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 14 of 26 <br /> <br />Resolution <br />No. Date Title Notes <br />3312 CMS Jul 15 Resolution of Award of Contract (Installation of an Emergency Reporting <br />System at Various Intersections Throughout the City, Project No. 57-666) <br />Awarded contract to Accurate Electrical Co., Inc. for work described in <br />Resolution No. 3294 CMS <br /> <br />3313 CMS Jul 15 Resolution of Award of Contract (Demolition and Disposal of Sheds, Garage <br />and House on the North Side of Davis Street Between East 14th Street and <br />Hays Street, Project No. 57-669) <br />Awarded contract to Dolan Wrecking Co. for work described in Resolution <br />No. 3296 CMS <br /> <br />3314 CMS Jul 15 Resolution of Appreciation – Bonaire Park Workers <br />3315 CMS Jul 15 Resolution Approving Final Map (Tract 1876 – Hofmann-Besco) <br />3316 CMS Jul 15 Resolution Amending Resolution No. 3148 CMS Entitled “Resolution Finding <br />and Declaring a Public Need and Necessity for Off-Street Parking Facilities <br />and Authorizing the Institution of Condemnation Proceedings for the <br />Acquisition of Certain Property in the City of San Leandro for Use of Off- <br />Street Parking Facilities” Adopted February 11, 1957 <br /> <br />3317 CMS Jul 15 Resolution Designating Newspaper (West Avenue 140th, Etc.) <br />3318 CMS Jul 15 Resolution Adopting Plans and Specifications (West Avenue 140th, Etc,) <br />3319 CMS Jul 15 Resolution of Intention for the Improvement of West Avenue 140th Between <br />Merced Street and the Westerly Termination of West Avenue 140th and a <br />Portion of Merced Street Between a Point Which Lies 725 Feet South of the <br />Southerly Line of West Avenue 137th and a Point Which Is 1143 Feet South of <br />the Southern Line of West Avenue 137th by the Construction Thereon of <br />Concrete Curbs, Gutters, Driveway Approaches, Monuments, Catch Basins, <br />Manholes, Grading and Paving with a Plant Mix Surface with a 16 Inch Rock <br />Base, and the Installation of Storm Drainage, Sanitary Sewage Facilities, and <br />Water and Fire Protection Facilities; Also the Construction of a Storm Water <br />Outfall Ditch Between the Western Termination of West Avenue 140th and a <br />Point 3000 Feet Southwesterly and Southerly Therefrom, and Fencing a <br />Portion of Said Ditch; All in the City of San Leandro, Alameda County, <br />California <br /> <br />3320 CMS Jul 15 Resolution Approving Agreement (Hayward Area Park, Recreation and <br />Parkway District of the County of Alameda, State of California) <br /> <br />3321 CMS Jul 15 Resolution Determining Costs of Paving, Curbing, and Guttering Proposed <br />Extension of Hays Street Will Not Be a Charge Against Property Owners <br /> <br />3322 CMS Jul 15 Resolution Urging the Adoption of the Recommendations as Presented by the <br />Alameda County Advisory Committee (Major Projects – State Highway <br />System) <br />
The URL can be used to link to this page
Your browser does not support the video tag.