Resolutions & Ordinances butterfly

Complete City Ordinances are in the Pacific Grove Municipal Code.
Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by HEADER in Descending Order within category

Resolutions444 documents

20239 documents

  • 23-011 Master Fee Resolution
    document Header 23-011 Master Fee Resolution
  • 23-010 Authorizing Investment of Monies in Local Agency Investment Fund
    document Header 23-010 Authorizing Investment of Monies in Local Agency Investment Fund
  • 23-009 BID Intention to Levy An Assessment 23-24
    document Header 23-009 BID Intention to Levy An Assessment 23-24
  • 23-008 HID Intention to Levy An Assessment 23-24
    document Header 23-008 HID Intention to Levy An Assessment 23-24
  • 23-005 Terminating the City's Emergency Proclamation
    document Header 23-005 Terminating the City's Emergency Proclamation
  • 23-004 FEMA Designating Applicant's Agents
    document Header 23-004 FEMA Designating Applicant's Agents
  • 23-003 Approving Standard Contracts
    document Header 23-003 Approving Standard Contracts
  • 23-002 Authorizing the Application for the California Automated Permit Processing (CALAPP) Program
    document Header 23-002 Authorizing the Application for the California Automated Permit Processing (CALAPP) Program
  • 23-001 Granting Consent to the City of Monterey to Revew the Monterey County Tourism Improvement District
    document Header 23-001 Granting Consent to the City of Monterey to Revew the Monterey County Tourism Improvement District

202253 documents

  • 22-054 Suppor of Net Energy Metering
    document Header 22-054 Suppor of Net Energy Metering
  • 22-053 Supporting the Blue Zones project Monterey County
    document Header 22-053 Supporting the Blue Zones project Monterey County
  • 22-052 Declaring the Results of the General Municipal Election Held in the City of Pacific Grove on Tuesday, November 8, 2022
    document Header 22-052 Declaring the Results of the General Municipal Election Held in the City of Pacific Grove on Tuesday, November 8, 2022
  • 22-051 Authorizing the Application and Adopting the PLHA Plan for the Permanent Local Housing Allocation Program
    document Header 22-051 Authorizing the Application and Adopting the PLHA Plan for the Permanent Local Housing Allocation Program
  • 22-050 Rescinding Resolution No. 17-018 Which Authorized Recordation of a Lien at 987 Ransford
    document Header 22-050 Rescinding Resolution No. 17-018 Which Authorized Recordation of a Lien at 987 Ransford
  • 22-049 Approve AP/TPD 22-0108 for Demolition and Construction of a Single Family Residence at 1166 Presidio Boulevard
    document Header 22-049 Approve AP/TPD 22-0108 for Demolition and Construction of a Single Family Residence at 1166 Presidio Boulevard
  • 22-048 Examination of Sales or Transactions and Use Tax Records
    document Header 22-048 Examination of Sales or Transactions and Use Tax Records
  • 22-048 Amended Examination of Sales or Transactions and Use Tax Records
    document Header 22-048 Amended Examination of Sales or Transactions and Use Tax Records
  • 22-047 Records Retenton and Records Management Policy
    document Header 22-047 Records Retenton and Records Management Policy
  • 22-046 Approving File Number CDP 22-0125 for the Development of an ADU at 120 17th Street
    document Header 22-046 Approving File Number CDP 22-0125 for the Development of an ADU at 120 17th Street
  • 22-045 Approving the Memorandum of Understanding with the Police Officers Association
    document Header 22-045 Approving the Memorandum of Understanding with the Police Officers Association
  • 22-044 Affirming Support of Reproductive Freedoms
    document Header 22-044 Affirming Support of Reproductive Freedoms
  • 22-043 Accepting a Library Gift from the Laws Famil
    document Header 22-043 Accepting a Library Gift from the Laws Famil
  • 22-042 Amending Master Fee Schedule Setting Fines for Electric Charging Violations
    document Header 22-042 Amending Master Fee Schedule Setting Fines for Electric Charging Violations
  • 22-041 Adopting the 2022 Monterey County Multi-Juris Hazard Mitigation Plan
    document Header 22-041 Adopting the 2022 Monterey County Multi-Juris Hazard Mitigation Plan
  • 22-040 Amending Council Policy 000-2 Meeting and Travel Expense Reimbursement Policy
    document Header 22-040 Amending Council Policy 000-2 Meeting and Travel Expense Reimbursement Policy
  • 22-039 Submitting a Ballot Measure to Voters to Amend the PG Charter to Change the Number of Elected Council Members From 6 to 4, Ordering an Election, Requesting Elections Department Conduct the Election and Consolidate it With the Statewide Election to be Held on November 8, 2022
    document Header 22-039 Submitting a Ballot Measure to Voters to Amend the PG Charter to Change the Number of Elected Council Members From 6 to 4, Ordering an Election, Requesting Elections Department Conduct the Election and Consolidate it With the Statewide Election to be Held on November 8, 2022
  • 22-038 Submitting a Ballot Measure to Establish a Business Tax on Businesses Which Sell and Deliver Cannabis, Cannabis Products Including Idustrial Hemp, Hemp Products; Ordering an Election, Consolidation of the Election, and Requesting Consolidation with The General Election Held on November 8, 2022
    document Header 22-038 Submitting a Ballot Measure to Establish a Business Tax on Businesses Which Sell and Deliver Cannabis, Cannabis Products Including Idustrial Hemp, Hemp Products; Ordering an Election, Consolidation of the Election, and Requesting Consolidation with The General Election Held on November 8, 2022
  • 22-037 Authorizing an Advisory Measure to be Placed on the Ballot, Ordering an Election, Requesting Consolidation with the General Consolidated Election to be Held on November 8, 2022
    document Header 22-037 Authorizing an Advisory Measure to be Placed on the Ballot, Ordering an Election, Requesting Consolidation with the General Consolidated Election to be Held on November 8, 2022
  • 22-036 School Resource Officer Program
    document Header 22-036 School Resource Officer Program
  • 22-033 Calling an Election, Requesting the County to Conduct the Election, and Requesting Consolidation of the Election with the November 8, 2022 General Municipal Election
    document Header 22-033 Calling an Election, Requesting the County to Conduct the Election, and Requesting Consolidation of the Election with the November 8, 2022 General Municipal Election
  • 22-032 Demanding Federal Gun Reform Action to Prevent Death and Injury
    document Header 22-032 Demanding Federal Gun Reform Action to Prevent Death and Injury
  • 22-031 Support of Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ+) Pride Month
    document Header 22-031 Support of Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ+) Pride Month
  • 22-030 Approving Accuracy of Rates to be Charged by Greenwaste Recovery Effective July 1, 2022 For Collection of Franchised Solid Waste, Recycling, and Organics
    document Header 22-030 Approving Accuracy of Rates to be Charged by Greenwaste Recovery Effective July 1, 2022 For Collection of Franchised Solid Waste, Recycling, and Organics
  • 22-029 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the Downtown Business Improvement District for Fiscal Year 2022-23
    document Header 22-029 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the Downtown Business Improvement District for Fiscal Year 2022-23
  • 22-028 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality Improvement District for Fiscal Year 202223
    document Header 22-028 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality Improvement District for Fiscal Year 202223
  • 22-027 Approving Application For Per Capita Grant Funds
    document Header 22-027 Approving Application For Per Capita Grant Funds
  • 22-026 Designating the Task Force on Diversity, Equity, and Inclusion to be a Permanent Body Pursuant to PGMC 3.46
    document Header 22-026 Designating the Task Force on Diversity, Equity, and Inclusion to be a Permanent Body Pursuant to PGMC 3.46
  • 22-025 Establishing the Fiscal Year 2022-23 Appropriation Limit
    document Header 22-025 Establishing the Fiscal Year 2022-23 Appropriation Limit
  • 22-024 Apology to Chinese Village Community and Descendants For Systemic Discrimination, Acts of Fundamental Injustice, Violence and Cruelty; Seeking Forgivenenss and Committing to the Rectification and Redress of Past Policies and Actions
    document Header 22-024 Apology to Chinese Village Community and Descendants For Systemic Discrimination, Acts of Fundamental Injustice, Violence and Cruelty; Seeking Forgivenenss and Committing to the Rectification and Redress of Past Policies and Actions
  • 22-023 Adopting a List of Projects For Fiscal Year 2022-23 Funded By SB 1: The Road Repari and Accountability Act of 2017
    document Header 22-023 Adopting a List of Projects For Fiscal Year 2022-23 Funded By SB 1: The Road Repari and Accountability Act of 2017
  • 22-022 Authorizing the City Manager to Execute Agreements with CDTFA For Implementation of a Local Transactions and Use Tax
    document Header 22-022 Authorizing the City Manager to Execute Agreements with CDTFA For Implementation of a Local Transactions and Use Tax
  • 22-021 Authorizing the Examination of Transactions (Sales) and Use Tax Records
    document Header 22-021 Authorizing the Examination of Transactions (Sales) and Use Tax Records
  • 22-020 Declaring the Results of the Special Municipal Election Held on Tuesday, April 12, 2022
    document Header 22-020 Declaring the Results of the Special Municipal Election Held on Tuesday, April 12, 2022
  • 22-019 Posthumous Recognition of Gerry Low Sabado
    document Header 22-019 Posthumous Recognition of Gerry Low Sabado
  • 22-018 Authorizing Submittal of an Appication for the California Coastal Commisson's LCP Local Assistance Grant Program
    document Header 22-018 Authorizing Submittal of an Appication for the California Coastal Commisson's LCP Local Assistance Grant Program
  • 22-017 Establishing Fees and Charges for Certain Activities
    document Header 22-017 Establishing Fees and Charges for Certain Activities
  • 22-016 Intention to Levy an Assessment for the PG Hospitality Improvement District for Fiscal Year 2022-23
    document Header 22-016 Intention to Levy an Assessment for the PG Hospitality Improvement District for Fiscal Year 2022-23
  • 22-015 Intention to Levy an Assessment for the PG Business Improvement District for Fiscal Year 2022-23
    document Header 22-015 Intention to Levy an Assessment for the PG Business Improvement District for Fiscal Year 2022-23
  • 22-014 Approving AP/UP/CDP 21-0294 Exterior/Interior Remodel
    document Header 22-014 Approving AP/UP/CDP 21-0294 Exterior/Interior Remodel
  • 22-013 Supporting Active People, Healthy Nation
    document Header 22-013 Supporting Active People, Healthy Nation
  • 22-012 Amend AP/UP #21-0457 and UP #16-203
    document Header 22-012 Amend AP/UP #21-0457 and UP #16-203
  • 22-011 Accepting Grant Funds From the California State Library for the City of Pacific Grove Library
    document Header 22-011 Accepting Grant Funds From the California State Library for the City of Pacific Grove Library
  • 22-010 Supporting Conveyance of the NOAA Administration Property on Lighthouse Avenue
    document Header 22-010 Supporting Conveyance of the NOAA Administration Property on Lighthouse Avenue
  • 22-009 Approving an Application For Funding and the Execution of a Grant Agreement and Any Amendments Thereto From the 2020-21 Funding Year of the State CDBG Program
    document Header 22-009 Approving an Application For Funding and the Execution of a Grant Agreement and Any Amendments Thereto From the 2020-21 Funding Year of the State CDBG Program
  • 22-008 Authorizing Submittal of Application(s) For All CalRecycle Grants For Which City of Pacific Grove is Eligible
    document Header 22-008 Authorizing Submittal of Application(s) For All CalRecycle Grants For Which City of Pacific Grove is Eligible
  • 22-007 Establishing a City Manager Performance Evaluation Policy
    document Header 22-007 Establishing a City Manager Performance Evaluation Policy
  • 22-006 Property Tax Transfer for the Proposed ission Linen Reorganization Involving Annexation of 2.99 Acres to the City of Pacific Grove and Detachment From the Monterey County Resource Conservation District
    document Header 22-006 Property Tax Transfer for the Proposed ission Linen Reorganization Involving Annexation of 2.99 Acres to the City of Pacific Grove and Detachment From the Monterey County Resource Conservation District
  • 22-005 Authorizing Joint Application to and Participation in the Homekey Program
    document Header 22-005 Authorizing Joint Application to and Participation in the Homekey Program
  • 22-004 Authorization to Submit Joint Applications to the California Department of HOusing and Comminity Development (HCD) For Homekey Round 2 For Conversion of a Hotel to  Permanent Supportive Housing
    document Header 22-004 Authorization to Submit Joint Applications to the California Department of HOusing and Comminity Development (HCD) For Homekey Round 2 For Conversion of a Hotel to  Permanent Supportive Housing
  • 22-003 Intent ot Vacate Excess Right of Way on Sloat Avenue
    document Header 22-003 Intent ot Vacate Excess Right of Way on Sloat Avenue
  • 22-002 ATC Project Approval
    document Header 22-002 ATC Project Approval
  • 22-001 Certifying the ATC EIR and CEQA Findings
    document Header 22-001 Certifying the ATC EIR and CEQA Findings

