My WebLink
|
Help
|
About
|
Sign Out
Home
1966 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1966 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 10:51:42 AM
Creation date
4/20/2024 10:51:07 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1966
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
21
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
1966 RESOLUTION LOG Page 11 of 21 <br /> <br />Resolution <br />No. Date Title Notes <br />66-134 Jun 20 Resolution Changing Name of Montreal Avenue to Montreal Street <br />66-135 Jun 20 Resolution Approving Lease (San Leandro Symphony Orchestra Association, <br />Inc.) <br />D <br />66-136 Jun 20 Resolution Suspending the Issuance of Building Permits in the Redevelopment <br />Project, Downtown Plaza Project Area <br />July 1, 2966 to July 1, 1967 <br /> <br />66-137 Jun 20 Resolution Accepting the Work for Reconstruction of Kesterson Street, Manor <br />Boulevard to Beatrice Street, Project No. 65-928 <br />Acceptance of work from Gallagher & Burk, Inc. <br /> <br />66-138 Jun 20 Resolution Requesting Allocation of Funds by the State of California for <br />Construction of Hesperian Boulevard <br /> <br />66-139 Jun 20 Resolution of Commendation (San Leandro Development Committee) <br />66-140 Jun 20 Resolution of Commendation (Town Affiliation Committee) <br />66-141 Jun 20 Resolution Urging Citizens’ Support for the Jazz Men <br />66-142 Jun 20 Resolution Accepting Improvements (San Leandro Industrial Park Corp.) <br />Street improvements on Wicks Boulevard between Merced Street and <br />approximately 1300 feet southerly <br /> <br />66-143 Jun 20 Resolution Approving Agreement, Administrative Assistant (William Zaner) C <br />66-144 Jun 20 Resolution Extending Time of Completion of Work, Resurfacing and <br />Repairing Manor and Marina Boulevards, Project No. 65-922 <br /> <br />66-145 Jul 05 Resolution Approving Agreement (County of Alameda Civil Defense and <br />Disaster Council) <br />D <br />66-146 Jul 05 Resolution Accepting Proposal (Wilbur Smith & Associates, Inc.) <br />Traffic and major street plan study <br />D <br />66-147 Jul 05 Resolution Approving Amendment to Agreement (Griffenhagen-Kroeger, Inc.) <br />Amendment to original agreement dated July 1, 1963 for written personnel test <br />material <br />D <br />66-148 Jul 05 Resolution Withdrawing Annexed Territory from Ashland County Fire <br />Protection District (Nimitz Freeway Annexation) <br /> <br />66-149 Jul 05 Resolution Approving Agreement (The Arts Council of San Leandro, Inc.) D <br />66-150 Jul 05 Resolution Approving Agreement (Alameda County Admission Day <br />Celebration Committee) <br />D
The URL can be used to link to this page
Your browser does not support the video tag.