Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2018-35 Resolution Accepting Completion of the On-call Sanitary Sewer Spot Repairs and CCTV Inspection Services 09/11/2018 View Details
2018-34 Resolution Supporting the Formation of the Santa Clara/Santa Cruz Airport Community Roundtable 08/28/2018 View Details
2018-33 Resolution Approving Use Permit 18-UP095 for Children’s Corner Preschool to Operate at 1555 Oak Avenue 08/28/2018 View Details
2018-32 Resolution Accepting Completion of the South Sewer Replacement, Project WW-01004 08/28/2018 View Details
2018-31 Resolution Accepting Completion of the Sewer System Repair Program, Project WW-01001 08/28/2018 View Details
2018-30 Resolution Approving Use Permit 18-UP-03 For 460 S. El Monte Avenue 08/28/2018 View Details
2018-29 Resolution Approving the Amended Report of Sewer Service Charges for Fiscal Year 2018/19 08/21/2018 View Details
2018-28 Resolution Approving the Report of Sewer Service Charges for Fiscal Year 2018/19 07/10/2018 View Details
2018-27 Resolution Authorizing California Department of Justice Funding To Implement Tobacco Enforcement Related Activities 07/10/2018 View Details
2018-26 Resolution Submitting to the Qualified Voters of the City of Los Altos an Ordinance/Measure Increasing the Maximum Rate of the City’s Transient Occupancy (Hotel) Tax from 11% to 14% 06/12/2018 View Details
2018-24 Resolution Calling for the Holding of a General Municipal Election on Tuesday, November 6, 2018 06/12/2018 View Details
2018-23 Resolution Authorizing the Increase of Solid Waste Collection Rates by 3.2427% 06/12/2018 View Details
2018-22 Resolution Establishing the FY 2018/19 Appropriations Limit 06/12/2018 View Details
2018-21 Resolution Reaffirming the FY 2018/19 Utility Users Tax Rate 06/12/2018 View Details
2018-20 Resolution Reaffirming the FY 2018/19 Transient Occupancy Tax Rate 06/12/2018 View Details
2018-19 Resolution Adopting the FY 2019-23 Five-Year Capital Improvement Program 06/12/2018 View Details
2018-18 Resolution Adopting the FY 2018/19 Operating Budget 06/12/2018 View Details
2018-17 Resolution Approving a Cost of Living Adjustment for Regular, Full-time, Non-represented, Management and Executive Staff for Fiscal Year 2019 06/12/2018 View Details
2018-16 Resolution Calling and Giving Notice of a General Municipal Election to be Held on Tuesday, November 6, 2018 06/12/2018 View Details
2018-15 Resolution Approving a Conditional Use Permit at 555 South El Monte Avenue 05/22/2018 View Details
2018-14 Resolution Setting Certain Fees and Charges to Be Collected in FY 2018/19 05/22/2018 View Details
2018-13 Resolution Amending the Open Government Policy 05/22/2018 View Details
2018-12 Resolution Adopting a List of Projects for Fiscal Year 2018-19 funded by SB 1 04/24/2018 View Details
2018-11 Resolution Accepting Completion of the 2017 City-wide Street Pavement Maintenance, Projects TS-01001, TS-01003 and TS-01004 04/24/2018 View Details
2018-10 Resolution Accepting Completion of the City Hall HVAC System Upgrades, Project CF-01007 03/27/2018 View Details

Pages