Loading...
HomeSearchMy WebLinkAboutCC Resolution 14447 (City Clerk Position)CC Resolution 14448 (Sales Tax Audit Consulting Agreement)CC Resolution 14449 (Sales Tax Audit Consulting Agreement)CC Resolution 14450 (Buck Family Foundation Grant)CC Resolution 14451 (Transfer Streelights to MGSA)CC Resolution 14452 (Library Facilities Planning Process)CC Resolution 14453 (District-Based City Elections)CC Resolution 14454 (MSS Rates 2018)CC Resolution 14455 (Medical Cannabis Resolution)CC Resolution 14456 (Orcas Swim Club)CC Resolution 14457 (May Madness)CC Resolution 14458 (3rd and Cijos Award Contract)CC Resolution 14459 (3rd and Cijos CSW StuberStroeh)CC Resolution 14460 (Third and Hetherton PSA Amnt)CC Resolution 14461 (National Demographics)CC Resolution 14462 (St Vincent Homelessness Diversion)CC Resolution 14463 (Tamalpais East Taxicab Stand)CC Resolution 14464 (Downtown Market Road Closures)CC Resolution 14465 (Designate City Agent Disaster Relief)CC Resolution 14466 (Toyota Property Purchase)CC Resolution 14467 (Merrydale North Promenade)CC Resolution 14468 (District Elections Criteria)CC Resolution 14469 (OBAG Grant Downtown)CC Resolution 14470 (Citizen of the Year Andy Bachich)CC Resolution 14471 (Sunset Criterium Road Closure)CC Resolution 14472 (Italian Street Painting Road Closure)CC Resolution 14473 (Measure E Oversight Committee Report)CC Resolution 14474 (Traffic Mitigation Fees)CC Resolution 14475 (Freitas Las Gallinas Improvements)CC Resolution 14476 (Authorization to Issue Bonds)CC Resolution 14477 (Cannabis Special Tax Election)CC Resolution 14478 (General Plan 2040 Work Program)CC Resolution 14479 (Appreciation 2018 Thomas Ahrens)CC Resolution 14480 (Parade of Lights Street Closure)CC Resolution 14481 (Conveyance of Open Space Property)CC Resolution 14482 (City Hall Solar)CC Resolution 14483 (BAAQMD Grant Application)CC Resolution 14484 (Community Homeless Fund)CC Resolution 14485 (CDBG Funding Recommendations)CC Resolution 14486 (National Demographics Amendment)CC Resolution 14487 (Workers Compensation Agreement)CC Resolution 14488 (Resolution of Appreciation Margaret Stawowy)CC Resolution 14489 (CopyPrint Lease and Services Agmt)CC Resolution 14490 (Body Worn Cameras Upgrade)CC Resolution 14491 (Marin Sanitary Rates)CC Resolution 14492 (Crosswalk Evaluation PSA)CC Resolution 14493 (Engineering and Traffic Survey)CC Resolution 14494 (Urban Greening Grant)CC Resolution 14495 (City Hall Switch Gear)CC Resolution 14496 (Senate Bill 1 Projects)CC Resolution 14497 (Southern Heights Bridge)CC Resolution 14498 (2nd & 3rd Street SMART-Related Signal Impr)CC Resolution 14499 (Street Resurfacing)CC Resolution 14500 (Street Resurfacing Inspection Services)CC Resolution 14501 (Investment Mgmt Svcs Agmt)CC Resolution 14502 (National Police Week)CC Resolution 14503 (Public Service Recognition Week)CC Resolution 14504 (Personnel Action Staff Report)CC Resolution 14505 (Francisco Blvd MUP)CC Resolution 14506 (Grant Funding for Traffic Control)CC Resolution 14507 (Lincoln Avenue Curb Ramps)CC Resolution 14508 (Medical Cannabis Policy)CC Resolution 14509 (FY 2018-19 Preliminary CIP and Measure A)CC Resolution 14510 (City Schools District General Election)CC Resolution 14511 (Camp Chance 2018)CC Resolution 14512 (Grant Funding for Traffic Control)CC Resolution 14513 (FY2017-18 Local