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 4 of 12 <br /> <br />Resolution <br />No. Date Title Notes <br />1096 CMS Apr 19 Resolution of Appreciation for the Services of Lawrence E. Olson as City <br />Manager <br /> <br />1097 CMS Apr 20 Resolution Declaring Results of General Municipal Election Held Tuesday, <br />April 13, 1948 <br /> <br />1098 CMS Apr 24 Resolution Providing for the Issuance of Improvement Bonds (Dolores <br />Avenue) <br /> <br />1099 CMS Apr 24 Resolution Requesting the Alameda County Planning Commission to Prohibit <br />Placing of Residential Subdivisions in Industrial Areas <br /> <br />1100 CMS Apr 24 Resolution Appointing Arthur M. Carden Acting City Manager and Fixing His <br />Compensation <br /> <br />1101 CMS Apr 24 Resolution of Award of Contract (Tennis Courts) to California Builders Co., <br />Inc. and California Wire Cloth Corp. <br /> <br />1102 CMS May 03 Resolution Ordering Plans and Specifications for the Work and Improvement of <br />Davis Street <br /> <br />1103 CMS May 03 Resolution Adopting Plans and Specifications for the Improvement of Davis <br />Street <br /> <br />1104 CMS May 03 Resolution of Intention to Improve Davis Street by the Construction of Curbs, <br />Gutters, Sidewalks, and Necessary Valley Gutters Thereon <br />A <br />1105 CMS May 03 Resolution Appointing a Member of the Board of Recreation Commissioners <br />(Charles Brockus) <br /> <br />1106 CMS May 03 Resolution Requesting the Board of Supervisors to Allocate $30,000 for <br />Building the Bancroft Bridge <br /> <br />1107 CMS May 03 Resolution Approving Establishment of Yacht Harbor at Mulford Landing <br />1108 CMS May 03 Resolution of Thanks to the Lions Club <br />1109 CMS May 10 Resolution Appointing City Manager and Fixing His Compensation <br />Appointed Wesley McClure effective May 15, 1948 at a salary of $600 per <br />month <br />Amended by Resolution No. 1347 CMS <br /> <br />1110 CMS May 10 Resolution Appointing Members of the Planning Commission (E. L. Smith, <br />Maurice Williams, John Reardon, M. R. Cochrell, P. B. Hyde) <br /> <br />1111 CMS May 10 Resolution Approving First Supplemental Memorandum of Agreement for <br />Expenditure of Quarter Cent Gas Tax Allocated for State Highways <br /> <br />1112 CMS May 10 Resolution Extending Time of Completion of Work (Ballpark)
The URL can be used to link to this page
Your browser does not support the video tag.