2020_05_12 City Council Resolution 2020-042 Approving Vast Oak North Final Map Phase 3A
2020_05_12 City Council Resolution 2020-042 Approving Vast Oak North Final Map Phase 3A.pdf
2020_05_12 City Council Resolution 2020-043 Public Improvement & Public Facilities Fee Credit Agreement for Keiser Avenue Joint Trench Improvements
2020_05_12 City Council Resolution 2020-043 Public Improvement & Public Facilities Fee Credit Agreement for Keiser Avenue Joint Trench Improvements.pdf
2020_05_26 City Council Resolution 2020-044 DC Electric Group, Inc Maintenance Agrmt
2020_05_26 City Council Resolution 2020-044 DC Electric Group, Inc Maintenance Agrmt.pdf
2020_05_26 City Council Resolution 2020-045 Ishaq Trading Corporation Reimbursement Agrmt for NSPA
2020_05_26 City Council Resolution 2020-045 Ishaq Trading Corporation Reimbursement Agrmt for NSPA.pdf
2020_05_26 City Council Resolution 2020-046 Sewer Rate & Sewer Capital Preservation Fee Increase Postponement
2020_05_26 City Council Resolution 2020-046 Sewer Rate & Sewer Capital Preservation Fee Increase Postponement.pdf
2020_05_26 City Council Resolution 2020-047 Declaring Weeds to be a Nuisance, Weed Abatement & Set Protest Hearing
2020_05_26 City Council Resolution 2020-047 Declaring Weeds to be a Nuisance, Weed Abatement & Set Protest Hearing.pdf
2020_06_09 City Council Resolution 2020-048 Vintage Contractors, Inc contract for Various Courts Resurfacing Project No.
2020_06_09 City Council Resolution 2020-048 Vintage Contractors, Inc contract for Various Courts Resurfacing Project No..pdf
2020_06_09 City Council Resolution 2020-049 Ordering the Abatement of Weed and Trash Nuisances
2020_06_09 City Council Resolution 2020-049 Ordering the Abatement of Weed and Trash Nuisances.pdf
2020_06_23 City Council Resolution 2020-057 Condeming Racism and Committing to the My Brother's Keeper Keeper Initiative
2020_06_23 City Council Resolution 2020-057 Condeming Racism and Committing to the My Brother's Keeper Keeper Initiative.pdf
2020_06_23 City Council Resolution 2020-058 Void not Adopted
2020_06_23 City Council Resolution 2020-058 Void not Adopted.pdf
2020_06_23 City Council Resolution 2020-059 Void not Adopted
2020_06_23 City Council Resolution 2020-059 Void not Adopted.pdf
2020_06_23 City Council Resolution 2020-060 Void not Adopted
2020_06_23 City Council Resolution 2020-060 Void not Adopted.pdf
2020_06_23 City Council Resolution 2020-061 Void not Adopted
2020_06_23 City Council Resolution 2020-061 Void not Adopted.pdf
2020_06_23 City Council Resolution 2020-050 Authorizing Application for and Receipt of Local Early Action Planning Funds
2020_06_23 City Council Resolution 2020-050 Authorizing Application for and Receipt of Local Early Action Planning Funds.pdf
2020_06_23 City Council Resolution 2020-051 Project List for SB 1 Funding from the State Road Maintenance and Rehabilitation Account
2020_06_23 City Council Resolution 2020-051 Project List for SB 1 Funding from the State Road Maintenance and Rehabilitation Account.pdf
2020_06_23 City Council Resolution 2020-052 Calling for General Municipal Elections for Districts 1, 3, and 4 to be held on November 3, 2020
2020_06_23 City Council Resolution 2020-052 Calling for General Municipal Elections for Districts 1, 3, and 4 to be held on November 3, 2020.pdf
2020_06_23 City Council Resolution 2020-053 Void not Adopted
2020_06_23 City Council Resolution 2020-053 Void not Adopted.pdf
2020_06_29 City Council Resolution 2020-064 Adopting Regulations for Candidate Statements for 11-20 Election
2020_06_29 City Council Resolution 2020-064 Adopting Regulations for Candidate Statements for 11-20 Election.pdf
2020_07_14 City Council Resolution 2020-065 Keiser 42 LLC Agreement for Bristol Subdivision
