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 SEQ in Ascending Order within category

Resolutions474 documents

20245 documents

  • 24-001 Executed Policy 400-5 Investments
    document seq 0.00
  • 24-002 Appeal CDP 23-0221
    document seq 0.00
  • 24-003 Appeal CDP 22-0264
    document seq 0.00
  • 24-004 Ratifying Emergency Proclamation
    document seq 0.00
  • 24-005 Adding Section G to 000-17
    document seq 0.00

202334 documents

  • 23-001 Granting Consent to the City of Monterey to Revew the Monterey County Tourism Improvement District
    document seq 0.00
  • 23-002 Authorizing the Application for the California Automated Permit Processing (CALAPP) Program
    document seq 0.00
  • 23-003 Approving Standard Contracts
    document seq 0.00
  • 23-004 FEMA Designating Applicant's Agents
    document seq 0.00
  • 23-005 Terminating the City's Emergency Proclamation
    document seq 0.00
  • 23-008 HID Intention to Levy An Assessment 23-24
    document seq 0.00
  • 23-009 BID Intention to Levy An Assessment 23-24
    document seq 0.00
  • 23-010 Authorizing Investment of Monies in Local Agency Investment Fund
    document seq 0.00
  • 23-011 Master Fee Resolution
    document seq 0.00
  • 23-007 Electronic Use on Dais Reso with Exh A
    document seq 0.00
  • 23-006 Amending Para 3 B 3 of Council Policy 000-5 Re Residency and Adding Para 6 Re City Council Joining Email Groups
    document seq 0.00
  • 23-012 Amending Council Policy 000-9 Re Public Hearing and Appeal Procedures
    document seq 0.00
  • 23-013 Adopting a List of Projects for FY 23-24 Funded by SB 1
    document seq 0.00
  • 23-015 Supporting Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ+) Pride Month
    document seq 0.00
  • 23-016 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the HID 23-24
    document seq 0.00
  • 23-017 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the Downtown BID
    document seq 0.00
  • 23-018 Approving an Amendment to the 21-22 Funding Year of the State CDBG Program
    document seq 0.00
  • 23-019 Establishing a League of California Cities Voting Delegate and Alternate(s) Policy
    document seq 0.00
  • 23-020 Affirming Accuracy of Rates to be Charged by Greenwaste Recovery Effective 7/1/23 for Collection of Franchised Solid Waste, Recyling, and Organics
    document seq 0.00
  • 23-014 Establishing the Fiscal Year 2023-24 Appropriation Limit (GANN )
    document seq 0.00
  • 23-021 Ratify an Agreement for the Temporary Trailer at the Public Works Corporation Yard
    document seq 0.00
  • 23-022 Appointing a Voting Delegate and Alternate to the League of California Cities Annual Conference
    document seq 0.00
  • 23-023 Posting Contracts and Agreements Online
    document seq 0.00
  • 23-024 Approving Interim City Manager Job Description
    document seq 0.00
  • 23-026 Approving File No. CDP 22-0318 for the Repair and Replacement of 3 Segments of the Wastewater Collection System
    document seq 0.00
  • 23-025 Approving the MOU with Pacific Grove GEA
    document seq 0.00
  • 23-027 Contract Retired Annuitant Gawf
    document seq 0.00
  • 23-028 Official City Newspaper
    document seq 0.00
  • 23-029 CalPERS Bauman & Contract Reso.pdf
    document seq 0.00
  • 23-030 Approving the Salary & Benefit Improvements with the Non-Represented Mgt & Confidential Groups
    document seq 0.00
  • 23-031 Approving the Salary & Benefit Improvements with the PG Department Head Group
    document seq 0.00
  • 29-032 Approving the MOU with the PG Management Employees Association
    document seq 0.00
  • 29-034 Approving Entering Into the MOU for the Regional Early Action Planning Grant 2.0 Program
    document seq 0.00
  • 23-035 Approve City Manager Job Description
    document seq 0.00

202253 documents

  • 22-001 Certifying the ATC EIR and CEQA Findings
    document seq 0.00
  • 22-002 ATC Project Approval
    document seq 0.00
  • 22-003 Intent ot Vacate Excess Right of Way on Sloat Avenue
    document seq 0.00
  • 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 seq 0.00
  • 22-005 Authorizing Joint Application to and Participation in the Homekey Program
    document seq 0.00
  • 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 seq 0.00
  • 22-007 Establishing a City Manager Performance Evaluation Policy
    document seq 0.00
  • 22-008 Authorizing Submittal of Application(s) For All CalRecycle Grants For Which City of Pacific Grove is Eligible
    document seq 0.00
  • 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 seq 0.00
  • 22-010 Supporting Conveyance of the NOAA Administration Property on Lighthouse Avenue
    document seq 0.00
  • 22-011 Accepting Grant Funds From the California State Library for the City of Pacific Grove Library
    document seq 0.00
  • 22-012 Amend AP/UP #21-0457 and UP #16-203
    document seq 0.00
  • 22-013 Supporting Active People, Healthy Nation
    document seq 0.00
  • 22-014 Approving AP/UP/CDP 21-0294 Exterior/Interior Remodel
    document seq 0.00
  • 22-015 Intention to Levy an Assessment for the PG Business Improvement District for Fiscal Year 2022-23
    document seq 0.00
  • 22-016 Intention to Levy an Assessment for the PG Hospitality Improvement District for Fiscal Year 2022-23
    document seq 0.00
  • 22-017 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 22-018 Authorizing Submittal of an Appication for the California Coastal Commisson's LCP Local Assistance Grant Program
    document seq 0.00
  • 22-019 Posthumous Recognition of Gerry Low Sabado
    document seq 0.00
  • 22-020 Declaring the Results of the Special Municipal Election Held on Tuesday, April 12, 2022
    document seq 0.00
  • 22-021 Authorizing the Examination of Transactions (Sales) and Use Tax Records
    document seq 0.00
  • 22-022 Authorizing the City Manager to Execute Agreements with CDTFA For Implementation of a Local Transactions and Use Tax
    document seq 0.00
  • 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 seq 0.00
  • 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 seq 0.00
  • 22-025 Establishing the Fiscal Year 2022-23 Appropriation Limit
    document seq 0.00
  • 22-026 Designating the Task Force on Diversity, Equity, and Inclusion to be a Permanent Body Pursuant to PGMC 3.46
    document seq 0.00
  • 22-027 Approving Application For Per Capita Grant Funds
    document seq 0.00
  • 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 seq 0.00
  • 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 seq 0.00
  • 22-031 Support of Lesbian, Gay, Bisexual, Transgender, and Queer (LGBTQ+) Pride Month
    document seq 0.00
  • 22-032 Demanding Federal Gun Reform Action to Prevent Death and Injury
    document seq 0.00
  • 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 seq 0.00
  • 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 seq 0.00
  • 22-036 School Resource Officer Program
    document seq 0.00
  • 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 seq 0.00
  • 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 seq 0.00
  • 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 seq 0.00
  • 22-040 Amending Council Policy 000-2 Meeting and Travel Expense Reimbursement Policy
    document seq 0.00
  • 22-041 Adopting the 2022 Monterey County Multi-Juris Hazard Mitigation Plan
    document seq 0.00
  • 22-042 Amending Master Fee Schedule Setting Fines for Electric Charging Violations
    document seq 0.00
  • 22-043 Accepting a Library Gift from the Laws Famil
    document seq 0.00
  • 22-044 Affirming Support of Reproductive Freedoms
    document seq 0.00
  • 22-045 Approving the Memorandum of Understanding with the Police Officers Association
    document seq 0.00
  • 22-046 Approving File Number CDP 22-0125 for the Development of an ADU at 120 17th Street
    document seq 0.00
  • 22-050 Rescinding Resolution No. 17-018 Which Authorized Recordation of a Lien at 987 Ransford
    document seq 0.00
  • 22-051 Authorizing the Application and Adopting the PLHA Plan for the Permanent Local Housing Allocation Program
    document seq 0.00
  • 22-053 Supporting the Blue Zones project Monterey County
    document seq 0.00
  • 22-054 Suppor of Net Energy Metering
    document seq 0.00
  • 22-052 Declaring the Results of the General Municipal Election Held in the City of Pacific Grove on Tuesday, November 8, 2022
    document seq 0.00
  • 22-047 Records Retenton and Records Management Policy
    document seq 0.00
  • 22-048 Examination of Sales or Transactions and Use Tax Records
    document seq 0.00
  • 22-049 Approve AP/TPD 22-0108 for Demolition and Construction of a Single Family Residence at 1166 Presidio Boulevard
    document seq 0.00
  • 22-048 Amended Examination of Sales or Transactions and Use Tax Records
    document seq 0.00

