Laserfiche WebLink
Name Page count Template name Description
26-19[Icon] 1 Resolutions Awarding a Contract for Construction of the 2019 Pavement Rehabilitation and Drainage Improvement Project
27-19[Icon] 1 Resolutions Approving First Amendment to the Agreement for Countywide AB939 Implementation Fee and Household Hazardous Waste (HHW) Collection Program
28-19[Icon] 1 Resolutions Authorizing Staff to Advertise the Request for Proposals for Professional Consultant Services to Prepare a Sewer Rate Study
29-19[Icon] 3 Resolutions Accepting a Portion of La Loma Drive From prospect Avenue to Summit Wood Road and La Loma Court as Public Roads
30-19[Icon] 9 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Nagaraj)
31-19[Icon] 8 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Chi and Chang)
32-19[Icon] 8 Resolutions Accepting Grant of a Pathway Easement (Lands of Levin and Eaton)
33-19[Icon] 3 Resolutions Approving Application(s) for Per Capita Grant Funds
34-19[Icon] 11 Resolutions Approving Agreement for Open Space Easement (Lands of LGM Investment, LLC)
35-19[Icon] 1 Resolutions Authorizing a Five-Year Extension Agreement with the City of Palo Alto for Animal Control and Sheltering Services
36-19[Icon] 1 Resolutions Awarding a Contract for Construction of the 2019 Sanitary Sewer Repair and Replacement Project
37-19[Icon] 2 Resolutions Authorizing Execution of a Franchise Agreement Between the Town of Los Altos Hills and GreenWaste Recycling, Inc. for Recyclables, Mixed Compostables, and Yard Trimmings Collection Services
38-19[Icon] 3 Resolutions Adopting the Pathway Capital Improvement Program (CIP) List for FY 2019/20
39-19[Icon] 3 Resolutions Adopting the Fiscal Year 2019-20 Appropriations Limit and the Fiscal Year 2019-20 Budget
40-19[Icon] 5 Resolutions Formation of an Underground Utility District in the Area Around the El Monte Fire Station
41-19[Icon] 1 Resolutions Requesting that the Santa Clara County Tax Collection Collect Delinquent Sewer Charges, the 2019-2020 Sewer Service Charges, and Contractual Assessment District Charges for Both the Palo Alto and Los Altos Sewer Basin
42-19[Icon] 3 Resolutions Approving Amendment no.10 to the Employment Agreement Between the Town of Los Altos Hills and Carl Cahill for City Manager Services
43-19[Icon] 1 Resolutions Authorizing the City Manager to Execute a Contract with CSG Consultants, Inc. for Inspection Services in an Amount Not to Exceed $65,520
44 -19[Icon] 9 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Jaeger)
45-19[Icon] 9 Resolutions Acknowledging but Rejecting the Irrevocable Offer of Dedication of Right-of-Way Easement (Lands of St. Leger)
46-19[Icon] 9 Resolutions Accepting Grant of a Pathway Easement (Lands of Kagolanu and Talagadadeevi)
47-19[Icon] 45 Resolutions Approving a Green Stormwater Infrastructure Plan in Accordance with Provision C.3.J of the Municipal Regional Permit
48-19[Icon] 1 Resolutions Approving Final Subdivision Map for the Lands of Evershine III L.P.
49-19[Icon] 1 Resolutions Approving the Funding Agreement Between the Town of Los Altos Hills and Santa Clara Valley Transportation Authority For Acceptance of 2016 Measure B Local Streets and Roads Program Sales Tax Distributions
50-19[Icon] 2 Resolutions Approving an Update to the Fiscal Year 2019-20 Salary Schedule
Page 2 of 4
1
2
3
4
Last
79 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.