Skip to Main Content
Loading
Close
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Resident Services
Our Community
Resources & Forms
I Want To…
Search
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Accessibility Advisory Committee:
Select an Item
All Archive Items
Most Recent Archive Item
04232015 Minutes
11192015 Notice of Cancellation
10152015 Notice of Cancellation
09172015 Notice of Cancellation
08202015 Notice of Cancellation
07162015 Notice of Cancellation
06182015 Agenda
05212015 Notice of Cancellation
04232015 Amended Agenda
04162015 Notice of Cancellation
04162015 Agenda
03192015 Minutes
03192015 Agenda
02192015 Notice of Cancellation
01152015 Notice of Cancellation
Audited Sanitary District Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Audited SD2 Financial Statements
2021 Audited SD2 Financial Statements
2020 Audited SD2 Financial Statements
2019 Audited SD2 Financial Statements
2018 Audited SD2 Financial Statements
2017 Audited SD2 Financial Statements
2016 Audited SD2 Financial Statements
2015 Audited SD2 Financial Statements
2014 Audited SD2 Financial Statements
2013 Audited SD2 Financial Statements
2012 Audited SD2 Financial Statements
Audited Town Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Audited Town Financial Statements
2020 Audited Town Financial Statements
2019 Audited Town Financial Statements
2018 Audited Town Financial Statements
2017 Audited Town Financial Statements
2016 Audited Town Financial Statements
2015 Audited Town Financial Statements
2014 Audited Town Financial Statements
2013 Audited Town Financial Statements
2012 Audited Town Financial Statements
2011 Audited Town Financial Statements
BPAC Correspondence Received After Agenda Publication:
Select an Item
All Archive Items
Most Recent Archive Item
10/15/20 Public Comment - Open Time
10.15.20 Public Comment 6A - KBartlett
Budget Archive - Sanitary District:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022-2023 Adopted SD2 Budget
Fiscal Year 2021-2022 Adopted SD2 Budget
Fiscal Years 2019-2020 and 2020-2021 SD2 Adopted Budget
Fiscal Year 2018-2019 Adopted SD2 Budget
Sewer Fund Capital Projects 2017-18
Sewer Fund 2017-18
Sewer Fund 2015-16 2016-17
Sewer Capital Projects 2015-16 2016-17
Sewer Fund 2013-14 2014-15
Sewer Fund Capital Projects 2013-14 2014-15
Sewer Fund 2012-13
Sewer Fund Capital Projects 2012-13
Sewer Fund 2011-12
Sewer Fund Capital Projects 2011-12
Budget Archive - Town:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022-2023 Adopted Budget
Fiscal Year 2021-2022 Adopted Budget
Fiscal Years 2019-2020 & 2020-2021 Adopted Budget
Fiscal Year 2018-2019 Adopted Budget
Fiscal Year 2017-2018 Adopted Budget
Fiscal Years 2015-2016 & 2016-2017 Adopted Budget
Fiscal Years 2013-2014 & 2014-2015 Adopted Budget
Fiscal Year 2012-2013 Adopted Budget
Fiscal Year 2011-2012 Adopted Budget
Calendar Items:
Select an Item
All Archive Items
Most Recent Archive Item
Marin Telecommunications Agency Agenda 12.08.14
Climate Action Committee:
Select an Item
All Archive Items
Most Recent Archive Item
January 18, 2023 Regular Meeting
December 19, 2022 Special Meeting
November 16, 2022 Regular Meeting
October 26, 2022 Special Meeting
September 21, 2022 Regular Meeting
August 17, 2022 Regular Meeting
April 21, 2021 Regular Meeting
March 17, 2021 Regular Meeting
February 17, 2021 Regular Meeting
January 20, 2021 Regular Meeting
December 16, 2020 Regular Meeting
November 18, 2020 Regular Meeting
October 21, 2020 Climate Action Committee Meeting
October 12, 2020 Special Meeting
May 13, 2020 Meeting
Elevation Certificates:
Select an Item
All Archive Items
Most Recent Archive Item
Nordstrom_001
Navajo ct 1
Affidavits 2009-2012_001
Affidavits 2006-2008_001
5725 Paradise Drive_001
5604 Paradise Drive_001
5555 Paradise Drive_001
5200 Paradise Drive_001
5168 Paradise Drive_001
1840 Redwood Hwy The Vil_001
