My WebLink
|
Help
|
About
|
Sign Out
Home
1946 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1946 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 9:43:55 AM
Creation date
4/20/2024 9:39:07 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1946
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
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
1946 RESOLUTION LOG Page 4 of 8 <br /> <br />Resolution <br />No. Date Title Notes <br />799 CMS Jun 0-3 Resolution Approving Map and Plans and Specifications for Street <br />Improvements in Tract 775 <br /> <br />800 CMS Jun 03 Resolution Fixing Salary of Recreation Director <br />801 CMS Jun 03 Resolution Vacating that Part of Saunders Street Lying Between Martinez <br />Street and Alvarado Street in this City <br /> <br />802 CMS Jun 08 Resolution Rejecting All Bids Presented for Construction of Sewers on Davis <br />Street and Shoreline Boulevard, and Directing Readvertisement for Bids <br /> <br />803 CMS Jun 17 Resolution Authorizing Execution of Modification Contract with Consulting <br />Engineer <br /> <br />804 CMS Jun 17 Resolution Creating a Position of Fireman, Fire Department <br />805 CMS Jun 17 Resolution Creating the Position of Accountant, City Clerk’s Department <br />806 CMS Jul 01 Resolution Authorizing Execution of Contract for Construction of Main <br />Domestic and Industrial Sewers in Davis Street and Shoreline Boulevard with <br />Stolte Inc. <br /> <br />807 CMS Jul 01 Resolution Authorizing Execution of Agreement for Publication of Legal <br />Notices with San Leandro Reporter <br /> <br />808 CMS Jul 01 Resolution Establishing Salary Schedule for the Fiscal year 1946-47 <br />809 CMS Jul 01 Resolution Protesting the Granting of the Application of Key System for <br />Increase in Fares <br /> <br />810 CMS Jul 01 Resolution Authorizing Deposit of Delinquent Taxes in General Fund <br />811 CMS Jul 01 Resolution Authorizing Reimbursement of Double Payment of Taxes <br />812 CMS Jul 01 Resolution Requesting the East Bay Regional Park District to Acquire Grass <br />Valley and Lake Chabot for Regional Park Purposes <br /> <br />813 CMS Jul 01 Resolution Granting Caterpillar Tract Co. Permission to Maintain an Overhead <br />Track Across Davis Street and to Operate a Traveling Crane Thereon <br /> <br />814 CMS Jul 15 Resolution Changing Name of Civil Service Classification for Certain Street <br />Department Employees <br /> <br />815 CMS Jul 15 Resolution Creating Positions of Truck Driver and Heavy Equipment Operator <br />in the Street Department <br /> <br />816 CMS Jul 15 Resolution Changing Name of Morgan Avenue to Evergreen Street <br />817 CMS Aug 05 Resolution of Intention to Call Special Election on Annexation of Bellevue <br />Park Tract and Giving Notice of Hearing of Protest <br />
The URL can be used to link to this page
Your browser does not support the video tag.