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 7 of 21 <br /> <br />Resolution <br />No. Date Title Notes <br />66-85 Apr 18 Resolution Approving Agreement (State of California, Department of Public <br />Works, Division of Highways) <br />Landscaping of MacArthur Freeway <br />D <br />66-86 Apr 18 Resolution Appointing Elmer Mendonca to the San Leandro Development <br />Committee <br /> <br />66-87 Apr 19 Resolution Declaring Results of General Municipal Election Held Tuesday, <br />April 12, 1966 <br /> <br />66-88 Apr 25 Resolution Finding and Determining that the Public Convenience and <br />Necessity Require the Construction of a High Intensity Street Lighting System <br />on Portions of Hays Street, Davis Street, West Estudillo Avenue and West <br />Juana Avenue; that the Special Assessment Investigation, Limitation and <br />Majority Protest Act of 1931 Shall Not Apply; and Determining that Such <br />Project Shall Proceed under the Terms ad Provisions of the Improvement Act <br />of 1911 and the Improvement Bond Act of 1915 <br /> <br />66-89 Apr 25 Resolution Ordering Plans and Specifications, Plaza Project Street Lighting <br />District, Assessment District No. 85 <br /> <br />66-90 Apr 25 Resolution of Award of Contract, Reconstruction of Kesterson Street, Manor <br />Boulevard to Beatrice Street, Project No. 65-728 <br />Award of contract to Gallagher & Burk, Inc. for work described in Resolution <br />No. 66-73 <br /> <br />66-91 Apr 25 Resolution of Award of Contract, Conversion of Residence to Branch Library <br />at 1395 148th Avenue <br />Award of contract to Newcomb Construction Co. for work described in <br />Resolution No. 66-72 <br /> <br />66-92 May 02 Resolution Approving Plans and Specifications, San Leandro Public Safety <br />Building <br /> <br />66-92A Apr 25 Resolution Appointing Leroy Woods to the Planning Commission <br />66-93 May 02 Resolution Rescinding Resolution No. 65-307 and Amending Resolution No. <br />62-196 Adopted November 19, 1962, Which Resolution Authorized the <br />Creation of an Issue Not Exceeding $250,000 Aggregate Principal Amount of <br />City of San Leandro Certificates, Issue A, and Provided the Terms and <br />Conditions for the Issuance Thereof <br /> <br />66-93A Apr 25 Resolution Appointing Joseph Coppa to the Alameda County Mosquito <br />Abatement District <br /> <br />66-94 May 02 Resolution Rescinding Resolution No. 65-308 and Approving Amendment to <br />Agreement (State Employees’ Retirement System) <br />City of San Leandro Certificates, Issue A <br />C*
The URL can be used to link to this page
Your browser does not support the video tag.