2019_01_22 City Council Resolution 2019-013 Establishing Start Time for City Council Meetings
2019_01_22 City Council Resolution 2019-013 Establishing Start Time for City Council Meetings.pdf
2019_01_22 City Council Resolution 2019-012 Amending City Council Protocols
2019_01_22 City Council Resolution 2019-012 Amending City Council Protocols.pdf
2019_01_22 City Council Resolution 2019-011 Laulima Rohnert Station Site Lease Agreement for 6250 State Farm Dr.
2019_01_22 City Council Resolution 2019-011 Laulima Rohnert Station Site Lease Agreement for 6250 State Farm Dr..pdf
2019_01_22 City Council Resolution 2019-010 Approving PAC Fees & Authorizine CM as Designee to Set Prices
2019_01_22 City Council Resolution 2019-010 Approving PAC Fees & Authorizine CM as Designee to Set Prices.pdf
2019_01_22 City Council Resolution 2019-009 Adopting Community Services Promotional Giveaway Policy
2019_01_22 City Council Resolution 2019-009 Adopting Community Services Promotional Giveaway Policy.pdf
2019_01_08 City Council Resolution 2019-001 Approving Pay Rates and Ranges 12232018
2019_01_08 City Council Resolution 2019-001 Approving Pay Rates and Ranges 12232018.pdf
2019_01_08 City Council Resolution 2019-002 Amending FY 18-19 CIP Budget
2019_01_08 City Council Resolution 2019-002 Amending FY 18-19 CIP Budget.pdf
2019_01_08 City Council Resolution 2019-003 Green Valley Consulting Task Order 2019-01
2019_01_08 City Council Resolution 2019-003 Green Valley Consulting Task Order 2019-01.pdf
2019_01_08 City Council Resolution 2019-004 FY 19-20 Community Development Block Grant
2019_01_08 City Council Resolution 2019-004 FY 19-20 Community Development Block Grant.pdf
2019_01_08 City Council Resolution 2019-005 Voided
2019_01_08 City Council Resolution 2019-005 Voided.pdf
2019_01_09 City Council Resolution 2019-006 ROPS 19-20 Obligation Payment
2019_01_09 City Council Resolution 2019-006 ROPS 19-20 Obligation Payment.pdf
2019_01_22 City Council Resolution 2019-008 Moe Engineering Task Order 2019-01
2019_01_22 City Council Resolution 2019-008 Moe Engineering Task Order 2019-01.pdf
2019_01_22 City Council Resolution 2019-007 CSG Consultants Task Order 2019-01
2019_01_22 City Council Resolution 2019-007 CSG Consultants Task Order 2019-01.pdf
2019_02_12 City Council Resolution 2019-016 Increase FY 18-19 Appropriations for Sports Center Major Repair
2019_02_12 City Council Resolution 2019-016 Increase FY 18-19 Appropriations for Sports Center Major Repair.pdf
2019_02_12 City Council Resolution 2019-017 Increase Appropriation for FY 18-19
2019_02_12 City Council Resolution 2019-017 Increase Appropriation for FY 18-19.pdf
2019_02_12 City Council Resolution 2019-018 Approving Deputy Director of Community Services Position
2019_02_12 City Council Resolution 2019-018 Approving Deputy Director of Community Services Position.pdf
2019_02_12 City Council Resolution 2019-014 Green Valley Consulting Task Order 2019-03
2019_02_12 City Council Resolution 2019-014 Green Valley Consulting Task Order 2019-03.pdf
2019_02_12 City Council Resolution 2019-015 Budget Amendment for Wet Well Lining Project 2017-09
2019_02_12 City Council Resolution 2019-015 Budget Amendment for Wet Well Lining Project 2017-09.pdf
2019_02_26 City Council Resolution 2019-019 Labor & Materials Bonds Water Tank 8
2019_02_26 City Council Resolution 2019-019 Labor & Materials Bonds Water Tank 8.pdf
2019_02_26 City Council Resolution 2019-020 Increase Appropriations FY 18-19 Cell Phones Public Safety
2019_02_26 City Council Resolution 2019-020 Increase Appropriations FY 18-19 Cell Phones Public Safety.pdf
2019_03_12 City Council Resolution 2019-026 Compensation for Disaster Service Workers with RPEA
2019_03_12 City Council Resolution 2019-026 Compensation for Disaster Service Workers with RPEA.pdf
2019_03_12 City Council Resolution 2019-027 Compensation for Disaster Service Workers - Mngt. Unit
2019_03_12 City Council Resolution 2019-027 Compensation for Disaster Service Workers - Mngt. Unit.pdf
