19438 re: hotel liquor license
1913
Vetoes, July-December 1913
Box/Folder
7/2
CB 30689 re: new position in Department of Health and Sanitation
1913
7/2
CB 19756 re: condemnation
1913
7/2
CB 20583 re: regulation of vehicles for hire
1913
7/2
CB 18999 re: condemnation of Northlake Avenue
1913
7/2
CB 20765 re: liquor license
1913
7/2
CB 20608 re: liquor license
1913
7/2
CB 20635 re: Garbage and Bridge Funds
1913
7/2
CB 20574 re: street improvements
1913
7/2
CB 20596 re: hotel liquor license
1913
7/2
CB 20186 re: liquor license
1913
7/2
CB 20159 re: liquor license
1913
7/2
CB 20065 re: liquor license
1913
7/2
CB 20844 re: pool table license
1913
7/2
CB 20664 re: electric signs
1913
Vetoes, 1914
Box/Folder
7/3
CB 21143 re: construction of walkways
1914
7/3
CB 21237 re: liquor license
1914
7/3
CB 21278 re: liquor license near Pike Place Market
1914

Bolton (Acting Mayor), 1918Return to Top

Description Dates
Veto of CB27825 re: funds for State Board of Health
1918

Ole Hansen, 1918-1919Return to Top

Container(s) Description Dates
Annual Messages, 1918-1919
Box/Folder
7/5
Inaugural Address
1918
7/5
Message to City Council
1919
7/5
Annual Message
1919
Vetoes, 1918-1919
Box/Folder
7/6
CB 27524 re: street improvements on Rainier Avenue
1918
7/6
CB 26522 re: signal system franchise
1918
7/6
CB 27420 re: Plat of East Marginal Way Addition
1918
7/6
CB 27575 re: improvement of Hudson Street
1918
7/6
CB 27719 re: sale of property
1918
7/6
CB 27881 re: loan to city Fairway
1918
7/6
CB 27525 re: street improvements on Rainier Avenue
1918
7/6
CB 28183 re: purchase of Seattle Tide Lands as sub-station site
1919
7/6
CB 28147 re: expenses for construction of Ballard substation
1919
7/6
CB 28916 re: rights of individuals violating city ordinances
1919
7/6
CB 28916 re: vacating portion of Sunset Avenue
1919

W.D. Lang (Acting Mayor), 1919Return to Top

Description Dates
Communication re: CB 28724 on development of Skagit River
1919

C.B. Fitzgerald, 1919-1920Return to Top

Container(s) Description Dates
Vetoes, 1919-1920
Box/Folder
7/8
CB 29507 re: vacating Valley Street
1919
7/8
CB 29378 re: paving of East Union Street
1919
7/8
CB 29708 re: paper boxes
1920
7/8
CB 29779 re: reservoir in Volunteer Park
1920

