2018-06-04 CARE-FERA Exemption from 100% Renewable Option & Opt-Up of Municipal Electrical Accounts
2018-06-04 CARE-FERA Exemption from 100% Renewable Option & Opt-Up of Municipal Electrical Accounts.pdf
2018-06-04 Charter Revisions
2018-06-04 Charter Revisions.pdf
2018-06-04 FRALS Agreement Fifth Amendment
2018-06-04 FRALS Agreement Fifth Amendment.pdf
2018-06-04 FY 18-19 Budget Approval
2018-06-04 FY 18-19 Budget Approval.pdf
2018-06-04 FY 18-19 Municipal Service Tax Levy
2018-06-04 FY 18-19 Municipal Service Tax Levy.pdf
2018-06-04 FY 18-19 Sewer Tax Levy
2018-06-04 FY 18-19 Sewer Tax Levy.pdf
2018-06-04 Piedmont Station Maintenance Agreement
2018-06-04 Piedmont Station Maintenance Agreement.pdf
2018-06-18 November General Municipal Election Procedural Resolution
2018-06-18 November General Municipal Election Procedural Resolution.pdf
2018-06-18 Agreement with Abbe & Associates for Solid Waste Outreach
2018-06-18 Agreement with Abbe & Associates for Solid Waste Outreach.pdf
2018-06-18 ALCO Tax Agreement
2018-06-18 ALCO Tax Agreement.pdf
2018-06-18 Appointment of Interim Fire Chief
2018-06-18 Appointment of Interim Fire Chief.pdf
2018-06-25 Charter Revisions Town Hall
2018-06-25 Charter Revisions Town Hall.pdf
2018-07-16 Greenhouse Gas Inventory 2016 & CAP 2.0 Update
2018-07-16 Greenhouse Gas Inventory 2016 & CAP 2.0 Update.pdf
2018-07-16 2nd Reading of Ord. 741 N.S. Dog Revisions
2018-07-16 2nd Reading of Ord. 741 N.S. Dog Revisions.pdf
2018-07-16 2018-2019 CDBG
2018-07-16 2018-2019 CDBG.pdf
2018-07-16 Charter Amendment Ballot Argument Options
2018-07-16 Charter Amendment Ballot Argument Options.pdf
2018-07-16 Charter Amendment Measures
2018-07-16 Charter Amendment Measures.pdf
2018-08-06 Resolution Opposing S. 3157 STREAMLINE Small Dell Deployment Act
2018-08-06 Resolution Opposing S. 3157 STREAMLINE Small Dell Deployment Act.pdf
2018-08-06 Award of City Hall Restrooms Renovation Project
2018-08-06 Award of City Hall Restrooms Renovation Project.pdf
2018-08-06 League of California Cities Voting Delegate
2018-08-06 League of California Cities Voting Delegate.pdf
2018-08-06 Piedmont Swim Team Use Agreement
2018-08-06 Piedmont Swim Team Use Agreement.pdf
2018-08-20 Police Department Quarterly Report
2018-08-20 Police Department Quarterly Report.pdf
2018-08-20 PPD Vehicle Procurement
2018-08-20 PPD Vehicle Procurement.pdf
2018-08-20 CUP for 1345 Grand Ave
2018-08-20 CUP for 1345 Grand Ave.pdf
2018-08-20 New Schoolmates Classifications
2018-08-20 New Schoolmates Classifications.pdf
2018-09-04 2nd Reading of Ord. 741 N.S. Dog Revisions
2018-09-04 2nd Reading of Ord. 741 N.S. Dog Revisions.pdf
2018-09-04 2018 Paving Project Report & Coastland Design Contract
2018-09-04 2018 Paving Project Report & Coastland Design Contract.pdf
2018-09-04 Appointment Interim Fire Chief Barringer
2018-09-04 Appointment Interim Fire Chief Barringer.pdf
2018-09-04 Body Worn Camera Replacement
2018-09-04 Body Worn Camera Replacement.pdf
2018-09-04 Plans Examiner Salary Change
2018-09-04 Plans Examiner Salary Change.pdf
2018-09-17 Appointment of Bret Black as Fire Chief
2018-09-17 Appointment of Bret Black as Fire Chief.pdf
2018-09-17 Recreation Center Veterans Hall Master Plan Update
2018-09-17 Recreation Center Veterans Hall Master Plan Update.pdf
2018-10-01 2018 Striping Project Award
2018-10-01 2018 Striping Project Award.pdf
2018-10-01 Conflict of Interest Code Update
2018-10-01 Conflict of Interest Code Update.pdf
2018-10-01 EBMUD East Bay Sewer Collection System Agency Agreements
