Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2019-16 Resolution Authorizing Prequalification of Bidders for Public Works Contracts 04/23/2019 View Details
2019-15 Resolution Making Findings of Substantial Complexity and Authorizing 10% Retention For the Los Altos Community Center Project 04/23/2019 View Details
2019-14 Resolution to deny an appeal of Variance 19-V-01 For 49 Lyell Street 04/23/2019 View Details
2019-13 Resolution Denying an Appeal and Affirming Staff’s Determination That the Proposed Project at 40 Main Street is Not Subject to Ministerial Streamlined Permit Processing. 04/23/2019 View Details
2019-10 Resolution Accepting Completion of the Structural Reach Replacement Program, Project WW-01002 04/23/2019 View Details
2019-09 Resolution Adopting a List of Projects for Fiscal Year 2019-20 Funded by SB 1 04/23/2019 View Details
2019-08 Resolution Granting an Exception From The City’s Story Pole Policy to 425 First Street 03/26/2019 View Details
2019-06 Resolution Granting An Exception From The City’s Story Pole Policy to 385-389 First Street 02/26/2019 View Details
2019-05 Resolution Approving The FY 2018/19 Mid-Year Financial Update 02/26/2019 View Details
2019-03 Resolution Denying an Exemption from the City’s Story Pole Policy for the Proposed Development at 425 First Street 02/12/2019 View Details
2019-02 Resolution Approving The Fallout Shelter Easement at 270 Surrey Place 01/22/2019 View Details
2019-04 Resolution Updating Park in-Lieu Fees 01/08/2019 View Details
2019-01 Resolution Accepting Completion of Playground Equipment Renovations, Project CF-0101718 01/08/2019 View Details
2018-47 Resolution Reciting that a regular municipal election was held in the City of Los Altos on Tuesday, November 6, 2018 12/11/2018 View Details
2018-46 Resolution Supporting the Formation of a Housing Sub-region of Santa Clara County local and county governments 11/27/2018 View Details
2018-45 Resolution Amending the Memorandum of Understanding between the City of Los Altos (“the City”) and the Los Altos Municipal Employees Association (“LAMEA”) 11/27/2018 View Details
2018-44 Resolution Authorizing Acceptance California Department of Justice Funding to Implement Tobacco Enforcement Related Activities 11/27/2018 View Details
2018-43 Resolution Approving and Adopting an Amended Conflict of Interest Code Pursuant to the Political Reform Act of 1974 11/27/2018 View Details
2018-42 Resolution Approving Applications for a New 52-unit Multi-family Project at 4846 and 4856 El Camino Real 11/27/2018 View Details
2018-41 Resolution Accepting Completion of the Annual Concrete Repair, Project TS-01005 11/13/2018 View Details
2018-40 Resolution Adopting Ballot Procedures For a Property-related Fee Conforming to Article XIII D, Section 6 of the Constitution 10/09/2018 View Details
2018-39 Resolution Initiating a Proceeding to Obtain of the City of Los Altos Stormwater Fee Initiative 10/09/2018 View Details
2018-38 Resolution Amending the General Plan to Require Voter Approval for: (1) the Sale or Transfer of Title of City-owned Land; and (2) the Re-designation of City-owned Land Designated as “Parks” or “Other Open Space” 09/25/2018 View Details
2018-37 Resolution Accepting Completion of the Police Department Building Roof Replacement, Project CF-01003 09/25/2018 View Details
2018-36 Resolution Approving Design Review Application 18-D-03 for a new Community Center at 97 Hillview Avenue 09/11/2018 View Details
View Details

Pages