202136 documents

  • 21-001 Authorizing the Filing of an Annexation Application to LAFCO for the Mission Linen Supply Property Located at 801 Sunset Drive
    document seq 0.00
  • 21-002 Authorizing the City Manager to Enter Into a Fire Equipment Maintenance Services Agreement With the City of Pacific Grove
    document seq 0.00
  • 21-003 Intention to Levy an Assessment for the Pacific Grove Hospitality Improvement District for Fiscal Year 2021-22
    document seq 0.00
  • 21-004 Stating the City's Intention to Levy an Assessment for the Pacific Grove Business Improvement District for Fiscal Year 2021-22
    document seq 0.00
  • 21-005 Approving Participation in and Extension of the Monterey County Abandoned Vehicle Abatement Service Authority
    document seq 0.00
  • 21-006 Authorizing the Filing of an Annexation Application to LAFCO for the Mission Linen Supply Property
    document seq 0.00
  • 21-007 Authorizing the Submittal of a Grant Application to Cal Fire Under the California Climate Investment Fire Prevention Grant Program
    document seq 0.00
  • 21-008 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 21-009 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality Improvement District
    document seq 0.00
  • 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 seq 0.00
  • 21-011 Supporting Reuse of the National Oceanic Atmospheric Administration Building
    document seq 0.00
  • 21-012 Accepting a Gift From the Venuti/Rock Family for the City of Pacific Grove Library
    document seq 0.00
  • 21-013 Authorizing and Directing Staff to Submit a Local Coastal Program Implementation Plan Amendment to the Coastal Commission for Final Certification
    document seq 0.00
  • 21-014 Adopting a List of Projects for FY 2021-22 Funded by SB1: The Road Repair and Accountability Act of 2017
    document seq 0.00
  • 21-015 Establishing the Fiscal Year 2021-22 Appropriation Limit
    document seq 0.00
  • 21-016 Authorizing the Application for the Permanent Local Housing Allocation Program
    document seq 0.00
  • 21-017 Authorizing Recordation of a Special Assessment at 212 Fountain Avenue
    document seq 0.00
  • 21-018 Adopting a Comprehensive Economic Development Strategy (CEDS) for the County of Monterey
    document seq 0.00
  • 21-019 Approving Rates to be Charged By Greenwaste Recovery Effective July 1, 2021
    document seq 0.00
  • 21-021 Approving the Memorandum of Understanding With the Pacific Grove Police Officers Association
    document seq 0.00
  • 21-020 Agreement between the City of pacific Grove and the Pacific Grove Unified School District for a School Resource Officer
    document seq 0.00
  • 21-022 Authorizing the Execution of Contract Amendment No. 2 With Benjamin Harvey, City Manager
    document seq 0.00
  • 21-023 Approving the Compensation and Benefits Plan for the Department Head Group and for the Non-Represented Management and Confidential Group
    document seq 0.00
  • 21-024 Establishment of a Residential Parking Program on the East Side of 3rd Street Between Central and Lighthouse Avenue
    document seq 0.00
  • 21-026 Adopting Vehicle Miles Traveled as the Metric for Conducting Transportation Impact Analyses to Comply With SB743
    document seq 0.00
  • 21-025 Amending Council Policy No. 400-5
    document seq 0.00
  • 21-028 Amending Council Policy 000-017
    document seq 0.00
  • 21-027 Appointing A Voting Delegate to the League of 2021 California Cities Annual Conference
    document seq 0.00
  • 21-029
    document seq 0.00
    Ratifying the State of Emergency and Authorizing Remote Teleconference Meetings
  • 21-030 Ratify Agreement for Collins Electrical Company Inc for the Public Works Yard Temporary Power Services
    document seq 0.00
  • 21-031 Establishing a Code of Conduct for All Elected and Appointed Officials
    document seq 0.00
  • 21-033 Approving Accuracy Rates to be Charged by Greenwaste Recovery Effective January 1, 2022
    document seq 0.00
  • 21-032 Council Policy No. 000-26
    document seq 0.00
  • 21-034 Amending Council Policy No. 400-7 Credit Card Policy
    document seq 0.00
  • 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 seq 0.00
  • 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 seq 0.00

202040 documents

  • 20-041 Authorize a 30% Discount to the Water Entitlement Price Shown on the Master Fee Schedule Through December 31, 2021
    document seq 0.00
  • 20-040 Repealing and Replacing Resolution 20-027 to Amend the Municipal Code to Increase the Transactions and Use Tax
    document seq 0.00
  • 20-039 Amend Council Policy No. 000-9 Council Guidelines
    document seq 0.00
  • 20-038 Authorizing the Examination of Transactions (Sales) and Use Tax Records
    document seq 0.00
  • 20-036 Support of Racial Justice and Black Lives Matter
    document seq 0.00
  • 20-035 Declaring Results of the General Municipal Election Held Tuesday, November 3, 2020
    document seq 0.00
  • 20-034 Authorizing the Application for the Permanent Local Housing Allocation Program
    document seq 0.00
  • 20-033 Establishment of a Residential Parking Program
    document seq 0.00
  • 20-032 Approve Applying for and Entering Into Agreements for the Regional Early Action Planning Grant
    document seq 0.00
  • 20-031 Approve the Application for Grant Funds for the Recreational Trails and Greenways Grant Program
    document seq 0.00
  • 20-029 Appointing a Voting Delegate and Alternate to the League of 2020 California Cities Annual Conference
    document seq 0.00
  • 20-028 Termination of the Monterey Peninsula Regional Water Authority Joint Powers Authority
    document seq 0.00
  • 20-027 Measure to Amend Chapter 6.08 of the Municipal Code to Increase the Uniform Sales and Use Tax
    document seq 0.00
  • 20-026 Authorizing Application Submittal and Receipt of 2019 Department of Housing and Community Development LHTF Application
    document seq 0.00
  • 20-025 Ordering an Election, Requesting the County to Conduct the Election, and Requesting Consolidation of the November 3,...
    document seq 0.00
  • 20-024 Approving Accuracy of Rates to be Charged by Greenwaste Recovery for Collection of Franchised Solid Waste, Recycling,...
    document seq 0.00
  • 20-023 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 20-022 Authorizing Application for and receipt of Local Government Planning Support Grant Program Funds
    document seq 0.00
  • 20-021 Establishing the Fiscal Year 2020-2021 Appropriation Limit
    document seq 0.00
  • 20-020 With drawing From Membership in the Public Agency Risk Sharing Authority of California JPA
    document seq 0.00
  • 20-019 Providing Workers Compensation Coverage for Certain City Volunteers Pursuant to Labor Code Section 3363.5
    document seq 0.00
  • 20-018 Approve Pooling of Self Insurance Through the Excess Workers Compensation Program of the CJPIA
    document seq 0.00
  • 20-017 Approve Pooling of Self Insurance Through the Excess Liability Protection Program of the CJPIA
    document seq 0.00
  • 20-016 Approving Execution of the Joint Powers Agreement creating the California Joint Powers Insurance Authority
    document seq 0.00
  • 20-015 Resolution Designating the Pacific Grove Coastal Bicycle and Pedestrian Trail
    document seq 0.00
  • 20-014 Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the...
    document seq 0.00
  • 20-013 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
    document seq 0.00
  • 20-012 FY 2020-21 List of Projects Funded by SB1: Road Repair and Accountability Act
    document seq 0.00
  • 20-011 Approving Grant Funds From Coastal Conservancy for the Point Pinos Coastal Trail Construction Project
    document seq 0.00
  • 20-010 Intention to Levy an Assessment for the Business Improvement District for FY 2020-21
    document seq 0.00
  • 20-009 Intention to Levy an Assessment for the Hospitality Improvement District for FY 2020-21
    document seq 0.00
  • 20-008 Designation of Applicant's Agent Resolution for Non-State Agencies
    document seq 0.00
  • 20-007 Ratifying the Proclamation of Existence of Local Emergency Issued by the City Manager
    document seq 0.00
  • 20-006 Approve Payment for Monterey Peninsula Engineering for the Emergency Sanitary Sewer Work on 8th Street
    document seq 0.00
  • 20-005 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 20-004 In Support of the Be Smart Educational Campaign on Responsible Firearm Storage
    document seq 0.00
  • 20-003 Memorandum of Understanding with the Pacific Grove General Employees Association
    document seq 0.00
  • 20-002 Memorandum of Understanding with the County of Monterey for Tobacco Retail License Administrative and Enforcement...
    document seq 0.00
  • 20-001 Resolution Acknowledging Receipt of the Coastal Commission Resolution of Certification, Including Suggested Local...
    document seq 0.00
  • 20-037 Agreements With the California Department of Tax and Fee Administration for Implementation of a Local Transactions and Use Tax
    document seq 0.00

201930 documents

  • 19-030 Amend Council Policy 200-3 The Morris Dill Courts Policy
    document seq 0.00
  • 19-029 Amend Council Policy 100-7 City Bench Naming Rights
    document seq 0.00
  • 19-028 Resolution of Intention to Amend the Zoning Map Through the Adoption of a Pre-Zone Amendment Affecting 801 Sunset Drive
    document seq 0.00
  • 19-027 Approving AP/UP 19-0173 for the Development of Three One-Bedroom Affordable Residential Units at 301 Grand Avenue
    document seq 0.00
  • 19-026 Authorizing Application for and Receipt of SB2 Planning Grants Program Funds
    document seq 0.00
  • 19-025 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 19-024 Amend Council Policy 000-11 Regarding City Council Benefits
    document seq 0.00
  • 19-023 Amend Council Policy 000-2 Meeting and Travel Expense Reimbursement
    document seq 0.00
  • 19-022 Declaring Central Avenue as an Undergrounding District, Between 2nd Street and Fountain Avenue, under Pacific Gas and...
    document seq 0.00
  • 19-021 Appointing a Voting Delegate and Alternate to the League of 2019 California Cities Annual Conference
    document seq 0.00
  • 19-020 Adding Program Income Funds to the CDBG Program Contract Budget 17-CDBG-12097
    document seq 0.00
  • 19-019 Salary Schedule Revisions From 2012-2019
    document seq 0.00
  • 19-018 Authorize Recordation of a Lien at 250 Lighthouse Avenue
    document seq 0.00
  • 19-017 Authorize Recordation of a Special Assessment at 1029 Del Monte Boulevard
    document seq 0.00
  • 19-016 Amend Council Policy 400-5 Investments
    document seq 0.00
  • 19-015 Establishing the Ciscal Year 2019-20 Appropriation Limit
    document seq 0.00
  • 19-014 Authorize Sale of Water Entitlements
    document seq 0.00
  • 19-013 Rescind Council Policy 600-4
    document seq 0.00
  • 19-012 Residential Parking Program
    document seq 0.00
  • 19-011 List of Projects Funded by SB1-The Road Repair and Accountability Act
    document seq 0.00
  • 19-010 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 19-009 Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory Board for the...
    document seq 0.00
  • 19-008 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
    document seq 0.00
  • 19-007 AP 19-0020 Library Appeal
    document seq 0.00
  • 19-006 Intention to Levy an Assessment for the Hospitality Improvement District for Fiscal Year 2019-20
    document seq 0.00
  • 19-005 Intention to Levy an Assessment for the Business Improvement District for Fiscal Year 2019-20
    document seq 0.00
  • 19-004 Eliminating the Inactive Budget-Finance SubCommittee Established in 2008
    document seq 0.00
  • 19-003 Amend Council Policy 000-5 Regarding Boards, Commissions, and Committee Procedures
    document seq 0.00
  • 19-002 Delegation of Authority for Decisions on Applications for CalPERS Disability Retirement
    document seq 0.00
  • 19-001 Authorize the City Manager to Execute a MOU to Join the Integrated Regional Water Management Group
    document seq 0.00

