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 16 of 21 <br /> <br />Resolution <br />No. Date Title Notes File No. <br />69-168 Aug 18 Resolution Approving Agreement (San Leandro Unified School <br />District [SLUSD]) <br />Construction, improvement, maintenance, and operation of turfed <br />playfields at Grover Cleveland and McKinley Elementary Schools <br />C 1001 <br />69-169 Aug 18 Resolution Rejecting Claim (Ruth Marie Shearer) 1232 <br />69-170 Aug 25 Resolution Approving Agreement (State of California, Department <br />of Public Works, Division of Highways) <br />Improvement of intersection of San Leandro Boulevard and Davis <br />Street <br />D 1219 <br />69-171 Aug 25 Resolution of Commendation (Lou Lippi) 1081 <br />69-172 Aug 25 Resolution Approving Agreement (George Michael Leader, III) <br />Trainee for 26-week internship program of the Fels Institute of <br />Local and State Government <br />C 1193 <br />69-173 Aug 25 Resolution Authorizing Refund (Edward J. and Georgine Roussey) 1043 <br />69-174 Sep 02 Resolution of Award of Contract (Culvert Extension at Neptune <br />Drive and Fairway Drive Extensions) <br />Award of contract to Bepco, Inc. for work described in Resolution <br />No. 69-160 <br /> 1822 <br />69-175 Sep 02 Resolution Approving Amendment to Agreement (Turk Island Co.) <br />Amendment to agreement dated July 25, 1966 and amended on <br />April 2, 1968 and Jul 22, 1969 for rubbish disposal site <br />C 1011 <br />69-176 Sep 02 Resolution Directing Engineer to Make and Deliver a Diagram of <br />Improvements (Plaza Assessment District No. 1) <br /> 1313 <br />69-177 Sep 02 Resolution Accepting the Work for Communication Equipment for <br />Public Safety building, City of San Leandro, Project No. 66-770 <br />Acceptance of work from Technical Products Engineering Co. <br /> 1327 <br />69-178 Sep 02 Resolution Supporting Proposal for Countywide Manpower <br />Commission <br />C 1102 <br />69-179 Sep 02 Resolution Rescinding Resolution No. 69-155 <br />Resolution Ordering Construction of Cement Sidewalks, <br />Driveways, Curbs and Gutters in front of Certain Property Herein <br />Described <br />1491 Grand Avenue, 1440 Grand Avenue, 1468 Grand Avenue, <br />1516 Grand Avenue, 1612 Grand Avenue, 1680 Grand Avenue, <br />1682 Grand Avenue, 1684 Grand Avenue, 1686 Grand Avenue, <br />1690 Grand Avenue <br /> 1207
The URL can be used to link to this page
Your browser does not support the video tag.