Laserfiche WebLink
GITY COUNOIL <br /> TCwrr Or LIS ALTCS ELLS <br /> {{ _ •. T:.:NU L3 OT A REGULAR h E NG <br /> June 5, 1961 <br /> The Regular Meeting of the City Council of the Town of Los Altos . <br /> Hills was called to order Monday, June 5, 1961 by Mayor John M. Fowle <br /> at 7: 50 F. M. at the Town Hall, 26379 W. Fremont, Los Altos Hills. <br /> ROLL C:SL: PRESENT: Councilmen Aiken, Clayton, Sherlock, Mayor Fow: <br /> ABSENT : Councilman Henley <br /> MINUTES : May 15, 1961. <br /> Corrections: Page 4, RESOLUTIONS: Item No. 3: Resolution <br /> No_156. The following was omitted and <br /> should be inserted. <br /> "Resolution No. 156, requesting a hearing by <br /> the Highway Commission of the State of Calif. <br /> relative to amendment of the route of the <br /> proposed Junipero Serra Freeway was read in <br /> its entirety by the City Attorney. <br /> ACTION: <br /> Adopt Resolution No. 156 as read. <br /> MOTION: Clayton; SECOND: Sherlock; <br /> ROLL CALL: AYES: Clayton, Henley, Sherlock; <br /> Mayor Fowle <br /> NOES: None <br /> ABSENT: Henley <br /> ACTION: <br /> Adopt Minutes of May 15, 1961 as corrected. <br /> COMMUNICATIONS: <br /> 1. Palo Alto Hills Golf and Country Club - Letter signed by Dr. <br /> James V. Betts, President, expressed appreciation for considerati <br /> and approval of request for permission to install sewers in Page <br /> Mill Road right of way. <br /> 2. Elsie A. Taaffe - Petition for :annexation of 10.2 acre parcel df <br /> in Page Mill Road area. <br /> Deferred to New Business. <br /> 3. Mrs. Nathan Koblick - Letter, dated June 5, 1961, requesting a <br /> one year extension of tine for filing Final Map of Tract No. 243, <br /> Deferred to New Business. <br />