My WebLink
|
Help
|
About
|
Sign Out
Home
1969 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1969 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 11:22:14 AM
Creation date
4/20/2024 11:21:44 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1969
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
1969 RESOLUTION LOG Page 13 of 21 <br /> <br />Resolution <br />No. Date Title Notes File No. <br />69-137 Jul 07 Resolution Waiving Irregularity in Bids and Awarding Contract, <br />Repair of Concrete Sidewalks, Driveways, Curbs and Gutters, <br />Valley Gutters, and Valley Aprons for Fiscal Year 1969-70, Project <br />No. 69-947 <br />Award of contract to Lawrence Martinelli, Jr. for work described in <br />Resolution No. 69-110 <br /> <br />69-138 Jul 07 Resolution of Award of Contract, Huff Avenue Improvements, San <br />Leandro Creek to Estudillo Avenue, Project No. 69-942 <br />Award of contract to Gallagher and Burk, Inc. for work described in <br />Resolution No. 69-109 <br /> 1698 <br />69-139 Jul 07 Resolution Approving Extension of Lease (Turk Island Co.) <br />Extension of lease dated March 22, 1965 for rubbish disposal site <br />D 1011 <br />69-140 Jul 07 Resolution Endorsing Policy Statement on Regional Organizations <br />of the California Council on Intergovernmental Relations <br /> <br />69-141 Jul 14 Resolution Approving Amendment to Lease (Turk Island Co.) <br />Amendment to lease dated March 22, 1965, to terminate lease for <br />portions of rubbish disposal site lying northerly of the grid line <br />designated as “1300 LT” on map entitled “Grading Plan, 18-Hole <br />Golf Course” <br />C 1011 <br />69-142 Jul 22 Resolution Approving and Confirming Report of the Superintendent <br />of Streets on the Cost of Repairing Sidewalks, Curbs, and Gutters in <br />Portions of the City of San Leandro and Making Assessments to Pay <br />the Cost Thereof (List No. 69-2) <br /> 1073 <br />69-143 Jul 22 Resolution Approving Extension of Agreement (Turk Island Co.) <br />Extension of lease dated July 25, 1966 and amended on April 2, <br />1968 for rubbish disposal site <br />C 1011 <br />69-144 Jul 22 Resolution Approving Amendment to Lease (Turk Island Co.) <br />Amendment to lease dated March 22, 1965, to terminate lease for <br />portions of rubbish disposal site lying northerly of the grid line <br />designated “1500 LT” on map entitled “Grading Plan, 18-Hole <br />Golf Course” <br />C 1011 <br />69-145 Jul 22 Resolution Approving Agreement, Animal Control Services <br />(County of Alameda) <br />C* 1000 <br />69-146 Jul 22 Resolution Approving Agreement for Legal Advertising (The <br />Morning News) <br />Fiscal Year 1969-70 <br />C 1194
The URL can be used to link to this page
Your browser does not support the video tag.