1840 Redwood Hwy The Vil_001 (57)
1840 Redwood Hwy The Vil_001 (56)
1840 Redwood Hwy Bldg D_001
1840 Redwood Hwy Bldg C_002
1840 Redwood Hwy Bldg C_001
Fire Council Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
November 10, 2022 Regular Meeting
August 11, 2022 Regular Meeting
May 12, 2022 Regular Meeting
February 10, 2022 Regular Meeting
August 12, 2021 Regular Meeting
May 13, 2021 Regular Meeting
March 25, 2021 Special Meeting
February 11, 2021 Regular Meeting
November 12, 2020 Regular Meeting
September 9, 2020 Special Meeting
August 13, 2020 - Meeting Cancellation
May 29, 2020 Special Meeting
May 14, 2020 Regular Meeting
February 13, 2020 Regular Meeting
November 14, 2019 Regular Meeting
Fire Council Correspondence received after agenda publication:
Select an Item
All Archive Items
Most Recent Archive Item
8.11.22 meeting presentation slides
Emailed Public Comment - 8.11.22 meeting
Fire Council Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
2020.09.09 Approved Special Meeting Minutes
2020.05.29 Approved Special Meeting Minutes
2020.05.14 Approved Fire Council Minutes
2020.02.13 Approved Fire Council Minutes
2019.11.14 Approved Fire Council Minutes
2019.08.08 Approved Fire Council Minutes
2019.05.09 Approved Fire Council Minutes
2019.03.22 Approved Special Meeting Minutes
2019.02.28 Approved Special Meeting Minutes
2018.11.01 Approved Fire Council Minutes
2018.06.21 Approved Fire Council Minutes
Fire Council Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution No. 2022-08 Establishing Dates and Times for Regular Meetings of Fire Council for 2023
Resolution No. 2022-07 Establishing a Salary and Benefits for Admin Asst for FY 22-23 and 23-24
Resolution No. 2022-06 - AB 361 Provisions
Resolution No. 2022-05 - AB 361 Provisions
Resolution No. 2021 09 Authorizing Redemption of Unused Vacation Hours by Battalion Chiefs
Resolution No. 2021 08 Revising 2021-22 Budget
Resolution No. 2021 07 Approving Publicly Available Pay Schedule
Resolution No. 2021 06 Authorizing Creation of Fire Inspector Fire Investigator Position
Resolution No. 2021 05 Establishing Salaries for Mgmt Unit
Resolution No. 2021 04 Approving MOU with CMFA IAFF Battalion Chiefs
Resolution No. 2021 03 Approving MOU with CMFA IAFF
Resolution No. 2021 02 Approving the 2021-2022 Budget
Resolution No. 2021 01 Disability Determination
Resolution No. 2020 08 Establishing Meeting Dates And Times For 2021
Resolution No. 2020 07 Cal OES Form 130 Designation of Applicants Agent Signed
Housing Element 2015-2023:
Select an Item
All Archive Items
Most Recent Archive Item
Housing Element Resolution No. 21/2015 and Findings Adopted May 19, 2015
Housing Element 2015-2023 Adopted May 19, 2015
Workshop Summary Report Final 06-30-14 and 07-24-1
Twin Cities Time Workshop Anncemt 07-24-14
Marin IJ Workshop Announcement 07-24-14
Housing Element Com Workshop Flyer 072414
07-24-14 Housing Element Update Final Minutes
07-24-14 Agenda Community Workshop
Housing Element Update Workshop Presentation
Housing Element 2014 Com Workshop Flyer
06-30-14 Housing Element Update Workshop
06-30-14 Community Workshop Final Minutes
Twin Cities Times Workshop Flyer 6-25-14
Marin IJ Workshop Flyer 6-25-14
HE April 25, 2011 FINAL
Meeting Audio:
Select an Item
All Archive Items
Most Recent Archive Item
Climate Action Committee 3.2.20 audio
Parks and Recreation Commission Correspondence Received After Agenda Publication:
Select an Item
All Archive Items
Most Recent Archive Item
5A Emailed Public Comment - 11.07.22 special meeting
2020.07.27 Public Comment JDavis
2020.07.27 Public Comment GMeyers
2020.07.27 Listing of Town Owned Parcels as Requested by Commissioners
2020.07.27 Public Comment JStreit
2020.07.27 Public Comment JJordan
2020.07.27 Public Comment JDeVilbiss
2020.06.29 Public Comment JDeVilbiss
2019-11-18_Late Correspondence Received for Item 5.B.