2019_03_12 City Council Resolution 2019-028 Compensation for Disaster Service Workers - Confidential Unit
2019_03_12 City Council Resolution 2019-028 Compensation for Disaster Service Workers - Confidential Unit.pdf
2019_03_12 City Council Resolution 2019-029 Increase in Staffing in City Clerk's Office
2019_03_12 City Council Resolution 2019-029 Increase in Staffing in City Clerk's Office.pdf
2019_03_12 City Council Resolution 2019-021 Alcoholic Beverages Fees & Fines
2019_03_12 City Council Resolution 2019-021 Alcoholic Beverages Fees & Fines.pdf
2019_03_12 City Council Resolution 2019-022 FY 18-19 CIP Budget
2019_03_12 City Council Resolution 2019-022 FY 18-19 CIP Budget.pdf
2019_03_12 City Council Resolution 2019-023 Pay Rates & Ranges 02132019
2019_03_12 City Council Resolution 2019-023 Pay Rates & Ranges 02132019.pdf
2019_03_12 City Council Resolution 2019-024 Conversion PS Records Clerk Position from PT to FT
2019_03_12 City Council Resolution 2019-024 Conversion PS Records Clerk Position from PT to FT.pdf
2019_03_12 City Council Resolution 2019-025 Amendment 6 to MOU with RPPSOA
2019_03_12 City Council Resolution 2019-025 Amendment 6 to MOU with RPPSOA.pdf
2019_03_26 City Council Resolution 2019-030 Voided
2019_03_26 City Council Resolution 2019-030 Voided.pdf
2019_03_26 City Council Resolution 2019-031 Koff & Associates Services Agt. Class & Comp Study
2019_03_26 City Council Resolution 2019-031 Koff & Associates Services Agt. Class & Comp Study.pdf
2019_03_26 City Council Resolution 2019-033 Amendment to CalPERS Contract
2019_03_26 City Council Resolution 2019-033 Amendment to CalPERS Contract.pdf
2019_04_09 City Council Resolution 2019-036 Increasing Appropriations for FY 18-19 within Various Accounts
2019_04_09 City Council Resolution 2019-036 Increasing Appropriations for FY 18-19 within Various Accounts.pdf
2019_04_09 City Council Resolution 2019-037 Execution of Change Orders for Callinan Sports Center
2019_04_09 City Council Resolution 2019-037 Execution of Change Orders for Callinan Sports Center.pdf
2019_04_09 City Council Resolution 2019-035 Position, Title, Salary & Description for Senior Code Compliance Officer
2019_04_09 City Council Resolution 2019-035 Position, Title, Salary & Description for Senior Code Compliance Officer.pdf
2019_04_23 City Council Resolution 2019-042 Axon Contract for Body Worn Cameras
2019_04_23 City Council Resolution 2019-042 Axon Contract for Body Worn Cameras.pdf
2019_04_23 City Council Resolution 2019-040 Project List for SB 1 Funding
2019_04_23 City Council Resolution 2019-040 Project List for SB 1 Funding.pdf
2019_04_23 City Council Resolution 2019-041 APN 045253018 and Easement from Cotati RP USD
2019_04_23 City Council Resolution 2019-041 APN 045253018 and Easement from Cotati RP USD.pdf
2019_03_26 City Council Resolution 2019-032 Agreement between City of RP and Joseph Huffaker
2019_03_26 City Council Resolution 2019-032 Agreement between City of RP and Joseph Huffaker.pdf
2019_04_23 City Council Resolution 2019-043 Amendments to GP for Southeast Specific Plan Land Use, Map, and Text
2019_04_23 City Council Resolution 2019-043 Amendments to GP for Southeast Specific Plan Land Use, Map, and Text.pdf
2019_04_23 City Council Resolution 2019-044 Southeast Specific Plan Amendment
2019_04_23 City Council Resolution 2019-044 Southeast Specific Plan Amendment.pdf
2019_04_23 City Council Resolution 2019-045Southeast Specific Plan Revised Development Area
2019_04_23 City Council Resolution 2019-045Southeast Specific Plan Revised Development Area.pdf
2019_04_23 City Council Resolution 2019-046 Southeast Specific Plan Modifying Conditions of Approval
2019_04_23 City Council Resolution 2019-046 Southeast Specific Plan Modifying Conditions of Approval.pdf
2019_04_23 City Council Resolution 2019-047 Southeast Final Development Plan Rescinding Reso 2014-043
2019_04_23 City Council Resolution 2019-047 Southeast Final Development Plan Rescinding Reso 2014-043.pdf
