My WebLink
|
Help
|
About
|
Sign Out
Home
1920 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1920 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/17/2024 7:01:43 PM
Creation date
4/17/2024 7:01:22 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1920
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
11
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
1920 RESOLUTION LOG Page 3 of 11 <br /> <br />Resolution <br />No. Date Title Notes <br />971 NS Mar 01 Resolution Accepting the Proposition of Mr. Henry Root as Embodied in His <br />Communication of March 1 and Authorizing the President and the Clerk of the <br />Board of Trustees to Convey by Deed Certain Real Property Situate in the City <br />of San Leandro, the Same to Be Reconveyed to the City of San Leandro for <br />Street Purposes <br /> <br />972 NS Mar 01 Resolution Accepting Deed Executed and Delivered to the City of San Leandro <br />on March 1, 1920, Conveying to Said City Certain Land for Street Purposes <br />and Instructing the City Clerk of the City of San Leandro to Place Said Deed of <br />Record in the Office of the County Recorder of the County of Alameda, State <br />of California <br /> <br />973 NS Mar 09 Resolution Expressing Appreciation of Citizens of San Leandro for Gift of <br />“Henry Root Quadrangle” by Henry Root to the City of San Leandro <br /> <br />974 NS Mar 09 Resolution Providing for the Holding of General Municipal Election in <br />Accordance with an Act of the Legislature of the State of California Governing <br />Municipal Corporations of the Sixth Class, Approved March 13, 1883, and Acts <br />Amendatory Thereof and Supplementary Thereto; Also, Establishing Election <br />Precincts for the Holding of Said Election, Designating the Polling Places for <br />the Several Precincts and Appointing the Election Officers to Serve in the <br />Several Precincts at Said Election, Designating the Hours During Which the <br />Polls Shall Remain Open, and Providing for the Notice to Be Given of the Said <br />Municipal Election <br /> <br />975 NS Mar 15 Resolution Adjourning and Continuing the Hearing of Protests and Objections <br />Against the Work and Improvement Specified in Resolution of Intention No. <br />970 NS <br />A <br />976 NS Mar 15 Resolution Sustaining the Objections and Protest Against the Proposed Closing <br />and Abandoning of Portion of Hepburn Street and Rescinding Resolution of <br />Intention No. 927 NS <br />A <br />977 NS Mar 15 Resolution Adjourning Hearing of Objections Against the Proposed Work and <br />Improvement Mentioned in Resolution of Intention No. 927 NS for Closing and <br />Abandoning Portion of Hepburn Street <br />A <br />978 NS Mar 15 Resolution Adjourning and Continuing the Hearing of Protests and Objections <br />Against the Work and Improvement Specified in Resolution of Intention No. <br />966 NS <br />A <br />979 NS Mar 16 Resolution Assessing the Property of Eugenia da Gloria Santos and P. <br />Lavagetto for the Construction of Sewer Specified in Resolution of Intention <br />No. 966 NS <br /> <br />980 NS Mar 16 Resolution Overruling protest Against the Construction of a Sewer on Certain <br />Rights of Way and on Peralta Avenue <br />A
The URL can be used to link to this page
Your browser does not support the video tag.