201849 documents

  • 18-051 Declaring a Shelter Crisis Pursuant to SB 850
    document seq 0.00
  • 18-050 Appointments to the Monterey Peninsula Regional Water Authority
    document seq 0.00
  • 18-049 Declaring the Results of the General Election Held on Teusday, November 6, 2018
    document seq 0.00
  • 18-048 Authorize the Submission of the Local Coastal Program to the California Coastal Commission for Certification
    document seq 0.00
  • 18-047 Amend the Hospitality Improvement District (HID) Assessment Beginning January 1, 2019
    document seq 0.00
  • 18-046 Approve the MOU with the Pacific Grove Police Officers Association
    document seq 0.00
  • 18-045 Rescind and Adopt a Revised Council Policy 600-4; Water Allocation, Use, and Entitlements
    document seq 0.00
  • 18-044 Amend Fire Services Agreement and Extend Until June 30, 2019
    document seq 0.00
  • 18-043 Housing Rehabilitation Loan Program Guidelines
    document seq 0.00
  • 18-042 Update Regional Development Impact Fees
    document seq 0.00
  • 18-041 Amend Council Policy 100-8 Municipal Softball park Master Plan and Repeal Council Policy 200-4 Municipal Softball Park...
    document seq 0.00
  • 18-040 Amend Council Policy 100-5 Regarding Public Parking Permits
    document seq 0.00
  • 18-039 Consent For Monterey County Tourism Improvement District
    document seq 0.00
  • 18-038 Intent to Amend the Assessment For the Hospitality Improvement District Effective January 1, 2019
    document seq 0.00
  • 18-037 Amending Council Policy 900-1 Regarding Special Events
    document seq 0.00
  • 18-036 Supporting Proposition 1-The Veterans and Affordable Housing Bond Act of 2018
    document seq 0.00
  • 18-035 Protecting Our Coast From Offshore Oil And Gas Drilling And Exploration
    document seq 0.00
  • 18-034 Establish Fees and Certain Charges for Certain Activities
    document seq 0.00
  • 18-033 Amending policy 400-4 Regarding Fees, Charges, and Cost Recovery
    document seq 0.00
  • 18-032 Authorizing Recordation of a Special Assessment at 390 Melrose Avenue
    document seq 0.00
  • 18-032 Authorizing Recordation of a Special Assessment at 390 Melrose Avenue
    document seq 0.00
  • 18-031 Cell Tower Use Permit #17-1111
    document seq 0.00
  • 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 seq 0.00
  • 18-029 Acknowledging Judgement of Superior Court in City of Pacific Grove v. Whitney Latham-Lechich 1996 Revocable Trust (Poet...
    document seq 0.00
  • 18-027 Amending Council Policy 000-11 Regarding City Council Benefits
    document seq 0.00
  • 18-026 Architectural Permit and Use Permit 18-364
    document seq 0.00
  • 18-025 Amended Calling an Election and Setting Forth a Proposed Ordinance to Increase the Uniform TOT
    document seq 0.00
  • 18-024 Voting Delegates to the 2018 League of California Cities Annual Conference
    document seq 0.00
  • 18-023 Calling a General Municipal Election on November 6, 2018 for Mayor, Councilmembers, Placing an Initiative, and...
    document seq 0.00
  • 18-022 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 18-021 Approve the Release Recorded Liens on 1099 Forest Avenue
    document seq 0.00
  • 18-020 Authorize City Manager or Designee to Execute Agreements with the California Department of Transportation for Sea Level...
    document seq 0.00
  • 18-019 Approving Maximum Rates to be Charged by Greenwaste Recovery Effective July 1, 2018 for Collection of Solid Waste,...
    document seq 0.00
  • 18-018 Certifying the Sufficiency of the Initiative Petition for an Ordinance Prohibiting Short Term Rentals in Residential...
    document seq 0.00
  • 18-017 Establishing the Fiscal Year 2018-19 Appropriation Limit
    document seq 0.00
  • 18-016 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Downtown...
    document seq 0.00
  • 18-015 Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the Hospitality...
    document seq 0.00
  • 18-014 Participate in the Institute for Local Government's Beacon Program
    document seq 0.00
  • 18-010 Initiating the Relinquishment of Portions of State Route 68 from Patterson Lane to Asilomar Avenue
    document seq 0.00
  • 18-009 Establishing Council Policy 700-4 for Sidewalk Development
    document seq 0.00
  • 18-008 Amending Council Policy No. 400-6 Budget and Financial Management
    document seq 0.00
  • 18-007 National Revenue-Neutral Carbon Fee and Dividend Program
    document seq 0.00
  • 18-006 Council Policy No. 300-8 Regarding Workplace Safety
    document seq 0.00
  • 18-005 Amend Master Fee Schedule to Set Fees for Daily and Annual Launching and Landing Aircraft Permits and a Fine for...
    document seq 0.00
  • 18-004 Amend the Peninsula Regional Violence and Narcotics Team MOU
    document seq 0.00
  • 18-003 Resolution of Intention to Approve Amendment Between CalPERS and the City of Pacific Grove
    document seq 0.00
  • 18-002 Official Newspapers of the City of Pacific Grove
    document seq 0.00
  • 18-001 Lien at 1115 David Avenue, Pacific Grove
    document seq 0.00
  • 18-028 Modifying Council Policy 000-019 Re City's Records Management Policy
    document seq 0.00

201733 documents

  • 17-033 Authorizing the Execution of a Contract with Ben Harvey, City Manager
    document seq 0.00
  • 17-032 Amend Council Policy 000-17 Order of Agenda for Council Meetings
    document seq 0.00
  • 17-031 Establishing Council Policy 000-23 for Electronic Signature
    document seq 0.00
  • 17-030 Amendment to the Architectural Review Guidelines
    document seq 0.00
  • 17-029 Amend the CalPERS Retirement Contract for Cost Sharing
    document seq 0.00
  • 17-028 Recordation of Lien re 246 Grove Acre Avenue
    document seq 0.00
  • 17-027 Master Fee Schedule Amendment to Set Fees for Oversize Vehicles
    document seq 0.00
  • 17-026 CDBG Grant Agreement
    document seq 0.00
  • 17-025 Appoint a Director and Alternate to PARSAC Board of Directors
    document seq 0.00
  • 17-024 Extend the Employment Agreement for the Interim Administrative Services Director
    document seq 0.00
  • 17-023 Authorizing Recordation of a Lien at 162 Pacific Avenue
    document seq 0.00
  • 17-022 Adopting 2017-18 List of Projects Funded by the SB1 Road Repair and Accountability Act
    document seq 0.00
  • 17-020 Amend JPA Agreement with MRWPCA to Change the Name of the Agency to Monterey One Water
    document seq 0.00
  • 17-019 Approve Management Employees Association Memorandum of Understanding
    document seq 0.00
  • 17-021 Intention to Approve an Amendment to Contract Between the Board of Administration and CALPERS
    document seq 0.00
  • 17-018 Authorizing Recordation of a Lien at 987 Ransford Avenue
    document seq 0.00
  • 17-017 Revise City Council Policy No. 900-3 Art Donations
    document seq 0.00
  • 17-016 Appointing Voting Delegates to the 2017 League of California Cities Conf
    document seq 0.00
  • 17-015 Affirming as Accurate Rates by GreenWaste
    document seq 0.00
  • 17-014 General Employees Association Memorandum of Understanding
    document seq 0.00
  • 17-013 2017-18 Appropriation Limit
    document seq 0.00
  • 17-012 2017-18 BID Approval, Annual Report, Program Expenditures Etc.
    document seq 0.00
  • 17-011 2017-18 HID Approval, Annual Report, Program Expenditures Etc.
    document seq 0.00
  • 17-010 Monterey Bay Community Power Joint Powers Agreement
    document seq 0.00
  • 17-009 Hospitality Improvement District Fiscal Year 2017-2018
    document seq 0.00
  • 17-008 Business Improvement District Fiscal Year 2017-2018
    document seq 0.00
  • 17-007 Master Fee Resolution
    document seq 0.00
  • 17-006 CalPers Contract Amendment
    document seq 0.00
  • 17-005 Final Payment Request For Grant Funds For The Urban Greening Planning Grant Program
    document seq 0.00
  • 17-004 Submittal of Application(s) For All Calrecycle Grants
    document seq 0.00
  • 17-003 Proposition 1 Storm Water Grant Program (SWGP) Implementation
    document seq 0.00
  • 17-002 Examination of Sales, Transactions, and Use Tax Records
    document seq 0.00
  • 17-001 City Staff to Participate in the California State Disability Program
    document seq 0.00

