HomeMy WebLinkAbout1365 • . .
RESOLUTION NO. 1365
RESOLUTION APPROVING FINAL PARCEL MAP
AND APPROVING AND AUTHORIZING EXECUTION OF
SUBDIVISION AGREEMENT
RESOLVED, by the City Council of the City of the Town of
Los Altos Hills , County of Santa Clara, State of California,
that
WHEREAS, the City Council having examined the proposed
Final Parcel Map of LANDS OF ABRAHAMS , and having determined
that the said Map is in conformity with the requirements of
Chapter 4 entitled "Subdivision" of Title 9 of the Los Altos
Hills Municipal Code; and
WHEREAS , the City Council having read and considered that
certain Subdivision Agreement between the City of the Town of
Los Altos Hills and Munsey Development Corporation,
NOW, THEREFORE, IT IS HEREBY FOUND, ORDERED AND DETERMINED,
as follows:
1 . The City Council of the City of the Town of Los Altos
Hills hereby approves the above-described Final Parcel Map and
accepts on behalf of the public any streets , roadways , ways
or easements offered for dedication and delineated on the Map.
2. The City of the Town of Los Altos Hills shall enter
into and the Mayor and City Clerk of the City of the Town of
Los Altos Hills be , and they and each of them are hereby authorized
and directed on behalf of said, respectively, to execute and
attest the above-described Subdivision Agreement.
REGULARLY passed and adopted this 1st day of July, 1981.
,
-:-/
Mayor
ATTEST:
City Clerk
PLANNING COMMISSION
Town of Los Altos Hills
26379 Fremont Road
Los Altos Hills, California
MINUTES OF A REGULAR MEETING
Wednesday, October 12, 1977
Reel 64, Side 2, Tr. 1, 073 to End; Side 1, Tr. 1, 001 to 110
Chairman Stewart called the meeting of the Planning Commission to order in the
Council Chambers of Town Hall at 8:05 P.M..
ROLL CALL AND PLEDGE OF ALLEGIANCE:
Present: Commissioners Stewart, Carico, Lachenbruch, Perkins, VanTamelen, and
Dochnahl
Absent: Commissioner Kuranoff
Also Present: Town Engineer Alexander Russell, Town Planner/Engineer John Markl,
Secretary Ethel Hopkins
CONSENT CALENDAR:
c The Minutes of September 28 were removed from the Consent Calendar.
�r MOTION SECONDED AND PASSED UNANIMOUSLY: It was moved by Commissioner Perkins and
seconded by Commissioner Dochnahl that the remainder of the Consent Calendar be
approved, namely:
1. Minutes of September 22, 1977 (Adjourned Meeting)
2. Tentative Maps to be Accepted for Filing:
((a) LANDS OF TROEDSON, File #TM 2069-77
(b) LANDS OF GERARD INVESTMENT, LTD, File #TM 2071-77
(c LANDS OF BLEDSOE, File #TM 2070-77
The Minutes of September 28 were corrected as follows: Page 1, under "Roll Call
and Pledge of Allegiance", Commissioner Kuranoff's name should be added to the list
of Commissioners present. On page 5, the motion on Condition 15 should be corrected
in the next to last line by adding after "corrugated" the words 'fiberglass roof' ...
(the rest of the sentence remains the same).
MOTION SECONDED AND UNANIMOUSLY PASSED: It was moved by Commissioner Stewart and
seconded by Commissioner VanTamelen that the Minutes of September 28 be approved as
amended.
PUBLIC HEARINGS:
1. LANDS OFABRAHAM. File #CU 8026-77, LaVida Real, Paul Nowack & Associates,
t ng neer, equest or ecomnen anon df Approval of Conditional Use Permit.
�w Town Planner/Engineer John Markl discussed the subject request as presented in his
staff report of October 4, 1977. He noted that the Lands of Abraham could accomodate