2019_04_23 City Council Resolution 2019-038 Weed Abatement and Setting Public Hearing for 5142019
2019_04_23 City Council Resolution 2019-038 Weed Abatement and Setting Public Hearing for 5142019.pdf
2019_04_23 City Council Resolution 2019-039 Keiser Ave Reconstruction Phase 2A
2019_04_23 City Council Resolution 2019-039 Keiser Ave Reconstruction Phase 2A.pdf
2019_05_14 City Council Resolution 2019-050 In Support of SB 230 RE Updated Use-of-Force Standards and Training
2019_05_14 City Council Resolution 2019-050 In Support of SB 230 RE Updated Use-of-Force Standards and Training.pdf
2019_05_14 City Council Resolution 2019-051 K.G. Technologies, Inc. Easement on 6028 State Farm Drive
2019_05_14 City Council Resolution 2019-051 K.G. Technologies, Inc. Easement on 6028 State Farm Drive.pdf
2019_05_14 City Council Resolution 2019-060 Grant Deed and Easement for the Keiser Ave and Snyder Ln Project
2019_05_14 City Council Resolution 2019-060 Grant Deed and Easement for the Keiser Ave and Snyder Ln Project.pdf
2019_05_14 City Council Resolution 2019-056 Vast Oak Phase 1 In-Tract Sanitary Sewer
2019_05_14 City Council Resolution 2019-056 Vast Oak Phase 1 In-Tract Sanitary Sewer.pdf
2019_05_14 City Council Resolution 2019-057 Vast Oak Phase 1 In-Tract Storm Drain
2019_05_14 City Council Resolution 2019-057 Vast Oak Phase 1 In-Tract Storm Drain.pdf
2019_05_14 City Council Resolution 2019-058 Vast Oak Phase 1 In-Tract Recycled Water and Joint Trench-Streetlight
2019_05_14 City Council Resolution 2019-058 Vast Oak Phase 1 In-Tract Recycled Water and Joint Trench-Streetlight.pdf
2019_05_14 City Council Resolution 2019-049 Current Pay Rates and Ranges revised 4-10-19
2019_05_14 City Council Resolution 2019-049 Current Pay Rates and Ranges revised 4-10-19.pdf
2019_05_14 City Council Resolution 2019-052 United Cerebral Palsy Lease Agreement
2019_05_14 City Council Resolution 2019-052 United Cerebral Palsy Lease Agreement.pdf
2019_05_14 City Council Resolution 2019-053 Bella Creek LLC Affordable Housing Regulatory Agreement
2019_05_14 City Council Resolution 2019-053 Bella Creek LLC Affordable Housing Regulatory Agreement.pdf
2019_05_14 City Council Resolution 2019-055 Rescinding Approval by Reso 2016-089 - Southeast Specific Plan Water Tank
2019_05_14 City Council Resolution 2019-055 Rescinding Approval by Reso 2016-089 - Southeast Specific Plan Water Tank.pdf
2019_05_14 City Council Resolution 2019-054 WLC Architects Inc Master Services Agreement and Rehabilitation of Honeybee Pool
2019_05_14 City Council Resolution 2019-054 WLC Architects Inc Master Services Agreement and Rehabilitation of Honeybee Pool.pdf
2019_05_14 City Council Resolution 2019-059 Weed Abatement and Rescinding Resolution 2019-038
2019_05_14 City Council Resolution 2019-059 Weed Abatement and Rescinding Resolution 2019-038.pdf
2019_03_26 City Council Resolution 2019-034 Deferral of General Plan Amendment W Hwy 101
2019_03_26 City Council Resolution 2019-034 Deferral of General Plan Amendment W Hwy 101.pdf
2019_05_28 City Council Resolution 2019-061 Building Inspector & Support Services Manager Titles, Salary Ranges and Job Description
2019_05_28 City Council Resolution 2019-061 Building Inspector & Support Services Manager Titles, Salary Ranges and Job Description.pdf
2019_05_28 City Council Resolution 2019-062 University District LLC Agreement for Vast Oak North Phase 3A
2019_05_28 City Council Resolution 2019-062 University District LLC Agreement for Vast Oak North Phase 3A.pdf
2019_05_28 City Council Resolution 2019-063 Authorizing City Manager to Abate Nuisances
2019_05_28 City Council Resolution 2019-063 Authorizing City Manager to Abate Nuisances.pdf
2019_06_11 City Council Resolution 2019-064 M-GroupMaster Agreement First Amendment
2019_06_11 City Council Resolution 2019-064 M-GroupMaster Agreement First Amendment.pdf
2019_06_11 City Council Resolution 2019-065 increase FY-2018-19 to purchase of eight (8) ballistic vests (Soft Body Amor)