Parks and Recreation Commission Staff Reports:
Select an Item
All Archive Items
Most Recent Archive Item
January 23, 2023 Regular Meeting
December 5, 2022 Special Meeting
November 7, 2022 Special Meeting
Notice of PRC Cancellation 10.24.22
September 26, 2022 Regular Meeting
August 22, 2022 Regular Meeting
June 27, 2022 Regular Meeting
May 23, 2022 Regular Meeting
March 28, 2022 Regular Meeting
February 28, 2022 Regular Meeting
January 24, 2022 Regular Meeting
December 6, 2021 Special Meeting Agenda Packet
October 25, 2021 Regular Meeting
September 27, 2021 Regular Meeting
July 12, 2021 Special Meeting
Planning Commission Correspondence Received After Agenda Publication:
Select an Item
All Archive Items
Most Recent Archive Item
1.24.23 PC Meeting - Total Wine CUP 71 Tamal Vista Blvd
PC 12.13.22 - 2022-12-13 Ltr to Corte Madera re Rezoning
PC 12.13.22 - BOVONE PROPERTIES letter to TCM Planning Commission 12.12.2022
PC 12.13.22 MacPherson - 206 Baltimore Avenue
PC 12.13.22 Att 7_Updated_SEIR_CEQA Errata_FINAL_with attachments
PC 11.29.22 - Kenney
PC 11.9.22 - Opterra Law - Item 6A Housing Element Rezoning
PC 10.25.22 Grant SB9
PC 10.25.22 Haefele 10.25.22 SB9
PC 10.25.22 Smith 10.22.22 Short Term Rentals
8.9.22 645 Tamalpais Dr (email from staff to Commission)
8.9.22 645 Tamalpais Dr
Public Comment 2 - 6.14.22 PC Meeting
Public Comment - 6.14.22 PC Meeting
4.26.22 Item 5A (24 Mohawk) - Email from L von Waldberg
Planning Commission Staff Reports:
Select an Item
All Archive Items
Most Recent Archive Item
January 24, 2023
December 13, 2022
November 29, 2022
November 9, 2022
October 25, 2022
September 27, 2022
September 13, 2022
August 9, 2022
June 14, 2022
April 26 2022
March 22, 2022
March 8, 2022
February 15, 2022 Joint Meeting of Town Council & Planning Commission
February 8, 2022
January 25, 2022
Proclamations:
Select an Item
All Archive Items
Most Recent Archive Item
Native American Heritage Month 2022
Hispanic Heritage Month 2022
Immigrant Heritage Month 2022
Parks Make Life Better Month 2022
Jewish American Heritage Month 2022
Asian American and Pacific Islander Heritage Month 2022
LGBTQ+ Pride Month 2022
Juneteenth Day of Observance 2022
Parks Make Life Better Month 2021
Public Notices:
Select an Item
All Archive Items
Most Recent Archive Item
1.24.23 - 106 Walnut Ave
1.24.23 - Total Wine & More
Town Council Notice of Public Hearing at Special Meeting 1.11.23
2022 Notice of Reorganization Corte Madera Town Council
12.13.22 PC - 206 Baltimore
12.13.22 PC: Rezoning of Housing Opportunity Sites (Housing Element)/Amedments to 18.18, 18.04, Gene
PC 11.29.22 - 89 Birch Ave
PC 11.29.22 - 125 Yolo St
Planning Commission Recruitment Notice 2022 PC Vacancy
TC 11.15.22 - SB 9 Ordinance
Public Notice for hearing Building and Fire Code Update - 2022
Notice of Election Candidates & Measure to be Voted On
10.25.22 PC Notice of Public Hearing: Proposed Ordinance for Qualified SB9 Projects
18 Alta Terrace Notice - SB9 Lot Split