Hugh M. Caldwell, 1920-1922Return to Top

Container(s) Description Dates
Annual Messages and Proclamations, 1921-1922
Box/Folder
7/9
Proclamation re: charter Amendment and Resolution 6685 on elections
1921
7/9
Annual Message Published
1921
7/9
Second Annual Message Published
1922
7/9
Proclamation re: Charter Amendment Resolution 7002
1922
7/9
Proclamation re: Initiative 83908 re: dead dogs and cats
1922
Vetoes, 1920
Box/Folder
7/10
CB 31049 re: investigation of Cedar Lake
1920
7/10
CB 30515 re: vacating of East James Street
1920
7/10
CB 30633 re: extension of Ravenna Streetcar Line
1920
7/10
CB 30638 re: vacating portion of Willow Street
1920
7/10
CB 30684 re: expenses for moving pipe
1920
7/10
CB 30668 re: street railway franchise
1920
7/10
CB 30785 re: traffic on bridges
1920
7/10
CB 30889 re: covered passage way from detention home to Firland Sanatorium
1920
7/10
CB 30159 re: weights and measures
1920
7/10
CB 30843 re: municipal street railway
1920
7/10
CB 30292 re: light and power rates
1920
7/10
CB 30315 re: street car fares and children
1920
7/10
CB 30282 re: pool table license
1920
7/10
CB 30258 re: funds for publications
1920
7/10
CB 30121 re: funds for Local Improvement District 3197 Rainier Ave
1920
7/10
CB 20120 re: funds for street improvements
1920
7/10
CB 30037 re: improvements of Rainier Avenue
1920
7/10
CB 30128 re: funds for moving pipes
1920
7/10
CB 30048 re: fire department appointments
1920
7/10
CB 30314 re: street car fares and children
1920
Vetoes, January-March 1921
Box/Folder
8/1
CB 31240 re: Police Pension Fund
1921
8/1
CB 31473 re: contract with county for care of prisoners
1921
8/1
CB 31529 re: condemnation of First Avenue South
1921
8/1
CB 31533 re: Light and Power Plant bonds
1921
8/1
CB 31342 re: of construction of school buildings
1921
8/1
CB 31303 re: fire hazards
1921
8/1
CB 31342 re: of construction of school buildings
1921
8/1
CB 31353 re: funds for patrol wagon for Police Department
1921
Vetoes, August-December 1921
Box/Folder
8/2
CB 32347 re: delivery of deed
1921
8/2
CB 32531 re: payment of services
1921
8/2
CB 32468 re: salaries
1921
8/2
CB 32494 re: leasing part of Sixth Avenue South
1921
8/2
CB 32479 re: sale of Public Utilities Department used cars
1921
8/2
CB 32462 re: purchase of autos for weights and measures
1921
8/2
CB 32446 re: sale of property
1921
8/2
CB 32452 re: funds for sealing Cedar River basin
1921
8/2
CB 32406 re: cabaret license
1921
8/2
CB 32407 re: cabaret license
1921
8/2
CB 32374 re: sealing Cedar River Basin
1921
8/2
CB 32349 re: vacating portion of Fifth Avenue North
1921
8/2
CB 32119 re: abolishing positions in public utilities
1921
8/2
CB 32329 re: protest against transportation between Seattle and Roosevelt
1921
8/2
CB 32332 re: payment for street railway survey
1921
8/2
CB 32213 re: street railway lines
1921
8/2
CB 32259 re: buses for Railway System
1921
8/2
CB 32141 re: automobile for Harbor Department
1921
8/2
CB 32137 re: Building code
1921
8/2
CB 32053 re: railway tracks and Western Avenue
1921
8/2
CB 32384 re: cabaret license
1921
Vetoes, 1922
Box/Folder
8/3
CB 32928 re: lease of property to L.W. Mines
1922
8/3
CB 33122 re: department expenditures
1922
8/3
CB 33120 re: definition of garage in Building code
1922
8/3
CB 33160 re: funds for salaries
1922
8/3
CB 32957 re: lease of houseboats at Madison Park
1922
8/3
CB 32525 re: licensing cabarets
1922
8/3
CB 32986 re: extension of 15th Avenue Northeast
1922
8/3
CB 32987 re: extension of 36th Avenue South
1922

