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 3 of 12 <br /> <br />Resolution <br />No. Date Title Notes <br />1078 CMS Mar 04 Resolution of Award of Contract (West Avenue 132nd) <br />1079 CMS Mar 04 Resolution Relative to Workmen’s Compensation Insurance for Registered <br />Volunteer “Disaster Service Workers” <br /> <br />1080 CMS Mar 15 Resolution Determining that Public Convenience and Necessity Require the <br />Improvement of Davis Street, Between the Intersection of Davis Street and <br />Billings Blvd. Easterly to a Point in the Northerly Line of Davis Street 214 Feet <br />Westerly from the Westerly Line of Douglass Drive, Etc. All in the City of San <br />Leandro <br /> <br />1081 CMS Mar 15 Resolution Transferring Funds from Liquor Beverage Control Fund, the in Lieu <br />Tax Fund, and the Traffic Safety Fund to the General Fund to Reimburse <br />Advances Made Therefrom <br /> <br />1082 CMS Mar 15 Resolution Approving Contract (California Shade Cloth Company) <br />1083 CMS Mar 15 Resolution Giving Notice of Proposed Annexation (California Shade Cloth Co. <br />Property) <br /> <br />1084 CMS Mar 15 Resolution Giving Notice of Proposed Annexation (Peterson Tractor Co. <br />Property) <br /> <br />1085 CMS Mar 15 Resolution of Appreciation for Public Services of James F. Groves <br />1086 CMS Mar 15 Resolution of Appreciation for the Services of Helen L. C. Lawrence <br />1087 CMS Apr 05 Resolution Approving Plans and Specifications for Tennis Courts, Etc. at <br />Estudillo Park <br /> <br />1088 CMS Apr 05 Resolution Accepting the Work of Constructing the Davis Street Firehouse <br />1089 CMS Apr 05 Resolution Creating the Temporary Position of Deputy License Collector <br />1090 CMS Apr 05 Resolution Creating an Additional Position to Be Known as Sanitation <br />Collector <br /> <br />1091 CMS Apr 05 Resolution Creating Four Additional Positions to Be Known as Maintenance <br />Men, Street Department <br /> <br />1092 CMS Apr 05 Resolution Authorizing Settlement and Release of Claims <br />1092A <br />CMS <br />Apr 05 Resolution on Pillar Point Breakwater at Half Moon Bay, California <br />1093 CMS Apr 14 Resolution Accepting the Resignation of L. E. Olson as City Manager <br />1094 CMS Apr 14 Resolution Approving Contract with EBMUD (Dolores Avenue Water Lines) <br />1095 CMS Apr 19 Resolution Authorizing Refund of Twice Paid Damage Claim
The URL can be used to link to this page
Your browser does not support the video tag.