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 23 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />4143 CMS Nov 02 Resolution Ordering Construction of Sidewalks on Certain Property Herein <br />Described <br />444 Estudillo Avenue <br /> <br />4144 CMS Nov 02 Resolution Approving and Confirming Report of the Superintendent of Streets <br />on the Cost of Repairing Sidewalks, Curbs, and Gutters in Portions of the City <br />of San Leandro and Making Assessments to Pay the Cost Thereof <br /> <br />4145 CMS Nov 02 Resolution Accepting Proposal (Ralph Jones) <br />Halcyon Park planning <br />D <br />4146 CMS Nov 02 Resolution Amending the 1959-60 Budget (Recreation and Parks Fund) C <br />4147 CMS Nov 02 Resolution Approving Agreement (Bayfair, Drain Easement) D <br />4148 CMS Nov 02 Resolution Amending the 1959-60 Budget (General Fund) C <br />4149 CMS Nov 16 Resolution Directing the Superintendent of Streets to Notify Property Owners <br />to Construct Cement Sidewalks, Driveways, Curbs and Gutters, and Fixing the <br />Day, Hour, and Place of Hearing Objections Thereto <br />14898 Bancroft Avenue, Corner of Bancroft Avenue and East 14th Street, 1506 <br />Peters Street, 1505 Peters Street, 14893-14895 Bancroft Avenue, 14875 <br />Bancroft Avenue <br /> <br />4150 CMS Nov 16 Resolution Accepting the Work for Construction of Storm Overflow Pump, <br />Sewage Treatment Plant, San Leandro, Project No. 59-753 <br />Acceptance of work from Oscar C. Holmes, Inc. <br /> <br />4151 CMS Nov 16 Resolution Accepting the Work for Construction of Harrison Street, Callan <br />Avenue to Estudillo Avenue, and Widening Callan Avenue, Harrison Street to <br />Santa Rosa Street, Project No. 59-741 <br />Acceptance of work from Ala-Clara Construction Co., Inc. <br /> <br />4152 CMS Nov 16 Resolution Approving Specifications, Special Provisions and Plans for <br />Painting of Various Structures at the San Leandro Sewage Treatment Plant, <br />Project No. 59-311-1 <br /> <br />4153 CMS Nov 16 Resolution of Award of Contract, Miscellaneous Drainage Improvements, <br />Project No. 59-309 <br />Award of contract to Manuel Enos <br /> <br />4154 CMS Nov 23 Resolution Approving Plans and Specifications for Installation of Electrical <br />Additions at the Sewage Treatment Plant, Project No. 59-311-2 <br /> <br />4155 CMS Nov 23 Resolution Authorizing Request for Allocation from Crossing Protection Fund <br />(Southern Pacific at Castro Street) <br /> <br />4156 CMS Dec 07 Resolution Honoring Hal Peary
The URL can be used to link to this page
Your browser does not support the video tag.