2018-10-01 EBMUD East Bay Sewer Collection System Agency Agreements.pdf
2018-10-01 Oakland Ave. Traffic Mitigation
2018-10-01 Oakland Ave. Traffic Mitigation.pdf
2018-10-01 Resolution Supporting East Bay Regional Park District Measure FF
2018-10-01 Resolution Supporting East Bay Regional Park District Measure FF.pdf
2018-10-15 FY18-19 Street Tree Pruning Contract
2018-10-15 FY18-19 Street Tree Pruning Contract.pdf
2018-10-15 1333 Grand Avenue CUP JiuJitsu Academy
2018-10-15 1333 Grand Avenue CUP JiuJitsu Academy.pdf
2018-10-15 2018 Striping Project Award
2018-10-15 2018 Striping Project Award.pdf
2018-10-15 Aquatics Center Condition Report
2018-10-15 Aquatics Center Condition Report.pdf
2018-10-15 City Wide Traffic Striping Plan
2018-10-15 City Wide Traffic Striping Plan.pdf
2018-10-15 IT Strategic Plan Implementation Report
2018-10-15 IT Strategic Plan Implementation Report.pdf
2018-10-15 Public Safety Camera Pilot End of Project Report
2018-10-15 Public Safety Camera Pilot End of Project Report.pdf
2018-11-05 3rd Quarter Crime Report
2018-11-05 3rd Quarter Crime Report.pdf
2018-11-05 Ad Hoc Aquatics Subcommittee Next Steps
2018-11-05 Ad Hoc Aquatics Subcommittee Next Steps.pdf
2018-11-05 Computer Courage Contract Extension
2018-11-05 Computer Courage Contract Extension.pdf
2018-11-05 FY 18-19 COPS Appropriation
2018-11-05 FY 18-19 COPS Appropriation.pdf
2018-11-05 PUSD Measure H1 Presentation
2018-11-05 PUSD Measure H1 Presentation.pdf
2018-11-05 Turkey Trot
2018-11-05 Turkey Trot.pdf
2018-11-19 Cavendish Lane Engineering Agreement
2018-11-19 Cavendish Lane Engineering Agreement.pdf
2018-11-19 Cavendish Lane Reimbursement Agreement
2018-11-19 Cavendish Lane Reimbursement Agreement.pdf
2018-11-19 Corp Yard Solar Proposal Rejection
2018-11-19 Corp Yard Solar Proposal Rejection.pdf
2018-11-19 FY 17-18 Year End Appropriations
2018-11-19 FY 17-18 Year End Appropriations.pdf
2018-11-19 FY 17-18 Year End General Fund Transfers
2018-11-19 FY 17-18 Year End General Fund Transfers.pdf
2018-11-19 Tennis Fundraising
2018-11-19 Tennis Fundraising.pdf
2018-12-11 Election Certification
2018-12-11 Election Certification.pdf
2018-12-17 2017 Paving Project Acceptance
2018-12-17 2017 Paving Project Acceptance.pdf
2018-12-17 Crossing Guard Contract wiwth All City Management
2018-12-17 Crossing Guard Contract wiwth All City Management.pdf
2018-12-17 Crown Castle Settlement Agreement
2018-12-17 Crown Castle Settlement Agreement.pdf
2018-12-17 Liaison Assignments
2018-12-17 Liaison Assignments.pdf
2018-12-17 Oakland Ave Bulb Out Design Contract with Coastland Engineers
2018-12-17 Oakland Ave Bulb Out Design Contract with Coastland Engineers.pdf
2018-12-17 Public Works Standard Details Update
2018-12-17 Public Works Standard Details Update.pdf
2019-01-07 Sanitary Sewer Phase 5 Project Acceptance
2019-01-07 Sanitary Sewer Phase 5 Project Acceptance.pdf
2019-01-07 School Resource Officer
2019-01-07 School Resource Officer.pdf
2019-01-22 Linda Beach Conceptual Master Plan Consideration
2019-01-22 Linda Beach Conceptual Master Plan Consideration.pdf
2019-02-04 Police Department 2018 Year End Report
2019-02-04 Police Department 2018 Year End Report.pdf
2019-02-04 HGAC Cooperative Purchasing Agreement
2019-02-04 HGAC Cooperative Purchasing Agreement.pdf
2019-02-25 Recruitment of City Administrator
2019-02-25 Recruitment of City Administrator.pdf
2019-03-04 Fire Engine Purchase
2019-03-04 Fire Engine Purchase.pdf
2019-03-04 Landscape Maintenance RFP
2019-03-04 Landscape Maintenance RFP.pdf
