Laserfiche WebLink
Name Page count Template name Description
160-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
161-85[Icon] 2 Resolutions Setting a Time and Place of Public Hearing on an Application for a Special Land Use Permit
162-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
163-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
164-85[Icon] 1 Resolutions Approving Issuance of Use Permit for Secondary Dwelling and Authorizing Execution of Use Permit and Ordering Recordation Thereof
165-85[Icon] 2 Resolutions Setting the Time and Place of the Meeting to Consider Adoption of Proposed Increases in Site Development Permit Fees or Charges
166-85[Icon] 2 Resolutions Accepting a Portion of the Improvements in Conection with Tract No. 6763
167-85[Icon] 2 Resolutions Ordering the Temporary Closure to the Public of Gigli Court from its Intersection with Elena Road
16-85[Icon] 0 Resolutions Approving and Authorizing Execution of Sewer Agreement Between City of Los Altos and Town
168-85[Icon] 2 Resolutions Ordering and Calling a General Municipal Election to be Held on April 8, 1986 and Proving for Giving Notice Thereof
169-85[Icon] 3 Resolutions Requesting the Registrar of Voters of Santa Clara County to Render Specified Election Services Pursuant to Section 22003 of the Elections Code
170-85[Icon] 1 Resolutions Setting Certain Policies Applicable to Candidates in the April 8, 1986 Election
172-85[Icon] 2 Resolutions Declaring Intention to Consider the Second Extension of the Existing Moratorium Upon Use of Real Property for the Construction of or Conversion of Structures in Excess of Fifteen Feet in Height, and Setting the Time and Place of Hearing Thereon
173-85[Icon] 1 Resolutions Approving and Authorizing Execution of Agreement Between the City of the Town of Los Altos Hills and William Cotton and Associates, Inc.
174-85[Icon] 2 Resolutions Accepting as Completed the Work of Removal of Eucalyptus Trees and Stumps Authorizing Final Payment Concerning Such Work, and Directing the City Clerk to File Notice of Completion
176-85[Icon] 1 Resolutions Appointing Marc. G. Hines and Susan St. Clair as Assistant City Attorneys
17-85[Icon] 4 Resolutions Amending Resolution No. 1468 Establishing Rates of Charges to be Made in Connection with Sub-Division of Land, Parcel Maps, Site Development, Buiding Site Approval, Inspection Fees, Conditional Use Permits, Variances and Septic Tanks
18-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
19-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
20-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
21-85[Icon] 20 Resolutions Amending the Town Budget for the Fiscal Year 1984-85
22-85[Icon] 1 Resolutions Approving Supplement No. 1 to Master Agreement for Federal Aid Projects, and Authorizing Execution Thereof
23-85[Icon] 1 Resolutions Granting an Encroachment Permit to Roy T. Zepponi and Dolores Zepponi and Ordering the Recordation Thereof
24-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
25-85[Icon] 2 Resolutions Setting the Time and Place of Public Hearing on an Application for a Special Land Use Permit
Page 4 of 7
1
2
3
4
5
6
7
Last
173 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.