Transportation Sales Tax Measures)CC Resolution 14514 (D St. and Via Sessi Storm Drain Improvements)CC Resolution 14515 (Animal Control Fee Schedule)CC Resolution 14516 (Francisco Blvd. West Multi-Use Path)CC Resolution 14517 (CA State Preschool Contract 2018)CC Resolution 14518 (Cannabis Application Background Check)CC Resolution 14519 (City Investment Policy)CC Resolution 14520 (Intergovernmental Transfer)CC Resolution 14521 (Bret Harte Restroom Install)CC Resolution 14522 (Measure A Transportation Sales Tax Renewal)CC Resolution 14523 (Grand Jury Response Sexual Assault Cases)CC Resolution 14524 (Grand Jury Response Homelessness)CC Resolution 14525 (City-Wide Proposed Budget)CC Resolution 14526 (GANN Appropriations Limit)CC Resolution 14527 (Medical Cannabis Policy)CC Resolution 14528 (Crime Analyst Services)CC Resolution 14529 (Faro Appreciation 2018)CC REsolution 14530 (Pt. San Pedro Road Median Engineer's Report)CC Resolution 14531 (Pt. San Pedro Annual Levy Report)CC Resolution 14532 (Pt. San Pedro Public Hearing)CC Resolution 14533 (Baypoint Lagoons Filing of Annual Report)CC Resolution 14534 (Baypoint Lagoons Approving Annual Report)CC Resolution 14535 (Baypoint Lagoons Public Hearing)CC Resolution 14536 (Loch Lomond Marina Special Tax Assessment District)CC Resolution 14537 (WCE Successor MOU 2018)CC Resolution 14538 (SEIU Successor MOU 2018)CC Resolution 14539 (Exec Mgmt Compensation 2018)CC Resolution 14540 (Mid-Mgmt Salary 2018)CC Resolution 14541 (Electeds Compensation 2018)CC Resolution 14542 (Cannabis Industry Tax - Measure G)CC Resolution 14543 (Automated Building Inspection Scheduling)CC Resolution 14544 (2017 Storm Damage Repair - 21 San Pablo Avenue)CC Resolution 14545 (2017 Storm Damage Repair - 80 Upper Toyon Drive)CC Resolution 14546 (Negative Declaration for the Bicycle and Pedestrian Master Plan)CC Resolution 14547 (Bicycle and Pedestrian Master Plan 2018 Update)CC Resolution 14548 (Baypoint Lagoons Landscaping and Lighting AD)CC Resolution 14549 (Point San Pedro Landscaping AD)CC Resolution 14550 (Downtown Streets Team)CC Resolution 14551 (PEU Local 1 - Confidential MOU)CC Resolution 14552 (Body Worn Cameras)CC Resolution 14553 (Granicus Video Streaming Services)CC Resolution 14554 (Francisco Boulevard East Sidewalk Improvements)CC Resolution 14555 (G Street Improvements - Phase II Project)CC Resolution 14556 (General Plan 2040 Steering Committee)CC Resolution 14557 (Grand Avenue Pathway Connector Project)CC Resolution 14558 (Grand Avenue Pathway Connector Project)CC Resolution 14559 (Grand Avenue Pathway Connector Project)CC Resolution 14560 (City Hall Switchgear Replacement Project)CC Resolution 14561 (Stormwater Pump Station Repairs)CC Resolution 14562 (Grand Jury Report on Yellow School Bus Service for Traffic Relief)CC Resolution 14563 (Amended Compensation for Unrepresented Mid-Management Employees)CC Resolution 14564 (Amended Compensation for Executive Management Employees)CC Resolution 14565 (Amended Compensation for the Elected City Clerk and City Attorney)CC Resolution 14566 (Conflict of Interest Code Update 2018)CC Resolution 14567 (Resolution of Appreciation Cheryl Lentini)CC Resolution 14568 (West End Neighborhood Association Annual Picnic)CC Resolution 14569 (Downtown BID Advisory Board Members)CC Resolution 14570 (National Preparedness Month 2018)CC