Laserfiche WebLink
Name Page count Template name Description
26-11[Icon] 1 Resolutions Authorizing the Public Works Director to Award the Contract for the Westwind Community Barn Landscaping Project
27-11[Icon] 1 Resolutions Authorizing the City Manager 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 Octover 1, 2011 - September 30, 2014
28-11[Icon] 9 Resolutions Adopting Budget Amendments for Fiscal Year 2010-11
29-11[Icon] 1 Resolutions Accepting Grant of Pathway Easement (Lands of Kearney)
30-11[Icon] 1 Resolutions Approving Final Subdivision Map for the Lands of Sissu, L.P. File #132-06-GD-IS-ND-TM
31-11[Icon] 1 Resolutions Approval of Natoma Road Sanitary Sewer Main Extension Reimbursement Agreement Between the Town of Los Altos Hills and Malavalli Revocable Trust Dated March 13, 1997
32-11[Icon] 4 Resolutions Adopting the Fiscal Year 2011-12 Appropriations Limit, Appropriations and Interfund Transfer, and Employee Compensation Plan
33-11[Icon] 1 Resolutions Adopting the Operating Budget for the Citizen's Option for Public Safety Fund for Fiscal Year 2011-12
34-11[Icon] 3 Resolutions Authorizing the City Manager to Execute Standing Purchase Orders for Fiscal Year 2011-12 in an Amount not to Exceed $984,826
35-11[Icon] 1 Resolutions Awarding a Contract for the Construction of 2011 Pavement Rehabilitation and Storm Drain Improvements Project
36-11[Icon] 1 Resolutions Accepting as Completed the Work of "Hillview Road Pavement Rehabilitation and Drainage Improvements Project:", Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
37-11[Icon] 1 Resolutions Authorizing the Public Works Director to Award the Contract for the 2011 Corporation Yard Building Improvements Project
38-11[Icon] 1 Resolutions Accepting Dedication of Right-Of-Way Lands of Lindy Properties I (Currently Lands of Healy)
39-11[Icon] 1 Resolutions Requesting that the Santa Clara County Tax Collector Collect Delinquent Sewer Charges, the 2011-2012 Sewer Service Charges, and Contractual Assessment District Charges for Both the Palo Alto and Los Altos Hills Sewer Basins
40-11[Icon] 11 Resolutions Vacating Portions of a Public Use Easement (Chaparral Way)
41-11[Icon] 17 Resolutions Amending the Employee Classfication and Compensation Plan
42-11[Icon] 1 Resolutions Approving and Authorizing the Execution of Amendment No. 5 to the Employment Agreement with Carl Cahill for City Manager Services
43-11[Icon] 4 Resolutions Amending the City Council Adopted 2011-12 Budget in the Amount of $1,244,708.42 to Prepay Lease Agreement #04-070-AF Dated September 16, 2004 for the Construction of the Town Hall Facility and Authorizing the City Manager to Transmit Payment to the Lender, City National Bank
44-11[Icon] 7 Resolutions Accepting Dedication of Right-Of-Way (Lands of Preysman)
45-11[Icon] 8 Resolutions Acknowledging But Rejecting theIrrevocable Offer of Dedication of Right-Of-Way (Lands of Thrun)
46-11[Icon] 1 Resolutions Approving Final Subdivision Map for the Lands of Incerpi File #228-09-IS-TM-ND
47-11[Icon] 1 Resolutions Establishing a No Parking Area (Arastradero Road between Page Mill Road and Twin Oaks Court)
48-11[Icon] 2 Resolutions Renewing the Santa Clara County Abandoned Vehicle Abatement Service Authority
49-11[Icon] 10 Resolutions Approving Agreement for Open Space Easement (Lands of Preysman)
50-11[Icon] 1 Resolutions Authorizing the City Manager to Execute an Agreement Between the Town of Los Altos Hills and Veolia Water West Operating Services, Inc. for Implementation of a GIS Based Asset Management System for the Sanitary Sewer System
Page 2 of 3
1
2
3
Last
70 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.