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
51-20
[Icon]
9
Resolutions
Approving Agreement for Open Space Easement; Lands of Ho and Yang; 10842 West Loyola Drive
52-20
[Icon]
2
Resolutions
Awarding a Contract for Architectural Design Services Contact for Phase 2 of the Town Hall Addition Project to Noll & Tam Architects
52A-20
[Icon]
1
Resolutions
Authorizing the City Manager to Enter into an Agreement with the City of San Jose for Covid-19 Food Distriution in an amount not to exceed $34,000 for the Beneft of Los Altos Hills Residents
52B-20
[Icon]
1
Resolutions
Approving an Agreement for Isolation and Quarantine Program Between Town of Los Altos Hills and Santa Clara County in the Amount of $25,270 for the Benefit of Los Altos Hills Residents
53-20
[Icon]
15
Resolutions
Adopting the Revised Investment Policy
54-20
[Icon]
1
Resolutions
Approval of Amendment No. 3 Natoma Road Sanitary Sewer Main Extension Reimbursement Agreement Between the Town and Malavalli Revocable Trust dated March 13, 1997
55-20
[Icon]
1
Resolutions
Awarding a Contract for the Engineering Analysis of the Adobe Creek Sewer System to Freyer & Laureta
56-20
[Icon]
6
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 (Repeals and Replaces Resolution 45-20)
57-20
[Icon]
1
Resolutions
Award Contract for the Professional Consultant Services for the Underground Utility District Near the El Monte Fire Station Project
58-20
[Icon]
10
Resolutions
Designating Two Hollywood Juniper Trees at 26850 Ortega Drive as Heritage Trees
59-20
[Icon]
3
Resolutions
Establishing Rules for Public Usage of Off-Road Pathways in the Town's Pathway System
60-20
[Icon]
137
Resolutions
Accepting the Town's Annual Financial Reports for the Year Ended June 30, 2020
61-20
[Icon]
1
Resolutions
Rejecting all bids for the Town Hall Addition Project - Phase 1 Project
62-20
[Icon]
1
Resolutions
Authorizing Staff to Advertise the Request for Proposals for Professional Consultant Services to Provide Engineering Services for the Underground Utility Feasibility Study
63-20
[Icon]
1
Resolutions
Authorizing the City Manager to Engage in an Agreement with Sloan Vazquez McAfee for Consulting and Negotiation Services in an Amount Not to Exceed $25,000 and Appropriate $25,000 From the Unreserved General Fund
64-20
[Icon]
11
Resolutions
Reciting the Fact of the General Municipal Election was Held on November 3, 2020 Declaring the Result of the Canvass of Returns for the Election of Three Members to the City Council and Other Matters as Provided by Law
65-20
[Icon]
2
Resolutions
Opposing the Valley Transportation Authority's 2016 Measure B 10-Year Outlook Base Scenario
Page 3 of 3
First
1
2
3
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.