Laserfiche WebLink
Name Page count Template name Description
12-05[Icon] 33 Resolutions Approving the Form of and Authorizing the Execution and Delivery of a Purchase and Sale Agreement and Related Documents with Respect to the Sale of the Seller's Vehicle License Fee Receivable from the State, and Directing and Authorizing Certain Other Actions in Connection Therewith
13-05[Icon] 1 Resolutions Authorizing the City Manager to Enter into a Memorandum of Understanding with the City of Milipitas
14-05[Icon] 1 Resolutions Fxing the Employer's Contribution of Health Care Premium Under the Public Employee's Medical and Hospital Care Act
15-05[Icon] 1 Resolutions Approving Final Subdivision Map (Lands of Blair)
16-05[Icon] 4 Resolutions Authorizing Execution of First Amendment to Agreement Providing for Implementation of the Santa Clara Valley Urban Runoff Pollution Prevention Program
17-05[Icon] 1 Resolutions Resolution in Support of Local Libraries
18-05[Icon] 1 Resolutions Approving Revised Contract for Gas and Electric Line Extensions to New Town Hall
19-05[Icon] 1 Resolutions Authorizing Approval of Change Orders for the New Town Hall
20-05[Icon] 1 Resolutions Supporting the Nomination of Laura Ryan as Representative from our Community to the Congressional Page Program
21-05[Icon] 2 Resolutions Adopting a Town-Sponsored Retirement System for Elected Officials
22-05[Icon] 1 Resolutions Electing to be Subject to Public Employees' Medical and Hospital Care Act Only with Respect to Members of a Specific Employee Organization and Fixing the Employer's Constribution at an Amount Equal to or Greater than than Prescribed by Sectiion 22892(b) of the Government Code
23-05[Icon] 1 Resolutions Approving Award of Audio Visual Equipment Bid for New Town Hall
24-05[Icon] 2 Resolutions Approving Change Order Costs for New Hall Hall Pursuant to 3/9/05 Budget Update
25-05[Icon] 2 Resolutions Approving Purchase of New Telephone System for Town Staff
26-05[Icon] 1 Resolutions Approving Payment to Invoice for Data Cabling Design Pursuant to the 3/9/05 Project Budget Update
27-05[Icon] 3 Resolutions Adopting Budget Changes for Fiscal Year 2004/2005
28-05[Icon] 1 Resolutions Authorizing for the Design of Segment 1 of the Town of Los Altos Hills Draft Moody Road/El Monte Road Corridor Transportation Master Plan
29-05[Icon] 1 Resolutions Authorixing Execution of an Agreement with Cotton, Shires and Associates, Inc. for Geotechnical Investigation of Pavement Distress on Elena Road
30-05[Icon] 3 Resolutions Adopting a Revised Master Path Plan to Replace the Master Path Plan of 1981
31-05[Icon] 1 Resolutions Approving Award of Landscaping and Data Cabling Contracts for the New Town Hall
32-05[Icon] 2 Resolutions Supporting SB 680, Proposing a Five Dollar Supplement to Vehicle Registration Fee
33-05[Icon] 1 Resolutions Authorizing Execution of an Agreement wth Mark Thomas & Company, Inc. for the Design Survey of Segment 1 of Moody Road/El Monte Road Corridor Transportation Master Plan
34-05[Icon] 2 Resolutions Authorixing Execution of Amendment No. 4 to the City Manager Employment Agreement Between the Town of Los Altos Hills and Maureen Cassingham
35-05[Icon] 1 Resolutions Approving and Authorizing the City Manager to Execute an Agreement with Vavrineck, Trine, Day & Co., LLP for Auditing Services
36-05[Icon] 1 Resolutions Electing to be Subject to State Disability Insurance Under the California Unemployment Insurance Code Section 709
Page 2 of 5
1
2
3
4
5
Last
113 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.