My WebLink
|
Help
|
About
|
Sign Out
Home
1929 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1929 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 9:41:04 AM
Creation date
4/20/2024 9:36:06 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1929
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
14
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
1929 RESOLUTION LOG Page 12 of 14 <br /> <br />Resolution <br />No. Date Title Notes <br />1895 NS Sep 04 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, 1929 to July 1, 1930 <br />A <br />1896 NS Sep 04 Resolution Ordering the Work for the Improvement of Victoria Avenue from the <br />Center Line of Warwick Avenue Northeasterly to the Center Line of Hollywood <br />Boulevard by the Installation of an Ornamental Electrolier Street Lighting <br />System, as Described in Resolution of Intention No. 1874 NS <br /> <br />1897 NS Sep 18 Resolution Fixing a Time for Hearing Objections to the Commissioners’ Report <br />and Assessment for the Opening and Extending of Oakes Boulevard from the <br />Westerly Line of Ardmore Tract, Westerly to the Eastern Termination of Palm <br />Avenue, All in the City of San Leandro, County of Alameda, State of <br />California, as Described in Resolution of Intention No. 1754 NS <br /> <br />1898 NS Sep 18 Resolution Fixing the Salaries of E. F. Fraters and William Thomas as <br />Engineers of the Fire Department of the City of San Leandro <br />A <br />1899 NS Oct 16 Resolution of Award of Contract to R. Flatland for the Installation of <br />Electroliers on Victoria Avenue, as Described in Resolution of Intention No. <br />1874 NS <br /> <br />1900 NS Oct 16 Resolution Sustaining Objections to the Commissioners’ Report and <br />Assessment for the Opening and Extending of Oakes Boulevard from the <br />Westerly Line of Ardmore Tract, Westerly to the Easterly Termination of Palm <br />Avenue and Instructing the Commissioners to File a New Report and <br />Assessment <br /> <br />1901 NS Oct 16 Resolution Approving and Confirming Assessment for the Improvement of a <br />Portion of Dutton Avenue Between the Easterly and Westerly Boundaries of <br />Cherry City Tract, as Described in Resolution of Intention No. 1821 NS <br /> <br />1902 NS Oct 16 Resolution Approving and Confirming Assessment for the Improvement of <br />Haas Avenue, as Described in Resolution of Intention No. 1813 NS <br /> <br />1903 NS Oct 16 Resolution Approving and Confirming Assessment for the Improvement of <br />Victoria Avenue Between Hollywood Boulevard and the Northeasterly City <br />Limits, as Described in Resolution of Intention No. 1816 NS <br /> <br />1904 NS Oct 16 Resolution Approving and Confirming Assessment for the Improvement of <br />Bancroft Avenue from Estudillo Avenue to the Southeasterly City Limits <br />A <br />1905 NS Oct 31 Resolution Vacating the Offices of City Manager and City Engineer and <br />Removing from Said Offices the Present Incumbent, W. A. Richmond <br />A <br />1906 NS Nov 06 Resolution Fixing Milk Inspection Fees <br />1907 NS Nov 06 Resolution Approving Map Entitled “Map of Hillcrest Court” A
The URL can be used to link to this page
Your browser does not support the video tag.