Edwin J. Brown, 1922-1926Return to Top

Container(s) Description Dates
Annual Messages and Proclamations, 1923-1926
Box/Folder
8/4
Annual Message June 4, 1923: unpublished
1922
8/4
Annual Message June 4, 1923: published
1922
8/4
Second Annual Message: published
1923
8/4
Proclamation re: Charter Amendments on City Treasurer and Comptroller
1924
8/4
Third Annual Message: published
1924
8/4
Proclamation re: Charter Amendment on Park Tax Levy
1925
8/4
Fourth Annual Message: published
1925
Vetoes, 1922-1924
Box/Folder
8/5
CB 33462 re: card room license
1922
8/5
CB 33909 re: alley in Laurelhurst addition
1922
8/5
CB 35649 re: vacation of Alley
1923
8/5
CB 35899 re: purchase of automobile for Legislative
1923
8/5
CB 35453 re: renaming Olive Street and Way
1923
8/5
CB 90658 re: payment for bonds
1923
8/5
CB 90405 re: payment for damage to automobile
1923
8/5
CB 34760 re: fare rates for street railway
1923
8/5
CB 88236 re: sale of flowers at public markets
1923
8/5
CB 34510 re: purchase of fire equipment
1923
8/5
CB 34423 re: leasing of street cars
1923
8/5
CB 35036 re: vacation portion of Henderson Street
1923
8/5
CB 37301 re: zoning
1924
8/5
CB 37254 re: condemnation for park purposes
1924
8/5
CB 37640 re: bus service
1924
8/5
CB 37166 re: sale of Light and Power Bonds
1924
Vetoes, 1925-1926
Box/Folder
8/6
CB 39593 re: Cedar River Basin
1925
8/6
CB 38121 re: payment to Robert Brott
1925
8/6
CB 40173 re: sealing Cedar River lower basin
1925
8/6
CB 40014 re: improvement of N. 34th Street
1925
8/6
CB 39748 re: zoning ordinance
1925
8/6
CB 39806 re: payment of Skagit engineers
1925
8/6
CB 39650 re: payment to Skagit engineers
1925
8/6
CB 39594 re: repairs to Volunteer Park Reservoir
1925
8/6
CB 39520 re: public comfort stations
1925
8/6
CB 38334 re: bus service
1925
8/6
CB 36367 re: payment for investigation of Skagit development
1925
8/6
CB 39651 re: payment to F.R. Nicholas
1925
8/6
CB 38534 transmission line survey
1925
8/6
CB 39334 re: Empire Way buses
1925
8/6
CB 38649 re: payment to Robert Brott
1925
8/6
CB 38761 re: payment to Skagit Engineers
1925
8/6
CB 39099 re: payment of Skagit Engineers
1925
8/6
CB 39298 re: payment to Skagit Engineers
1925
8/6
CB 39044 re: payment for Skagit and Cedar River survey projects
1925
8/6
CB 38127 re: dance hall license
1925
8/6
CB 41051 re: grading alley
1926
8/6
CB 40716 re: payment Skagit engineers
1926

Bertha K. Landes, 1924-1928Return to Top

Container(s) Description Dates
Annual Messages, 1927-1928
Box/Folder
9/1
Annual Message
1927
9/1
Report on 1928 budget
1927
9/1
Annual Message
1928
Vetoes and Messages, 1924-1928
Box/Folder
9/2
Bertha K. Landes (Acting Mayor): Proclamation giving Landes command of police department
1924
9/2
Veto of CB 42088 re: dance hall license
1926
9/2
Veto of CB 41621 amending Ord. 45382 re: zoning
1926
9/2
Veto of CB 42787 re: pay for unskilled labor
1927
9/2
Veto of CB 44292 re: dance hall license
1927
9/2
Veto of CB 43661 re: vacating portion of West Englewood Street
1927
9/2
Revocation of Board of Theatre Censors
1927
9/2
Proclamation re: charter amendment on pension system
1927
9/2
Veto of CB 45130 re: sale of property
1928

Frank Edwards, 1928-1931Return to Top

Container(s) Description Dates
Annual Messages and Proclamations, 1928-1931
Box/Folder
9/3
Annual Message
1928
9/3
Annual Message: unpublished
1929
9/3
Annual Message: published
1929
9/3
Communication re: 1931 Budget
1930
9/3
Annual Message: unpublished
1930
9/3
Annual Message: published
1930
9/3
Proclamation re: Ordinance 58836
1930
9/3
Proclamation re: Department of Lighting
1931
9/3
Message to City Council
1931
Vetoes, 1928-1930
Box/Folder
9/4
Veto of CB 46895 re: Matthews Beach condemnation
1928
9/4
Veto of CB 46502 re: regulation of location of trades and industries
1928
9/4
Veto of CB 48481 re: compensation of teamsters and laborers
1929
9/4
Veto of CB 49005 re: vacation of 37th Ave and East Spring Street
1929
9/4
Veto of CB 48838 re: information directories and municipal poles
1929
9/4
Veto of CB 47957 re: collecting damages to hydrant
1929
9/4
Veto of CB 48762 re: pool table license
1929
9/4
Veto of CB 48502 re: compensation to nurses and orderlies
1929
9/4
Veto of CB 48483 re: compensation of railway employees
1929
9/4
Veto of CB 48501, 48502, 48481, 48483, 48503 re: salaries
1929
9/4
Veto of CB 48503 re: compensation of Port Warden
1929
9/4
Veto of CB 48171 re: pedestrian subways
1929
9/4
Veto of CB 48422 re: partial assignments of railway employees
1929
9/4
Veto of CB 47255 re: vacating portion of Wallingford Avenue
1929
9/4
Veto of CB 47179 re: sale of tax acquired property
1929
9/4
Veto of CB 48501 re: compensation to engineering employees
1929
9/4
Veto of CB 50894 re: pipeline on Beacon Avenue
1930
9/4
Veto of CB 49896 re: property from King County
1930
9/4
Veto of CB 49897 re: transferring jurisdiction of property
1930
9/4
Veto of CB 49845 re: steam electric generating station
1930

