My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
5/21/2015
LOSALTOSHILLS
>
City Clerk
>
City Council Minutes
>
2015
>
5/21/2015
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/17/2017 1:16:12 PM
Creation date
7/21/2016 9:23:47 AM
Metadata
Fields
Template:
Minutes
Date
2015-05-21
Description
Regular Meeting Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
13
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
A. Approval of Special Meeting Minutes: City Council Special Meeting -March 31, <br />2015 and Adjourned Special Meeting Minutes - March 30, 2015 <br />B. Approval of Special Meeting Minutes: City Council Special Meeting -April 20, <br />2015 <br />C. Review of Disbursements: April 1, 2015 -April 30, 2015 $556,500.00 <br />D. Proclamation Expressing Appreciation for Monique Kane, Executive Director of <br />Community Health Awareness Council (Staff: D. Padovan) <br />E. Proclamation Expressing Appreciation for May Davenport (Staff: D. Padovan) <br />F. Proclamation Honoring Sam Pesner as the Recipient of the 2015 Walter and Marie <br />Singer Award (Staff. D. Padovan) <br />G. Proclamation Congratulating Barry Groves on his Retirement and Commending <br />him for his Service as Superintendent of the Mountain View Los Altos High <br />School District (Staff. D. Padovan) <br />H. Resolution 29-15 Amending Employee Classification and Compensation Plan by <br />Adding an Administrative Clerk/Technician Position and Consolidating the Office <br />Specialist and Community Development Specialist into Administrative <br />Clerk/Technician Position (Staff: P. Lin) <br />I. Resolution 30-15 Approving a Final Map for Lands of Energy -Efficient <br />Sustainable Personal Residence Development, LLC; 13651 Burke Road; File <br />#238 -14 -TM (Staff: R. Chiu) <br />J. Resolution 31-15 Acknowledging but Rejecting the Offer of Dedication of Right - <br />of -Way Easement; Lands of Somekh Investments, LLC; 25055 La Loma Drive <br />(Staff. R. Chiu) <br />K. Resolution 32-15 Accepting Dedication of Right -of -Way Easement; Lands of <br />Jensen and Appling; 26225 Purissima Road (Staff. Chiu) <br />L. Resolution 33-15 Accepting the Grant of an Open Space Easement; Lands of <br />ABBE, LLC, 13456 South Fork Lane (Staff. S. Avila) <br />M. Resolution 34-15 Accepting the Grant of an Open Space Easement; Lands of <br />Osborne; 26900 Beatrice Lane (Staff. S. Avila) <br />N. Resolution 35-15 Accepting the Grant of an Open Space Easement; Lands of <br />Somekh Investments, LLC; 25055 La Loma Drive (Staff. S. Avila) <br />10 <br />City Council Regular Meeting Minutes <br />May 21, 2015 <br />
The URL can be used to link to this page
Your browser does not support the video tag.