2019-03-04 Mid Year Financial Report & Appropriations
2019-03-04 Mid Year Financial Report & Appropriations.pdf
2019-03-04 Mosquito Abatement District Presentation Holder
2019-03-04 Mosquito Abatement District Presentation Holder.pdf
2019-03-04 PUSD H1 Traffic Mitigation Presentation
2019-03-04 PUSD H1 Traffic Mitigation Presentation.pdf
2019-03-04 PUSD Temporary Use Agreement for Corp Yard Parking Lot
2019-03-04 PUSD Temporary Use Agreement for Corp Yard Parking Lot.pdf
2019-03-04 Tennis & Pickleball Recommendations
2019-03-04 Tennis & Pickleball Recommendations.pdf
2019-03-18 2017 Greenhouse Gas Emissions Inventory & CAP 2.0 Status
2019-03-18 2017 Greenhouse Gas Emissions Inventory & CAP 2.0 Status.pdf
2019-03-18 Annual Housing Progress Report
2019-03-18 Annual Housing Progress Report.pdf
2019-03-18 MOA with City of Oakland for 30 Blair Pl
2019-03-18 MOA with City of Oakland for 30 Blair Pl.pdf
2019-03-18 Storm Drain Mapping Coastland Supplemental Services Agreement
2019-03-18 Storm Drain Mapping Coastland Supplemental Services Agreement.pdf
2019-03-18 Temporary Permit A Parking During H1 Bond Construction
2019-03-18 Temporary Permit A Parking During H1 Bond Construction.pdf
2019-04-01 ACTC Oakland Ave Agreement & Bid Auth
2019-04-01 ACTC Oakland Ave Agreement & Bid Auth.pdf
2019-04-15 Animal Control Services Agreement with Emeryville
2019-04-15 Animal Control Services Agreement with Emeryville.pdf
2019-04-15 Appointment of ACTC Liaison & Alternate
2019-04-15 Appointment of ACTC Liaison & Alternate.pdf
2019-04-15 Oakland Avenue Traffic Calming Measures Design Review
2019-04-15 Oakland Avenue Traffic Calming Measures Design Review.pdf
2019-04-15 Traffic Calming Measures at Grand & Fairview, Oakland & Greenbank, & Magnolia & Nova
2019-04-15 Traffic Calming Measures at Grand & Fairview, Oakland & Greenbank, & Magnolia & Nova.pdf
2019-05-06 1st Reading of Ord. 745 N.S. - Lease Amendment with AT&T at 120 Vista Ave
2019-05-06 1st Reading of Ord. 745 N.S. - Lease Amendment with AT&T at 120 Vista Ave.pdf
2019-05-06 2018 Pavement Project Award
2019-05-06 2018 Pavement Project Award.pdf
2019-05-06 Dedication of Arthur Ward Corner (Linda & Lake)
2019-05-06 Dedication of Arthur Ward Corner (Linda & Lake).pdf
2019-05-06 Volunteer Resolution
2019-05-06 Volunteer Resolution.pdf
2019-05-06 Waste Outreach Agreement with Abbe & Associates
2019-05-06 Waste Outreach Agreement with Abbe & Associates.pdf
2019-05-11 CIP Review Committee Report
2019-05-11 CIP Review Committee Report.pdf
2019-05-20 2nd Reading of Ord. 745 N.S. New Cingular Wireless Lease Amendment for 120 Vista Ave
2019-05-20 2nd Reading of Ord. 745 N.S. New Cingular Wireless Lease Amendment for 120 Vista Ave.pdf
2019-05-20 Acceptance of Tobacco Grant for Juvenile Officer
2019-05-20 Acceptance of Tobacco Grant for Juvenile Officer.pdf
2019-05-20 Agreement with Tyler Technologies for e-Citation System
2019-05-20 Agreement with Tyler Technologies for e-Citation System.pdf
2019-05-20 Area Code Overlay
2019-05-20 Area Code Overlay.pdf
2019-05-20 FCC Over the Air Rulmaking Coalition
2019-05-20 FCC Over the Air Rulmaking Coalition.pdf
2019-05-20 FY 19-20 Budget Hearing
2019-05-20 FY 19-20 Budget Hearing.pdf
2019-05-20 Receipt of the 2017-2018 Audit Statements
2019-05-20 Receipt of the 2017-2018 Audit Statements.pdf
2019-05-20 SB-1 Funding Designation to Oakland Ave. Rehabilitation Project
2019-05-20 SB-1 Funding Designation to Oakland Ave. Rehabilitation Project.pdf
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23