Laserfiche WebLink
Name Page count Template name Description
26-99[Icon] 1 Resolutions Approving the Recommended Programs and Expenditure of AB 3229 "COPS" Grant Funding
27-99[Icon] 2 Resolutions Ordering the Performance of Certain Work
28-99[Icon] 1 Resolutions Approving the Transfer of Budget from the Pavement Management Project CIP 97-98 to CIP 98-99
29-99[Icon] 6 Resolutions Approving and Authorizing Execution of Interim City Manager Agreement
30-99[Icon] 1 Resolutions Supporting Route 85/Highway 101 Improvements
31-99[Icon] 2 Resolutions Consenting to the Sale and Transfer of a Non-Exclusive Cable Television Franchise frrom Pacific Sun Cable Partners, L.P. to Suntel Communications, LLC and Authorizing Execution of an Assumption Agreement
32-99[Icon] 1 Resolutions Approving and Authorizing Execution of the Ground Lease Assignment and Assumption Agreement
33-99[Icon] 1 Resolutions Approving and Authorizing Execution of 1996 Measure B Pavement Management Program Cooperative Agreement
34-99[Icon] 1 Resolutions Awarding a Contract for the Construction of the Fremont Road Pathway Project CIP 98-99
35-99[Icon] 1 Resolutions Approving the Additional Budget for the Fremont Road Pathway Project, CIP 98-99 and Amending the Capital Budget for CIP 98-99
36-99[Icon] 3 Resolutions Adopting the Budget for Fiscal Year 1999-2000
37-99[Icon] 3 Resolutions Amending the Town's Compensation Schedule for Fiscal Year 1999-2000
38-99[Icon] 1 Resolutions Approving and Authorizing Execution of 1996 Measure B Pavement Management Program Cooperative Agreement with County of Santa Clara
39-99[Icon] 5 Resolutions Accepting Grant of Sanitary Sewer Easement on Lands of Ventura
40-99[Icon] 6 Resolutions Accepting Grant of Sanitary Sewer Easement on Lands of Denny
41-99[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 October 1, 1999 - September 30, 2002
42-99[Icon] 1 Resolutions Approving and Authorizing Execution of an Agreement between the Town of Los Altos Hills and Pollart Consulting
43-99[Icon] 1 Resolutions Authorizing Execution of an Agreement with Aleuron Systems for the 1999-2000 Fiscal Year
44-99[Icon] 1 Resolutions Approving and Authorizing Execution of a Professional Services Agreement Between the City and Wilsey Ham
45-99[Icon] 1 Resolutions Approving and Authorizing Execution of an Amended Agency Agreement between the County of Santa Clara for Countywide Household Hazardous Collection Program
46-99[Icon] 6 Resolutions Accepting Grant of Sanitary Sewer Easement on Lands of Ayyar
47-99[Icon] 6 Resolutions Accepting Grant of Sanitary Sewer Easement on Lands of Prime Home Development, Inc.
48-99[Icon] 1 Resolutions Awarding a Contract for the Construction of the Pavement Management Project FY 98-99
49-99[Icon] 2 Resolutions Amending the 1998-99 Capital Budget to Include Santa Clara County's Measure B Pavement Management Program Funds, and Additional Funding for the Town's Pavement Management CIP Project
50-99[Icon] 1 Resolutions Approving and Authorizing Execution of the Eleventh Amendment to Agreement to Provide Local Law Enforcement Agency Access to the California Identification System
Page 2 of 4
1
2
3
4
Last
76 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.