9.13.22 PC 438 Oakdale Ave Appeal
Revenue and Expenditure Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Revenue and Expenditure Report December 2022
Revenue and Expenditure Report November 2022
Revenue and Expenditure Report October 2022
Revenue and Expenditure Report September 2022
Revenue and Expenditure Report Unaudited Actuals for 2021-2022
Revenue and Expenditure Report May 2022
Revenue and Expenditure Report April 2022
Revenue and Expenditure Report March 2022
Revenue and Expenditure Report February 2022
Revenue and Expenditure Report January 2022
Revenue and Expenditure Report December 2021
Revenue and Expenditure Report November 2021
Revenue and Expenditure Report October 2021
Revenue and Expenditure Report September 2021
Revenue and Expenditure Report Unaudited Actuals for 2020-2021
Sales Tax Citizens' Oversight Committee Packets:
Select an Item
All Archive Items
Most Recent Archive Item
June 22, 2022
March 16, 2022
June 7, 2021
April 5, 2021
June 2, 2020
May 12, 2020
June 4, 2019
April 23, 2019
March 7, 2019
May 17, 2018
February 27, 2018
January 30, 2018
June 15, 2017
January 10, 2017
December 1, 2016
Sales Tax Results:
Select an Item
All Archive Items
Most Recent Archive Item
Fourth Quarter Receipts for Third Quarter Sales (Jul - Sept 2019)
Third Quarter Receipts for Second Quarter Sales (Apr-Jun 2019)
Second Quarter Receipts for First Quarter Sales (Jan-Mar 2019)
First Quarter Receipts for Fourth Quarter Sales (Oct - Dec 2018)
Fourth Quarter Receipts for Third Quarter Sales (Jul - Sept 2018)
Ten Year Sales Tax History
Second Quarter 2017 (PDF)
First Quarter 2017 (PDF)
Fourth Quarter 2016 (PDF)
Third Quarter 2016 (PDF)
Second Quarter 2016 (PDF)
Fiscal Year 2015-2016 (PDF)
First Quarter 2016 (PDF)
Fourth Quarter 2015 (PDF)
Third Quarter 2015 (PDF)
Sanitary District Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
January 17, 2023 Sanitary District No. 2 Board Meeting
Notice of Cancellation of the 01/03/2023 SD2 Board Meeting
December 20, 2022 Sanitary District No. 2 Board Meeting
Notice of Cancellation of the 12/06/22 SD2 Board Meeting
Notice of Cancellation of the 11/15/22 SD2 Board Meeting
Notice of Cancellation of the 11/01/22 SD2 Board Meeting
Notice of Cancellation of the 10/18/22 SD2 Board Meeting
Notice of Cancellation of the 10/03/22 SD2 Board Special Meeting
Notice of Cancellation of the 09/20/22 SD2 Board Meeting
Notice of Cancellation of the 09/06/22 SD2 Board Meeting
August 16, 2022 Sanitary District No. 2 Board Meeting
Notice of Cancellation of the 08/02/22 SD2 Board Meeting
July 19, 2022 Sanitary District No. 2 Board Meeting
Notice of Cancellation of the 07/05/22 SD2 Board Meeting
June 21, 2022 Sanitary District No. 2 Board Meeting
Sanitary District Correspondence Received After Agenda Publication:
Select an Item
All Archive Items
Most Recent Archive Item
2021-07-06 SD2 FOG Agrmt_070621_Uploaded to Website on 07-06-21
2021-05-18 SD2 Board Presentation
2021-02-02 Public Comment for Item 5.A.
