Laserfiche WebLink
Name Page count Template name Description
01-22[Icon] 11 Resolutions Adopting an Organic Waste Product Procurement Policy
02-22[Icon] 2 Resolutions Authorizing Application for and Receipt of the State of California Governor's Office of Emergency Service Hazard Mitigation Grant and Pre-Disaster Mitigation Program Funds
03-22[Icon] 3 Resolutions Authorizing the City Manager to Execute Amendment 2 to the Contract Between the Town and Marsha Hovey, LLC to Provide Emergency Management Consulting Services and Project Management Not to Exceed $20,000
04-22[Icon] 8 Resolutions Summarily Vacating the Pathway Easements (Lands of Byrne LLC); 27290 Byrne Park Lane; 182-48-045
05-22[Icon] 10 Resolutions Accepting Grant of a Pathway Easement (Lands of Byrne LLC); 27290 Byrne Park Lane; 182-48-045
06-22[Icon] 11 Resolutions Accepting Grant of a Pathway Easement (Lands of Daniel E. Lenoski 2013 Revocable Trust); 27296 Byrne Park Lane; APN 182-48-053
07-22[Icon] 11 Resolutions Accepting Grant of a Pathway Easement (Lands of Pang); 13210 E. Sunset Drive; APN 175-27-019
08-22[Icon] 11 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Pang); 13210 E. Sunset Drive; 175-27-019
09-22[Icon] 10 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Williams); 13505 Burke Road; APN 175-26-046
100-22[Icon] 9 Resolutions Acknowledging an Irrevocable Offer of Right-of-Way Easement Dedication (Lands of Altalune LLC)
101-22[Icon] 2 Resolutions Authorizing the City Manager to Proceed with the Recommendation for Changes to the Solid Waste Franchise Agreement Based on the Greenwaste Ad Hoc Committees Recommendation
10-22[Icon] 1 Resolutions Awarding a Contract for the Construction of the 2021 Sanitary Sewer Repair and Replacement Project
102-22[Icon] 1 Resolutions Approving a Policy and Procedure for Ceremonial and Commemorative Flag Displays on Display Flag Poles
103-22[Icon] 1 Resolutions Accepting the Town's Annual Financial Reports for the Year Ended June 30, 2022
104-22[Icon] 2 Resolutions Negotiate Generator Permit Request for Telecom Poles in Town
105-22[Icon] 1 Resolutions Accepting as Completed the Work of the "2022 Pavement Rehabilitation and Drainage Improvement Project", Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
106-22[Icon] 1 Resolutions Accepting as Completed the Work of the "Installing New EV Charging Stations, Underground Raceway, Wiring, and Electrical Subpanel at Town Hall and Heritage House" Project, Authorizing Final Payment Concerning such Work, Directing the City Clerk to File Notice of Completion
107-22[Icon] 10 Resolutions Accepting Grant of a Pathway (Trail) Easement (Lands of Anderson)
108-22[Icon] 10 Resolutions Vacating Existing Trail Easement (Lands of Anderson)
109-22[Icon] 1 Resolutions Adopting the E-Signature Policy
110-22[Icon] 1 Resolutions Amending Section 7.5.4 Work Week of the Personnel Rules and Regulations
111-22[Icon] 2 Resolutions Educate the Public about an Ordinance Regulating the Use of Leaf Blowers
11-22[Icon] 17 Resolutions Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto (to add a Technology Committee)
112-22[Icon] 7 Resolutions Denying the Appeal (APL22-0005) of the Planning Commission's October 6, 2022 Decision on Denying Appeals (APL22-0003 and APL22-0004) and Upholding a Site Development Permit with Landscape Plan Revision 1 for Landscape Screening at 24490 Amigos Court with Conditions of Approval Issued on August 16, 2022 Site Development Public Hearing
113-22[Icon] 10 Resolutions Making CEQA Exemption Determination and Approving a Tentative Parcel Map for a 2-Lot Subdivision of an Existing 2.2 Gross Acre Lot at 27600 Altamont Road (APN 182-028-026)
Page 1 of 5
1
2
3
4
5
Last
118 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.