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
75-16
[Icon]
1
Resolutions
Accepting Portion of Adobe Lane, Portion of Almaden Court, Atherton Court, and Carado Court into the Town’s Street System as Shown on Tract No. 4401, Tract No. 4116, Tract No. 4392, Tract No. 5624 and Tract No. 4227
76-16
[Icon]
1
Resolutions
Approval of Pavement Rehabilitation Reimbursement to the Property Owners of Previously Private Portion of Adobe Lane
77-16
[Icon]
3
Resolutions
Repealing the Previously Adopted Wildland-Urban Interface Fire Area Map
77A-16
[Icon]
3
Resolutions
Declaring the Intention to Update the Non-Residential Sewer Allocation Fee Schedule, Setting a Public Hearing and Directing Staff to Mail Notices to Non-Residential Sewer Users
77B-16
[Icon]
1
Resolutions
Authorizing the Town Manager to Enter into a Contract Agreement for the Purchase and Implementation of a Permit Management and Tracking System
78-16
[Icon]
1
Resolutions
Increasing the Standing Purchase Order with CSG Consultant by $408,000 and Authorizing the City Manager to Execute Such Service Agreements with CSG Consultant for Fiscal Year 2016 - 17 in an Amount Not to Exceed $758,000
79-16
[Icon]
13
Resolutions
Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
80-16
[Icon]
1
Resolutions
Establising a Preferential Parking Area (Mandoli Drive beween Arastradero Road to the the end of the cul-de-sac)
81-16
[Icon]
14
Resolutions
Approving Agreement for Open Space Easement (Lands of Good Moodys, LLC)
82-16
[Icon]
9
Resolutions
Accepting Dedication of Right-of-Way (Lands of Bavor)
83-16
[Icon]
1
Resolutions
Authorizing the City Manager to Execute a Subordination Ageement with River City Bank
84-16
[Icon]
1
Resolutions
Accepting as Completed the Work of the "2016 Pavement Rehabilitation Projext", Authorizing Final Payment Concerning Such Work, Directing the City Clerk to FIle Notice of Completion
85-16
[Icon]
1
Resolutions
Autorizing the CIty Manager to Execute a Prrofessional Services Contract with Woodard & Curran, Inc. in an Amount Not to Exceed $125,000 for the Development of a Sanitary Sewer Master Plan
86-16
[Icon]
1
Resolutions
Authorizing the Purchase of a 2017 Ram 5500 Based Dump Truck
87-16
[Icon]
1
Resolutions
Accepting Donation of $40,000 for Art in Public Places and Authorizing the City Manager to Execute Grant Agreement with Donor
88-16
[Icon]
14
Resolutions
Approving Agreement for Open Space Easement (Lands of Bavor)
89-16
[Icon]
1
Resolutions
Accepting the Town's Annual Financial Reports for the Year Ended June 30, 2016
90-16
[Icon]
9
Resolutions
Accepting Grant of a Pathway Easement (Lands of Davoud)
91-16
[Icon]
13
Resolutions
Approving Agreement for Open Space Easement (Lands of McNish)
92-16
[Icon]
21
Resolutions
Approving the Implementation of a Climate Action Plan
93-16
[Icon]
1
Resolutions
Approving an Amendment to the Sewer Engineering Services Contract with V.W. Housen & Associates for Providing Continued as Needed Support for the Town's Sewer Collection System
94-16
[Icon]
14
Resolutions
Establishing Standing Committees and Adopting General and Special Rules Pertaining Thereto
95-16
[Icon]
18
Resolutions
Declaring the Result of the Canvass of Returns of the General Municipal Election Held on November 8, 2016 for the Election of Three Members to the City Council
Page 4 of 4
First
1
2
3
4
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.