My WebLink
|
Help
|
About
|
Sign Out
Home
1959 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1959 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:46:27 AM
Creation date
4/20/2024 10:45:45 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1959
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
1959 RESOLUTION LOG Page 10 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />3969 CMS May 04 Resolution of Preliminary Determination that Public Convenience and <br />Necessity Require the Construction of Sanitary Sewers and Appurtenances in <br />the Leland Heights Sewer District, the Acquisition of Necessary Right of Way <br />of the Same, and Setting a Time and Place of Hearing Thereon <br /> <br />3970 CMS May 04 Resolution Directing Preparation of Plans and Specifications and Designating <br />Engineer to Prepare Plans (Leland Heights Sewer District) <br /> <br />3971 CMS May 04 Resolution Ordering Plans and Specifications (Leland Heights Sewer District) <br />3972 CMS May 04 Resolution Adopting Plans and Specifications (Leland Heights Sewer District) <br />3973 CMS May 04 Resolution Designating Newspaper (Leland Heights Sewer District) <br />3974 CMS May 04 Resolution of Intention to Construct Sanitary Sewers and Appurtenances in <br />Estudillo Avenue, Lake Chabot Road, Parker Street, Sandelin Avenue, Graff <br />Avenue, East Juana Avenue, Homans Avenue, Chabot Terrace, Daniels Drive, <br />Brookvale Drive, Sylvan Circle, and in Public Easements, Rights of Way, and <br />Reserves, Herein Described, and to Acquire Necessary Rights of Way <br />Therefor, All in the Leland Heights Sewer District in the City of San Leandro, <br />Alameda County, California <br />Amended by Resolution Nos. 4043 CMS and 4048 CMS <br /> <br />3975 CMS May 11 Resolution Dissolving Redevelopment Agency <br />3976 CMS May 11 Resolution Approving Agreement (State of California, Department of Natural <br />Resources, Division of Small Craft Harbors) <br />D <br />3977 CMS May 18 Resolution of Award of Contract, Painting Designated Exterior Surfaces of <br />Fire Station No. 2, 1040 Davis Street, Fire Station No. 3, 2101 West Avenue <br />132, and Fire Station No. 5, 395 Fargo Avenue, Project No. 59-A42-1 <br />Award of contract to George Salo and Acacia Painting Service <br /> <br />3978 CMS May 18 Resolution of Award of Contract, Installation of an Emergency Reporting <br />System at Various Intersections Throughout the City, Group 2, Project No. 59- <br />761 <br />Award of contract to Jones Electric Co., Inc. <br /> <br />3979 CMS May 18 Resolution Accepting the Work for Surfacing of Parking Area in Washington <br />Manor Park in the City of San Leandro, Project No. 59-A38-1 <br />Acceptance of work from Ransome Co. <br /> <br />3980 CMS May 18 Resolution Accepting the Work for Surfacing and Resurfacing of Streets in the <br />City of San Leandro, Project No. 59-754 <br />Acceptance of work from Independent Construction Company <br /> <br />3981 CMS May 18 Resolution Approving Plans and Specifications for Construction of Storm <br />Overflow Pump, Sewage Treatment Plant, Project No. 59-753 <br />
The URL can be used to link to this page
Your browser does not support the video tag.