201654 documents

  • 16-056 November 8, 2016 General Municipal Election Results
    document seq 0.00
  • 16-055 Monterey County Behavioral Health Crisis Negotiation Team Inter-Agency Agreement Amendment
    document seq 0.00
  • 16-054 Workers Compensation Coverage for Volunteer Personnel
    document seq 0.00
  • 16-053 City's Intent to Participate in Governance and Finance Discussions for the Proposed Monterey Bay Community Power...
    document seq 0.00
  • 16-052 Official Newspapers of the City of Pacific Grove
    document seq 0.00
  • 16-051 CalPers Amendment Intent
    document seq 0.00
  • 16-049 Approve the MOU for the Police Officers Association
    document seq 0.00
  • 16-048 Amendment to Council Policies 000-2 Meeting and Travel Expense and 400-6 Budget and Finance Management
    document seq 0.00
  • 16-047 Amendment to Council Policies 400-5 Investments and 400-7 Credit Card
    document seq 0.00
  • 16-046 Amendment to MRWPCA Joint Powers Agreement
    document seq 0.00
  • 16-045 Approve a Ballot Measure to Add Chapter 6.13 to the PGMC and Enact an Admission Tax
    document seq 0.00
  • 16-044 Authorizing Submittal of All Eligible CalRecycle Grants
    document seq 0.00
  • 16-043 2016 League of California Cities Voting Delegates
    document seq 0.00
  • 16-042 Monterey Peninsula Regional Water Authority Appointments
    document seq 0.00
  • 16-041 UP No. 16-093 Installation of Protective Golf Barrier
    document seq 0.00
  • 16-040 Knight Communications, Inc. Technology Support Services Amendment
    document seq 0.00
  • 16-039 William J. Silva Traffic Engineer Services
    document seq 0.00
  • 16-038 Election Consolidation
    document seq 0.00
  • 16-037 Greenwaste Rates
    document seq 0.00
  • 16-036 Hazard Mitigation Plan
    document seq 0.00
  • 16-035 PARSAC Appointment
    document seq 0.00
  • 16-034 Agreement with EMC Planning Amendment No. 5
    document seq 0.00
  • 16-032 Agreement with ESD Waste2Water, Inc.
    document seq 0.00
  • 16-031 Fiscal Year 2016-17 Appropriation Limit
    document seq 0.00
  • 16-030 April 19, 2016 Special Election Results
    document seq 0.00
  • 16-029 210 17 Mile Drive Unit Permit No. 15-647
    document seq 0.00
  • 16-028 Butterfly Habitat Bond
    document seq 0.00
  • 16-027 Fall Creek Engineering, Inc Agreement
    document seq 0.00
  • 16-026 Social Media Policy
    document seq 0.00
  • 16-025 BID 2016-2017
    document seq 0.00
  • 16-024 HID 2016-2017
    document seq 0.00
  • 16-023 Transportation Safety & Investment Plan by TAMC
    document seq 0.00
  • 16-022 Amend Master Fee Schedule 2016-17
    document seq 0.00
  • 16-021 Levy An Assessment For The PG BID 2016-17
    document seq 0.00
  • 16-020 Levy An Assessment For The PG HID 2016-17
    document seq 0.00
  • 16-019 Approve Training And Experience For Administrative Hearing Officers
    document seq 0.00
  • 16-018 Agreement with Graniterock for the Installations of a Grease Interceptor at 77 Asilomar
    document seq 0.00
  • 16-017 Agreement with Monterey Peninsula Engineering for Storm Drain and Sanitary Sewer Improvements
    document seq 0.00
  • 16-016 Housing Element
    document seq 0.00
  • 16-015 Coastal Conservancy Grant
    document seq 0.00
  • 16-014 Year of the Veteran
    document seq 0.00
  • 16-013 Agreement with The Wallace Group for the Preliminary Design Report of Urban diversion Phase 4
    document seq 0.00
  • 16-012 Use Permit No. 15-444 1101 Lighthouse Avenue
    document seq 0.00
  • 16-011 Use Permit No. 15-443 1100 Lighthouse Avenue
    document seq 0.00
  • 16-010 EMC Planning Services Amendment No. 4
    document seq 0.00
  • 16-009 Fall Creek Engineering, Inc. Contract
    document seq 0.00
  • 16-008 Use Permit No. 15-738 - 615 Adler Street
    document seq 0.00
  • 16-007 Ordering a Special Election to be Held April 19, 2016
    document seq 0.00
  • 16-006 Reimbursement Agreement with Domaine Pacific Grove LLC for Costs to Conduct a Special Election
    document seq 0.00
  • 16-005 Agreement with Haro, Kasunich and Associates, Inc. for Coastal Bluff Protection Services
    document seq 0.00
  • 16-004 CalRecycle Grant Application
    document seq 0.00
  • 16-003 City Arborist Contract Amendment
    document seq 0.00
  • 16-002 Revised Library Technician Job Description
    document seq 0.00
  • 16-001 Salary Schedule Amendment
    document seq 0.00

201565 documents

  • 15-065 Amend Brezack and Associates Agreement
    document seq 0.00
  • 15-064 Repayment of Financing of the Planning, Design and Construction of the Local Water Project
    document seq 0.00
  • 15-063 City's Harassment Policy
    document seq 0.00
  • 15-062 Storm Drain and Sanitary Sewer Improvements on 14th Street, Sinex Avenue and Juinpero Avenue
    document seq 0.00
  • 15-061 Revision to the Fees Associated with Tree Applications and Permits
    document seq 0.00
  • 15-060 Contract Amendment with Tope's Tree Service Inc.
    document seq 0.00
  • 15-059 Traffic Calming and Landscaping Improvements on Central Avenue
    document seq 0.00
  • 15-058 Polling and Outreach Services
    document seq 0.00
  • 15-057 Cal-Am Pumphouse
    document seq 0.00
  • 15-056 Historic Determination 15-525 for the Holman Garage/Grand Central Station Building
    document seq 0.00
  • 15-055 Amend Council Policies 400-5 and 400-6 and Establish Council Policies 400-7 and 400-8
    document seq 0.00
  • 15-054 Human Resources Services Contract Amendment No. 2
    document seq 0.00
  • 15-053 Local Water Project FSEIR
    document seq 0.00
  • 15-052 EMC Planning Services Amendment No. 3
    document seq 0.00
  • 15-051 Authorize City Staff to Deposit or Withdraw City Funds in Local Agency Investment Fund
    document seq 0.00
  • 15-050 Purchase 2015 Electric 3-Wheel Parking Enforcement Vehicle
    document seq 0.00
  • 15-049 Authorizing the City Manager to Enter into a Purchase Agreement With Cypress Coast Ford for the Purchase of a New...
    document seq 0.00
  • 15-048 Resolution of the City Council of the City of Pacific Grove to Accept Local Water Project Grant Funds
    document seq 0.00
  • 15-047 Resolution of the City Council of the City of Pacific Grove Appointing a Voting Delegate and Alternate to the League Of...
    document seq 0.00
  • 15-046 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Enter Into an Agreement with...
    document seq 0.00
  • 15-045 Authorizing Agreement with York Risk Management Services to Extend Current Contract for Workers Compensation Claims...
    document seq 0.00
  • 15-044 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Amend an Existing Agreement...
    document seq 0.00
  • 15-043 Resolution of the City Council of the City of Pacific Grove Adopting a 10 Year Sewer Rate Increase That Had Been...
    document seq 0.00
  • 15-042 Amending the City's Position Classification Table and Salary Schedule
    document seq 0.00
  • 15-041 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document seq 0.00
  • 15-040 Authorizing the City Manager to Enter Into an Agreement with CleanStreet for Street Sweeping Services
    document seq 0.00
  • 15-039 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of an Agreement with De Lay...
    document seq 0.00
  • 15-038 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of an Amendment to an Employment...
    document seq 0.00
  • 15-037 Authorizing the City of Pacific Grove to Support Reimbursement of a State Revolving Fund Loan for the Pacific Grove...
    document seq 0.00
  • 15-036 Approving the Annual Report, Approving the Program of Expenditures, Assessing the Levy, and Appointing an Advisory...
    document seq 0.00
  • 15-035 One Hundred Percent Cost Recovery for Planning Fees
    document seq 0.00
  • 15-034 Resolution Establishing Official Newspapers of the City of Pacific Grove
    document seq 0.00
  • 15-033 Agreement with York Risk Management Services to Extend Current Contract for Workers Compensation Claims Management...
    document seq 0.00
  • 15-032 Resolution Establishing the Fiscal Year 2015-16 Appropriation Limit of $32,406,325
    document seq 0.00
  • 15-031 Establishing Fees and Charges for Sewer System Usage
    document seq 0.00
  • 15-030 Agreement with MuniServices, Llc to Extend Existing Professional Services Agreement Through October 24, 2015
    document seq 0.00
  • 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 seq 0.00
  • 15-028 Approving the Annual Report and Program of Expenditures, Assessing the Levy and Appointing an Advisory Board for the...
    document seq 0.00
  • 15-027 Authorization for Subdivision of One Lot (APN 006-173-001 - 1.359 Acres) Into Two Lots At 542 Lighthouse Avenue
    document seq 0.00
  • 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 seq 0.00
  • 15-025 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 15-024 Resolution of the City Council of the City of Pacific Grove for Adopting Guidelines for the Submission and Tabulation...
    document seq 0.00
  • 15-023 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend an Existing Agreement...
    document seq 0.00
  • 15-022 Resolution of the City Council of the City of Pacific Grove Certifying Compliance with Law with Respect to the Levying...
    document seq 0.00
  • 15-021 Resolution of the City Council of the City of Pacific Grove to Appoint a Director and Alternate Director to the Public...
    document seq 0.00
  • 15-020 Authorizing the City Manager to Enter Into a Contract with R & S Heating and Sheet Metal for the Heating System...
    document seq 0.00
  • 15-019 Resolution of the City Council of the City of Pacific Grove Approving Amendment to the Central Coast Regional Areas of...
    document seq 0.00
  • 15-018 Resolution of the City Council of the City of Pacific Grove Approving the Recordation of a Lien At 1009 Forest Avenue
    document seq 0.00
  • 15-017 Resolution of the City Council Of The City Of Pacific Grove Approving Recordation of a Lien At 505 Grand Avenue
    document seq 0.00
  • 15-016 Resolution of the City Council of the City of Pacific Grove Approving the Memorandum of Understanding With the Pacific...
    document seq 0.00
  • 15-015 Resolution of the City Council of the City of Pacific Grove Approving the Memorandum of Understanding with the Pacific...
    document seq 0.00
  • 15-014 Resolution of the City Council of the City of Pacific Grove Amending the Pacific Grove Municipal Master Fee Schedule To...
    document seq 0.00
  • 15-013 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger To Amend an Existing Agreement...
    document seq 0.00
  • 15-012 Resolution of the City Council of the City of Pacific Grove Adopting a Program Income Reuse Plan To Satisfy Federal...
    document seq 0.00
  • 15-011 Resolution of the City Council of the City of Pacific Grove, California, Consenting To Inclusion of All Properties..
    document seq 0.00
  • 15-010 Approve a Resolution Authorizing the City Manager To Enter Into an Agreement With Lilley Planning Group [Lilley] for...
    document seq 0.00
  • 15-009 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager To Execute a Contract With PMC...
    document seq 0.00
  • 15-008 Authorizing the City Manager To Enter Into an Agreement With IPS Group, Inc. for the Purchase of Smart Parking Meters,...
    document seq 0.00
  • 15-007 Resolution Authorizing the City Manager To Enter Into an Agreement With Access Monterey Peninsula To Operate and...
    document seq 0.00
  • 15-006 Authorizing the City Manager To Enter Into an Agreement With Davey Resource Group for the Development of an Inventory...
    document seq 0.00
  • 15-005 Resolution of the City Council of the City of Pacific Grove Approving Amendment To Joint Exercise of Powers Agreement...
    document seq 0.00
  • 15-004 A Resolution of the Pacific Grove City Council Adopting Fees for Review and Issuance of a Sidewalk Dining License
    document seq 0.00
  • 15-003 Authorizing the Cityof Pacific Grove In Support Reimbursement of a State Revolving Fund Loan for the Pacific Grove...
    document seq 0.00
  • 15-002 Authorizing the City of Pacific Grove In Support of Pledged Revenues and Funds for Repayment of Financing of the...
    document seq 0.00
  • 15-001 Authorizing the City of Pacific Grove In Support of a Finanical Assistance Application for a Financing Agreement From...
    document seq 0.00

