Laserfiche WebLink
Name Page count Template name Description
01-19[Icon] 2 Resolutions Approving the Fund Balance and Reserve Policy
02-19[Icon] 1 Resolutions Accepting the Town's Annual Financial Reports for the Year Ended June 30, 2018
03-19[Icon] 1 Resolutions Authorizing the City Manager to Employ Temporary Staffing for an Amount not to Exceed $60,000
04-19[Icon] 1 Resolutions Authorizing Certain Elected Officials and Town Officers as Signatories on Town Financial Accounts
05-19[Icon] 1 Resolutions Agreement to Replace the Traffic Signal Cabinet and Foundation at the Intersection of El Monte Road and the Foothill College Entrance
06-19[Icon] 12 Resolutions Approving Agreement for Open Space Easement (Lands of Delia - APN: 175-33-020)
07-19[Icon] 4 Resolutions Approving the Accountant I/II Job Description
08-19[Icon] 5 Resolutions Approving Town Hall Facility Use Policy for Council Chambers and Town Hall Meeting Spaces
09-19[Icon] 9 Resolutions Accepting Dedication of Right-Of-Way Easement (Lands of Chang - APN 182-14-004, 26464 Taaffe Road)
10-19[Icon] 8 Resolutions Accepting a Grant of a Pathway Easement (Lands of 24925 Oeneonta Drive, APN: 336-29-003)
11-19[Icon] 12 Resolutions Approving Agreement for Open Space Easement (Lands of Nagaraj APN: 175-49-010)
12-19[Icon] 13 Resolutions Approving Agreement for Open Space Easement (Lands of Brilliant Adnenture Living Trust APN: 331-21-010)
13-19[Icon] 12 Resolutions Approving Agreement for Open Space Easement (Lands of Rajagopalan and Itty APN: 336-39-031)
14-19[Icon] 6 Resolutions Adopting a List of Projects for Fiscal Year 2019-20 Funded by SB 1: The Road Repair and Accountability Act of 2017
15-19[Icon] 1 Resolutions Authorizing the City Manager to Execute an Amendment to the Audit Service Contract with Maze & Associates for the FY Ending June 30, 2019 in the amount of $49,211
16-19[Icon] 1 Resolutions Accepting as Completed the Work of the 2018 Sanitary Sewer Repair and Rehabilitation Project and Directing the City Clerk to File Notice of Completion
17-19[Icon] 3 Resolutions Approving the Project Specifications for the 2019 Sanitary Sewer Repair and Replacement Project and Authorize Staff to Advertise the Project for Bids
18-19[Icon] 2 Resolutions Authorizing the City Manager to Execute a Contract with Lynx Technologies, Inc. for the Development of a New Basemap with Easements Identified and a Pathways Layer for the Town's Geographic Information System (GIS)
19-19[Icon] 13 Resolutions Approving Agreement for Open Space Easement (Lands of Hwang and Dong)
20-19[Icon] 13 Resolutions Approving Agreement for Open Space Easement (Lands of Seto Family Trust)
21-19[Icon] 1 Resolutions Approve Specifications and Streets List for the 2019 Pavement Rehabilitation and Drainage Improvement Project and Authorize Advertisement for Bids and Inspection Services on the Project
22-19[Icon] 1 Resolutions Accepting the Staff Recommendation of the Proposed Rate Structure and Authorize the City Manager to Finalize a Franchise Agreement with Greenwaste Recycling, Inc. for Recyclables, Mixed Compostables, and Yard Trimmings Collection Services
23-19[Icon] 1 Resolutions Accepting Staff Recommendation to Prepare a Pathway Development Impact Fee Consistent with the Pathway Fee Nexus Study for Consideration and Action by the City Council
24-19[Icon] 2 Resolutions Approving the Fiscal Year 2019-20 Salary Schedule
25-19[Icon] 2 Resolutions Approving an Application for the Sunhills Drive Sanitary Sewer Main Extension Improvement Project with a Future Sewer Reimbursement Agreement Proposal
Page 1 of 4
1
2
3
4
Last
79 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.