Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
2020
2020
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\2020
Creation date
1/2/2020 5:00:53 PM
Last modified
11/22/2021 2:34:32 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
01-20
[Icon]
9
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Doran)
02-20
[Icon]
1
Resolutions
Accepting Donation of $100,000 for Art in Public Places and Authorizing the City Manager to Execute Grant Agreement with Karen Druker
03-20
[Icon]
1
Resolutions
Approving First Amendment to the Joint Powers Agreement of the North County Library Authority
04-20
[Icon]
1
Resolutions
Authorizing Submittal of Application to CalRecycle Grants for Payment Programs and Related Authorizations
05-20
[Icon]
2
Resolutions
Add the Town Hall Addition project to the FY 19-20 Capital Projects List, Appropriate $450,000 to the Project Fund and Authorize Staff to Advertise the RFP for Architectural Design Services
06-20
[Icon]
1
Resolutions
Authorizing the City Manager to Execute an Amendment to the Audit Service Contract with Maze & Associates for the Fiscal Year Ending June 30, 2020 in the Amount of $50,687
07-20
[Icon]
2
Resolutions
Authorizing Application for, and receipt of, Local Government Planning Support Grant Program Funds
08-20
[Icon]
2
Resolutions
Awarding a Contract for the 2020 Sewer Rate Study Project to HF&H Consultants
09-20
[Icon]
1
Resolutions
Approving a One-Year Extension for the Tentative Map Approval to Subdivide an 18.18 Acre Property into Nine Lots (Natoma Oaks, LLC)
10-20
[Icon]
2
Resolutions
Awarding a Contract for Architectural Design Services Contact for Phase 1 of the Town Hall Addition Project ot M. Sandoval Architects, Inc.
11-20
[Icon]
1
Resolutions
Authorizing the Mayor to Execute an Amended Agreement for the Westwind Community Barn Owned by the Town of Los Altos Hills Between the Town and Victoria Dye Equestrian, LLC
12-20
[Icon]
1
Resolutions
Supporting the Formation of Neighborhood Watch Programs and Appropriating $4,000 from the General Fund for Neighborhood Watch Expenses
13-20
[Icon]
1
Resolutions
Award a Contract for the Construction of the Summerhill Pathway from El Monte Road to 24666 Nicole Lane
14-20
[Icon]
1
Resolutions
Accepting as Completed the Work of the 2019 Pavement Rehabilitation and Drainage Improvement Project Authorizing Final Payment Concerning Such Work and Directing the City Clerk to File Notice of Completion
15-20
[Icon]
1
Resolutions
Approving Deferral of Victoria Dye Equestrian, LLC Lesson Payments During Shelter in Place
16-20
[Icon]
10
Resolutions
Adopt an Updated User Fee Schedule for FY 20/21
17-20
[Icon]
3
Resolutions
Ordering and Calling for the Holding of a General Municipal Election to be Held on Tuesday, November 3, 2020, for the Election of Certain officers as Required by the Provisions of the Lawes of the State of California Relating to General Law Cities, Requesting the Board of Supervisors of the County of Santa Clara Consolidate Said Municipal Election Pursuant to Section 10403 of the Elections Code; Providing for Notice of the Election; and Adopting Uniform Policies Pertaining to Candidate Statements and Fees
18-20
[Icon]
1
Resolutions
Approving Specifications and Streets List for the 2020 Pavement Rehabilitation and Drainage Improvement Project and Authorize Advertisment for Bids and Inspection Services on the Project
19-20
[Icon]
1
Resolutions
Approving the Project Specifications for the 2020 Sanitary Sewer Repair and Replacement Project and Authorize Staff to Advertise the Project for Bids
20-20
[Icon]
5
Resolutions
Adopting a List of Projects for Fiscal year 20-21 Funded by SB 1: the Road Repair and Accountability Act of 2017
21-20
[Icon]
1
Resolutions
Approving Second Amendment to the Agreement for Countywide AB 939 Implementation Fee and Household Hazardous Waste (HHW) Collection Program
22-20
[Icon]
1
Resolutions
Accepting the Summerhill Avenue Pathway (Phase 1) from El Monte Road to Nicole Lane
23-20
[Icon]
2
Resolutions
Denouncing Xenophobia and Anti-Asian Sentiment Arising due to Fears of the Covid-19 Pandemic and Affirming its Committment to the Well-Being and Safety of Asian American Communites
24-20
[Icon]
8
Resolutions
Amending the Town's Master Path Plan to Include Four New On/Off-Road Pathway Segments and one New Trail Connection Point
25-20
[Icon]
1
Resolutions
Approving an Application for a Local Early Action Planning (LEAP) Grant up to $65,000 and Authorizing the City Manager to Execute a Contract with a Planning Consultant Firm not to Exceed $50,000
Page 1 of 3
1
2
3
Last
67 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.