2018-04-24 Reso 2018-056 Assistant City Clerk Position
2018-04-24 Reso 2018-056 Assistant City Clerk Position.pdf
2018-04-24 Reso 2018-057 Amendments to FY17-18 CIP Budget
2018-04-24 Reso 2018-057 Amendments to FY17-18 CIP Budget.pdf
2018-04-24 Reso 2018-058 SB1 Funding Project List to CA Transportation Commission
2018-04-24 Reso 2018-058 SB1 Funding Project List to CA Transportation Commission.pdf
2018-04-24 Reso 2018-059 Affordable Housing Land Trust Sonoma County & SSU
2018-04-24 Reso 2018-059 Affordable Housing Land Trust Sonoma County & SSU.pdf
2018-04-24 Reso 2018-060 New Sewer Service Rates
2018-04-24 Reso 2018-060 New Sewer Service Rates.pdf
2018-04-24 Reso 2018-061 CREDO High School
2018-04-24 Reso 2018-061 CREDO High School.pdf
2018-04-24 Reso 2018-055 Building Consultant Services with City of Sebastopol
2018-04-24 Reso 2018-055 Building Consultant Services with City of Sebastopol.pdf
2018-05-08 Reso 2018-068 RPPSOA Amendment Two to MOA
2018-05-08 Reso 2018-068 RPPSOA Amendment Two to MOA.pdf
2018-05-08 Reso 2018-069 Martin Avenue Rehab Project 2017-15 Contract to Ghilotti Bros
2018-05-08 Reso 2018-069 Martin Avenue Rehab Project 2017-15 Contract to Ghilotti Bros.pdf
2018-05-08 Reso 2018-070 Dorotea Park Restroom Project 2016-10 Kevin Mack Construction
2018-05-08 Reso 2018-070 Dorotea Park Restroom Project 2016-10 Kevin Mack Construction.pdf
2018-05-08 Reso 2018-071 6250 State Farm Tenant Improvements & Relocation Costs
2018-05-08 Reso 2018-071 6250 State Farm Tenant Improvements & Relocation Costs.pdf
2018-05-08 Reso 2018-072 Ordering City Manager to Abate Weed Nuisances
2018-05-08 Reso 2018-072 Ordering City Manager to Abate Weed Nuisances.pdf
2018-05-08 Reso 2018-073 East Cotati Underground Utility District w_ PG&E
2018-05-08 Reso 2018-073 East Cotati Underground Utility District w_ PG&E.pdf
2018-05-08 Reso 2018-074 Amendment to Development Area Plan II_ Sycamore Neighborhood in University District
2018-05-08 Reso 2018-074 Amendment to Development Area Plan II_ Sycamore Neighborhood in University District.pdf
2018-05-08 Reso 2018-062 Pay Rates & Rages Revised April 25, 2018
2018-05-08 Reso 2018-062 Pay Rates & Rages Revised April 25, 2018.pdf
2018-05-08 Reso 2018-063 FY 17-18 CIP Budget Amendment Sewer Pump Station #2
2018-05-08 Reso 2018-063 FY 17-18 CIP Budget Amendment Sewer Pump Station #2.pdf
2018-05-08 Reso 2018-065 First Amendment Conservation Corps North Bay Habitat Mitigation Plan Improvements
2018-05-08 Reso 2018-065 First Amendment Conservation Corps North Bay Habitat Mitigation Plan Improvements.pdf
2018-05-08 Reso 2018-066 Incentive Program to Attract & Retain Highly Qualified Public Safety Personnel
2018-05-08 Reso 2018-066 Incentive Program to Attract & Retain Highly Qualified Public Safety Personnel.pdf
2018-05-08 Reso 2018-067 RPPSMA Amendment One to MOA
2018-05-08 Reso 2018-067 RPPSMA Amendment One to MOA.pdf
2018-05-08 Reso 2018-064 M-Group Urban & Environmental Planning Not to Exceed $150,000
2018-05-08 Reso 2018-064 M-Group Urban & Environmental Planning Not to Exceed $150,000.pdf
2018-06-12 Reso 2018-079 Employee Complaint Resolution Procedure by HR
2018-06-12 Reso 2018-079 Employee Complaint Resolution Procedure by HR.pdf
2018-06-12 Reso 2018-080 Wet Well Lining Project 2017-09 Award to Machado Brothers, Inc
2018-06-12 Reso 2018-080 Wet Well Lining Project 2017-09 Award to Machado Brothers, Inc.pdf
2018-06-12 Reso 2018-081 Public Convenience Necessity for Los Reyes Market 177 SW Blvd
2018-06-12 Reso 2018-081 Public Convenience Necessity for Los Reyes Market 177 SW Blvd.pdf
2018-06-12 Reso 2018-082 Penn Grove Mountain Public Improvement Agmt SESP
2018-06-12 Reso 2018-082 Penn Grove Mountain Public Improvement Agmt SESP.pdf
2018-06-12 Reso 2018-083 Dudek Task Order 2018-03 for Planning_Enviromental Services
2018-06-12 Reso 2018-083 Dudek Task Order 2018-03 for Planning_Enviromental Services.pdf
