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 25 of 26 <br /> <br />Resolution <br />No. Date Title Notes <br />3462 CMS Dec 02 Resolution Accepting the Work for the Construction of Hays Street – Davis <br />Street to East 14th Street, Project No. 57-636 <br /> <br />3463 CMS Dec 02 Resolution Accepting the Work for the Installation of Traffic and Pedestrian <br />Signals and Interconnection System at the Intersection of Hays Street and <br />Davis Street, Project No. 57-670 <br /> <br />3464 CMS Dec 02 Resolution Accepting the Work for the Sewage Treatment Plant Additions, <br />Project No. 57-664 <br /> <br />3465 CMS Dec 02 Resolution Directing the Mayor to Submit Proposal to the Alameda County <br />Boundary Commission (Portion of the Eastshore Freeway) <br /> <br />3466 CMS Dec 02 Resolution of Intention to Reclassify the Use of Certain Property Herein <br />Described (A. Kofman) <br /> <br />3467 CMS Dec 16 Resolution Confirming Assessment (Clamac, Inc.) <br />3468 CMS Dec 16 Resolution Approving Agreement (General Plan) <br />3469 CMS Dec 16 Resolution Amending Resolution No. 1575 CMS Designating Depositaries <br />3470 CMS Dec 16 Resolution Accepting the Work for Painting Designated Exterior Surfaces of <br />the Municipal Court Building, 56 California Avenue, San Leandro <br /> <br />3471 CMS Dec 16 Resolution Approving Contract (Davis-Doolittle Traffic Signals) <br />3472 CMS Dec 16 Resolution Accepting the Work (Lee J. Immel – Oakes Boulevard) <br />3473 CMS Dec 16 Resolution Declaring Territory Withdrawn from Ashland County Fire <br />Protection District (Washington Manor) <br /> <br />3474 CMS Dec 16 Resolution Appointing N. W. Armstrong a Member of the Planning <br />Commission <br /> <br />3475 CMS Dec 16 Resolution Increasing “Public Library Petty Cash Fund” <br />3476 CMS Dec 16 Resolution Requesting Permission to Examine Sales and Use Tax Records of <br />the State Board of Equalization <br /> <br />3477 CMS Dec 16 Resolution Authorizing H. H. Burbank to Accept Deeds or Easements <br />3478 CMS Dec 23 Resolution Declaring Territory Withdrawn from Mulford Gardens Fire <br />Protection District (Mulford Gardens, Etc.) <br /> <br />3479 CMS Dec 23 Resolution Approving Agreement (Mulford Gardens Fire Protection District) <br />3480 CMS Dec 23 Resolution Approving Contract (County of Alameda) <br /> <br />Notes: <br />A = Copy of resolution is not available.
The URL can be used to link to this page
Your browser does not support the video tag.