My WebLink
|
Help
|
About
|
Sign Out
Home
1968 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1968 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 11:21:05 AM
Creation date
4/20/2024 11:20:41 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1968
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
15
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
1968 RESOLUTION LOG Page 14 of 15 <br /> <br />Resolution <br />No. Date Title Notes <br />68-188 Nov 12 Resolution Approving Agreement (County of Alameda Civil Defense and <br />Disaster Council) <br />Temporary transfer of vehicular equipment <br />C <br />68-189 Nov 18 Resolution Rejecting Claim (Joseph Correia) <br />68-190 Nov 18 Resolution Approving Agreement (Western Advertising and California Bench <br />Co.) <br />Installation of public benches throughout City <br />C <br />68-191 Nov 25 Resolution Granting Application for Leave to Present a Late Claim and <br />Rejecting Claim (Lloyd Ricky Caldwell, a Minor) <br /> <br />68-192 Nov 25 Resolution Re Crossing of California-Mexican Border by Unaccompanied <br />Minors <br /> <br />68-193 Dec 02 Resolution Appointing Member of the City Council (Joseph F. Gancos) <br />68-194 Dec 16 Resolution of Intention to Reclassify Property Herein Described (A-69-3) <br />Reclassification of properties fronting on Estudillo Avenue between Bancroft <br />Avenue and Huff Avenue to the P Professional District <br /> <br />68-195 Dec 16 Resolution Accepting the Work for Fire Department Training Area <br />Improvements, Project No. 68-707 <br />Acceptance of work from Gallagher & Burk, Inc. <br /> <br />68-196 Dec 16 Resolution Approving Plans and Specifications for Storm Drain, Intersection <br />136th Avenue and East 14th Street, Project No. 68-714 <br /> <br />68-197 Dec 16 Resolution Granting Application for Leave to Present a Late Claim and <br />Rejecting Claim (Maude J. Malsbury) <br /> <br />68-198 Dec 16 Resolution Finding and Determining that the Public Interest and Necessity <br />Require the Acquisition of Certain Property for the Construction and a Public <br />Improvement, Namely, Widening of Hesperian Boulevard from 400 Feet <br />Northerly of Ruth Court to State Route 238 On-Ramp, Including State Route <br />238 Off-Ramp and a Portion of Thornally Drive, Both Adjacent Thereto, and <br />Finding and Determining that the Taking Thereof in Fee Simple Is Necessary <br /> <br />68-199 Dec 23 Resolution Rejecting Claim (Mrs. Edward Osgood) <br />68-200 Dec 23 Resolution Approving Agreement (San Leandro Police Officers’ Association <br />[SLPOA]) <br />Placement of vending machines in Public Safety Building <br />C <br />68-201 Dec 23 Resolution Amending the 1968-69 Budget (Various Funds) C <br />68-202 Dec 23 Resolution Amending Petty Cash Fund (City Manager)
The URL can be used to link to this page
Your browser does not support the video tag.