Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
2017
2017
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\2017
Creation date
1/30/2017 3:27:48 PM
Last modified
12/18/2017 1:35:34 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
51-17
[Icon]
1
Resolutions
Authorizing the City Manager to Enter Necessary Agreements to Replace Two Pumps at the Purissima Pump Station
52-17
[Icon]
1
Resolutions
Authorizing the Installation of an All-Way Stop Sign at the Intersection of Elena Road and Natoma Road
53-17
[Icon]
15
Resolutions
Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
54-17
[Icon]
1
Resolutions
Approving a Contractor Services Agreement for Audio/Video Upgrade for City Council Chamber with Audio Video Design Group
55-17
[Icon]
1
Resolutions
Authorizing the December 2017 Holiday Closure of Town Operations
56-17
[Icon]
2
Resolutions
Authorizing an Hourly Rate of $80 for the Temporary Part-Time Finance Project Manager
57-17
[Icon]
1
Resolutions
Authorizing the City Manager to Execute Payment to the Sea by Alexander's Steakhouse in the Aggregate Amount of $19,620
58-17
[Icon]
5
Resolutions
Approving the List of Projects Eligible to be Funded by the Road Repair and Accountability Act (SB1)
59-17
[Icon]
8
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Duchints Development, LLC)
60-17
[Icon]
9
Resolutions
Accepting Grant of a Pathway Easement (Lands of Heng and Pareigis)
61-17
[Icon]
11
Resolutions
Approving Agreement for Open Space Easement (Lands of Pareigis and Heng)
62-17
[Icon]
10
Resolutions
Approving Agreement for Open Space Easement (Lands of Julene Jones and Dominique Grau)
63-17
[Icon]
1
Resolutions
Authorizing the Town Manager to Amend the Contract Agreement for Implementing of a Permit Management and Tracking System
64-17
[Icon]
1
Resolutions
Approving a Contractor Services Agreement Between the Town of Los Altos Hills and M.A.K Associates, Inc. for Site Preparation and Installation of Outdoor Fitness Equipment to Purissima Park and Authorizing the City Manager to Execute the Agreement
65-17
[Icon]
13
Resolutions
Approving Agreement for Open Space Easement (Lands of Progressive Capital Development, LLC)
66-17
[Icon]
1
Resolutions
Authorizing Extension of the Agreement with CSG Consultants, Inc. for Provision of Consultant Building and Engineering Services
67-17
[Icon]
6
Resolutions
Authorizing to Approve the Utility Engineering Manager Job Description and to Amend the Classification and Compensation Plan
68-17
[Icon]
1
Resolutions
Supporting the Naming of a Northern Tributary of Adobe Creek as Moody Creek
69-17
[Icon]
1
Resolutions
Approving Final Subdivision Map for the Lands of Progressive Capital Development, LLC. File #370-14-TM-IS-SD-ND
70-17
[Icon]
16
Resolutions
Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
71-17
[Icon]
1
Resolutions
Accepting the Town's Annual Financial Reports for the Year Ended June 30, 2017
72-17
[Icon]
2
Resolutions
Authorizing the Town of Los Altos Hills to Participate in the Pooled Liability Assurance Network Joint Powers Authority (Plan JPA)
73-17
[Icon]
1
Resolutions
Accepting As Completed the Work of the "2017 Sanitary Sewer Repair and Rehabilitation Project", and Directing the City Clerk to File Notie of Completion
74-17
[Icon]
1
Resolutions
Approving a Sanitary Sewer Reimbursement Agreement between the Town of Los Altos Hills and Tom Laris
Page 3 of 3
First
1
2
3
74 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.