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 6 of 8 <br /> <br />Resolution <br />No. Date Title Notes <br />838 CMS Sep 13 Resolution Authorizing Execution of Contract for Construction of Sewage <br />Pumping Station <br /> <br />839 CMS Sep 13 Resolution Adopting Budget and Approving Memorandum of Agreement for <br />Expenditure of Quarter Cent Gas Tax Allocated for Streets of Major <br />Importance <br /> <br />840 CMS Sep 13 Resolution Authorizing Condemnation of Lands in Fee for Sewer Outfall and <br />Garbage Disposal <br /> <br />841 CMS Sep 13 Resolution Authorizing Contract for Audit with Skinner & Hammond <br />842 CMS Sep 13 Resolution Appointing Delegates to League of California Cities Convention <br />and Authorizing Expense Fund <br /> <br />843 CMS Sep 13 Resolution Approving First Supplemental Memorandum of Agreement for <br />Expenditure of Quarter Cent Gas Tax Allocated for State Highways <br /> <br />844 CMS Sep 23 Resolution Authorizing Condemnation of Lands in Fee for Sewer Outfall and <br />Garbage Disposal <br /> <br />845 CMS Sep 23 Resolution Requesting Financial Assistance from Alameda County on <br />Improvement of San Leandro Boulevard <br /> <br />846 CMS Sep 23 Resolution Authorizing Execution of Survey Control Project Agreement <br />847 CMS Sep 23 Resolution Creating Position of Deputy Court Clerk <br />848 CMS Sep 25 Resolution Authorizing City Manager to Arrange for the Construction of a <br />Storm Sewer in Davis Street <br /> <br />849 CMS Oct 07 Resolution Vacating Portions of Saunders Street, Hepburn Street, Alvarado <br />Street and Parrott Street in this City <br /> <br />850 CMS Oct 07 Resolution Approving Map and Plans and Specifications for Street <br />Improvements of Tract 777 <br /> <br />851 CMS Oct 07 Resolution Accepting Street Work in Tract 700 <br />852 CMS Oct 07 Resolution Accepting Street Work in Tract 702 <br />853 CMS Oct 07 Resolution Accepting Street Work in Tract 717 <br />854 CMS Oct 07 Resolution Reappointing Member of Planning Commission (Max Cochrell) <br />855 CMS Oct 07 Resolution Reappointing Member of Civil Service Board (James E. O’Brien) <br />856 CMS Oct 07 Resolution Approving Delegates’ Convention Expenses <br />857 CMS Oct 07 Resolution Accepting Easements and Rights of Way Offered by Rudolph John <br />Stenzel by Deeds Dated October 5, 1946 <br />
The URL can be used to link to this page
Your browser does not support the video tag.