Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
1977
1977
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\1977
Creation date
3/11/2016 2:22:45 PM
Last modified
7/21/2016 3:46:23 PM
Metadata
No metadata assigned
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
First
1
2
3
4
Last
80 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.