2018_12_11 City Council Resolution 2018-162 Employment Agreement with Timothy Mattos Dir. PS
2018_12_11 City Council Resolution 2018-162 Employment Agreement with Timothy Mattos Dir. PS.pdf
2018_12_11 City Council Resolution 2018-163 Restructuring Dept. of Public Safety Command Staff
2018_12_11 City Council Resolution 2018-163 Restructuring Dept. of Public Safety Command Staff.pdf
2018_12_11 City Council Resolution 2018-156 Current Pay Rates & Ranges 12092018
2018_12_11 City Council Resolution 2018-156 Current Pay Rates & Ranges 12092018.pdf
2018_12_11 City Council Resolution 2018-157 Adopting Amending Co-Sponsorhips & Fee Waivers Policy
2018_12_11 City Council Resolution 2018-157 Adopting Amending Co-Sponsorhips & Fee Waivers Policy.pdf
2018_12_11 City Council Resolution 2018-158 Development Impact Fee Report 07012017 to 06302018
2018_12_11 City Council Resolution 2018-158 Development Impact Fee Report 07012017 to 06302018.pdf
2018_12_11 City Council Resolution 2018-159 Municipal Election Results 11062018
2018_12_11 City Council Resolution 2018-159 Municipal Election Results 11062018.pdf
2018_11_13 City Council Resolution 2018-153 City Manager Employment Agreement
2018_11_13 City Council Resolution 2018-153 City Manager Employment Agreement.pdf
2018_11_13 City Council Resolution 2018-151 - Mitigated Negative Declaration for Redwood Crossings
2018_11_13 City Council Resolution 2018-151 - Mitigated Negative Declaration for Redwood Crossings.pdf
2018_11_13 City Council Resolution 2018-152 - General Plan Amendment Southeast Corner of Dowdell Ave
2018_11_13 City Council Resolution 2018-152 - General Plan Amendment Southeast Corner of Dowdell Ave.pdf
1
2
3
4
5
6
7
8
9
10
11
12
13