2018-06-12 Reso 2018-084 Project Coordinator Public Works Job Position
2018-06-12 Reso 2018-084 Project Coordinator Public Works Job Position.pdf
2018-06-12 Reso 2018-085 Keiser Ave. Rehab Project 2017-18 to Team Ghilotti, Inc
2018-06-12 Reso 2018-085 Keiser Ave. Rehab Project 2017-18 to Team Ghilotti, Inc.pdf
2018-06-12 Reso 2018-075 PACE Programs
2018-06-12 Reso 2018-075 PACE Programs.pdf
2018-06-12 Reso 2018-076 Sonoma County Tourism Renewal Agreement
2018-06-12 Reso 2018-076 Sonoma County Tourism Renewal Agreement.pdf
2018-06-12 Reso 2018-077 GANN Limit for FY18-19
2018-06-12 Reso 2018-077 GANN Limit for FY18-19.pdf
2018-06-12 Reso 2018-078 RPPSOA MOA Amendment Three 3
2018-06-12 Reso 2018-078 RPPSOA MOA Amendment Three 3.pdf
2018-06-12 Reso 2018-087 CIP Budget for Fiscal Year 2018-19
2018-06-12 Reso 2018-087 CIP Budget for Fiscal Year 2018-19.pdf
2018-06-12 Reso 2018-088 Public Safety Fire Services Division Fee Schedule
2018-06-12 Reso 2018-088 Public Safety Fire Services Division Fee Schedule.pdf
2018-06-12 Reso 2018-086 Operating Budget for Fiscal Year 2018-19
2018-06-12 Reso 2018-086 Operating Budget for Fiscal Year 2018-19.pdf
2018-06-26 Reso 2018-091 Geographic Information System Technician Position
2018-06-26 Reso 2018-091 Geographic Information System Technician Position.pdf
2018-06-26 Reso 2018-092 Pay Rates and Ranges Revised June 24, 2018
2018-06-26 Reso 2018-092 Pay Rates and Ranges Revised June 24, 2018.pdf
2018-06-26 Reso 2018-093 Rapid Rehousing Agreement with Committee on the Shelterless (COTS)
2018-06-26 Reso 2018-093 Rapid Rehousing Agreement with Committee on the Shelterless (COTS).pdf
2018-06-26 Reso 2018-094 CalPERS Contract Amendment
2018-06-26 Reso 2018-094 CalPERS Contract Amendment.pdf
2018-06-26 Reso 2018-095 Calling for Consolidated Election Nov 6, 2018
2018-06-26 Reso 2018-095 Calling for Consolidated Election Nov 6, 2018.pdf
2018-06-26 Reso 2018-096 Candidates' Statements Regulation English & Spanish
2018-06-26 Reso 2018-096 Candidates' Statements Regulation English & Spanish.pdf
2018-06-26 Reso 2018-089 Drug Free Work Place Policy
2018-06-26 Reso 2018-089 Drug Free Work Place Policy.pdf
2018-06-26 Reso 2018-090 CIP Budget Amendment for Copeland Creek Regional Detention Basin
2018-06-26 Reso 2018-090 CIP Budget Amendment for Copeland Creek Regional Detention Basin.pdf
2018-07-10 Resolution 2018-097 Bicycle and Pedestrian Advisory Committee Adjust Two to Four Year Terms
2018-07-10 Resolution 2018-097 Bicycle and Pedestrian Advisory Committee Adjust Two to Four Year Terms.pdf
2018_07_24 City Council Resolution 2018-104 Amendment 1 to CSG Task Order 2018-01 For Engineering Services
2018_07_24 City Council Resolution 2018-104 Amendment 1 to CSG Task Order 2018-01 For Engineering Services.pdf
2018_07_24 City Council Resolution 2018-105 Amending Resolution 80-214 Changing Senior Citizens Advisory Commission Members' Term of Office from Two Years to Four Years
2018_07_24 City Council Resolution 2018-105 Amending Resolution 80-214 Changing Senior Citizens Advisory Commission Members' Term of Office from Two Years to Four Years.pdf
2018_07_24 City Council Resolution 2018-099 Director of Finance to Increase Appropriation for FY17-18 to Fund Fleet Services Capital
2018_07_24 City Council Resolution 2018-099 Director of Finance to Increase Appropriation for FY17-18 to Fund Fleet Services Capital.pdf
2018_07_24 City Council Resolution 2018-100 Task Order 2018-03 with Moe Engineering, Inc. for Five Creek Project
2018_07_24 City Council Resolution 2018-100 Task Order 2018-03 with Moe Engineering, Inc. for Five Creek Project.pdf
2018_07_24 City Council Resolution 2018-101 City of Rohnert Park Current Pay Rates and Ranges Revised
2018_07_24 City Council Resolution 2018-101 City of Rohnert Park Current Pay Rates and Ranges Revised.pdf
2018_07_24 City Council Resolution 2018-102 Public Improvement Agreement with A&J Investments for the 435 Southwest Blvd. Apt.
