My WebLink
|
Help
|
About
|
Sign Out
Home
1957 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1957 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:13:25 AM
Creation date
4/20/2024 10:12:42 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1957
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
26
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
1957 RESOLUTION LOG Page 10 of 26 <br /> <br />Resolution <br />No. Date Title Notes <br />3246 CMS May 20 Resolution Accepting Grant of Right of Way (Bayfair Street Work, Hesperian <br />Boulevard) Executed by Bayfair, Dated May 9, 1957 <br /> <br />3247 CMS May 20 Resolution Accepting Grant of Right of Way (Bayfair, East 14th Street) <br />Executed by Bayfair, Dated May 9, 1957 <br /> <br />3248 CMS May 20 Resolution Accepting Grant of Right of Way (Bayfair Storm Drain) Executed <br />by Bayfair, Dated May 9, 1957 <br /> <br />3249 CMS May 20 Resolution Approving Agreement (Bayfair Drive) with County of Alameda <br />3250 CMS May 20 Resolution Approving Plans and Specifications for the Reconstruction of the <br />Clarke Street Footbridge, Project No. 57-633 <br /> <br />3251 CMS May 20 Resolution Approving Specifications for Supplying Steel Beams Required in <br />the Construction of Proposed Garage Building, Project No. 57-632-2 <br /> <br />3252 CMS May 20 Resolution Approving Plans and Specifications for the Reconstruction of <br />Hesperian Boulevard, Halcyon Drive to Western Pacific Railroad, Project No. <br />57-650 <br /> <br />3253 CMS May 20 Resolution Approving Plans and Specifications for the Construction of <br />Industrial Sludge Installation at the Sewage Treatment Plant, Project No. 57- <br />653 <br /> <br />3254 CMS May 20 Resolution Authorizing Release of All Claims (Thomas Moore) <br />3255 CMS May 20 Resolution Proclaiming Third Old Fashioned Fourth of July Celebration at <br />Chabot Park the Official Fourth of July Celebration in the City of San <br />Leandro` <br /> <br />3256 CMS May 20 Resolution Accepting Deed (Daniel Murphy) Dated May 9, 1957 <br />3257 CMS May 21 Resolution Declaring Result of a Special Election Held in that Certain District <br />Known and Designated as Mulford Gardens, Eden Township, Alameda <br />County, California, May 14, 1957 <br /> <br />3258 CMS May 21 Resolution of Award of Contract (Construction of Chlorination Facilities at the <br />Sewage Treatment Plant, Project No. 57-645) <br />Awarded contract to William H. Clarke for Items 1(a) and 4 of work described <br />in Resolution No. 3213 CMS <br /> <br />3259 CMS May 27 Resolution Adopting Name of West Avenue 140th <br />3260 CMS May 27 Resolution Giving Consent to Commencement of Proceedings for Annexation <br />of Chabot Area <br /> <br />3261 CMS May 27 Resolution Authorizing the Dedication of Swimming Pools (John Muir Junior <br />High School and San Leandro High School) <br />
The URL can be used to link to this page
Your browser does not support the video tag.