Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
Resolution 18122 Authorizing an Applicaton for 2016 Housing Park Program Grant
Resolution 18123 Streets closure Fourth Annual Silicon Valley Irish Festival and Fleadh 01.24.2017
Resolution 18124 Create a North-South Bicycle Route from Redwood City to Mountain View 01.31.2017
Resolution 18125 Final Map Track No. 10339, 231-235 Hope Street
Resolution 18126 2268-2280 West El Camino Real and 2241-2243 Latham Street Permit for Construction
Resolution 18127 2268-2280 West El Camino Real and 2241-2243 Latham Street Parcel Map
Resolution 18128 Planned community permit for 2000 North Shoreline Blvd
Resolution 18129 City Council Modifying City Council Policy Governing Expenses
Resolution 18130 Execute Funding Agreement with Caltrans Project 16-67
Resolution 18131 Certifying North Bayshore Precise Plan Shoreline Blvd Bus Lane project016-58
Resolution 18132 Master Fee Schedule to include on demand mobile fueling, related permit
Resolution 18133 Ordering the Summary Vacation of 400 San Antonio Road
Resolution 18134 Appointing Devon Conley to Parks and Recreation Commission
Resolution 18135 - Approving the Annual Engineer's report for the Downtown Parking Maint. 2017-18
Resolution 18136 Awarding construction to O'Grady Paving, Steven Creek Trail temp detour
Resolution 18137 Downtown Parking Maintenance and Operation Fiscal Year 2017-18
Resolution 18138 Final Map 1998-2024 Montecito Ave. May 16, 2017
Resolution 18139 Equitable Communities, Rights of It's Residents
Resolution 18140 Rescinding June 2016 Stage 1 Water Shortage
Resolution 18141 Appointment HRC Linda Batton and Arti Sharma June 6, 2017
Resolution 18142 Capital Improvement Project 19-35 Latham Church Bike Blvd and 20-33 Calderon Bike lanes
Resolution 18143 Approving remainder Fiscal year 2017-18 to 2021-22 Capital Improvement June 6, 2017
Resolution 18144 Planned Community Permit Provisional Use permit 2300 West El Camino Real - Hotel Project
Resolution 18145 Ordering Vacation of Public Service Easement 2300 Wet El Camino Real
Resolution 18146 Shoreline Blvd 101 NB Off Ramp Modification Project 1-39 06-13-2017
Resolution 18147 Modifying City Council Policy A-11 Financial Budget Policy
Resolution 18148 MOU SEIIU July 1, 2017 to June 30, 2020 City Salary Plan Compensation Changes
Resolution 18149 MOU IAFF Local 1965 July 1, 2017 to June 30, 2020 City Salary Plan Compensation Changes
Resolution 18150 Unrepresented Confidential Employees, Fire, Police, Dept Heads and Council Appointees App July 1, 2017 to June 30, 2020 City Salary Plan Compensation Changes
Resolution 18151 Unrepresented Horly Employees July 1, 2017 to June 30, 2020 City Salary Plan Compensation Changes
Resolution 18152 Adopting FY 17-18 Budget & CIPs
Resolution 18153 Adopting FY 17-18 Appropriations Limit
Resolution 18154 Master Fee Schdule FY 17-18
Resolution 18155 Syserco Energy Solutions HVAC at Fire Station No. 4
Resolution 18156 Designating Applicant's Agency for Non State Agencies
Resolution 18157 One Bay Area Grant Program Cycle 2 authorizing filing
Resolution 18158 One Bay Area Grant Program Cycle 2 Adopting Complete Street Policy
Resolution 18159 2296 Mora Drive Final Map
Resolution 18160 Approving Final Map 660 Tyrella Ave
Resolution 18161 Project 2700 West El Camino Real Mixed Use
Resolution 18162 2700 West El Camino Real Mixed Use Provisional Use Resolution
Resolution 18163 2700 West El Camino Real Mixed Use Map Resolution
Resolution 18164 Govering Compensation for MV Police Officers POA
Resolution 18165 Governing Compensation for Unrepresented Police Managers and Police Chief
Resolution 18166 Urban Water Management Plan Addedum No. 1
Resolution 18167 MOU between Eagles City Salary Series 2017
Resolution 18168 Downtown Business Improvement Areas BIA 1
Resolution 18169 Downtown Business Improvement Areas BIA 2
Resolution 18170 Annual Compensation increase for CA, CC and CM 2017
Resolution 18170A Reaffirming City's Commitment Diverse Supportive Protecting Constitutional RIghts of it's residents
Resolution 18171 Downtown Business Improvement Areas No. 1 2017-18
Resolution 18172 Downtown Business Improvement Areas No. 2 2017-18
Resolution 18173 Rowhouse 2044 and 2054 Montecito Ave approving project
Resolution 18174 Rowhouse 2044 and 2054 Montecito Ave approving tentative map
Resolution 18175 Rowhouse 2044 and 2054 Montecito Ave Easement Vacation
Resolution 18176 Upholding Zoning Administrators Conditional 870 Leong Dr.
Resolution 18177 840 East El Camino Real Hotel Addition conditions of approval
Resolution 18178 Annual Compliance Report Fiscal Year 2016-17
Resolution 18179 - Amending Records Retention Schedule
Resolution 18180 City Wide Records Retention Schedule amending city policy
Resolution 18181 Reappointing Elena Lopez and Phyllis Bismanovsky Library Board
Resolution 18182 Reappointing Ellen Kamei and Lucas Ramirez to Environmental Planning Commision
Resolution 18183 Appointing Nicole Isger to Human Relations Commision
Resolution 18184 Reappointing Jonathan Herbach and Appointing Kevin Lee Parks and Recreation Commision
Resolution 18185 Authorization for Participation FEMA Task Force 3 agreement
Resolution 18186 North Bayshore Precise Plan Environmental Impact Report
Resolution 18187 North Bayshore Precise Plan General Plan
Resolution 18188 North Bayshore Precise Plan amend
Resolution 18189 North Bayshore Precise Plan Affordable Housing
Resolution 18190 North Bayshore Precise Plan Bonus FAR
Resolution S-155 Approving Fiscal Year 2017-18 to 2021-22 Capital Improvement Shoreline Regional
Resolution S-156 Adopting FY 17-18 SRPC Budget