202136 documents

  • 21-036 Calling a Special Election on April 12, 2022, Placing a Ballot Measure on the Special Election, and Requesting County Elections Conduct the Election for the City
    document Header 21-036 Calling a Special Election on April 12, 2022, Placing a Ballot Measure on the Special Election, and Requesting County Elections Conduct the Election for the City
  • 21-035 Declaring Existence of an Emergency That Requires the Immediate and Urgent Enactment of a Tax Measure to Preserve Public Peace, Health, and Safety of the City
    document Header 21-035 Declaring Existence of an Emergency That Requires the Immediate and Urgent Enactment of a Tax Measure to Preserve Public Peace, Health, and Safety of the City
  • 21-034 Amending Council Policy No. 400-7 Credit Card Policy
    document Header 21-034 Amending Council Policy No. 400-7 Credit Card Policy
  • 21-033 Approving Accuracy Rates to be Charged by Greenwaste Recovery Effective January 1, 2022
    document Header 21-033 Approving Accuracy Rates to be Charged by Greenwaste Recovery Effective January 1, 2022
  • 21-032 Council Policy No. 000-26
    document Header 21-032 Council Policy No. 000-26
  • 21-031 Establishing a Code of Conduct for All Elected and Appointed Officials
    document Header 21-031 Establishing a Code of Conduct for All Elected and Appointed Officials
  • 21-030 Ratify Agreement for Collins Electrical Company Inc for the Public Works Yard Temporary Power Services
    document Header 21-030 Ratify Agreement for Collins Electrical Company Inc for the Public Works Yard Temporary Power Services
  • 21-029
    document Header 21-029
    Ratifying the State of Emergency and Authorizing Remote Teleconference Meetings
  • 21-028 Amending Council Policy 000-017
    document Header 21-028 Amending Council Policy 000-017
  • 21-027 Appointing A Voting Delegate to the League of 2021 California Cities Annual Conference
    document Header 21-027 Appointing A Voting Delegate to the League of 2021 California Cities Annual Conference
  • 21-026 Adopting Vehicle Miles Traveled as the Metric for Conducting Transportation Impact Analyses to Comply With SB743
    document Header 21-026 Adopting Vehicle Miles Traveled as the Metric for Conducting Transportation Impact Analyses to Comply With SB743
  • 21-025 Amending Council Policy No. 400-5
    document Header 21-025 Amending Council Policy No. 400-5
  • 21-024 Establishment of a Residential Parking Program on the East Side of 3rd Street Between Central and Lighthouse Avenue
    document Header 21-024 Establishment of a Residential Parking Program on the East Side of 3rd Street Between Central and Lighthouse Avenue
  • 21-023 Approving the Compensation and Benefits Plan for the Department Head Group and for the Non-Represented Management and Confidential Group
    document Header 21-023 Approving the Compensation and Benefits Plan for the Department Head Group and for the Non-Represented Management and Confidential Group
  • 21-022 Authorizing the Execution of Contract Amendment No. 2 With Benjamin Harvey, City Manager
    document Header 21-022 Authorizing the Execution of Contract Amendment No. 2 With Benjamin Harvey, City Manager
  • 21-021 Approving the Memorandum of Understanding With the Pacific Grove Police Officers Association
    document Header 21-021 Approving the Memorandum of Understanding With the Pacific Grove Police Officers Association
  • 21-020 Agreement between the City of pacific Grove and the Pacific Grove Unified School District for a School Resource Officer
    document Header 21-020 Agreement between the City of pacific Grove and the Pacific Grove Unified School District for a School Resource Officer
  • 21-019 Approving Rates to be Charged By Greenwaste Recovery Effective July 1, 2021
    document Header 21-019 Approving Rates to be Charged By Greenwaste Recovery Effective July 1, 2021
  • 21-018 Adopting a Comprehensive Economic Development Strategy (CEDS) for the County of Monterey
    document Header 21-018 Adopting a Comprehensive Economic Development Strategy (CEDS) for the County of Monterey
  • 21-017 Authorizing Recordation of a Special Assessment at 212 Fountain Avenue
    document Header 21-017 Authorizing Recordation of a Special Assessment at 212 Fountain Avenue
  • 21-016 Authorizing the Application for the Permanent Local Housing Allocation Program
    document Header 21-016 Authorizing the Application for the Permanent Local Housing Allocation Program
  • 21-015 Establishing the Fiscal Year 2021-22 Appropriation Limit
    document Header 21-015 Establishing the Fiscal Year 2021-22 Appropriation Limit
  • 21-014 Adopting a List of Projects for FY 2021-22 Funded by SB1: The Road Repair and Accountability Act of 2017
    document Header 21-014 Adopting a List of Projects for FY 2021-22 Funded by SB1: The Road Repair and Accountability Act of 2017
  • 21-013 Authorizing and Directing Staff to Submit a Local Coastal Program Implementation Plan Amendment to the Coastal Commission for Final Certification
    document Header 21-013 Authorizing and Directing Staff to Submit a Local Coastal Program Implementation Plan Amendment to the Coastal Commission for Final Certification
  • 21-012 Accepting a Gift From the Venuti/Rock Family for the City of Pacific Grove Library
    document Header 21-012 Accepting a Gift From the Venuti/Rock Family for the City of Pacific Grove Library
  • 21-011 Supporting Reuse of the National Oceanic Atmospheric Administration Building
    document Header 21-011 Supporting Reuse of the National Oceanic Atmospheric Administration Building
  • 21-010 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the Downtown business Improvement District
    document Header 21-010 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the Downtown business Improvement District
  • 21-009 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality Improvement District
    document Header 21-009 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality Improvement District
  • 21-008 Establishing Fees and Charges for Certain Activities
    document Header 21-008 Establishing Fees and Charges for Certain Activities
  • 21-007 Authorizing the Submittal of a Grant Application to Cal Fire Under the California Climate Investment Fire Prevention Grant Program
    document Header 21-007 Authorizing the Submittal of a Grant Application to Cal Fire Under the California Climate Investment Fire Prevention Grant Program
  • 21-006 Authorizing the Filing of an Annexation Application to LAFCO for the Mission Linen Supply Property
    document Header 21-006 Authorizing the Filing of an Annexation Application to LAFCO for the Mission Linen Supply Property
  • 21-005 Approving Participation in and Extension of the Monterey County Abandoned Vehicle Abatement Service Authority
    document Header 21-005 Approving Participation in and Extension of the Monterey County Abandoned Vehicle Abatement Service Authority
  • 21-004 Stating the City's Intention to Levy an Assessment for the Pacific Grove Business Improvement District for Fiscal Year 2021-22
    document Header 21-004 Stating the City's Intention to Levy an Assessment for the Pacific Grove Business Improvement District for Fiscal Year 2021-22
  • 21-003 Intention to Levy an Assessment for the Pacific Grove Hospitality Improvement District for Fiscal Year 2021-22
    document Header 21-003 Intention to Levy an Assessment for the Pacific Grove Hospitality Improvement District for Fiscal Year 2021-22
  • 21-002 Authorizing the City Manager to Enter Into a Fire Equipment Maintenance Services Agreement With the City of Pacific Grove
    document Header 21-002 Authorizing the City Manager to Enter Into a Fire Equipment Maintenance Services Agreement With the City of Pacific Grove
  • 21-001 Authorizing the Filing of an Annexation Application to LAFCO for the Mission Linen Supply Property Located at 801 Sunset Drive
    document Header 21-001 Authorizing the Filing of an Annexation Application to LAFCO for the Mission Linen Supply Property Located at 801 Sunset Drive

202040 documents

  • 20-041 Authorize a 30% Discount to the Water Entitlement Price Shown on the Master Fee Schedule Through December 31, 2021
    document Header 20-041 Authorize a 30% Discount to the Water Entitlement Price Shown on the Master Fee Schedule Through December 31, 2021
  • 20-040 Repealing and Replacing Resolution 20-027 to Amend the Municipal Code to Increase the Transactions and Use Tax
    document Header 20-040 Repealing and Replacing Resolution 20-027 to Amend the Municipal Code to Increase the Transactions and Use Tax
  • 20-039 Amend Council Policy No. 000-9 Council Guidelines
    document Header 20-039 Amend Council Policy No. 000-9 Council Guidelines
  • 20-038 Authorizing the Examination of Transactions (Sales) and Use Tax Records
    document Header 20-038 Authorizing the Examination of Transactions (Sales) and Use Tax Records
  • 20-037 Agreements With the California Department of Tax and Fee Administration for Implementation of a Local Transactions and Use Tax
    document Header 20-037 Agreements With the California Department of Tax and Fee Administration for Implementation of a Local Transactions and Use Tax
  • 20-036 Support of Racial Justice and Black Lives Matter
    document Header 20-036 Support of Racial Justice and Black Lives Matter
  • 20-035 Declaring Results of the General Municipal Election Held Tuesday, November 3, 2020
    document Header 20-035 Declaring Results of the General Municipal Election Held Tuesday, November 3, 2020
  • 20-034 Authorizing the Application for the Permanent Local Housing Allocation Program
    document Header 20-034 Authorizing the Application for the Permanent Local Housing Allocation Program
  • 20-033 Establishment of a Residential Parking Program
    document Header 20-033 Establishment of a Residential Parking Program
  • 20-032 Approve Applying for and Entering Into Agreements for the Regional Early Action Planning Grant
    document Header 20-032 Approve Applying for and Entering Into Agreements for the Regional Early Action Planning Grant
  • 20-031 Approve the Application for Grant Funds for the Recreational Trails and Greenways Grant Program
    document Header 20-031 Approve the Application for Grant Funds for the Recreational Trails and Greenways Grant Program
  • 20-029 Appointing a Voting Delegate and Alternate to the League of 2020 California Cities Annual Conference
    document Header 20-029 Appointing a Voting Delegate and Alternate to the League of 2020 California Cities Annual Conference
  • 20-028 Termination of the Monterey Peninsula Regional Water Authority Joint Powers Authority
    document Header 20-028 Termination of the Monterey Peninsula Regional Water Authority Joint Powers Authority
  • 20-027 Measure to Amend Chapter 6.08 of the Municipal Code to Increase the Uniform Sales and Use Tax
    document Header 20-027 Measure to Amend Chapter 6.08 of the Municipal Code to Increase the Uniform Sales and Use Tax
  • 20-026 Authorizing Application Submittal and Receipt of 2019 Department of Housing and Community Development LHTF Application
    document Header 20-026 Authorizing Application Submittal and Receipt of 2019 Department of Housing and Community Development LHTF Application
  • 20-025 Ordering an Election, Requesting the County to Conduct the Election, and Requesting Consolidation of the November 3,...
    document Header 20-025 Ordering an Election, Requesting the County to Conduct the Election, and Requesting Consolidation of the November 3,...
  • 20-024 Approving Accuracy of Rates to be Charged by Greenwaste Recovery for Collection of Franchised Solid Waste, Recycling,...
    document Header 20-024 Approving Accuracy of Rates to be Charged by Greenwaste Recovery for Collection of Franchised Solid Waste, Recycling,...
  • 20-023 Establishing Fees and Charges for Certain Activities
    document Header 20-023 Establishing Fees and Charges for Certain Activities
  • 20-022 Authorizing Application for and receipt of Local Government Planning Support Grant Program Funds
    document Header 20-022 Authorizing Application for and receipt of Local Government Planning Support Grant Program Funds
  • 20-021 Establishing the Fiscal Year 2020-2021 Appropriation Limit
    document Header 20-021 Establishing the Fiscal Year 2020-2021 Appropriation Limit
  • 20-020 With drawing From Membership in the Public Agency Risk Sharing Authority of California JPA
    document Header 20-020 With drawing From Membership in the Public Agency Risk Sharing Authority of California JPA
  • 20-019 Providing Workers Compensation Coverage for Certain City Volunteers Pursuant to Labor Code Section 3363.5
    document Header 20-019 Providing Workers Compensation Coverage for Certain City Volunteers Pursuant to Labor Code Section 3363.5
  • 20-018 Approve Pooling of Self Insurance Through the Excess Workers Compensation Program of the CJPIA
    document Header 20-018 Approve Pooling of Self Insurance Through the Excess Workers Compensation Program of the CJPIA
  • 20-017 Approve Pooling of Self Insurance Through the Excess Liability Protection Program of the CJPIA
    document Header 20-017 Approve Pooling of Self Insurance Through the Excess Liability Protection Program of the CJPIA
  • 20-016 Approving Execution of the Joint Powers Agreement creating the California Joint Powers Insurance Authority
    document Header 20-016 Approving Execution of the Joint Powers Agreement creating the California Joint Powers Insurance Authority
  • 20-015 Resolution Designating the Pacific Grove Coastal Bicycle and Pedestrian Trail
    document Header 20-015 Resolution Designating the Pacific Grove Coastal Bicycle and Pedestrian Trail
  • 20-014 Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the...
    document Header 20-014 Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the...
  • 20-013 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
    document Header 20-013 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
  • 20-012 FY 2020-21 List of Projects Funded by SB1: Road Repair and Accountability Act
    document Header 20-012 FY 2020-21 List of Projects Funded by SB1: Road Repair and Accountability Act
  • 20-011 Approving Grant Funds From Coastal Conservancy for the Point Pinos Coastal Trail Construction Project
    document Header 20-011 Approving Grant Funds From Coastal Conservancy for the Point Pinos Coastal Trail Construction Project
  • 20-010 Intention to Levy an Assessment for the Business Improvement District for FY 2020-21
    document Header 20-010 Intention to Levy an Assessment for the Business Improvement District for FY 2020-21
  • 20-009 Intention to Levy an Assessment for the Hospitality Improvement District for FY 2020-21
    document Header 20-009 Intention to Levy an Assessment for the Hospitality Improvement District for FY 2020-21
  • 20-008 Designation of Applicant's Agent Resolution for Non-State Agencies
    document Header 20-008 Designation of Applicant's Agent Resolution for Non-State Agencies
  • 20-007 Ratifying the Proclamation of Existence of Local Emergency Issued by the City Manager
    document Header 20-007 Ratifying the Proclamation of Existence of Local Emergency Issued by the City Manager
  • 20-006 Approve Payment for Monterey Peninsula Engineering for the Emergency Sanitary Sewer Work on 8th Street
    document Header 20-006 Approve Payment for Monterey Peninsula Engineering for the Emergency Sanitary Sewer Work on 8th Street
  • 20-005 Establishing Fees and Charges for Certain Activities
    document Header 20-005 Establishing Fees and Charges for Certain Activities
  • 20-004 In Support of the Be Smart Educational Campaign on Responsible Firearm Storage
    document Header 20-004 In Support of the Be Smart Educational Campaign on Responsible Firearm Storage
  • 20-003 Memorandum of Understanding with the Pacific Grove General Employees Association
    document Header 20-003 Memorandum of Understanding with the Pacific Grove General Employees Association
  • 20-002 Memorandum of Understanding with the County of Monterey for Tobacco Retail License Administrative and Enforcement...
    document Header 20-002 Memorandum of Understanding with the County of Monterey for Tobacco Retail License Administrative and Enforcement...
  • 20-001 Resolution Acknowledging Receipt of the Coastal Commission Resolution of Certification, Including Suggested Local...
    document Header 20-001 Resolution Acknowledging Receipt of the Coastal Commission Resolution of Certification, Including Suggested Local...

