My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/20/2022
LOSALTOSHILLS
>
City Clerk
>
City Council Minutes
>
2022
>
01/20/2022
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/24/2024 8:40:00 AM
Creation date
6/20/2024 11:27:52 AM
Metadata
Fields
Template:
Minutes
Date
01/20/2022
Description
Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
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
3 <br /> City Council Regular Meeting Minutes <br /> January 20, 2022 <br />ABSENT: None <br /> <br />A. Approval of Regular City Council Meeting Minutes – December 16, 2021 <br /> <br />B. Approval of Special City Council Meeting Minutes – January 10, 2022 <br /> <br />C. Review of Disbursements for December 1-31, 2021 $1,383,413.82 <br /> <br />D. Motion to Re-Authorize Remote Teleconference Meetings of the Town of Los Altos <br />Hills, Including the Planning Commission and Committees, due to the Imminent <br />Risks to the Health and Safety of Attendees and Making Related Findings Pursuant to <br />AB 361 (Staff: S. Mattas) <br /> <br />E. Resolution 01- 22 Approving a Policy for the Town of Los Altos Hills Regarding <br />Organic Waste Product Procurement (Staff: C. Einfalt) <br /> <br />F. Resolution 02-22 Authorizing Application for, and Receipt of, the State of California <br />Governor’s Office of Emergency Service Hazard Mitigation Grant and Pre-Disaster <br />Mitigation Program (Staff: C. Einfalt) <br /> <br />G. Resolution 03-22 of the City Council of the Town of Los Altos Hills Approving and <br />Authorizing Execution of Amendment 2 between the Town of Los Altos Hills and <br />Marsha Hovey, LLC (Staff: S. Revillar) <br /> <br />H. Resolution 04-22 Accepting a Summary Vacation of Pathway Easement; Lands of <br />Byrne, LLC; 27290 Byrne Park Lane (Staff: O. Antillon) <br /> <br />I. Resolution 05-22 Accepting Dedication of Pathway Easement; Lands of Byrne, LLC; <br />27290 Byrne Park Lane (Staff: O. Antillon) <br /> <br />J. Resolution 06-22 Accepting Dedication of Pathway Easement; Lands of Daniel E. <br />Lenoski 2013 Revocable Trust; 27296 Byrne Park Lane (Staff: O. Antillon) <br /> <br />K. Resolution 07-22 Accepting Dedication of a Pathway Easement; Lands of Pang; <br />13210 E. Sunset Drive (Staff: O. Antillon) (Swan Recuse) <br /> <br />L. Resolution 08-22 Accepting Dedication of a Right-of-Way Easement; Lands of Pang; <br />13210 E. Sunset Drive (Staff: O. Antillon) (Swan Recuse) <br /> <br />M. Resolution 09-22 Accepting Dedication of a Right-of-Way Easement; Lands of <br />Williams; 13505 Burke Road (Staff: O. Antillon) (Swan Recuse) <br /> <br />N. Resolution 10-22 Awarding the 2021/22 Sewer Capital Improvement Project to C2R <br />Engineering in an amount not to exceed $380,830.00 (Staff: O. Antillon) <br />
The URL can be used to link to this page
Your browser does not support the video tag.