My WebLink
|
Help
|
About
|
Sign Out
Home
1953 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1953 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:05:29 AM
Creation date
4/20/2024 10:05:06 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1953
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
14
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
1953 RESOLUTION LOG Page 12 of 14 <br /> <br />Resolution <br />No. Date Title Notes <br />2209 CMS Oct 13 Resolution Permitting Extension of Floor Area of Proposed Building for Ridge <br />Foundry <br /> <br />2210 CMS Oct 13 Resolution Approving Contract (County of Alameda) <br />2211 CMS Oct 13 Resolution Accepting the Work of the Surfacing and Resurfacing of Streets <br />(Clements and Co., Project Nos. 183 and 186) <br /> <br />2212 CMS Oct 13 Resolution Adopting Specifications, Special Provisions and Plans for the <br />Installation of Catch Basins in Park Street at West Broadmoor Boulevard and <br />Garcia Avenue (Project Nos. 105 and 226-189) <br /> <br />2213 CMS Oct 13 Resolution Authorizing the Mayor and Clerk to Enter into an Agreement with <br />Pacific Gas and Electric Company to Use Poles of Said Company <br /> <br />2214 CMS Oct 13 Resolution of Award of Contract (Williams Street Park Parking Lot) <br />Award to lowest bidder Rose and Matoza Construction Co. to work described <br />in Resolution No. 2200 CMS <br /> <br />2215 CMS Oct 26 Resolution Declaring Territory Withdrawn from Mulford Gardens Fire <br />Protection District (Ridge Foundry) <br /> <br />2216 CMS Oct 26 Resolution Authorizing Refund of Sales Tax (Acme Tool and Machine) <br />2217 CMS Oct 26 Resolution Amending the 1953-54 Budget <br />2218 CMS Oct 26 Resolution Accepting Public Improvements in Tract 1257 <br />2219 CMS Oct 26 Resolution of Award of Contract <br />Award to lowest bidder Manuel Enos for work described in Resolution No. <br />2212 CMS <br /> <br />2220 CMS Nov 02 Resolution Rescinding Resolution No. 2195 CMS <br />2221 CMS Nov 02 Resolution Authorizing Exchange of Property and Directing Execution of <br />Deed Therefor <br />Exchange among City, the Board of Education of the City of San Leandro, and <br />the San Leandro School District of Alameda County <br /> <br />2222 CMS Nov 02 Resolution Adopting Specifications, Special Provisions and Plans for the <br />Resurfacing of Williams Street Between Eastshore Freeway and Pacific <br />Avenue (Project Nos. 240-191) <br /> <br />2223 CMS Nov 09 Resolution Extending Time of Completion of Work (Rose and Matoza Rock <br />Co.) <br /> <br />2224 CMS Nov 16 Resolution Appointing a Member of the Planning Commission <br />Appointment of Raymond A. Lee to replace resigned member Edward Mutinsky <br />
The URL can be used to link to this page
Your browser does not support the video tag.