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 6 of 14 <br /> <br />Resolution <br />No. Date Title Notes <br />2107 CMS May 11 Resolution Upholding Appeal and Granting Use Permit (Gordon W. <br />Santelman) <br /> <br />2108 CMS May 11 Resolution Creating Office of Treasurer and Consolidating It with a Part-Time <br />Position <br /> <br />2109 CMS May 11 Resolution of Award of Contract (Sirens) <br />2110 CMS May 18 Resolution Authorizing Release of All Demands (William J. Swingle) <br />2111 CMS May 18 Resolution Authorizing Release of All Demands (Pearl Emmons) <br />2112 CMS May 18 Resolution Authorizing Release of All Demands (Ruth Feccio) <br />2113 CMS May 18 Resolution Approving Final Map (Tract 1129—Valpreda) <br />2114 CMS May 18 Resolution of Commendation of Parks Air Base <br />2115 CMS May 18 Resolution Approving Freeway Maintenance Agreement with the State <br />Division of Highways <br />A <br />2116 CMS May 19 Resolution of Award of Contract (Surfacing of Streets) <br />Award to lowest bidder Lee Construction Company for work described in <br />Resolution No. 2103 CMS <br /> <br />2117 CMS May 19 Resolution Opposing Use Permit for Construction of a Trailer Court <br />2118 CMS May 19 Resolution Asking the Board of Supervisors to Locate the Proposed County <br />Auxiliary Office Building Between San Leandro and Hayward <br /> <br />2119 CMS May 19 Resolution Giving Notice of Proposed Annexation of San Leandro Residential- <br />Industrial District, Unit No. 45 (Braddock, Logan, Valley Property) <br /> <br />2120 CMS May 19 Resolution Declaring Results of Consolidated Special Municipal Election Held <br />Tuesday, May 12, 1953 <br /> <br />2121 CMS May 25 Resolution Appointing a Member of the Planning Commission <br />Appointment of Gilbert N. Souza to replace resigned member William G. Lee <br /> <br />2122 CMS Jun 01 Resolution Approving Amendment of Contract (Rubbish Collection) <br />Agreement with Soares & Rodriques <br /> <br />2123 CMS Jun 01 Resolution Approving Contract (Division of Highways—Bevilacqua <br />Development Company) <br /> <br />2124 CMS Jun 15 Resolution Appointing a Member of the Advisory Board of Recreation <br />Appointment of Don Silva to replace resigned member Howard Greenwalt <br />
The URL can be used to link to this page
Your browser does not support the video tag.