City Government
City Council
Boards/ Commissions/ Committees
Departments & Services
Elections & Voting
Municipal Code
Our Community
Current Snapshot
Growth & Sustainability
History
Parks & Open Space
Utilities & Conservation
Volunteer
Community Links
Community Calendar
Locals Who Make a Difference
Local Business
Business Directory
For Business Owners
Vendor Information
Current Bidding Opportunities
Special Programs
Bids and Proposals
Connect With Us
City Meeting Calendar
City Staff Directory
Council Members
City-Sponsored Special Events
Employment Opportunities
News & Press
Newsletters
Video Gallery
Toggle navigation
City Government
0xe843
City Council
0xe84d
Boards/ Commissions/ Committees
0xe800
Departments & Services
Elections & Voting
0xe81a
Municipal Code
Our Community
Current Snapshot
Growth & Sustainability
History
Parks & Open Space
Utilities & Conservation
Volunteer
Community Links
Community Calendar
Locals Who Make a Difference
Local Business
Business Directory
For Business Owners
Vendor Information
Current Bidding Opportunities
Special Programs
Bids and Proposals
Connect With Us
City Meeting Calendar
City Staff Directory
Council Members
City-Sponsored Special Events
Employment Opportunities
News & Press
Newsletters
Video Gallery
Search for:
City of Sebastopol
0xe81d
Question/Feedback
Contact
HOME
PREV PAGE
City Government
>
City Council
>
Resolutions
Resolutions
Downloadable Documents
Resolutions
Resolution Number 6242 SB1 California Transportation Commission of A Proposed Projects List for 2019-202 for Funds to be Allocated Per SB1
Resolution Number 6241 Reconfiguration of First Street Watermain
Resolution Number 6240 Approving Actions for Davis Townhomes Sebastopol Ave Use Permit CEQA Tent Map SOS
Resolution Number 6239 Approving Actions for Davis Townhomes Mitigated Negative Declaration
Resolution Number 6238 TERMINATION OF THE EXISTENCE OF A LOCAL EMERGENCY CAUSED BY THE FLOOD OF FEBRUARY 2019 ISSUED BY THE DIRECTOR OF EMERGENCY SERVICES
Resolution Number 6237 Abatement of Weeds Declared Public Nuisance on Private Property and Setting Public Hearing
Resolution Number 6236 Council Meeting Protocols Proceedings and City Business
Resolution Number 6235 MTC TDA Article 3 Ped and Bike Project Fy 19 20
Resolution Number 6234 CTC SB 1 Proposed Projects 19 20
Resolution Number 6233 Salary Rates Public Works analyst Job Description
Resolution Number 6232 Landscape and Lighting District Assessment 19 20
Resolution Number 6231 Continuation of Declaration of Local Emergency Flood
Resolution Number 6230 TDA Article 3 MTC BidePed
Resolution Number 6229 Landscaping LIghting Assessment District
Resolution Number 6228 Ratifying Proclamation of Local Emergency Issued by DES
Resolution Number 6227 Approving Portal to Portal Compensation and Overtime Reimbursement for Mutual Aid
Resolution Number 6226 Mid Year Budget Review Amendments
Resolution Number 6225 Apple Blossom 2019
Resolution Number 6224 Amending Salary Schedule Police Dispatcher SPOA MOU
Resolution Number 6223 SA Successor Agency Budget
Resolution Number 6222 SA Successor Agency ROPS Reso
Resolution Number 6221 Park Village HEAP Grant Funding 2019
Resolution Number 6220 Travel Vehicle Reimbursement Policy
Resolution Number 6219 CDBG Funding 2019-2020
Resolution Number 6218 Reciting the Facts of the Consolidated General Municipal Election Held on November 6, 2018
Resolution Number 6217 2018 - 2019 Comprehensive User Fee Schedule
Resolution Number 6216 Willdan Financial Utility Rate Study
Resolution Number 6215 Annexation GP Sphere of Influence City Property
Resolution Number 6214 Zero Waste Resolution Goal of 2030
Resolution Number 6213 Declaring A Shelter Crisis Pursuant to Senate Bill 850 HEAP Funding
Resolution Number 6212 Approving the Department of Forestry and Fire Protection Agreement
