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 8 of 12 <br /> <br />Resolution <br />No. Date Title Notes <br />1172 CMS Aug 02 Resolution Authorizing Refund of Twice Paid Business License (Mattson & <br />Lilja and General Neon Lite Co.) <br /> <br />1173 CMS Aug 02 Resolution Authorizing Refund of Canceled Building Permit Fee (Irma <br />Denning, Building Permit No. 9582) <br /> <br />1174 CMS Aug 02 Resolution Accepting Fence at Hard Ball Park on San Leandro Boulevard <br />Between Saunders and Parrott Streets <br /> <br />1175 CMS Aug 02 Resolution Accepting the Work of Turfing and Landscaping the Hard Ball Park <br />1176 CMS Aug 02 Resolution of Award of Contract (Dolores Water Mains) <br />1177 CMS Aug 09 Resolution Extending Time of Completion of Work (Repaving Trenches on <br />West 132nd Avenue) <br /> <br />1178 CMS Aug 09 Resolution Approving Contract (Louis J. Kroeger and Associates) <br />1179 CMS Aug 09 Resolution Adopting Budget and Approving Memorandum of Agreement for <br />Expenditure of Gas Tax Allocation for Major City Streets <br /> <br />1180 CMS Aug 09 Resolution Accepting Work of Construction San Leandro Tennis Courts <br />1181 CMS Aug 09 Resolution Accepting Fence at Tennis Courts on San Leandro Boulevard <br />Between Davis and Ward Streets <br /> <br />1182 CMS Aug 09 Resolution Approving Contract (Director of the Census) <br />1183 CMS Aug 09 Resolution Creating Various Positions for the Purpose of Taking a Census <br />1184 CMS Aug 09 Resolution Increasing Certain Appropriations and Reducing Others <br />1185 CMS Aug 16 Resolution Authorizing Refund of Twice Paid Business License <br />1186 CMS Aug 23 Resolution Fixing and Levying the Annual Tax on Real and Personal Property <br />in the City of San Leandro for the Fiscal Year Beginning July 1, 1948 and <br />Ending June 30, 1949 <br /> <br />1187 CMS Aug 23 Resolution Calling for Bids for the Rebuilding of a Sludge and Drying Bed at <br />the San Leandro Sewage Disposal Plant <br /> <br />1188 CMS Sep 07 Resolution Endorsing an Alameda County Conference on Youth Welfare <br />1189 CMS Sep 07 Resolution Authorizing Compromise of Differences with the Port of Oakland <br />Regarding a Strip of Land at the Foot of Davis Street <br /> <br />1190 CMS Sep 07 Resolution Rejecting Bids for the Construction of a Bridge over San Leandro <br />Creek <br /> <br />1191 CMS Sep 07 Resolution Authorizing Refund of Twice Paid Business License
The URL can be used to link to this page
Your browser does not support the video tag.