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
57-22
[Icon]
7
Resolutions
Adopting Supplemental Findings for Resolution 48-22 Denying an Appeal of the Planning Commission Imposed Conditions of Approval for a Zoning Permit for New Fencing at 28001 Elena Road
58-22
[Icon]
15
Resolutions
Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
59-22
[Icon]
2
Resolutions
Increasing Sewer Service Charges in Both the Palo Alto and Los Altos Sewer Basins
60-22
[Icon]
7
Resolutions
Approving a Modification to the Boundaries of an Existing Open Space Easement (Lands of Demi Luna LLC)
61-22
[Icon]
1
Resolutions
Authorizing City Manager to Enter into an Agreement with Government Technology Group, LLC for Broadband Consulting Services and Appropriating $95,000 from the Unreserved General Fund for FY 2022-23
62-22
[Icon]
4
Resolutions
Adopting a List of Projects for FY 2022-23 Funded by SB 1: The Road Repair and Accountability Act of 2017
63-22
[Icon]
7
Resolutions
Adopting Supplemental Findings for Resolution NO. 48-22 Denying an Appeal of the Planning Commission Imposed Conditions of Approval for a Zoning Permit for a New Fencing at 28001 Elena Road
64-22
[Icon]
1
Resolutions
Requesting that the Santa Clara County Tax Collector Collect Delinquent Sewer Charges, the 2022-23 Sewer Service Charges, and Contractual Assessment District Charges for Both the Palo Alto and Los Altos Sewer Basins
65-22
[Icon]
4
Resolutions
Adopting the FY 2022-23 Appropriation Limit and the FY 2022-23 Budget
66-22
[Icon]
2
Resolutions
Approving the FY 2022-23 Salary Schedule
67-22
[Icon]
6
Resolutions
Granting an Appeal of the Planning Commission Imposed Conditions of Approval for a Site Development Permit for Landscape Screening, Fencing, Driveway Gate, and a New Outdoor Kitchen at 12869 La Cresta Drive and Impose Certain Conditions of Approval
68-22
[Icon]
1
Resolutions
Approve the Purchase and Assembly of Furniture for Reorganization of Workspace Using ARPA Funds
69-22
[Icon]
1
Resolutions
Approving Revisions to and Authorizing Execution of Agreement Between the Town and West Bay Sanitary District for Providing Operation and Maintenance Service for Sanitary Sewer System, Overflow Emergency Response and Asset Management Services
70-22
[Icon]
3
Resolutions
Authorizing the City Manager to Execute Standing Purchase Orders for Fiscal Year 2022-2023 in an Amount Not to Exceed $6,949,991
71-22
[Icon]
17
Resolutions
Approving Changes to Job Description for Management Analyst II, Creating Job Description for an Assistant to the City Manager, Reclass the Senior Community Services Supervisor to Community Services Manager, Create Job Description for the Deputy Building Official/Plan Examiner
72-22
[Icon]
2
Resolutions
Approving the FY2022-23 Amended Salary Schedule
73-22
[Icon]
1
Resolutions
To Abide by the California Disaster and Civil Defense Master Mutual Aid Agreement
74-22
[Icon]
1
Resolutions
Clarifying Workers' Compensation Benefits for Registered Disaster Service Worker Volunteers
75-22
[Icon]
2
Resolutions
Awarding a Contract for Construction of the 2022 Pavement Rehabilitation and Drainage Improvement Project
76-22
[Icon]
1
Resolutions
Award a Contract for Design Services for the Summerhill Pathway Project
77-22
[Icon]
1
Resolutions
Designate the System Low Carbon Fuel Standard (LCFS) Credits to Power Flex in Exchange for Electric Vehicle Chargers, Service, and Operation for a Period of Five Years
78-22
[Icon]
1
Resolutions
Execute Agreements for Corporation Yard Site Improvements Project
79-22
[Icon]
2
Resolutions
Submit Payment to the Santa Clara County Office of the Sheriff for additional Law Enforcement Services Received During FY21-22 Totaling $32,197
80-22
[Icon]
2
Resolutions
Intention to Approve an Amendment to Contract Between the Board of Administration California Public Employees' Retirement System and the Town Council
81-22
[Icon]
2
Resolutions
Cancelling the November 8,2022 General Municipal Election
Page 4 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.