My WebLink
|
Help
|
About
|
Sign Out
Home
1967 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1967 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 11:11:43 AM
Creation date
4/20/2024 11:11:17 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1967
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
17
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
1967 RESOLUTION LOG Page 16 of 17 <br /> <br />Resolution <br />No. Date Title Notes <br />67-210 Nov 06 Resolution Approving Agreement (Pacific Gas & Electric Co. [PG&E]) <br />Installation of poles at South Dike end of Marina <br />C* <br />67-211 Nov 06 Resolution Approving Agreement (East Bay Municipal Utility District <br />[EBMUD]) <br />District-installed water main extension agreement for South Dike Road at San <br />Leandro Marina <br />C <br />67-212 Nov 06 Resolution Authorizing Sale of Surplus Property to Mrs. Irene Munster <br />Property located immediately south of the Washington Avenue underpass and <br />lying between Washington Avenue and Western Pacific Railroad (WPRR) <br /> <br />67-213 Nov 13 Resolution of Award of Contract, Small Craft Harbor, South Dike Road, <br />Project No. 67-762 <br />Award of contract to Brutoco Engineering & Construction, Inc. for work <br />described in Resolution No. 67-198 <br /> <br />67-214 Nov 13 Resolution Approving Agreement (County of Alameda) D <br />67-215 Nov 13 Resolution Welcoming Oakland Athletics to East Bay Area <br />67-216 Nov 20 Resolution Authorizing Refund (Independent Construction Co.) <br />67-217 Nov 20 Resolution Extending Time, Tract 2672 (Brookvale, Inc.) <br />67-218 Nov 20 Resolution Amending the 1967-68 Budget (Various Funds) C <br />67-219 Nov 20 Resolution Granting Application for Leave to Present a Late Claim and <br />Rejecting Claim (Petition of Barbara Pomeroy as Guardian of Robin Lynn <br />Griffin, a Minor) <br /> <br />67-220 Nov 20 Resolution Requiring Certification of Zoning Compliance (Outdoor <br />Advertising Act) <br /> <br />67-221 Nov 20 Resolution Approving Amendment to Agreement (State of California, <br />Department of Harbors and Watercraft) <br />D <br />67-222 Nov 20 Resolution Authorizing Sale of Surplus Library Books <br />67-223 Nov 27 Resolution Authorizing Temporary Closing of a Portion of East 14th Street for <br />Chamber of Commerce Balloon Parade <br /> <br />67-224 Nov 27 Resolution of Intention to Vacate Easement, 1582 Graff Avenue (Pitman) <br />67-225 Nov 27 Resolution Authorizing Sale of Property, 673 Tudor Road, to Myron J. Dorn <br />67-226 Dec 04 Resolution Appointing Joseph J. Coppa to the Alameda County Mosquito <br />Abatement District <br />
The URL can be used to link to this page
Your browser does not support the video tag.