My WebLink
|
Help
|
About
|
Sign Out
Home
1918 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1918 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/17/2024 6:56:52 PM
Creation date
4/17/2024 6:56:39 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1918
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
6
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
1918 RESOLUTION LOG Page 5 of 6 <br /> <br />Resolution <br />No. Date Title Notes <br />863 NS Aug 12 Resolution Directing the City Clerk to Provide Election Supplies for the Special <br />Municipal Election to Be Held in the City of San Leandro on August 27, 1918 <br /> <br />864 NS Aug 12 Resolution Directing the City Clerk to Advertise for Bids for the Purchase of <br />Certain Bonds and Capital Stock <br /> <br />865 NS Aug 12 Resolution Directing the City Clerk to Advertise for bids for the Sale and <br />Delivery of a Combination Scarifier, Grader, and Pulverizer <br /> <br />866 NS Sep 03 Resolution Awarding Contract to San Leandro State Bank for the Purchase of <br />Bonds from the City <br /> <br />867 NS Sep 03 Resolution Accepting Certain Parcels of Land Conveyed to the City for the <br />Widening of Sybil Avenue <br />A <br />868 NS Sep 03 Resolution Accepting Land Conveyed to the City for Street Purposes for <br />Widening of East 14th Street <br />A <br />869 NS Sep 03 Resolution Declaring the Result of the Special Municipal Election Held in the <br />City on August 27, 1918 Regarding the Formation of the East Bay Public <br />Utility District <br /> <br />870 NS Sep 05 Resolution Levying the Annual Tax on Real Estate and Personal Property in the <br />City of San Leandro for the Fiscal Year from July 1, 1918 to July 1, 1919 <br /> <br />871 NS Sep 05 Resolution Fixing the Time and Place for Hearing the Application of the <br />Peninsula Motor Truck Express Company for a Permit to Operate Through the <br />City <br /> <br />872 NS Sep 05 Resolution Awarding Contract to Grade-Spears Road Machinery Company for <br />the Sale and Delivery of One Combination Scarifier, Grader and Pulverizer <br /> <br />873 NS Sep 16 Resolution Setting Hearing for the Application of DeLuxe Transportation <br />Company for a Permit to Operate a Freight, Baggage and Express System <br />Through the City <br /> <br />874 NS Oct 18 Resolution Prohibiting Meetings and Public and Private Social Gatherings Due <br />to an Epidemic of Spanish Influenza <br /> <br />875 NS Oct 25 Resolution Requiring the Wearing of Masks over Mouth and Nose in Public <br />Places and Businesses <br /> <br />876 NS Nov 04 Resolution Amending Section 4 of Ordinance No. 256 NS Regarding Wearing <br />of Masks <br /> <br />877 NS Nov 04 Resolution Granting a Permit to De Luxe Transportation Company to Operate <br />an Automobile Stage from Points within to Places without the Corporate Limits <br />of the City of San Leandro, and Authorizing the City Clerk to Execute and <br />Deliver Such Permit <br />
The URL can be used to link to this page
Your browser does not support the video tag.