Laserfiche WebLink
Name Page count Template name Description
1036[Icon] 2 Resolutions Approving Final Subdivision Map for Tract No. 6070 and Approving and Authorizing Execution of Subdivision Agreement Between the City of the Town of Los Altos Hills and Joseph E. Sisson, Inc.
1037[Icon] 2 Resolutions Approving and Authorizing Execution of Private Road Maintenance Agreement Between Joseph E. Sisson, Inc., and the City of the Town of Los Altos Hills
1038[Icon] 2 Resolutions Approving and Authorizing Execution of an Addendum to Agreement Between the Town of Los Altos Hills and Gordon F. Penforld Doing Business Under the Name and Style of Penford Associates
1039[Icon] 2 Resolutions Approving Base Flood Elevation Determinations
1040[Icon] 2 Resolutions Authorizing Conveyance of Driveway Easement to Miss Rosita Pellas
1041[Icon] 1 Resolutions Designating the Enforcement Agencies for Solid Waste Management
1042[Icon] 1 Resolutions Setting the Time and Place of Hearing on the Report of Sewer Service Charges Proposed to be Collected on the 1977-78 Tax Roll
1043[Icon] 1 Resolutions Approving and Authorizing Execution of Agreement for Performance of Services as City Attorney Between the City of the Town of Los Altos Hills and Franc Gillio
1044[Icon] 1 Resolutions Adopting the Budget for the Town of Los Altos Hills for the Fiscal Year 1977-78
1045[Icon] 1 Resolutions Ordering the Reduction of Assessment No. 517, Sewer Assessment District #9
1047[Icon] 3 Resolutions Setting the Time and Place of Hearing on Proposed Amendments to the Text of Chaper 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
1048[Icon] 1 Resolutions Approving and Authorizing Execution of Agreement Between the City of the Townof Los Altos Hills and William Spangle and Associates, Inc.
1049[Icon] 2 Resolutions Setting the Time and Place of Hearing on Proposed Changes and Amendments to the Los Altos Hills General Plan Before the City Council
1050[Icon] 4 Resolutions Requesting the Tax Collector of the County of Santa Clara to Levy Certain Charges Against Real Properties
1051[Icon] 2 Resolutions Adopting the Palo Alto Sewer Service Charge Final Report and Authorizing Transmittal to the Santa Clara County Assessor's Office
1052[Icon] 1 Resolutions Approinting Robert E. Crowe as City Clerk of the City of the Town of Los Altos Hills
1053[Icon] 2 Resolutions Relating to Participation in Joint Liability Insurance Study by the Town of Los Altos Hills
1054[Icon] 3 Resolutions Ordering the Performance of Certain Work
1055[Icon] 1 Resolutions Establishing and Fixing the Tax Rate of Los Altos Hills for the fiscal Year Commencing July 1, 1977 and Ending June 30, 1978
1056[Icon] 2 Resolutions Approving and Adopting Changes and Amendments to the General Plan for Said City
1057[Icon] 1 Resolutions Approving Final Subdivision Map for Tract No. 6079 and Approving and Authorizing Execution of Subdivision Agreement
1058[Icon] 1 Resolutions Approving Final Parcel Map for Lands of McFadden
1059[Icon] 1 Resolutions Approving Final Subdivision Map for Tract No. 5926 and Approving and Authorizing Execution of Subdivision Agreement
1060[Icon] 2 Resolutions Approving and Authorizing Execution of Private Road Maintenance Agreement Between Ray G. Rossi and Jacquelyn Rossi, and the City of the Town of Los Altos Hills
1061[Icon] 1 Resolutions Approving Final Subdivision Map for Tract No. 6069 and Approving and Authorizing Execution of Subdivision Agreement
Page 2 of 4
1
2
3
4
Last
80 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.