My WebLink
|
Help
|
About
|
Sign Out
Home
1970 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1970 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 11:23:05 AM
Creation date
4/20/2024 11:22:28 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1970
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
26
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
1970 RESOLUTION LOG Page 25 of 26 <br /> <br />Resolution <br />No. Date Title Notes File No. <br />70-269 Dec 14 Resolution Establishing Parking Regulations on Certain Municipal <br />Parking Lot (Freight Loading) <br />52 Callan Avenue (Block M) <br /> 1022 <br />70-270 Dec 14 Resolution Approving Agreement (East Bay Municipal Utility <br />District [EBMUD]) <br />Billing of sewer service charges established by Ordinance Nos. 70- <br />43 and 70-50 <br />C 1469 <br />70-271 Dec 21 Resolution Approving Plans and Specifications for Construction of <br />the Davis-Estudillo and Alvarado Sanitary Sewers, Project No. 70- <br />708 <br />Amended by Resolution No. 70-280 <br /> 1873 <br />70-272 Dec 21 Resolution Accepting the Work for Construction of Tony Lema <br />Golf Course Short-9 Turfing, Project No. 70-761-3 <br />Acceptance of work from Christner Co., Inc. <br /> 1867 <br />70-273 Dec 21 Resolution Approving Agreement (State of California, Department <br />of Public Works, Division of Highways) <br />Maintenance of State Highways in the City <br />C* 1219 <br />70-274 Dec 21 Resolution Withdrawing Annexed Territory from Ashland County <br />Fire Protection District (Hesperian Boulevard Properties) <br />Hesperian Boulevard Properties between the Castro Valley <br />Freeway and the Western Pacific Railroad (WPRR), Unit No. 90, <br />annexed by Ordinance No. 70-46 <br />D 1095 <br />70-275 Dec 21 Resolution Amending the 1970-71 Budget (Various Funds) C 1044 <br />70-276 Dec 21 Resolution Appointing Chief Assistant City Attorney (James M. <br />McSharry) <br /> 1156 <br />70-277 Dec 21 Resolution Adopting Updated Policy Statement on Boards and <br />Commissions <br />C 1102 <br />70-278 Dec 28 Resolution Consenting to Amendment of Freeway Agreement with <br />State of California for Route 238 Dated March 16, 1953, to Revise <br />the Plans for the Hesperian Boulevard Off-Ramp <br />C <br />70-279 Dec 28 Resolution Accepting Public Improvements in Tract 2672, Parcel <br />Map 408, Parcel Map 465 and Parcel Map 482, Extension of <br />Teagarden (Brookvale, Inc.) <br />
The URL can be used to link to this page
Your browser does not support the video tag.