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 8 of 21 <br /> <br />Resolution <br />No. Date Title Notes File No. <br />69-84 May 12 Resolution Authorizing the Attorney General of California to <br />Conduct Legal Proceedings <br />Antitrust litigation for asphaltic petroleum purchased <br /> <br />69-85 May 12 Resolution of Award of Contract, Traffic Signal - Williams Street at <br />Alvarado Street, Project No. 69-704 <br />Award of contract to Rosendin Electric, Inc. for work described in <br />Resolution No. 69-75 <br /> 1432 <br />69-86 May 12 Resolution Accepting the Work for Street Resurfacing and Repair, <br />Fiscal Year 1968-69, Project No. 68-955 <br />Acceptance of work from East Bay Excavating Co., Inc. <br /> 1367 <br />69-87 May 19 Resolution Approving Agreement and Authorizing Execution of <br />Grant Deed (Cecchetti) <br />Property exchange <br />D <br />69-88 May 19 Resolution Approving Agreement and Authorizing Execution of <br />Grant Deed (Orr) <br />Property exchange <br />D <br />69-89 May 19 Resolution Supporting Proposal to Adopt Permanent Nationwide <br />Daylight Saving Time <br /> <br />69-90 May 19 Resolution Consenting to Establishment of Highway as County <br />Highway, Coelho Drive <br /> <br />69-91 May 19 Resolution Approving Plans and Specifications Basement <br />Alterations, Lunchroom, City Hall, Project No. 69-716-1 <br /> <br />69-92 May 19 Resolution Rejecting Claim (Helaine Tomasich) <br />69-93 May 19 Resolution Approving Recommended Program for the Improvement <br />and Development of the State Highway System in Alameda County <br />for the Fiscal Year 1970-71 <br /> <br />69-94 May 19 Resolution Accepting the Work for Stenzel Park Scorekeeper <br />Buildings, Project No. 69-706-1 <br />Acceptance of work from Harold E. Jones <br /> <br />69-95 May 19 Resolution Approving Extension of Lease (Turk Island Co.) <br />Extension of lease dated March 22, 1965 and extended on March <br />20, 1967, July 17, 1967, January 15, 1968, July 15, 1968, October <br />21, 1968, and April 21, 1969 for rubbish disposal site <br />C*
The URL can be used to link to this page
Your browser does not support the video tag.