Skip to main content
Loading…
Number Description Action Date Disposition
Ord. 2756 NCS Amends Ord. 2730, funds appropriations 12/21/2020 Special
Ord. 2755 NCS Amends contract between city and board of administration of the California Public Employees’ Retirement System 1/25/2021 Special
Ord. 2754 NCS Casa Grande planned unit development land use controls and development standards 12/21/2020 Special
Ord. 2753 NCS Rezone 12/21/2020 Special
Ord. 2752 NCS Amends franchise agreement with Recology Sonoma Marin 12/21/2020 Special
Ord. 2751 NCS Adds § 1.30.041, electronic filing of campaign statements 12/7/2020 Codified
Ord. 2750 NCS Riverbend Planned Unit District land use controls and development standards 11/16/2020 Special
Ord. 2749 NCS Rezone 11/16/2020 Special
Ord. 2748 NCS Rescinds Ords. 2721 and 2722, mixed use zones and development agreement 11/16/2020 Repealer
Ord. 2747 NCS Rezone 10/19/2020 Special
Ord. 2746 NCS Renews lease agreement with North Bay Animal Services 9/21/2020 Special
Ord. 2745 NCS Amends § 24.010, SPAR expiration (Zoning Code) 6/15/2020 Codified
Ord. 2744 NCS Conveyance of property 9/21/2020 Special
Ord. 2743 NCS Calls election for transactions and use tax 8/3/2020 Special
Ord. 2742 NCS Repeals and replaces §§ 2.90.020 and 2.90.030, climate action commission 8/3/2020 Codified
Ord. 2741 NCS Renews lease agreement with North Bay Animal Services 6/15/2020 Special
Ord. 2740 NCS Easement grant deeds 7/20/2020 Special
Ord. 2739 NCS Lease agreement 7/20/2020 Special
Ord. 2738 NCS Amends Tables 4.2, 4.3, 4.7, 4.8, 4.9, 4.10, §§ 7.030, 7.035, Table 11.1, § 22.030 and Ch. 28, accessory dwelling units (Zoning Code) 6/15/2020 Codified
Ord. 2737 NCS Conveyance of property 6/15/2020 Special
Ord. 2736 NCS Land purchase agreement 6/1/2020 Special
Ord. 2735 NCS Funds appropriation 6/1/2020 Special
Ord. 2734 NCS Funds appropriation 6/1/2020 Special
Ord. 2733 NCS Funds appropriation 6/1/2020 Special
Ord. 2732 NCS Funds appropriation 6/1/2020 Special