201930 documents

  • 19-030 Amend Council Policy 200-3 The Morris Dill Courts Policy
    document Header 19-030 Amend Council Policy 200-3 The Morris Dill Courts Policy
  • 19-029 Amend Council Policy 100-7 City Bench Naming Rights
    document Header 19-029 Amend Council Policy 100-7 City Bench Naming Rights
  • 19-028 Resolution of Intention to Amend the Zoning Map Through the Adoption of a Pre-Zone Amendment Affecting 801 Sunset Drive
    document Header 19-028 Resolution of Intention to Amend the Zoning Map Through the Adoption of a Pre-Zone Amendment Affecting 801 Sunset Drive
  • 19-027 Approving AP/UP 19-0173 for the Development of Three One-Bedroom Affordable Residential Units at 301 Grand Avenue
    document Header 19-027 Approving AP/UP 19-0173 for the Development of Three One-Bedroom Affordable Residential Units at 301 Grand Avenue
  • 19-026 Authorizing Application for and Receipt of SB2 Planning Grants Program Funds
    document Header 19-026 Authorizing Application for and Receipt of SB2 Planning Grants Program Funds
  • 19-025 Establishing Fees and Charges for Certain Activities
    document Header 19-025 Establishing Fees and Charges for Certain Activities
  • 19-024 Amend Council Policy 000-11 Regarding City Council Benefits
    document Header 19-024 Amend Council Policy 000-11 Regarding City Council Benefits
  • 19-023 Amend Council Policy 000-2 Meeting and Travel Expense Reimbursement
    document Header 19-023 Amend Council Policy 000-2 Meeting and Travel Expense Reimbursement
  • 19-022 Declaring Central Avenue as an Undergrounding District, Between 2nd Street and Fountain Avenue, under Pacific Gas and...
    document Header 19-022 Declaring Central Avenue as an Undergrounding District, Between 2nd Street and Fountain Avenue, under Pacific Gas and...
  • 19-021 Appointing a Voting Delegate and Alternate to the League of 2019 California Cities Annual Conference
    document Header 19-021 Appointing a Voting Delegate and Alternate to the League of 2019 California Cities Annual Conference
  • 19-020 Adding Program Income Funds to the CDBG Program Contract Budget 17-CDBG-12097
    document Header 19-020 Adding Program Income Funds to the CDBG Program Contract Budget 17-CDBG-12097
  • 19-019 Salary Schedule Revisions From 2012-2019
    document Header 19-019 Salary Schedule Revisions From 2012-2019
  • 19-018 Authorize Recordation of a Lien at 250 Lighthouse Avenue
    document Header 19-018 Authorize Recordation of a Lien at 250 Lighthouse Avenue
  • 19-017 Authorize Recordation of a Special Assessment at 1029 Del Monte Boulevard
    document Header 19-017 Authorize Recordation of a Special Assessment at 1029 Del Monte Boulevard
  • 19-016 Amend Council Policy 400-5 Investments
    document Header 19-016 Amend Council Policy 400-5 Investments
  • 19-015 Establishing the Ciscal Year 2019-20 Appropriation Limit
    document Header 19-015 Establishing the Ciscal Year 2019-20 Appropriation Limit
  • 19-014 Authorize Sale of Water Entitlements
    document Header 19-014 Authorize Sale of Water Entitlements
  • 19-013 Rescind Council Policy 600-4
    document Header 19-013 Rescind Council Policy 600-4
  • 19-012 Residential Parking Program
    document Header 19-012 Residential Parking Program
  • 19-011 List of Projects Funded by SB1-The Road Repair and Accountability Act
    document Header 19-011 List of Projects Funded by SB1-The Road Repair and Accountability Act
  • 19-010 Establishing Fees and Charges for Certain Activities
    document Header 19-010 Establishing Fees and Charges for Certain Activities
  • 19-009 Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the...
    document Header 19-009 Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the...
  • 19-008 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
    document Header 19-008 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
  • 19-007 AP 19-0020 Library Appeal
    document Header 19-007 AP 19-0020 Library Appeal
  • 19-006 Intention to Levy an Assessment for the Hospitality Improvement District for Fiscal Year 2019-20
    document Header 19-006 Intention to Levy an Assessment for the Hospitality Improvement District for Fiscal Year 2019-20
  • 19-005 Intention to Levy an Assessment for the Business Improvement District for Fiscal Year 2019-20
    document Header 19-005 Intention to Levy an Assessment for the Business Improvement District for Fiscal Year 2019-20
  • 19-004 Eliminating the Inactive Budget-Finance SubCommittee Established in 2008
    document Header 19-004 Eliminating the Inactive Budget-Finance SubCommittee Established in 2008
  • 19-003 Amend Council Policy 000-5 Regarding Boards, Commissions, and Committee Procedures
    document Header 19-003 Amend Council Policy 000-5 Regarding Boards, Commissions, and Committee Procedures
  • 19-002 Delegation of Authority for Decisions on Applications for CalPERS Disability Retirement
    document Header 19-002 Delegation of Authority for Decisions on Applications for CalPERS Disability Retirement
  • 19-001 Authorize the City Manager to Execute a MOU to Join the Integrated Regional Water Management Group
    document Header 19-001 Authorize the City Manager to Execute a MOU to Join the Integrated Regional Water Management Group

201849 documents

  • 18-051 Declaring a Shelter Crisis Pursuant to SB 850
    document Header 18-051 Declaring a Shelter Crisis Pursuant to SB 850
  • 18-050 Appointments to the Monterey Peninsula Regional Water Authority
    document Header 18-050 Appointments to the Monterey Peninsula Regional Water Authority
  • 18-049 Declaring the Results of the General Election Held on Teusday, November 6, 2018
    document Header 18-049 Declaring the Results of the General Election Held on Teusday, November 6, 2018
  • 18-048 Authorize the Submission of the Local Coastal Program to the California Coastal Commission for Certification
    document Header 18-048 Authorize the Submission of the Local Coastal Program to the California Coastal Commission for Certification
  • 18-047 Amend the Hospitality Improvement District (HID) Assessment Beginning January 1, 2019
    document Header 18-047 Amend the Hospitality Improvement District (HID) Assessment Beginning January 1, 2019
  • 18-046 Approve the MOU with the Pacific Grove Police Officers Association
    document Header 18-046 Approve the MOU with the Pacific Grove Police Officers Association
  • 18-045 Rescind and Adopt a Revised Council Policy 600-4; Water Allocation, Use, and Entitlements
    document Header 18-045 Rescind and Adopt a Revised Council Policy 600-4; Water Allocation, Use, and Entitlements
  • 18-044 Amend Fire Services Agreement and Extend Until June 30, 2019
    document Header 18-044 Amend Fire Services Agreement and Extend Until June 30, 2019
  • 18-043 Housing Rehabilitation Loan Program Guidelines
    document Header 18-043 Housing Rehabilitation Loan Program Guidelines
  • 18-042 Update Regional Development Impact Fees
    document Header 18-042 Update Regional Development Impact Fees
  • 18-041 Amend Council Policy 100-8 Municipal Softball park Master Plan and Repeal Council Policy 200-4 Municipal Softball Park...
    document Header 18-041 Amend Council Policy 100-8 Municipal Softball park Master Plan and Repeal Council Policy 200-4 Municipal Softball Park...
  • 18-040 Amend Council Policy 100-5 Regarding Public Parking Permits
    document Header 18-040 Amend Council Policy 100-5 Regarding Public Parking Permits
  • 18-039 Consent For Monterey County Tourism Improvement District
    document Header 18-039 Consent For Monterey County Tourism Improvement District
  • 18-038 Intent to Amend the Assessment For the Hospitality Improvement District Effective January 1, 2019
    document Header 18-038 Intent to Amend the Assessment For the Hospitality Improvement District Effective January 1, 2019
  • 18-037 Amending Council Policy 900-1 Regarding Special Events
    document Header 18-037 Amending Council Policy 900-1 Regarding Special Events
  • 18-036 Supporting Proposition 1-The Veterans and Affordable Housing Bond Act of 2018
    document Header 18-036 Supporting Proposition 1-The Veterans and Affordable Housing Bond Act of 2018
  • 18-035 Protecting Our Coast From Offshore Oil And Gas Drilling And Exploration
    document Header 18-035 Protecting Our Coast From Offshore Oil And Gas Drilling And Exploration
  • 18-034 Establish Fees and Certain Charges for Certain Activities
    document Header 18-034 Establish Fees and Certain Charges for Certain Activities
  • 18-033 Amending policy 400-4 Regarding Fees, Charges, and Cost Recovery
    document Header 18-033 Amending policy 400-4 Regarding Fees, Charges, and Cost Recovery
  • 18-032 Authorizing Recordation of a Special Assessment at 390 Melrose Avenue
    document Header 18-032 Authorizing Recordation of a Special Assessment at 390 Melrose Avenue
  • 18-032 Authorizing Recordation of a Special Assessment at 390 Melrose Avenue
    document Header 18-032 Authorizing Recordation of a Special Assessment at 390 Melrose Avenue
  • 18-031 Cell Tower Use Permit #17-1111
    document Header 18-031 Cell Tower Use Permit #17-1111
  • 18-030 AP and UP #16-203 to Demolish 17,500sf Building and Build 116 Guest Room, 76,182sf Hotel Pursuant to PGMC 23.31.020
    document Header 18-030 AP and UP #16-203 to Demolish 17,500sf Building and Build 116 Guest Room, 76,182sf Hotel Pursuant to PGMC 23.31.020
  • 18-029 Acknowledging Judgement of Superior Court in City of Pacific Grove v. Whitney Latham-Lechich 1996 Revocable Trust (Poet...
    document Header 18-029 Acknowledging Judgement of Superior Court in City of Pacific Grove v. Whitney Latham-Lechich 1996 Revocable Trust (Poet...
  • 18-028 Modifying Council Policy 000-019 Re City's Records Management Policy
    document Header 18-028 Modifying Council Policy 000-019 Re City's Records Management Policy
  • 18-027 Amending Council Policy 000-11 Regarding City Council Benefits
    document Header 18-027 Amending Council Policy 000-11 Regarding City Council Benefits
  • 18-026 Architectural Permit and Use Permit 18-364
    document Header 18-026 Architectural Permit and Use Permit 18-364
  • 18-025 Amended Calling an Election and Setting Forth a Proposed Ordinance to Increase the Uniform TOT
    document Header 18-025 Amended Calling an Election and Setting Forth a Proposed Ordinance to Increase the Uniform TOT
  • 18-024 Voting Delegates to the 2018 League of California Cities Annual Conference
    document Header 18-024 Voting Delegates to the 2018 League of California Cities Annual Conference
  • 18-023 Calling a General Municipal Election on November 6, 2018 for Mayor, Councilmembers, Placing an Initiative, and...
    document Header 18-023 Calling a General Municipal Election on November 6, 2018 for Mayor, Councilmembers, Placing an Initiative, and...
  • 18-022 Establishing Fees and Charges for Certain Activities
    document Header 18-022 Establishing Fees and Charges for Certain Activities
  • 18-021 Approve the Release Recorded Liens on 1099 Forest Avenue
    document Header 18-021 Approve the Release Recorded Liens on 1099 Forest Avenue
  • 18-020 Authorize City Manager or Designee to Execute Agreements with the California Department of Transportation for Sea Level...
    document Header 18-020 Authorize City Manager or Designee to Execute Agreements with the California Department of Transportation for Sea Level...
  • 18-019 Approving Maximum Rates to be Charged by Greenwaste Recovery Effective July 1, 2018 for Collection of Solid Waste,...
    document Header 18-019 Approving Maximum Rates to be Charged by Greenwaste Recovery Effective July 1, 2018 for Collection of Solid Waste,...
  • 18-018 Certifying the Sufficiency of the Initiative Petition for an Ordinance Prohibiting Short Term Rentals in Residential...
    document Header 18-018 Certifying the Sufficiency of the Initiative Petition for an Ordinance Prohibiting Short Term Rentals in Residential...
  • 18-017 Establishing the Fiscal Year 2018-19 Appropriation Limit
    document Header 18-017 Establishing the Fiscal Year 2018-19 Appropriation Limit
  • 18-016 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Downtown...
    document Header 18-016 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Downtown...
  • 18-015 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
    document Header 18-015 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
  • 18-014 Participate in the Institute for Local Government's Beacon Program
    document Header 18-014 Participate in the Institute for Local Government's Beacon Program
  • 18-010 Initiating the Relinquishment of Portions of State Route 68 from Patterson Lane to Asilomar Avenue
    document Header 18-010 Initiating the Relinquishment of Portions of State Route 68 from Patterson Lane to Asilomar Avenue
  • 18-009 Establishing Council Policy 700-4 for Sidewalk Development
    document Header 18-009 Establishing Council Policy 700-4 for Sidewalk Development
  • 18-008 Amending Council Policy No. 400-6 Budget and Financial Management
    document Header 18-008 Amending Council Policy No. 400-6 Budget and Financial Management
  • 18-007 National Revenue-Neutral Carbon Fee and Dividend Program
    document Header 18-007 National Revenue-Neutral Carbon Fee and Dividend Program
  • 18-006 Council Policy No. 300-8 Regarding Workplace Safety
    document Header 18-006 Council Policy No. 300-8 Regarding Workplace Safety
  • 18-005 Amend Master Fee Schedule to Set Fees for Daily and Annual Launching and Landing Aircraft Permits and a Fine for...
    document Header 18-005 Amend Master Fee Schedule to Set Fees for Daily and Annual Launching and Landing Aircraft Permits and a Fine for...
  • 18-004 Amend the Peninsula Regional Violence and Narcotics Team MOU
    document Header 18-004 Amend the Peninsula Regional Violence and Narcotics Team MOU
  • 18-003 Resolution of Intention to Approve Amendment Between CalPERS and the City of Pacific Grove
    document Header 18-003 Resolution of Intention to Approve Amendment Between CalPERS and the City of Pacific Grove
  • 18-002 Official Newspapers of the City of Pacific Grove
    document Header 18-002 Official Newspapers of the City of Pacific Grove
  • 18-001 Lien at 1115 David Avenue, Pacific Grove
    document Header 18-001 Lien at 1115 David Avenue, Pacific Grove

