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 18 of 19 <br /> <br />Resolution <br />No. Date Title Notes <br />2523 CMS Nov 15 Resolution Amending the 1954-55 Budget (Construction of Fire Training <br />Facilities) <br /> <br />2524 CMS Nov 15 Resolution Approving Final Map (Tract 1361, Beckett and Federighi) <br />2525 CMS Nov 15 Resolution Authorizing Release of All Claims (Paul David Shook) <br />2526 CMS Nov 15 Resolution Giving Notice of Proposed Annexation of San Leandro Industrial <br />District, Unit No. 60 (Arden Farms Company) <br /> <br />2527 CMS Nov 15 Resolution Approving Contract (Western Advertising System) <br />2528 CMS Nov 29 Resolution Accepting the Work for Reconstruction of First Avenue and <br />Merced Street, Project No. 77 and 205-181) <br /> <br />2529 CMS Nov 29 Resolution Extending Time of Completion of Work (Observation Tower on <br />Davis Street) <br /> <br />2530 CMS Nov 29 Resolution Giving Notice of Proposed Annexation of San Leandro Residential <br />District, Unit No. 61 (Maxwell Hardware Company) <br /> <br />2531 CMS Nov 29 Resolution Authorizing Sale of Real Property to the San Leandro Unified <br />School District of Alameda County, State of California and Prescribing the <br />Terms and Conditions Thereof <br /> <br />2532 CMS Dec 06 Resolution Accepting the Work (Observation Tower at Fire Station No. 2, <br />Project No. 358-206) <br /> <br />2533 CMS Dec 06 Resolution Extending Time of Completion of Work (Orchard Avenue <br />Reconstruction) <br /> <br />2534 CMS Dec 06 Resolution Authorizing Cancellation of Lease (County of Alameda) <br />2535 CMS Dec 06 Resolution Amending the 1954-55 Budget (Elections) <br />2536 CMS Dec ? Resolution Adopting Budget and Approving First Supplemental memorandum <br />of Agreement for Expenditure of Gas Tax Allocation for Major City Streets <br />A <br />2537 CMS Dec 13 Resolution Extending Time of Completion of Work (Construction of Fire <br />Station No. 3, Project No. 347-207) <br /> <br />2538 CMS Dec 13 Resolution of Intention of Ordering Work Done for Opening and Constructing <br />a Public Walkway Between Warden Avenue and Grover Cleveland School <br />Through Lot 28, Tract 777, San Leandro, Alameda County, California, All in <br />the City of San Leandro, Alameda County, California, and Description of <br />Work and Land Necessary to Be Taken Therefor and Specifying the Exterior <br />Boundaries of the District to Be Assessed for this Improvement <br /> <br />2539 CMS Dec 20 Resolution Amending the 1954-55 Budget (Veterans’ Day Commission)
The URL can be used to link to this page
Your browser does not support the video tag.