My WebLink
|
Help
|
About
|
Sign Out
Home
1971 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1971 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 11:23:46 AM
Creation date
4/20/2024 11:23:13 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1971
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
1971 RESOLUTION LOG Page 3 of 21 <br /> <br />Resolution <br />No. Date Title Notes File No. <br />71-28 Feb 16 Resolution Appointing Member of Planning Commission (Harry J. <br />Mar) <br /> 1018 <br />71-29 Feb 16 Resolution Appointing Member of Board of Zoning Adjustments <br />(Gilbert A. Pitman) <br /> 1019 <br />71-30 Feb 16 Resolution Appointing Member of Recreation and Parks <br />Commission (Frank T. Maiolini) <br /> 1020 <br />71-31 Feb 16 Resolution Appointing Member of Shoreline and Golf Advisory <br />Commission (Louis A. Wood) <br /> 1021 <br />71-32 Feb 16 Resolution Ordering Construction of Improvements in Front of <br />Certain Property Herein Described <br />2690 Alvarado Street, Book 77A, Block 650, Parcel 3-10 <br />661 Aladdin Avenue, Book 77A, Block 650, Parcels 3-12 and 2-10 <br />2756 Alvarado Street, Book 77B, Block 800, Parcel 1-19 <br /> 1073 <br />71-33 Feb 22 Resolution Appointing Alfred E. Serafini to the Board of Zoning <br />Adjustments <br /> 1019 <br />71-34 Feb 22 Resolution Approving Lease and Option to Purchase (Earl Cooper) D <br />71-35 Feb 22 Resolution Requesting Board of Supervisors to Initiate a Project for <br />Flood Control in Zone No. 13 <br /> 1245 <br />71-36 Feb 22 Resolution of Commendation (Whitney “Spike” Rosaaen) 1081 <br />71-37 Feb 22 Resolution Rescinding Resolution No. 71-26 1016 <br />71-38 Mar 01 Resolution Establishing Parking Regulations on a Certain Street <br />(Bus Loading Zone) <br />Estudillo Avenue, north side, from MacArthur Boulevard to Collier <br />Drive <br /> 1022 <br />71-39 Mar 08 Resolution Amending Report of the Superintendent of Streets, <br />Overruling Objections, and Confirming Report as Amended on the <br />Cost of Repairing Sidewalks, Curbs, and Gutters in Portions of the <br />City of San Leandro and Making Assessments to Pay the Cost <br />Thereof (List No. R-70-4) <br />Property of Mary N. Ramos located at 251 Begier <br />Property of Weldon Miles located at 239 Lorraine <br />Property of Perry Oswald located at 1156-140th <br /> 1073 <br />71-40 Mar 15 Resolution Constituting the Alameda County TOPICS Fund Group <br />Participation in the Alameda County TOPICS Fund Group <br />(ACTFG) to implement the Federal government’s Traffic <br />Operations Program to Increase Capacity and Safety (TOPICS) <br />C 1185
The URL can be used to link to this page
Your browser does not support the video tag.