Laserfiche WebLink
Name Page count Template name Description
3.1[Icon] 13 Staff Report Site Development Permit for a Landscape Screening Plan for the 2,349 Square Foot Major Addition Approved by the Planning Commission in June, 2003; Lands of Zaghi; 14542 Yale Court; 25-06-ZP-SD
3.2[Icon] 26 Staff Report Site Development Permit for a New Residence with a Basement and Swimming Pool; Lands of Shahidi; 25349 La Rena Lane; #37-06-ZP-SD-GD
3.3[Icon] 4 Staff Report Amendments to the Site Development Ordinance with Regard to Development on Ridgelines, Hilltops and Highly Visible Lots (Sectin 10-2.702 Siting)
3.4[Icon] 34 Staff Report Site Development Permit for a New 4,864 Square Foot Residence with a 1,992 Square Foot Basement and a New Swiming Pool; the Proposal Includes Removal of One 39" Heritage Oak Tree and Reuqest for a Grading Policy Exception for a Daylighted Basement and a Driveway Retaining Wall; Lands of Klein; 26063 Todd Lane; File #112-06-AP-SD-GD
3.5[Icon] 14 Staff Report Site Development Permit for a Basement Garage; Lands of Clow; 27660 Central Drive; #137-06-ZP-SD-GD
5.1[Icon] 1 Staff Report Resolution of the Planning Commission Supporting the Los Altos Hills Town Council Resolution 42-06 Petitioning the Santa Clara County Committee on School District Reorganization
7.1[Icon] 9 Staff Report Draft Meeting Minutes for August 3, 2006
9.1[Icon] 1 Staff Report Notice of Site Development Public Hearing
9.2[Icon] 1 Staff Report Notice of Site Development Public Hearing
Agenda[Icon] 3 Staff Report Regular Meeting Agenda
Page 1 of 1
10 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.