2019-05-21 Late Correspondence for Item 6.A.
Sanitary District Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
122022 Approved Corte Madera Sanitary District No. 2 Minutes
081622 Approved Corte Madera Sanitary District No. 2 Minutes
071922 Approved Corte Madera Sanitary District No. 2 Minutes
062122 Approved Corte Madera Sanitary District No. 2 Minutes
060722 Approved Corte Madera Sanitary District No. 2 Minutes
051722 Approved Corte Madera Sanitary District No. 2 Minutes
050322 Approved Corte Madera Sanitary District No. 2 Minutes
031522 Approved Corte Madera Sanitary District No. 2 Minutes
021522 Approved Corte Madera Sanitary District No. 2 Minutes
020122 Approved Corte Madera Sanitary District No. 2 Minutes
011822 Approved Corte Madera Sanitary District No. 2 Minutes
122121 Approved Corte Madera Sanitary District No. 2 Minutes
090721 Approved Corte Madera Sanitary District No. 2 Minutes
072021 Approved Corte Madera Sanitary District No. 2 Minutes
070621 Approved Corte Madera Sanitary District No. 2 Minutes
Sanitary District Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
SD2 Ordinance 48 Adding Ch. 21.50 and Adopting Provisions of CMSA FOG Ordinance
SD2 Ordinance 47 Admin Citations
SD2 Ordinance 46 District Manager Contract
SD2 Ordinance 45 Sewer Lateral Ordinance
SD2 Ordinance 44 Sewer Permit Service Fees 2015
SD2 Ordinance 43 Sewer User Service Charge beginning 7.1.10
SD2 Ordinance 42 Establishing and Increasing Sewer Permit Service Fees 2007
SD2 Ordinance 41 Establishing and Increasing Sewer Permit Service Fees 2006
SD2 Ordinance 40 Sewer User Service Charge 7.1.05 to 6.30.10
SD2 Ordinance 39 Amending 21.40.020 and deleting 21.40.050 of Title 21 of CMMC
SD2 Ordinance 38 Amending 21.28.010 and 21.32.060 of Title 21
SD2 Ordinance 37 Setting Sewer Connection Charge and Setting Sewer User Service Charge for FY04-05
SD2 Ordinance 36 Setting Sewer Connection Charge and Setting Sewer User Service Charge for FY03-04
SD2 Ordinance 35 Setting Sewer Connection Charge and Setting Sewer User Service Charge for FY02-03
SD2 Ordinance 34 Deleting and Replacing Title 21
Sanitary District Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Reso 02 2023 Amending FY 22-23 Budget
Reso 01 2023 AB361 Teleconference Mtgs
Reso 12 2022 AB361 Teleconference Mtgs
Reso 11 2022 AB361 Teleconference Mtgs
Reso 10 2022 AB361 Teleconference Mtgs
Reso 09 2022 Low Income Grant Pgm and PSL Loan Pgm
Reso 08 2022 Approving the FY 2022-2023 Budget
Reso 07 2022 FY2022-2023 GANN Limit
Reso 06 2022 Approving Adjustments Related to Encroachment Area Adjacent to 800 Corte Madera Ave
Reso 05 2022 AB361 Teleconference Mtgs
Reso 04 2022 AB361 Teleconference Mtgs
Reso 03 2022 Amending 2021-2022 Budget
Reso 02 2022 AB361 Teleconference Mtgs
Reso 01 2022 AB361 Teleconference Mtgs
Reso 07 2021 AB361 Teleconference Mtgs
Town Council Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
January 27, 2023 Special Meeting Town Council Strategic Planning Workshop
January 17, 2023 Town Council Regular Meeting
January 17, 2023 Town Council Special Meeting
January 11, 2023 Town Council Special Meeting
Notice of Cancellation of the 01/03/2023 meeting for the Town Council
December 20, 2022 Town Council Regular Meeting
December 20, 2022 Town Council Special Meeting
December 6, 2022 Town Council Regular Meeting
November 15, 2022 Town Council Regular Meeting
November 1, 2022 Town Council Regular Meeting
November 1, 2022 Town Council Special Meeting
