Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
2014
2014
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\2014
Creation date
8/20/2014 11:46:59 AM
Last modified
12/12/2014 11:40:26 AM
Metadata
No metadata assigned
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
First
1
2
3
72 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.