Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
1400 - Bank of Italy National Trust - Accepting Subordination Agreement Executed by Bank of Italy
1401 - Trusten Polk - Accepting Subordination Agreement for Mortgage by Elizabeth Crosier
1402 - F.J. Marchand Mortgagor - Subordinating Mortgage Executed by Emil Folda Grant Deed Conveyed by City of NC
1403 - Easement of Sweetwater Union High School Dist. for right of way for street purposes
1406 - Settle Suit of Sylvester Kipp vs City of NC for $619.02
1407 - Union Trust Company of San Diego - Subordinting Deed of Trust by L.F. Stewart and Ione Reynolds
1408 - Easement of National School District of SD for right of way for street purposes Twenty fourth Street and Lanoitan Ave
1409 - Accepting Deed of E.P. Allen and Maud Allen Property Conveyed D Avenue
1410 - City of NC Subordination agreement executed by J. Fred Harding Subordinating Mortgage made by Osborn G. Austin
1412 - City Clerk authorized to sign warrant in favor of Asa R. Webb; payment of Bonded Indebtedness amount of $3300.00
1414 - Accepting Deed of Metropolitan Securities Company - City and said property therein conveyed is hereby named FIRST STREET
1416 - Intention to close Seventeenth Street Easterly line of D Avenue to the Westerly line of F AVENUE
1422 - Order the closing of the Southerly ten feet of First Street from the center line of J Avenue produced Northerly to the Westerly Line of L AVENUE
1423 - City Clerk authorized to sign a warrant in favor of Asa R. Webb, City Treasurer in the sum of $225.00
1426 - National City Lighting District No. 1; Work to be done and Improvement to be made btw Southerly curb line of Fifth Street and northerly curbline of Tenth Street; Eighth Street
1427 - Deed of Dale Smith Conveying the described property Commencing at the Southeasterly corner of 20 Acre lot 4; section 132 Rancho de la Nacion
1428 - Accepting Deed of Laura F. Kimball; Commencing at Southwesterly corner of 40 Acre Lot 2, section 132 Rancho de la Nacion therein conveyed is hereby named L AVENUE and SIXTEENTH STREET
1429 - Accepting Deed of Thomas Earl Wardl; Commencing at Northwesterly corner of 40 Acre Lot 1, section 133 Rancho de la Nacion therein conveyed is hereby name SIXTEENTH STREET
1430 - Accepting Deed of Nola E. Wheaton; Commencing at Northwesterly corner section 128 Rancho de la Nacion therein conveyed is hereby named P AVENUE
1436 - NC Lighting District No. 1 - appointing time and place for Hearing Protest - situate on the southwest corner of the intersection Fourteenth Street and Fourth Avenue
1437 - National City Lighting District No. 1; Ordering the closing of Seventeenth Street for the Full Width from Easterly Line of D Avenue to Westerly Line of F Avenue
1438 - City Office of Traffic; Traffic Policemen and Deputy Marshal and the salary of said; is hereby fixed at the sum of Two Hundred Dollars per month to be paid on the first day of the month
1439 - Widening of L Avenue btw Southerly line of Eighteenth Street.
1441 - Ordering the closing of the Southerly ten feet of First St from the center line of J Avenue produced Northerly to the Westerly line of L Avenue
1444 - Authorizing payment of interest due July 2, 1929 Bond No. 93 Series 23, Park Land
1448 - National City Lighting District No. 1 - Confirming Assessment for total amount of the costs and expenses of the workor improvement of furnishing electric current for the lighting of NC streets
1449 - National City Lighting District No. 1 - Furnishing of electric lighting btw Southerly curb line of Fifth Street and Northerly curb line of National Avenue and Westerly curb line of A Avenue
1451 - Accepting Deed of Fanny N. Reynolds for Land for Street purposes on Palm Avenue
1452 - Accepting Deed of S. Shryock, Antonio Vici and Jessie Vici for land for Street Purposes on Fairmount Avenue
1453 - Accepting Deed of Mrs. Mattie J. Gardner for Land for Street purposes on I Avenue
1460 - Accepting Deed of E.K. Hong for Land for Street purposes on L Avenue
1463 - Authorized to sign a warrant in Favor of Asa R. Webb, City Treasurer payment of Bonded Indebtedness $3,500.00
1464 - National City Lighting District No. 1 - Directing Notice inviting sealed proposals to publish by two intersections
1467- Rescinding and Repealing Resolution No. 1439 and abandoning proceedings for the widening of L Avenue
1470 - National City Lighting District No. 1 - the furnishings of electric current for the lighting of southerly curb line of Fifth Street and Northerly curb line of Tenth Street
1474 - Potter Radiator Corporation; release of certain Tide land rental agreed to pay the sum of $25.00 per month
1475 - Changing name of P Avenue to Palm Avenue
1480 - Authorizing payment of bonded indebtedness due September 15, 1929 amounting to $8,300.00
1483 - Sweetwater Water Corporation; to improve condition of water which has a very unpleasant odor and is unfit for drinking purposes or domestic use
1486 - Accepting Deed of Charles and Bertha Stein for land for Street Purposes on E Avenue and Twentieth Street
1491 - Authorized to sign warrant in favor of Asa R Webb, City Treasurer for payment of bonded indebtedness due November 1, 1929 amounting to $1,725.00
1492 - Metropolitan Securities Company; Accepting Deed for land for Street purposes on J Avenue
1499 - Authoriing and directing the President of the Board of Trustees to cause the necessary data to be prepared and to file application with State Board of Health for sewer system