2020_07_14 City Council Resolution 2020-065 Keiser 42 LLC Agreement for Bristol Subdivision.pdf
2020_07_14 City Council Resolution 2020-066 Updated Job Descriptions, Title Changes, Reclassifications and Salary Ranges for RPEA
2020_07_14 City Council Resolution 2020-066 Updated Job Descriptions, Title Changes, Reclassifications and Salary Ranges for RPEA.pdf
2020_07_14 City Council Resolution 2020-067 Deputy City Clerk Position Title, Salary and Job Description
2020_07_14 City Council Resolution 2020-067 Deputy City Clerk Position Title, Salary and Job Description.pdf
2020_07_14 City Council Resolution 2020-068 Updated SEIU Local 1021 Job Description, et al and SEIU Local 1021 Maintenance Workers MOA Amendment 1
2020_07_14 City Council Resolution 2020-068 Updated SEIU Local 1021 Job Description, et al and SEIU Local 1021 Maintenance Workers MOA Amendment 1.pdf
2020_07_28 City Council Resolution 2020-069 Authorizing and Confirming Appointment of Nishil Bali as City Treasurer
2020_07_28 City Council Resolution 2020-069 Authorizing and Confirming Appointment of Nishil Bali as City Treasurer.pdf
2020_07_28 City Council Resolution 2020-072 Approving Current Pay Rates and Ranges Revised July 19, 2020
2020_07_28 City Council Resolution 2020-072 Approving Current Pay Rates and Ranges Revised July 19, 2020.pdf
2020_07_28 City Council Resolution 2020-070 Finding State Farm Drive Project CEQA Exempt, Approving Plans and Specs
2020_07_28 City Council Resolution 2020-070 Finding State Farm Drive Project CEQA Exempt, Approving Plans and Specs.pdf
2020_07_28 City Council Resolution 2020-071 Cooperative Agreement Amendment 1 to Implement Sonoma County Energy Independence Program
2020_07_28 City Council Resolution 2020-071 Cooperative Agreement Amendment 1 to Implement Sonoma County Energy Independence Program.pdf
2020_07_28 City Council Resolution 2020-073 Finding Interceptor Outfall Phase 2 Project CEQA Exempt, Approving Plans and Specs
2020_07_28 City Council Resolution 2020-073 Finding Interceptor Outfall Phase 2 Project CEQA Exempt, Approving Plans and Specs.pdf
2020_07_28 City Council Resolution 2020-074 Sonoma County Water Agency Form of Easement and Form of Easement Agreement Amendment
2020_07_28 City Council Resolution 2020-074 Sonoma County Water Agency Form of Easement and Form of Easement Agreement Amendment.pdf
2020_08_11 City Council Resolution 2020-075 Accepting Grant from Department of Alcoholic Beverage Control Alcohol Policing Partnership Program
2020_08_11 City Council Resolution 2020-075 Accepting Grant from Department of Alcoholic Beverage Control Alcohol Policing Partnership Program.pdf
2020_08_11 City Council Resolution 2020-076 Amendment Eight to MOA with RPPSOA
2020_08_11 City Council Resolution 2020-076 Amendment Eight to MOA with RPPSOA.pdf
2020_08_11 City Council Resolution 2020-077 New Records Retention Schedule
2020_08_11 City Council Resolution 2020-077 New Records Retention Schedule.pdf
2020_08_11 City Council Resolution 2020-078 Catholic Charities Diocese of Santa Rosa Street Outreach Services
2020_08_11 City Council Resolution 2020-078 Catholic Charities Diocese of Santa Rosa Street Outreach Services.pdf
2020_08_25 City Council Resolution 2020-079 Submittal of Grant Application forTrail to Crane Creek Regional Park & Park Expansion Project
2020_08_25 City Council Resolution 2020-079 Submittal of Grant Application forTrail to Crane Creek Regional Park & Park Expansion Project.pdf
2020_09_08 City Council Resolution 2020-080 New Records Management Policy
2020_09_08 City Council Resolution 2020-080 New Records Management Policy.pdf
2020_09_08 City Council Resolution 2020-083 Southeast Estates Subdivision Phase 1A Final Map
2020_09_08 City Council Resolution 2020-083 Southeast Estates Subdivision Phase 1A Final Map.pdf