October 18, 2022 Town Council Regular Meeting
October 3, 2022 Town Council Special Meeting
September 20, 2022 Town Council Regular Meeting
Notice of Cancellation of the 09/06/2022 meeting for the Town Council
Town Council Meeting Audio:
Archive Contains No Items
Town Council Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
122022 Approved Corte Madera Regular Town Council Minutes
122022 Approved Corte Madera Special Town Council Minutes
120622 Approved Corte Madera Regular Town Council Minutes
111522 Approved Corte Madera Regular Town Council Minutes
110122 Approved Corte Madera Special Town Council Minutes
110122 Approved Corte Madera Regular Town Council Minutes
101822 Approved Corte Madera Regular Town Council Minutes
100322 Approved Corte Madera Special Town Council Minutes
092022 Approved Corte Madera Regular Town Council Minutes
081622 Approved Corte Madera Regular Town Council Minutes
071922 Approved Corte Madera Regular Town Council Minutes
070622 Approved Corte Madera Special Closed Session Minutes
062122 Approved Corte Madera Regular Town Council Minutes
060722 Approved Corte Madera Regular Town Council Minutes
051722 Approved Corte Madera Regular Town Council Minutes
Town Council Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
Ordinance No. 1026 Rezoning 18 Parcels RE Update to Housing Element
Ordinance No. 1025 Amending CMMC to Comply with Senate Bill 9
Ordinance No. 1024 - Urgency Ord. Extending Permit Programs Est. By Urg. Ord. 996
Ordinance No. 1023 - Fire Code Update
Ordinance No. 1022 - Building Code Update
Ordinance No. 1021-B Barring Evictions through 9-30-2022 Due to COVID-19
Ordinance No. 1021-A Imposing and Extending a Special Paramedic Tax
Ordinance No. 1020 - Amending CMMC Related to Inclusionary Housing
Ordinance No. 1019 - Campaign Finance Reform
Ordinance No. 1018 - 800 Corte Madera Ave
Ordinance No. 1017 Extending Regulations Established by Urgency Ordinance No. 1015
Ordinance No. 1016 Repealing Chapter 1.08 of the CMMC - Posting of Ordinances and Notices
Ordinance No. 1015 Amending Title 17, 18 and 22 to Comply with Senate Bill 9
Ordinance No. 1014 Amending Ch. 18.12 of the CMMC to Add Veterinarian Offices
Ordinance No. 1013 Adopting Objective Design and Development Standards - ODDS
Town Council Post Agenda Publication Documentation, Late Correspondence, and Public Comment:
Select an Item
All Archive Items
Most Recent Archive Item
2023-01-17 6.C. Public Comment Received After Agenda Publication
2023-01-17 4.B. Public Comment Received After Agenda Publication
2023-01-11 4.A. Public Comment Received AFTER agenda publication
2023-01-11 Public Comment Residential Rezoning
2022-11-15 5.D. Public Comment Received Post Agenda Meeting
2022-12-06 10.B. Public Comment Received After Agenda Publication
2022-11-15 5.D. TC PowerPoint Presentation_Parklets_11.15.22-Final
2022-11-15 5.C. TC PowerPoint SB 9_11.15.22
2022-11-15 5.C. Public Comment Received After Agenda Publication
2022-11-15 5.D. Public Comment Received After Agenda Publication
2022-11-01 5.A. Reach Building Code Presentation
2022-11-01 5.A. Public Comment Received After Agenda Publication
2022-10-18 6.A. Comment Submitted for Discussion
2022-10-18 2.A. Public Comment Received After Agenda Publication
2022-10-03 6.A. Late Correspondence
Town Council Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Reso 07 2023 Committing Up to 3 Mil for Alt 4B of Caltrans Hwy 101 Tamalpais Dr Overcrossing Pjt
Reso 06 2023 Ratifying Proclamation of Local Emergency