Robert H. Harlin, 1932Return to Top

Container(s) Description Dates
Proclamations and Vetoes, 1932
Box/Folder
9/5
Proclamation re: CF 134346 civil service exams
1932
9/5
Veto of CB 52979 re: Public Utilities organization
1932
9/5
Proclamation re: Board of Public Works
1932
9/5
Proclamation re: charter amendment public improvement contracts
1932

V.C. Webster (Acting Mayor), 1933Return to Top

Description Dates
Veto of CB 54765 re: leaves of absence
1933

John F. Dore, 1932-1938Return to Top

Container(s) Description Dates
Annual Message and Proclamations, 1933-1937
Box/Folder
9/7
Annual Message
1933
9/7
Communication re: budget discussion
1933
9/7
Proclamation re: Charter amendment on bids and contracts
1934
9/7
Proclamation re: amendment on Civil Service Commission
1934
9/7
Proclamation to amend Section 32A Article 16 Charter for library retirement plan
1937
Vetoes, 1932
Box/Folder
9/8
CB 53351 re: stenographic bill
1932
9/8
CB 53520 re: card room license
1932
9/8
CB 53673 re: funds for truck hire
1932
9/8
CB 53600 re: increased salaries
1932
9/8
CB 53879 re: purchase of Mountlake Playfield
1932
9/8
CB 53598 re: new positions in engineering lighting
1932
9/8
CB 53537 re: numbering of buildings
1932
9/8
CB 53465 re: fire department
1932
9/8
CB 53433 re: five-day week and seven-hour day
1932
9/8
CB 53278 re: public card room license
1932
9/8
CB 53237 re: City Light building
1932
9/8
CB 53401 re: registration office for unemployed
1932
9/8
CB 53354 re: tax acquired property
1932
9/8
CB 53332 re: City Planning Commission
1932
Vetoes, 1933
Box/Folder
9/9
CB 54008 re: 1932 budget
1933
9/9
CB 54685 re: notice to taxpayers
1933
9/9
CB 54691 re: altering Charles Street Shops
1933
9/9
CB 54627 re: purchase of land
1933
9/9
CB 54435 re: fire department wages
1933
9/9
CB 54335 re: non-motorized wheeled vehicles/toys
1933
9/9
CB 54043 re: improvement of Railroad Ave
1933
9/9
CB 53835 re: supt. of Women's Division in Police Dept.
1933
9/9
CB 53985 re: pipeline
1933
9/9
CB 54937 re: street car warrants
1933
9/9
CB 53956 re: Harbor Dept. funds
1933
9/9
CB 54827 re: stamp tax on beer
1933
9/9
CB 55006 re: sale of liquor in city stores
1933
9/9
CB 54695 Seattle Baseball Club land
1933
Vetoes, 1934
Box/Folder
9/10
CB 55122 re: submission of charter amendments
1934
9/10
CB 55427 re: light bonds
1934
9/10
CB 55421 re: funds for Assoc. of Washington Cities
1934
9/10
CB 55448 re: traffic code
1934
9/10
CB 55549 re: board of theater supervisors
1934
Vetoes, 1936-1938
Box/Folder
9/11
CB 57653 re: funds for removing smokestacks from Boeing
1936
9/11
CB 57373 re: rezoning
1936
9/11
CB 58166 re: street improvements on Fairmount Ave
1937
9/11
CB 58988 re: reducing working days for Fire Police
1937
9/11
CB 58477 re: payment of streetcar expense
1937
9/11
CB 58314 re: payment to Arthur Langlie
1937
9/11
CB 58185 re: franchise
1937
9/11
CB 58034 re: vacation for police and fire
1937
9/11
CB 58216 re: rental of auditorium
1937
9/11
CB 59162 re: pipe line contract
1938
9/11
CB 59082 re: water rates
1938
9/11
CB 58568 re: occupation tax
1938