201475 documents

  • 14-074 Resolution Authorizing the City Manager to Amend the Existing Agreement with Knight Communications Inc. for Technology...
    document seq 0.00
  • 14-073 Resolution of the City Council of the City of Pacific Grove Declaring the Results of the General Municipal Election...
    document seq 0.00
  • 14-072 A Resolution of the City Council of the City of Pacific Grove Repealing Policy 800-1 Exempting Locally Funded Public...
    document seq 0.00
  • 14-071 A Resolution of the City Council of the City of Pacific Grove Certifying the Final Environmental Impact Report (FEIR...
    document seq 0.00
  • 14-070 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Enter Into an Agreement...
    document seq 0.00
  • 14-069 Authorizing the City Manager to Enter Into an Agreement with Monterey Peninsula Engineering for the 2014 Phase 7...
    document seq 0.00
  • 14-068 Approve a Resolution Authorizing the City Manager to Implement the GEA Side Letter Agreement to Enact Benefit...
    document seq 0.00
  • 14-067 Approve a Resolution Amending Council Policy No. 600-5 to Clarify Measure U Amendments to the R-3-M District
    document seq 0.00
  • 14-066 Use Permit Amendment (UPA) No. 14-540, Which Amends Use Permit UPA 11-1207 to Allow the Existing Restaurant to Include...
    document seq 0.00
  • 14-065 Approve a Resolution Authorizing the Purchase and Installation of Columbaria Units At El Carmelo Cemetery
    document seq 0.00
  • 14-064 Resolution of the City Council of the City of Pacific Grove Authorizing the Execution of a Contract with Thomas...
    document seq 0.00
  • 14-063 Amending Council Policy No. 400-6 Budget and Financial Management to Reflect a Consistent General Fund Reserve Policy
    document seq 0.00
  • 14-062 Resolution of the City Council of the City of Pacific Grove for Adoption of the Final Sewer Collection System Master...
    document seq 0.00
  • 14-061 Resolution of the City Council of the City of Pacific Grove Certifying the Final Mitigated Negative Declaration for the...
    document seq 0.00
  • 14-060 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 171 Laurel Avenue and...
    document seq 0.00
  • 14-059 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend the Agreement with...
    document seq 0.00
  • 14-058 Approve a Resolution Authorizing the City Manager to Amend the Existing Professional Services Agreement with MuniTemps...
    document seq 0.00
  • 14-057 Resolution of the City Council of the City of Pacific Grove Approving the Franchise Agreement with Greenwaste Recovery
    document seq 0.00
  • 14-056 Resolution Authorizing the Amendment of Special Counsel Services Agreement and Appointing Placement Agent In Connection...
    document seq 0.00
  • 14-055 Resolution Authorizing the Refunding of the Outstanding 2004 Certificates of Participation; Approving the Forms of and...
    document seq 0.00
  • 14-054 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 1228 Miles Avenue and...
    document seq 0.00
  • 14-053 Authorizing the City Manager to Enter Into an Agreement with Graham Contractors, Inc. for the 2014-15 Crack Seal &...
    document seq 0.00
  • 14-052 A Resolution of the City Council of the City of Pacific Grove Adopting Monterey Peninsula, Carmel Bay, and South...
    document seq 0.00
  • 14-051 Resolution of the City Council of the City of Pacific Grove Appointing a Voting Delegate and Alternate to the League of...
    document seq 0.00
  • 14-050 Calling a General Municipal Election In the City of Pacific Grove On November 4, 2014 For Election of Mayor and...
    document seq 0.00
  • 14-049 Resolution Repealing Resolution No. 14-016, Withdrawing the Order of Election On the Initiative to Void Pacific Grove...
    document seq 0.00
  • 14-048 Establishing Fees and Charges for Certain Activities
    document seq 0.00
  • 14-047 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Execute a Contract with EMC...
    document seq 0.00
  • 14-046 Resolution Establishing the Fiscal Year 2014-15 Appropriation Limit of $30,708,132
    document seq 0.00
  • 14-045 Resolution of the City Council of the City of Pacific Grove Certifying Compliance with Law with Respect to the Levying...
    document seq 0.00
  • 14-044 Resolution of the City Council of the City of Pacific Grove Approving the Annual Report and Program of Expenditures,...
    document seq 0.00
  • 14-043 Resolution of the City Council of the City of Pacific Grove Approving the Annual Report, Approving the Program of...
    document seq 0.00
  • 14-042 Resolution of the City Council of the City of Pacific Grove Certifying the Final Environmental Impact Report (FEIR)...
    document seq 0.00
  • 14-041 A Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Approve Amendment No. 1...
    document seq 0.00
  • 14-040 A Resolution of the City Council of the City of Pacific Grove In Support of a Finanical Assistance Application for a...
    document seq 0.00
  • 14-039 Agreement with MuniServices, LLC to Extend Existing Professional Services Agreement Through June 30, 2015
    document seq 0.00
  • 14-038 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manger to Amend an Existing Agreement...
    document seq 0.00
  • 14-037 A Resolution of the City Council of the City of Pacific Grove Authorizing an Agreement with the City of Seaside for...
    document seq 0.00
  • 14-036 A Resolution for the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document seq 0.00
  • 14-035 Authorizing the City Manager to Enter Into an Agreement with Monterey Peninsula Engineeringfor the Curb, Gutter and...
    document seq 0.00
  • 14-034 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document seq 0.00
  • 14-033 A Resolution of the City Council of Pacific Grove Approving a Request From Monterey-Salinas Transit (MST) to Place a...
    document seq 0.00
  • 14-032 Resolution of the City Council of the City of Pacific Grove Adopting a Master Fee Schedule for FY 2014/15
    document seq 0.00
  • 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 seq 0.00
  • 14-030 Stating the City's Intention to Levy an Assessment for the Pacific Grove Business Improvement District for Fiscal Year...
    document seq 0.00
  • 14-029 Authorizing the City Manager to Extend the Agreement with William J. Silva Professional Engineer for Professional...
    document seq 0.00
  • 14-028 Use Permit Amendment No. UPA 13-048 to Allow a Two-Story Six Unit Motel Building to Replace An Approved Conference...
    document seq 0.00
  • 14-027 Approve a Resolution Authorizing the City Manager to Amend the Existing Agreement With EMC Planning
    document seq 0.00
  • 14-026 A Resolution of the City Council of the City of Pacific Grove Declaring May 2014 as Clean Air Month
    document seq 0.00
  • 14-025 A Resolution of the City Council of the City of Pacific Grove Establishing New Employee Job Classifications and Titles...
    document seq 0.00
  • 14-024 Approve a Resolution Authorizing The City Manager to Amend the Existing Professional Services Agreement with MuniTemps...
    document seq 0.00
  • 14-023 A Resolution of the City Council of the City of Pacific Grove Approving Recordation of a Lien At 1009 Forest Avenue
    document seq 0.00
  • 14-022 Authorizing the City Manager to Enter Into an Agreement with Graham Contractors, Inc. for the 2014 Crack Seal &...
    document seq 0.00
  • 14-021 Resolution of the City Council Of the City of Pacific Grove Authorizing Amendment of The Agreement with the Wallace...
    document seq 0.00
  • 14-020 Declaring the Support of the City Council of the City of Pacific Grove and the Support of the Pacific Grove Community...
    document seq 0.00
  • 14-019 To Approve an Amendment to Contract Between The Board of Administration California Public Employees' Retirement...
    document seq 0.00
  • 14-018 Declaring Pacific Grove a Purple Heart City And Designating Purple Heart Day
    document seq 0.00
  • 14-017 Rescinding Council Policy No. 100-2 Regarding Courtesy Golf Play
    document seq 0.00
  • 14-016 Resolution of the Pacific Grove City Council Calling and Giving Notice of the General Municipal Election To Be Held...
    document seq 0.00
  • 14-015 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 171 Laurel Avenue and...
    document seq 0.00
  • 14-014 A Resolution of the City Council of the City of Pacific Grove Confirming Penalties and Costs At 1228 Miles Avenue and...
    document seq 0.00
  • 14-013 Resolution Authorizing the City Manager to Amend the Existing Agreement with Pacific Municipal Consultants (PMC) for...
    document seq 0.00
  • 14-012 Ordinance of the City Council of the City of Pacific Grove Approving the Amendment to the Lease And Operation Agreement...
    document seq 0.00
  • 14-012 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Enter Into an Agreement...
    document seq 0.00
  • 14-011 Resolution of the City Council of the City of Pacific Grove Authorizing the City Manager to Amend an Existing Agreement...
    document seq 0.00
  • 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 seq 0.00
  • 14-009 Resolution of the City Council of the City of Pacific Grove In Support of Water Rate Relief Bonds
    document seq 0.00
  • 14-008 A Resolution of the City Council of the City of Pacific Grove to Contract Out Turf Mowing, Sanitary Sewer, Street...
    document seq 0.00
  • 14-007 Resolution Of The City Council Of The City Of Pacific Grove Approving Understandings With The General Employees...
    document seq 0.00
  • 14-006 Approve A Resolution Authorizing the City Manager to Amend the Existing Professional Services Agreement With Munitemps...
    document seq 0.00
  • 14-005 Adopt a Resolution Authorizing the City Manager to Modify the Police Management Association Making the Police Chief and...
    document seq 0.00
  • 14-004 Adopting a Challenge Grant to Match Monterey County Cities Seeking Long Term Solution to Homelessness in our Area
    document seq 0.00
  • 14-003 Authorizing the City Manager to Amend an Agreement with the City of Watsonville for Economic Development Management...
    document seq 0.00
  • 14-002 Amendomg the Existing Professional Services Agreement with Munitemps, Providing Temporary Sr. Accouting Services,...
    document seq 0.00
  • 14-001 Amending the Existing Professional Services Agreement with Regional Government Services
    document seq 0.00

