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 6 of 26 <br /> <br />Resolution <br />No. Date Title Notes <br />3190 CMS Apr 15 Resolution Finding and Determining that the Public Interest and Necessity <br />Require the Acquisition of Certain Property for the Opening and Extending of <br />Hays Street from the Northerly Termination Thereof to East 14th Street, All in <br />the City of San Leandro, Alameda County, California, and Finding and <br />Determining that the Taking Thereof in Fee in Necessary <br /> <br />3191 CMS Apr 15 Resolution Approving Contract (Maintenance of Easement – Othel Wilson) <br />3192 CMS Apr 15 Resolution Amending the 1956-57 Budget (General Fund) <br />3193 CMS Apr 15 Resolution Endorsing Fund Raising Campaign for St. Rose Hospital <br />3194 CMS Apr 15 Resolution Accepting Easement (Maxwell Hardware Company) Dated March <br />18, 1957 <br /> <br />3195 CMS Apr 15 Resolution Approving Plans and Specifications for the Reconstruction of Sybil <br />Avenue from East 14th Street to Bancroft Avenue, Project No. 57-646 <br /> <br />3196 CMS Apr 15 Resolution Approving Plans and Specifications for the Installation of Security <br />Lighting at Memorial Park (Bancroft Avenue at Callan Avenue) and Thrasher <br />Park (Davis Street near Orchard Avenue), Project No. 57-652 <br /> <br />3197 CMS Apr 15 Resolution Approving Plans and Specifications for the Installation of Sprinkler <br />Systems at Root Park, Memorial Park and Leonard Drive at Williams Street, <br />Project No. 57-649 <br /> <br />3198 CMS Apr 15 Resolution Approving Plans and Specifications for the Reconstruction of <br />Roadway and Grading of Parking Area at Chabot Park Picnic Grounds, Project <br />No. 57-635 <br /> <br />3199 CMS Apr 15 Resolution Authorizing Release of All Claims (Carl Larsen, et ux) <br />3200 CMS Apr 15 Resolution Approving Work (Programming and Schematics – Library Center) <br />3201 CMS Apr 15 Resolution Authorizing City Manager to Sign for and Accept Surplus Federal <br />Property <br /> <br />3202 CMS Apr 15 Resolution Accepting Proposal (Harry N. Jenks-John H. Jenks – Design <br />Digester Equipment) <br /> <br />3203 CMS Apr 15 Resolution Accepting Proposal (Harry N. Jenks-John H. Jenks – Inspection of <br />Wastes) <br /> <br />3204 CMS Apr 22 Resolution Amending Salary Plan (Personnel Officer) <br />3205 CMS Apr 22 Resolution Creating Additional Position (Senior Typist Clerk) <br />3206 CMS Apr 22 Resolution Approving Contract (Installation Traffic Signals – East 14th and <br />Broadmoor, East 14th and Juana) with State of California, Department of <br />Public Works, Division of Highways <br />
The URL can be used to link to this page
Your browser does not support the video tag.