Laserfiche WebLink
Name Page count Template name Description
54A-18[Icon] 2 Resolutions Intent to Support Formation of a Housing Subregion of Santa Clara County Local and County Governments to Facilitate and Implement Countywide Housing Production Consistent with the Regional Housing Needs Allocation (RHNA) Forumla Currently Assigned by the Association of Bay Area Governments (ABAG)
55-18[Icon] 2 Resolutions Awarding a Contract for Construction of the 2018 Pavement Rehabilitation and Drainage Improvement Project
56-18[Icon] 1 Resolutions Authorizing the City Manager to Enter into a Contract with Matrix Consulting Group for an Amount not to Exceed $35,000 for Preparation of a Cost Allocation Plan and User Fee Study
57-18[Icon] 5 Resolutions Authorizing the Principal Planner Job Description
58-18[Icon] 2 Resolutions Approving the Fiscal Year 2018-19 Salary Schedules
59-18[Icon] 1 Resolutions Rejecting All Bids for the 2018 Sewer Repair and Replacement Project and Authorizing Staff to Re-Advertise the Project
60-18[Icon] 2 Resolutions Authorizing the City Manager to Execute a Second Amendment to the Maintenance Serves Agreement Between the Town of Los Altos Hills and West Bay Sanitary District for Operation and Maintenance of Los Altos Hills Sanitary Sewer System
61-18[Icon] 6 Resolutions Making Determinations and Approving the Reorganization of Uninhabited Territory Designated as Mora Heights Way No. 3 Consisting of 2.051 Acres Located at 23260 and 23270 Mora Heights Way (Area 1) and 1.075 Acres Located at 23288 Mora Heights Way (Area 2)
6-18[Icon] 4 Resolutions Setting a Date for Consideration of Reorganization of Area Designated "Mora Heights Way No. 2" Consisting of 1.65 Acres Located at 23281 Mora Heights Way, Los Altos Hills
62-18[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Wang and Yu)
63-18[Icon] 16 Resolutions Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
64-18[Icon] 3 Resolutions Authorizing the City Manager to Execute Standing purchase Orders for the Fiscal Year 2018-19 in an Amount Not to Exceed $5,103,860
65-18[Icon] 1 Resolutions Appointing Directors to ABAG Plan Corporation on Behalf of the Town of Los Altos Hills
66-18[Icon] 4 Resolutions Approving Summary Vacation of a Sanitary Sewer Easement Located at 14469 Manuella Road
67-18[Icon] 10 Resolutions Accepting Grant of a Pathway Easement (Lands of Sanbook, LLC)
68-18[Icon] 1 Resolutions Authorizing Staff to Advertise the Request for Proposal (RFP) for On-Call Professional Consultant Services
69-18[Icon] 1 Resolutions Awarding a Contract for Construction of the 2018 Sanitary Sewer Repair and Replacement Project
70-18[Icon] 1 Resolutions Rejecting All Bids for the Westwomd Barn Paddock Improvement Project
71-18[Icon] 1 Resolutions Awarding a Contract to Develop the Green Infrastructure Plan
7-18[Icon] 3 Resolutions Affirming the Town's Policy to Plan, Design, Construct, Operate and Maintain its Street Network in Accordance with the Complete Streets Principles and Requirements of the Metropolitan Transportation Commission and the Santa Clara Valley Transportation Aurthority
72-18[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town and Jeffrey Peterson
73-18[Icon] 1 Resolutions Approving and Authorizing Execution of an Amendment to the Agreement Between the Town and Kevin Harper CPA and Associates
74-18[Icon] 1 Resolutions Authorizing the December 2018 Holiday Closure of Town Operations
75-18[Icon] 1 Resolutions Providing Workers' Compensation Coverage for Town Volunteers
76-18[Icon] 1 Resolutions Authorizing the City Manager to Execute a Contract with CSG Consultants, Inc. for Inspection Services in an Amount Not to Exceed $49,950
Page 3 of 4
1
2
3
4
Last
98 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.