Ordinances242 documents

20243 documents

  • 24-001 HRC Membership
    document seq 0.00
  • 24-002 Mid-Year Budget
    document seq 0.00
  • 24-003 Amending PGMC Section 2.06.020 Relating to the Removal of the City Manager
    document seq 0.00

202319 documents

  • 23-001 Amending Section 2.04.050 of the Pacific Grove Municipal Code Regarding Public Comment
    document seq 0.00
  • 23-002 Mayor Pro Tem Process and Rules
    document seq 0.00
  • 23-003 Adopting the Operating and Capital Projects Budget for FY 2022-23
    document seq 0.00
  • 23-005 Salary Schedule Amendment Property & Evidence Technician
    document seq 0.00
  • 23-004 Amending Title 15 Encroachment Ord, (Adding 15.01, Amending 15.08, 15.16.060, and 15.20; Repealing Chapters 15.12 and 15.16.050)
    document seq 0.00
  • 23-006 Amending the Operating and Capital Projects Budget for FY 2022-23
    document seq 0.00
  • 23-007 Adopting the Budget for FY 2023-24 and Amending the Budget for FY 2022-23
    document seq 0.00
  • 23-008 Amending the Classification Schedule for Police Sergeant and Police Officer
    document seq 0.00
  • 23-009 Amending PGMC Chapter 2.04 on Policy Creation Amendment Deletion by Resolution
    document seq 0.00
  • 23-010 Amending Ordinance 23-008 Classification Schedule for Police Sergeant and Police Officer
    document seq 0.00
  • 23-011 Amending Chapter 23.80 of the PGMC Regarding Accessory Dwelling Unites
    document seq 0.00
  • 23-012 City Manager Pro Tem Salary Schedule
    document seq 0.00
  • 23-013 GEA Classification
    document seq 0.00
  • 23-014 Revised Budget Amendment FY 23-24
    document seq 0.00
  • 23-015 Amending Salary Class Schedule
    document seq 0.00
  • 23-016 Amending the Operating and Capital Projects Budget for FY 23-24
    document seq 0.00
  • 23-017 Adding PGMC 23.92 Establishing Cannabis Business Zoning Regulations
    document seq 0.00
  • 23-018 Amending PGMC 11.100 Establishing Commercial Cannabis Licensing Regulations
    document seq 0.00
  • 23-019 Amending the Salary Classification Schedule Complying with CA Minimum Wage
    document seq 0.00

202222 documents

  • 22-001 Amending the Classification Schedule to Add Information Technology Support Specialist
    document seq 0.00
  • 22-003 Adding Chapter 11.45 to the PGMC Regarding Use of Military Equipment
    document seq 0.00
  • 22-004 Amending the Approved Budget for the fiscal Year 2021-22
    document seq 0.00
  • 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 seq 0.00
  • 22-002 Amending Chapter 23.80 of the PGMC Regarding Accessory Dwelling Units
    document seq 0.00
  • 22-006 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove
    document seq 0.00
  • 22-007 Amending Chapter 14.08.030 of the PGMC Regarding Dogs Prohibited in Public Parks-Exceptions
    document seq 0.00
  • 22-008 Adding PGMC Chapter 16.40.710 regarding Electric Vehicle Charging Parking Spaces
    document seq 0.00
  • 22-009 Amending the Salary Schedule For Administative Technician
    document seq 0.00
  • 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 seq 0.00
  • 22-011 Amending the Classification Schedule
    document seq 0.00
  • 22-012 Amending the Approved Budget for the Fiscal Year 2022-23
    document seq 0.00
  • 22-013 Amend and Codify the City's Conflict of Interest Code
    document seq 0.00
  • 22-014 Amending the Classification Schedule for Police Sergeant and Police Officer
    document seq 0.00
  • 22-015 Amending the Approved Budget for the fiscal Year 2022-23
    document seq 0.00
  • 22-016 Amending Chapter 18.36.050 of the Municipal Code Regarding the Safe Parking Program
    document seq 0.00
  • 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 seq 0.00
  • 22-018 Amending Chapter 14.04 of the Municipal Code Establishing Roadwork Restrictions During the Harbor Seal Pupping Season
    document seq 0.00
  • 22-019 Amending Chapters 18.04 of the PGMC Regarding the Adoption of Building and Related International Codes
    document seq 0.00
  • 22-021 Amending the Approved Budget for the Fiscal Year (FY) 2022-23
    document seq 0.00
  • 22-020 Amending the Salary Classificatin Schedule to Comply with California Minimum Wage
    document seq 0.00
  • 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 seq 0.00

202135 documents

  • 21-005 Amending the Approved Budget for the Fiscal Year 2020-21
    document seq 0.00
  • 21-004 Establish a Temporary Cap on Charges by Third-Party Food Delivery Firms for Ordering and Delivery of Restaurant Food
    document seq 0.00
  • 21-003 Amending Chapter 11.100, "Cannabis", to Repeal the Canabis Retail License Process
    document seq 0.00
  • 21-002 Amend PGMC to Implement the General Tax Increase Approved at the Election Held on November 3, 2020
    document seq 0.00
  • 21-001 Amending the Approved Budget for the Fiscal Year 2020-21
    document seq 0.00
  • 21-006 Amending the Approved Budget for the Fiscal Year 2020-21
    document seq 0.00
  • 21-007 An Ordinance Creating a Task Force on Diversity, Equity, and Inclusion
    document seq 0.00
  • 21-008 Amend Chapters 23.08, 23.26, and 23.64 of the Pacific Grove Municipal Code Regarding Parking Restrictions
    document seq 0.00
  • 21-009 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove in Response to the Covid-19 Pandemic Health Crisis
    document seq 0.00
  • 21-010 Amending Chapter 2.04 to Create Ex Parte Contact Rules
    document seq 0.00
  • 21-011 Amending the approved Budget for the fiscal Year 2020-21
    document seq 0.00
  • 21-012 Amending the Approved budget for the Fiscal Year 2020-21
    document seq 0.00
  • 21-013 Adopting Temporary Outdoor Dining Rules Within the City of Pacific Grove
    document seq 0.00
  • 21-014 Granting a Utility Easement to Pacific Gas and Electric Company, A California Corporation
    document seq 0.00
  • 21-015 Adding Chapter 2.05 Requiring the Mayor to Sign Contracts and Other Legal Instruments
    document seq 0.00
  • 21-016 Amending Section 23.90.180 Clarifying the Regulations Pertaining to Height and Site Coverage at the American Tin Cannery (ATC) Site
    document seq 0.00
  • 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 seq 0.00
  • 21-018 Amending the Salary Schedule for Administrative Technician
    document seq 0.00
  • 21-019 Amending Chapter 2.16 of the PGMC to Require Quarterly Reports of Expenditures Made Under the City Manager's Spending Authority
    document seq 0.00
  • 21-020 Amending Benjamin Harvey City Manager Salary and Benefits
    document seq 0.00
  • 21-021 Amending PGMC Chapter 23.70.060 Architectural Review Board
    document seq 0.00
  • 21-022 Moratorium on Receipt of Community Development Applications for Projects not Able to Obtain Water Permits
    document seq 0.00
  • 21-023 Amending Chapter 11.68 of the PGMC to Enable Promissory Notes Associated with Payment of Entitlement Water Sales
    document seq 0.00
  • 21-024 Repealing PGMC Chapter 3.42 Golf Links Advisory Commission
    document seq 0.00
  • 21-025 Amending PGMC Section 2.04.050
    document seq 0.00
  • 21-026 Amending the Approved Budget for the Fiscal Year 2021-22
    document seq 0.00
  • 21-028 Amending the Approved Budget for the Fiscal Year 2021-22
    document seq 0.00
  • 21-029 Amending Salary Schedule to Add Assistant City Manager, Deputy City Manager, and Public Information Officer Classifications
    document seq 0.00
  • 21-030 Amending Chapter 2.16 of the PGMC to Enable Local Preference for Purchasing
    document seq 0.00
  • 21-027 Amending the Approved Budget for the Fiscal Year 2021-22
    document seq 0.00
  • 21-031 Adding Chapter 9.17 of the PGMC Regarding Reduction of Short-Lived Climate Pollutants
    document seq 0.00
  • 21-032 Amend Chapter 6.07 to Increase the General Purpose Transactions and Use Tax Rate, Subject to Adoption by the Electorate
    document seq 0.00
  • 21-033 Amending the Salary Classification Schedule to Comply with California Minimum Wage and to Delete Obsolete Classifications
    document seq 0.00
  • 21-034 Amending Classification Schedule for Construction Project Manager, Management Analyst, and Principal Planner
    document seq 0.00
  • 21-035 Amending the Approve Budget for the Fiscal Year 2021-22
    document seq 0.00

