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
26-20
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the Town and Alexander Atkins Design, Inc.
27-20
[Icon]
1
Resolutions
Requesting that the Santa Clara County Tax Collector Collect Delinquent Sewer Charges, the 2020-21 Sewer Service Charges, and Contractual Assessment District Chargers for Both the Palo Alto and Los Altos Sewer Basins
28-20
[Icon]
3
Resolutions
Adopting the Fiscal Year 2020-21 Appropriation Limit and The Fiscal Year 2020-21 Budget and Gann Limit
29-20
[Icon]
5
Resolutions
Initiating Island Annexation Proceedings of an Unincorporated Urban Island in Santa Clara County Known as the Ravensbury Avenue Island Located at the End of Ravensbury Avenue in Los Altos Hills
30-20
[Icon]
1
Resolutions
Approving and Authorizing the Execution of Amendment No. 11 to the Employment Agreement with Carl Cahill for City Manager Services
31-20
[Icon]
9
Resolutions
Approving the Unclaimed and Uncashed Check Policy and Procedures
32-20
[Icon]
9
Resolutions
Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Marsha Hovey, LLC
33-20
[Icon]
1
Resolutions
Awarding a contract for construction of the 2020 Pavement Rehabilitation and Drainage Improvement Project
34-20
[Icon]
1
Resolutions
Awarding a contract for construction of the 2020 Sanitary Sewer Repair and Replacement Project
35-20
[Icon]
1
Resolutions
Awarding a contract for professional engineering services for the inspection of the 2020 Sanitary Sewer Repair and Replacement Project
36-20
[Icon]
1
Resolutions
Authorizing staff to advertise for Landscaping Services for Town-Owned Facilities
37-20
[Icon]
1
Resolutions
Authorizing staff to advertise the request for proposals for professional consultant services to provide an engineering analysis of the Adobe Creek Sewer System
38-20
[Icon]
1
Resolutions
Approving a Sanitary Sewer Reimbursement Agreement between the Town of Los Altos Hills and Karla Jurvetson
39-20
[Icon]
11
Resolutions
Approving Agreement for Open Space Easement (Lands of Reddy)
40-20
[Icon]
3
Resolutions
Authorizing the City Manager to Execute Standing Purchase Orders for Fiscal Year 2020-2021 in an amount not to exceed $5,567,543
41-20
[Icon]
1
Resolutions
Authorizing Staff to Advertise the Request for Professional Consultant Services to Provide an Engineering Services for the Underground Utility District in the Area Around the El Monte Fire Station
42-20
[Icon]
2
Resolutions
Authorizing the City Manager to Execute a Professional Services Agreement with Lynx Technologies, Inc. for Maintenance and Development of the Town's Geographic Information System (GIS) Map
43-20
[Icon]
2
Resolutions
Authorizing the City Manager to Execute Contracts wtih Live Oak Associates to Prepare a Biological Study and with David J. Powers & Associates to Prepare an Environmental Initial Study for the La Paloma-Robleda Off-Road Path Alignment
44-20
[Icon]
1
Resolutions
Approving First Amendment to the Franchise Agreement Between the Town and Greenwaste Recovery, Inc. for Collection and Processing of Mixed Compostable Materials, Recyclable Materials and Yard Trimmings
45-20
[Icon]
2
Resolutions
Making Determinations and Approving the Annexation of Territory Designated as "Ravensbury Avenue Island" Consisting of Eight Parcels (24.3 Acres) Located at the End of Ravensbury Avenue in Los Altos Hills
46-20
[Icon]
8
Resolutions
Accepting Dedication of Right-of-Way Easement Lands of Zamani; 12516 Robleda Road
47-20
[Icon]
1
Resolutions
Authorizing Staff to Advertise the rEquest for Proposal for Survey Services for the Summerhill Pathway Phase II Project
48-20
[Icon]
1
Resolutions
Approve the Plans for hte Town Hall Addition Project - Phase 1 and Authorize Staff to Advertise the Project for Bids
49-20
[Icon]
5
Resolutions
Approve a Certificate of Correction to Amend Tract Map No. 1288 and Abandon the 100-Foot, 75-Foot, and 50-Foot Building Setback Line Easements for Light and Air on Lots 1-9 of the Tract Map 1288
50-20
[Icon]
2
Resolutions
Approving and Authorizing the City Manager to Execute the Waze Sublicensing Agreement Between VTA and the Town
Page 2 of 3
First
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.