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
View images
View plain text
1949 RESOLUTION LOG Page 9 of 10 <br /> <br />Resolution <br />No. Date Title Notes <br />1394 CMS Nov 21 Resolution Finding and Determining that Protest Against the Annexation of <br />South San Leandro Is Made by the Owners of a Majority of Separate Parcels <br /> <br />1395 CMS Nov 21 Resolution Appropriating $1,175 from Unappropriated Surplus <br />1396 CMS Nov 21 Resolution Authorizing Employment of Skinner and Hammond to Audit <br />Certain Sales Tax Returns <br /> <br />1397 CMS Nov 21 Resolution Canceling 1946-47 Tax Bill No. 6116 Together with Penalties and <br />Interest Thereon <br /> <br />1398 CMS Nov 21 Resolution Codifying Various Subordinate Offices in the City of San Leandro <br />1399 CMS Nov 29 Resolution Approving Revised Freeway Agreement A <br />1400 CMS Nov 29 Resolution Declaring Result of a Special Election Held in Certain District <br />Known and Commonly Designated as Grand Avenue Island, Eden Township, <br />County of Alameda, State of California, November 22, 1949 <br /> <br />1401 CMS Nov 29 Resolution Fixing Work Week for Police Officers <br />1402 CMS Nov 29 Resolution Opposing Issuance of $56,000,000 in bonds for Construction of <br />Bridge Approaches <br /> <br />1403 CMS Dec 05 Resolution Extending Time of Completion of Work (Bancroft Avenue Bridge) <br />1404 CMS Dec 05 Resolution Authorizing and Confirming Sale of Unused Real Estate on <br />Alvarado Street Between Saunders and Thornton Streets to California Packing <br />Corporation <br /> <br />1405 CMS Dec 05 Resolution Canceling Weed Assessments <br />1406 CMS Dec 05 Resolution Appropriating $250 to the San Leandro Junior Chamber of <br />Commerce (Christmas Decorations Contest) <br /> <br />1407 CMS Dec 05 Resolution Authorizing Compromise of Claims and Refund or Payments in <br />Accordance Therewith <br /> <br />1408 CMS Dec 19 Resolution Amending Resolution No. 1204 CMS Relating to Salary Plan for <br />Non-Civil Service Positions <br /> <br />1409 CMS Dec 19 Resolution Designating Persons to Sign Warrants Drawn on the Treasury of <br />the City of San Leandro <br />Rescinded by Resolution No. 1458 CMS <br /> <br />1410 CMS Dec 19 Resolution Appointing Trustee of the Alameda County Mosquito Abatement <br />District (Mervin Mento) <br /> <br />1411 CMS Dec 19 Resolution Appointing Frank Case, Reubena helms, and Emmett Garrison <br />Members of the Library Board <br />
The URL can be used to link to this page
Your browser does not support the video tag.
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).