My WebLink
|
Help
|
About
|
Sign Out
08
City of Pleasanton
>
CITY CLERK
>
AGENDA PACKETS
>
2014
>
030414
>
08
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/18/2015 3:08:30 PM
Creation date
2/12/2014 3:40:30 PM
Metadata
Fields
Template:
CITY CLERK
CITY CLERK - TYPE
AGENDA REPORT
DOCUMENT DATE
2/18/2014
DESTRUCT DATE
15Y
DOCUMENT NO
8
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
39
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
H. Declaration of Katherine Fonte, Association Manager for the Ruby Hill <br /> Owners' Association, dated May 9, 2013, with attachments. <br /> I. Declaration of James W. McKeehan, Attorney, dated May 7, 2013, with <br /> attachments. <br /> J. Declaration of Neal Sorenson, President of the Board of Directors of the <br /> Ruby Hill Owners' Association, dated May 7, 2013, with attachments. <br /> K. Declaration of Robert Jones, Senior Manager of the Ruby Hill Owners' <br /> Association, dated May 8, 2013, with attachments. <br /> L. Declaration of Terry Townsend, Ruby Hill Architectural Design Committee, <br /> dated May 9, 2013, with attachments. <br /> M. Letters from the Ruby Hill Architectural Design Committee. <br /> N. Letters from Anil Reddy. (Applicants' photos are available upon request.) <br /> O. Letters and petition from Ruby Hill residents. <br /> P. Side-By-Side Comparison of the Approved Plans and As-Built Condition for <br /> the Reddy Residence prepared by the Ruby Hill Architectural Design <br /> Committee. <br /> Q. Location and Notification Map. <br /> 8. Planning Commission Memorandum dated December 9, 2013. <br /> 4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.