202030 documents

  • 20-030 Adding Chapter 2.60 to the PGMC Relating to Electronic and Paperless Filing of Fair Political Practices Commission...
    document seq 0.00
  • 20-029 Amend Salary Schedule to Comply with California Minimum Wage and Delete Obsolete Classifications
    document seq 0.00
  • 20-028 Amend PGMC 16.56.072 Two Hour Parking
    document seq 0.00
  • 20-027 Amending Chapter 7.40 Regarding Short-Term Rental Advertising
    document seq 0.00
  • 20-026 Amending the Salary Schedule for the Police Commander Classification
    document seq 0.00
  • 20-025 Amending the Approved Budget for the Fiscal Year 2020-21
    document seq 0.00
  • 20-024 Approve a Concession Lease with La Creme Hospitality, Inc. for Food and Beverage Concession Services at Point Pinos...
    document seq 0.00
  • 20-023 Adopting New Chapter 23.90 of the PG Municipal Code Regarding the Local Coastal Program Implementation Plan
    document seq 0.00
  • 20-022 Amend Chapter 11.100, "Cannabis" to Authorize Cannabis Sales Pursuant to a Cannabis Retail License
    document seq 0.00
  • 20-021 Amend Salary Schedule to add Community Service Officer Classification
    document seq 0.00
  • 20-020 Amend and Codify the City's Conflict of Interest Code
    document seq 0.00
  • 20-019 Pacific Grove Adventures, Inc. Concession Lease
    document seq 0.00
  • 20-018 Urgency Ordinance to Adopt the Public Health's Guidance Use of Face Coverings
    document seq 0.00
  • 20-017 Adopting the Operating and Capital projects Budget for the Fiscal Year 2020-21; and Amending the Operating and Capital...
    document seq 0.00
  • 20-016 Amending Chapters 23.24 & 23.28 of the PGMC Regarding Multi-Family Housing
    document seq 0.00
  • 20-015 Adding Chapter 2.50 to the Municipal Code Relating to Electronic Records and Electronic Signatures
    document seq 0.00
  • 20-014 Ordinance to: 1) Amend the Zoning Map to Rezone a Portion of the Asilomar State Park & Conference Grounds Rrom C-1-...
    document seq 0.00
  • 20-013 Amending the Classification Schedule MEA Classifications
    document seq 0.00
  • 20-012 Amending the Approved Budget for the Fiscal Year 2019-20
    document seq 0.00
  • 20-011 Eviction Moratorium
    document seq 0.00
  • 20-010 Amending the Salary Schedule for Library Director
    document seq 0.00
  • 20-009 Amending the Classification Schedule
    document seq 0.00
  • 20-008 Amending the Zoning Map to Prezone Property Located at 801 Sunset Drive to Light Commercial (C-1)
    document seq 0.00
  • 20-007 Repealing and Reenacting Chapter 23.80 of the PGMC Regarding Accessory Dwelling Units
    document seq 0.00
  • 20-006 Amending the Approved Budget for the Fiscal Year 2019-20
    document seq 0.00
  • 20-005 Amending Chapter 11.96 of the Pacific Grove Municipal Code Regarding Unlawful Noises Regulation
    document seq 0.00
  • 20-004 Amend Chapter 14.08, Parks, of the PGMC Regulating Electric Bicycles, Vehicles and other uses of Parks and the...
    document seq 0.00
  • 20-003 Adding Chapter 3.44 to PGMC Clarifying Museum Board Powers and Duties Regarding the Point Pinos Lighthouse
    document seq 0.00
  • 20-002 Adding Chapter 11.26 to the PGMC Regarding Tobacco Retailer Licensing
    document seq 0.00
  • 20-001 Amending Title 23, Zoning, Regarding Wireless Telecommunications Facilities
    document seq 0.00

201919 documents

  • 19-019 Amend Chapter 11.24 of the Municipal Code Regarding Smoking Regulations
    document seq 0.00
  • 19-018 Amending the Salary Classification Schedule to Comply With California Minimum Wage
    document seq 0.00
  • 19-017 Amending the Salary classification Schedule to Add Human Resources Director Classification
    document seq 0.00
  • 19-016 Prohibitions on Single Use Plastics and Food Packaging
    document seq 0.00
  • 19-015 Amend the Approved Budget for the Fiscal Year 2019-20
    document seq 0.00
  • 19-014 Amend PGMC Title 23 and 24 Regarding Subdivision of Land
    document seq 0.00
  • 19-013 Amend PGMC Chapter 3.42 Golf Links Advisory Commission
    document seq 0.00
  • 19-012 Amend Chapters 18.04 and 18.32 of the Pacific Grove Municipal Code Regarding the Adoption of Building and Related...
    document seq 0.00
  • 19-011 Amend Classification Schedule to Add Intern II
    document seq 0.00
  • 19-010 Zoning Map Amendment
    document seq 0.00
  • 19-009 Amend Classification Schedule to Add Recreation Program Supervisor
    document seq 0.00
  • 19-008 Amending the Operating and Capital Projects Budget for 2019-20
    document seq 0.00
  • 19-007 Adopting the Budget and Capital Projects Budget for FY 2019-20; Amending Operating and Capital Projects Budget for FY...
    document seq 0.00
  • 19-006 Amend PGMC Chapter 11.68 Water Distribution Regulations
    document seq 0.00
  • 19-005 Amend PGMC Chapter 3.40 Economic Development Commission
    document seq 0.00
  • 19-004 Amend the Approved Budget for the Fiscal Year 2018-19
    document seq 0.00
  • 19-003 Amend the Classification Schedule to add Community Development Director, Senior Program Manager and Cashier
    document seq 0.00
  • 19-002 Add Chapter 15.30 of the PG Municipal Code Regarding Utility Encroachments in Public Rights-of-Way
    document seq 0.00
  • 19-001 Repeal and Replace Section 18.36.040 Regarding Sleeping in Motor Vehicles Overnight
    document seq 0.00

201820 documents

  • 18-020 Amend Classification Schedule for Police Sergeant and Police Officer
    document seq 0.00
  • 18-019 Add Chapter 15.26 of the Municipal Code Regarding Telecommunications Facilities in the Public Rights of Way
    document seq 0.00
  • 18-018 Amend the Pacific Grove General Plan and Chapter 23.64 to Implement an Initiative Measure Requiring a Vote of the People
    document seq 0.00
  • 18-017 Amending Chapter 6.09 of the Municipal Code to Increase the Uniform Transient Occupancy Tax
    document seq 0.00
  • 18-016 Salary Schedule Amendment
    document seq 0.00
  • 18-015 Water Allocation and Distribution Regulations
    document seq 0.00
  • 18-014 Amend the Approved Budget for Fiscal Year 2018-19
    document seq 0.00
  • 18-013 Amend the PG Municipal Code Regarding the Traffic Safety Commission and Architectural Review Board Meeting Times
    document seq 0.00
  • 18-012 Amend Classification Schedule for Extra Help Retired Annuitants
    document seq 0.00
  • 18-011 Amend and Codify the City's Conflict of Interest Code
    document seq 0.00
  • 18-010 Amending Section 16.56.100 of the Municipal Code Entitled Truck Routes
    document seq 0.00
  • 18-009 Amend the Classification Schedule for Administrative Services Manager
    document seq 0.00
  • 18-008 Adopting the Operating and Capital Projects Budget for the Fiscal Year 2018-19 and Amending the Fiscal Year 2017-18...
    document seq 0.00
  • 18-007 Amend PGMC Sidewalk Width, Curb Lines Established, Repair Procedures, Driveway, and Gutters
    document seq 0.00
  • 18-006 Amending the Approved Budget for the fiscal Year 2017-18
    document seq 0.00
  • 18-005 Implement and Amend Pacific Grove Municipal Code Chapter 7.40 Limits on Short Term Rentals
    document seq 0.00
  • 18-004 Amend the Classification Schedule for Administrative Services Manager
    document seq 0.00
  • 18-003 Amend the Salary Classification Schedule for Senior Librarian
    document seq 0.00
  • 18-002 Amend the Contract Between the City of Pacific Grove and CalPERS
    document seq 0.00
  • 18-001 Amend Chapter 11.64 of the Pacific Grove Municipal Code Regarding Newsracks
    document seq 0.00

201725 documents

  • 17-026 Amend Classification Schedule for Non-Represented Management Employees
    document seq 0.00
  • 17-025 Amend Pacific Grove Municipal Code Regarding Aircraft
    document seq 0.00
  • 17-024 Amend Pacific Grove Municipal Code Pertaining to Short-Term Rentals
    document seq 0.00
  • 17-023 Amend Chapters 23.70 and 23.76 Powers and Duties of the Historic Resources Committee and Architectural Review Board
    document seq 0.00
  • 17-022 Prohibiting Cannabis Activity and Allowing Personal Indoor Cultivation
    document seq 0.00
  • 17-021 Amend the Municipal Code Regarding Overnight Parking of Trailers and Oversize Vehicles
    document seq 0.00
  • 17-020 Amend Chapter 1.29 of the Municipal Code Regarding Enforcement and Collection
    document seq 0.00
  • Fiscal Year 2017-18 Budget Amendment
    document seq 0.00
  • 17-018 Amend MEA Salary Classifications
    document seq 0.00
  • 17-017 Salary Schedule Amendment
    document seq 0.00
  • 17-016 Amend the Contract Between the City of Pacific Grove and CALPERS
    document seq 0.00
  • 17-015 Adopt Chapter 18.46 of the Municipal Code to Create a Process for Electric Vehicle Charging Stations
    document seq 0.00
  • 17-014 Salary Schedule Amendment
    document seq 0.00
  • 17-013 Amd Chapter 23,80 and Deleting Section 23.64.360 re Accessory Dwelling
    document seq 0.00
  • 17-012 Salary Schedule Amendment
    document seq 0.00
  • 17-011 Operating and Capital Projects Budget for the Fiscal Year 2017-18
    document seq 0.00
  • 17-010 Amend Municipal Code Related to Abatement of Vicious Dogs, Animal Keeping and Feeding, and Dogs in Parks
    document seq 0.00
  • 17-009 Zoning Code Amendment to Allow 100% Site Coverage in the Commercial District
    document seq 0.00
  • 17-008 Sidewalk Dining
    document seq 0.00
  • 17-006 Administrative Services Director Position and Classification Schedule
    document seq 0.00
  • 17-005 CalPers Contract Amendment
    document seq 0.00
  • 17-004 Lease and Operation Agreement with Keystone America, Inc. Locally Known as Paul Mortuary
    document seq 0.00
  • 17-003 Amend Classification Schedule For Recreation Coordinator
    document seq 0.00
  • 17-002 Budget Amendment for Fiscal Year 2016-17
    document seq 0.00
  • 17-001 Salary Schedule Modification
    document seq 0.00

