My WebLink
|
Help
|
About
|
Sign Out
Home
1948 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1948 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:14:07 AM
Creation date
4/20/2024 10:13:48 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1948
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
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
1948 RESOLUTION LOG Page 10 of 12 <br /> <br />Resolution <br />No. Date Title Notes <br />1211 CMS Sep 27 Resolution Creating the Position of Vice Mayor and Prescribing His Duties <br />1212 CMS Sep 27 Resolution of Award of Contract (Williams Street Paving Etc.) to Clements & <br />Co. <br /> <br />1213 CMS Sep 27 Resolution Changing Name of Bayshore Boulevard and Shoreline Boulevard to <br />Doolittle Drive <br /> <br />1214 CMS Sep 27 Resolution Objecting to the Application Made by the State of California, <br />Department of Public Works, Division of San Francisco Bay Toll Crossings, <br />for Army Approval of Plans for Two Vehicular Crossings over San Francisco <br />Bay <br /> <br />1215 CMS Sep 30 Resolution Giving Notice of Proposed Annexation (San Leandro Industrial <br />District, Unit No. 2) <br /> <br />1216 CMS Oct 04 Resolution of Award of Contract (water System, Sewage Plant) <br />1217 CMS Oct 04 Resolution Accepting Public Improvements in Tract No. 826 <br />1218 CMS Oct 04 Resolution Creating an Additional Position of School Crossing Officer <br />1219 CMS Oct 04 Resolution Creating an Additional Position of Equipment Operator <br />1220 CMS Oct 04 Resolution Extending Time of Completion of Work (Davis Street <br />Improvement) <br /> <br />1221 CMS Oct 18 Resolution Approving Diagram (Dolores Water Mains) <br />1222 CMS Oct 18 Resolution Approving Diagram (Davis Street Improvement) <br />1223 CMS Oct 18 Resolution Creating an Additional Position of Typist-Clerk <br />1224 CMS Oct 18 Resolution Appointing a Member of the Civil Service Commission (Reverend <br />Henry Praed) <br /> <br />1225 CMS Oct 18 Resolution of Appreciation for Services of Henry Z. Jones as Member of the <br />Civil Service Commission <br /> <br />1226 CMS Oct 18 Resolution Giving Notice of Proposed Annexation (I.D.E.S. St. John District, <br />Orchard Avenue) <br /> <br />1227 CMS Oct 18 Resolution Approving Contract (Port of Oakland) <br />1228 CMS Oct 25 Resolution Approving Plans and Specifications for Rock and Screenings to Be <br />Used on Street Surfaces <br /> <br />1229 CMS Oct 25 Resolution Approving Plans and Specifications for Construction of Fences at <br />Hard Ball Park and Thrasher Park <br />
The URL can be used to link to this page
Your browser does not support the video tag.