Charles L. Smith, 1934-1936Return to Top

Container(s) Description Dates
Annual Messages and Proclamations, 1934-1936
Box/Folder
10/1
Inaugural Address
1934
10/1
Annual Message
1935
10/1
Mayor's Annual Message to City Council
1936
10/1
Proclamation re: charter amendment of article 16 Resolution 11515
1936
10/1
Proclamation re: Resolution 11492 charter amendment campaign contributions
1936
10/1
Proclamation re: Resolution 11706 charter amendment Board of Public Works
1936
10/1
Proclamation re: charter amendment on police protection
1936
10/1
Proclamation re: charter amendment Resolution 11736 on purchasing agent
1936
10/1
Proclamation re: charter amendment Article 7 Resolution 11752 on appointment of Chief of Police
1936
Vetoes, 1935-1936
Box/Folder
10/2
CB 55609 re: leaving Recreation Field to Baseball Club
1934
10/2
CB 55916 re: license for amusement games
1935
10/2
CB 56313 and 56314 re: 1935 budget
1935
10/2
CB 56393 re: regulating sale of meat at wholesale
1935
10/2
CB 57250 re: sale of tax property
1936
10/2
CB 57046 re: purchase of parking meters
1936

Austin E. Griffiths (Acting Mayor), 1937Return to Top

Container(s) Description Dates
Vetoes, 1937
Box/Folder
10/3
CB 58154 re: funds for investigation
1937
10/3
CB 58425 re: claim of Charles Luce
1937
10/3
CB 58426 re: claim of Lena Brunie
1937
10/3
CB 58429 re: claims against railway
1937
10/3
CB 58427 re: claim of Francis Ryce
1937

Arthur B. Langlie, 1938-1941Return to Top

Container(s) Description Dates
Proclamations and Budget Message, 1938-1940
Box/Folder
10/4
Report on 1939 Budget
1938
10/4
Proclamation on charter amendment Section 8 Article 16
1940
10/4
Proclamation on charter amendment Section 11 Article 16
1940
Vetoes, 1938-1941
Box/Folder
10/5
CB 59563 property damage claim
1938
10/5
CB 59432 re: midget auto racing
1938
10/5
CB 60386 re: Armory Way condemnation
1939
10/5
CB 60834 re: Armory Way condemnation
1939
10/5
CB 60833 re: police department positions
1940
10/5
CB 60836 re: Armory Way proceedings
1940
10/5
CB 61053 re: Civic Field rental
1940
10/5
CB 62671 re: King County contract for two-way radio
1941

John E. Carroll, 1941Return to Top

Container(s) Description Dates
Messages, 1941
Box/Folder
10/6
Report on blackout test
1941
10/6
Proclamation on charter amendment Board of Public Works
1941

Earl Millikin, 1941-1942Return to Top

Container(s) Description Dates
Messages, 1941-1942
Box/Folder
10/7
Annual Message
1941
10/7
Proclamation re: salary rates
1942

William F. Devin, 1942-1952Return to Top

Container(s) Description Dates
Annual Messages, 1942-1946
Box/Folder
10/8
Annual Message
1942
10/8
Annual Message
1943
10/8
Annual Message
1944
10/8
Annual Message
1945
10/8
Annual Message
1946
Annual Messages, 1947-1952
Box/Folder
10/9
Annual Message
1947
10/9
Annual Message
1948
10/9
Annual Message
1949
10/9
Annual Message
1950
10/9
Annual Message
1951
10/9
Final Report to City Council
1952
Proclamations and Messages, 1944-1952
Box/Folder
10/10
Proclamation re: charter amendment Article 16 - Civil Service exams
1944
10/10
Message re: contact with Seattle Disposal Company
1945
10/10
Proclamation re: nurses at Firland in Civil Service
1945
10/10
Budget Message
1947
10/10
Proclamation re: city charter amendment creating Parks Supt
1948
10/10
Proclamation on Ordinance 78367 on daylight saving time
1950
10/10
Proclamation on city charter amendment Admin. Asst. to mayor
1950
10/10
Proclamation on city charter amendment creating Transit Commission
1950
10/10
Proclamation re: Ordinance 79165 acquisition of Puget Sound properties
1951
10/10
Proclamation re: Resolution 15784 amending Article 16 Charter
1952
Vetoes, 1942-1951
Box/Folder
10/11
CB 63356 re: tax levies
1942
10/11
CB 64507 re: comptroller's positions
1944
10/11
CB 66317 re: parking franchise for Sears
1946
10/11
CB 67660 re: registration of houseboats
1947
10/11
CB 69364 re: controlling dogs
1949
10/11
CB 69306 re: self-serve gasoline filling stations
1949
10/11
CB 70612 re: registering voters
1950
10/11
CB 71262 and 71263 re: sewage disposal plant at Alki
1951
10/11
CB 71850 re: widening of Elliott Avenue West
1951

