Laserfiche WebLink
Name Page count Template name Description
03-18[Icon] 2 Resolutions Authorizing the Adoptions of the Santa Clara County Operational Area Hazard Mitigation Plan Update
10-18[Icon] 5 Resolutions Making Determinations and Approving the Reorganization of Uninhabited Territory Designated as Mora Heights Way No. 2 Consisting of 1.65 Acres Located at 23281 Mora Heights Way
11-18[Icon] 1 Resolutions Approving Final Subdivision Map for the Lands of Gera
1-18[Icon] 2 Resolutions Approving the Adoption of the Public Agencies Post-Employment Benefits Trust Administered by Public Agency Retirement Services (PARS)
12-18[Icon] 1 Resolutions Authorizing the City Manager to Enter into a Necessary Agreement for Sewer Emergency Repairs at Page Mill Road
13-18[Icon] 1 Resolutions Authorizing the Disposal of 2008 John Deere Gator 850D Utility Vehicle
14-18[Icon] 1 Resolutions Amending the 2017/18 Operating and Capital Improvement Program Budget
15-18[Icon] 1 Resolutions Approving and Authorizing the Execution of Amendment No. 9 to the Agreement for City Attorney Services Between the Town of Los Altos Hills and Meyers Nave
16-18[Icon] 1 Resolutions Authorizing the City Manager to Enter into an Agreement with Keep It Simple (KIS) for a Three Year Renewal of the Barracuda Networks Backup Services for Cloud Data Backup Storage
17-18[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Wang, APN: 175-24-063) 26096 Todd Lane
18-18[Icon] 7 Resolutions Adopting the Reclassification of Finance Manager to Senior Accountant/Finance Manager Series and Amending the Employee Classification and Compensation Plan
19-18[Icon] 1 Resolutions Approving a Part-Time Benefited Admin Clerk/Technician in the Administrative Services Department
20-18[Icon] 1 Resolutions Rejecting All Bids for Hale Creek Pathway Improvement Project
21-18[Icon] 1 Resolutions Accepting as Completed the Work of the "Replacement of Two Pumps at Purissima Pump Station" and Directing the City Clerk to File Notice of Completion
2-18[Icon] 1 Resolutions Authorizing the Transfer of $1.37 Million to California Public Employees' Retirement System (CALPERS) to Reduce the Town's Unfunded Pension Liabilility
22-18[Icon] 1 Resolutions Approving the License Agreement Between Los Altos School District and Town Regarding the Construction and Operation of a Public Pathway at Gardner Bullis Elementary School
23-18[Icon] 1 Resolutions Establishing a Preferential Parking District (Moody Springs Court Between Moody Road to the end of cul-de-sac)
24-18[Icon] 16 Resolutions Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
25-18[Icon] 1 Resolutions Approval of Amendment No.1 to the Sanitary Sewer Reimbursement Agreement Purissima Road Sewer Line Project, Dated May 15, 2003, By and Between the Town of Los Altos Hills and Ghaffari and Ganesan
26-18[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Management Partners
27-18[Icon] 1 Resolutions Authorizing to Amend the Classification and Compensation Plan by Addition of Senior Maintenance Superintendent, Senior City Clerk and Senior Community Services Supervisor Position
28-18[Icon] 1 Resolutions Authorizing the City Manager to Execute an Agreement with the The Sea by Alexander's Steakhouse for the Annual Volunteer Dinner in an Amount Not to Exceed $20,000
29-18[Icon] 1 Resolutions Rejecting One Bid for Construction of the Westwind Community Barn Paddocks Improvement Project
30-18[Icon] 1 Resolutions Awarding a Contract to Provide Permitting Services for Creek Operations and Maintenance to Engeo Incorporated
31-18[Icon] 3 Resolutions Approving Changes to the Employee Handbook to Allow Overtime Compensation to Exempt Employees During a Proclaimed Emergency
Page 1 of 4
1
2
3
4
Last
98 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.