Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2020-29 Resolution Establishing the FY 2020/21 Utility Users Tax 06/23/2020 View Details
2020-28 Resolution Establishing the 2020/210 Transient Occupancy Tax 06/23/2020 View Details
2020-27 Resolution Adopting the FY 2020-24 Five-Year Capital Improvement Program 06/23/2020 View Details
2020-26 Resolution Adopting FY 2020-21 Operating Budget 06/23/2020 View Details
2020-25 Resolution Approving the Temporary Closure of State, Main and Fourth Streets 06/23/2020 View Details
2020-23 Resolution Approving the Use Permit at 1860 Grant St. (St. Simon Catholic School) 06/23/2020 View Details
2020-22 Resolution Approving the Report of Sewer Service Charges for Fiscal Year 2020-2021 06/09/2020 View Details
2020-21 Resolution Authorizing the City Manager to Apply for Local Government Planning Support Grant Program Funds 06/09/2020 View Details
2020-17 Resolution for Adjusting Pay for Confidential and Non-Represented Employees 05/26/2020 View Details
2020-16 Resolution for Agreement between City and Los Altos Police Officers Association 05/26/2020 View Details
2020-15 Resolution for Agreement between City and Los Altos Municipal Employee Association 05/26/2020 View Details
2020-20 Resolution Giving Notice to the General Election Held of November 3, 2020 05/12/2020 View Details
2020-19 Resolution Adopting the Small Business Relief Assistance Program 05/12/2020 View Details
2020-18 Resolution Denouncing Xenophobia and Anti-Asian Hate 05/12/2020 View Details
2020-14 Resolution Adopting A List Of Projects For Fiscal Year 2020-21 Funded By SB 1 05/12/2020 View Details
2020-13 Resolution Authorizing The Increase Of Solid Waste Collection Rates 05/12/2020 View Details
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

Pages