Laserfiche WebLink
Name Page count Template name Description
944[Icon] 4 Resolutions Formalizing the Procedure for Reimbursement of Certain Expenses to Councilmen
945[Icon] 5 Resolutions Declaring Intention to Approve an Amendment to Contract Between the Board of Adminstration of the Public Employees' Retirement System and the City of the Town of Los Altos Hills
946[Icon] 3 Resolutions Authorizing Bank Deposits and Signing of Checks
947[Icon] 1 Resolutions Endorsing the Santa Clara County Special Olympics for the Retarded
949[Icon] 2 Resolutions Approving Final Parcel Map for Lands of Maurer, And Approving and Authorizing Execution of Subdivision Agreement Between the Town of Los Altos Hills and Clarence A. Maurer and Estelle Maurer
950[Icon] 2 Resolutions Approving and Authorizing Execution of private Road Maintenance Agreement Between Clarence A. Maurer and Estelle Maurer and the City of the Town of Los Altos Hills
951[Icon] 1 Resolutions Approving and Authorizing Execution of Bikeway Agreement Between the Town of Los Altos Hills and the County of Santa Clara
952[Icon] 1 Resolutions Accepting Certain Improvements, Tract No. 5470
953[Icon] 1 Resolutions Accepting Certain Street and Roadways into the Street System of the Said Town of Los Altos Hills, and Accepting Certain Ways or Easements Shown on Tract No. 5470
954[Icon] 1 Resolutions Urging Passage of Senate Bill 1714 Relating to Repeal of Government Code Section 53094 Concerning Zoning
955[Icon] 2 Resolutions Approving Final Subdivision Map for Tract No. 5624 and Approving and Authorizing Execution of Subdivision Agreement Between the City of the Town of Los Altos Hills and Fensom Investment Corporation, Bell Savings and Loans, and Pacific Coast Holdings, Inc.
956[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
957[Icon] 1 Resolutions Accepting Certain Streets and Roadways into the Street System of the Said Town of Los Altos Hills and Accepting Certain Ways or Easements as Shown on "Matadero Springs," Tract No. 4478
959[Icon] 1 Resolutions Stating the Policy of the City Council with Regard to the Acquisition of Land Purchased for Public Use
960[Icon] 1 Resolutions Approving and Authorizing Execution of Agreement Between Roy J. Re and Lynn V. Re and the City of the Town of Los Altos Hills
961[Icon] 4 Resolutions Ordering the Vacation and Abandoment of a Portion of a Certain Street Located in the Town of Los Altos Hills, under the Provisions of the "Street Vacation Acto of 1941," Section 8300, et. seq., of the Streets and Highways Code
962[Icon] 2 Resolutions Approving and Adopting Changes and Amendments to the General Plan for Said City
963[Icon] 1 Resolutions Setting the Time and Place of Hearing on the Report of Sewer Service Charges Proposed to be Collected on the 1976-77 Tax Roll
964[Icon] 1 Resolutions Norma J. Hislop as City Clerk of the City of the Town of Los Altos Hills
965[Icon] 1 Resolutions Appointing Pearl C. Croy as City Treasurer of the City of the Town of Los Altos Hills
966[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 Frank Gillio
967[Icon] 1 Resolutions Ordering the Reduction of Assessment No. 311, Sewer Assessment District #9
968[Icon] 1 Resolutions Ordering the reduction of Assessment No. 569, Sewer Assessment District #9
969[Icon] 1 Resolutions Approving Final Parcel Map for the Lands of Freeman, Southwest Corner of Arastradero and Fremont Roads
970[Icon] 3 Resolutions Application for the Detachment from the Mid-Peninsula Regional Park District of the Entire Territory of the City of the Town of Los Altos Hills
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.