Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
1972
1972
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\1972
Creation date
5/23/2016 1:43:30 PM
Last modified
5/24/2016 4:48:34 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
649
[Icon]
2
Resolutions
Ordering, Calling, Providing for and Giving Notice of a General Municpal Election to be Held on the 11th Day of April, 1972, for the Purpose of Filling Three Councilman Terms
650
[Icon]
1
Resolutions
Authorizing the City Clerk to Contract with the Santa Clara County Registrar of Voters for Election Services
651
[Icon]
1
Resolutions
Establishing Special Traffic Stops on Ascension Drive at St. Francis Drive
652
[Icon]
1
Resolutions
Approving Williamson Act Contracts
653
[Icon]
2
Resolutions
Supporting an Election on Formation of a Countywide Transit District in June 1972
654
[Icon]
3
Resolutions
Requesting the State Water Resources Control Board to Initiate Action on the Implementation of Stricter Requirements on Discharge to the Ocean of Municipal and Industrial Waste Waters
655
[Icon]
1
Resolutions
Authorizing Contract with State of California Department of Finance, for Census Purposes
656
[Icon]
3
Resolutions
Abandoning Portions of an Equestrian Trail Easement on Rhus Ridge Rancho Subdivision
657
[Icon]
1
Resolutions
Establishing the Term of the Mayor Pro Tempore at Two Years
658
[Icon]
3
Resolutions
Establishing Town Policy with Regard to the Town's Sphere of Influence
659
[Icon]
3
Resolutions
Designating Precincts and Polling Places and Appointing Members of Precinct Boards for the General Municpal Election to be Held on Tuesday, April 11, 1972, and Directing the City Clerk to Post a Notice of Election, List of Election Officers and Polling Places and Notice of Nominees for Public Office
660
[Icon]
2
Resolutions
Urging Immediate Investigation of Standards of Mercury Contamination
661
[Icon]
1
Resolutions
Regarding Cancellation of William Act Contracts and Abandonment of Open Space Easements
662
[Icon]
2
Resolutions
Requesting Planting of Interstate Route No. 280
663
[Icon]
2
Resolutions
Establishing Polices for Development in Certain Portions of the Town
664
[Icon]
1
Resolutions
Requesting the Santa Clara County Planning Policy Committee to Record Botes Cast by Members of the Committee
665
[Icon]
1
Resolutions
Recognizing the Dedicated Service to the Town of Walter A. Benson
666
[Icon]
1
Resolutions
Recognizing the Dedicated Service to the Town of Stanley W. Corbett III
667
[Icon]
4
Resolutions
Declaring the Result of the Canvass of the Precinct Election Returns of the General Municipal Election Held on April 11, 1972
668
[Icon]
1
Resolutions
Requesting that the Town's "Topics" Funds for 1971-1972 be Allowed to Accumulate and be Combined with Future Allocations.
669
[Icon]
1
Resolutions
Relating to Zoning Policy
669-A
[Icon]
2
Resolutions
Vacating an Unused Easement - Track 4392
670
[Icon]
2
Resolutions
Petitioning the State Legislature to Distribute the Service Costs of Supporting a Community College
670-A
[Icon]
1
Resolutions
Urging the President and the Congress of the United States to Halt and Reverse Escalation of the War in Sourtheast Asia and the Bombing and Blockading of North Vietnam
671
[Icon]
1
Resolutions
Authorizing Execution of an Agreement with the County of Santa Clara for Transfer of Topics Fund
Page 1 of 2
1
2
Last
42 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.