Laserfiche WebLink
Name Page count Template name Description
51-14[Icon] 2 Resolutions Appointing Gary C. Waldeck to the Office of Councilmember for the Town of Los Altos Hills
52-14[Icon] 2 Resolutions Cancelling the November 4, 2014 General Municipal Election
53-14[Icon] 3 Resolutions Approving a Tax-Exempt Bond Financing to be Issued by the California Statewide Communities Development Authority to Benefit Daughters of Charity Health System and Certain Affiliates
54-14[Icon] 99 Resolutions Making Findings and Adopting the Initial Study and Mitigated Negative Declaration for the Fremont Hills Country Club Project #11-13 MISC
55-14[Icon] 10 Resolutions Amending the Conditional Use Permit for Fremont Hills Country Club Located at 12889 Viscaino Place
56-14[Icon] 11 Resolutions Approving Agreement for Open Space Easement (Lands of Lam and Chann)
57-14[Icon] 1 Resolutions Authorizing the City Manager to Award Various Contracts to Provide Crosswalk Improvements Near Gardner Bullis School
58-14[Icon] 1 Resolutions Authorizing the City Manager to Execute the Necessary Agreements for the Construction of a Dog Park on Town Owned Property Near the Corner of Purissima and Elena Roads
59-14[Icon] 1 Resolutions Authorizing the City Manager to Enter into Necessary Agreements to Repair Flygt Pumps at the Purissima Sanitary Sewer Pump Station
60-14[Icon] 12 Resolutions Approving Agreement for Open Space Easement - Lands of Urban West, LLC
61-14[Icon] 1 Resolutions Accepting as Completed the Work of the 2013 Sanitary Sewer Repair and Rehabilitation Project, Authorizing Final Payment Concerning Such Work and Directing the City Clerk to File a Notice of Completion
62-14[Icon] 1 Resolutions Authorizing the 2014 Winter Closure of Town Operations
63-14[Icon] 11 Resolutions Accepting Grant of Pathway Easement (Lands of Emad-Vaez and Aazad)
64-14[Icon] 11 Resolutions Accepting Dedication of Right-of-Way Easement (Lands of Emad-Vaez and Aazad)
65-14[Icon] 1 Resolutions Accepting as Completed the Work of the "2014 Sanitary Sewer Root Foaming Project," Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
66-14[Icon] 1 Resolutions Authorizing the City Manager to Award Necessary Contracts to Install Lighted Crosswalk Signs on Fremont Road
67-14[Icon] 1 Resolutions Awarding a Contract for Landscape Maintenance Services at Purissima Park to Jensen Landscape Services, Inc.
68-14[Icon] 2 Resolutions Authorizing Grant Awards to Community Service Agencies for Fiscal Year 2014-15 in an Amount not to Exceed $30,000
69-14[Icon] 5 Resolutions Summarily Vacating the Public Service Easements (Lands of Wallace)
70-14[Icon] 1 Resolutions Approval of Amendment No. 1 to the Sanitary Sewer Reimbursement Agreement Mora Drive Sewer Project, Dated November 20, 2003, by and Between the Town of Los Altos Hills and Mora Drive Sewer Project Installers
71-14[Icon] 1 Resolutions Accepting the Town's Comprehensive Annual Financial Report (CAFR) for Fiscal Year Ending June 30, 2014
72-14[Icon] 1 Resolutions Adopting the Revised Investment Policy
Page 3 of 3
1
2
3
72 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.