Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
LOSALTOSHILLS
>
City Clerk
>
Resolutions
>
2016
2016
Entry Properties
Path
LOSALTOSHILLS\City Clerk\Resolutions\2016
Creation date
2/5/2016 10:26:43 AM
Last modified
1/12/2017 3:39:49 PM
Metadata
No metadata assigned
Name
Page count
Template name
Description
01-16
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Wolak)
02-16
[Icon]
9
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Hanabe)
03-16
[Icon]
9
Resolutions
Accepting Grant of a Pathway Easement (Lands of Hanabe)
04-16
[Icon]
12
Resolutions
Accepting Grant of Public Sanitary Sewer Easement on Lands of Patel
05-16
[Icon]
1
Resolutions
Approval of Sanitary Sewer Reimbursement Agreement Between the Town and Stephen and Poline Chiu
06-16
[Icon]
1
Resolutions
Accepting as Completed the Work of the 2015 Sanitary Sewer Repair and Rehabilitation Project, Authorizing Final Payment Concerning Such Work and Directing the City Clerk to File Notice of Completion
07-16
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Hanabe)
08-16
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of ISCA Assets 15, LLC)
09-16
[Icon]
1
Resolutions
Expressing Support for Combatting Human Trafficking
10-16
[Icon]
1
Resolutions
Awarding a Contract for Construction of the Miranda Road Pathway Improvement Project
11-16
[Icon]
2
Resolutions
Approving the Joint Powers Agreement Establishing the Silicon Valley Clean Energy Authority
12-16
[Icon]
9
Resolutions
Accepting Dedication of Right-Of-Way Easement (Lands of Ingham)
13-16
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Lemes)
14-16
[Icon]
1
Resolutions
Amending the 2015/16 Operating and Capital Improvement Program Budget
15-16
[Icon]
14
Resolutions
Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
16-16
[Icon]
1
Resolutions
Approval of Third Amendment to the Agreement Between the City of Los Altos an the Town of Los Altos Hills for Transportation, Treatment and Disposal of Sewage
17-16
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Acterra for Contract Amendment for Stewardship and Public Outreach Activities for Town Owned Open Space Preserves
18-16
[Icon]
2
Resolutions
Approving Changes to the Employee Handbook Pursuant to Recent State Legal Requirements and Risk Management Best Practices
19-16
[Icon]
3
Resolutions
Ordering and Calling for the Holding of a General Municipal Election to be Held on Tuesday, November 8, 2016
20-16
[Icon]
1
Resolutions
Approving and Authorizing Execution of an Agreement Between the Town of Los Altos Hills and Alexander Atkins Design, Inc.
21-16
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Beliveau)
22-16
[Icon]
10
Resolutions
Accepting Grant of Pathway Easement (Lands of Farahyar and Brown)
23-16
[Icon]
1
Resolutions
Approving First Amendment to the Agreement for Countywide Household Hazardous Waste (HHW) Collection Program
24-16
[Icon]
1
Resolutions
Adopting the Sewer System Management Plan Update
25-16
[Icon]
1
Resolutions
Endorsing the Policy Prescriptions pertaining to the Santa Clara County Housing Task Force Regarding the Homelessness Crisis
Page 1 of 4
1
2
3
4
Last
98 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.