Resolutions

Format: 2025
Resolution ID Title Adopted Date Attachments
2025-28 Approving an Updated Fiscal Year 2024/25 Pay Schedule To Comply With CalPERS Statutory and Regulatory Requirements 03/25/2025 View Details
2025-27 Approving the Transfer of Funds to CalPERS To Pay Down the City’s Unfunded Accrued Liability 03/25/2025 View Details
2025-26 Approving Fiscal Year 2024/25 Mid-Year Financial Update and Budget Adjustments 03/25/2025 View Details
2025-25 Permitting the Raising of the Juneteenth Flag in Recognition of the Federal Holiday 03/25/2025 View Details
2025-24 Permitting the Raising of the Progress Pride Flag in Recognition of Pride Month 03/25/2025 View Details
2025-23 Affirming the City Council’s 5-Year Strategic Goals 03/11/2025 View Details
2025-22 Designating Certain City Employees or Agents As Enforcement Officers 03/11/2025 View Details
2025-21 Accepting the Housing Element Annual Progress Report for Calendar Year 2024 and Authorizing Staff To Submit the Report to the California Dept of Housing and Community Devt 03/11/2025 View Details
2025-20 Authorizing the City Manager To Execute Amendment No. 1 to the Agreement With CivicPlus LLC 03/11/2025 View Details
2025-19 Increasing Funding in the Amount of $127,300 Into Fiscal Year 2024/25 for Construction Services for Intersection Access Barrier Removal 03/11/2025 View Details
2025-18 Authorizing the City Manager To Execute a Construction Contract With SAE Consulting Engineering for the Intersection Access Barrier Removal 03/11/2025 View Details
2025-17 Authorizing the City Manager To Execute Amendment No. 2 to the Professional Srvcs Agreement for Inspection, Education, and Enforcement Srvcs 02/25/2025 View Details
2025-16 Authorizing the City Manager To Execute a Design Contract With Callander Associates, Inc. for the Hillview Dog Park 02/25/2025 View Details
2025-13 To Direct Staff To Adopt and Implement a Childcare Subsidy Program 02/11/2025 View Details
2025-12 Authorizing the Allocation of Park Impact Fee Funds To Hire Watry Design for Professional Consultant Services on a Downtown Park With Parking, Not To Exceed $2,517,350 02/11/2025 View Details
2025-11 Authorizing the City Manager To Execute an Agreement on Behalf of the City of Los Altos With Watry Design, Inc. for Community Engagement and Design Services for Downtown Park With Parking 02/11/2025 View Details
2025-10 Approving a Conditional License Agreement To Allow an 80-Foot-Tall Wireless Telecommunications Facility (“Monopine”) and Associated Equipment at 707 Fremont Ave 02/11/2025 View Details
2025-08 Instructing the Santa Clara County Consumer and Environmental Protection Agency To Abate Nuisances Arising out of Hazardous Vegetation Growing on Property in the City of Los Altos As Required by Chapter 11.10 02/11/2025 View Details
2025-07 Adopting the Downtown Parking Strategy 02/11/2025 View Details
2025-06 Approving a Vesting Tentative Map To Subdivide One Lot Into 21condominium Lots and One Common Lot at 420 South San Antonio Road 01/28/2025 View Details
2025-15 Approving a Tentative Parcel Map To Subdivide One Lot Into Two Lots at 1485 Fremont Ave 01/14/2025 View Details
2025-14 Approving a Vesting Tentative Map To Subdivide One Lot Into 34 Condominium Lots and One Common Lot at 4896 El Camino Real 01/14/2025 View Details
2025-09 Authorizing the City Manager To Grant an Easement to Pacific Gas & Electric Company for Public Utilities Associated With the City Hall Expansion Into the Youth Center Building (CF-01044) 01/14/2025 View Details
2025-05 Authorizing the Transition of Crossing Guard Services From a Third-Party Contractor to In-House Management 01/14/2025 View Details
2025-04 Authorizing the Allocation of Park-in-Lieu Funds for Parks and Recreation Facility Improvements at the Los Altos Community Center 01/14/2025 View Details

Pages