2020_09_08 City Council Resolution 2020-084 Accepting Willow Glen (Maurice Fredricks) Park
2020_09_08 City Council Resolution 2020-084 Accepting Willow Glen (Maurice Fredricks) Park.pdf
2020_09_08 City Council Resolution 2020-085 Approving Current Pay Rates and Ranges Revised August 16, 2020
2020_09_08 City Council Resolution 2020-085 Approving Current Pay Rates and Ranges Revised August 16, 2020.pdf
2020_09_08 City Council Resolution 2020-086 Alicia Park Court Resufacing Project No. 2018-19 Authorizing Use of Funds and Execute a Contract
2020_09_08 City Council Resolution 2020-086 Alicia Park Court Resufacing Project No. 2018-19 Authorizing Use of Funds and Execute a Contract.pdf
2020_09_08 City Council Resolution 2020-082 Wilfred Ave Bioretention Rehabilitation Project Exempt for CEQA, Approving Plans & Specs
2020_09_08 City Council Resolution 2020-082 Wilfred Ave Bioretention Rehabilitation Project Exempt for CEQA, Approving Plans & Specs.pdf
2020_09_08 City Council Resolution 2020-081 Amending Appendices A and B of Conflict of Interest Code
2020_09_08 City Council Resolution 2020-081 Amending Appendices A and B of Conflict of Interest Code.pdf
2020_09_22 City Council Resolution 2020-089 Accepting Labath Ave, Carlson Ave, Dowdell Ave, and Redwood Dr Improvements
2020_09_22 City Council Resolution 2020-089 Accepting Labath Ave, Carlson Ave, Dowdell Ave, and Redwood Dr Improvements.pdf
2020_09_22 City Council Resolution 2020-091 Accepting OTS STEP Grant
2020_09_22 City Council Resolution 2020-091 Accepting OTS STEP Grant.pdf
2020_09_22 City Council Resolution 2020-088 Agreement with Keiser 42, LLC for a Portion of Keiser Ave
2020_09_22 City Council Resolution 2020-088 Agreement with Keiser 42, LLC for a Portion of Keiser Ave.pdf
2020_09_22 City Council Resolution 2020-090 Wildlife Heritage Foundation Agreement Costs for Wilfred Ave CTS Plan
2020_09_22 City Council Resolution 2020-090 Wildlife Heritage Foundation Agreement Costs for Wilfred Ave CTS Plan.pdf
2020_10_13 City Council Resolution 2020-092 Bristol Subdivision Final Map
2020_10_13 City Council Resolution 2020-092 Bristol Subdivision Final Map.pdf
2020_10_13 City Council Resolution 2020-093 Various Courts Resurfacing Project No. 2017-26, 2018-14 and 2018-19 Award and Appropiations Increase
2020_10_13 City Council Resolution 2020-093 Various Courts Resurfacing Project No. 2017-26, 2018-14 and 2018-19 Award and Appropiations Increase.pdf
2020_10_13 City Council Resolution 2020-094 Denying the Appeal RE 1530 Marcel Pl Garage Conversion - APN 047-600-048
2020_10_13 City Council Resolution 2020-094 Denying the Appeal RE 1530 Marcel Pl Garage Conversion - APN 047-600-048.pdf
2020_10_27 City Council Resolution 2020-095 Supporting Local Control RE Zoning and Housing
2020_10_27 City Council Resolution 2020-095 Supporting Local Control RE Zoning and Housing.pdf
2020_10_27 City Council Resolution 2020-096 Animal Shelter Remodel Project No 2018-36 Appropriations Increase
2020_10_27 City Council Resolution 2020-096 Animal Shelter Remodel Project No 2018-36 Appropriations Increase.pdf
2020_11_10 City Council Resolution 2020-097 Increasing Appropiations for Senior Center Monument Sign Repair Project
2020_11_10 City Council Resolution 2020-097 Increasing Appropiations for Senior Center Monument Sign Repair Project.pdf
2020_11_10 City Council Resolution 2020-098 Approving 2020 Master Services Agreement with GHD, Inc
2020_11_10 City Council Resolution 2020-098 Approving 2020 Master Services Agreement with GHD, Inc.pdf
2020_11_10 City Council Resolution 2020-099 Willow Glen Partnerts LP Affordable Appartment Project for SESP
2020_11_10 City Council Resolution 2020-099 Willow Glen Partnerts LP Affordable Appartment Project for SESP.pdf
2020_11_24 City Council Resolution 2020-100 Development Impact Fee Report FY 7119 to 63020