2018_07_24 City Council Resolution 2018-102 Public Improvement Agreement with A&J Investments for the 435 Southwest Blvd. Apt..pdf
2018_07_24 City Council Resolution 2018-103 Off-Site Public Improvement and Facilities Fee Credit for Five Creek Apartment Complex
2018_07_24 City Council Resolution 2018-103 Off-Site Public Improvement and Facilities Fee Credit for Five Creek Apartment Complex.pdf
2018_07_24 City Council Resolution 2018-098 Voided - Press Democrat Parcel Rezone from Industrial to High Density Residential
2018_07_24 City Council Resolution 2018-098 Voided - Press Democrat Parcel Rezone from Industrial to High Density Residential.pdf
2018_08_14 City Council Resolution 2018-107 Facility and Park Naming and Park Amenity Donation Policy
2018_08_14 City Council Resolution 2018-107 Facility and Park Naming and Park Amenity Donation Policy.pdf
2018_08_14 City Council Resolution 2018-108 Recreation Facility Use Policy
2018_08_14 City Council Resolution 2018-108 Recreation Facility Use Policy.pdf
2018_08_14 City Council Resolution 2018-109 Kimley-Horn Traffic Management System Agreement for Traffic Sync Project No. 2016-07
2018_08_14 City Council Resolution 2018-109 Kimley-Horn Traffic Management System Agreement for Traffic Sync Project No. 2016-07.pdf
2018_08_14 City Council Resolution 2018-110 Acceptance of Real Property from PACH Pensione K SLP (Pacific West Communities)
2018_08_14 City Council Resolution 2018-110 Acceptance of Real Property from PACH Pensione K SLP (Pacific West Communities).pdf
2018_08_14 City Council Resolution 2018-111 Jeffrey D. Weaver Employment Agreement for Interim Public Safety Director Services
2018_08_14 City Council Resolution 2018-111 Jeffrey D. Weaver Employment Agreement for Interim Public Safety Director Services.pdf
2018_08_14 City Council Resolution 2018-112 Bristol Gee Property Tentative Subdivision Map and DAP (Exhibit A on file w City Clerk)
2018_08_14 City Council Resolution 2018-112 Bristol Gee Property Tentative Subdivision Map and DAP (Exhibit A on file w City Clerk).pdf
2018_08_14 City Council Resolution 2018-106 Sports Center Energy Management System Project No 2017-31
2018_08_14 City Council Resolution 2018-106 Sports Center Energy Management System Project No 2017-31.pdf
2018_08_28 City Council Resolution 2018-117 Amendment Four to the Memo of Agreement between City and RPPSOA
2018_08_28 City Council Resolution 2018-117 Amendment Four to the Memo of Agreement between City and RPPSOA.pdf
2018_08_28 City Council Resolution 2018-118 Affordable Housing Regulatory Agreement with Community Resources and RP Pacific Associates
2018_08_28 City Council Resolution 2018-118 Affordable Housing Regulatory Agreement with Community Resources and RP Pacific Associates.pdf
2018_08_28 City Council Resolution 2018-113 Franchise Agreement from Industrial Carting to N Leasing Company, LLC
2018_08_28 City Council Resolution 2018-113 Franchise Agreement from Industrial Carting to N Leasing Company, LLC.pdf
2018_08_28 City Council Resolution 2018-114 Public Improvement Agreement for Keiser Ave and Kerry Rd Surface
2018_08_28 City Council Resolution 2018-114 Public Improvement Agreement for Keiser Ave and Kerry Rd Surface.pdf
2018_08_28 City Council Resolution 2018-115 Authorizing City Manager to Execute Change Orders up to 12%
2018_08_28 City Council Resolution 2018-115 Authorizing City Manager to Execute Change Orders up to 12%.pdf
2018_08_28 City Council Resolution 2018-116 Deletion of Maintenance Worker II and Addition of Supervising Maintenance Worker
2018_08_28 City Council Resolution 2018-116 Deletion of Maintenance Worker II and Addition of Supervising Maintenance Worker.pdf
2018_09_11 City Council Resolution 2018-120 Agrmnt with Cotati-RP School District for Joint Use of Public Facilities