201733 documents

  • 17-033 Authorizing the Execution of a Contract with Ben Harvey, City Manager
    document Header 17-033 Authorizing the Execution of a Contract with Ben Harvey, City Manager
  • 17-032 Amend Council Policy 000-17 Order of Agenda for Council Meetings
    document Header 17-032 Amend Council Policy 000-17 Order of Agenda for Council Meetings
  • 17-031 Establishing Council Policy 000-23 for Electronic Signature
    document Header 17-031 Establishing Council Policy 000-23 for Electronic Signature
  • 17-030 Amendment to the Architectural Review Guidelines
    document Header 17-030 Amendment to the Architectural Review Guidelines
  • 17-029 Amend the CalPERS Retirement Contract for Cost Sharing
    document Header 17-029 Amend the CalPERS Retirement Contract for Cost Sharing
  • 17-028 Recordation of Lien re 246 Grove Acre Avenue
    document Header 17-028 Recordation of Lien re 246 Grove Acre Avenue
  • 17-027 Master Fee Schedule Amendment to Set Fees for Oversize Vehicles
    document Header 17-027 Master Fee Schedule Amendment to Set Fees for Oversize Vehicles
  • 17-026 CDBG Grant Agreement
    document Header 17-026 CDBG Grant Agreement
  • 17-025 Appoint a Director and Alternate to PARSAC Board of Directors
    document Header 17-025 Appoint a Director and Alternate to PARSAC Board of Directors
  • 17-024 Extend the Employment Agreement for the Interim Administrative Services Director
    document Header 17-024 Extend the Employment Agreement for the Interim Administrative Services Director
  • 17-023 Authorizing Recordation of a Lien at 162 Pacific Avenue
    document Header 17-023 Authorizing Recordation of a Lien at 162 Pacific Avenue
  • 17-022 Adopting 2017-18 List of Projects Funded by the SB1 Road Repair and Accountability Act
    document Header 17-022 Adopting 2017-18 List of Projects Funded by the SB1 Road Repair and Accountability Act
  • 17-021 Intention to Approve an Amendment to Contract Between the Board of Administration and CALPERS
    document Header 17-021 Intention to Approve an Amendment to Contract Between the Board of Administration and CALPERS
  • 17-020 Amend JPA Agreement with MRWPCA to Change the Name of the Agency to Monterey One Water
    document Header 17-020 Amend JPA Agreement with MRWPCA to Change the Name of the Agency to Monterey One Water
  • 17-019 Approve Management Employees Association Memorandum of Understanding
    document Header 17-019 Approve Management Employees Association Memorandum of Understanding
  • 17-018 Authorizing Recordation of a Lien at 987 Ransford Avenue
    document Header 17-018 Authorizing Recordation of a Lien at 987 Ransford Avenue
  • 17-017 Revise City Council Policy No. 900-3 Art Donations
    document Header 17-017 Revise City Council Policy No. 900-3 Art Donations
  • 17-016 Appointing Voting Delegates to the 2017 League of California Cities Conf
    document Header 17-016 Appointing Voting Delegates to the 2017 League of California Cities Conf
  • 17-015 Affirming as Accurate Rates by GreenWaste
    document Header 17-015 Affirming as Accurate Rates by GreenWaste
  • 17-014 General Employees Association Memorandum of Understanding
    document Header 17-014 General Employees Association Memorandum of Understanding
  • 17-013 2017-18 Appropriation Limit
    document Header 17-013 2017-18 Appropriation Limit
  • 17-012 2017-18 BID Approval, Annual Report, Program Expenditures Etc.
    document Header 17-012 2017-18 BID Approval, Annual Report, Program Expenditures Etc.
  • 17-011 2017-18 HID Approval, Annual Report, Program Expenditures Etc.
    document Header 17-011 2017-18 HID Approval, Annual Report, Program Expenditures Etc.
  • 17-010 Monterey Bay Community Power Joint Powers Agreement
    document Header 17-010 Monterey Bay Community Power Joint Powers Agreement
  • 17-009 Hospitality Improvement District Fiscal Year 2017-2018
    document Header 17-009 Hospitality Improvement District Fiscal Year 2017-2018
  • 17-008 Business Improvement District Fiscal Year 2017-2018
    document Header 17-008 Business Improvement District Fiscal Year 2017-2018
  • 17-007 Master Fee Resolution
    document Header 17-007 Master Fee Resolution
  • 17-006 CalPers Contract Amendment
    document Header 17-006 CalPers Contract Amendment
  • 17-005 Final Payment Request For Grant Funds For The Urban Greening Planning Grant Program
    document Header 17-005 Final Payment Request For Grant Funds For The Urban Greening Planning Grant Program
  • 17-004 Submittal of Application(s) For All Calrecycle Grants
    document Header 17-004 Submittal of Application(s) For All Calrecycle Grants
  • 17-003 Proposition 1 Storm Water Grant Program (SWGP) Implementation
    document Header 17-003 Proposition 1 Storm Water Grant Program (SWGP) Implementation
  • 17-002 Examination of Sales, Transactions, and Use Tax Records
    document Header 17-002 Examination of Sales, Transactions, and Use Tax Records
  • 17-001 City Staff to Participate in the California State Disability Program
    document Header 17-001 City Staff to Participate in the California State Disability Program

201654 documents

  • 16-056 November 8, 2016 General Municipal Election Results
    document Header 16-056 November 8, 2016 General Municipal Election Results
  • 16-055 Monterey County Behavioral Health Crisis Negotiation Team Inter-Agency Agreement Amendment
    document Header 16-055 Monterey County Behavioral Health Crisis Negotiation Team Inter-Agency Agreement Amendment
  • 16-054 Workers Compensation Coverage for Volunteer Personnel
    document Header 16-054 Workers Compensation Coverage for Volunteer Personnel
  • 16-053 City's Intent to Participate in Governance and Finance Discussions for the Proposed Monterey Bay Community Power...
    document Header 16-053 City's Intent to Participate in Governance and Finance Discussions for the Proposed Monterey Bay Community Power...
  • 16-052 Official Newspapers of the City of Pacific Grove
    document Header 16-052 Official Newspapers of the City of Pacific Grove
  • 16-051 CalPers Amendment Intent
    document Header 16-051 CalPers Amendment Intent
  • 16-049 Approve the MOU for the Police Officers Association
    document Header 16-049 Approve the MOU for the Police Officers Association
  • 16-048 Amendment to Council Policies 000-2 Meeting and Travel Expense and 400-6 Budget and Finance Management
    document Header 16-048 Amendment to Council Policies 000-2 Meeting and Travel Expense and 400-6 Budget and Finance Management
  • 16-047 Amendment to Council Policies 400-5 Investments and 400-7 Credit Card
    document Header 16-047 Amendment to Council Policies 400-5 Investments and 400-7 Credit Card
  • 16-046 Amendment to MRWPCA Joint Powers Agreement
    document Header 16-046 Amendment to MRWPCA Joint Powers Agreement
  • 16-045 Approve a Ballot Measure to Add Chapter 6.13 to the PGMC and Enact an Admission Tax
    document Header 16-045 Approve a Ballot Measure to Add Chapter 6.13 to the PGMC and Enact an Admission Tax
  • 16-044 Authorizing Submittal of All Eligible CalRecycle Grants
    document Header 16-044 Authorizing Submittal of All Eligible CalRecycle Grants
  • 16-043 2016 League of California Cities Voting Delegates
    document Header 16-043 2016 League of California Cities Voting Delegates
  • 16-042 Monterey Peninsula Regional Water Authority Appointments
    document Header 16-042 Monterey Peninsula Regional Water Authority Appointments
  • 16-041 UP No. 16-093 Installation of Protective Golf Barrier
    document Header 16-041 UP No. 16-093 Installation of Protective Golf Barrier
  • 16-040 Knight Communications, Inc. Technology Support Services Amendment
    document Header 16-040 Knight Communications, Inc. Technology Support Services Amendment
  • 16-039 William J. Silva Traffic Engineer Services
    document Header 16-039 William J. Silva Traffic Engineer Services
  • 16-038 Election Consolidation
    document Header 16-038 Election Consolidation
  • 16-037 Greenwaste Rates
    document Header 16-037 Greenwaste Rates
  • 16-036 Hazard Mitigation Plan
    document Header 16-036 Hazard Mitigation Plan
  • 16-035 PARSAC Appointment
    document Header 16-035 PARSAC Appointment
  • 16-034 Agreement with EMC Planning Amendment No. 5
    document Header 16-034 Agreement with EMC Planning Amendment No. 5
  • 16-032 Agreement with ESD Waste2Water, Inc.
    document Header 16-032 Agreement with ESD Waste2Water, Inc.
  • 16-031 Fiscal Year 2016-17 Appropriation Limit
    document Header 16-031 Fiscal Year 2016-17 Appropriation Limit
  • 16-030 April 19, 2016 Special Election Results
    document Header 16-030 April 19, 2016 Special Election Results
  • 16-029 210 17 Mile Drive Unit Permit No. 15-647
    document Header 16-029 210 17 Mile Drive Unit Permit No. 15-647
  • 16-028 Butterfly Habitat Bond
    document Header 16-028 Butterfly Habitat Bond
  • 16-027 Fall Creek Engineering, Inc Agreement
    document Header 16-027 Fall Creek Engineering, Inc Agreement
  • 16-026 Social Media Policy
    document Header 16-026 Social Media Policy
  • 16-025 BID 2016-2017
    document Header 16-025 BID 2016-2017
  • 16-024 HID 2016-2017
    document Header 16-024 HID 2016-2017
  • 16-023 Transportation Safety & Investment Plan by TAMC
    document Header 16-023 Transportation Safety & Investment Plan by TAMC
  • 16-022 Amend Master Fee Schedule 2016-17
    document Header 16-022 Amend Master Fee Schedule 2016-17
  • 16-021 Levy An Assessment For The PG BID 2016-17
    document Header 16-021 Levy An Assessment For The PG BID 2016-17
  • 16-020 Levy An Assessment For The PG HID 2016-17
    document Header 16-020 Levy An Assessment For The PG HID 2016-17
  • 16-019 Approve Training And Experience For Administrative Hearing Officers
    document Header 16-019 Approve Training And Experience For Administrative Hearing Officers
  • 16-018 Agreement with Graniterock for the Installations of a Grease Interceptor at 77 Asilomar
    document Header 16-018 Agreement with Graniterock for the Installations of a Grease Interceptor at 77 Asilomar
  • 16-017 Agreement with Monterey Peninsula Engineering for Storm Drain and Sanitary Sewer Improvements
    document Header 16-017 Agreement with Monterey Peninsula Engineering for Storm Drain and Sanitary Sewer Improvements
  • 16-016 Housing Element
    document Header 16-016 Housing Element
  • 16-015 Coastal Conservancy Grant
    document Header 16-015 Coastal Conservancy Grant
  • 16-014 Year of the Veteran
    document Header 16-014 Year of the Veteran
  • 16-013 Agreement with The Wallace Group for the Preliminary Design Report of Urban diversion Phase 4
    document Header 16-013 Agreement with The Wallace Group for the Preliminary Design Report of Urban diversion Phase 4
  • 16-012 Use Permit No. 15-444 1101 Lighthouse Avenue
    document Header 16-012 Use Permit No. 15-444 1101 Lighthouse Avenue
  • 16-011 Use Permit No. 15-443 1100 Lighthouse Avenue
    document Header 16-011 Use Permit No. 15-443 1100 Lighthouse Avenue
  • 16-010 EMC Planning Services Amendment No. 4
    document Header 16-010 EMC Planning Services Amendment No. 4
  • 16-009 Fall Creek Engineering, Inc. Contract
    document Header 16-009 Fall Creek Engineering, Inc. Contract
  • 16-008 Use Permit No. 15-738 - 615 Adler Street
    document Header 16-008 Use Permit No. 15-738 - 615 Adler Street
  • 16-007 Ordering a Special Election to be Held April 19, 2016
    document Header 16-007 Ordering a Special Election to be Held April 19, 2016
  • 16-006 Reimbursement Agreement with Domaine Pacific Grove LLC for Costs to Conduct a Special Election
    document Header 16-006 Reimbursement Agreement with Domaine Pacific Grove LLC for Costs to Conduct a Special Election
  • 16-005 Agreement with Haro, Kasunich and Associates, Inc. for Coastal Bluff Protection Services
    document Header 16-005 Agreement with Haro, Kasunich and Associates, Inc. for Coastal Bluff Protection Services
  • 16-004 CalRecycle Grant Application
    document Header 16-004 CalRecycle Grant Application
  • 16-003 City Arborist Contract Amendment
    document Header 16-003 City Arborist Contract Amendment
  • 16-002 Revised Library Technician Job Description
    document Header 16-002 Revised Library Technician Job Description
  • 16-001 Salary Schedule Amendment
    document Header 16-001 Salary Schedule Amendment

