Create a Website Account - Manage notification subscriptions, save form progress and more.
Reso 28 2023 Authorizing Town Manager to Enter into an Agreement with SOMA Aquatics Foundation for a Reso 27 2023 Establishing Compensation for Part-time, Temporary, Seasonal and Extra-Help Employees E Reso 26 2023 Allowing Signs for Community Foundation Summer Concert Series at Piccolo Pavilion Reso 25 2023 Authorizing Execution of 3 yr. Agreement w/ County of Marin Regarrding CDBG and Home Pr Reso 24 2023 Approving Town Park Restroom Project Reso 23 2023 Adopting List of Projects for FY 2023-24 Funded By SB1 Reso 22 2023 Revising Salary Schedule C for Senior Civil Engineer and Building Official Reso 21 2023 Allowing Temporary Signs for Turkey Trot Reso 20 2023 Receiving and Accepting CY 2022 Housing Element Annual Progress Report Reso 19 2023 Allowing Temporary Signs for Ride and Drive Clean Publications Reso 18 2023 Allowing Temporary Signs for Touch Trucks Fundraiser Reso 17 2023 Proclaiming April 2023 to be Fair Housing Month Reso 16 2023 Authorizing Filing of an App for Funding Assigned to MTC for Paradise Drive Complete St Reso 15 2023 Authorizing Art Proposal Submission to Caltrans Reso 14 2023 Terminating January 10, 2023 Proclamation of Local Emergency Reso 13 2023 Approving Community Development Director Position Reso 12 2023 Endorsing NRG Disaster Preparedness Drill Reso 11 2023 Issuance of Type 42 ABC License for Total Wine and More Reso 10 2023 AB361 Teleconference Mtgs Reso 09 2023 SB-1205 Fire Protection Services Inspections and Compliance Reporting Reso 08 2023 AB361 Teleconference Mtgs 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 Reso 62 2022 AB361 Teleconference Mtgs Reso 61 2022 Reciting Facts of the 2022-11-08 General Municipal Election Reso 60 2022 AB361 Teleconference Mtgs Reso 59 2022 AB361 Teleconference Mtgs Reso 58 2022 Publicizing Annual Thanksgiving Turkey Trot Reso 57 2022 Endorsing Madera Gardens Neighborhood Response Drill Reso 56 2022 AB361 Teleconference Mtgs Reso 55 2022 Revising Department Head Salary for Director of DPW Reso 54 2022 Appointing A Temporary Chief Building Official Reso 53 2022 Re-Establishing a Pay Scale for PT Rec Aide Reso 52 2022 Endorsing Twin Cities Girls Softball League Reso 51 2022 AB361 Teleconference Mtgs Reso 50 2022 Designating Authorized Agents for Non-State Agencies as Required By CalOES Reso 49 2022 Amending Conflict of Interest Code Reso 48 2022 Remote Teleconference Meetings Reso 47 2022 Creating Position Called Climate Action and Adaptation Coordinator Reso 46 2022 Designating MERA representatives Reso 45 2022 Allowing Signs for TAM Street Smarts Campaign for Driver, Pedestrian, and Cyclist Safet Reso 44 2022 Remote Teleconference Meetings Reso 43 2022 Caltrans US Hwy 101 Tamalpais OC Reso 42 2022 Appointing Adam Wolff as Interim Town Manager Reso 41 2022 Remote Teleconference Meetings Reso 40 2022 Creating Position Called Public Works Inspector Reso 39 2022 Calling for Election November 2 2022 Reso 38 2022 Approving the FY2022-2023 Budget and Workplan Reso 37 2022 Endorsing Classic and EV Car Show Reso 36 2022 FY2022-2023 GANN Limit Reso 35 2022 Remote Teleconference Meetings Reso 34 2022 Election November 8 2022 for Council and Paramedic Tax Reso 33 2022 Adopting List of Projects for FY 2022-23 Funded By SB1 Reso 32 2022 Approving Publicly Available Pay Schedule Reso 31 2022 Guidelines for Administration of Affordable Housing Policies in CMMC Reso 30 2022 Congestion Mgmt Program Exemption Reso 29 2022 Banner Request Summer Concerts Reso 28 2022 OpenGov Five Year Agreement Reso 27 2022 Promoting Housing Element Outreach