2019_06_11 City Council Resolution 2019-065 increase FY-2018-19 to purchase of eight (8) ballistic vests (Soft Body Amor).pdf
2019_06_11 City Council Resolution 2019-066 Execution of Affordable Housing Regulatory Agreements
2019_06_11 City Council Resolution 2019-066 Execution of Affordable Housing Regulatory Agreements.pdf
2019_06_11 City Council Resolution 2019-067 Rescinding Resolution No. 2015-172 & Identifying Fire Department Emergency Response
2019_06_11 City Council Resolution 2019-067 Rescinding Resolution No. 2015-172 & Identifying Fire Department Emergency Response.pdf
2019_06_11 City Council Resolution 2019-068 Increase Wilfred JEPA Fund for CA Tiger Salamander Tunnel Repair Project
2019_06_11 City Council Resolution 2019-068 Increase Wilfred JEPA Fund for CA Tiger Salamander Tunnel Repair Project.pdf
2019_06_11 City Council Resolution 2019-069 Fines and Fees Pursuant Regarding False Alarms
2019_06_11 City Council Resolution 2019-069 Fines and Fees Pursuant Regarding False Alarms.pdf
2019_06_11 City Council Resolution 2019-002 Foundation Budget for Fiscal Year 2019-20
2019_06_11 City Council Resolution 2019-002 Foundation Budget for Fiscal Year 2019-20.pdf
2019_06_11 City Council Resolution 2019-071 Operating Budget for Fiscal Year 2019-20
2019_06_11 City Council Resolution 2019-071 Operating Budget for Fiscal Year 2019-20.pdf
2019_06_11 City Council Resolution 2019-072 Five-Year Capital Improvements Program (CIP) for FY 2019-20 through 2023-24
2019_06_11 City Council Resolution 2019-072 Five-Year Capital Improvements Program (CIP) for FY 2019-20 through 2023-24.pdf
2019_06_25 City Council Resolution 2019-073 Approving Current Pay Rates and Ranges revised June 23, 2019
2019_06_25 City Council Resolution 2019-073 Approving Current Pay Rates and Ranges revised June 23, 2019.pdf
2019_06_25 City Council Resolution 2019-074 Accepting Grant and Authorize the Finance Director to Increase Appropriations in the FY 1920 Budget
2019_06_25 City Council Resolution 2019-074 Accepting Grant and Authorize the Finance Director to Increase Appropriations in the FY 1920 Budget.pdf
2019_06_25 City Council Resolution 2019-075 Approving Budget Appropriations for Affordable Housing
2019_06_25 City Council Resolution 2019-075 Approving Budget Appropriations for Affordable Housing.pdf
2019_06_25 City Council Resolution 2019-076 Authorizing the Director of Finance to Increase Appropriation for FY 2018-19
2019_06_25 City Council Resolution 2019-076 Authorizing the Director of Finance to Increase Appropriation for FY 2018-19.pdf
2019_06_25 City Council Resolution 2019-077 Rejecting All Bids and Directing a Rebid for Project (2017-22)
2019_06_25 City Council Resolution 2019-077 Rejecting All Bids and Directing a Rebid for Project (2017-22).pdf
2019_06_25 City Council Resolution 2019-078 Amended Recreation Facility Use Fee Schedule
2019_06_25 City Council Resolution 2019-078 Amended Recreation Facility Use Fee Schedule.pdf
2019_06_25 City Council Resolution 2019-079 Parks and Facilities Reservation and Use Policy Handbook
2019_06_25 City Council Resolution 2019-079 Parks and Facilities Reservation and Use Policy Handbook.pdf
2019_07_09 City Council Resolution 2019-084 Rohnert Park 668 LP Termination and Supersession of Deferred Public Improvement Agreements
2019_07_09 City Council Resolution 2019-084 Rohnert Park 668 LP Termination and Supersession of Deferred Public Improvement Agreements.pdf
2019_07_09 City Council Resolution 2019-083 Finance Manager Job Description, Title and Salary
2019_07_09 City Council Resolution 2019-083 Finance Manager Job Description, Title and Salary.pdf
2019_07_09 City Council Resolution 2019-082 Sonic Telecom, LLC, License Agreement
2019_07_09 City Council Resolution 2019-082 Sonic Telecom, LLC, License Agreement.pdf
2019_07_09 City Council Resolution 2019-086 Rental Affordable Housing Fee
2019_07_09 City Council Resolution 2019-086 Rental Affordable Housing Fee.pdf
