Laserfiche WebLink
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.