Reso 26 2022 Approving Adjustments Related to Encroachment Area Adjacent to 800 Corte Madera Ave Reso 25 2022 Publicizing Friends of the Larkspur Library Touch Trucks Fundraiser Reso 24 2022 Approving Building Inspector Plans Examiner Position Reso 23 2022 Denying Appeals PL22-0018 and PL22-0022 related to 78 Granada Drive Reso 22 2022 Allowing Temporary Signs for Ride and Drive Clean Publications Reso 21 2022 AB361 Teleconference Mtgs Reso 20 2022 Approving Applications for Per Capita Grant Funds Reso 19 2022 Approving Revised Use Policy for Digital Marquee Reso 18 2022 Receiving and Accepting CY 2021 Housing Element Annual Progress Report Reso 17 2022 Endorsing Womens Club Giant Indoor Yard Sale Reso 16 2022 Proclaiming April 2022 to be Fair Housing Month Reso 15 2022 AB361 Teleconference Mtgs Reso 14 2022 Authorizing Mayor to Enter Into JEPA for Processing of Parking CItations Reso 13 2022 Establishing Posting Locations for Ordinances and Notices Reso 12 2022 AB361 Teleconference Mtgs Reso 11 2022 Approving a Preliminary Plan and Precise Plan Including Design Review and Sign permits Reso 10 2022 Approving a Conditional Use Permit and Hotel Floor Area Bonus for the Residence Inn Pro Reso 09 2022 Adopting an Initial Study and Mitigated Negative Declaration for the Residence Inn Pro Reso 08 2022 to Oppose Initiative 21-0042A1 the Taxpayer Protection and Government Accountability Ac Reso 07 2022 Approving Property Tax Revenue Exchange Agreement with Mill Valley for 800 Corte Madera Reso 06 2022 SB-1205 Fire Protection Services Inspections and Compliance Reporting Reso 05 2022 AB361 Teleconference Mtgs Reso 04 2022 Amending the FY 2021-2022 Budget Reso 03 2022 Setting the FY 2022-2023 Fee Schedule for Parks and Recreation Reso 02 2022 AB361 Teleconference Mtgs Reso 01 2022 AB361 Teleconference Mtgs Reso 63 2021 Creating Climate Action Committee Reso 62 2021 Establishing Compensation for Part Time Hourly Employees Reso 61 2021 Records Management Policy and Retention Schedule Update Reso 60 2021 Endorsing Tidal Waves Swim Team Reso 59 2021 AB361 Teleconference Mtgs Reso 58 2021 Approving Publicly Available Pay Schedule Reso 57 2021 Revising Department Head Salary Reso 56 2021 Amending Compensation Schedule for PTE to Include Changes for Facility Attendant I Reso 55 2021 Approving Position of Facility Attendant II and Amending Compensation Schedule B Reso 54 2021 Chamber of Commerce Annual Budget and Financial Statements Reso 53 2021 AB361 Teleconference Mtgs Reso 52 2021 Endorsing Twin Cities Girls Softball League Reso 51 2021 AB361 Teleconference Mtgs Reso 50 2021 Endorsing Annual Thanksgiving Turkey Trot Reso 49 2021 AB361 Teleconference Mtgs Reso 48 2021 Approving Amendment to HdL Contract for Business License Services Reso 47 2021 AB361 Teleconference Mtgs Reso 46 2021 Town Manager Contract Amendment Reso 45 2021 Permanent Residential Parking Permit Program - Madera Gardens Reso 44 2021 CalRecycle Grant App Submittal Authorization Reso 43 2021 Housing Element Workshops 2021 Banners Reso 42 2021 AB361 Teleconference Mtgs Reso 41 2021 Denying Appeal of PC Decision and Approving Construction at 33 Sonora Way Reso 40 2021 Approving Publicly Available Pay Schedule Reso 39 2021 Fixing Compensation and Establishing Benefits for Department Heads Reso 38 2021 Fixing Compensation and Establishing Benefits for Mid-Managers Grp Reso 37 2021 Approving MOU with SEIU Reso 36 2021 Amending Reso 06-2019 to Add Rate Schedule for Child Care Reso 35 2021 Authorizing Town Manager to Execute Agreement for Housing First Case Management Reso 34 2021 Extending Abandoned Vehicle Service Authority Vehicle