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 5 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />3898 CMS Feb 16 Resolution Approving Agreement (Wilfrid J. Gervais) <br />Employment as Clerk of the Works (Inspector) of the Community Library <br />Center <br />C <br />3899 CMS Feb 16 Resolution Appointing a Member of the Civil Service Board <br />Appointment of Gordon Illes to fill the resignation of Grant Rounseville <br /> <br />3900 CMS Mar 02 Resolution Accepting Proposal (R. E. Layton & Associates, Stage II of the <br />Small Craft Harbor Development for the City of San Leandro) <br />D <br />3901 CMS Mar 02 Resolution Approving Contract (State of California, Department of Natural <br />Resources, Division of Small Craft Harbors) <br />$10,000 loan for the preparing plans for a small craft harbor <br />C <br />3902 CMS Mar 02 Resolution Accepting Terms (State of California, Department of Natural <br />Resources, Division of Small Craft Harbors) <br />C <br />3903 CMS Mar 02 Resolution Ordering Construction of Sidewalks on Certain Properties Herein <br />Described <br />Pansy Street and 148th Avenue <br /> <br />3904 CMS Mar 02 Resolution of Award of Contract, Demolition and Disposal of One House at <br />241 Sunnyside Drive, Project No. 59-743-6 <br />Award of contract to Ayen House Movers <br /> <br />3905 CMS Mar 02 Resolution Approving Plans and Specifications for Demolition and Disposal of <br />Two Houses, One Garage and One Shed at the Community Library Center <br />Site, Project No. 59-699-11 <br /> <br />3906 CMS Mar 02 Resolution Approving Plans and Specifications for Demolition and Disposal of <br />One House and One Garage at 243 Sunnyside Drive, Project No. 59-743-7 <br /> <br />3907 CMS Mar 02 Resolution Amending Petty Cash Fund (Police Department) <br />Amended Resolution No. 3119 CMS <br /> <br />3908 CMS Mar 02 Resolution Calling a Public Hearing on the Removal of Poles and Overhead <br />Wires from Estudillo Avenue Between the Northeasterly Line of East 14th <br />street and the Southwesterly Line of Santa Rosa Street <br /> <br />3909 CMS Mar 02 Resolution Approving Agreement (Fire Protection Services with the County of <br />Alameda) <br />C* <br />3910 CMS Mar 02 Resolution Adopting Budget and Approving Memorandum of Agreement for <br />Expenditure of Gas Tax Allocation for Major City Streets <br />D <br />3911 CMS Mar 02 Resolution Approving Contract (Mary Joseph Cunha) <br />Premises at Davis Street and Doolittle Drive <br />C*
The URL can be used to link to this page
Your browser does not support the video tag.