My WebLink
|
Help
|
About
|
Sign Out
Home
1940 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1940 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 9:43:37 AM
Creation date
4/20/2024 9:38:15 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1940
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
1940 RESOLUTION LOG Page 5 of 6 <br /> <br />Resolution <br />No. Date Title Notes <br />340 CMS Sep 03 Resolution Creating a Recreation Commission for the City of San Leandro <br />341 CMS Sep 12 Resolution Calling a Special Election in the City of San Leandro on Tuesday, <br />November 5, 1940, Consolidating Said Election with the General State Election <br />to Be Held on Said Day, and Proposing and Submitting Four Amendments to <br />the Charter of the City of San Leandro under the Provisions of Section 8, <br />Article XI, of the Constitution of the State of California <br /> <br />342 CMS Sep 12 Resolution Ordering the City Engineer to Prepare Plans and Specifications for <br />Street Paving and Surfacing <br /> <br />343 CMS Sep 12 Resolution to the Department of Motor Vehicles, Bureau of Drivers’ Licenses, <br />State of California, Requesting the Appointment of an Examiner for Drivers’ <br />Licenses in San Leandro <br /> <br />344 CMS Sep 12 Resolution Requesting the State Highway Department to Include in Its 1941- <br />1943 Biennial Budget Sufficient Funds to Complete the East Shore Highway to <br />50th Avenue, Oakland, California <br /> <br />345 CMS Sep 23 Resolution Accepting Plans and Specifications for the Construction of Street <br />Work in Tract 592, San Leandro <br /> <br />346 CMS Sep 23 Resolution Filling Vacancy in Library Board Caused by Resignation of Trustee <br />(Appointment of Frank H. Case) <br /> <br />347 CMS Sep 23 Resolution Appointing Member to Civil Service Board (J. E. O’Brien) <br />348 CMS Oct 21 Resolution to Fill Vacancy on Civil Service Board Caused by Resignation of <br />Board Member <br /> <br />349 CMS Oct 21 Resolution Endorsing Application of City of Hayward to the State Highway <br />Commission to Extend the State Highway thru Hayward from Castro Valley <br />Cut-Off to Upper San Jose Road <br /> <br />350 CMS Oct 28 Resolution Appointing David K. Gilmore City Attorney of the City of San <br />Leandro and Fixing His Compensation Therefor <br /> <br />351 CMS Nov 04 Resolution Protesting the Granting of Executive Pardons by the Governor of <br />the State of California, to Ear King, E. G. Ramsay, and Frank Conner <br /> <br />352 CMS Nov 05 Resolution Calling for Bids for Furnishing Said City Lumber for the <br />Construction of a Frame Building as Herein Provided <br /> <br />353 CMS Nov 18 Resolution Calling for Bids for the Collection of Swill <br />354 CMS Nov 18 Resolution Authorizing Conveyance of Post Office Site <br />355 CMS Nov 18 Resolution Appointing C. A. McKinley a Member of the Condemnation Board <br />of the City of San Leandro <br /> <br />356 CMS Dec 16 Resolution Authorizing Execution of Agreement for Collection of Swill
The URL can be used to link to this page
Your browser does not support the video tag.