Registration Fee Until April 2032 Reso 33 2021 Endorsing Lions Club EVS and Classics Car Show Fundraiser Reso 32 2021 Reinstating Assistant Engineer Position Reso 31 2021 Approving Lower Redwood and Edison Underground Utility District Reso 30 2021 Approving the Addendum to the Corte Madera Town Hall Remodel and Addition MND Reso 29 2021 Increasing Rates for Waste Collection Services by MVRS Reso 28 2021 Approving the FY 2021-2022 Budget Reso 27 2021 FY2021-2022 GANN Limit Reso 26 2021 Adopting List of Projects for FY 2021-22 Funded By SB1 Reso 25 2021 Establishing an Outdoor Flag Policy Reso 24 2021 Proclaiming June 2021 as LGBTQ+ Pride Month Reso 23 2021 Approving the Job Description of Recreation Manager Reso 22 2021 Accepting Climate Adaptation Assessment Reso 21 2021 Approving Final Map for Oak Shore Subdivision Reso 20 2021 Approving Modification of Town Hall Project Reso 19 2021 Endorsing Womens Improvement Club Scholarship Program Reso 18 2021 Amending Policy for Provisions Related to 5G Cell Towers Reso 17 2021 Authorizing Delivery and Sale of Certificates of Preparation to Provide Financing for P Reso 16 2021 Confirming Issuance of Pension Obligation Bonds Reso 15 2021 Endorsing MCE Deep Green Program Reso 14 2021 Establishing a Reserve Policy Reso 13 2021 Records Retention Schedule Reso 12 2021 Fair Housing Month Reso 11 2021 Accepting Housing Element Annual Report Reso 10 2021 MOU With MMWD On Collaboration And Enforcement Of Regional Conservation Programs Reso 09 2021 Adopting Senior Accountant Position and Amending Salary Schedule C Reso 08 2021 Appointing Temporary Chief Building Official Reso 07 2021 Endorsing the Madera Gardens Neighborhood Disaster Preparedness Drill Reso 06 2021 Morningside Dr 210 CTH Parking Amendment Reso 05 2021 Corte Madera Fire Prevention Reso 04 2021 Approving Town Hall Remodel Project Reso 03 2021 Approving Initial Study and MND and MMRP for Town Hall Remodel Reso 02 2021 Amending 2020-2021 Budget Reso 01 2021 Accepting Town Project Report and Approving Town Park Sign Template Reso 45 2020 Approving Climate Action Plan Reso 44 2020 Approving Chamber Budget and Financial Statements Reso 43 2020 Declaring Climate Emergency Reso 42 2020 BPAC Extension Reso 41 2020 Pension Obligation Bonds Reso 40 2020 Authorizing DPW Director to Execute ROW Certs Reso 39 2020 Approving Publicly Available Pay Schedule Reso 38 2020 Dissolution Agreement of Major Crimes Task Force Reso 37 2020 Sidewalk Pilot Program Reso 36 2020 Communications Manager Position and Salary Approval Reso 35 2020 Department Head One Time Payment of Administrative Leave Buy Back Reso 34 2020 Budget Amendment for Code Enforcement Reso 33 2020 Leases for Fire Stations Reso 32 2020 Adopting and Promulgating Conflict of Interest Code Reso 31 2020 Mill Valley Refuse Services Garbage Rates 2020-21 Reso 30 2020 FY2020-2021 GANN Limit Reso 29 2020 FY20-21 Publicly Available Pay Schedule Reso 28 2020 Ext. of Lapse Date for Certain Entitlements Reso 27 2020 Budget Amendments Reso 26 2020 Amending Compensation Schedule for Part Time Employees Reso 25 Student Intern Position Reso 24 2020 LEAP Grant Reso 23 2020 budget revision June 2020 Reso 22 2020 Hotel FAR Bonus Reso 21 2020 Sales Tax Committee Extension Reso 20 2020 CDBG Cooperation Agreement Reso 19 2020 Marin Clean Energy Banners Reso 18 2020 Womens Improvement Club Scholarship Program Reso 17 2020 Authorizing MGSA to take over MTA operations Reso 16 2020 Marin Wildfire JPA Representatives Reso 15 2020 FY20-21 SB 1 Project List Reso 14 2020 Declaring Results of Election Reso 13 2020 Ratifying Declaration of Local Emergency Reso 12 2020 2019 