2020_11_24 City Council Resolution 2020-100 Development Impact Fee Report FY 7119 to 63020.pdf
2020_11_24 City Council Resolution 2020-101 Master Services Agreement
2020_11_24 City Council Resolution 2020-101 Master Services Agreement.pdf
2020_11_24 City Council Resolution 2020-102 Public Facilities Fee Credit Agreement with University District LLC
2020_11_24 City Council Resolution 2020-102 Public Facilities Fee Credit Agreement with University District LLC.pdf
2020_11_24 City Council Resolution 2020-103 New CIP for Golf Course Banquet Building Roof Replacement
2020_11_24 City Council Resolution 2020-103 New CIP for Golf Course Banquet Building Roof Replacement.pdf
2020_11_24 City Council Resolution 2020-104 REMIF JPA & Bylaws for CIRA
2020_11_24 City Council Resolution 2020-104 REMIF JPA & Bylaws for CIRA.pdf
2020_11_24 City Council Resolution 2020-105 Spreckles Capital Facility Fund Increase for Rewiring and PAC Repairs
2020_11_24 City Council Resolution 2020-105 Spreckles Capital Facility Fund Increase for Rewiring and PAC Repairs.pdf
2020_11_24 City Council Resolution 2020-106 FY 2019-20 Appropiations to record reduction of City's Pension Liability
2020_11_24 City Council Resolution 2020-106 FY 2019-20 Appropiations to record reduction of City's Pension Liability.pdf
2020_12_08 City Council Resolution 2020-108 Adding a Public Works Inspector Position
2020_12_08 City Council Resolution 2020-108 Adding a Public Works Inspector Position.pdf
2020_12_08 City Council Resolution 2020-109 Wooden Street Light Pole Replacement Project No. 2018-26
2020_12_08 City Council Resolution 2020-109 Wooden Street Light Pole Replacement Project No. 2018-26.pdf
2020_12_08 City Council Resolution 2020-110 Reciting the Facts of the General Municipal Election Declaring Results
2020_12_08 City Council Resolution 2020-110 Reciting the Facts of the General Municipal Election Declaring Results.pdf
2020_12_08 City Council Resolution 2020-111 Camino Colegio and Southwest Boulevard Sewer Line Tie-In Project
2020_12_08 City Council Resolution 2020-111 Camino Colegio and Southwest Boulevard Sewer Line Tie-In Project.pdf
2020_12_08 City Council Resolution 2020-112 SESP Phase 1 Bodway Parkway and Valley House Drive Improvements
2020_12_08 City Council Resolution 2020-112 SESP Phase 1 Bodway Parkway and Valley House Drive Improvements.pdf
2020_12_08 City Council Resolution 2020-113 Approving a Water Line Easement Agreement Deed From Lowenberg Associates, L.P
2020_12_08 City Council Resolution 2020-113 Approving a Water Line Easement Agreement Deed From Lowenberg Associates, L.P.pdf
2020_12_08 City Council Resolution 2020-107 Update to the Records Retention Schedule
2020_12_08 City Council Resolution 2020-107 Update to the Records Retention Schedule.pdf
2020_06_23 City Council Resolution 2020-056 Approving the Current Pay Rates and Ranges Revised June 21, 2020
2020_06_23 City Council Resolution 2020-056 Approving the Current Pay Rates and Ranges Revised June 21, 2020.pdf
2020_06_23 City Council Resolution 2020-062 Operating Budget for FY 2020-21
2020_06_23 City Council Resolution 2020-062 Operating Budget for FY 2020-21.pdf
2020_06_23 City Council Resolution 2020-063 Five-Year Capital Improvements Program for FY 2020-21 through 2024-25
2020_06_23 City Council Resolution 2020-063 Five-Year Capital Improvements Program for FY 2020-21 through 2024-25.pdf
2020_09_08 City Council Resolution 2020-087 Access and Improvement Agreement with Goals Foundation for Mini-Pitch System at Alicia Park Court
2020_09_08 City Council Resolution 2020-087 Access and Improvement Agreement with Goals Foundation for Mini-Pitch System at Alicia Park Court.pdf
2020_03_24 City Council Resolution 2020-028 Accepting the Residences at Five Creek Public Park Improvements