201565 documents

  • 15-065 Amend Brezack and Associates Agreement
    document Header 15-065 Amend Brezack and Associates Agreement
  • 15-064 Repayment of Financing of the Planning, Design and Construction of the Local Water Project
    document Header 15-064 Repayment of Financing of the Planning, Design and Construction of the Local Water Project
  • 15-063 City's Harassment Policy
    document Header 15-063 City's Harassment Policy
  • 15-062 Storm Drain and Sanitary Sewer Improvements on 14th Street, Sinex Avenue and Juinpero Avenue
    document Header 15-062 Storm Drain and Sanitary Sewer Improvements on 14th Street, Sinex Avenue and Juinpero Avenue
  • 15-061 Revision to the Fees Associated with Tree Applications and Permits
    document Header 15-061 Revision to the Fees Associated with Tree Applications and Permits
  • 15-060 Contract Amendment with Tope's Tree Service Inc.
    document Header 15-060 Contract Amendment with Tope's Tree Service Inc.
  • 15-059 Traffic Calming and Landscaping Improvements on Central Avenue
    document Header 15-059 Traffic Calming and Landscaping Improvements on Central Avenue
  • 15-058 Polling and Outreach Services
    document Header 15-058 Polling and Outreach Services
  • 15-057 Cal-Am Pumphouse
    document Header 15-057 Cal-Am Pumphouse
  • 15-056 Historic Determination 15-525 for the Holman Garage/Grand Central Station Building
    document Header 15-056 Historic Determination 15-525 for the Holman Garage/Grand Central Station Building
  • 15-055 Amend Council Policies 400-5 and 400-6 and Establish Council Policies 400-7 and 400-8
    document Header 15-055 Amend Council Policies 400-5 and 400-6 and Establish Council Policies 400-7 and 400-8
  • 15-054 Human Resources Services Contract Amendment No. 2
    document Header 15-054 Human Resources Services Contract Amendment No. 2
  • 15-053 Local Water Project FSEIR
    document Header 15-053 Local Water Project FSEIR
  • 15-052 EMC Planning Services Amendment No. 3
    document Header 15-052 EMC Planning Services Amendment No. 3
  • 15-051 Authorize City Staff to Deposit or Withdraw City Funds in Local Agency Investment Fund
    document Header 15-051 Authorize City Staff to Deposit or Withdraw City Funds in Local Agency Investment Fund
  • 15-050 Purchase 2015 Electric 3-Wheel Parking Enforcement Vehicle
    document Header 15-050 Purchase 2015 Electric 3-Wheel Parking Enforcement Vehicle
  • 15-049 Authorizing the City Manager to Enter into a Purchase Agreement With Cypress Coast Ford for the Purchase of a New...
    document Header 15-049 Authorizing the City Manager to Enter into a Purchase Agreement With Cypress Coast Ford for the Purchase of a New...
  • 15-048 Resolution of the City Council of the City of Pacific Grove to Accept Local Water Project Grant Funds
    document Header 15-048 Resolution of the City Council of the City of Pacific Grove to Accept Local Water Project Grant Funds
  • 15-047 Resolution of the City Council of the City of Pacific Grove Appointing a Voting Delegate and Alternate to the League Of...
    document Header 15-047 Resolution of the City Council of the City of Pacific Grove Appointing a Voting Delegate and Alternate to the League Of...
  • 15-046 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Enter Into an Agreement with...
    document Header 15-046 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Enter Into an Agreement with...
  • 15-045 Authorizing Agreement with York Risk Management Services to Extend Current Contract for Workers Compensation Claims...
    document Header 15-045 Authorizing Agreement with York Risk Management Services to Extend Current Contract for Workers Compensation Claims...
  • 15-044 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Amend an Existing Agreement...
    document Header 15-044 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Amend an Existing Agreement...
  • 15-043 Resolution of the City Council of the City of Pacific Grove Adopting a 10 Year Sewer Rate Increase That Had Been...
    document Header 15-043 Resolution of the City Council of the City of Pacific Grove Adopting a 10 Year Sewer Rate Increase That Had Been...
  • 15-042 Amending the City's Position Classification Table and Salary Schedule
    document Header 15-042 Amending the City's Position Classification Table and Salary Schedule
  • 15-041 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document Header 15-041 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
  • 15-040 Authorizing the City Manager to Enter Into an Agreement with CleanStreet for Street Sweeping Services
    document Header 15-040 Authorizing the City Manager to Enter Into an Agreement with CleanStreet for Street Sweeping Services
  • 15-039 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of an Agreement with De Lay...
    document Header 15-039 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of an Agreement with De Lay...
  • 15-038 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of an Amendment to an Employment...
    document Header 15-038 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of an Amendment to an Employment...
  • 15-037 Authorizing the City of Pacific Grove to Support Reimbursement of a State Revolving Fund Loan for the Pacific Grove...
    document Header 15-037 Authorizing the City of Pacific Grove to Support Reimbursement of a State Revolving Fund Loan for the Pacific Grove...
  • 15-036 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory...
    document Header 15-036 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory...
  • 15-035 One Hundred Percent Cost Recovery for Planning Fees
    document Header 15-035 One Hundred Percent Cost Recovery for Planning Fees
  • 15-034 Resolution Establishing Official Newspapers of the City of Pacific Grove
    document Header 15-034 Resolution Establishing Official Newspapers of the City of Pacific Grove
  • 15-033 Agreement with York Risk Management Services to Extend Current Contract for Workers Compensation Claims Management...
    document Header 15-033 Agreement with York Risk Management Services to Extend Current Contract for Workers Compensation Claims Management...
  • 15-032 Resolution Establishing the Fiscal Year 2015-16 Appropriation Limit of $32,406,325
    document Header 15-032 Resolution Establishing the Fiscal Year 2015-16 Appropriation Limit of $32,406,325
  • 15-031 Establishing Fees and Charges for Sewer System Usage
    document Header 15-031 Establishing Fees and Charges for Sewer System Usage
  • 15-030 Agreement with MuniServices, Llc to Extend Existing Professional Services Agreement Through October 24, 2015
    document Header 15-030 Agreement with MuniServices, Llc to Extend Existing Professional Services Agreement Through October 24, 2015
  • 15-029 Resolution of the City Council of the City of Pacific Grove Stating the City's Intention to Levy an Assessment for the...
    document Header 15-029 Resolution of the City Council of the City of Pacific Grove Stating the City's Intention to Levy an Assessment for the...
  • 15-028 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the...
    document Header 15-028 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the...
  • 15-027 Authorization for Subdivision of One Lot (APN 006-173-001 - 1.359 Acres) Into Two Lots At 542 Lighthouse Avenue
    document Header 15-027 Authorization for Subdivision of One Lot (APN 006-173-001 - 1.359 Acres) Into Two Lots At 542 Lighthouse Avenue
  • 15-026 Resolution of the City Council of the City of Pacific Grove Stating the City's Intention to Levy an Assessment for the...
    document Header 15-026 Resolution of the City Council of the City of Pacific Grove Stating the City's Intention to Levy an Assessment for the...
  • 15-025 Establishing Fees and Charges for Certain Activities
    document Header 15-025 Establishing Fees and Charges for Certain Activities
  • 15-024 Resolution of the City Council of the City of Pacific Grove for Adopting Guidelines for the Submission and Tabulation...
    document Header 15-024 Resolution of the City Council of the City of Pacific Grove for Adopting Guidelines for the Submission and Tabulation...
  • 15-023 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend an Existing Agreement...
    document Header 15-023 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend an Existing Agreement...
  • 15-022 Resolution of the City Council of the City of Pacific Grove Certifying Compliance with Law with Respect to the Levying...
    document Header 15-022 Resolution of the City Council of the City of Pacific Grove Certifying Compliance with Law with Respect to the Levying...
  • 15-021 Resolution of the City Council of the City of Pacific Grove to Appoint a Director and Alternate Director to the Public...
    document Header 15-021 Resolution of the City Council of the City of Pacific Grove to Appoint a Director and Alternate Director to the Public...
  • 15-020 Authorizing the City Manager to Enter Into a Contract with R & S Heating and Sheet Metal for the Heating System...
    document Header 15-020 Authorizing the City Manager to Enter Into a Contract with R & S Heating and Sheet Metal for the Heating System...
  • 15-019 Resolution of the City Council of the City of Pacific Grove Approving Amendment to the Central Coast Regional Areas of...
    document Header 15-019 Resolution of the City Council of the City of Pacific Grove Approving Amendment to the Central Coast Regional Areas of...
  • 15-018 Resolution of the City Council of the City of Pacific Grove Approving the Recordation of a Lien At 1009 Forest Avenue
    document Header 15-018 Resolution of the City Council of the City of Pacific Grove Approving the Recordation of a Lien At 1009 Forest Avenue
  • 15-017 Resolution of the City Council Of The City Of Pacific Grove Approving Recordation of a Lien At 505 Grand Avenue
    document Header 15-017 Resolution of the City Council Of The City Of Pacific Grove Approving Recordation of a Lien At 505 Grand Avenue
  • 15-016 Resolution of the City Council of the City of Pacific Grove Approving the Memorandum of Understanding With the Pacific...
    document Header 15-016 Resolution of the City Council of the City of Pacific Grove Approving the Memorandum of Understanding With the Pacific...
  • 15-015 Resolution of the City Council of the City of Pacific Grove Approving the Memorandum of Understanding with the Pacific...
    document Header 15-015 Resolution of the City Council of the City of Pacific Grove Approving the Memorandum of Understanding with the Pacific...
  • 15-014 Resolution of the City Council of the City of Pacific Grove Amending the Pacific Grove Municipal Master Fee Schedule To...
    document Header 15-014 Resolution of the City Council of the City of Pacific Grove Amending the Pacific Grove Municipal Master Fee Schedule To...
  • 15-013 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger To Amend an Existing Agreement...
    document Header 15-013 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger To Amend an Existing Agreement...
  • 15-012 Resolution of the City Council of the City of Pacific Grove Adopting a Program Income Reuse Plan To Satisfy Federal...
    document Header 15-012 Resolution of the City Council of the City of Pacific Grove Adopting a Program Income Reuse Plan To Satisfy Federal...
  • 15-011 Resolution of the City Council of the City of Pacific Grove, California, Consenting To Inclusion of All Properties..
    document Header 15-011 Resolution of the City Council of the City of Pacific Grove, California, Consenting To Inclusion of All Properties..
  • 15-010 Approve a Resolution Authorizing the City Manager To Enter Into an Agreement With Lilley Planning Group [Lilley] for...
    document Header 15-010 Approve a Resolution Authorizing the City Manager To Enter Into an Agreement With Lilley Planning Group [Lilley] for...
  • 15-009 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager To Execute a Contract With PMC...
    document Header 15-009 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager To Execute a Contract With PMC...
  • 15-008 Authorizing the City Manager To Enter Into an Agreement With IPS Group, Inc. for the Purchase of Smart Parking Meters,...
    document Header 15-008 Authorizing the City Manager To Enter Into an Agreement With IPS Group, Inc. for the Purchase of Smart Parking Meters,...
  • 15-007 Resolution Authorizing the City Manager To Enter Into an Agreement With Access Monterey Peninsula To Operate and...
    document Header 15-007 Resolution Authorizing the City Manager To Enter Into an Agreement With Access Monterey Peninsula To Operate and...
  • 15-006 Authorizing the City Manager To Enter Into an Agreement With Davey Resource Group for the Development of an Inventory...
    document Header 15-006 Authorizing the City Manager To Enter Into an Agreement With Davey Resource Group for the Development of an Inventory...
  • 15-005 Resolution of the City Council of the City of Pacific Grove Approving Amendment To Joint Exercise of Powers Agreement...
    document Header 15-005 Resolution of the City Council of the City of Pacific Grove Approving Amendment To Joint Exercise of Powers Agreement...
  • 15-004 A Resolution of the Pacific Grove City Council Adopting Fees for Review and Issuance of a Sidewalk Dining License
    document Header 15-004 A Resolution of the Pacific Grove City Council Adopting Fees for Review and Issuance of a Sidewalk Dining License
  • 15-003 Authorizing the Cityof Pacific Grove In Support Reimbursement of a State Revolving Fund Loan for the Pacific Grove...
    document Header 15-003 Authorizing the Cityof Pacific Grove In Support Reimbursement of a State Revolving Fund Loan for the Pacific Grove...
  • 15-002 Authorizing the City of Pacific Grove In Support of Pledged Revenues and Funds for Repayment of Financing of the...
    document Header 15-002 Authorizing the City of Pacific Grove In Support of Pledged Revenues and Funds for Repayment of Financing of the...
  • 15-001 Authorizing the City of Pacific Grove In Support of a Finanical Assistance Application for a Financing Agreement From...
    document Header 15-001 Authorizing the City of Pacific Grove In Support of a Finanical Assistance Application for a Financing Agreement From...

