Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
CC Reso 2018-01 - 2018 Qualified Contractor's List
CC Reso 2018-02 - Respresentative to League of CA Cities - Redwood Empire Division
CC Reso 2018-03 - Removing 25 Lineal Feet of On-Street Parking North and South of the Intersection of North Bush Street and Capps Lane
CC Reso 2018-04 - Removing On-Street Parking on Sections of Commerce Drive
CC Reso 2018-05 - Authorizing the Public Works Dept. to Use Real Property Comprising a Portion of the Ukiah Municipal Airport for the Corp Yard
CC Reso 2018-06 - Recycled Water Storage Construction Regulation
CC Reso 2018-07 - Removal of On-street Parking - 1346 South State Street
CC Reso 2018-08 - Authorizing Water Resources to Pay for Golf Course Enterprise
CC Reso 2018-09 - Supporting Senate Bill No. 3 - Veterans and Affordable Housing Bond Act 2018
CC Reso 2018-10 - Adopting Project Funded by SB 1 - Road Repair and Accountability Act of 2017
CC Reso 2018-11 - Supporting Prop 69 and Opposing the Repeal of SB 1 - Road Repair and Accountability Act
CC Reso 2018-12 - Ukiah Land Acquisition Project - N of WWTP
CC Reso 2018-13 - Call for Election -November 6 2018
CC Reso 2018-14 - Adopting FY 2018-19 Budget
CC Reso 2018-15 - Establishing Appropriation (GANN) Limit for FY 18-19
CC Reso 2018-16 - Establishing Funding for Riparian Corridor Buffer Enhancement Plan
CC Reso 2018-17 - LAIF Authorization
CC Reso 2018-18 - Removing On-street Parking on Airport Park Blvd
CC Reso 2018-19 - Removing On-street Parking on Washington Ave.
CC Reso 2018-20 - Authorizing Application for Home Investment Program
CC Reso 2018-21 - Reappointing Eric Crane to Airport Commission
CC Reso 2018-22 - Amending Rent Stabilization Fees for Mobilehome Parks
CC Reso 2018-23 - Amending Paid Leave for Part-time Employees
CC Reso 2018-24 - Second Phase Agrmt for NCPA Solar
CC Reso 2018-25 - Authorizing REMIF and 3rd Party to Accept-Reject Claims
CC Reso 2018-26 - Extending Bidding Preference for Local Businesses
CC Reso 2018-27 - Adopting MOUs for Bargaining Units
CC Reso 2018-28 - Appointing Victoria Bitonti-Brown to the PRGC
CC Reso 2018-29 - Authorizing Destruction of Records
CC Reso 2018-30 - Adopting MOUs for Police, Fire, Fire Mgmt, and Police Chief
CC Reso 2018-31 - Adopting Addendum to MOU for Dept Head and Mgmt Units
CC 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 LAIF
CC Reso 2018-35 - Adopting MOU with Admin & Maintenance Unit
CC Reso 2018-36 - Adopting Addendum to MOU with Water Utilities/Mechanic Unit
CC Reso 2018-37 - Declaring Election Results
CC Reso 2018-38 - Waiving 60-day Notification Requirement
CC Reso 2018-39 - Establishing Interim Referral Procedure for ALUC
CC Reso 2018-40 - Addendum to Neg Dec in Accordance with CEQA for Recycled Wtr Prjct
CC Reso 2018-41 - Rescinding Reso 2018-19 - On-St Parking N Washington Ave
CC Reso 2018-42 - Authorizing Destruction of Records
CC Reso 2018-43 - Amending Conflict of Interest Code
CC Reso 2018-44 - Fees for Planning and Building Permits and Services
CC Reso 2018-45 - Adopting 2019 Legislative Platform
CC Reso 2018-46 - Appointments to Board and Commissions