Laserfiche WebLink
Name Page count Template name Description
52-21[Icon] 19 Resolutions Accepting the Magdalena-Albertsworth Sanitary Sewer Main Extension Project and Approving a Sanitary Sewer Dedication and Reimbursement Agreement Between the Town of Los Altos Hills and Sotiria Trembois, Donna Whitney, and Don J. Leonard
53-21[Icon] 4 Resolutions Approving A 10-Year Renewal of a Conditional Use Permit to Operate a Wireless Telecommunications Facility at 11997 Hilltop Drive
54-21[Icon] 1 Resolutions Approving a Fifteen Year Extension to the Telecom Lease Agreement with American Tower for the Site Located at 27210 Altamont Road
55-21[Icon] 16 Resolutions Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
56-21[Icon] 2 Resolutions Awarding a Contract for Construction of the 2021 Pavement Rehabilitation and Drainage Improvement Project
57-21[Icon] 2 Resolutions Approving an Application for the Seven Acres Lane Sanitary Sewer Main Extension Improvement Project with a Future Sewer Reimbursement Agreement Proposal
58-21[Icon] 1 Resolutions Approving an Application for the Miranda Road Sanitary Sere Main Extension Improvement Project
59-21[Icon] 3 Resolutions Approving and Establishing a Hybrid Meeting Policy
60-21[Icon] 19 Resolutions Approving a Master Access Agreement with Los Altos Hills Community Fiber and Authorizing the City Manager to Execute the Agreement
61-21[Icon] 1 Resolutions Authorizing Increasing the Standing Purchase Order with Plan JPA-Pooled Liability Assurance in the Amount Not to Exceed $19,243 and Authorize City Manager to Execute Standing Purchase Order for Fiscal Year 2021-2022 in an Amount Not to Exceed $265,127
62-21[Icon] 1 Resolutions Delegation of Authority to Request Disbursements
63-21[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Wen Living Trust)
64-21[Icon] 8 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Wen Living Trust)
65-21[Icon] 8 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of SA 96 LLC)
66-21[Icon] 7 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Vista Grande Trust)
67-21[Icon] 2 Resolutions Accepting the 23520 Ravensbury Avenue Sanitary Sewer Main Extension Project and Approving a Sanitary Sewer Offer of Dedication Agreement Between the Town of Los Altos Hills and James and Jennifer Doran
68-21[Icon] 2 Resolutions Approving an Application and Sewer Construction and Dedication Agreement for the 13254 East Sunset Drive Sanitary Sewer Main Extension Improvement Project
69-21[Icon] 1 Resolutions Accepting as Completed the Work of the "2020 Pavement Rehabilitation and Drainage Improvement Project", Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
70-21[Icon] 43 Resolutions Approving the Implementation of a Revised Climate Action Plan
71-21[Icon] 4 Resolutions Authorize the Legislative Bodies of the Town of Los Altos Hills, Including City Council and all Advisory Bodies, to Continue Meeting Virtually Through Teleconference Meetings and Making Related Findings Pursuant to AB 361
72-21[Icon] 24 Resolutions Authorizing the City Manager to Enter into a Memorandum of Understanding with the Santa Clara County Office of the Sheriff to Manager the Town's Automatic License Plate Reader System
73-21[Icon] 2 Resolutions Accepting the Seven Acres Lane Sanitary Sewer Main Extension Project and Approving a Sanitary Sewer Dedication and Reimbursement Agreement Between the Town and SA 96 LLC
74-21[Icon] 10 Resolutions Accepting the Offer of Dedication of Right-of-Way Easement and Public Utility Easement; Natoma Oaks Lane
75-21[Icon] 1 Resolutions Approving Final Subdivision Map for the Lands of Natoma Oaks, LLC File #193-14-TM-IS-ND
76-21[Icon] 9 Resolutions Approving the City Manager Employment Agreement between the Town and Peter Pirnejad
Page 3 of 4
1
2
3
4
Last
84 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.