201475 documents

  • 14-074 Resolution Authorizing the City Manager to Amend the Existing Agreement with Knight Communications Inc. for Technology...
    document Header 14-074 Resolution Authorizing the City Manager to Amend the Existing Agreement with Knight Communications Inc. for Technology...
  • 14-073 Resolution of the City Council of the City of Pacific Grove Declaring the Results of the General Municipal Election...
    document Header 14-073 Resolution of the City Council of the City of Pacific Grove Declaring the Results of the General Municipal Election...
  • 14-072 A Resolution of the City Council of the City of Pacific Grove Repealing Policy 800-1 Exempting Locally Funded Public...
    document Header 14-072 A Resolution of the City Council of the City of Pacific Grove Repealing Policy 800-1 Exempting Locally Funded Public...
  • 14-071 A Resolution of the City Council of the City of Pacific Grove Certifying the Final Environmental Impact Report (FEIR...
    document Header 14-071 A Resolution of the City Council of the City of Pacific Grove Certifying the Final Environmental Impact Report (FEIR...
  • 14-070 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Enter Into an Agreement...
    document Header 14-070 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Enter Into an Agreement...
  • 14-069 Authorizing the City Manager to Enter Into an Agreement with Monterey Peninsula Engineering for the 2014 Phase 7...
    document Header 14-069 Authorizing the City Manager to Enter Into an Agreement with Monterey Peninsula Engineering for the 2014 Phase 7...
  • 14-068 Approve a Resolution Authorizing the City Manager to Implement the GEA Side Letter Agreement to Enact Benefit...
    document Header 14-068 Approve a Resolution Authorizing the City Manager to Implement the GEA Side Letter Agreement to Enact Benefit...
  • 14-067 Approve a Resolution Amending Council Policy No. 600-5 to Clarify Measure U Amendments to the R-3-M District
    document Header 14-067 Approve a Resolution Amending Council Policy No. 600-5 to Clarify Measure U Amendments to the R-3-M District
  • 14-066 Use Permit Amendment (UPA) No. 14-540, Which Amends Use Permit UPA 11-1207 to Allow the Existing Restaurant to Include...
    document Header 14-066 Use Permit Amendment (UPA) No. 14-540, Which Amends Use Permit UPA 11-1207 to Allow the Existing Restaurant to Include...
  • 14-065 Approve a Resolution Authorizing the Purchase and Installation of Columbaria Units At El Carmelo Cemetery
    document Header 14-065 Approve a Resolution Authorizing the Purchase and Installation of Columbaria Units At El Carmelo Cemetery
  • 14-064 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of a Contract with Thomas...
    document Header 14-064 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of a Contract with Thomas...
  • 14-063 Amending Council Policy No. 400-6 Budget and Financial Management to Reflect a Consistent General Fund Reserve Policy
    document Header 14-063 Amending Council Policy No. 400-6 Budget and Financial Management to Reflect a Consistent General Fund Reserve Policy
  • 14-062 Resolution of the City Council of the City of Pacific Grove for Adoption of the Final Sewer Collection System Master...
    document Header 14-062 Resolution of the City Council of the City of Pacific Grove for Adoption of the Final Sewer Collection System Master...
  • 14-061 Resolution of the City Council of the City of Pacific Grove Certifying the Final Mitigated Negative Declaration for the...
    document Header 14-061 Resolution of the City Council of the City of Pacific Grove Certifying the Final Mitigated Negative Declaration for the...
  • 14-060 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 171 Laurel Avenue and...
    document Header 14-060 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 171 Laurel Avenue and...
  • 14-059 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend the Agreement with...
    document Header 14-059 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend the Agreement with...
  • 14-058 Approve a Resolution Authorizing the City Manager to Amend the Existing Professional Services Agreement with MuniTemps...
    document Header 14-058 Approve a Resolution Authorizing the City Manager to Amend the Existing Professional Services Agreement with MuniTemps...
  • 14-057 Resolution of the City Council of the City of Pacific Grove Approving the Franchise Agreement with Greenwaste Recovery
    document Header 14-057 Resolution of the City Council of the City of Pacific Grove Approving the Franchise Agreement with Greenwaste Recovery
  • 14-056 Resolution Authorizing the Amendment of Special Counsel Services Agreement and Appointing Placement Agent In Connection...
    document Header 14-056 Resolution Authorizing the Amendment of Special Counsel Services Agreement and Appointing Placement Agent In Connection...
  • 14-055 Resolution Authorizing the Refunding of the Outstanding 2004 Certificates of Participation; Approving the Forms of and...
    document Header 14-055 Resolution Authorizing the Refunding of the Outstanding 2004 Certificates of Participation; Approving the Forms of and...
  • 14-054 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 1228 Miles Avenue and...
    document Header 14-054 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 1228 Miles Avenue and...
  • 14-053 Authorizing the City Manager to Enter Into an Agreement with Graham Contractors, Inc. for the 2014-15 Crack Seal &...
    document Header 14-053 Authorizing the City Manager to Enter Into an Agreement with Graham Contractors, Inc. for the 2014-15 Crack Seal &...
  • 14-052 A Resolution of the City Council of the City of Pacific Grove Adopting Monterey Peninsula, Carmel Bay, and South...
    document Header 14-052 A Resolution of the City Council of the City of Pacific Grove Adopting Monterey Peninsula, Carmel Bay, and South...
  • 14-051 Resolution of the City Council of the City of Pacific Grove Appointing a Voting Delegate and Alternate to the League of...
    document Header 14-051 Resolution of the City Council of the City of Pacific Grove Appointing a Voting Delegate and Alternate to the League of...
  • 14-050 Calling a General Municipal Election In the City of Pacific Grove On November 4, 2014 For Election of Mayor and...
    document Header 14-050 Calling a General Municipal Election In the City of Pacific Grove On November 4, 2014 For Election of Mayor and...
  • 14-049 Resolution Repealing Resolution No. 14-016, Withdrawing the Order of Election On the Initiative to Void Pacific Grove...
    document Header 14-049 Resolution Repealing Resolution No. 14-016, Withdrawing the Order of Election On the Initiative to Void Pacific Grove...
  • 14-048 Establishing Fees and Charges for Certain Activities
    document Header 14-048 Establishing Fees and Charges for Certain Activities
  • 14-047 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Execute a Contract with EMC...
    document Header 14-047 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Execute a Contract with EMC...
  • 14-046 Resolution Establishing the Fiscal Year 2014-15 Appropriation Limit of $30,708,132
    document Header 14-046 Resolution Establishing the Fiscal Year 2014-15 Appropriation Limit of $30,708,132
  • 14-045 Resolution of the City Council of the City of Pacific Grove Certifying Compliance with Law with Respect to the Levying...
    document Header 14-045 Resolution of the City Council of the City of Pacific Grove Certifying Compliance with Law with Respect to the Levying...
  • 14-044 Resolution of the City Council of the City of Pacific Grove Approving the Annual Report and Program of Expenditures,...
    document Header 14-044 Resolution of the City Council of the City of Pacific Grove Approving the Annual Report and Program of Expenditures,...
  • 14-043 Resolution of the City Council of the City of Pacific Grove Approving the Annual Report, Approving the Program of...
    document Header 14-043 Resolution of the City Council of the City of Pacific Grove Approving the Annual Report, Approving the Program of...
  • 14-042 Resolution of the City Council of the City of Pacific Grove Certifying the Final Environmental Impact Report (FEIR)...
    document Header 14-042 Resolution of the City Council of the City of Pacific Grove Certifying the Final Environmental Impact Report (FEIR)...
  • 14-041 A Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Approve Amendment No. 1...
    document Header 14-041 A Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Approve Amendment No. 1...
  • 14-040 A Resolution of the City Council of the City of Pacific Grove In Support of a Finanical Assistance Application for a...
    document Header 14-040 A Resolution of the City Council of the City of Pacific Grove In Support of a Finanical Assistance Application for a...
  • 14-039 Agreement with MuniServices, LLC to Extend Existing Professional Services Agreement Through June 30, 2015
    document Header 14-039 Agreement with MuniServices, LLC to Extend Existing Professional Services Agreement Through June 30, 2015
  • 14-038 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend an Existing Agreement...
    document Header 14-038 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend an Existing Agreement...
  • 14-037 A Resolution of the City Council of the City of Pacific Grove Authorizing an Agreement with the City of Seaside for...
    document Header 14-037 A Resolution of the City Council of the City of Pacific Grove Authorizing an Agreement with the City of Seaside for...
  • 14-036 A Resolution for the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document Header 14-036 A Resolution for the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
  • 14-035 Authorizing the City Manager to Enter Into an Agreement with Monterey Peninsula Engineeringfor the Curb, Gutter and...
    document Header 14-035 Authorizing the City Manager to Enter Into an Agreement with Monterey Peninsula Engineeringfor the Curb, Gutter and...
  • 14-034 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document Header 14-034 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
  • 14-033 A Resolution of the City Council of Pacific Grove Approving a Request From Monterey-Salinas Transit (MST) to Place a...
    document Header 14-033 A Resolution of the City Council of Pacific Grove Approving a Request From Monterey-Salinas Transit (MST) to Place a...
  • 14-032 Resolution of the City Council of the City of Pacific Grove Adopting a Master Fee Schedule for FY 2014/15
    document Header 14-032 Resolution of the City Council of the City of Pacific Grove Adopting a Master Fee Schedule for FY 2014/15
  • 14-031 Resolution of the City Council of the City of Pacific Grove Stating the City's Intention to Levy an Assessment for the...
    document Header 14-031 Resolution of the City Council of the City of Pacific Grove Stating the City's Intention to Levy an Assessment for the...
  • 14-030 Stating the City's Intention to Levy an Assessment for the Pacific Grove Business Improvement District for Fiscal Year...
    document Header 14-030 Stating the City's Intention to Levy an Assessment for the Pacific Grove Business Improvement District for Fiscal Year...
  • 14-029 Authorizing the City Manager to Extend the Agreement with William J. Silva Professional Engineer for Professional...
    document Header 14-029 Authorizing the City Manager to Extend the Agreement with William J. Silva Professional Engineer for Professional...
  • 14-028 Use Permit Amendment No. UPA 13-048 to Allow a Two-Story Six Unit Motel Building to Replace An Approved Conference...
    document Header 14-028 Use Permit Amendment No. UPA 13-048 to Allow a Two-Story Six Unit Motel Building to Replace An Approved Conference...
  • 14-027 Approve a Resolution Authorizing the City Manager to Amend the Existing Agreement With EMC Planning
    document Header 14-027 Approve a Resolution Authorizing the City Manager to Amend the Existing Agreement With EMC Planning
  • 14-026 A Resolution of the City Council of the City of Pacific Grove Declaring May 2014 as Clean Air Month
    document Header 14-026 A Resolution of the City Council of the City of Pacific Grove Declaring May 2014 as Clean Air Month
  • 14-025 A Resolution of the City Council of the City of Pacific Grove Establishing New Employee Job Classifications and Titles...
    document Header 14-025 A Resolution of the City Council of the City of Pacific Grove Establishing New Employee Job Classifications and Titles...
  • 14-024 Approve a Resolution Authorizing The City Manager to Amend the Existing Professional Services Agreement with MuniTemps...
    document Header 14-024 Approve a Resolution Authorizing The City Manager to Amend the Existing Professional Services Agreement with MuniTemps...
  • 14-023 A Resolution of the City Council of the City of Pacific Grove Approving Recordation of a Lien At 1009 Forest Avenue
    document Header 14-023 A Resolution of the City Council of the City of Pacific Grove Approving Recordation of a Lien At 1009 Forest Avenue
  • 14-022 Authorizing the City Manager to Enter Into an Agreement with Graham Contractors, Inc. for the 2014 Crack Seal &...
    document Header 14-022 Authorizing the City Manager to Enter Into an Agreement with Graham Contractors, Inc. for the 2014 Crack Seal &...
  • 14-021 Resolution of the City Council Of the City of Pacific Grove Authorizing Amendment of The Agreement with the Wallace...
    document Header 14-021 Resolution of the City Council Of the City of Pacific Grove Authorizing Amendment of The Agreement with the Wallace...
  • 14-020 Declaring the Support of the City Council of the City of Pacific Grove and the Support of the Pacific Grove Community...
    document Header 14-020 Declaring the Support of the City Council of the City of Pacific Grove and the Support of the Pacific Grove Community...
  • 14-019 To Approve an Amendment to Contract Between The Board of Administration California Public Employees' Retirement...
    document Header 14-019 To Approve an Amendment to Contract Between The Board of Administration California Public Employees' Retirement...
  • 14-018 Declaring Pacific Grove a Purple Heart City And Designating Purple Heart Day
    document Header 14-018 Declaring Pacific Grove a Purple Heart City And Designating Purple Heart Day
  • 14-017 Rescinding Council Policy No. 100-2 Regarding Courtesy Golf Play
    document Header 14-017 Rescinding Council Policy No. 100-2 Regarding Courtesy Golf Play
  • 14-016 Resolution of the Pacific Grove City Council Calling and Giving Notice of the General Municipal Election To Be Held...
    document Header 14-016 Resolution of the Pacific Grove City Council Calling and Giving Notice of the General Municipal Election To Be Held...
  • 14-015 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 171 Laurel Avenue and...
    document Header 14-015 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 171 Laurel Avenue and...
  • 14-014 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 1228 Miles Avenue and...
    document Header 14-014 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 1228 Miles Avenue and...
  • 14-013 Resolution Authorizing the City Manager to Amend the Existing Agreement with Pacific Municipal Consultants (PMC) for...
    document Header 14-013 Resolution Authorizing the City Manager to Amend the Existing Agreement with Pacific Municipal Consultants (PMC) for...
  • 14-012 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document Header 14-012 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
  • 14-012 Ordinance of the City Council of the City of Pacific Grove Approving the Amendment to the Lease And Operation Agreement...
    document Header 14-012 Ordinance of the City Council of the City of Pacific Grove Approving the Amendment to the Lease And Operation Agreement...
  • 14-011 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Amend an Existing Agreement...
    document Header 14-011 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Amend an Existing Agreement...
  • 14-010 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Sign and File, for and On...
    document Header 14-010 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Sign and File, for and On...
  • 14-009 Resolution of the City Council of the City of Pacific Grove In Support of Water Rate Relief Bonds
    document Header 14-009 Resolution of the City Council of the City of Pacific Grove In Support of Water Rate Relief Bonds
  • 14-008 A Resolution of the City Council of the City of Pacific Grove to Contract Out Turf Mowing, Sanitary Sewer, Street...
    document Header 14-008 A Resolution of the City Council of the City of Pacific Grove to Contract Out Turf Mowing, Sanitary Sewer, Street...
  • 14-007 Resolution Of The City Council Of The City Of Pacific Grove Approving Understandings With The General Employees...
    document Header 14-007 Resolution Of The City Council Of The City Of Pacific Grove Approving Understandings With The General Employees...
  • 14-006 Approve A Resolution Authorizing the City Manager to Amend the Existing Professional Services Agreement With Munitemps...
    document Header 14-006 Approve A Resolution Authorizing the City Manager to Amend the Existing Professional Services Agreement With Munitemps...
  • 14-005 Adopt a Resolution Authorizing the City Manager to Modify the Police Management Association Making the Police Chief and...
    document Header 14-005 Adopt a Resolution Authorizing the City Manager to Modify the Police Management Association Making the Police Chief and...
  • 14-004 Adopting a Challenge Grant to Match Monterey County Cities Seeking Long Term Solution to Homelessness in our Area
    document Header 14-004 Adopting a Challenge Grant to Match Monterey County Cities Seeking Long Term Solution to Homelessness in our Area
  • 14-003 Authorizing the City Manager to Amend an Agreement with the City of Watsonville for Economic Development Management...
    document Header 14-003 Authorizing the City Manager to Amend an Agreement with the City of Watsonville for Economic Development Management...
  • 14-002 Amendomg the Existing Professional Services Agreement with Munitemps, Providing Temporary Sr. Accouting Services,...
    document Header 14-002 Amendomg the Existing Professional Services Agreement with Munitemps, Providing Temporary Sr. Accouting Services,...
  • 14-001 Amending the Existing Professional Services Agreement with Regional Government Services
    document Header 14-001 Amending the Existing Professional Services Agreement with Regional Government Services

