Laserfiche WebLink
Name Page count Template name Description
26-21[Icon] 1 Resolutions Accepting As Completed The Work of The 2020 Sanitary Sewer Repair and Rehabilitation Project and Directing the City Clerk to File Notice of Completion
27-21[Icon] 1 Resolutions Approving the Agreement for Countywide AB939 Implementation Fee and Household Hazardous Waste (HHW) Collection Program
28-21[Icon] 2 Resolutions Approving the 2021 Sewer Service Rate Study Update and Authorizing the City Manager to Execute an Amendment for an Additional $10,000 to Complete The Rate Study and Sewer Connection Fee Study
29-21[Icon] 1 Resolutions Award of a Contract for Landscape Maintenance Services For Town-Owned Facilities
30-21[Icon] 3 Resolutions Approving Amendments to the Concessionaire Agreement for Westwind Community Barn Owned by the Town of Los Altos Hills Between the Town and Victoria Dye Equestrian, LLC
31-21[Icon] 11 Resolutions Making Findings Pursuant to Government Code Section 4217.10 et seq. for a Proposed Battery Back-up System and Authorizing the City Manager to Execute an Agreement with Syserco Energy Solutions for Related Work
32-21[Icon] 1 Resolutions Approve Plans and Specifications and Streets List for The 2021 Pavement Rehabilitation And Drainage Improvement Project And Authorize Advertisement for Bids and Inspection Services on The Project
33-21[Icon] 9 Resolutions Accepting Dedication of Right-Of-Way Easement (Lands of Irani)
34-21[Icon] 4 Resolutions Adopting A List Of Projects For Fiscal Year 21-22 Funded By SB 1: The Road Repair And Accountability Act of 2017
35-21[Icon] 5 Resolutions Request to The Metropolitan Transportation Commission For The Allocation of Fiscal Year 2021/2022 Transportation Development Act Article 3 Pedestrian/Bicycle Project Funding
36-21[Icon] 1 Resolutions Award a Contract For The Construction Of The Westwind Community Barn Feeding Pasture Fence Improvement Project
37-21[Icon] 1 Resolutions Updating The Policy On Automatic License Plate Readers In The Town Of Los Altos Hills
38-21[Icon] 1 Resolutions Authorizing The Mayor To Enter Into A Professional Services Agreement With Bob Murray And Associates For Recruitment Services For The City Manager
39-21[Icon] 1 Resolutions Approving And Authorizing The Execution of Amendment No. 12 to The Employment Agreement With Carl Cahill For City Manager Services
40-21[Icon] 9 Resolutions Authorizing To Approve The Accounting Technician and Management Analyst II Job Description
41-21[Icon] 1 Resolutions Requesting That The Santa Clara County Tax Collector Collect Delinquent Sewer Charges, The 2021-2022 Sewer Service Charges, And Contractual Assessment District Charges For Both The Palo Alto and Los Altos Sewer Basins
42-21[Icon] 6 Resolutions Adopt An Updated Planning and Building Fee Scheduled For FY 21/22
43-21[Icon] 4 Resolutions Adopting The Fiscal Year 2021-21 Appropriation Limit And The Fiscal Year 2021-22 Budget
44-21[Icon] 1 Resolutions Authorizing The City Manager To Enter Into A Professional Services Agreement For The Purpose Of Recruiting A Planning Director
46-21[Icon] 16 Resolutions Accepting the Sunhills Drive Sanitary Sewer Main Extension Project and Approving A Sanitary Sewer Dedication and Reimbursement Agreement Between the Town of Los Altos Hills and Jody Akana and Julien Plougastel
47-21[Icon] 9 Resolutions Approving an Agreement for Open Space Easement (Lands of Lim and Sheikholeslam)
48-21[Icon] 20 Resolutions Entering Into a Mills Act Historic Property Preservation Agreement (Lands of Hauser)
49-21[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Sutaria Family Trust)
50-21[Icon] 1 Resolutions Authorizing the City Manager to Reimburse the Sewer Main Project Relocation Project at 13428 Carillo Lane
51-21[Icon] 3 Resolutions Authorizing the City Manager to Execute Standing Purchase Orders For Fiscal Year 2021-2022 in an Amount not to Exceed $6,245,556
Page 2 of 4
1
2
3
4
Last
84 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.