2019_07_09 City Council Resolution 2019-085 Housing In-Lieu Fee Residential Projects of 50 Units or Less
2019_07_09 City Council Resolution 2019-085 Housing In-Lieu Fee Residential Projects of 50 Units or Less.pdf
2019_07_09 City Council Resolution 2019-080 Assistant Engineer Job Description, Title and Salary
2019_07_09 City Council Resolution 2019-080 Assistant Engineer Job Description, Title and Salary.pdf
2019_07_09 City Council Resolution 2019-081 Southwest Pipeline and Trenchless Corporation Contract for Sonoma
2019_07_09 City Council Resolution 2019-081 Southwest Pipeline and Trenchless Corporation Contract for Sonoma.pdf
2019_07_09 City Council Resolution 2019-087 Not Adopted
2019_07_09 City Council Resolution 2019-087 Not Adopted.pdf
2019_07_23 City Council Resolution 2019-090 Establishing “No Overnight Parking Areas”
2019_07_23 City Council Resolution 2019-090 Establishing “No Overnight Parking Areas”.pdf
2019_07_23 City Council Resolution 2019-091 Notice of Completion Re Storm Drain, Traffic Signal and Related Intersection Improvements
2019_07_23 City Council Resolution 2019-091 Notice of Completion Re Storm Drain, Traffic Signal and Related Intersection Improvements.pdf
2019_07_23 City Council Resolution 2019-092 Costco Agreement for Reimbursement and Acknowledging Discharge of City Obligations
2019_07_23 City Council Resolution 2019-092 Costco Agreement for Reimbursement and Acknowledging Discharge of City Obligations.pdf
2019_07_23 City Council Resolution 2019-094 Street Name for the Bristol Property Area of the University District
2019_07_23 City Council Resolution 2019-094 Street Name for the Bristol Property Area of the University District.pdf
2019_07_23 City Council Resolution 2019-088 Approving Current Pay Rates and Ranges Revised July 10, 2019
2019_07_23 City Council Resolution 2019-088 Approving Current Pay Rates and Ranges Revised July 10, 2019.pdf
2019_07_23 City Council Resolution 2019-089 Downtown Infrastructure Improvements Project
2019_07_23 City Council Resolution 2019-089 Downtown Infrastructure Improvements Project.pdf
2019_07_23 City Council Resolution 2019-095 Calling for an Election to Renew and Revise the City of Rohnert Park’s Urban Growth Boundary (UGB)
2019_07_23 City Council Resolution 2019-095 Calling for an Election to Renew and Revise the City of Rohnert Park’s Urban Growth Boundary (UGB).pdf
2019_07_23 City Council Resolution 2019-093 Aura Wise, Ross Long Settlement Agreement and Release
2019_07_23 City Council Resolution 2019-093 Aura Wise, Ross Long Settlement Agreement and Release.pdf
2019_08_13 City Council Resolution 2019-096 Appointment of Tony Clark as City Treasurer
2019_08_13 City Council Resolution 2019-096 Appointment of Tony Clark as City Treasurer.pdf
2019_08_13 City Council Resolution 2019-097 Oxford Suites Offsite Improvements and Directing Related Actions
2019_08_13 City Council Resolution 2019-097 Oxford Suites Offsite Improvements and Directing Related Actions.pdf
2019_08_13 City Council Resolution 2019-098 Award to Nelson Construction of Project Number 2017-22, CEQA Exempt,Brelje & Race Task Order
2019_08_13 City Council Resolution 2019-098 Award to Nelson Construction of Project Number 2017-22, CEQA Exempt,Brelje & Race Task Order.pdf
2019_09_03 City Council Resolution 2019-103 JEPA Fund Appropiations to Support the Tiger Salamander Tunnel
2019_09_03 City Council Resolution 2019-103 JEPA Fund Appropiations to Support the Tiger Salamander Tunnel.pdf
2019_09_03 City Council Resolution 2019-105 Casino Mitigation Fund Appropriations for Homeless Services & Encampment Cleanup
2019_09_03 City Council Resolution 2019-105 Casino Mitigation Fund Appropriations for Homeless Services & Encampment Cleanup.pdf
2019_09_03 City Council Resolution 2019-100 Boys and Girls Club Amended and Restated Lease Agreement
2019_09_03 City Council Resolution 2019-100 Boys and Girls Club Amended and Restated Lease Agreement.pdf
1
2
3
4
5
6
7