Laserfiche WebLink
Name Page count Template name Description
51-19[Icon] 7 Resolutions Approving the Job Class Specifications for the Management Analyst Position
52-19[Icon] 1 Resolutions Awarding a Contract for Three Years of Capital Restoration Work and One Year of Maintenance and Education Activities for Town Owned Open Space Preserves to Acterra
53-19[Icon] 5 Resolutions Approving a Vacation of a Portion of an Open Space Easement Located at 11641 Buena Vista Drive
54-19[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Evans) APN 182-29-060
55-19[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Evans) APN 182-29-048
56-19[Icon] 9 Resolutions Accepting Grant of a Pathway Easement (Lands of Evans)
57-19[Icon] 9 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Lam and Stepanov)
58-19[Icon] 10 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of DD Stonebrook Drive, LLC)
59-19[Icon] 1 Resolutions Approving the Cities Association of Santa Clara County Annual Membership Dues for 2019-2020
60-19[Icon] 2 Resolutions Approving a Recreation Improvement Project at Purissima Park Eligible for Proposition 68 Grant Funding
61-19[Icon] 12 Resolutions Amending the Pathways Element of the General Plan
62-19[Icon] 6 Resolutions Adopting the Pathway Development Impact Fee in Accordance with the Mitigation Fee Act
63-19[Icon] 2 Resolutions Reestablishing the Solid Waste Fund and Appropriating $100,000 to the Solid Waste Fund and Authorizing the City Manager to Execute an Addendum to the Franchise Agreement for the Reimbursement to Greenwaste Recovery From the Solid Waste Fun in an amount not to exceed $100,000 for a 50% Subsidy Program on the Customer Cost for a Second Gray Mixed Compostables Cart in Small Truck Only Areas for the Current Fiscal Year
64-19[Icon] 2 Resolutions Authorizing December 26-27, 2019 Holiday Closure of Town Operations and Paid Holiday on December 23, 2019
65-19[Icon] 1 Resolutions Adopting the Revised Investment Policy
66-19[Icon] 1 Resolutions Awarding a Contract for the 2019 Sewer Rate Study Project to HF&H Consultants
67-19[Icon] 2 Resolutions Awarding a Contract for the Westwind Community Barn Round Pen Replacement Project and Acceptance of a $15,000 Donation to the Town
68-19[Icon] 3 Resolutions Amending the Previously Adopted Master Path Plan to Include an Off-Road Pathway from Dianne Drive to East Sunset Drive Along with the Extension of Existing Roadside Paths to Connect the Off-Road Path to the Pathways Network
69-19[Icon] 3 Resolutions Authorizing the City Manager to Execute Standing Purchase Orders for FY 2019-20 in an amount not to exceed $5,009,852
70-19[Icon] 1 Resolutions Approving the Funding Agreement Between the Town and Santa Clara Valley Transportation Authority for Acceptance of 2016 Measure B Local Streets and Roads Program Sales Tax Distributions
71-19[Icon] 1 Resolutions Approving the Purchase of a 2019 Kia Niro EV for the Town Fleet
72-19[Icon] 11 Resolutions Approving Agreement for Open Space Easement (Lands of Lam and Stepanov); 26896 Alejandro Drive
73-19[Icon] 11 Resolutions Approving Agreement for Open Space Easement (Lands of DD Stonebrook LLC); 12355 Stonebrook Drive
74-19[Icon] 5 Resolutions Approving a Conditional Use Permit Modification and Site Development Permit for an Additional and Remodel to Town Hall Located at 26379 Fremont Road
75-19[Icon] 1 Resolutions Accepting the Town's Annual Financial Reports for FY Ended June 30, 2019
Page 3 of 4
1
2
3
4
Last
79 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.