Laserfiche WebLink
Name Page count Template name Description
01-05[Icon] 5 Resolutions Authorizing Execution of an Amendment to the Town's Agreement for Implementation of the Santa Clara Valley Urban Runoff Pollution Prevention Program
02-05[Icon] 21 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Lands of Crozier Hogle
03-05[Icon] 1 Resolutions Adopting a Revised Personnel Policy Manual and Employee Benefit Plan
04-05[Icon] 1 Resolutions Approving Additional Architectural Services Associated with Construction of the New Town Hall
05-05[Icon] 1 Resolutions Authorizing Approval of Professional Services Agreement for Audio Visual Consulting Associated with the New Town Hall
06-05[Icon] 1 Resolutions Authorizing Approval of Change Orders for the New Town Hall
07-05[Icon] 1 Resolutions Approving Contract for Gas and Electric Line Extensions to New Town Hall
08-05[Icon] 1 Resolutions Authorizing Execution of an Agreement with Nationwide Auction Services
09-05[Icon] 11 Resolutions Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
100-05[Icon] 4 Resolutions Approving an Amendment to the Contract Between the Board of Administration of the California Public Employees' Retirement System and thr City Council of the Town of Los Altos Hills
10-05[Icon] 8 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Lands of Malek
101-05[Icon] 1 Resolutions Awarding a Contract to Mark Thomas & Company, Inc. for Providing the Engineering Design Services for Moody Road/El Monte Road Pathway Project (Segment 1)
102-05[Icon] 1 Resolutions Awarding a Contract to Sandis Humber Jones for Providing the Engineering Design Services for the Moody Road/El Monte Road Pathway/Bike Lane Project (Segment 2, Foothill College)
103-05[Icon] 2 Resolutions Adopting a Revised Sewer Connection Fee Schedule to be Effective on December 1, 2005
104-05[Icon] 8 Resolutions Adopting a Revised Fee Schedule to be Effective on January 2, 2006
105-05[Icon] 1 Resolutions Approving and Authorizing the City Manager to Execute an Agreement with PFM Assest Management LLC for Investment Advisory Services
106-05[Icon] 2 Resolutions Authorizing the Town to Join With Other Public Agencies as a Participant of the California Asset Management Trust and to Invest in Shares of the Trust in Individual Portfolios
107-05[Icon] 1 Resolutions Fixing the Employer's Contribution of Health Care Premium Under the Public Employees' Medical and Hospital Care Act
108-05[Icon] 1 Resolutions Authorizing Mark Thomas & Company to Provide Certain Professional Services to Inspect and Comprehensively Evaluate Westwind Barn
109-05[Icon] 1 Resolutions Ordering the Performance of Certain Work (2005 Sanitary Sewer Cleaning & Video Inspection)
110-05[Icon] 1 Resolutions Commemorating the 75th Anniversary of the Santa Clara Valley Water District
11-05[Icon] 2 Resolutions Approving, Authorizing and Directing Execution of an Amended and Restated Joint Exercise of Powers Agreement Relation to the California Statewide Communities Development Authoriity
111-05[Icon] 1 Resolutions Approving and Authorizing the City Manager to Execute an Agreement with Bartel Associates, LLC for Actuarial Consulting Services
112-05[Icon] 1 Resolutions Adopting a Revised Personnel Policy Manual and Employee Benefit Plan
113-05[Icon] 2 Resolutions Accepting as Completed the Work of the "2004-2005 Street Rehabiliation, Storm Drain Improvements, and Pavement Marking Project", Authorizing Final Payment Corncerning Such Work, Directing the City Clerk to File Notice of Completion
Page 1 of 5
1
2
3
4
5
Last
113 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.