My WebLink
|
Help
|
About
|
Sign Out
Home
1978 Resolution Log
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
_Index Logs
>
1978 Resolution Log
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/20/2024 12:09:43 PM
Creation date
4/20/2024 12:08:52 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
1/1/1978
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
32
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
1978 RESOLUTION LOG Page 15 of 32 <br /> <br />Resolution <br />No. Date Title Notes File No. <br />78-144 May 01 Resolution of Necessity Authorizing the Acquisition of Certain <br />Property for the Fairmont Drive Extension and Finding that the <br />Public Interest and Necessity Require the Proposed Project, that the <br />Location Thereof Causes the Least Private Injury, that the Subject <br />Property is Necessary for the Proposed Project and that a Parcel <br />Designated as “Excess” Is a Remnant Parcel <br />Fairmont Drive Extension, FAU M-A-029(2) <br />Amended by Resolution No. 78-333 <br />C 2199 <br />78-145 May 01 Resolution Requesting Board of Supervisors to Authorize <br />Maintenance and Construction of Certain Public Improvements by <br />Alameda County Flood Control District <br />Establishment of 12¢ uniform tax rate for proposed extension of the <br />existing C-2 storm drain line <br /> 1245 <br />78-146 May 01 Resolution Rescinding Resolution No. 78-57, Approving Novation <br />and Authorizing Execution Thereof (Model United Nations Club of <br />Marina High School) <br />Financial assistance to attend the Yale University Model United <br />Nations Conference in New Haven, Connecticut to be held May 16 – <br />23, 1978 <br />C 2200 <br />78-147 May 01 Resolution Approving Agreement (State of California, Department <br />of the Youth Authority) <br />Salary reimbursement for services of City employee, Sergeant Lewis <br />Pollack <br />Amended by Resolution No. 78-255 <br />C <br />78-148 May 01 Resolution Approving Agreement (John Joseph Melis) <br />Employment as CETA Program Monitor <br />C 2202 <br />78-149 May 01 Resolution Accepting the Work for Installation of Curb Ramps, <br />Project No. 77-676 <br />Acceptance of work from Ambo Concrete, Inc. <br /> 2180 <br />78-150 May 01 Resolution Approving Agreement (R. L. Kautz & Co.) <br />Self-insurance administration services <br />C 2019 <br />78-151 May 01 Resolution Approving Agreement (Sherry Edwards) <br />Employment as Personnel Aide <br />C 2202 <br />78-152 May 01 Resolution Approving Agreement (San Leandro Unified School <br />District [SLUSD]) <br />Water well at Pacific High School Campus and Recreation Complex <br />C 1001
The URL can be used to link to this page
Your browser does not support the video tag.