Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
2015
2015
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\2015
Creation date
1/20/2015 2:55:15 PM
Last modified
12/18/2015 2:50:39 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
26-15
[Icon]
1
Resolutions
Approving Agency Agreements for Countywide AB939 Implementation Fee and Household Hazardous Waste (HHW) Collection Program
27-15
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Tan)
28-15
[Icon]
2
Resolutions
Increasing Sewer Service Charges in Both the Palo Alto and Los Altos Sewer Basins
29-15
[Icon]
1
Resolutions
Authorizing Amending the Classification and Compensation Plan by 1. Addition of Administrative Clerk/Technician; and 2. Consolidation of Office Specialist and Community Development Specialist Positions into Administrative Clerk/Technician
30-15
[Icon]
1
Resolutions
Approving Final Subdivision Map for the Lands of Energy-Efficient Sustainable Personal Residence Development, LLC File #238-14-TM
31-15
[Icon]
12
Resolutions
Acknowledging But Rejecting the Irrevocable Offer of Dedication of Right-of-Way Easement (Lands of Somekh Investments LLC)
32-15
[Icon]
11
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Jensen and Appling)
33-15
[Icon]
13
Resolutions
Approving Agreement for Open Space Easement (Lands of ABRE, LLC)
34-15
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Osborne)
35-15
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Somekh Investments, LLC)
36-15
[Icon]
1
Resolutions
Approving Amendment No. 8 to the Agreement for City Attorney Services Between Meyers Nave and the Town of Los Altos Hills
37-15
[Icon]
43
Resolutions
Adopting the Negative Declaration and Amending the General Plan, Circulation and Scenic Roadways Element
38-15
[Icon]
2
Resolutions
Adopting the Fiscal Year 2015-16 Appropriation Limit, Appropriations and Inter-Fund Transfers, and Employee Compensation Plan
39-15
[Icon]
1
Resolutions
Requesting that the Santa Clara County Tax Collector Collect Delinquent Sewer Charges, the 2014-2015 Sewer Service Charges, and Contractual Assessment District Charges for Both the Palo Alto and Los Altos Sewer Basins
40-15
[Icon]
2
Resolutions
Authorizing the City Manager to Execute an Amendment to the Maintenance Services Agreement Between the Town and West Bay Sanitary District for Operation and Maintenance of Los Altos Hills Sanitary Sewer System
41-15
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Osborne)
42-15
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Li and Wei)
43-15
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Brown)
44-15
[Icon]
1
Resolutions
Accepting as Completed the Work of the "2014 Pavement Rehabilitation Project-2" Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
45-15
[Icon]
1
Resolutions
Amending the Personnel Rules and Regulations in Accordance with AB 1522
46-15
[Icon]
1
Resolutions
Approving and Authorizing the Execution of Amendment No. 8 to the Employment Agreement with Carl Cahill for City Manager Services
47-15
[Icon]
3
Resolutions
Awarding a Contract for Construction of the 2015 Pavement Rehabilitation Project
48-15
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Frankie Bud LLC)
49-15
[Icon]
1
Resolutions
Authorizing the City Manager to Enter into a Contract with CivicPlus for Website Design and Hosting Services
50-15
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Marsha Hovey, LLC
Page 2 of 3
First
1
2
3
Last
66 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.