Resolutions

Format: 2025
Resolution ID Title Adopted Date Attachments
2021-10 APPROVING A DESIGN REVIEW AND SUBDIVISION APPLICATION FOR A NEW FIVE-UNIT MULTIPLE-FAMILY CONDOMINIUM PROJECT AT 140 LYELL STREET 02/23/2021
2021-09 SETTING THE CITY COUNCIL 5-YEAR STRATEGIC GOALS FOR 2021 02/23/2021 View Details
2021-08 AUTHORIZING THE EXTENSION OF THE DEADLINE TO PAY BUSINESS LICENSE TAX FOR2021 02/23/2021 View Details
2021-07 AUTHORIZING THE CITY MANAGER TO NEGOTIATE AND EXECUTE AGREEMENTS BETWEEN THE CITY OF LOS ALTOS AND THE EMC PLANING GROUP AND DAVID J. POWERS INC., FOR $220,000 FOR EACH FIRM FOR CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) CONSULTING SERVICES 02/09/2021 View Details
2021-06 AUTHORIZING INVESTMENT OF MONIES IN THE LOCAL AGENCY INVESTMENT FUND (LAIF) 02/09/2021 View Details
2021-05 AMENDING THE NORTH COUNTY LIBRARY AUTHORITY JOINT POWERS AGREEMENT 01/26/2021 View Details
2021-05 APPROVING THE FIRST AMENDMENT TO THE NORTH COUNTY LIBRARY AUTHORITY JOINT POWERS AGREEMENT 01/26/2021 View Details
2021-04 GRANTING AN EXCEPTION FROM THE CITY’S STORY POLE POLICY TO THE PROPOSED DEVELOPMENT AT 4350 EL CAMINO REAL AND MAKING FINDINGS OF CEQA EXEMPTION 01/26/2021 View Details
2021-03 APPOINTING BRAD KILGER AS INTERIM CITY MANAGER UNDER GOVERNMENT CODE SECTION 21221(h) 01/12/2021 View Details
2021-02 SUPPORTING THE GOAL OF REDUCING VEHICULAR COMMUTE AND INCREASING REMOTE WORK IN THE BAY AREA 01/12/2021 View Details
2021-01 ADOPT THE SIDE LETTER TO EXTEND THE MEMORANDUM OF UNDERSTANDING WITH LOS ALTOS MUNICIPAL EMPLOYEE ASSOCIATION 01/12/2021 View Details
2020-43 Resolution Approving A Lease To Finance A Portion Of The Construction Of The New Community Center, Not to Exceed $10,000,000 12/15/2020 View Details
2020-42 Resolution Opposing The Valley Transportation Authority’s 2016 Measure B 10-Year Outlook Base Scenario 12/15/2020 View Details
2020-41 Resolution Accepting Completion Of The Fiscal Year 2019/20 Annual Street Slurry Seal Project 12/15/2020 View Details
2020-40 Resolution Reciting That A Regular Municipal Election Was Held In The City Of Los Altos On Tuesday, November 3, 2020 12/08/2020 View Details
2020-39 Resolution Approving Revised Debt Management Policy In Compliance With Sb 1029 11/24/2020 View Details
2020-35 Resolution Approving A Cost Of Living Adjustment For Regular, Full-Time, Non-Represented, Management And Executive Staff For Fiscal Year 2020 11/24/2020 View Details
2020-38 Resolution Approving The Vacation Of An Easement On The Property At 2020 El Sereno Avenue 11/10/2020 View Details
2020-34 Resolution Approving A Design Review Application For A New Two-Story Residence At 126 Mount Hamilton Avenue 10/27/2020 View Details
2020-37 Resolution Approving A Request For An Affordable Housing Development at 435 First Street 10/13/2020 View Details
2020-36 Resolution Approving And Adopting An Amended Conflict Of Interest Code Pursuant To The Political Reform Act Of 1974 10/13/2020 View Details
2020-33 Resolution Rescinding In Its Entirety, Resolution No. 2019-13 (Resolution Denying an Appeal for the Project at 40 Main Street) 09/22/2020 View Details
2020-32 Resolution To Uphold The Appeal In Part And Require Modifications to 126 Mount Hamilton 09/22/2020 View Details
2020-24 Resolution Adopting a Tobacco Retailer License Fee 09/22/2020 View Details
2020-31 Resolution Approving Adjustments to Confidential Employee's Salaries FY 2020/21 06/23/2020 View Details

Pages