Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
1960
1960
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\1960
Creation date
9/2/2016 10:46:29 AM
Last modified
9/8/2016 10:57:49 AM
Metadata
No metadata assigned
Name
Page count
Template name
Description
110
[Icon]
1
Resolutions
Adopting the General Survey of Water Supply Condition of the Town
111
[Icon]
1
Resolutions
Requesting Special Legislative Session of Question of Air Pollution
112
[Icon]
2
Resolutions
Urging Modification of the Proposed Junipero Serra Freeway Agreement
113
[Icon]
2
Resolutions
Declaring its Intention to Call a Special Annexation Election, and Fixing a Time and Place for Protests by Property Owners
114
[Icon]
1
Resolutions
Designating the City Engineer to Prepare and File the Annual Street Report Required by Section 2151 of the Streets and Highways Code of the State of California
115
[Icon]
7
Resolutions
Authorizing the Exchange of Certain Real Estate Belonging to Said Town for Cetain Real Estate Presently Owned by the County of Santa Clara
116
[Icon]
1
Resolutions
Providing for Use of Facimile Signatures for Certain Instruments
117
[Icon]
2
Resolutions
Ordering, Calling, Providing for and Giving Notice of a General Municipal Election to be Held on the 12th Day of April, 1960, for the Purpose of Filling Three Councilmanic Vacancies
118
[Icon]
1
Resolutions
Contract with the Santa Clara County Registrar of Voters for Elections Services
119
[Icon]
1
Resolutions
Urging the Southern Pacific Train Service Be Retained
120
[Icon]
1
Resolutions
Adopting and Approving the Master Agreement for Expenditure of Funds Allocated Under Section 2107.5 of the Streets and Highways Code
121
[Icon]
1
Resolutions
Approving the Budget Proposed for Expenditure of Funds Allocated Under Section 2107.5 of the Streets and Highways Code
122
[Icon]
1
Resolutions
Designation Certain City Streets as Major City Streets and Requesting Approval Thereof by the State of California, Department of Public Works
123
[Icon]
1
Resolutions
Granting an Easement for Sanitary Sewer Purposes to the City of Los Altos
124
[Icon]
1
Resolutions
Retruning to the Division of Highways the Proposed Junipero Serra Freeway Agreement
125
[Icon]
1
Resolutions
Terminating Proposed San Antonio Hills Annexation No. 1
126
[Icon]
1
Resolutions
Providing for Consolidated Precincts, Election Officers and Polling Places for a General Municipal Election to be Held April 12, 1960
126-A
[Icon]
2
Resolutions
Abandoning the Public Utilities Easement on Lots Nos. 3 & 5, Bolck "M", Tract No. 2062, Fremont Hills Unit No. 5
127
[Icon]
1
Resolutions
Pertaining to a Proposed Annexation to the City of Palo Alto
128
[Icon]
3
Resolutions
Declaring the Result of its Canvass of the Precinct Election Returns of the General Municipal Election Held on April 12, 1960
129
[Icon]
1
Resolutions
Changing the Names of Certain City Streets
130
[Icon]
1
Resolutions
Opposing Reapportionment of California State Senate
131
[Icon]
1
Resolutions
Granting to the City of Los Altos of an Easement for Sewer Purposes
132
[Icon]
1
Resolutions
Fixing the Tax Rate for the Current Year Base Upon the Value of the Property as Assessed and Equalized
133
[Icon]
1
Resolutions
Adopting Budget and Approving Memorandum of Agreement for Expenditure of Gas Tax Allocation for Major City Streets
Page 1 of 2
1
2
Last
33 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.