My WebLink
|
Help
|
About
|
Sign Out
Home
1954 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1954 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:11:14 AM
Creation date
4/20/2024 10:10:44 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1954
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
19
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
1954 RESOLUTION LOG Page 17 of 19 <br /> <br />Resolution <br />No. Date Title Notes <br />2506 CMS Nov 01 Resolution Creating Additional Position of Police Lieutenant <br />2507 CMS Nov 01 Resolution Changing Title of Garbage Superintendent to Garbage Supervisor <br />2508 CMS Nov 01 Resolution Accepting the Work for Bancroft Avenue Reconstruction—North <br />Section (Project No. 202-160) <br /> <br />2509 CMS Nov 01 Resolution Accepting the Work for Construction of Concrete Sidewalks at <br />Cherry Grove Park (Project No. 254-209) <br /> <br />2510 CMS Nov 01 Resolution Approving Plans and Specifications for the Construction of a <br />Drainage Ditch and Appurtenant Structures Westerly of Merced Street from <br />West Avenue, 137 Southerly (Project No. 381-211) <br /> <br />2511 CMS Nov 01 Resolution Amending the 1954-55 Budget (Orchard Avenue Reconstruction) <br />2512 CMS Nov 01 Resolution Appointing a Member of the Planning Commission <br />Appointment George P. Pamperin to replace resigned member Gilbert N. <br />Souza <br /> <br />2513 CMS Nov 08 Resolution Giving Notice of Proposed Annexation of First Avenue near <br />Orchard Avenue (Unit No. 56) <br /> <br />2514 CMS Nov 08 Resolution Giving Notice of Proposed Annexation of First Avenue near <br />Freeway (Unit No. 57) <br /> <br />2515 CMS Nov 08 Resolution Giving Notice of Proposed Annexation of First Avenue and <br />Merced Street (Unit No. 58) <br /> <br />2516 CMS Nov 08 Resolution Giving Notice of Proposed Annexation of Merced Street near <br />Williams Street (Unit No. 59) <br /> <br />2517 CMS Nov 08 Resolution Approving Contract (San Leandro Chamber of Commerce) <br />2518 CMS Nov 08 Resolution Requesting the Formation of an East Bay Transit District <br />2519 CMS Nov 15 Resolution Extending Time of Completion of Work (Observation Tower on <br />Davis Street) <br /> <br />2520 CMS Nov 15 Resolution Extending Time of Completion of Work (Fire Station on Merced <br />Street) <br /> <br />2521 CMS Nov 15 Resolution Approving Contract (County of Alameda) <br />2522 CMS Nov 15 Resolution of Award of Contract (Construction of a Drainage Ditch and <br />Appurtenant Structures Westerly of Merced Street from West Avenue 137th, <br />Project No. 381-211) <br />Award to lowest bidder John a. Carstensen for work described in Resolution <br />No. 2510 CMS <br />
The URL can be used to link to this page
Your browser does not support the video tag.