Laserfiche WebLink
Name Page count Template name Description
51-13[Icon] 2 Resolutions Authorizing Grant Service Awards to Community Service Agencies for Fiscal Year 2013-14 in an Amount Not to Exceed $60,000
52-13[Icon] 12 Resolutions Approving Agreement for Conservation Easement (Lands of Taelemans)
53-13[Icon] 9 Resolutions Accepting Dedication of Right-of-Way (lands of Emami-Naeini and Tavassoli)
54-13[Icon] 13 Resolutions Approving Agreement for Open Space Easement (Land Tiop Inc.)
55-13[Icon] 1 Resolutions Approval of Amendment No. 2 Natoma Road Sanitary Sewer Main Extension Reimbursement Agreement Between the Town of Los Altos Hills and Malavalli Revocable Trusst Dated March 13, 1997
56-13[Icon] 2 Resolutions Approving the Association of Bay Area Governments (ABAG) Report "Taming Natural Disasters" with the County and CIty Annexes as the Town of Los Altos Hills' Local Hazard Mitigation Plan
57-13[Icon] 1 Resolutions Authorizing the December 2013 Holiday Closure of Town Operations
58-13[Icon] 1 Resolutions Accepting as Completed the Work of the "2013 Pavement Rehabilitation Project" Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
59-13[Icon] 1 Resolutions Approving Amendment No. 7 to the Agreement for City Attorney Services Between Meyers Nave and the Town of Los Altos Hills
60-13[Icon] 1 Resolutions Amending Section 7.6.5. Pay Day of the Personnel Rules and Regulations
61-13[Icon] 2 Resolutions Amending Section 3.1 Cafeteria Plan and Section 3.5 Employee Wellness of the Adopted Employee Classification and Compensation Plan
62-13[Icon] 1 Resolutions Accepting the Town's Financial Statements for Fiscal Year Ending June 30, 2013
63-13[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Ecological Concerns, Inc.
64-13[Icon] 1 Resolutions Awarding a Contract for the Taaffe Road Metal Beam Guardrail Project to Midstate Barrier, Inc.
65-13[Icon] 1 Resolutions Authorizing an Agreement with AV-Intergrators for Installation of a High Definition Television Production System for the City Council Chambers
66-13[Icon] 1 Resolutions Authorizing the City Manager to Execute the Five Year Renewal with the County of Santa Clara for Law Enforcement Services
Page 3 of 3
1
2
3
66 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.