Ordinances223 documents

20233 documents

  • 23-003 Adopting the Operating and Capital Projects Budget for FY 2022-23
    document Header 23-003 Adopting the Operating and Capital Projects Budget for FY 2022-23
  • 23-002 Mayor Pro Tem Process and Rules
    document Header 23-002 Mayor Pro Tem Process and Rules
  • 23-001 Amending Section 2.04.050 of the Pacific Grove Municipal Code Regarding Public Comment
    document Header 23-001 Amending Section 2.04.050 of the Pacific Grove Municipal Code Regarding Public Comment

202222 documents

  • 22-022 Adding Chapter 7 (Cannabis Business Tax) to Title 7 of the Pacific Grove Municipal Code Establishing a Tax on Cannabis Business Activities Within the City
    document Header 22-022 Adding Chapter 7 (Cannabis Business Tax) to Title 7 of the Pacific Grove Municipal Code Establishing a Tax on Cannabis Business Activities Within the City
  • 22-021 Amending the Approved Budget for the Fiscal Year (FY) 2022-23
    document Header 22-021 Amending the Approved Budget for the Fiscal Year (FY) 2022-23
  • 22-020 Amending the Salary Classificatin Schedule to Comply with California Minimum Wage
    document Header 22-020 Amending the Salary Classificatin Schedule to Comply with California Minimum Wage
  • 22-019 Amending Chapters 18.04 of the PGMC Regarding the Adoption of Building and Related International Codes
    document Header 22-019 Amending Chapters 18.04 of the PGMC Regarding the Adoption of Building and Related International Codes
  • 22-018 Amending Chapter 14.04 of the Municipal Code Establishing Roadwork Restrictions During the Harbor Seal Pupping Season
    document Header 22-018 Amending Chapter 14.04 of the Municipal Code Establishing Roadwork Restrictions During the Harbor Seal Pupping Season
  • 22-017 Amending Chapters 2.05, 2.16, and 6.20 of the Municipal Code on Authority of Mayor to Sign Contracts and Purchasing System and Procedures and Warrants
    document Header 22-017 Amending Chapters 2.05, 2.16, and 6.20 of the Municipal Code on Authority of Mayor to Sign Contracts and Purchasing System and Procedures and Warrants
  • 22-016 Amending Chapter 18.36.050 of the Municipal Code Regarding the Safe Parking Program
    document Header 22-016 Amending Chapter 18.36.050 of the Municipal Code Regarding the Safe Parking Program
  • 22-015 Amending the Approved Budget for the fiscal Year 2022-23
    document Header 22-015 Amending the Approved Budget for the fiscal Year 2022-23
  • 22-014 Amending the Classification Schedule for Police Sergeant and Police Officer
    document Header 22-014 Amending the Classification Schedule for Police Sergeant and Police Officer
  • 22-013 Amend and Codify the City's Conflict of Interest Code
    document Header 22-013 Amend and Codify the City's Conflict of Interest Code
  • 22-012 Amending the Approved Budget for the Fiscal Year 2022-23
    document Header 22-012 Amending the Approved Budget for the Fiscal Year 2022-23
  • 22-011 Amending the Classification Schedule
    document Header 22-011 Amending the Classification Schedule
  • 22-010 Adopting the Operating and Capital Projects Budget for the Fiscal Year 2022-23 and Amending the Operating and Capital Projects Budget for Fiscal Year 2021-22
    document Header 22-010 Adopting the Operating and Capital Projects Budget for the Fiscal Year 2022-23 and Amending the Operating and Capital Projects Budget for Fiscal Year 2021-22
  • 22-009 Amending the Salary Schedule For Administative Technician
    document Header 22-009 Amending the Salary Schedule For Administative Technician
  • 22-008 Adding PGMC Chapter 16.40.710 regarding Electric Vehicle Charging Parking Spaces
    document Header 22-008 Adding PGMC Chapter 16.40.710 regarding Electric Vehicle Charging Parking Spaces
  • 22-007 Amending Chapter 14.08.030 of the PGMC Regarding Dogs Prohibited in Public Parks-Exceptions
    document Header 22-007 Amending Chapter 14.08.030 of the PGMC Regarding Dogs Prohibited in Public Parks-Exceptions
  • 22-006 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove
    document Header 22-006 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove
  • 22-005 Amending PGMC Chapter 11.68.015 and 23.73.050 Regarding Time Limits and Extensions for Architectural Permits on the Water Wait List
    document Header 22-005 Amending PGMC Chapter 11.68.015 and 23.73.050 Regarding Time Limits and Extensions for Architectural Permits on the Water Wait List
  • 22-004 Amending the Approved Budget for the fiscal Year 2021-22
    document Header 22-004 Amending the Approved Budget for the fiscal Year 2021-22
  • 22-003 Adding Chapter 11.45 to the PGMC Regarding Use of Military Equipment
    document Header 22-003 Adding Chapter 11.45 to the PGMC Regarding Use of Military Equipment
  • 22-002 Amending Chapter 23.80 of the PGMC Regarding Accessory Dwelling Units
    document Header 22-002 Amending Chapter 23.80 of the PGMC Regarding Accessory Dwelling Units
  • 22-001 Amending the Classification Schedule to Add Information Technology Support Specialist
    document Header 22-001 Amending the Classification Schedule to Add Information Technology Support Specialist

