Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2015-37 Resolution Reciting That a Special Election Was Held in the City of Los Altos on Tuesday, November 3, 2015 11/24/2015 View Details
2015-36 Resolution Approving a Procedure for Determination on Protests for Public Projects 11/10/2015 View Details
2015-35 Resolution Requesting that the Federal Aviation Administration Address Increased Aircraft Noise in the City of Los Altos and Santa Clara County 10/13/2015 View Details
2015-34 Resolution Accepting Completion of the Annual Sewer Root Foaming, Project WW-01003 10/13/2015 View Details
2015-33 Resolution Accepting Completion of the Annual Street Slurry Sea, Project TS-01004 09/15/2015 View Details
2015-32 Resolution Authorizing the Examination of Prepaid Mobile Telephony Services Surcharge and Local Charge Records 08/25/2015 View Details
2015-31 Resolution Authorizing the City Manager to collect the City’s Utility Users’ Tax on prepaid wireless service 08/25/2015 View Details
2015-29 Resolution Accepting Completion of the Annual Street Resurfacing, Project TS-01001 08/25/2015 View Details
2015-28 Resolution Approving the Los Altos History Museum’s Application for a County of Santa Clara Historical Heritage Grant for 1915 Tank House Project in Hillview Park 07/28/2015 View Details
2015-27 Resolution Accepting Completion of the Annual ADA Improvements for Main Library Parking Lot, Project 13-16 07/28/2015 View Details
2015-26 Resolution Abandoning a Certain Scenic Easement Dedicated to the City 07/28/2015 View Details
2015-25 Resolution Determining That the Public Interest and Necessity Demand the Development of the Hillview Community Center and Park 07/14/2015 View Details
2015-24 Resolution Re-authorizing the Valley Transportation Agency Cores, Corridors and Station Areas Priority Development Area within Los Altos 06/23/2015 View Details
2015-23 Resolution Repealing and Replacing Resolution No. 2010-32 06/23/2015 View Details
2015-22 Resolution Adopting the FY 2015-20 Five-Year Capital Improvement Program 06/23/2015 View Details
2015-21 Resolution Establishing the FY 2015/16 Appropriations Limit 06/23/2015 View Details
2015-20 Resolution Reaffirming the FY 2015/16 Transient Occupancy Tax Rate 06/23/2015 View Details
2015-19 Resolution Reaffirming the FY 2015/16 Utility Users Tax Rate 06/23/2015 View Details
2015-18 Resolution adopting the July 5, 2015-July 2, 2016 Full-time Employee Salary Schedule 06/23/2015 View Details
2015-17 Resolution Adopting the FY 2015/17 Operating Budget 06/23/2015 View Details
2015-16 Resolution Approving the Report of Sewer Service Charges for Fiscal Year 2015/16 06/23/2015 View Details
2015-15 Resolution to Adopt Water Conservation Measures 06/09/2015 View Details
2015-14 Resolution Authorizing the Increase of Solid Waste Collection Rates by 2.86% 06/09/2015 View Details
2015-13 Resolution Accepting Completion of the Municipal Service Center Driveway, Project 13-06 06/09/2015 View Details
2015-12 Resolution Amending the Open Government Policy 05/26/2015 View Details

Pages