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 20 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />4103 CMS Aug 31 Resolution Accepting Public Improvements in Tract 1924 (Glen Company) <br />4104 CMS Aug 31 Resolution Adopting Plans and Specifications for Treatment Works <br />Enlargement, Schedule No. 2 <br /> <br />4105 CMS Aug 31 Resolution Accepting Proposal (Jenks et al) <br />Consulting engineering services monitoring and consultation on operation of <br />sewage and industrial waste treatment plant <br />D <br />4106 CMS Sep 08 Resolution Denying Appeal of Warren Benshoof <br />U-59-133 <br /> <br />4107 CMS Sep 08 Resolution of Award of Contract, Construction of Standard Concrete Valley <br />Gutters and Storm Water Siphons, 1958-59, Project No. 59-731 <br />Award of contract to Ala-Clara Construction Co., Inc. <br /> <br />4108 CMS Sep 08 Resolution of Award of Contract, Construction of Harrison Street, Callan <br />Avenue to Estudillo Avenue and Widening of Callan Avenue, Harrison Street <br />to Santa Rosa Street, Project No. 59-741 <br />Award of contract to Ala-Clara Construction Co., Inc. <br /> <br />4109 CMS Sep 08 Resolution Directing the Superintendent of Streets to Notify Property Owners <br />to Construct Cement Sidewalks, and Fixing the Day, Hour, and Place of <br />Hearing Objections Thereto <br /> <br />4110 CMS Sep 08 Resolution Authorizing Mayor’s Signature (State of California, Department of <br />Natural Resources, Division of Small Craft Harbors) <br />Application for loan of $1,500,000 <br /> <br />4111 CMS Sep 08 Resolution Approving Extension of Lease (Caterpillar Tractor Co.) <br />Extension of original lease dated October 12, 1954 <br />C* <br />4112 CMS Sep 08 Resolution Providing for the Issuance and Sale of $250,000 Principal Amount <br />of “City of San Leandro 1958 Library Bonds, Series B”; Being Part of an Issue <br />of $1,750,000 Principal Amount of Bonds Authorized at an Election Held in <br />Said City on October 8, 1957; Prescribing the Amount, Date and Form of <br />Series B Bonds of Said Authorized Issue and of the Coupons to Be Attached <br />Thereto Prescribing the Maturities of Said Series B Bonds; Fixing the <br />Maximum Rate of Interest on Said Series B Bonds; and Directing Notice of <br />Sale of Said Series B Bonds to Be Given <br /> <br />4113 CMS Sep 21 Resolution Vacating a Portion of an Easement in and Adjacent to Lewelling <br />Boulevard and Opposite Sunnyhaven Street <br />
The URL can be used to link to this page
Your browser does not support the video tag.