Laserfiche WebLink
Name Page count Template name Description
71-23[Icon] 9 Resolutions Accepting a Grant of Pathway Easement Segments (Lands of Bista Grande LLC)
72-23[Icon] 12 Resolutions Approving a Time Extension of an Approved Site Development Permit and Conditional Use Permit for a New Recreational Facility (Gym) at 13891 Ciceroni Lane (Lands of Campo Vista Lane LLC)
73-23[Icon] 8 Resolutions Approving a Time Extension of an Approved Site Development Permit and Conditional Use Permit for a New Residence and ADU at 13902 Campo Vista Lane (Lands of Campo Vista Lane LLC)
74-23[Icon] 20 Resolutions Approving Final Parcel Map and Subdivision Improvement Agreement Accepting Roadway Right-of-Way Easement Dedication for Lands of Augui and Putman at 27600 Altamont Road with Certain Conditions of Approval for Recordation
75-23[Icon] 1 Resolutions Approving the Plans and Specifications for the 2023 Sanitary Sewer Repair and Replacement Project and Authorize Staff to Advertise the Project for Bids
76-23[Icon] 55 Resolutions Accepting the Broadband Feasibility Study and Presentation by Government Technology Group, LLC the Study's Findings and Recommendations
77-23[Icon] 9 Resolutions Updating the FY 2023-24 Planning, Building, and Engineering Fee Schedules to Add and Update Deposit Amounts Related to: NPDES Permit C.3 Review and Inspection; Sewer Capacity/Impact/Rate Analysis; Sight Distance and Traffic Study Peer Review; Traffic Control Plan Review, Miscellaneous Engineering Staff Review, and Peer Review; and Town Attorney Land Use Review, and Determination that the Proposed Amendments are Not Subject to the California Environmental Quality Act
78-23[Icon] 10 Resolutions Denying the Appeal (APL23-0003) of the Planning Commission's July 13, 2023 Decision and Upholding the Approval of a Conditional Development Permit (CDP23-0002), Site Development Permit (SD22-0066), and Variance (VAR23-0001) at 25851 Estacada Drive with Conditions of Approval Issued on July 13, 2023 Planning Commission Public Hearing
79-23[Icon] 2 Resolutions Accepting the Storm Drain Improvements at Purissima Park, Story Hill Lane, and Oak Park Court Project as Complete, Authorizing Final Retention Payment to the Contractor, and Directing the City Clerk to File Notice of Completion
80-23[Icon] 1 Resolutions Repealing Resolution 24-22 Related to the Covid-19 Testing and Vaccine Policy
81-23[Icon] 2 Resolutions Appointing Representatives to Plan JPA on Behalf of the Town of Los Altos Hills
82-23[Icon] 125 Resolutions Adopting Revised Employee Handbook Including the Personnel Rules and Regulations and Employee Classifications and Compensation Plan
83-23[Icon] 3 Resolutions Approving a Waiver of Applicable Application Processing Fees for Planning Permits Review for Facilities Proposed by Los Altos Hills Community Fiber
84-23[Icon] 2 Resolutions Authorize the City Manager to Submit Payment to the Santa Clara County Office of the Sheriff for Additional Law Enforcement Services Received During FY 22-23 Totaling $432,877 and Appropriating Funds from the Unreserved General Fund for Law Enforcement Services
85-23[Icon] 6 Resolutions Denying an Appeal (APL23-0002) of a Planning Commission Decision Denying an Appeal and Upholding an Administrative Determination of Preliminary Application Submittal Dates for Two Development Proposals at 11511 Summit Wood Road
86-23[Icon] 1 Resolutions Approval of a Contract Amendment with Eide Bailly in an Amount Not to Exceed $100,000 to Provide Fiscal Year-End Support Services and Staffing Services Due to Vacancies
87-23[Icon] 1 Resolutions Appropriating $250,000 from the Unreserved General Fund for Genesis Private Security Services
88-23[Icon] 1 Resolutions Authorizing the December 27-29, 2023 Holiday Closure of Town Operations
89-23[Icon] 18 Resolutions Approving the Association of Santa Clara County's Joint Powers Agreement to Establish the Cities Association of Santa Clara County Joint Powers Agency and Authorizing the City Manager to Execute the Agreement
90-23[Icon] 1 Resolutions Authorizing the City Manager of the Town of Los Altos Hills to Enter into a Joint Exercise of Powers Agreement and Cooperation Agreement to Undertake or to Assist in the Undertaking of Essential Activities Pursuant to Title I of the Housing and Community Development Act of 1974, as Amended for the Period of October 1, 2023 - September 30, 2027
91-23[Icon] 2 Resolutions Awarding a Constyruction Agreement of the 2023 Sanitary Sewer Repair and Replacement Project
92-23[Icon] 9 Resolutions Accepting Grant of Pathway Easement From Lands of Nevens at 24142 Summerhill Avenue
93-23[Icon] 2 Resolutions Authorizing City Manager to Purchase a Bucket Truck from Versalift, a Time Manufacturing Company, for a Total Amount Not to Exceed $190,442
94-23[Icon] 2 Resolutions Approving the Application for Construction of 12863 La Barranca Road Sanitary Sewer Main Extension and the Sewer Construction and Dedication Agreement
95-23[Icon] 2 Resolutions Accepting the 2022 Sanitary Sewer Repair and Replacement Project as Complete, Authorizing Final Retention Payment to the Contractor, and Directing the City Clerk to File Notice of Completion
Page 4 of 5
1
2
3
4
5
Last
104 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.