My WebLink
|
Help
|
About
|
Sign Out
Home
1958 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1958 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:34:20 AM
Creation date
4/20/2024 10:33:37 AM
Metadata
Fields
Template:
CM City Clerk-City Council
Document Date (6)
1/1/1958
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
25
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
1958 RESOLUTION LOG Page 14 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />3678 CMS Jul 21 Resolution of Award of Contract (Surfacing and Resurfacing of Streets in the <br />City of San Leandro, Project No. 58-730) <br />Awarded contract to Martin Brothers, Inc. for work described in Resolution <br />No. 3659 CMS <br /> <br />3679 CMS Jul 21 Resolution Approving Plans and Specifications for Demolition and Disposal of <br />Four Houses, Two Garages, and One Shed at the Community Library Center <br />Site, Project No. 58-669-3 <br /> <br />3680 CMS Jul 21 Resolution Approving Plans and Specifications for Improvement and <br />Expansion of the Washington Avenue Parking Lot, Project No. 58-675 <br /> <br />3681 CMS Jul 21 Resolution Approving Agreement (Traffic Signals) with State of California, <br />Department of Public Works, Division of Highways <br /> <br />3682 CMS Jul 21 Resolution Accepting Proposal (George L. Landis – Proposal for Auditing <br />Financial Records of City for Fiscal Year 1958-59) <br /> <br />3683 CMS Jul 21 Resolution Approving Freeway Agreement with the State Division of <br />Highways Concerning State Highway Route 5 <br /> <br />3684 CMS Jul 21 Resolution Accepting Proposal (Porter, Urquhart, McCreary & O’Brien) <br />3685 CMS Jul 21 Resolution Appointing a Member of the Board of Zoning Adjustments (John <br />H. Salinero) <br /> <br />3686 CMS Jul 24 Resolution Approving Contract (Harlow Scribner) <br />3687 CMS Jul 24 Resolution Vacating a Portion of Palm Court <br />3688 CMS Jul 24 Resolution Authorizing Quitclaim Deed (Palm Court) <br />3689 CMS Jul 28 Resolution Approving Easement (Flood Control District) <br />3690 CMS Jul 28 Resolution of Intention to Approve an Amendment to Contract Between the <br />Board of Administration of the State Employees’ Retirement System and the <br />City Council of the City of San Leandro <br /> <br />3691 CMS Jul 28 Resolution of Appreciation and Commendation for the Services of Henry T. <br />Praed as Member and President of the Civil Service Board <br /> <br />3692 CMS Aug 04 Resolution Approving Weed Assessment <br />3693 CMS Aug 04 Resolution Accepting the Work for Reconstruction of Dutton Avenue from <br />East 14th Street to MacArthur Boulevard, Project No. 58-637 <br /> <br />3694 CMS Aug 04 Resolution Accepting the Work for the Construction of Dolores Avenue from <br />Washington Avenue to East 14th Street, Project No. 57-663 <br />
The URL can be used to link to this page
Your browser does not support the video tag.