James Scavotto (Acting Mayor), 1946Return to Top

Container(s) Description Dates
Proclamations, 1946
Box/Folder
10/12
Proclamation re: Ordinance 74620 re: 48-hour week
1946
10/12
Proclamation re: new city charter
1946
10/12
Proclamation re: Ordinance 74573 salary rates of Police and Fire Departments
1946

Mrs. Mildred Powell (Acting Mayor), 1948Return to Top

Description Dates
Proclamation re: daylight saving time Ord. 77267
1948

Allan Pomeroy , 1952-1956Return to Top

Container(s) Description Dates
Annual Messages, 1952-1955
Box/Folder
11/1
Annual Message
1952
11/1
Annual Message
1953
11/1
Annual Message to Council
1954
11/1
Annual Message to Council
1955
Proclamations and Messages, 1954-1956
Box/Folder
11/2
Communication re: civil defense and budget
1954
11/2
Communication re: supplemental garbage contract
1954
11/2
Communication re: business tax increase on ballot
1954
11/2
Communication re: CB 74491 re: Theater Censorship and Board
1954
11/2
Communication re: appointment of Superintendent of Water
1955
11/2
Proclamation re: Ordinance 84390 re: Sewer Fund
1956
Vetoes, 1952-1956
Box/Folder
11/3
CB 72861 re: pawnbrokers license
1952
11/3
CB 72627 re: rental of Civic Auditorium
1952
11/3
CB 72505 re: water department
1952
11/3
CB 72471 re: parking under Alaskan Way Viaduct
1952
11/3
CB 73991 re: Kinnear deed of land
1953
11/3
CB 73688 re: rezoning
1953
11/3
CB 73575 re: rezoning
1953
11/3
CB 73371 re: towing contact
1953
11/3
CB 74981 re: sale of Transit System property in Highland Park
1954
11/3
CB 74579 re: garbage disposal contract
1954
11/3
CB 76110 re: library improvement funds
1955
11/3
CB 75789 and 75790 re: sewer improvements
1955
11/3
CB 75404 re: panoramas or peepshows
1955
11/3
CB 75226 re: concealed weapons
1955
11/3
CB 75259 re: vacancies in appointive charter offices
1955
11/3
CB 76435 re: emergency funds
1956

David Levine (Acting Mayor), 1942-1962Return to Top

Container(s) Description Dates
Messages, 1942-1962
Box/Folder
11/4
Veto of CB 62832 re: autos for Health Department
1942
11/4
Veto of CB 73216 re: funds for Carkeek Park
1953
11/4
Proclamation
1962

Gordon S. Clinton, 1956-1963Return to Top

Container(s) Description Dates
Annual Messages, 1953-1956
Box/Folder
11/5
Annual Message to City Council
1956
11/5
Annual Message to City Council
1957
11/5
Annual Message to City Council
1958
11/5
Annual Message to City Council
1959
11/5
Annual Message to City Council
1960
11/5
Annual Message to City Council
1961
11/5
Annual Message to City Council
1962
11/5
Annual Message to City Council
1963
Messages, 1956-1960
Box/Folder
11/6
Objection to removal of John J. Kennett of Seattle Transit Commission
1956
11/6
Veto of CB 77010 re: conditional vacation of E. John Street
1956
11/6
Proclamation re: Ordinance 86749 on dogs and leashes
1958
11/6
Veto of CB 79437 vacating portions of Terry Avenue
1959
11/6
Proclamation re: Ordinance 88409 on Civic Auditorium
1959
11/6
Veto of CB 81194 re: rezoning
1960
11/6
Communication re: CB 81291 increasing pinball machines fees
1960