Resolution Number 6211 the City Council of City of Sebastopol Approval an Application of Jurisdictional Boundary Adjust Request to Comply with the State of Ca Sustainable Groundwater Mgt Act of 2014
Resolution Number 6210 A Resolution of the City Council Amending the Salary Plan in Accordance with Ordinance No. 563
Resolution Number 6209 Authorization for REMIF to Handle City Claims
Resolution Number 6208 Update Biennial Conflict of Interest Code 2018
Resolution Number 6207 LWMAD Program Amendment
Resolution Number 6206 Ballot Measure Increase in Transient Occupancy Tax November 2018 Election
Resolution Number 6205 Ballot Measure Extension of Sales Tax Transactions and Use Tax November 2018 Election
Resolution Number 6204 Contract with RGS Personnel FY 18 19
Resolution Number 6203 Contract with Marin IT FY 18 19
Resolution Number 6202 Extension of Contract with Holly Hansen FY 18 19
Resolution Number 6201 Capital Improvement Program Budget FY 18 19
Resolution Number 6200 Salary Schedule FY 18 19 Effective July 1 2018
Resolution Number 6199 Policy 91 Capitalization and Depreciation Policy
Resolution Number 6198 Investment Policy 90 for City of Sebastopol
Resolution Number 6197 Amendment of Policy 89 Purchasing Policy for City
Resolution Number 6196 Amendment of Policy 69 Financial Policies Fiscal Administration
Resolution Number 6195 SLESF and Citizens Options for Public Safety COPS for City Budget FY 18 19
Resolution Number 6194 Approval of GANN Limits Appropriations
Resolution Number 6193 Adoption of FY 18 19 City Budget
Resolution Number 6192 Calling for Candidate Statement of Qualifications and Fees for Council Election 2018
Resolution Number 6191 Calling for Consolidation of 2018 council election with County registrar of Voters
Resolution Number 6190 The City of Sebastopol Approving the Annual Engineer's Report Fiscal Year 2018/2019
Resolution Number 6189 Resolution Ordering Abatement of Weeds Existing Withing the City of Sebastopol
Resolution Number 6188 Designation of Applicants Agent Resolution for Non State Agencies
Resolution Number 6186 Shared Services City of Rohnert Park Building Official Services
Resolution Number 6185 Declaring Weeds on Private Property to be a Public Nuisance
Resolution Number 6184 Opposing the Tax Fairness Transparency and Accountability Act of 2018
Resolution Number 6183 Open space Matching Grant Program for the AmeriCorps Trail Improvement Project
Resolution Number 6182 Resolution SB1 Proposed Projects List and Submitting the List to the California Transportation Commission
Resolution Number 6181 LLAD Preliminarily Approving the Engineers Report and Setting the Date for the Public Hearing
Resolution Number 6180 Resolution of Intention to Update Telecommunications Ordinance
Resolution Number 6179 Local Heroes Making a Difference Policy and Program
Resolution Number 6178 City of Sebastopol International City of Peace
Resolution Number 6177 Support for Proposition 69 Motor Vehicle Fees and Taxes Restrictions on Expenditures Oppose SB 1 Repeal
Resolution Number 6176 Sup for Prop 68CA Drought, Water Pk, Climate Coast Protect, and Outdoor Acc for All Act of 2018
Resolution Number 6175 Salary Pay Ranges and Rates Senior Parks Accounting Supervisor
Resolution Number 6174 Appointing Engineer of Work LLAD
Resolution Number 6173 Modifying Calculation of Selected Housing Impact Fees
Resolution Number 6172 FY 17 18 Mid Year Budget Adjustments
Resolution Number 6171 Apple Blossom Parade 2018
Resolution Number 6170 SA Admin Budget
Resolution Number 6169 SA ROPS
Resolution Number 6168 Approval of Senior Center Lease Through June 2018
Resolution Number 6167 CA Transportation commission SB 1 Projects
Resolution Number 6166 Reaffirming Intent to Reduce Greenhouse Gas Emissions