Housing Element Annual Progress Report Reso 11 2020 Recreation Coordinator Reinstatement Reso 10 2020 MERA Appointments Reso 09 2020 CM Prevention Resolution Reso 08 2020 223 Baltimore Avenue Appeal Reso 07 2020 CM Womens Club Yard Sale 2020 Banners Reso 06 2020 Budget Amendment Reso 05 2020 Chamber of Commerce Budget Reso 04 2020 Publicly Available Pay Schedule Reso 03 2020 Revising the Dept Head Salary Schedule Reso 02 2020 Revising Mid-Management Salary Schedule Reso 01 2020 Spark Art Show Signs Reso 51 2019 ADU Fees Reso 50 2019 Town Clerk Assistant Town Manager Job Description and Salary Reso 49 2019 Side Letters to MOU with SEIU Reso 48 2019 Enabling Resolution Morgan Stanley Reso 47 2019 SB2 Grants Authorization for Application and Receipt Reso 46 2019 Park Permit Fine for Fraudulent Use Reso 45 2019 CTH NRG Drill Reso 44 2019 Madera Gardens NRG Drill Reso 43 2019 Marin Wildfire Prevention Authority JPA Reso 42 2019 Town Mgr Contract Reso 41 2019 Mid Management Group Revised MOU and Side Letters Reso 40 2019 setting TRL Application Fee Reso 39 2019 Friends of Larkspur Banner Request Reso 38 2019 2018 Marin Co LHMP Reso 37 2019 Calling Mar 3 2020 Election Reso 36 2019 Wireless ROW Policy Reso 35 2019 Nuisance Abatement 2 Endeavor Reso 34 2019 Nuisance Abatement 23 Buena Vista Reso 33 2019 Nuisance Abatement 220 Morningside Reso 32 2019 Parking Permit Pilot Program Madera Gardens Reso 31 2019 Publicly Available Pay Schedule Reso 30 2019 Compensation for Part Time Hourly Employees Reso 29 2019 Oktoberfest Banners Reso 28 2019 SPARK Fun Run Banners Reso 27 2019 Code Enforcement Officer Reso 26 2019 Field Project Manager Reso 25 2019 Rescission of 360 CM Ave Reso 24 2019 gann limit 2019-2020 Reso 23 2019 Town Budget 2020-21 Reso 22 2019 Town Budget 2019-20 Reso 21 2019 Increasing Rate for MVRS Waste and Recycling Services Reso 20 2019 Authorization to Apply for SB2 Funding Reso 19 2019 Awarding PW Contract for Sanford at Casa Buena and Meadowsweet Reso 18 2019 Summer Concert Series 2019 Reso 17 2019 Central Marin Regional Pathways Gap Closure-Signed Reso 16 2019 SB1 Funds Reso 15 2019 Precise Plan and Design Review_Signed Reso 14 2019 Planned Development Preliminary Plan and Tentative Map_Signed Reso 13 2019 Initial Study and Mitigated Negative Declaration_Signed Reso 12 2019 Spark Spring Gala Signs Reso 11 2019 Publicly Available Pay Schedule CalPERS Reso 10 2019 Animals in Town Park Reso 09 2019 Revising Salary Schedule Reso 08 2019 Parks and Recreation Program and Event Banner Approval Reso 07 2019 Housing Element Annual Report Reso 06 2019 Parks and Rec Fee Resolution Reso 05 2019 Redwood HS Fundraiser 2019 Banners Reso 04 2019 Budget Revision February 2019 Reso 03 2019 Amending Composition of BPAC Reso 02 2019 Town Mgr Performance Bonus Reso 01 2019 CM Womens Club Yard Sale 2019 Banners Reso 69 2018 LWCF Support Resolution Reso 68 2018 Adopting Revised Climate Action Plan Reso 67 2018 Greenhouse Gas Inventory Reso 66 2018 Chamber Budget Reso 65 2018 Declaration of Results of Nov 6 Election Reso 64 2018 BPAC Extension Reso 63 2018 TidalWaves 2019 Banners Reso 62 2018 Bank of Marin 10-30-18 Reso 61 2018 TCGS 2018 Banners Reso 60 2018 Turkey Trot Banners Reso 59 2018 Authorizing HdL the Examination of Sales Tax Reso 58 2018 Hinderliter De Llamas And Associates-HdL- Agreement Reso 57 2018 Fire JPA Reso 56 2018 Opposing Proposition 6 Reso 55 2018 fire RHS amendment Oct 2018 Reso 54 2018 CalRecycle Program Authorizations Reso 53 2018 CTH NRG Drill TC Reso 52 2018 159 Prince Royal Admin Review 091818 Reso 51 2018 Larkspur Library Signs Reso 50 2018 Conflict of Interest Code Reso 49 2018 