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 19 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />4088 CMS Aug 17 Resolution Approving Specifications, Special Provisions and Plans for the <br />Construction of Harrison Street, Callan Avenue to Estudillo Avenue and <br />Widening Callan Avenue, Harrison Street to Santa Rosa Street, Project No. 59- <br />741 <br /> <br />4089 CMS Aug 17 Resolution Approving Specifications, Special Provisions and Plans for the <br />Construction of Standard Concrete Valley Gutters and Storm Water Siphons, <br />Project No. 59-731 <br /> <br />4090 CMS Aug 17 Resolution Accepting the Work for Storm Drain Extension in Washington <br />Avenue at 143rd Avenue, Project No. 59-733-3 <br />Acceptance of work from McGuire & Hester <br /> <br />4091 CMS Aug 17 Resolution of Award of Contract, Demolition and Disposal of One House, One <br />Barn, Two Sheds and One Tank Tower with Tank and Pump Building at the <br />Community Library Center Site, Project No. 59-699-12 <br />Award of contract to Abdo S. Allen <br /> <br />4092 CMS Aug 17 Resolution Urging President Eisenhower and the California Congressional <br />Delegation to Expend Every Effort in Behalf of Legislation Which Will <br />Continue the Financing of the Federal Interstate Highway Program <br /> <br />4093 CMS Aug 17 Resolution Concerning Inadequate Airline Schedules at Metropolitan Oakland <br />International Airport <br /> <br />4094 CMS Aug 17 Resolution Approving Amendment to Contract (Bevilacqua Development Co.) <br />Amendment to original agreement dated August 28, 1958 <br />C* <br />4095 CMS Aug 31 Resolution Renaming the Citizens’ Committee for Downtown to San Leandro <br />Development Committee <br /> <br />4096 CMS Aug 31 Resolution Appointing Members to the San Leandro Development Committee <br />4097 CMS Aug 31 Resolution Amending the 1958-59 Budget (Various Activities) C <br />4098 CMS Aug 31 Resolution Authorizing Transfer of Funds (Parking Meter Fund) <br />4099 CMS Aug 31 Resolution Adopting Budget and Approving Second Supplemental <br />Memorandum of Agreement for Expenditure of Gas Tax Allocation for Major <br />City Streets <br />D <br />4100 CMS Aug 31 Resolution Accepting the Work for Resurfacing of Streets in the City of San <br />Leandro, Project No. 59-738 <br />Acceptance of work from Oliver de Silva <br /> <br />4101 CMS Aug 31 Resolution Approving Contract (Easement, Bayfair) C* <br />4102 CMS Aug 31 Resolution Approving Contract (Easement, Kenneth Doak) C
The URL can be used to link to this page
Your browser does not support the video tag.