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 5 of 10 <br /> <br />Resolution <br />No. Date Title Notes <br />1335 CMS Jun 20 Resolution Authorizing Compromise of Claim (Callies) <br />1336 CMS Jun 20 Resolution Accepting the Work (Fence at Sewage Treatment Plant) <br />1337 CMS Jun 20 Resolution Adopting Budget and Approving Memorandum of Agreement for <br />Expenditure of Gas Tax Allocation for Major City Streets <br /> <br />1338 CMS Jun 20 Resolution Amending the Basic Salary Plan <br />1339 CMS Jun 20 Resolution Canceling 1942-43 Tax Bill 2427 Together with Penalties and <br />Interest Thereon <br /> <br />1340 CMS Jun 20 Resolution Creating a Parks and Recreation Improvement Fund and <br />Transferring $5,528.83 Thereto <br /> <br />1341 CMS Jun 20 Resolution Transferring $493.71 from 1945 Bond Projects Fund to the Parks <br />and Recreation Fund <br /> <br />1342 CMS Jun 20 Resolution Creating a Garage and Equipment Fund <br />1343 CMS Jun 20 Resolution Authorizing Settlement and Release of Claims (E. T. Haas Co.) <br />1344 CMS Jul 05 Resolution Transferring Funds from Safety Traffic Fund to the General Fund <br />1345 CMS Jul 05 Resolution Refunding House Moving Permit Fee <br />1346 CMS Jul 05 Resolution Amending Resolution No. 1204 CMS Relating to Salary Plan for <br />Heads of Departments <br /> <br />1347 CMS Jul 05 Resolution Amending Resolution No. 1109, Fixing the Compensation of the <br />City Manager <br />Fixed compensation at $8000 per annum effective July 5, 1949 <br /> <br />1348 CMS Jul 05 Resolution of Award of Contract to San Leandro New Observer for <br />Publication of Legal Notices During the Fiscal Year 1949-50 <br /> <br />1349 CMS Jul 18 Resolution Approving Agreement for Maintenance of State Highways in San <br />Leandro <br />A <br />1350 CMS Jul 18 Resolution Appropriating Necessary Funds for the Operation of the <br />Government and Administration of the City of San Leandro for the Fiscal Year <br />1949-50 <br /> <br />1351 CMS Jul 18 Resolution Adopting Plans and Specifications for the Improvement of Certain <br />Streets in the City of San Leandro (Elsie Avenue, San Jose Street, Collier <br />Drive, Oakes Boulevard, Mitchell Avenue, Belleview Drive, Pershing Drive, <br />Victoria Court, Beverly Avenue) <br />
The URL can be used to link to this page
Your browser does not support the video tag.