Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2020-12 Resolution Creating The Small Business Relief Assistance Program 04/28/2020 View Details
2020-11 Resolution Providing An Emergency Grant Of $75,000 To The Community Services Agency (CSA) 04/28/2020 View Details
2020-10 Resolution Ratifying Grants to WomenSV and to CHAC 04/28/2020 View Details
2020-09 Resolution Denying a Request for Additional Waivers at 4846/4856 El Camino Real 04/14/2020 View Details
2020-07 Resolution Declaring April 2020 to be “Distracted Driving Awareness” Month 03/24/2020 View Details
2020-06 Resolution Declaring May 2020 To Be "Keep It Clean Santa Clara" Month 03/24/2020 View Details
2020-08 Resolution Ratifying and Continuing the Proclamation of Existences of a Local Emergency 03/17/2020 View Details
2020-5B Resolution Approving FY 2019/20 Mid-Year Financial Update 03/10/2020 View Details
2020-01 Resolution Approving 27-Unit Multi-Family Project at 444-450 First Street 03/10/2020 View Details
2020-05A Resolution Approving a Tentative Map for a Two-Lot Subdivision at 831 Arroyo Road 02/25/2020 View Details
2020-03 Resolution Accepting Completion of CIPP Corrosion Rehabilitation, Project WW-01005 01/28/2020 View Details
2020-02 Resolution Authorizing Senate Bill 2 Planning Grants Program Funds 01/28/2020 View Details
2019-53 Resolution Supporting the Santa Clara County Office of Education and Its Efforts to Promote Participation in the 2020 U.S. Census 12/17/2019 View Details
2019-52 Resolution Denying an Appeal of New Cingular Wireless PCS, LLC dba AT&T Mobility and Denying the Applications for Proposed Wireless Installations at 12 Locations Listed Herein 12/17/2019 View Details
2019-51 Resolution Denying the Application For a Proposed Wireless Installation at 155 Almond Avenue 12/17/2019 View Details
2019-43 Resolution Approving Applications For a New 196-unit Multi-family Development at 5150 El Camino Real 12/10/2019 View Details
2019-49 Resolution Accepting Completion of The Annual Street Slurry, Annual Striping and City Alley Resurfacing, Project TS-01004, TS-01003 and TS01009 11/19/2019 View Details
2019-48 Resolution Amending the Land Use Map of the City of Los Altos General Plan for Grant Park, Shoup Park, and the Fallen Leaf Lane Bike Path 11/19/2019 View Details
2019-47 Resolution Authorizing the City Manager to Enter Into An Agreement With the Property Owners of 210 Alta Vista Avenue 11/12/2019 View Details
2019-46 Resolution Authorizing the City Manager to Execute an Amendment with Mission Trail Waste System 10/22/2019 View Details
2019-45 Resolution Approving Application For Per Capita Grant Funds 10/22/2019 View Details
2019-44 Resolution Accepting Completion of Annual Resurfacing, Annual Striping and City Alley Resurfacing, Projects TS-01001, TS-01003 and TS-01009 10/22/2019 View Details
2019-42 Resolution Approving the Applications for 28-unit, Multi-family Project at 4898 El Camino Real 10/01/2019 View Details
2019-40 Resolution Approving the Los Altos History Museum’s Application for a County of Santa Clara County Historic Grant 09/10/2019 View Details
2019-39 Resolution Approving the Fiscal Year 2019/20 Salary Schedule to comply with California Public Employees’ Retirement System (CALPERS) Requirements 08/27/2019 View Details

Pages