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
50-16
[Icon]
1
Resolutions
Establishing a Preferential Parking Area (Mora Drive Between Sunhills Drive and Terry Way)
51-16
[Icon]
12
Resolutions
Approving Agreement for Open Space Easements (Lands of Banatao)
52-16
[Icon]
6
Resolutions
Ordering the Reorganization of Territory Designated as "Mora Glen Drive No. 1" Without Election
53-16
[Icon]
4
Resolutions
Adopting a Cost Sharing Policy for the Construction of Comcast Cable System Infrastructure Within Public Ways
54-16
[Icon]
2
Resolutions
Authorizing the City Manager to Execute Standing Purchase Orders for Fiscal Year 2016-17 in an Amount Not to Exceed $2,663,115
55-16
[Icon]
2
Resolutions
Amending Fiscal Year 2015-17 Operating Budget to Appropriate Fiscal Year 2015-16 Carryover Encumbrances
56-16
[Icon]
10
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of West Loyola Drive, LLC)
57-16
[Icon]
9
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Good Moodys, LLC)
58-16
[Icon]
9
Resolutions
Acknowledging by Rejecting the Irrevocable Offer of Dedication of Right-of-Way Easement (Lands of McDermott)
59-16
[Icon]
1
Resolutions
Accepting as Completed the Work of the Miranda Road Pathway Improvement Project, Authorizing Final Payment Concerning Such Work, Directing the City Clerk to File Notice of Completion
60-16
[Icon]
1
Resolutions
Authorizing the City Manager to Award Consulting Services Contract to Provide Geotechnical Engineering Services for the Eastbrook Avenue Geotechnical Investigation
61-16
[Icon]
1
Resolutions
Adopting the Fiscal Year 2015-16 Appropriation Limit of $6,071,165
62-16
[Icon]
1
Resolutions
Adopting the Fiscal Year 2016-17 Appropriation Limit of $6,477,791
63-16
[Icon]
1
Resolutions
Authorizing the December 2016 Holiday Closure of Town Operations
64-16
[Icon]
1
Resolutions
Authorizing Execution of Third Amendment to Agreement Providing for Implementation of the Santa Clara Valley Urban Runoff Pollution Prevention Program
65-16
[Icon]
8
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Kreup)
66-16
[Icon]
9
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Duarte)
67-16
[Icon]
8
Resolutions
Accepting Dedication of Right-of-Way Easement (Lands of Maslowski and Cheng)
68-16
[Icon]
1
Resolutions
Approval of Amendment No. 1 to the Ravensbury Road Sewer Project, Dated June 19, 2003, by and Between the Town and Allan Epstein and Deborah McCreary
69-16
[Icon]
8
Resolutions
Accepting Grant of Public Sanitary Sewer Easement on Lands of Diligent Operations Limited, LLC
70-16
[Icon]
12
Resolutions
Approving Agreement for Open Space Easement (Lands of Diligent Operations Limited LLC)
71-16
[Icon]
11
Resolutions
Approving Agreement for Open Space Easements (Lands of ADL 5 LLC)
72-16
[Icon]
11
Resolutions
Approving Agreement for Open Space Easement (Lands of ADL 5 LLC)
73-16
[Icon]
1
Resolutions
Authorizing Execution of a Funding Contribution Agreement Between Town of Los Altos Hills, the City of Palo Alto, and the County of Santa Clara for the Page Mill/I-280 Interim Bicycle Improvement Project
74-16
[Icon]
2
Resolutions
Accepting the 50 Foot Dedication of Offer for Portion of Adobe Lane, Tract No. 4401, and Accepting the 40 Foot Dedicatoin of Offer for Portion of Alamden Court, Track No. 4116 and 4392, Atherton Court, Tract No. 5624, and Carado Court, Tract 40, 4227
Page 3 of 4
First
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.