Laserfiche WebLink
Name Page count Template name Description
114-02[Icon] 18 Resolutions Including Findings Regarding the Need for Amendments to Provisions in the California Building Standards Code to be Adopted by Reference in the Town of Los Altos Hills Municipal Code
115-02[Icon] 2 Resolutions Fixing the Employer's Contribution of Health Care Premium Under the Public Empoyees' Medical and Hospital Care Act
116-02[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Pacific Municipal Consultants
117-02[Icon] 6 Resolutions Accepting Grant of an Easement for Sanitary Sewer Purposed (Lands of McNutt)
12-02[Icon] 4 Resolutions Vacate Summarily the Sanitary Sewer Easement on Lands of Perrell
13-02[Icon] 1 Resolutions Accepting Grant of Sanitary Sewer Easement on Lands of Perrell
14-02[Icon] 7 Resolutions Vacate Summarily the Pedestrian and Equestrian Trail Easement on Lands of Perrell
15-02[Icon] 9 Resolutions Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
16-02[Icon] 1 Resolutions Approving and Authorizing Execution of a Prefessional Services Agreement Between the Town and Mark Thomas & Co.
17-02[Icon] 3 Resolutions Adopting Amendment to the Los Altos Hills Deferred Compensation Plan
18-02[Icon] 47 Resolutions Adopting a Revised Personnel Policy Manual
19-02[Icon] 17 Resolutions Amending the Town's Employee Benefit Listing
20-02[Icon] 1 Resolutions Authorizing Execution of an Agreement with Du-All Safety for the 2002 Fiscal Year
21-02[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Karen Jost for Contract Administrative Service
22-02[Icon] 1 Resolutions Approving and Authorizing Execution of an Amendment No. 1 to Lease Between the Town of Los Altos Hills and Friends of Westwind, Inc.
23-02[Icon] 1 Resolutions Awarding a Contract for the Site Preparation Work of a Play Structure at the Little League Fields
24-02[Icon] 1 Resolutions Accepting as Completed the Work of the "Sanitary Sewer Pipeline Replacement at Matadero Creek", Authorizing Final Payment Concerning Such Work Directing the City Clerk to File Notice of Completion
25-02[Icon] 1 Resolutions Accepting as Completed the Work of the "Pavement and Storm Drainage Improvements Project, CIP99-00"' Authorizing Final Payment Concerning Such Work Directing the City Clerk to File Notice of Completion
26-02[Icon] 1 Resolutions Approving and Authorizing Execution of a Professional Services Agreement Amendment Between the Town and Wilsey Ham
27-02[Icon] 1 Resolutions Awarding a Contract for the Construction of 2001-2002 Phase I - Street Rehabilitation Project
28-02[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and James G. Boyle for Construction Inspection Services
29-02[Icon] 9 Resolutions Making Determinations and Approving the Reorganization of Territory Designated "Ravensbury Annexation Property" Approximately 57 Acres Located Between Madgalena Avenue and Ravensbury Avenue (APN's: See Attached Exhibit A)
30-02[Icon] 1 Resolutions Approving and Authorizing Execution of the Amended Santa Clara County Data Communications Network Joint Funding Agreement Between the Town of Los Altos Hills and Various Cityes and Public Agencies
31-02[Icon] 8 Resolutions Approving and Authorizing Execution of a Sanitary Sewer Reimbursement Agreement Between the Town of Los Altos Hills and Anonis and Angela Giakoumis
32-02[Icon] 1 Resolutions Accepting as Completed the Work of the "Retaining Wall on Elena Road"' Authorizing Final Payment Concerning Such Work Directing the City Clerk to File Notice of Completion
Page 2 of 5
1
2
3
4
5
Last
117 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.