Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
1978
1978
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\1978
Creation date
2/5/2016 4:27:10 PM
Last modified
3/11/2016 2:45:42 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
1168
[Icon]
1
Resolutions
Ordering the Reduction of Assessment Nos. 515 & 516, Sewer Assessment District #9
1169
[Icon]
1
Resolutions
Ordering the Reduction of Assessment No. 368, Sewer Assessment District #9
1170
[Icon]
2
Resolutions
Accepting Certain Improvments, "Almond Estates"' Tract No. 4994
1171
[Icon]
2
Resolutions
Accepting Certain Improvements, "Lands of Moyer"' Parcel Map 383 M 27 & 28
1172
[Icon]
2
Resolutions
Setting the Time and Place of Hearing on proposed Amendments to the Text of Chapter 5 of Title 9 of the Los Altos Hills Municipal Code Entitled the "Zoning Law of the Town of Los Altos Hills"' and Adoption of Proposed Negative Declaration
1173
[Icon]
1
Resolutions
Approving Final Subdivision Map and Approving and Authorizing Execution of Subdivision Agreement
1174
[Icon]
1
Resolutions
Approving Final Parcel Map for Lands of Claude and Approving and Authorizing Execution of Subdivision Agreement
1175
[Icon]
2
Resolutions
Approving and Authorizing Execution of Private Road Maintenance Agreement Between David L. Claude and Celene A. Claude, and the City of the Town of Los Altos Hills
Page 4 of 4
First
1
2
3
4
83 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.