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 2 of 14 <br /> <br />Resolution <br />No. Date Title Notes <br />2038 CMS Jan 26 Resolution Amending the 1952-53 Budget (Traffic Signals) <br />2039 CMS Jan 26 Resolution Approving Agreement (State of California; Signals on Davis and <br />Douglas Drive) <br /> <br />2040 CMS Jan 26 Resolution Authorizing Refund of Excess Payment (Mory’s—Sales Tax) <br />2041 CMS Jan 26 Resolution Approving Supplemental Contract <br />Contract with the City of Oakland <br /> <br />2042 CMS Jan 26 Resolution Determining Policy of the City Council with Reference to the <br />Payment with Various Engineering Costs <br /> <br />2043 CMS Feb 02 Resolution Amending the 1952-53 Budget (Dowling Boulevard) <br />2044 CMS Feb 02 Resolution Adopting Specifications, Special Provisions and Plans for the <br />Installation of a Fence at Thrasher Park (Project No. 179) <br /> <br />2045 CMS Feb 02 Resolution Authorizing Refund of Overpayment of Sales Tax (Mory’s Inc.) <br />2046 CMS Feb 02 Resolution Authorizing Refund of Overpayment of Sales Tax (M. Freitas) <br />2047 CMS Feb 02 Resolution Authorizing Refund of Use Tax (John I. Kuhl) <br />2048 CMS Feb 02 Resolution Appointing a Member of the Advisory Board of Recreation <br />Appointment of Rev. Hermon Burke to replace expired member Clem Vail <br /> <br />2049 CMS Feb 09 Resolution Accepting Conveyance of Land <br />Conveyance from Frank C. Morgan and Kay C. Morgan <br /> <br />2050 CMS Feb 09 Resolution Accepting Conveyance of Land <br />Conveyance from Ernest P. Prather and E. A. Prather <br /> <br />2051 CMS Feb 09 Resolution Determining the Amount of the City’s Contribution to the <br />Improvement of Dowling Boulevard, and Directing the Street Superintendent <br />to Deduct Said Amount form the Cost of the Work <br /> <br />2052 CMS Mar 02 Resolution Overruling Protest (Dowling Boulevard) <br />2053 CMS Mar 02 Resolution Confirming Assessment <br />Assessment for work and improvement described in Resolution of Intention <br />NO. 1915 CMS <br /> <br />2054 CMS Mar 02 Resolution of Award of Contract (Thrasher Park Fence) <br />Award to lowest bidder San Jose Steel, Inc. for furnishing materials described <br />in Resolution No. 2044 CMS <br />
The URL can be used to link to this page
Your browser does not support the video tag.