J.D. Braman, 1964-1968Return to Top

Container(s) Description Dates
Annual Messages, 1964-1968
Box/Folder
11/7
Annual Message to City Council
1964
11/7
Annual Message to City Council
1965
11/7
Annual Message to City Council
1966
11/7
Annual Message to City Council
1967
11/7
Annual Message to City Council
1968
Messages, 1965-1968
Box/Folder
11/8
Request for resolution adopting Civil Rights Act of 1964
1965
11/8
Executive Order pertaining to Fair Practices distributed by P. Hayasaka
1965
11/8
Veto of CB 87503 re: Ordinance 90138 on signs
1967
11/8
Proclamation re: departments and positions
1967
11/8
Proclamation re: Ordinance 96931 on fluoridation
1968
11/8
Report on financial problems in balancing the budget
1968
11/8
Report on Reorganization of Police Department
1968
11/8
Veto of CB 262369 re: street improvement of Carkeek Drive South
1968

Floyd C. Miller, 1969Return to Top

Container(s) Description Dates
Messages, 1969
Box/Folder
11/9
Veto of CB 89298 re: rezoning
1969
11/9
Proclamation re: Charter amendment Article 5 Section 1 on Mayor
1969
11/9
Communication on financial position of City of Seattle
1969
11/9
Annual Message to City Council
1969

Wes Uhlman, 1969-1977Return to Top

Container(s) Description Dates
Inaugural and Annual Messages, 1974-1977
Box/Folder
12/1
Annual Message
1971
12/1
Annual Message
1972
12/1
Annual Message
1973
12/1
Inaugural Address
1974
12/1
Annual Message
1974
12/1
Annual Message
1975
12/1
Annual Message
1976
12/1
Annual Message
1977
Budget Messages, 1970-1977
Box/Folder
12/2
Report on City's financial condition
1970
12/2
Budget Message
1971
12/2
Budget Message
1972
12/2
Budget Message
1973
12/2
Budget Message
1974
12/2
Budget Message
1975
12/2
Budget Message
1976
12/2
Budget Message
1977
Proclamations, 1970-1977
Box/Folder
12/3
Proclamation re: Woodland Park Zoo improvements
December 4, 1974-1974
12/3
Proclamation re: preservation of Pike Place Market
December 1, 1971-1971
12/3
Proclamation re: Ord. 101254 fire stations 18, 31, 42
November 29, 1972-1972
12/3
Proclamation re: abolishing Seattle Transit Commission
1970
12/3
Proclamation re: charter amendments on public improvement contracts
1971
12/3
Proclamation re: termination of R.H. Thompson freeway
1972
12/3
Proclamation re: charter amendments
1973
12/3
Proclamation re: West Seattle Freeway
1974
12/3
Proclamation re: ceasing state of emergency for slide area
1974
12/3
Proclamation re: City Planning Commission
1976
12/3
Proclamation re: charter amendment on campaign contributions
1977
12/3
Proclamation re: city charter amendments
1977
Vetoes, 1969-1976
Box/Folder
12/4
CB 90017 re: expert architectural services on Seattle Center
1969
12/4
CB 92159 re: humane Society contract
1971
12/4
CB 93007 re: enforcement of subpoenas
1972
12/4
CB 92598 re: reimbursement for private autos
1972
12/4
CB 93366 pipelines and Texaco
1973
12/4
CB 94539 prohibiting punch boards and pull tabs
1973
12/4
CB 93149 re: property tax levy
1973
12/4
CB 93546 re: hearing examiner
1973
12/4
CB 93980 re: legal services center
1973
12/4
CB 95595 re: punch boards and pull tabs
1974
12/4
CB 95622 re: West Seattle Freeway
1974
12/4
CB 96949 re: Bryant Neighborhood playground
1975
12/4
CB 97980 re: tax on natural gas
1976
12/4
CB 97740 re: city charter
1976
12/4
CB 97065 re: position in law department
1976
Vetoes, 1977
Box/Folder
12/5
CB 98243 re: rezoning in university district
1977
12/5
CB 99006 re: Office of Code Revisor
1977
12/5
CB 98747 re: for-hire vehicles including taxicabs
1977
12/5
CB 98771 re: funds for maternal and child health
1977
12/5
CB 98746 re: sale of lighting property
1977
12/5
CB 98602 re: registration of bicycles
1977
12/5
CB 98570 re: recodification of ordinances
1977
12/5
CB 98566 re: Municipal Arts Fund
1977
12/5
CB 98222 re: electric energy
1977
12/5
CB 98236 re: landmarks preservation board
1977
Executive Order and Messages, 1972-1977
Box/Folder
12/6
Communication re: intent to veto criminal code amendments
1972
12/6
Communication re: dismissal of chief of fire department
1974
12/6
Communication re: council bill budget without his signature
1974
12/6
Executive Order abolishing Mandatory Retirement by age
1977

