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 14 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />4016 CMS Jun 15 Resolution Ordering Plans and Specifications (Mulford Gardens Sewer <br />District) <br /> <br />4017 CMS Jun 15 Resolution Adopting Plans and Specifications (Mulford Gardens Sewer <br />District) <br /> <br />4018 CMS Jun 15 Resolution Designating Newspaper (Mulford Gardens Sewer District) <br />4019 CMS Jun 15 Resolution of Intention to Construct Sanitary Sewers and Appurtenances in <br />Portions of Menlo Street, Doolittle Drive, Aurora Drive, Neptune Drive, <br />Williams Street, West Avenue 130, Marina Court, Walnut Drive, West Avenue <br />132, West Avenue 133, West Avenue 134, West Avenue 135, West Avenue <br />136, West Avenue 137, and in Public Property Herein Described, All in <br />Mulford Gardens Sewer District in the City of San Leandro, Alameda County, <br />California <br /> <br />4020 CMS Jun 22 Resolution Accepting Offer (Smith, et al.) D <br />4021 CMS Jun 22 Resolution Approving Final Map (Tract 2001) <br />4022 CMS Jun 22 Resolution of Award of Contract (Leland Heights Sewer District) <br />Award of contract to Hester & McGuire <br /> <br />4023 CMS Jun 22 Resolution Approving Agreement (Southern Pacific Company) D <br />4024 CMS Jun 22 Resolution Approving Plans and Specifications for Demolition and Disposal of <br />One House, One Barn, Two Sheds and One Tank Tower with Tank and Pump <br />Building at the Community Library Center Site, Project No. 59-699-12 <br /> <br />4025 CMS Jun 22 Resolution Amending the 1958-59 Budget (General Fund) C <br />4026 CMS Jun 22 Resolution Approving Salary Plan, as Amended, of the Civil Service Board as <br />the 1959-60 Salary Plan <br />D <br />4027 CMS Jun 29 Resolution Adopting the City of San Leandro Budget for the Fiscal Year 1959- <br />60 <br />C <br />4028 CMS Jun 29 Resolution Codifying Various Subordinate Offices in the City of San Leandro <br />4029 CMS Jun 29 Resolution of Award of Contract, Installation of Aluminum Overhead Doors at <br />Fire Station No. 3 and Fire Station No. 4, Project No. 59-A57-2A <br />Award of contract to Overhead Door Co. of San Francisco, Inc. <br /> <br />4030 CMS Jun 29 Resolution Amending the 1958-59 Budget (General Fund) C <br />4031 CMS Jun 29 Resolution Approving Agreement (Southern Pacific Co.) D <br />4032 CMS Jun 29 Resolution Approving Agreement (Oakland Society for the Preservation of <br />Cruelty to Animals of Alameda County [SPCA]) <br />C*
The URL can be used to link to this page
Your browser does not support the video tag.