Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LFTOWN
>
Clerk
>
Resolutions
>
1978
1978
Entry Properties
Path
LFTOWN\Clerk\Resolutions\1978
Creation date
7/31/2014 11:59:30 AM
Last modified
4/23/2019 11:42:11 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
1978-001-Approving Plans And Specifications For The Downtown Neighborhood Center Building
[Icon]
2
DEFAULT
Clerks
1978-002-Approving The Process To Be Used In Santa Clara County To Implement The Federal Aid Safer Off-System Roads Program
[Icon]
3
DEFAULT
Clerks
1978-003-Approving And Accepting Final Map Of Tract No. 6090
[Icon]
2
DEFAULT
Clerks
1978-004-Approving Plans And Specifications For Signalization Of Los Gatos Boulevard And Gateway Drive (Project SS-225)
[Icon]
2
DEFAULT
Clerks
1978-005-Approval Of The Town Of Los Gatos Concurring In The Amendment To The Solid Waste Management Plan For Santa Clara County Establishing An Interm, Countywide Adminstrative Structure
[Icon]
1
DEFAULT
Clerks
1978-006-Setting A Public Hearing For Revision Of Compliance Dates For Underground Utility District No. 1976-01 Along N. Santa Cruz Avenue And Winchester Boulevard From Daves Avenue To Approximately 200 Feet South Of Blossom Hill Road
[Icon]
2
DEFAULT
Clerks
1978-007-Approving The Annexation Of Certain Uninhabited Territory Desginated As Wedgewood No. 7 To The Town Of Los Gatos
[Icon]
4
DEFAULT
Clerks
1978-008-Approving The Annexation Of Certain Uninhabited Territory Designated As Mozart Avenue No. 2 To The Town Of Los Gatos
[Icon]
4
DEFAULT
Clerks
1978-009-Affirming A Decision Of The Town Planning Commission
[Icon]
1
DEFAULT
Clerks
1978-010-Affirming A Decision Of The Town Planning Commission
[Icon]
1
DEFAULT
Clerks
1978-011-Parking Restriction-Los Gatos Boulevard
[Icon]
2
DEFAULT
Clerks
1978-012-Giving Notice Of Proposed Annexation And Designating It As "Tourney Road No. 1" Annexation
[Icon]
2
DEFAULT
Clerks
1978-013-Authorizing Sewer Extension Agreement
[Icon]
5
DEFAULT
Clerks
1978-014-Declaring Weeds A Public Nuisance And Providing For Their Abatment
[Icon]
3
DEFAULT
Clerks
1978-015-Authorizing Agreement With County Of Santa Clara
[Icon]
5
DEFAULT
Clerks
1978-016-Approving And Accepting Final Map Of Tract No. 6053
[Icon]
2
DEFAULT
Clerks
1978-017-Adopting The Town Of Los Gatos Community Development Block Grant Program Grantee Proformance Report-January 1, 1977-Decemeber 31, 1977
[Icon]
30
DEFAULT
Clerks
1978-018-Parking Restriction-Wimbleton Drive
[Icon]
2
DEFAULT
Clerks
1978-019-Approving Plans And Specifications For The Downtown Neighborhood Center Building
[Icon]
2
DEFAULT
Clerks
1978-020-Authorizing Agreement With Gene J. And Gina Rugani
[Icon]
8
DEFAULT
Clerks
1978-021-Setting A Public Hearing For Revision Of Compliance Dates For Underground Utility District No. 1976-2 Along University Avenue From W. Main Street To Miles Avenue
[Icon]
2
DEFAULT
Clerks
1978-022-Approving The Block Grant Application For Grant Funds Under The Urban Open-Space And Recreation Program For The Construction Of Oak Medow Park
[Icon]
2
DEFAULT
Clerks
1978-023-Modifying A Decision Of Town Planning Commission
[Icon]
1
DEFAULT
Clerks
1978-024-Overruling Objections And Ordering Abatement Of Weeds As A Public Nusance
[Icon]
2
DEFAULT
Clerks
1978-025-Parking Restriction-Clearview Drive
[Icon]
2
DEFAULT
Clerks
Page 1 of 9
1
2
3
4
5
6
Last
206 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.