Laserfiche WebLink
Name Page count Template name Description
114-22[Icon] 8 Resolutions Accepting an Offer of Right-of-Way Easement Dedication (Lands of Krishnamurthy)
115-22[Icon] 2 Resolutions Authorizing Staff to Advertise Two RFP(S) for Qualified Consultants for (1) Establishment of Multi-Family Zone and Associated Standards; (2) Preparation of Environmental Impact Report (EIR) for Housing Element 2023-31 Implementation Actions Including Potential Zoning Amendments
116-22[Icon] 1 Resolutions Approve the Purchase of a Mini Track Loader and Accessories
117-22[Icon] 2 Resolutions Approving the Ravensbury Sanitary Sewer Main Extension Project Reimbursement Agreement between the Town of Los Altos Hills and James and Jennifer Doran
118-22[Icon] 1 Resolutions Approving the Plans and Specifications for the 2022 Sanitary Sewer Repair and Replacement Project and Authorize Staff to Advertise the Project for Bids
12-22[Icon] 1 Resolutions Approving of Furniture Purchase and Existing Space Reconfiguration
13-22[Icon] 1 Resolutions Approving the Lease of Town Vehicles
14-22[Icon] 1 Resolutions Approving and Authorizing Staff to Negotiate with West Bay Sanitary District a Five Year Contract Extension for the Sanitary Sewer System Operations and Maintenance Service
15-22[Icon] 1 Resolutions Authorizing Submittal of Application(s) for all Calrecycle Grants for Which Town of Los Altos Hills is Eligible
16-22[Icon] 1 Resolutions Accepting as Completed the Work of the "2021 Pavement Rehabilitation and Drainage Improvement Project," Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
17-22[Icon] 1 Resolutions Authorizing Services Agreement with CSG Consulting, Inc. and West Coast Code Consultants, Inc. for Contract Building Services
18-22[Icon] 11 Resolutions Approving Agreement for Open Space Easement; Lands of Pang; 13210 East Sunset Drive; APN 175-27-019
19-22[Icon] 1 Resolutions Awarding a Contract for Construction of the East Sunset Drive Roadway Widening Project
20-22[Icon] 17 Resolutions Establishing Standing Committees and Adopting General and Specific Rules Pertaining Thereto (Removing Education Committee)
21-22[Icon] 1 Resolutions Approving the Scope of Work and Authorize Staff to Issue an RFP for Proposition 68 Grant Funding Project to Retrofit the Purissima Park Concession Building and Obtain Bids
22-22[Icon] 5 Resolutions Adopting the Approving the Review Criteria for the Automatic License Plate Reader Pilot Program
23-22[Icon] 2 Resolutions Amending the 2021-22 Operating and Capital Improvement Program Budget
24-22[Icon] 10 Resolutions Approving the Covid-19 Vaccination and Testing Policy for Town Employees, Council Members and Planning Commissioners
25-22[Icon] 2 Resolutions Regarding the Use of the American Rescue Plan Act (ARPA) Funds
26-22[Icon] 2 Resolutions Authorizing the City Manager to Enter Into an Agreement with MIG, Inc. for a Community Facility Needs Assessment
27-22[Icon] 1 Resolutions Accepting the Continued Use of the ALPR System in Town Past the Pilot Period
28-22[Icon] 3 Resolutions Designating Two Valley Oak Trees at Byrne Preserve as Heritage Trees
29-22[Icon] 7 Resolutions Amend the Outdoor Lighting Policy to Include New Definitions and Guidelines
30-22[Icon] 7 Resolutions Approving a 10-Year Renewal of a Conditional Use Permit to Operate a Wireless Telecommunications Facility at 27210 Altamont Road (Lands of the Town of Los Altos Hills; File #CUP21-0003)
31-22[Icon] 1 Resolutions Authorizing Subapplication for the State of California Governor's Office of Emergency Service Hazard Mitigation Grant Program Funds, and Appropriating $200,000 from the Unreserved General Fund for the 25% Match Needed for the Grant
Page 2 of 5
1
2
3
4
5
Last
118 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.