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 5 of 14 <br /> <br />Resolution <br />No. Date Title Notes <br />2087 CMS Apr 20 Resolution Referring Petition for Consent to the Commencement of <br />Annexation Proceedings to the Planning Commission for Investigation and <br />Report (Leland Heights) <br /> <br />2088 CMS Apr 20 Resolution Approving Lease (Branch Library Building) <br />2089 CMS Apr 20 Resolution Approving Final Map (Tract 1232—Beckett & Federighi) <br />2090 CMS Apr 20 Resolution Confirming Assessment (Republic Supply Co.) <br />2091 CMS Apr 20 Resolution Authorizing Release of All Demands (Carl O. Wilson) <br />2092 CMS Apr 20 Resolution Authorizing Release of All Demands (Porter Harden) <br />2093 CMS Apr 20 Resolution Extending Time of Completion of Work (San Jose Steel Inc.— <br />Thrasher Park Fence) <br /> <br />2094 CMS Apr 20 Resolution Extending Time of Completion of Work (McGuire and Hester— <br />Improvement of Portions of Orchard Avenue, Etc.) <br /> <br />2095 CMS Apr 27 Resolution Acknowledging Receipt of Copy of Notice of Intention to Circulate <br />Petition for the Annexation of Mulford Gardens and an Affidavit of <br />Publication Thereof; and Approving the Circulation of the Petition <br /> <br />2096 CMS Apr 27 Resolution Adopting Specifications for the Purchase of Sirens and Directing <br />the Clerk to Advertise for Bids Therefor <br /> <br />2097 CMS May 04 Resolution Granting Right to Southern Pacific Company to Operate a <br />Temporary Spur Track Across Williams Street <br /> <br />2098 CMS May 04 Resolution Giving Notice of Proposed Annexation of San Leandro Industrial <br />District, Unit No. 44 (Stewart—Paletta Property) #2 <br /> <br />2099 CMS May 04 Resolution Accepting the Work—Thrasher Park Fence (San Jose Steel Inc.) <br />2100 CMS May 04 Resolution Accepting Easement (Linton & Eveleth) <br />2101 CMS May 04 Resolution Amending the 1952-53 Budget (Various Acitivities) <br />2102 CMS May 04 Resolution Authorizing Release of All Demands (Anthony R. Costa) <br />2103 CMS May 04 Resolution Adopting Plans and Specifications for the Resurfacing of Streets <br />and Directing the City Clerk to Advertise for Bids (Project No. 175) <br /> <br />2104 CMS May 11 Resolution Endorsing 1953 Home Recreation Contest <br />2105 CMS May 11 Resolution Refunding Business License (Michael Luciano) <br />2106 CMS May 11 Resolution Extending Congratulations to the First Methodist Church and <br />Reverend Greenwalt <br />
The URL can be used to link to this page
Your browser does not support the video tag.