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 9 of 11 <br /> <br />Resolution <br />No. Date Title Notes <br />1044 NS Aug 30 Resolution Overruling the Protest Against the Proposed Construction of a <br />Storm Water Sewer on Alvarado Street from Hepburn Street to the San Leandro <br />Creek and on Ward and Martinez Street <br />A <br />1045 NS Aug 30 Resolution Ordering the Work of Constructing a Storm Water Sewer in <br />Alvarado Street from Hepburn Street to San Leandro Creek Also on Ward <br />Street and Martinez Street <br />A <br />1046 NS Aug 30 Resolution Overruling the Protest Against the Proposed Work and <br />Improvement on Alvarado Street from the Southerly Line of Thornton Street to <br />the Southerly Line of Hepburn Street <br />A <br />1047 NS Aug 30 Resolution Ordering the Work of Improving Alvarado Street from the <br />Southerly Line of Thornton Street to the Southerly Line of Hepburn Street <br />A <br />1048 NS Aug 30 Resolution Awarding Contract for Laying and Constructing Concrete <br />Foundations for Cast Iron Culverts in the City of San Leandro for the Year <br />Ending June 30, 1920 <br /> <br />1049 NS Sep 02 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, 1920 to July 1, 1921 <br /> <br />1050 NS Sep 27 Resolution Awarding the Contract for Doing Certain Work Described in <br />Resolution of Intention No. 1028 NS to W. J. Tobin <br />A <br />1051 NS Sep 27 Resolution Awarding the Contract for Doing Certain Work Described in <br />Resolution of Intention No. 1033 NS of the Board of Trustees of the City of <br />San Leandro to W. J. Tobin <br />A <br />1052 NS Sep 27 Resolution Awarding the Contract for Doing Certain Work Described in <br />Resolution of Intention No. 1031 NS to M. A. Lopes <br />A <br />1053 NS Sep 27 Resolution Awarding the Contract for Doing Certain Work Described in <br />Resolution of Intention No. 1030 NS to M. A. Lopes <br />A <br />1054 NS Oct 04 Resolution Referring to the City Engineer for His Approval a Certain Map <br />Entitled “Resubdivision of a Portion of Hollywood”, Oakland and San Leandro <br />A <br />1055 NS Oct 04 Resolution Approving a Certain Map Entitled “Resubdivision of a Portion of <br />Hollywood”, Oakland and San Leandro, and Requesting the Clerk to Certify on <br />Said Map the Approval and Acceptance of Same <br /> <br />1056 NS Oct 18 Resolution Declaring Vacant the Office of City Health Nurse <br />1057 NS Oct 18 Resolution Appointing Mrs. Helen H. Bramhall City Health Nurse and Fixing <br />Her Compensation at $80 per Month <br />Entered nunc pro tunc as of September 27, 1920 <br />
The URL can be used to link to this page
Your browser does not support the video tag.