Charles Royer, 1978-1988Return to Top

Container(s) Description Dates
Annual Messages, 1978-1988
Box/Folder
12/7
Inaugural Address
1978
12/7
State of the City Address
1979
12/7
State of the City Message
1980
12/7
State of the City Message
1981
12/7
State of the City Message
1982
12/7
State of the City Message
1983
12/7
State of the City Message
1984
12/7
State of the City Message
1985
12/7
State of the City Message
1986
12/7
State of the City Message
1987
12/7
State of the City Speech
1988
Budget Messages 1978-1988
Box/Folder
12/8
Budget Message
1978
12/8
Budget Message
1979
12/8
Budget Message
1980
12/8
Budget Address
1981
12/8
Budget Message
1982
12/8
Budget Address
1984
12/8
Budget Address
1985
12/8
Budget Address
1986
12/8
Budget Address
1987
12/8
Budget Address
1988
Executive Orders and Proclamations, 1978-1980
Box/Folder
13/1
Proclamation re: Initiative 16 on municipal spay and neuter clinic
1978
13/1
Proclamation re: CD 286836 on use of firearms by police
1978
13/1
Executive Order establishing 1980 Women and Minority Business Enterprise goals
1980
13/1
Executive Order establishing the 1980 Affirmative Action Work Plan
1980
13/1
Executive Order Affirming the Right of All Citizens to Receive City Services Equally
1984
Vetoes, 1978-1985
Box/Folder
13/2
CB 97989 re: rezoning
1978
13/2
CB 98937 re: sale of lighting department property
1978
13/2
CB 99133 re: positions in Health Department
1979
13/2
CB 99252 re: Seward Park Avenue South Undergrounding
1979
13/2
CB 100572 re: towing fees of impounded vehicles
1979
13/2
CB 101035 re: Criminal Code "fighting in public"
1980
13/2
CB 101942 re: campaign financing
1980
13/2
CB 102134 re: Public Safety Civil Service Commission
1981
13/2
CB 102803 re: personal safety chemical sprays
1982
13/2
CB 103007 re: new positions in Legislative Department
1982
13/2
CB 103247 re: extension of lease by Dornay at Martha Washington
1982
13/2
Res. 27142 re: general rate making policies for Solid Waste Utility
1984
13/2
CB 104723 re: taxi rate structure
1985
13/2
CB 105031 re: parking meter repair shop transfer
1985
13/2
CB 106909 re: collection rates and charges of Solid Waste Utility
1988
Speeches and Addresses, 1989
Box/Folder
13/3
State of the City Speech
1989
13/3
Budget Address
1989

Names and SubjectsReturn to Top

Subject Terms

  • Land use--Washington (State)--Seattle
  • License system--Washington (State)--Seattle
  • Public utilities--Washington (State)--Seattle
  • Railroads--Washington (State)--Seattle
  • Refuse collection--Washington (State)--Seattle

Corporate Names

  • Seattle (Wash.). City Council

Geographical Names

  • Seattle (Wash.)--Politics and government

Form or Genre Terms

  • Executive orders
  • Proclamations

Occupations

  • Mayors--Washington (State)--Seattle

Other Creators

  • Corporate Names
    • Seattle (Wash.). Mayor (creator)