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 5 of 12 <br /> <br />Resolution <br />No. Date Title Notes <br />1113 CMS May 17 Resolution Amending Salary Schedules to Grant a Cost of Living Bonus <br />1114 CMS May 17 Resolution Requesting District Attorney of San Leandro to Establish a Branch <br />Office in the City Hall <br /> <br />1115 CMS May 17 Resolution Authorizing Investment of City Funds <br />1116 CMS May 17 Resolution Calling for Bids for the Publication of Legal Notices <br />1117 CMS May 17 Resolution Declaring Noxious Weeds Growing upon Sidewalks, on the Streets, <br />and on Private Property a Nuisance and Providing for the Abatement of the <br />Same <br /> <br />1118 CMS May 22 Resolution Fixing the Salary of the City Judge <br />1119 CMS May 22 Resolution Establishing City Court in the City Hall <br />1120 CMS May 17 Resolution Abolishing the Position of Clerk of the City Court <br />1121 CMS May 22 Resolution Authorizing Settlement and Release of Claims (Gallagher & Burk) <br />1122 CMS May 22 Resolution Authorizing of Study Regarding Storm Sewer in Bancroft Avenue <br />South of San Leandro Creek <br /> <br />1123 CMS May 22 Resolution Authorizing of Study Regarding Storm Sewer in Bancroft Avenue <br />North of San Leandro Creek <br /> <br />1124 CMS May 22 Resolution Ordering Plans and Specifications for the Sybil Avenue Interceptor <br />Sewer <br /> <br />1125 CMS May 22 Resolution Ordering Plans and Specifications for the Repaving of Williams <br />Street Together with Sidewalks, Curbs, Gutters, Culverts and Valleys <br /> <br />1126 CMS May 22 Resolution Approving Contract for Land Use Survey A <br />1127 CMS Jun 07 Resolution Ordering the Work for the Improvement of Davis Street by the <br />Construction of Curbs, Gutters, Sidewalks and Necessary Valley Gutters <br />Thereon <br /> <br />1128 CMS Jun 07 Resolution Accepting the Work (Locker Rooms Etc.) <br />1129 CMS Jun 07 Resolution Ordering Plans and Specifications for the Improvement of Dolores <br />Avenue (Water Mains) <br /> <br />1130 CMS Jun 07 Resolution Accepting Deed Executed by Caterpillar Tractor Co., Dated June 3, <br />1948 <br /> <br />1131 CMS Jun 07 Resolution Approving Contract with County of Alameda (Two Way Radio) <br />1132 CMS Jun 07 Resolution Fixing the Salary of the Director of Recreation
The URL can be used to link to this page
Your browser does not support the video tag.