Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2018-09 Resolution Accepting Completion of the Commercial Wayfinding Sign Program, Project CD-01002 03/27/2018 View Details
2018-08 Resolution Relative to Workers’ Compensation Benefits For Registered Disaster Service Worker Volunteers 03/27/2018 View Details
2018-07 Resolution Agreeing To Abide By The California Disaster and Civil Defense Master Mutual Aid Agreement 03/27/2018 View Details
2018-06 Resolution Adopting the FY 2017/18 Mid-Year Financial Update 02/27/2018 View Details
2018-05 Resolution Accepting Completion of the West Edith and University Ave Crosswalk Improvement, Project TS-01034 02/27/2018 View Details
2018-04 Resolution Accepting Completion Of The CIPP Corrosion Rehabilitation, Project WW-01005 02/13/2018 View Details
2018-03 Resolution Approving the Abandonment of Easements On The Property at 860 Renetta Court 02/13/2018 View Details
2018-02 Resolution Approving an Appeal of a Design Review Application For a New One-story Addition at 571 Cherry Avenue 02/13/2018 View Details
2018-01 Resolution Authorizing the Adoption of the Santa Clara County Operational Area Hazard Mitigation Plan Update 01/09/2018 View Details
2017-48 Resolution Authorizing the City Manager to Enter into a Mills Act Agreement with the Property Owners of 10 Yerba Buena Avenue 12/12/2017 View Details
2017-47 Resolution Accepting Completion of the University Avenue Crosswalk Improvements, Project TS-01035 12/12/2017 View Details
2017-46 Resolution Granting an Appeal for an Administrative Office on the First Floor of the Commercial Building at 400 Main Street 11/28/2017 View Details
2017-45 Resolution Approving an Application for a New Mixed-use Project at 962 Acacia Avenue 11/14/2017 View Details
2017-44 Resolution Authorizing the Filing of an Application for Funding Assigned to MTC 11/14/2017 View Details
2017-43 Resolution Accepting Completion of the Annual Street Resurfacing, Project TS-01001 11/14/2017 View Details
2017-36 Resolution for an Amended Development Waiver for an Elevator Tower for a 21-Unit, Multiple-family Project at 4880 El Camino Real 10/24/2017 View Details
2017-42 Resolution Approving Applications for a New Three-unit, Multiple-family Condominium Project at 517 Tyndall Street 10/10/2017 View Details
2017-41 Resolution Updating the Loyola Corners Neighborhood Commercial Center Specific Plan 10/10/2017 View Details
2017-40 Resolution Accepting Completion of the Annual Pathway Rehabilitation, Project TS-01009 10/10/2017 View Details
2017-40 Resolution Accepting Completion of the Annual Pathway Rehabilitation, Project TS-01009 10/10/2017 View Details
2017-39 Resolution Accepting Completion of the Covington Road Bicycle and Pedestrian Improvements, Project CF-01005 10/10/2017 View Details
2017-38 Resolution Accepting Completion of the Illuminated Crosswalk Replacement, Project TS-01031 10/10/2017 View Details
2017-37 Resolution Amending the Fiscal Year 2017/18 Budget to Incorporate a List of Projects Funded by SB 1 09/26/2017 View Details
2017-35 Resolution Ordering the Vacation of a Certain Strip of Land Designated as a Public Right of Way by the “Tract No. 24 Wasson Subdivision” 08/22/2017 View Details
2017-34 Resolution Accepting Completion of the City Hall Roof Replacement, Project CF-01014 08/22/2017 View Details

Pages