Reso 05 2023 Amending FY 22-23 Budget
Reso 04 2023 AB361 Teleconference Mtgs
Reso 03 2023 Adopting General Plan Amendment for New Mixed-Use Housing Element Land Use Designation
Reso 02 2023 Certifying the Final SEIR for 6th Cycle Housing Element
Reso 01 2023 AB361 Teleconference Mtgs
Reso 70 2022 Adopting Revised Job Description of Town Manager
Reso 69 2022 Setting Parks and Rec Fee Schedule Effective July 1, 2023
Reso 68 2022 Approving Publicly Available Pay Schedule
Reso 67 2022 Establishing Compensation for Part Time Hourly Employees
Reso 66 2022 Endorsing Tidal Waves Swim Team
Reso 65 2022 AB361 Teleconference Mtgs
Reso 64 2022 Town Manager Contract with Adam Wolff
Reso 63 2022 Chamber of Commerce Annual Budget and Financial Statements
Weather Updates:
Select an Item
All Archive Items
Most Recent Archive Item
Sand Bag Filling and Stacking Tips
Weekly Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Corte Madera Chronicles 2020-07-24
Corte Madera Chronicles 2020-07-17
Corte Madera Chronicles 2020-07-10
Corte Madera Chronicles 2020-07-03
Corte Madera Chronicles 2020-06-26
Corte Madera Chronicles 2020-06-19
Corte Madera Chronicles 2020-06-12
Corte Madera Chronicles 2020-06-05
Corte Madera Chronicles 2020-05-29
Corte Madera Chronicles 2020-05-22
Corte Madera Chronicles 2020-05-15
Corte Madera Chronicles 2020-05-08
Corte Madera Chronicles 2020-05-01
Corte Madera Chronicles 2020-04-24
Corte Madera Chronicles 2020-04-17
Weekly Update of Issued Building Permits:
Select an Item
All Archive Items
Most Recent Archive Item
Dec 5 2022 - Dec 9 2022
Nov 28 2022 - Dec 2 2022
Nov 21 2022 - Nov 25 2022
Nov 14 2022 - Nov 18 2022
Nov 7 2022 - Nov 11 2022
oct 31 2022 - Nov 4 2022
oct 10 2022 - oct 14 2022
oct 3 2022 - oct 7 2022
sep 26 2022 - sep 30 2022
sep 19 2022 - sep 23 2022
sep 12 2022 - sep 16 2022
sep 5 2022 - sep 9 2022
aug 29 2022 - sep 2 2022
aug 22 2022 - aug 26 2022
aug 15 2022 - aug 19 2022
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Accessibility Advisory Committee
Audited Sanitary District Financial Statements
Audited Town Financial Statements
BPAC Correspondence Received After Agenda Publication
Budget Archive - Sanitary District
Budget Archive - Town
Calendar Items
Climate Action Committee
Elevation Certificates
Fire Council Agenda Packets
Fire Council Correspondence received after agenda publication
Fire Council Minutes
Fire Council Resolutions
Housing Element 2015-2023
Meeting Audio
Parks and Recreation Commission Correspondence Received After Agenda Publication
Parks and Recreation Commission Staff Reports
Planning Commission Correspondence Received After Agenda Publication
Planning Commission Staff Reports
Proclamations
Public Notices
Revenue and Expenditure Reports
Sales Tax Citizens' Oversight Committee Packets
Sales Tax Results
Sanitary District Agenda Packets
Sanitary District Correspondence Received After Agenda Publication
Sanitary District Minutes
Sanitary District Ordinances
Sanitary District Resolutions
Town Council Agenda Packets
Town Council Meeting Audio
Town Council Minutes
Town Council Ordinances
Town Council Post Agenda Publication Documentation, Late Correspondence, and Public Comment
Town Council Resolutions
Weather Updates
Weekly Newsletter
Weekly Update of Issued Building Permits
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Close
Stay Informed
Visit the Agenda Center
Municipal Code
Report a Concern
Contact Us
Acquire a Permit
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow