Laserfiche WebLink
Name Page count Template name Description
1000[Icon] 1 Resolutions Conferring Honorary Citizenship Upon State Senator Jerome A. Smith
1001[Icon] 1 Resolutions Conferring Honorary Citizenship Upon Assemblyman Richard D. Hyden
1002[Icon] 1 Resolutions Ordering the Reduction of Assessment No. 323, Sewer Assessment District #9
1003[Icon] 1 Resolutions Ordering Participation in Publication of Prevailing Wages Rates Paid on Construction Projects by the County of Santa Clara
1004[Icon] 2 Resolutions Establishing Rates of Charges to be Made in Connection with Subdivision of Land, Parcel Maps, Site Development, Building Site Approval, Inspection Fees, Conditional Use Permits, Variances, and Septic Tanks.
1005[Icon] 1 Resolutions Approving Final Parcel Map for Lands of Delles-Okey
1006[Icon] 1 Resolutions Establishing Amount of Path-In-Lieu Fee to be Collected in Connection with Building Site Approval
1007[Icon] 1 Resolutions Approving Addendum to the Solid Waste Management Plan for Santa Clara County
1009[Icon] 2 Resolutions Approving and Authorizing Execution of Agreement by Owner and or his Successors in Interest to Construct Future Sanitary Sewer Improvements Between the County of Santa Clara, Town of Los Altos Hills, City of Los Altos and Dividend Industries, Inc.
1010[Icon] 3 Resolutions Approving the Priority Plan for Expenditure of Allocation of Funds to the County of Santa Clara for Park, Beach, Recreational and Historical Preservation Purposes (State Urban and Coastal Park Bond Act of 1976)
1010-A[Icon] 1 Resolutions Establishing Council Policy Regarding Term of Mayor
930[Icon] 1 Resolutions Resolution 930 Is Missing
931[Icon] 3 Resolutions Designating Precincts and Polling Places and Appointing Members of Precinct Boards for the Consolidated General Municipal Election and Santa Clara County Transit District Special Election on Tuesday, March 2, 1976, and Directing the City Clerk to Post a Notice of Elcetion, List of Election Officers and Polling Places and Notice of Nominees for Public Office
932[Icon] 2 Resolutions Approving Final Parcel Map for Land of Doyle, and Approving and Authorizing Execution of Subdivision agreement Between the Town of Los Altos Hills and Valley View Development Co., Inc.
933[Icon] 1 Resolutions Adopting an Emergency Plan
934[Icon] 5 Resolutions Declaring the Intention of Said City to Vacate and Abandon a Portion of a Certain Street Located in the Town of Los Altos Hills Under the Provisions of the "Street Vacation Act of 1941," Section 8300, et. seq. of the Streets and Highway Code
935[Icon] 1 Resolutions Approving and Authorizing the Execution of Agreement Between the Town of Los Altos Hills and George S. Nolte and Associates
936[Icon] 2 Resolutions Approving Final Parcel Map for Land of Noll, and Approving and Authorizing Execution of Subdivison Agreement Between the Town of Los Altos Hills and Alvin L. Noll
937[Icon] 2 Resolutions Approving Final Parcel Map, and Approving and Authorizing Execution of Subdivision Agreement Between the Town of Los Altos Hills and Stonebrook Associates
938[Icon] 2 Resolutions Accepting as Completed the Work of 1975-76 Street Resurfacing Project, Authorizing Final Payment Concerning Such Work, and Directing the City Clerk to File Notice of Completion
939[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Gordon F. Penfold Doing Business Under the Name and Style of Penfold Associates
940[Icon] 3 Resolutions Declaring Canvass of Returns and Result of Consolidated General Municpal Election
941[Icon] 1 Resolutions Expressing Appreciation to Leslie A. Helgesson for his Service on the City Council
942[Icon] 1 Resolutions Expressing Appreciation to Thomas P. McReynolds for this Service on the City Council
943[Icon] 1 Resolutions Expressing Appreciation to Diana S. Miller for her Service on the City Council
Page 1 of 4
1
2
3
4
Last
80 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.