Resolution 14571 (General Fund Update and City-Wide Budget Amendments)CC Resolution 14572 (Traffic Safety Grant Funding)CC Resolution 14573 (Caltrans Local Procedures)CC Resolution 14574 (2017 Storm Damage Repair - #70 Irwin Street)CC Resolution 14575 (Appeal 800 Mission Ave)CC Resolution 14576 (San Rafael Police Association MOU)CC Resolution 14577 (Delegation of Authority to Accept Grants of Real Property)CC Resolution 14578 (Environmental Consultant Services Agreement)CC Resolution 14579 (Resolution of Appreciation for Ralph Pata)CC Resolution 14580 (Resolution of Appreciation for Hunter Young)CC Resolution 14581 (Francisco Blvd. West Multi-Use Path Funding Request)CC Resolution 14582 (Porchfest Event Road Closure)CC Resolution 14583 (FY 2018-19 Fleet Vehicle Purchases)CC Resolution 14584 (Albert Park Play Area Improvements Project)CC Resolution 14585 (Final EIR Kaiser Medical Office 1650 Los Gamos)CC Resolution 14586 (Kaiser Medical Offices 1650 Los Gamos Drive)CC Resolution 14587 (Master Use Permit - Kaiser Medical Offices 1650 Los Gamos Drive)CC Resolution 14588 (Marin County Triathlon Event Road Closure)CC Resolution 14589 (West End Celebration Event Road Closure)CC Resolution 14590 (Resolution of Appreciation Hispanic Heritage Month)CC Resolution 14591 (San Quentin Pump Station Reconstruction)CC Resolution 14592 (Tiscornia Marsh East Canal Street)CC Resolution 14593 (Fire Chief Officer Services for Marinwood)CC Resolution 14594 (San Rafael Firefighters' Association MOU)CC Resolution 14595 (Francisco Blvd West Multi-Use Path Funding Request)CC Resolution 14596 (Amended Compensation for Executive Management Employees)CC Resolution 14597 (Third Street at Hetherton Street Improvements)CC Resolution 14598 (2019 Bail Schedule)CC Resolution 14599 (San Rafael Transit Center Relocation)CC Resolution 14600 (San Rafael Fire Chief Officers' Association MOU)CC Resolution 14601 (San Rafael Police Mid-Managers' Association MOU)CC Resolution 14602 (TEFRA 55 Fairfax Street)CC Resolution 14603 (Resolution of Appreciation; Eric Holm)CC Resolution 14604 (Resolution of Appreciation; Eric Holm)CC Resolution 14605 (21 G Street Below Market Rate Agreement)CC Resolution 14606 (Business Improvement District Assessment)CC Resolution 14607 (Fire Prevention Grant Application Approval)CC Resolution 14608 (Second and Third Street SMART-Related Signal Improvements)CC Resolution 14609 (Surplus Property Conveyance)CC Resolution 14610 (North Bound Central San Rafael Off-Ramp)CC Resolution 14611 (Fire Station 57 Construction Project)CC Resolution 14612 (Funding for Affordable Housing in San Rafael)CC Resolution 14613 (General Municipal Election Results)CC Resolution 14614 (Wildfire Protection Plan Acceptance)CC Resolution 14615 (2017 Storm Damage Repair #70 Irwin Street)CC Resolution 14616 (Lincoln Avenue Bridge Repair)CC Resolution 14617 (Interim Financial Updates, Budget Amendments and Personnel Changes)CC Resolution 14618 (BID 2019 Annual Assessment)CC Resolution 14619 (MSS Rates 2019)CC Resolution 14620 (Marin Sanitary Service Rates 2019)CC Resolution 14620A (Small Wireless Facilities)CC Resolution FA 2018-01 (Lease Revenue Bonds)SAOB Resolution 2018-1 (Minutes Approval)SAOB Resolution 2018-2 (ROP Schedule 2018-19)SAOB Resolution 2018-3 (Transfer of Funds)SRJPFA Resolution FA2018-01 (Authorization to Issue Bonds)