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 6 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />3912 CMS Mar 02 Resolution Naming Additional Members of the Citizens’ Committee for <br />Downtown <br />Michael Bevins, A. P. Brown, W. A. Chandler, Jane Holmes, C. H. Lubker, <br />Nace Mestas, James P. Riley <br /> <br />3913 CMS Mar 02 Resolution Urging Approval of Flood Control Project No. 2 in Zone 2 <br />(MacArthur Storm Drain, Etc.) <br /> <br />3914 CMS Mar 02 Resolution Declaring Agreement Void (Parking Lot, 167 Estudillo) <br />3915 CMS Mar 16 Resolution Accepting the Work for the Installation of Traffic Signals and <br />Incidental Street Lighting at the Intersections of Doolittle Drive and Williams <br />Street and Alvarado Street and First Avenue, Project No. 58-734 <br />Acceptance of work from H. S. Electric Company <br /> <br />3916 CMS Mar 16 Resolution Accepting the Work for the Demolition and Disposal of One House <br />and One Garage at the Community Library Center Site, 253 Callan Avenue, <br />San Leandro, Project No. 59-699-9 <br />Acceptance of work from Sherman Crane Service <br /> <br />3917 CMS Mar 16 Resolution of Award of Contract, Demolition of Two Houses, One Garage and <br />One Shed at the Community Library Center Site, Project No. 59-699-11 <br />Award of contract to Charles L. Campanella <br /> <br />3918 CMS Mar 16 Resolution of Award of Contract, Demolition and Disposal of One House and <br />One Garage at 243 Sunnyside Drive, Project No. 59-743-7 <br />Award of contract to Charles L. Campanella <br /> <br />3919 CMS Mar 16 Resolution Authorizing Refund of Overpayment of Sales Tax (Tea Garden <br />Products Co.) <br /> <br />3920 CMS Mar 16 Resolution Urging Engineering Studies by Department of Public Works of <br />East Bay, Candlestick Point Crossing <br /> <br />3921 CMS Mar 30 Resolution Urging Senate Bill No. 576 (Golden Gate Authority) Be Referred <br />to an Interim Committee <br /> <br />3922 CMS Mar 30 Resolution Directing Execution of Official Application and Acceptance <br />(Census of Housing Block Statistics) <br /> <br />3923 CMS Apr 06 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 />3924 CMS Apr 06 Resolution Approving Agreement (State of California, Department of Natural <br />Resources, Division of Small Craft Harbors) <br />D
The URL can be used to link to this page
Your browser does not support the video tag.