My WebLink
|
Help
|
About
|
Sign Out
Home
1963 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1963 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:49:21 AM
Creation date
4/20/2024 10:48:49 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1963
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
19
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
1963 RESOLUTION LOG Page 18 of 19 <br /> <br />Resolution <br />No. Date Title Notes <br />63-239 Dec 09 Resolution of Intention to Vacate Certain Alleys as Shown on Map of <br />Edenville <br />Alleys within the blocks bounded on the northeast by East 14th Street; on the <br />northwest by 144th Avenue (formerly Santa Monica Avenue; on the southwest <br />by the lands designated as belonging to Ventura Jose and Francisco J. Alves; <br />and on the southeast by 145th Avenue, formerly Santa Paula Avenue; all as <br />shown on the Map of Edenville, Eden Township, Alameda County, filed June 7, <br />1907, in Book 23 of Maps, page 10 <br /> <br />63-240 Dec 09 Resolution Recommending Underground Construction of Bay Area Rapid <br />Transit (BART) District Facilities in the City <br /> <br />63-241 Dec 09 Resolution Amending Salary Plan for Fiscal Year 1963-64 D <br />63-242 Dec 16 Resolution Accepting Proposal (Development Planning Services of California) <br />Evaluation of the feasibility of a community auditorium-theatre facility <br />D <br />63-243 Dec 16 Resolution of Award of Contract, Alvarado Street Improvement District <br />Award of contract to O. C. Jones & Sons for work described in Resolution No. <br />63-212 <br /> <br />63-244 Dec 16 Resolution Waiving Irregularity in Bids and Awarding Contract, Development <br />of F. Stenzel Park. Project No. 63-604-6 <br />Award of contract to Rudolph Watson, Inc. <br /> <br />63-245 Dec 16 Resolution Waiving Irregularity in Bids and Awarding Contract, Demolition <br />and Disposal of Structures and Appurtenances at the Northeast Corner of <br />Halcyon Drive and Washington Avenue, Project No. 63-707-1 <br />Award of contract to Louis S. Sherman, Partner (Mobile Demolition) <br /> <br />63-246 Dec 16 Resolution Approving Plans and Specifications for the Construction of F. <br />Stenzel Park Restroom, Project No. 63-604-7 <br /> <br />63-247 Dec 16 Resolution Approving Plans and Specifications for Golf Course Fencing, <br />Project No. 63-921-1 <br /> <br />63-248 Dec 16 Resolution Requesting Board of Supervisors to Initiate a Project for Flood <br />Control in Zone No. 13 <br /> <br />63-249 Dec 16 Resolution Accepting Improvements in Neptune Drive Extension (Nelson <br />Hyde Chick, Thomas K. McManus, and John C. Gutleben) <br /> <br />63-250 Dec 16 Resolution Amending the 1963-64 Budget (Various Activities) C <br />63-251 Dec 16 Resolution Amending the 1963-64 Budget (Various Funds) C <br />63-252 Dec 16 Resolution of Intention to Vacate Storm Drainage Easement—139th Avenue
The URL can be used to link to this page
Your browser does not support the video tag.