202135 documents

  • 21-035 Amending the Approve Budget for the Fiscal Year 2021-22
    document Header 21-035 Amending the Approve Budget for the Fiscal Year 2021-22
  • 21-034 Amending Classification Schedule for Construction Project Manager, Management Analyst, and Principal Planner
    document Header 21-034 Amending Classification Schedule for Construction Project Manager, Management Analyst, and Principal Planner
  • 21-033 Amending the Salary Classification Schedule to Comply with California Minimum Wage and to Delete Obsolete Classifications
    document Header 21-033 Amending the Salary Classification Schedule to Comply with California Minimum Wage and to Delete Obsolete Classifications
  • 21-032 Amend Chapter 6.07 to Increase the General Purpose Transactions and Use Tax Rate, Subject to Adoption by the Electorate
    document Header 21-032 Amend Chapter 6.07 to Increase the General Purpose Transactions and Use Tax Rate, Subject to Adoption by the Electorate
  • 21-031 Adding Chapter 9.17 of the PGMC Regarding Reduction of Short-Lived Climate Pollutants
    document Header 21-031 Adding Chapter 9.17 of the PGMC Regarding Reduction of Short-Lived Climate Pollutants
  • 21-030 Amending Chapter 2.16 of the PGMC to Enable Local Preference for Purchasing
    document Header 21-030 Amending Chapter 2.16 of the PGMC to Enable Local Preference for Purchasing
  • 21-029 Amending Salary Schedule to Add Assistant City Manager, Deputy City Manager, and Public Information Officer Classifications
    document Header 21-029 Amending Salary Schedule to Add Assistant City Manager, Deputy City Manager, and Public Information Officer Classifications
  • 21-028 Amending the Approved Budget for the Fiscal Year 2021-22
    document Header 21-028 Amending the Approved Budget for the Fiscal Year 2021-22
  • 21-027 Amending the Approved Budget for the Fiscal Year 2021-22
    document Header 21-027 Amending the Approved Budget for the Fiscal Year 2021-22
  • 21-026 Amending the Approved Budget for the Fiscal Year 2021-22
    document Header 21-026 Amending the Approved Budget for the Fiscal Year 2021-22
  • 21-025 Amending PGMC Section 2.04.050
    document Header 21-025 Amending PGMC Section 2.04.050
  • 21-024 Repealing PGMC Chapter 3.42 Golf Links Advisory Commission
    document Header 21-024 Repealing PGMC Chapter 3.42 Golf Links Advisory Commission
  • 21-023 Amending Chapter 11.68 of the PGMC to Enable Promissory Notes Associated with Payment of Entitlement Water Sales
    document Header 21-023 Amending Chapter 11.68 of the PGMC to Enable Promissory Notes Associated with Payment of Entitlement Water Sales
  • 21-022 Moratorium on Receipt of Community Development Applications for Projects not Able to Obtain Water Permits
    document Header 21-022 Moratorium on Receipt of Community Development Applications for Projects not Able to Obtain Water Permits
  • 21-021 Amending PGMC Chapter 23.70.060 Architectural Review Board
    document Header 21-021 Amending PGMC Chapter 23.70.060 Architectural Review Board
  • 21-020 Amending Benjamin Harvey City Manager Salary and Benefits
    document Header 21-020 Amending Benjamin Harvey City Manager Salary and Benefits
  • 21-019 Amending Chapter 2.16 of the PGMC to Require Quarterly Reports of Expenditures Made Under the City Manager's Spending Authority
    document Header 21-019 Amending Chapter 2.16 of the PGMC to Require Quarterly Reports of Expenditures Made Under the City Manager's Spending Authority
  • 21-018 Amending the Salary Schedule for Administrative Technician
    document Header 21-018 Amending the Salary Schedule for Administrative Technician
  • 21-017 Adopting the Operating and Capital Projects Budget for FY 2021-22 and Amending the Operating and Capital Projects Budget for FY 2020-21
    document Header 21-017 Adopting the Operating and Capital Projects Budget for FY 2021-22 and Amending the Operating and Capital Projects Budget for FY 2020-21
  • 21-016 Amending Section 23.90.180 Clarifying the Regulations Pertaining to Height and Site Coverage at the American Tin Cannery (ATC) Site
    document Header 21-016 Amending Section 23.90.180 Clarifying the Regulations Pertaining to Height and Site Coverage at the American Tin Cannery (ATC) Site
  • 21-015 Adding Chapter 2.05 Requiring the Mayor to Sign Contracts and Other Legal Instruments
    document Header 21-015 Adding Chapter 2.05 Requiring the Mayor to Sign Contracts and Other Legal Instruments
  • 21-014 Granting a Utility Easement to Pacific Gas and Electric Company, A California Corporation
    document Header 21-014 Granting a Utility Easement to Pacific Gas and Electric Company, A California Corporation
  • 21-013 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove
    document Header 21-013 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove
  • 21-012 Amending the Approved budget for the Fiscal Year 2020-21
    document Header 21-012 Amending the Approved budget for the Fiscal Year 2020-21
  • 21-011 Amending the approved Budget for the fiscal Year 2020-21
    document Header 21-011 Amending the approved Budget for the fiscal Year 2020-21
  • 21-010 Amending Chapter 2.04 to Create Ex Parte Contact Rules
    document Header 21-010 Amending Chapter 2.04 to Create Ex Parte Contact Rules
  • 21-009 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove in Response to the Covid-19 Pandemic Health Crisis
    document Header 21-009 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove in Response to the Covid-19 Pandemic Health Crisis
  • 21-008 Amend Chapters 23.08, 23.26, and 23.64 of the Pacific Grove Municipal Code Regarding Parking Restrictions
    document Header 21-008 Amend Chapters 23.08, 23.26, and 23.64 of the Pacific Grove Municipal Code Regarding Parking Restrictions
  • 21-007 An Ordinance Creating a Task Force on Diversity, Equity, and Inclusion
    document Header 21-007 An Ordinance Creating a Task Force on Diversity, Equity, and Inclusion
  • 21-006 Amending the Approved Budget for the Fiscal Year 2020-21
    document Header 21-006 Amending the Approved Budget for the Fiscal Year 2020-21
  • 21-005 Amending the Approved Budget for the Fiscal Year 2020-21
    document Header 21-005 Amending the Approved Budget for the Fiscal Year 2020-21
  • 21-004 Establish a Temporary Cap on Charges by Third-Party Food Delivery Firms for Ordering and Delivery of Restaurant Food
    document Header 21-004 Establish a Temporary Cap on Charges by Third-Party Food Delivery Firms for Ordering and Delivery of Restaurant Food
  • 21-003 Amending Chapter 11.100, "Cannabis", to Repeal the Canabis Retail License Process
    document Header 21-003 Amending Chapter 11.100, "Cannabis", to Repeal the Canabis Retail License Process
  • 21-002 Amend PGMC to Implement the General Tax Increase Approved at the Election Held on November 3, 2020
    document Header 21-002 Amend PGMC to Implement the General Tax Increase Approved at the Election Held on November 3, 2020
  • 21-001 Amending the Approved Budget for the Fiscal Year 2020-21
    document Header 21-001 Amending the Approved Budget for the Fiscal Year 2020-21

202030 documents

  • 20-030 Adding Chapter 2.60 to the PGMC Relating to Electronic and Paperless Filing of Fair Political Practices Commission...
    document Header 20-030 Adding Chapter 2.60 to the PGMC Relating to Electronic and Paperless Filing of Fair Political Practices Commission...
  • 20-029 Amend Salary Schedule to Comply with California Minimum Wage and Delete Obsolete Classifications
    document Header 20-029 Amend Salary Schedule to Comply with California Minimum Wage and Delete Obsolete Classifications
  • 20-028 Amend PGMC 16.56.072 Two Hour Parking
    document Header 20-028 Amend PGMC 16.56.072 Two Hour Parking
  • 20-027 Amending Chapter 7.40 Regarding Short-Term Rental Advertising
    document Header 20-027 Amending Chapter 7.40 Regarding Short-Term Rental Advertising
  • 20-026 Amending the Salary Schedule for the Police Commander Classification
    document Header 20-026 Amending the Salary Schedule for the Police Commander Classification
  • 20-025 Amending the Approved Budget for the Fiscal Year 2020-21
    document Header 20-025 Amending the Approved Budget for the Fiscal Year 2020-21
  • 20-024 Approve a Concession Lease with La Creme Hospitality, Inc. for Food and Beverage Concession Services at Point Pinos...
    document Header 20-024 Approve a Concession Lease with La Creme Hospitality, Inc. for Food and Beverage Concession Services at Point Pinos...
  • 20-023 Adopting New Chapter 23.90 of the PG Municipal Code Regarding the Local Coastal Program Implementation Plan
    document Header 20-023 Adopting New Chapter 23.90 of the PG Municipal Code Regarding the Local Coastal Program Implementation Plan
  • 20-022 Amend Chapter 11.100, "Cannabis" to Authorize Cannabis Sales Pursuant to a Cannabis Retail License
    document Header 20-022 Amend Chapter 11.100, "Cannabis" to Authorize Cannabis Sales Pursuant to a Cannabis Retail License
  • 20-021 Amend Salary Schedule to add Community Service Officer Classification
    document Header 20-021 Amend Salary Schedule to add Community Service Officer Classification
  • 20-020 Amend and Codify the City's Conflict of Interest Code
    document Header 20-020 Amend and Codify the City's Conflict of Interest Code
  • 20-019 Pacific Grove Adventures, Inc. Concession Lease
    document Header 20-019 Pacific Grove Adventures, Inc. Concession Lease
  • 20-018 Urgency Ordinance to Adopt the Public Health's Guidance Use of Face Coverings
    document Header 20-018 Urgency Ordinance to Adopt the Public Health's Guidance Use of Face Coverings
  • 20-017 Adopting the Operating and Capital projects Budget for the Fiscal Year 2020-21; and Amending the Operating and Capital...
    document Header 20-017 Adopting the Operating and Capital projects Budget for the Fiscal Year 2020-21; and Amending the Operating and Capital...
  • 20-016 Amending Chapters 23.24 & 23.28 of the PGMC Regarding Multi-Family Housing
    document Header 20-016 Amending Chapters 23.24 & 23.28 of the PGMC Regarding Multi-Family Housing
  • 20-015 Adding Chapter 2.50 to the Municipal Code Relating to Electronic Records and Electronic Signatures
    document Header 20-015 Adding Chapter 2.50 to the Municipal Code Relating to Electronic Records and Electronic Signatures
  • 20-014 Ordinance to: 1) Amend the Zoning Map to Rezone a Portion of the Asilomar State Park & Conference Grounds Rrom C-1-...
    document Header 20-014 Ordinance to: 1) Amend the Zoning Map to Rezone a Portion of the Asilomar State Park & Conference Grounds Rrom C-1-...
  • 20-013 Amending the Classification Schedule MEA Classifications
    document Header 20-013 Amending the Classification Schedule MEA Classifications
  • 20-012 Amending the Approved Budget for the Fiscal Year 2019-20
    document Header 20-012 Amending the Approved Budget for the Fiscal Year 2019-20
  • 20-011 Eviction Moratorium
    document Header 20-011 Eviction Moratorium
  • 20-010 Amending the Salary Schedule for Library Director
    document Header 20-010 Amending the Salary Schedule for Library Director
  • 20-009 Amending the Classification Schedule
    document Header 20-009 Amending the Classification Schedule
  • 20-008 Amending the Zoning Map to Prezone Property Located at 801 Sunset Drive to Light Commercial (C-1)
    document Header 20-008 Amending the Zoning Map to Prezone Property Located at 801 Sunset Drive to Light Commercial (C-1)
  • 20-007 Repealing and Reenacting Chapter 23.80 of the PGMC Regarding Accessory Dwelling Units
    document Header 20-007 Repealing and Reenacting Chapter 23.80 of the PGMC Regarding Accessory Dwelling Units
  • 20-006 Amending the Approved Budget for the Fiscal Year 2019-20
    document Header 20-006 Amending the Approved Budget for the Fiscal Year 2019-20
  • 20-005 Amending Chapter 11.96 of the Pacific Grove Municipal Code Regarding Unlawful Noises Regulation
    document Header 20-005 Amending Chapter 11.96 of the Pacific Grove Municipal Code Regarding Unlawful Noises Regulation
  • 20-004 Amend Chapter 14.08, Parks, of the PGMC Regulating Electric Bicycles, Vehicles and other uses of Parks and the...
    document Header 20-004 Amend Chapter 14.08, Parks, of the PGMC Regulating Electric Bicycles, Vehicles and other uses of Parks and the...
  • 20-003 Adding Chapter 3.44 to PGMC Clarifying Museum Board Powers and Duties Regarding the Point Pinos Lighthouse
    document Header 20-003 Adding Chapter 3.44 to PGMC Clarifying Museum Board Powers and Duties Regarding the Point Pinos Lighthouse
  • 20-002 Adding Chapter 11.26 to the PGMC Regarding Tobacco Retailer Licensing
    document Header 20-002 Adding Chapter 11.26 to the PGMC Regarding Tobacco Retailer Licensing
  • 20-001 Amending Title 23, Zoning, Regarding Wireless Telecommunications Facilities
    document Header 20-001 Amending Title 23, Zoning, Regarding Wireless Telecommunications Facilities

201919 documents

  • 19-019 Amend Chapter 11.24 of the Municipal Code Regarding Smoking Regulations
    document Header 19-019 Amend Chapter 11.24 of the Municipal Code Regarding Smoking Regulations
  • 19-018 Amending the Salary Classification Schedule to Comply With California Minimum Wage
    document Header 19-018 Amending the Salary Classification Schedule to Comply With California Minimum Wage
  • 19-017 Amending the Salary classification Schedule to Add Human Resources Director Classification
    document Header 19-017 Amending the Salary classification Schedule to Add Human Resources Director Classification
  • 19-016 Prohibitions on Single Use Pl