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 2019-01 - Approving 2019 Qualified Contractors List
CC Reso 2019-02 - Appointing Voting Delegate to League of CA Cities
CC Reso 2019-03 - Declaring a Shelter Crisis
CC Reso 2019-04 - Appointing Director and Alternate to GSA
CC Reso 2019-05 - Overruling Finding of MC ALUC - Heritage Mendocino
CC Reso 2019-06 - Removing On-street Parking & Establishing Bus Zone at 260 Hospital Dr
CC Reso 2019-07 - Removing On-street Parking & Establishing Bus Zone on E Mason St
CC Reso 2019-08 - Proclamation of Local Emergency
CC Reso 2019-09 - Ratifying 2-27-19 Proclamation of Local Emergency
CC Reso 2019-10 - Wetlands Closed to Public
CC Reso 2019-11 - Adopting Energy Uprade CA Initiative
CC Reso 2019-12 - Continuing Proclamation of Local Emergency
CC Reso 2019-13 - Supporting the 2020 Census
CC Reso 2019-14 - Adopting Aesthetic Guidelines for Deployments of Wireless Telecommunications Facilities
CC Reso 2019-15 - Authorizing Destruction of Records
CC Reso 2019-16 - Continuing of Proclamation of Local Emergency
CC Reso 2019-17 - Adopting Electric Vehicle Charging Rate
CC Reso 2019-18 - Adopting Project for 19-20 funded by SB 1
CC Reso 2019-19 - Emergency Procurement without Public Bidding
CC Reso 2019-20 - Continuing Proclamation of Local Emergency
CC Reso 2019-21 - Adoption of Master Plan and Environmental Assessment for Lake Mendo & Coyote Dam
CC Reso 2019-22 - Continuing Proclamation of Local Emergency
CC Reso 2019-23 - Appointing Megan Parker Prout to POSCC
CC Reso 2019-24 - Appointing Jeanne Wetzel Chinn to POSCC
CC Reso 2019-25 - Adopting 2019 Records Retention Schedule
CC Reso 2019-26 - Designation of Agent RE Hazard Mitigation Grant Program
CC Reso 2019-27 - Local Emergency Continuing Proclamation
CC Reso 2019-28 - Adoption of the FY 2019-20 Budget
CC Reso 2019-29 - Establishing the FY 2019-20 Appropriations (Gann) Limit
CC Reso 2019-30 - Authorizing Destruction of Records
CC Reso 2019-31 - Establishing Underground district No. 4 - State St fm Clay to Mill
CC Reso 2019-32 - Establishing Underground District No. 5 - Oak Manor Dr.
CC Reso 2019-33 - Community Services User Fee Schedule
CC Reso 2019-34 - Removing On-street Parking on Airport Blvd
CC Reso 2019-35 - Authorizing CD Director as Certifying Officer for NEPA Reviews
CC Reso 2019-36 - Approving Application for Statewide Park Deve. & Community Revit. Grant Funds - Vinewood
CC Reso 2019-37 - Approving Application for Statewide Park Deve. & Community Revit. Grant Funds - Oak Manor
CC Reso 2019-38 - Continuing of Proclamation of Local Emergency
CC Reso 2019-39 - Authorizing Docs RE Airport Improvement Grant Program
CC Reso 2019-40 - Application RE SB 2 Planning Grants Program Funds
CC Reso 2019-41 - Appointments to Boards & Commissions
CC Reso 2019-42 - Mobilehome Park Stabilization Fees
CC Reso 2019-43 - Records Destruction - Police
CC Reso 2019-44 - Continuing of Proclamation of Local Emergency
CC Reso 2019-45 - Establishing Fees for Broadband Applications
CC Reso 2019-46 - Continuing of Proclamation of Local Emergency
CC Reso 2019-47 - Appointing Ruth Van Antwerp to Planning Commission
CC Reso 2019-48 - Amending Land Use Element
CC Reso 2019-49- Approving Neg Dec and Amendment to Housing Element
CC Reso 2019-50 - Continuing of Proclamation of Local Emergency
CC Reso 2019-51 - Approving Housing Revenue Bonds
CC Reso 2019-52 - Approving Gobbi Commons Subdivision Map
CC Reso 2019-53 - Authorizing Application for Fish & Wildlife Grant
CC Reso 2019-54 - Appointing Cynthia Coale to Design Review Board
CC Reso 2019-55 - Approving Prjct Agrmt No. 6 with Transmission Agency of Northern CA
CC Reso 2019-56 - Approving Emergency Procurement RE Percolation Pond Levees
CC Reso 2019-57 - Authorizing Records Destruction
CC Reso 2019-58 - Continuing of Local Emergency
CC Reso 2019-59 - Authorizing Examination of Sales, Use and Transaction Tax Records
CC Reso 2019-60 - Approving and Adopting a 2020 Legislative Platform