Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2015-11 Resolution Adopting the 2015-2023 Housing Element 05/26/2015 View Details
2015-10 Resolution Accepting Completion of the CIPP Corrosion Rehabilitation, Project WW-01005 05/26/2015 View Details
2015-09 Resolution Affirming the City’s Commitment to the Brown Act for Certain City Created Advisory Subcommittees 05/12/2015 View Details
2015-08 Resolution Authorizing the City Manager to Receive Federal Aid for the Fremont Avenue Bridge Replacement Project 05/12/2015 View Details
2015-07 Resolution Terminating the City’s Sister City Status with Shih Lin, Taiwan 05/12/2015 View Details
2015-06 Resolution Setting Certain Fees and Charges to be Collected 05/12/2015 View Details
2015-05 Resolution Making Findings Regarding the Continuing Need for Unexpended Balances of Impact Fees as of June 30, 2014 02/24/2015 View Details
2015-04 Resolution Approving City Manager’s Signature Authority of $75,000 02/10/2015 View Details
2015-03 Resolution Accepting Completion of Annual Street Striping, Project TS-01003 01/27/2015 View Details
2015-02 Resolution Establishing a Policy Governing Access to Public Meetings and Public Records 01/13/2015 View Details
2015-01 Resolution Accepting Completion of the Annual ADA Accessibility (San Antonio Road), Project 12-07 01/13/2015 View Details
2014-33 Resolution Accepting Completion of the Annual Street Resurfacing (Rubberized Cape Seal), Project TS-01001 12/09/2014 View Details
2014-32 Resolution Establishing the 2014 Traffic Impact Fee 12/09/2014 View Details
2014-31 Resolution Reciting that a Regular Election was Held in the City of Los Altos on Tuesday, November 4, 2014 12/02/2014 View Details
2014-29 Resolution Accepting Completion of the Portola Avenue Sidewalk, Project 11-19 10/14/2014 View Details
2014-28 Resolution Accepting Completion of Completion of the South Sewer Main Replacement, Project WW-01004 09/09/2014 View Details
2014-30 Resolution Accepting Two Portions of Private Property for Sidewalk Dedication 08/26/2014 View Details
2014-27 Resolution Rescinding Resolution No. 2012-27 and Adopting a Revised Conflict of Interest Code Designating Positions for Which Conflict of Interest filings are Required 08/26/2014 View Details
2014-25 Resolution Accepting Completion of the Homestead Road Safety Improvements, Project 12-19 08/26/2014 View Details
2014-26 Resolution Approving the Report of Sewer Service Charges for Fiscal Year 2014/15 07/22/2014 View Details
2014-24 Resolution Accepting Completion of the Annual Sewer Root Foaming, Project WW-01003 (14-18) 07/22/2014 View Details
2014-23 Resolution to Adopt Water Conservation Measures 06/24/2014 View Details
2014-22 Resolution Adopting the July 6, 2014-July 4, 2015 Full-Time Employee Salary Schedule 06/24/2014 View Details
2014-21 Resolution Adopting the FY 2014/15 – 2018/19 Five-Year Capital Improvement Program 06/24/2014 View Details
2014-20 Resolution Establishing the FY 2014/15 Appropriations Limit 06/24/2014 View Details

Pages