s
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 Resolution No. 26-001 amending the Unrepresented Employee’s Compensation Program to modify the Deputy City Manager position and expanded duties
CC Resolution No. 26-002 approving Budget Modification No. 2526-430, increasing appropriations by $68,184 for the Deputy City Manager position
CC Resolution No. 26-003 ratifying Accounts Payable for the Period ending December 5, 2025
CC Resolution No. 26-004 ratifying Accounts Payable for the Period ending December 19, 2025
CC Resolution No. 26-005 ratifying Accounts Payable for the Period ending December 26, 2025
CC Resolution No. 26-006 approving Development Permit (DP-2025-001)
CC Resolution No. 26-007 approving Use Permit (U-2025-006)
CC Resolution No. 26-008 approving Architectural & Site Approval Permit (ASA-2024-016)
CC Resolution No. 26-009 approving Tentative Final Map (TM-2024-010)
CC Resolution No. 26-010 approving Tree Removal Permit (TR-2024-045
CC Resolution No. 26-011 approving Development Permit (DP-2025-002)
CC Resolution No. 26-012 approving Use Permit (U-2025-007)
CC Resolution No. 26-013 approving Architectural & Site Approval Permit (ASA-2025-004)
CC Resolution No. 26-014 approving Tentative Final Map (TM-2025-002)
CC Resolution No. 26-015 approving Tree Removal Permit (TR-2025-002)
CC Resolution No. 26-016 approving Architectural & Site Approval Permit (ASA-2025-006)
CC Resolution No. 26-017 POSTPONED
CC Resolution No. 26-018 approving the Disposition and Development Agreement (Mary Avenue)
CC Resolution No. 26-019 ratifying Accounts Payable for the Period ending January 16, 2026
CC Resolution No. 26-020 ratifying Accounts Payable for the Period ending January 30, 2026
CC Resolution No. 26-021 appointing the following positions to the PLAN JPA Board of Directors
CC Resolution No. 26-022 to repeal and replace Resolution No. 23-026 regarding the Legislative Review Committee (LRC)
CC Resolution No. 26-023 ordering abatement of public nuisance from weeds or other fire hazards
CC Resolution No. 26-024 approving the vacation of a portion of public right-of-way located along the westerly boundary of Mary Ave (APN 326-27-053)
CC Resolution No. 26-025 declaring the Mary Avenue property (APN 326-37-053) to be exempt surplus land pursuant to the provision of the Surplus Land Act
CC Resolution No. 26-026 approving Budget Modification No. 2526-433, increasing appropriations by $663,616 and revenues by $149,578
CC Resolution No. 26-027 ratifying Accounts Payable for the Period ending February 13, 2026
CC Resolution No. 26-028 ratifying Accounts Payable for the Period ending February 27, 2026
CC Resolution No. 26-029 approving Tentative Final Map (TM-2024-009)
CC Resolution No. 26-030 approving Architectural & Site Approval Permit (ASA-2024-015)
CC Resolution No. 26-031 approving Tree Removal Permit (TR-2024-044)
CC Resolution No. 26-032 DENYING A PETITION FOR RECONSIDERATION AND AFFIRMING ACTIONS TAKEN BY THE CITY COUNCIL ON FEBRUARY 3, 2026
CC Resolution No. 26-033 DENYING A PETITION FOR RECONSIDERATION AND AFFIRMING ACTIONS TAKEN BY THE CITY COUNCIL ON MARCH 3, 2026
CC Resolution No. 26-034 to establish a Policy on Flags on City Property
CC Resolution No. 26-035 authorizing the City to apply for funds through the Safe, Clean Water and Natural Flood Protection Program 2026 Standard Grant
CC Resolution No. 26-036 approving budget modification #2526-437,approving a additional General Fund appropriation in the amount of $375,000 for ballot support services
CC Resolution No. 26-037 approving Use Permit (U-2024-008)
CC Resolution No. 26-038 approving Architectural & Site Approval Permit (ASA-2024-011)
CC Resolution No. 26-039 approving Tentative Map (TM-2024-006)
CC Resolution No. 26-040 approving Tree Removal permit (TR-2024-033)
CC Resolution No. 26-041 approve Budget Modification #2526-436 to increase appropriations in 100-71-702 750-101 (Fiscal Year 2025-26 Adopted Budget) by $660,000
CC Resolution No. 26-042 Adopting 2026 Commissioners’ Handbook
CC Resolution No. 26-043 ratifying Accounts Payable for the Period ending March 13, 2026
CC Resolution No. 26-044 ratifying Accounts Payable for the Period ending March 27, 2026
CC Resolution No. 26-045 accepting up to $225,230 in community resilience grant funding from Silicon Valley Clean Energy
CC Resolution No. 26-046 to approve an annual $75,000 public service funding cap for the BMR AHF fund.
CC Resolution No. 26-047 approving FY 2026‐27 Fee Schedules A, B, C, and D. If adopted, new fees will be effective by July 1, 2026
CC Resolution No. 26-048 Amending Resolution No. 25-092 Making Findings Relating to Local Climatic, Geographical, or Topographical Conditions Supporting Amendments