Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2019-38 Resolution Accepting Completion of On-call Sanitary Sewer Spot Repairs and CCTV Inspection Services 08/27/2019 View Details
2019-37 Resolution Accepting the City Hall Restroom and Lobby Renovation, Project CF-01003 08/27/2019 View Details
2019-36 Resolution Establishing a Fee Schedule For Installing Small Wireless Facilities in the City 08/06/2019 View Details
2019-35 Resolution Adopting Design and Siting Guidelines and Standards for Wireless Facilities 08/06/2019 View Details
2020-34 Resolution Adopting the July 1, 2019 – June 30, 2022 Memorandum of Understanding With Sanitary Truck Drivers and Helpers Teamsters Union Local 350 07/30/2019 View Details
2019-33 Resolution Adopting the Green Stormwater Infrastructure Plan 07/09/2019 View Details
2019-32 Resolution Accepting the Crosswalk and Intersection Improvements, Project TS-01042, TS-01045, TS-01046, TS-01047 and TS-01054 as Complete 07/09/2019 View Details
2019-31 Resolution Requesting the Metropolitan Transportation Commission for the allocation of Fiscal Years 2018-19 and 2019-20 Funding 07/09/2019 View Details
2019-30 Resolution Amending the Open Government Policy 07/09/2019 View Details
2019-29 Resolution Denying an Exception From the City’s Story Pole Policy for the Proposed Development at 5150 El Camino Real 07/09/2019 View Details
2019-17 Resolution Approving the Application for a New Mixed-Use Project with 10 residential units and 2,100 Square Feet of Office Space at 385, 387, and 389 First Street 07/09/2019 View Details
2019-28 Resolution Approving Applications For a New, 20-unit, Multiple-family Project at 425 First Street 06/25/2019 View Details
2019-27 Resolution Certifying the Ballot Tabulation Results of the City of Los Altos Storm Drainage Fee, stating that the Storm Drainage Fee Ordinance is Not Adopted 06/25/2019 View Details
2019-26 Resolution Approving the Report of Sewer Service Charges for Fiscal Year 2019/20 06/25/2019 View Details
2019-25 Resolution Ordering the Vacation of a Certain Strip of Land Designated as a Public Right of Way by the “Tract No. 223 El Monte Court" 06/25/2019 View Details
2019-24 Resolution Releasing Unclaimed Checks 06/25/2019 View Details
2019-18 Resolution Approving Adjustments to the Compensation and Benefits for the Non-Represented Employee Group 06/25/2019 View Details
2019-23 Resolution Establishing the FY 2019-21 Appropriations Limit 06/11/2019 View Details
2019-22 Resolution Reaffirming the FY 2019-20 Utility Users Tax Rate 06/11/2019 View Details
2019-21 Resolution Reaffirming the FY 2019-20 Transient Occupancy Tax Rate 06/11/2019 View Details
2019-20 Resolution Adopting the FY 2020-24 Five-Year Capital Improvement Program 06/11/2019 View Details
2019-19 Resolution Adopting the FY 2019-20 Operating Budgets 06/11/2019 View Details
2019-12 Resolution Authorizing the Increase of Solid Waste Collection Rates by 3.9629% 05/28/2019 View Details
2019-07 Resolution Denying A Tentative Map For A Two-lot Subdivision at 831 Arroyo Road 05/28/2019 View Details
2019-11 Resolution Accepting Completion of the Windimer Drive Storm Drain Ditch, Project CD-01012 05/14/2019 View Details

Pages