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 8 of 21 <br /> <br />Resolution <br />No. Date Title Notes <br />66-95 May 02 Resolution Rescinding Resolution No. 65-309 and Giving Notice of Intention <br />to Issue City of San Leandro Certificates, Issue A, Numbers 2 Through 5, in <br />the Aggregate Amount of $800,000 <br /> <br />66-96 May 02 Resolution Ordering Construction of Cement Sidewalk in front of Certain <br />Property Herein Described <br />894 Lewelling Boulevard <br /> <br />66-97 May 02 Resolution Accepting the Work for Construction Reinforced Concrete Slab <br />and Stage at Chabot Park, Project No. 65-706-1 <br />Acceptance of work from James L. Harris <br /> <br />66-98 May 02 Resolution Authorizing Sale of City Owned Land to the Highest Bidder after <br />Notice, Directing Publication of Notice of Sale and Authorizing Execution of <br />Deed by Mayor <br />665 and 681 Tudor Road <br /> <br />66-99 May 02 Resolution Authorizing Release of All Claims (Transcon Lines) <br />66-100 May 02 Resolution Authorizing Execution of Deed (State of California) <br />Widening of Hesperian Boulevard and Lewelling Boulevard <br />D <br />66-101 May 02 Resolution Approving Modification of Agreement, Compensation to County <br />for Collection of Taxes (County of Alameda) <br />Amendment to agreement dated April 14, 1949 and amended on August 21, <br />1950 <br />C* <br />66-102 May 02 Resolution Approving Agreement (East Bay Municipal Utility District <br />[EBMUD]) <br />Revocable license regarding use by City of Lake Chabot Park for public picnic <br />grounds and recreation purposes <br />C* <br />66-103 May 09 Resolution Accepting Proposal as Agreement (Jenks and Adamson) <br />Engineering services in connection with the preparation of construction plans <br />and specifications for improvements at the Sewage Treatment Plant <br />Amended by Resolution No. 67-59 <br /> <br />66-104 May 09 Resolution Approving Agreement, Local Agency-State Agreement No. UE 66- <br />10, Hesperian Boulevard (State of California, Department of Public Works, <br />Division of Highways) <br />Widening of Hesperian Boulevard between State Route 17 and State Route <br />238, Urban Extension Project UE-1017-2 <br />D
The URL can be used to link to this page
Your browser does not support the video tag.