Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
2022
2022
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\2022
Creation date
1/26/2022 8:42:07 AM
Last modified
1/20/2023 2:05:25 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
32-22
[Icon]
2
Resolutions
Declaring the Intention to Increase Sewer Service Charges in Both Palo Altos and Los Altos Sewer Basins, Setting a Public Hearing and Directing Staff to Mail Notices to All Sewer Users
33-22
[Icon]
1
Resolutions
Authorizing the City Manager to Execute an Agreement Between the Town and Eaton & Associates to Provide IT Services
34-22
[Icon]
2
Resolutions
City Council of the Town Approving the Employee Enhancements to Attract and Retain Town Staff
35-22
[Icon]
2
Resolutions
City Council of the Town Approving the Fiscal Year 2021-22 Salary Schedule
36-22
[Icon]
1
Resolutions
City Council of the Town Approving Amendment NO 10 to the Nave and the Town
37-22
[Icon]
2
Resolutions
City Council of the Town Authorizing the City Manager to Enter Into a One-Year Agreement with Ann Hepenstal for Emergency Management Consultant Services Not to Exceed $90,000
38-22
[Icon]
1
Resolutions
City Council of the Town Authorizing the City Manager to Execute a Contract Extension Between the Town and Bayscape Landscape Management for Providing Landscape Maintenance Services
39-22
[Icon]
2
Resolutions
Adopting the New Sewer Connection Fees
40-22
[Icon]
1
Resolutions
Authorizing City Manager to Execute Agreements for Replacing Two Existing Sewer Pumps at O'Keefe Pump Stations
41-22
[Icon]
2
Resolutions
Authorizing City Manager to Execute Agreements for Installing New EV Charging Stations, Underground Raceway, Wiring, and Electric Subpanel at Town Hall and Heritage House
42-22
[Icon]
2
Resolutions
City Council of the Town Approving Addendum #1 to the Service Agreement with 4Leaf to Expand the Scope of Services to Include Streamlining Permitting Process for the Electrification Program for the Building Department
43-22
[Icon]
9
Resolutions
City Council of the Town Approving Agreement for Open Space Easement (Lands of Mousavi)
44-22
[Icon]
2
Resolutions
Authorize the City Manager to Enter Into an Agreement with Full Circle Catering for Town Picnic Lunches and Reappropriate $20,000 from the Committee's Budget to the Special Events Budget
45-22
[Icon]
1
Resolutions
City Council of the Town Approving a Site Plan Design for the Dedicated Art Sculpture in the Roundabout of the Town Hall Parking Lot and Authorizing the City Manager to Engage with a Contractor for Related Installation Work not to Exceed $60,000
46-22
[Icon]
1
Resolutions
City Council of the Town Appropriating $45,000 from the Unreserved General Fund for a Supplemental Deputy of the Sheriff's Office to Work During Peak Hours of the Day for the Remainder of the 2021-22 Fiscal Year
47-22
[Icon]
7
Resolutions
City Council of the Town Approving a Map Amendment Request for a Certificate of Correction Removing a 100-Foot Conservation Easement, Removing a 5-Foot Public Utility Easement and Recording a New 10-Foot Public Utility Easement
48-22
[Icon]
2
Resolutions
City Council of the Town Denying an Appeal of the Planning Commission's Decision to Approve a Zoning Permit for New Fencing at 28001 Elena Road and Impose Certain Conditions of Approval
49-22
[Icon]
4
Resolutions
City Council of the Town Ordering and Calling for the Holding of a General Municipal Election to be Held on Tuesday, November 8, 2022, for the Election of Two City Council Members as Required by the Provisions of the Laws of the State of California Relating to General Law Cities; Requesting the Board of Supervisors of the County Consolidate the General Municipal Election Pursuant to Section 10403 of the Elections Code; Providing for Notice of the Election; and Adopting Uniform Policies Pertaining to Candidate Statement and Fees
50-22
[Icon]
1
Resolutions
City Council of the Town Approving the Agreement for Countywide AB939 Implementation Fee and Household Hazardous Waste (HHW) Collection Program
51-22
[Icon]
1
Resolutions
Approve Plans and Specifications for the 2022 Pavement Rehabilitation and Drainage Improvement Project and Authorize Advertisement for Bids and Inspection Services
52-22
[Icon]
2
Resolutions
Approving and Authorizing Execution of an Agreement Between Town and West Bay Sanitary District for Providing Operation and Maintenance Service for Sanitary Sewer System, Overflow Emergency Response and Asset Management Services
53-22
[Icon]
1
Resolutions
Awarding the Agreement for a Three-Year Contract for Capital Restoration Work and Maintenance and Education Activities for Town-Owned Open Space Preserves with Grassroots Ecology
54-22
[Icon]
1
Resolutions
Authorizing City Manager to Execute Agreements for Purchasing Sewage Pump and Rebuilding Two Existing Sewage Pumps at Purissima Pump Station
55-22
[Icon]
1
Resolutions
Awarding a Contract for Construction of Improvements to Concession Building at Purissima Park Project
56-22
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Firouzdor)
Page 3 of 5
First
1
2
3
4
5
Last
118 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.