My WebLink
|
Help
|
About
|
Sign Out
Home
1949 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1949 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:03:07 AM
Creation date
4/20/2024 10:02:50 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1949
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
10
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
1949 RESOLUTION LOG Page 10 of 10 <br /> <br />Resolution <br />No. Date Title Notes <br />1412 CMS Dec 19 Resolution Appointing L. T, Thompson and Dorothea Boys Members of the <br />Recreation and Parks Commission <br /> <br />1413 CMS Dec 19 Resolution Appointing Edward J. Mutinsky and John H. Gilmour as Members <br />of the Planning Commission <br /> <br />1414 CMS Dec 19 Resolution Appointing Kenneth A. Burge and William E. Dunning Members <br />of the City Council <br /> <br />1415 CMS Dec 22 Resolution Giving Notice of Proposed Annexation (San Leandro Industrial <br />District No. 5) <br /> <br /> <br />Notes: <br />A = Copy of resolution is not available. <br />B = Copy of resolution is in Minute Book. <br />C = Exhibit/document, as mentioned in resolution, is attached to resolution. <br />D = Exhibit/document, as mentioned in resolution, is not attached to resolution. <br /> <br />Italicized words describe the resolution, and are not part of the original title of the resolution. <br />
The URL can be used to link to this page
Your browser does not support the video tag.