2018_09_11 City Council Resolution 2018-120 Agrmnt with Cotati-RP School District for Joint Use of Public Facilities.pdf
2018_09_11 City Council Resolution 2018-119 Amending Appendices A & B of Conflict of Interest Code
2018_09_11 City Council Resolution 2018-119 Amending Appendices A & B of Conflict of Interest Code.pdf
2018_09_25 City Council Resolution 2018-124 Southeast Plan Phase 1 Improvements
2018_09_25 City Council Resolution 2018-124 Southeast Plan Phase 1 Improvements.pdf
2018_09_25 City Council Resolution 2018-125 Reimplementation of the Public Safety K9 Program
2018_09_25 City Council Resolution 2018-125 Reimplementation of the Public Safety K9 Program.pdf
2018_09_25 City Council Resolution 2018-126 University District Plan Reimbursement Fee
2018_09_25 City Council Resolution 2018-126 University District Plan Reimbursement Fee.pdf
2018_09_25 City Council Resolution 2018-121 Increase Appropriations in Casino City Vehicle Fund
2018_09_25 City Council Resolution 2018-121 Increase Appropriations in Casino City Vehicle Fund.pdf
2018_09_25 City Council Resolution 2018-122 Senior Center Roof and HVAC Replacement Project
2018_09_25 City Council Resolution 2018-122 Senior Center Roof and HVAC Replacement Project.pdf
2018_09_25 City Council Resolution 2018-123 Southeast Plan Model Home Improvements
2018_09_25 City Council Resolution 2018-123 Southeast Plan Model Home Improvements.pdf
2018_10_09 City Council Resolution 2018-127 Approving Library Boiler and Control System Replacement Project
2018_10_09 City Council Resolution 2018-127 Approving Library Boiler and Control System Replacement Project.pdf
2018_10_09 City Council Resolution 2018-128 Voided - Mitigated Negative Declaration for Redwood Crossing
2018_10_09 City Council Resolution 2018-128 Voided - Mitigated Negative Declaration for Redwood Crossing.pdf
2018_10_09 City Council Resolution 2018-129 Voided - MOU with Clarion Partners
2018_10_09 City Council Resolution 2018-129 Voided - MOU with Clarion Partners.pdf
2018_10_09 City Council Resolution 2018-130 Voided - General Plan Amendment for Property on Dowdell Ave. and Business Park Dr.
2018_10_09 City Council Resolution 2018-130 Voided - General Plan Amendment for Property on Dowdell Ave. and Business Park Dr..pdf
2018_10_23 City Council Resolution 2018-135 Amending FY18-19 Capital Improvement Plan Budget
2018_10_23 City Council Resolution 2018-135 Amending FY18-19 Capital Improvement Plan Budget.pdf
2018_10_23 City Council Resolution 2018-136 Property Technician and Community Services Officer Positions in Public Safety
2018_10_23 City Council Resolution 2018-136 Property Technician and Community Services Officer Positions in Public Safety.pdf
2018_10_23 City Council Resolution 2018-131 Secure Clear Title to Remnant Parcel East of Assessor's Parcel
2018_10_23 City Council Resolution 2018-131 Secure Clear Title to Remnant Parcel East of Assessor's Parcel.pdf
2018_10_23 City Council Resolution 2018-132 Master Agreement and Task Order with De Novo Planning Group
2018_10_23 City Council Resolution 2018-132 Master Agreement and Task Order with De Novo Planning Group.pdf
2018_10_23 City Council Resolution 2018-133 Amendment Five to Memo of Agreement with RPPSOA
2018_10_23 City Council Resolution 2018-133 Amendment Five to Memo of Agreement with RPPSOA.pdf
2018_10_23 City Council Resolution 2018-134 State of California Office of Traffic Safety Enforcement Program
2018_10_23 City Council Resolution 2018-134 State of California Office of Traffic Safety Enforcement Program.pdf
2018_11_13 City Council Resolution 2018-148 State of CA Declaring Shelter Crisis
2018_11_13 City Council Resolution 2018-148 State of CA Declaring Shelter Crisis.pdf
2018_11_13 City Council Resolution 2018-149 Final Development Plan & Conditional Use Permit for Station Ave.