Resolution Number 6165 CDBG HOME Applicaton for FY 2018 2019
Resolution Number 6164 CDBG Applicaton for FY 2018 2019
Resolution Number 6163 Approval of Forestry Grant for 20000 for Turn Outs Fire Department Nov 21 2017
Resolution Number 6162 Comprehensive User Fee Schedule
Resolution Number 6161 Salary Schedule for New Police Lietuenant
Resolution Number 6160 Outside Water Hook Up Lafayette Reed 717 Robinson road
Resolution Number 6159 Designating the Natchez Crape Myrtle as Main Street Street Tree
Resolution Number 6158 City Council Rules Protocols and Meeting Procedures
Resolution Number 6157 Resolution Approving Removal of signs along City Owned Grass Strip Bodega Avenue
Resolution Number 6156 Resolution Approving Assignment from Redwood Empire disposal to Recology Inc
Resolution Number 6155 Resolution Caltrans for Permit f Laguna Bridge Sebatopol Public Portal Art
Resolution Number 6154 Resolution of Intention Marijuana Regulations
Resolution Number 6153 Resolution Amended Purchasing Policy
Resolution Number 6152 Municpal Elections Services Agreement with County Dec 31, 2022 Term Ending Date
Resolution Number 6151 SEIU-MOU Administrative Personnel Combination of Groups
Resolution Number 6150 out of area Sewer Service agreement Brickey
Resolution Number 6149 SEIU Admin Revised MOU Not Signed by union reps
Resolution Number 6148 Contract with Marin IT for IT services FY 17 18
Resolution Number 6147 Contract with Holly Hansen Community Outreach Coord
Resolution Number 6146 Resolution of City of Sebastopol Stating Opposition to Pres Trumps Withdrawal from Paris Climate Agrmnt
Resolution Number 6145 Resolution to Comply with Assembly Bill 2135, Surplus Land Act
Resolution Number 6144 Resolution of Support for Application for a One Bay Area Grant 2 Program
Resolution Number 6143 Salary Plan for FY 17 18
Resolution Number 6142 Capital Improvement Program Budget FY 17 18
Resolution Number 6141 Financial Policy Number 69 Amended June 2017
Resolution Number 6140 City of Sebastopol SLESF and COPS Funds FY 17 18
Resolution Number 6139 City of Sebastopol Budget Appropriations FY 17 28
Resolution Number 6138 City of Sebastopol Operating Budget FY 17 18 w/ budget
Resolution Number 6136 Abatement of Weeds June 2017
Resolution Number 6137 Landscape Lighting and Assessment District LLAD FY 17 18
Resolution Number 6135 Approval of Amended Budget for Emergency Repairs Roof Motor HVAC
Resolution Number 6134 Notice to Destroy Weeds Setting Public Hearing
Resolution Number 6133 Resolution LLAD Redacted
Resolution Number 6132 Annexation Village park to laFCP
Resolution Number 6131 PACE Program
Resolution Number 6130 PACE Program
Resolution Number 6129 SPOA Memorandum of Understanding Revised
Resolution Number 6128 Resolution Engineer of Record Landscape lightign assessment district LLAD
Resolution Number 6127 Resolution for Safe Guarding the Civil Rights, Safety & Dignity of all Sebastopol Residents
Resolution Number 6126 New Amended & Restated Joint Exercise of Powers Agreement for So. Co. Waste Management Agency
Resolution Number 6125 Salary Plan Lead Dispatcher PW Superintendent
Resolution Number 6124 Annexation of Village Mobile Home Park and Density Medium
Resolution Number 6123 Apple Blossom Festival and Parade 2017
Resolution Number 6122 Successor Agency Adopting ROPS FY 2017-2018
Resolution Number 6121 Successor Agency Adopting Administrative Budget FY 2017-2018
Resolution Number 6120 Resolution Approving Mid-Year Budget FY 2016-2017
Resolution Number 6119 Determining Police Sergeant M Nielsen is incapacitated within meaning Public Employees Retirement Law
Resolution Number 6086 Fees for Electrical Vehicle Charging Stations
Resolution Number 5936 Amending Reso 1769 Establishing Sewer Rates
Resolution 5886 Water Rate Increases 2012