Loading...
HomeSearchMy WebLinkAboutCC Reso 2018-01 - 2018 Qualified Contractor's ListCC Reso 2018-02 - Respresentative to League of CA Cities - Redwood Empire DivisionCC Reso 2018-03 - Removing 25 Lineal Feet of On-Street Parking North and South of the Intersection of North Bush Street and Capps LaneCC Reso 2018-04 - Removing On-Street Parking on Sections of Commerce DriveCC Reso 2018-05 - Authorizing the Public Works Dept. to Use Real Property Comprising a Portion of the Ukiah Municipal Airport for the Corp YardCC Reso 2018-06 - Recycled Water Storage Construction RegulationCC Reso 2018-07 - Removal of On-street Parking - 1346 South State StreetCC Reso 2018-08 - Authorizing Water Resources to Pay for Golf Course EnterpriseCC Reso 2018-09 - Supporting Senate Bill No. 3 - Veterans and Affordable Housing Bond Act 2018CC Reso 2018-10 - Adopting Project Funded by SB 1 - Road Repair and Accountability Act of 2017CC Reso 2018-11 - Supporting Prop 69 and Opposing the Repeal of SB 1 - Road Repair and Accountability ActCC Reso 2018-12 - Ukiah Land Acquisition Project - N of WWTPCC Reso 2018-13 - Call for Election -November 6 2018CC Reso 2018-14 - Adopting FY 2018-19 BudgetCC Reso 2018-15 - Establishing Appropriation (GANN) Limit for FY 18-19CC Reso 2018-16 - Establishing Funding for Riparian Corridor Buffer Enhancement PlanCC Reso 2018-17 - LAIF AuthorizationCC Reso 2018-18 - Removing On-street Parking on Airport Park BlvdCC Reso 2018-19 - Removing On-street Parking on Washington Ave.CC Reso 2018-20 - Authorizing Application for Home Investment ProgramCC Reso 2018-21 - Reappointing Eric Crane to Airport CommissionCC Reso 2018-22 - Amending Rent Stabilization Fees for Mobilehome ParksCC Reso 2018-23 - Amending Paid Leave for Part-time EmployeesCC Reso 2018-24 - Second Phase Agrmt for NCPA SolarCC Reso 2018-25 - Authorizing REMIF and 3rd Party to Accept-Reject ClaimsCC Reso 2018-26 - Extending Bidding Preference for Local BusinessesCC Reso 2018-27 - Adopting MOUs for Bargaining UnitsCC Reso 2018-28 - Appointing Victoria Bitonti-Brown to the PRGCCC Reso 2018-29 - Authorizing Destruction of RecordsCC Reso 2018-30 - Adopting MOUs for Police, Fire, Fire Mgmt, and Police ChiefCC Reso 2018-31 - Adopting Addendum to MOU for Dept Head and Mgmt UnitsCC Reso 2018-32 - Removing On-Street Parking Southside of Thomas St. East of S State St.CC Reso 2018-33 - Amending Reso 2017-06 - Submittal of Application to State Housing and Community Dev.CC Reso 2018-34 - Authorizing Investment of Monies in LAIFCC Reso 2018-35 - Adopting MOU with Admin & Maintenance UnitCC Reso 2018-36 - Adopting Addendum to MOU with Water Utilities/Mechanic UnitCC Reso 2018-37 - Declaring Election ResultsCC Reso 2018-38 - Waiving 60-day Notification RequirementCC Reso 2018-39 - Establishing Interim Referral Procedure for ALUCCC Reso 2018-40 - Addendum to Neg Dec in Accordance with CEQA for Recycled Wtr PrjctCC Reso 2018-41 - Rescinding Reso 2018-19 - On-St Parking N Washington AveCC Reso 2018-42 - Authorizing Destruction of RecordsCC Reso 2018-43 - Amending Conflict of Interest CodeCC Reso 2018-44 - Fees for Planning and Building Permits and ServicesCC Reso 2018-45 - Adopting 2019 Legislative PlatformCC Reso 2018-46 - Appointments to Board and Commissions