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 9 of 25 <br /> <br />Resolution <br />No. Date Title Notes <br />3954 CMS Apr 27 Resolution Approving Lease with Option to Purchase (Oakland Scavenger Co., <br />Inc.) <br />C* <br />3955 CMS Apr 27 Resolution Approving Lease (Oakland Scavenger Co., Inc.) C* <br />3956 CMS May 04 Resolution Approving Specifications, Special Provisions and Plans for the <br />Construction of Small Boat Launching Ramp Facility, Project No. 58-751 <br /> <br />3957 CMS May 04 Resolution Vacating a Two-Foot Easement on Lot 19, Tract 1734, Bay-O- <br />Vista, San Leandro, California <br /> <br />3958 CMS May 04 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 />3959 CMS May 04 Resolution Authorizing Transfer of Funds (Recreation and Parks Fund) <br />3960 CMS May 04 Resolution Amending the 1958-59 Budget (Recreation and Parks Fund) C <br />3961 CMS May 04 Resolution Directing the Superintendent of Streets to Notify Property Owners <br />to Construct Sidewalks, Curbs and Gutters, and Fixing the Day, Hour, and <br />Place of Hearing Objections Thereto <br /> <br />3962 CMS May 04 Resolution Accepting the Work for General Site Development of Bonaire <br />Park, Project No. 58-743-1 <br />Acceptance of work from Watkin & Sibbald <br /> <br />3963 CMS May 04 Resolution Accepting the Work for General Site Development of Park Street <br />Park, Project No. 58-743-2 <br />Acceptance of work from Watkin & Sibbald <br /> <br />3964 CMS May 04 Resolution Approving Plans and Specifications for Painting Designated <br />Exterior Surfaces of Fire Station No. 2, 1040 Davis Street, Fire Station No. 3, <br />2101 West Avenue 132 and Fire Station No. 5, 395 Fargo Avenue, Project No. <br />59-A42-1 <br /> <br />3965 CMS May 04 Resolution Approving Plans and Specifications for Installation of Aluminum <br />Overhead Doors at Fire Station No. 3 and Fire Station No. 4, Project No. 59- <br />A57-2 <br /> <br />3966 CMS May 04 Resolution Approving Plans and Specifications for Installation of an <br />Emergency Reporting System at Various Intersections Throughout the City, <br />Group 2, Project No. 59-761 <br /> <br />3967 CMS May 04 Resolution Rescinding Resolution No. 3570 CMS <br />3968 CMS May 04 Resolution Rescinding Resolution No. 3586 CMS
The URL can be used to link to this page
Your browser does not support the video tag.