View XML QR Code

Annexation Records, 1939-1960

Overview of the Collection

Creator
Seattle (Wash.). City Clerk
Title
Annexation Records
Dates
1939-1960 (inclusive)
Quantity
1 cubic feet
Collection Number
1803-01
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
Return to Top

Historical Note

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.

Return to Top

Content Description

Records concerning annexations to the City of Seattle during the 1940s and 1950s. Includes petitions, area maps, correspondence, ordinance copies, taxation calculations, and personal notes. Principal annexed areas are Arbor Heights, Ballard Tidelands, Blue Ridge, Lake Ridge, Maple Leaf, Northgate, Roxbury, Sand Point, Turner, and West Seattle. Also includes annexation studies by the Engineering Department and the Municipal League.

Return to Top

Use of the Collection

Preferred Citation

[Item and date], Annexation Records, Record Series 1803-01 Box [number], Folder [number]. Seattle Municipal Archives.

Return to Top

Administrative Information

Custodial History

Records were apparently generated by the Engineering Department.

Return to Top

Detailed Description of the Collection

  • Description: Annexations, General
    Dates: 1939-1945
    Container: Box 1, Folder 1
  • Description: Annexations, General
    Dates: 1946-1953
    Container: Box 1, Folder 2
  • Description: Annexations, Legal Opinions and Tax Information
    Dates: 1944-1951
    Container: Box 1, Folder 3
  • Description: Arbor Heights
    Dates: 1948
    Container: Box 1, Folder 4
  • Description: Arbor Heights
    Dates: 1954-1955
    Container: Box 1, Folder 5
  • Description: Ballard Tidelands
    Dates: 1950-1951
    Container: Box 1, Folder 6
  • Description: Beacon Avenue to 51st Avenue S.
    Dates: 1953
    Container: Box 1, Folder 7
  • Description: Blue Ridge
    Dates: 1951
    Container: Box 1, Folder 8
  • Description: Endolyne
    Dates: 1950
    Container: Box 1, Folder 9
  • Description: Fremont to 5th Avenue NE
    Dates: 1945-1948
    Container: Box 1, Folder 10
  • Description: Fremont to Lake
    Dates: 1950-1951
    Container: Box 1, Folder 11
  • Description: Greenwood
    Dates: 1953-1955
    Container: Box 1, Folder 12
  • Description: Lake City
    Dates: 1953-1955
    Container: Box 1, Folder 13
  • Description: Lake Ridge, Division 2
    Dates: 1958
    Container: Box 1, Folder 14
  • Description: Lake Ridge, Divisions 3 and 4
    Dates: 1945-1946
    Container: Box 1, Folder 15
  • Description: Lake Ridge, Skyway Park
    Dates: 1946-1948
    Container: Box 1, Folder 16
  • Description: Lake Ridge Park
    Dates: 1947
    Container: Box 1, Folder 17
  • Description: Maple Leaf Precinct
    Dates: 1945-1948
    Container: Box 1, Folder 18
  • Description: Maple Leaf Precinct
    Dates: 1948-1950
    Container: Box 1, Folder 19
  • Description: Maple Leaf Precinct
    Dates: 1950-1955
    Container: Box 1, Folder 20
  • Description: McIntosh Addition to Arbor Heights
    Dates: 1954-1955
    Container: Box 1, Folder 21
  • Description: Mercer Island
    Dates: 1953-1960
    Container: Box 1, Folder 22
  • Description: Meridian to 3rd Avenue NE
    Dates: 1949-1950
    Container: Box 1, Folder 23
  • Description: Meridian to Fremont
    Dates: 1949-1955
    Container: Box 1, Folder 24
  • Description: Northgate District
    Dates: 1952-1953
    Container: Box 1, Folder 25
  • Description: Pinehurst
    Dates: 1952-1953
    Container: Box 1, Folder 26
  • Description: Ravenna Annexation
    Dates: 1944-1945
    Container: Box 1, Folder 27
  • Description: Renton
    Dates: 1956
    Container: Box 1, Folder 28
  • Description: Roxbury
    Dates: 1946-1948
    Container: Box 1, Folder 29
  • Description: Roxbury
    Dates: 1955
    Container: Box 1, Folder 30
  • Description: Roxbury Heights Sewer District
    Dates: 1957
    Container: Box 1, Folder 31
  • Description: Sand Point Area
    Dates: 1952-1955
    Container: Box 1, Folder 32
  • Description: Sand Point Golf and Country Club
    Dates: 1948
    Container: Box 1, Folder 33
  • Description: Sand Point Precinct
    Dates: 1942
    Container: Box 1, Folder 34
  • Description: South Park
    Dates: 1951
    Container: Box 1, Folder 35
  • Description: Stephan's Addition and Garden Tracts
    Dates: 1951-1955
    Container: Box 1, Folder 36
  • Description: Turner
    Dates: 1950-1955
    Container: Box 1, Folder 37

Names and SubjectsReturn to Top

Subject Terms

  • Annexation (Municipal government)--Washington (State)--Seattle
  • Meridian Avenue (Seattle and Shoreline, Wash.)

Corporate Names

  • Seattle (Wash.). City Clerk

Geographical Names

  • Fremont (Seattle, Wash.)
  • Greenwood (Seattle, Wash.)
  • Lake City (Seattle, Wash.)
  • Northgate (Seattle, Wash.)
  • Roxbury (Wash.)
  • Sand Point (King County, Wash.)
  • Seattle (Wash.)
  • South Park (Seattle, Wash.)
  • Turner (Wash.)
  • West Seattle (Seattle, Wash.)
Loading...
Loading...