2018_11_13 City Council Resolution 2018-149 Final Development Plan & Conditional Use Permit for Station Ave..pdf
2018_11_13 City Council Resolution 2018-150 Tentative Map to Subdivion at 6400 State Farm Dr.
2018_11_13 City Council Resolution 2018-150 Tentative Map to Subdivion at 6400 State Farm Dr..pdf
2018_11_13 City Council Resolution 2018-137 Current Pay Rates and Ranges 10242018
2018_11_13 City Council Resolution 2018-137 Current Pay Rates and Ranges 10242018.pdf
2018_11_13 City Council Resolution 2018-139 Animal Shelter Roof & Siding Project
2018_11_13 City Council Resolution 2018-139 Animal Shelter Roof & Siding Project.pdf
2018_11_13 City Council Resolution 2018-140 Amendment 1 to Task Order 2017-01 LCA Architects
2018_11_13 City Council Resolution 2018-140 Amendment 1 to Task Order 2017-01 LCA Architects.pdf
2018_11_13 City Council Resolution 2018-141 Golf Course Dr. Reconfiguration Redwood Dr. Project
2018_11_13 City Council Resolution 2018-141 Golf Course Dr. Reconfiguration Redwood Dr. Project.pdf
2018_11_13 City Council Resolution 2018-142 Amendment 2 to Task Order 2017-03 Green Valley Consulting
2018_11_13 City Council Resolution 2018-142 Amendment 2 to Task Order 2017-03 Green Valley Consulting.pdf
2018_11_13 City Council Resolution 2018-143 Sole Source Purchase Preemption Advanced Traffic Products
2018_11_13 City Council Resolution 2018-143 Sole Source Purchase Preemption Advanced Traffic Products.pdf
2018_11_13 City Council Resolution 2018-144 Second Amendment to Master Maintenance Agreement University District
2018_11_13 City Council Resolution 2018-144 Second Amendment to Master Maintenance Agreement University District.pdf
2018_11_13 City Council Resolution 2018-145 Vast Oak East Final Map Phase 2E & Final Map Phase 2F
2018_11_13 City Council Resolution 2018-145 Vast Oak East Final Map Phase 2E & Final Map Phase 2F.pdf
2018_11_13 City Council Resolution 2018-146 Affordable Housing Agreements Penn Grove Mountain & Housing Land Trust
2018_11_13 City Council Resolution 2018-146 Affordable Housing Agreements Penn Grove Mountain & Housing Land Trust.pdf
2018_11_13 City Council Resolution 2018-147 Southeast Estates Subdivion Phase 2 Final Map
2018_11_13 City Council Resolution 2018-147 Southeast Estates Subdivion Phase 2 Final Map.pdf
2018_11_13 City Council Resolution 2018-138 Amendment 1 to Task Order 2017-01 Moe Engineering
2018_11_13 City Council Resolution 2018-138 Amendment 1 to Task Order 2017-01 Moe Engineering.pdf
2018_11_27 City Council Resolution 2018-154 Emergency and Disaster Purchasing Policy
2018_11_27 City Council Resolution 2018-154 Emergency and Disaster Purchasing Policy.pdf
2018_11_27 City Council Resolution 2018-155 Amending Planning and Engineering Fees
2018_11_27 City Council Resolution 2018-155 Amending Planning and Engineering Fees.pdf
2018_12_11 City Council Resolution 2018-160 Housing Land Trust Affordable Housing Agreement
2018_12_11 City Council Resolution 2018-160 Housing Land Trust Affordable Housing Agreement.pdf
2018_12_11 City Council Resolution 2018-161 Unviersity District Vast Oak Improvement & Fee Credit for RPX
2018_12_11 City Council Resolution 2018-161 Unviersity District Vast Oak Improvement & Fee Credit for RPX.pdf
1
2
3
4
5
6
7
8
9
10
11
12
13