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
View images
View plain text
1957 RESOLUTION LOG Page 8 of 26 <br /> <br />Resolution <br />No. Date Title Notes <br />3221 CMS May 06 Resolution of Award of Contract (Reconstruction of Roadway and Grading of <br />Parking Area at Chabot Park Picnic Grounds), Project No. 57-635 <br />Awarded contract to Independent Construction Co. for work described in <br />Resolution No. 3198 CMS <br /> <br />3222 CMS May 06 Resolution of Award of Contract (Reconstruction of Sybil Avenue from East <br />14th Street to Bancroft Avenue), Project No. 57-646 <br />Awarded contract to Independent Construction Co. for work described in <br />Resolution No. 3195 CMS <br /> <br />3223 CMS May 06 Resolution Authorizing Release of All Claims (Transcontinental Bus System, <br />Inc.) <br /> <br />3224 CMS May 06 Resolution Authorizing Release of All Claims (Lonzo Calhune Hinkle) <br />3225 CMS May 06 Resolution of Award of Contract (Installation of Sprinkler Systems at Root <br />Park, Memorial Park and Leonard Drive at Williams Street), Project No. 57- <br />649 <br />Awarded contract to Huettig & Schromm, Inc. for Schedules 1 and 2 and to <br />Automatic Irrigation Company for Schedule 3 of work described in Resolution <br />No. 3197 CMS <br /> <br />3226 CMS May 06 Resolution Authorizing Refund of Overpayment of Sales Tax (Crown <br />Zellerbach Corporation) <br /> <br />3227 CMS May 06 Resolution Amending the 1956-57 Budget (General Fund) <br />3228 CMS May 06 Resolution Approving Agreement (Bayfair Street Work) with Bayfair <br />3229 CMS May 06 Resolution Accepting Deed (Omer L. Helmkamp, et ux) Dated April 29, 1957 <br />3230 CMS May 06 Resolution Accepting Deed (Margaret Voyer) Dated April 29, 1957 <br />3231 CMS May 06 Resolution Approving Agreements with Omer L. Helmkamp, et ux, and <br />Margaret Voyer <br /> <br />3232 CMS May 06 Resolution Approving Specifications for Furnishing D-8 Tractor and Four <br />Laborers for Cleaning of San Leandro Creek, Project No. 57-661 <br /> <br />3233 CMS May 06 Resolution Creating a New Position of Architectural Draftsman <br />3234 CMS May 14 Resolution Declaring Result of a Special Election Held in that Certain District <br />Known and Designated as Washington Manor, Eden Township, Alameda <br />County, California, May 7, 1957 <br />
The URL can be used to link to this page
Your browser does not support the video tag.
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).