2020_03_24 City Council Resolution 2020-028 Accepting the Residences at Five Creek Public Park Improvements.pdf
2020_06_23 City Council Resolution 2020-054 Adopting Appropriation Limit for FY 2020-21 Pursuant to Article XIII B
2020_06_23 City Council Resolution 2020-054 Adopting Appropriation Limit for FY 2020-21 Pursuant to Article XIII B.pdf
2020_06_23 City Council Resolution 2020-055 First Amendment to the Agreement with Petaluma Health Center for Problem Gambling Treatment Services
2020_06_23 City Council Resolution 2020-055 First Amendment to the Agreement with Petaluma Health Center for Problem Gambling Treatment Services.pdf
2021_01_12 City Council Resolution 2021-001 Approving Current Pay Rates and Ranges Revised December 20, 2020
2021_01_12 City Council Resolution 2021-001 Approving Current Pay Rates and Ranges Revised December 20, 2020.pdf
2021_01_12 City Council Resolution 2021-002 Approving SE Estates Subdivision Phase 3 Final Map
2021_01_12 City Council Resolution 2021-002 Approving SE Estates Subdivision Phase 3 Final Map.pdf
2021_01_12 City Council Resolution 2021-003 Authorizing Budget Amendment for the Senior Center Restroom and ADA Improvements Project No. 2015-07
2021_01_12 City Council Resolution 2021-003 Authorizing Budget Amendment for the Senior Center Restroom and ADA Improvements Project No. 2015-07.pdf
2021_01_12 City Council Resolution 2021-004 Approving the Annual Recognized Obligation Payment Schedule ROPS 21-22
2021_01_12 City Council Resolution 2021-004 Approving the Annual Recognized Obligation Payment Schedule ROPS 21-22.pdf
2021_01_12 City Council Resolution 2021-006 Authorizing Increase in Appropriations in the IT Fund by $17,814 to Replace Equipment Supporting DPS
2021_01_12 City Council Resolution 2021-006 Authorizing Increase in Appropriations in the IT Fund by $17,814 to Replace Equipment Supporting DPS.pdf
2021_01_12 City Council Resolution 2021-007 Approving a Large Lot Tentative Map
2021_01_12 City Council Resolution 2021-007 Approving a Large Lot Tentative Map.pdf
2021_01_12 City Council Resolution 2021-005 Sidewalk and Creek Path Replacement Project No. 2017-22 Exempt from CEQA
2021_01_12 City Council Resolution 2021-005 Sidewalk and Creek Path Replacement Project No. 2017-22 Exempt from CEQA.pdf
2021_01_26 City Council Resolution 2021-008 Authorizing and Approving a Lease Agreement with the Seniors Craft Shoppe at 6800 Hunter Drive
2021_01_26 City Council Resolution 2021-008 Authorizing and Approving a Lease Agreement with the Seniors Craft Shoppe at 6800 Hunter Drive.pdf
2021_01_26 City Council Resolution 2021-010 Authorizing a new CIP Project for the Sunrise Park Electrical Cabinet Replacement Project
2021_01_26 City Council Resolution 2021-010 Authorizing a new CIP Project for the Sunrise Park Electrical Cabinet Replacement Project.pdf
2021_01_26 City Council Resolution 2021-009 Authorizing the City Manager to Approve, Execute and Consent to Assign Agreements for Affordable Housing Projects
2021_01_26 City Council Resolution 2021-009 Authorizing the City Manager to Approve, Execute and Consent to Assign Agreements for Affordable Housing Projects.pdf
2021_02_09 City Council Resolution 2021-011 To Increase Appropriation for FY 2020-21 to Transfer Assigned Fund Balances
2021_02_09 City Council Resolution 2021-011 To Increase Appropriation for FY 2020-21 to Transfer Assigned Fund Balances.pdf
2021_02_09 City Council Resolution 2021-012 Approving DAP for Vast Oak North Phase 3 Development Area Plan 1
2021_02_09 City Council Resolution 2021-012 Approving DAP for Vast Oak North Phase 3 Development Area Plan 1.pdf
2021_02_09 City Council Resolution 2021-013 Approving a Consultant Services Agreement with Shums Coda Associates Inc.
