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 5 of 8 <br /> <br />Resolution <br />No. Date Title Notes <br />818 CMS Aug 05 Resolution Adopting Budget for the Fiscal Year 1946-1947 <br />819 CMS Aug 05 Resolution Creating Special Payroll Bank Account <br />820 CMS Aug 08 Resolution Adopting Plans and Specifications for the Construction of a Sewage <br />Pumping Station <br /> <br />821 CMS Aug 08 Resolution Calling for Bids for Construction of a Sewage Pumping Station <br />822 CMS Aug 08 Resolution Accepting Deed Executed by Caterpillar Tractor Co., Dated July <br />15, 1946 <br /> <br />823 CMS Aug 14 Resolution Applying for State Aid <br />824 CMS Aug 14 Resolution Requesting Contribution of County Aid on Storm Sewer Project <br />825 CMS Aug 19 Resolution Acceptance Conveyance from Oakland Scavenger Company, Dated <br />August 1946 <br /> <br />826 CMS Aug 19 Resolution Adopting Plans and Specifications for Construction of a Storm <br />Sewer in Davis Street, San Leandro <br /> <br />827 CMS Aug 19 Resolution Calling for Bids for the Construction of a Storm Sewer in Davis <br />Street, San Leandro <br /> <br />828 CMS Aug 19 Resolution Adding Authorized Signature to Special Payroll Bank Account <br />829 CMS Aug 19 Resolution Abolishing Certain Civil Service Positions <br />830 CMS Aug 19 Resolution Authorizing Condemnation of Lands in Fee for Sewer Outfall and <br />Garbage Disposal <br /> <br />831 CMS Sep 03 Resolution Giving Notice of Proposed Annexation of the C. P. Pond and C. <br />Robert Adams Properties <br /> <br />832 CMS Sep 03 Resolution Authorizing Execution of Contract with County of Alameda for <br />Health Service <br /> <br />833 CMS Sep 03 Resolution Fixing and Levying the Annual Tax on Real and Personal Property <br />in the City of San Leandro for the Fiscal Year Beginning July 1, 1946 and <br />Ending June 30, 1947 <br /> <br />834 CMS Sep 03 Resolution Authorizing Reimbursement of Overpayment of Taxes <br />835 CMS Sep 03 Resolution Creating Position of Gardener, Park Department <br />836 CMS Sep 03 Resolution Applying for State Aid <br />837 CMS Sep 10 Resolution Calling and Giving Notice of Special Election on Annexation of <br />Bellevue Part Tract <br />
The URL can be used to link to this page
Your browser does not support the video tag.