201624 documents

  • 16-023 Provide Motor Vehicle Parking Violation Enforcement
    document seq 0.00
  • 16-022 Municipal Code Amendment to Section 23.74.040 of Chapter 23.74 Regarding Appeals and Call Up Rules
    document seq 0.00
  • 16-021 CalPers Contract Amendment
    document seq 0.00
  • 16-020 Municipal Code Amendment to Chapter 2.30 Regarding Campaign Finance Regulations
    document seq 0.00
  • 16-019 CourseCo Lease Amendment
    document seq 0.00
  • 16-018 Amend Classification Schedule for Police Sergeant, Corporal, Officer, and Reserve Officer I, II, and III
    document seq 0.00
  • 16-017 Amend Municipal Code Regarding the Adoption of Building and Related International Codes
    document seq 0.00
  • 16-016 Reallocation and Loan Positions
    document seq 0.00
  • 16-015 Coastal Conservancy Fund
    document seq 0.00
  • 16-014 Amending Uniform Claim and Council Policy 000-7
    document seq 0.00
  • 16-013 Amend and Codify the City's Conflict of Interest Code
    document seq 0.00
  • 16-012 Construction Noise Ordinance
    document seq 0.00
  • 16-011 Chief of Police Classification Schedule
    document seq 0.00
  • 16-010 Fiscal Year 2016-17 Operating and Capital Projects Budget
    document seq 0.00
  • 16-009 Butterfly Habitat Bond
    document seq 0.00
  • 16-008 Safe Sleeping Program
    document seq 0.00
  • 16-007 Amending PGMC 23.64.350 And Chapter 7.40 Related To License Process For Transient Use Of Residential Property
    document seq 0.00
  • 16-006 Amending PGMC 23.64 To Permit and Regulate Home Sharing
    document seq 0.00
  • 16-005 Housing Element
    document seq 0.00
  • 16-004 Sidewalk Dining
    document seq 0.00
  • 16-003 Speed Zones
    document seq 0.00
  • 16-002 Amending the Approved Budget for the Fiscal Year 2015-2016
    document seq 0.00
  • 16-001 Prohibiting Marijuana Dispensaries in the City
    document seq 0.00
  • 16-009A Amending Chapter 23.31 and Adding 23.31.025 to Implement an Initiative Measure Requiring a Vote of the People to Change the Zoning of The American tin Cannery
    document seq 0.00

201522 documents

  • 15-022 Establish Fund and Budget for Local Water Project
    document seq 0.00
  • 15-021 Amending the Approved Budget for the Fiscal Year 2015-2016
    document seq 0.00
  • 15-020 Amending the Human Resources Manager Classification Schedule
    document seq 0.00
  • 15-019 Regulate Condominiums Within The C-1-T Zone
    document seq 0.00
  • 15-018 Downtown Parking Limits
    document seq 0.00
  • 15-017 Amend PGMC Section 14.16.160 Vases and Placing of Objects on Burial Sites
    document seq 0.00
  • 15-016 An Urgency Ordinance of the City of Pacific Grove Establishing a Moratorium On Approval of First Time Applications...
    document seq 0.00
  • 15-015 An Ordinance of the City of Pacific Grove Adding Chapter 18.04.105 of the Pacific Grove Municipal Code to Provide an...
    document seq 0.00
  • 15-014 Ordinance of the City Council of the City of Pacific Grove Adopting the Operating and Capital Projects Budget for the...
    document seq 0.00
  • 15-013 An Ordinance of the City of Pacific Grove Amending Pacific Grove Municipal Zoning Code Section Table 23.31.030 to Add...
    document seq 0.00
  • 15-012 Ordinance of the City Council of the City of Pacific Grove Levying Municipal Taxes for the Fiscal Year Beginning July...
    document seq 0.00
  • 15-011 An Ordinance of the City Council of the City of Pacific Grove Accepting a Grant of Easement for the Sanitary Sewer Line...
    document seq 0.00
  • 15-010 An Urgency Ordinance of the City Council of the City of Pacific Grove Imposing a Temporary Moratorium On Establishment...
    document seq 0.00
  • 15-009 An Ordinance of the City of Pacific Grove Temporarily Extending Ordinance No. 14-025
    document seq 0.00
  • 15-008 Ordinance of the City Council of the City of Pacific Grove Amending the Approved Budget for the Fiscal Year 2014-15
    document seq 0.00
  • 15-007 An Ordinance of the City of Pacific Grove Amending Pacific Grove Municipal Code Chapter 9.16 Relating to Solid Waste...
    document seq 0.00
  • 15-006 An Ordinance of the City of Pacific Grove Amending Title 3 Relating to the Number of Votes Required for Approval by a...
    document seq 0.00
  • 15-005 An Ordinance of the City of Pacific Grove Amending Pacific Grove Municipal Code Chapter 15.16.040 – Sidewalk...
    document seq 0.00
  • 15-004 An Ordinance of the City Council of the City of Pacific Grove Declaring an Urgent Need for Authorization and Use Of...
    document seq 0.00
  • 15-003 Authorizing the City Manager to Execute a Lease Agreement for the Community Center Office Space
    document seq 0.00
  • 15-002 Creating a Pilot Program to Temporarily Amend Chapter 15.16 Relating to Sidewalk Dining Adjacent to Eating...
    document seq 0.00
  • 15-001 An Ordinance of the City of Pacific Grove To Enact a Safe Sleeping Pilot Program That Temporarily Modifies Municipal...
    document seq 0.00

201423 documents

  • 14-025 An Ordinance of the City of Pacific Grove Temporarily Amending Pacific Grove Municipal Code Chapter 16.40 Stopping,...
    document seq 0.00
  • 14-024 Ordinance of the City Council of the City of Pacific Grove Amending Chapter 3.20 of the Pacific Grove Municipal Code...
    document seq 0.00
  • 14-023 Ordinance of the City Council of the City of Pacific Grove Amending the Classification Schedule
    document seq 0.00
  • 14-022 An Ordinance of the City Council of the City of Pacific Grove Accepting a Quitclaim Deed From the Pebble Beach Company
    document seq 0.00
  • 14-021 An Ordinance of the City Council of the City of Pacific Grove Adding Pacific Grove Municipal Code Chapter 3.42 Relating...
    document seq 0.00
  • 14-020 An Ordinance of the City Council of the City of Pacific Grove Amending Pacific Grove Municipal Code Chapter 3.40...
    document seq 0.00
  • 14-019 Ordinance of the City Council of the City of Pacific Grove Amending the Adopted Budget for Fiscal Year 2014-15
    document seq 0.00
  • 14-018 An Ordinance of the City Council of the City of Pacific Grove to Lease the Property At 77 & 79 Asilomar Drive to...
    document seq 0.00
  • 14-017 An Ordinance of the City of Pacific Grove Amending Chapter 7.04 of the Pacific Grove Municipal Code Regarding the...
    document seq 0.00
  • 14-016 An Ordinance of the City Council of the City of Pacific Grove Deleting Sections of Pacific Grove Municipal Code Chapter...
    document seq 0.00
  • 14-015 Ordinance of the City Council of the City of Pacific Grove Adding Chapter 11.98 to the Municipal Code Regarding...
    document seq 0.00
  • 14-014 Ordinance of the City Council of the City of Pacific Grove Amending the Full-Time Position Classification Schedule to...
    document seq 0.00
  • 14-011 Ordinance of the City Council of the City of Pacific Grove Amending the Full-Time Position Classification Schedule
    document seq 0.00
  • 14-010 Ordinance of the City Council of the City of Pacific Grove Amending the Approved Budget for the Fiscal Year 2013-14
    document seq 0.00
  • 14-009 Ordinance of the City Council of the City of Pacific Grove Levying Municipal Taxes for the Fiscal Year Beginning July 1...
    document seq 0.00
  • 14-008 Ordinance of the City Council of the City of Pacific Grove Adopting the Operating And Capital Projects Budget for The...
    document seq 0.00
  • 14-007 An Ordinance of the City of Pacific Grove Approving The Third Amendment to the Public/Private Partnership Operating...
    document seq 0.00
  • 14-006 An Ordinance of the City Council of the City of Pacific Grove Authorizing Amendment of the Contract Between the City...
    document seq 0.00
  • 14-005 An Ordinance of the City of Pacific Grove Amending Pacific Grove Municipal Code Chapter 2.16 to Authorize City...
    document seq 0.00
  • 14-004 An Ordinance of the City Council of the City of Pacific Grove to Lease the Property At 77 & 79 Asilomar Drive to...
    document seq 0.00
  • 14-003 Ordinance of the City Council of the City of Pacific Grove Amending the Full-Time Position Classification Schedule
    document seq 0.00
  • 14-002 An Ordinance of the City of Pacific Grove Amending Pacific Grove Municipal Code Chapter 16.56
    document seq 0.00
  • 14-001 Ordinance of the City of Pacific Grove Amending Chapter 9.30 of the Pacific Grove Municipal Code Regarding State Water...
    document seq 0.00

stay informed

white butterfly