Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
1984
1984
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\1984
Creation date
10/2/2015 2:00:11 PM
Last modified
10/18/2022 8:52:18 AM
Metadata
No metadata assigned
Name
Page count
Template name
Description
01-84
[Icon]
1
Resolutions
Amending Resolution No. 233 Concerning Establishment of Street as One-Way Streets, Through Streets and Stop Intersections Among Others to Eliminate a Portion of El Monte Road as a One-Way Street
02-84
[Icon]
2
Resolutions
Setting the Time and Place of Public Hearing on the Proposed Adoption of Certain Uniform Building, Dwelling, Electrical, Plumbing and Mechanical Codes by Reference with Certain Amendments Proposed Thereto
03-84
[Icon]
1
Resolutions
Accepting as Completed the Work of Street Patching of Designated Streets, Authorizing Final Payment Concerning Such Work, and Directing the City Clerk to File Notice of Completion
04-84
[Icon]
2
Resolutions
Relinquishing the Right to Appoint the Architectural Control Committee for Tract No. 7187 Entitled "Matadero Creek Subdivision" and Authorizing Recordation Hereof
05-84
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the City of the Town of Los Altos Hills and Martin Carpenter Associates, Inc.
06-84
[Icon]
6
Resolutions
Approving Lot Line Adjustment
07-84
[Icon]
1
Resolutions
Approving Final Subdivision and Approving and Authorizing Execution of Subdivision Agreement, and Accepting Dedications
08-84
[Icon]
2
Resolutions
Approving and Authorizing Execution of Private Road Maintenance Agreement Between Eleanor C. Fowle, and the City of the Town of Los Altos Hills, and Aurhorizing Recordation Thereof
09-84
[Icon]
2
Resolutions
Approving and Authorizing Execution of Private Ingress/Egress Easement Maintenance Agreement Between Eleanor C. Fowle and thr City of the Town of Los Altos Hills and Authorizing Recordation Thereof
100-84
[Icon]
1
Resolutions
Accepting Easement Deed and Ordering Recordation Thereof
101-84
[Icon]
2
Resolutions
Approving Supplement No. 5 to Master Agreement for Federal Aid Projects, and Authorizing Execution Thereof
102-84
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the City of the Town of Los Altos Hills and Earth Metrics, Inc.
103-84
[Icon]
1
Resolutions
Approving Issuance of Use Permit for Secondary Dwelling and Authorizing Execution of Use Permit and Ordering Recordation Thereof
104-84
[Icon]
2
Resolutions
Transferring a Portion of the Private Activity Bond Allocation of the City of the Town of Los Altos Hills
105-84
[Icon]
4
Resolutions
Declaring the Intention of Said City to Vacate and Abandon a Certain Storm Drainage Easement Under the Provisions of the "Public Streets, Highways and Service Easements Vacation Law", Section 8300, et seq., of the Streets and Highways Code of California
10-84
[Icon]
1
Resolutions
Accepting as Completed the Work of Constructing a Wall Along a Portion of El Monte Rod, and Aurhorizing Final Payment Concerning Such Work, and Directing the City Clerk to File Notice of Completion
11-84
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the City of the Town of Los Altos Hills and Carl A. Nelson, an Individual Doing Business Under the Firm Name and Style of Angus Nelson Ltd.
12-84
[Icon]
1
Resolutions
Establishing the Heritage Preserve Special Fund
13-84
[Icon]
1
Resolutions
Approving and Authorizing Execution of Addendum to Agreement Between the City of the Town of Los Altos Hills and Ruth and Going, Inc.
14-84
[Icon]
1
Resolutions
Approving and Authorizing Execution of Addendum to Joint Powers Agreement for the Operation of Community Health Abuse Council
15-84
[Icon]
2
Resolutions
Regarding Measure "A": A Measure for the Preservation and Maintenance of De Anza and Foothill Colleges
16-84
[Icon]
2
Resolutions
Declaring its Intention to Consider Revocation of Encroachment Permit Granted to Thomas A. Lynch and Patricia J. Lynch, and Setting the Time and Place of Herein Thereon
17-84
[Icon]
1
Resolutions
Establishing the Westwind Barn Special Fund
18-84
[Icon]
2
Resolutions
Approving and Authorizing Execution of a Memorandum of Understanding Regarding Dissolution of North Santa Clara County Solid Waste Management Authority
19-84
[Icon]
1
Resolutions
Approving and Authorizing Execution of Addendum to Subdivision Agreement Between the City of the Town of Los Altos Hills and Frank Gigli
Page 1 of 5
1
2
3
4
5
Last
105 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.