2021_02_09 City Council Resolution 2021-013 Approving a Consultant Services Agreement with Shums Coda Associates Inc..pdf
2021_02_09 City Council Resolution 2021-014 Finding Project 2019-29 Exempt From CEQA and Approving Task Order 2020-04
2021_02_09 City Council Resolution 2021-014 Finding Project 2019-29 Exempt From CEQA and Approving Task Order 2020-04.pdf
2021_02_09 City Council Resolution 2021-015 Accepting Martin Avenue Utilities and Associated Improvements
2021_02_09 City Council Resolution 2021-015 Accepting Martin Avenue Utilities and Associated Improvements.pdf
2021_02_09 City Council Resolution 2021-016 Accepting Recycled Water Infrastructure Improvements
2021_02_09 City Council Resolution 2021-016 Accepting Recycled Water Infrastructure Improvements.pdf
2021_02_09 City Council Resolution 2021-017 Approving Ammendment 2 of the MOA between the City of Rohnert Park and RPEA regarding Stand-By-Pay
2021_02_09 City Council Resolution 2021-017 Approving Ammendment 2 of the MOA between the City of Rohnert Park and RPEA regarding Stand-By-Pay.pdf
2021_02_09 City Council Resolution 2021-018 Approving an Increase in HR Department Staffing Level and Associated Costs
2021_02_09 City Council Resolution 2021-018 Approving an Increase in HR Department Staffing Level and Associated Costs.pdf
2021_02_09 City Council Resolution 2021-019 Identifying Terms for Fire Dept Response and Recinding Resolution 2019-067
2021_02_09 City Council Resolution 2021-019 Identifying Terms for Fire Dept Response and Recinding Resolution 2019-067.pdf
2021_02_09 City Council Resolution 2021-020 Authorizing letter of Interest to ABAG for Grant Funds
2021_02_09 City Council Resolution 2021-020 Authorizing letter of Interest to ABAG for Grant Funds.pdf
2021_02_09 City Council Resolution 2021-021 Authorizing the Purchase of a New Engine for the Public Safety Department
2021_02_09 City Council Resolution 2021-021 Authorizing the Purchase of a New Engine for the Public Safety Department.pdf
2021_02_23 City Council Resolution 2021-022 Approving an Amendment to the Flexible Benefits Plan in Compliance with the 2020 Cares Act
2021_02_23 City Council Resolution 2021-022 Approving an Amendment to the Flexible Benefits Plan in Compliance with the 2020 Cares Act.pdf
2021_02_23 City Council Resolution 2021-023 Adding a Job Description for a Deputy City Engineer-Utilities Position and Related Actions
2021_02_23 City Council Resolution 2021-023 Adding a Job Description for a Deputy City Engineer-Utilities Position and Related Actions.pdf
2021_02_23 City Council Resolution 2021-024 Approving Consultant Services Agreement with 4Leaf Inc. for Building Plan Check and Inspection Services
2021_02_23 City Council Resolution 2021-024 Approving Consultant Services Agreement with 4Leaf Inc. for Building Plan Check and Inspection Services.pdf
2021_02_23 City Council Resolution 2021-025 Restoring an Information Technician I/II in the IT Unit
2021_02_23 City Council Resolution 2021-025 Restoring an Information Technician I/II in the IT Unit.pdf
2021_03_09 City Council Resolution 2021-026 Endorsing the Declaration of a Climate Emergency
2021_03_09 City Council Resolution 2021-026 Endorsing the Declaration of a Climate Emergency.pdf
2021_03_09 City Council Resolution 2021-027 Approving SOMO Village Phase Zero Parcel Map
2021_03_09 City Council Resolution 2021-027 Approving SOMO Village Phase Zero Parcel Map.pdf
1
2
3
4
5
6
7