Oktober Fest Signs 2018 Reso 48 2018 Report on Urgency Ordinance Cannabis Reso 47 A 2018 Forster and Kroeger Reso 47 2018 Publicly Available Pay Schedule Reso 46 2018 Pay Scale Admin Analyst Reso 45 2018 Job Description Admin Analyst Reso 44 2018 SEIU MOU Reso 43 2018 Mid Management Group Salary Increase Reso 42 2018 Dept. Heads Salary Increase Reso 41 2018 firefighters mou July 2018 Reso 40 2018 Battalion Chiefs mou July 2018 Reso 39 2018 Calling Election forBallot Measure Reso 38 2018 USBR 95 Reso 37 2018 Allowing Signs for Age-Friendly Corte Madera 90 and more Social Reso 36 2018 Spark Fun Run Signs Reso 35 2018 Letter of Support to Larkspur Reso 34 2018 Letter of Support to TAM Reso 33 2018 Active Transportation Planning Grant Cycle 4 Reso 32 2018 Mill Valley Refuse Service rate increase Reso 31 2018 Examination of Sales Tax Records Reso 30 2018 Authorization to Town Manager to Execute Agreements w CDTFA Reso 29 2018 Election June 5, 2018 Reso 28 2018 Town Gann Limit 2018-19 Reso 27 2018 Town Budget Resolution 2018-2019 Reso 26 2018 Grant Authority ATP Reso 25 2018 Grant Authority CALTRANS Reso 24 2018 TAM sales tax renewal Reso 22 2018 Approval of Amys Drive Through Reso 21 2018 Summer Concert Series Reso 20 2018 Awarding PW Contract for Marina Village Storm Drainage Improvements Project 17-018 Reso 18 2018 Town Manager Performance Bonus Reso 17 2018 Denial of Appeal for 109 Golden Hind Passage Reso 16 2018 SB 1 Project List Reso 15 2018 Parks and Rec Fees 2018.19 Reso 14 2018 Park Rec Banners Reso 13 2018 Spark Spring Gala Reso 12 Awarding PW Contract and Authorizing Expenditures for Project 15-024 Reso 11 2018 Denial of Appeal to PC Decision of 8 Westward Drive Reso 10 2018 Womens Improvement Club Reso 09 2018 Housing Element Annual Report Reso 08 2018 Calling Election Sales Tax Measure Reso 07 2018 Cal OES Authorized Agents Reso 06 2018 General Plan Reso 05 2018 Denial of Appeal of Planning Commission Decision of 22 Seminole Avenue Reso 04 2018 Redwood HS Reso 03 2018 MGSA Transfer of Streetlights Reso 02 2018 Ambulance Fee Schedule Reso 01 2018 Tidal Waves Swim Team Reso 64 2017 sec 115 trust Reso 63 2017 Calling June 2018 Election Reso 62 2017 Regional Pathways Gap Closure Project Reso 61 2017 Amend Compensation Schedule Reso 60 2017 PW Director Position Changes Reso 59 2017 JPA for CMPA Reso 58 2017 Chamber of Commerce Budget Reso 57 2017 Approval of CUP for Cafe at RH Gallery Building Reso 56 2017 Amendment of Plans and Approval of RH Expansion Project Design App Reso 55 2017 General Plan Amendment for Gravel Lot Reso 54 2017 Certification of EIR for RH Expansion Project Reso 53 2017 Town Council Rules and Procedures Reso 52 2017 Report on Ord 971 Reso 51 2017 Turkey Trot Banners Reso 50 2017 Park Rec Banners Winter 2017 Reso 49 2017 TC Girls Softball Banners Reso 48 2017 Capital Project Budget Amendment Reso 47 2017 Publicly Available Pay Schedule Reso 46 2017 Committing CM to budget no less than 936000 in local funds to Paradise Dr Reso 45 2017 MMS TC ISMND Reso 44 2017 MMS Gen Plan Amendment Reso 43 2017 MMS_TC_CUP Reso 42 2017 Awarding Public Works Contract to Team Ghilotti and Auth of Expenditures Reso 40 2017 Banner approval for SPARK Fun Run Reso 39 2017 Banner approval CM Beautification Comm Oktoberfest Reso 38 2017 Auth Mayor to SIgn Central Marin Fire JPA Betw Larkspur and Corte Madera Reso 36 2017 141 Crescent Denial of Appeal of Planning Commission Decision Reso 37 2017 Agreement with Tyler Technologies for Incode 10 ERP Reso 34 2017 Adopting Capital Projects Budget for FY 2017 2018 Reso 33 2017 Adopting Operating Budget for FY 2017 2018 Reso 32 2017 Application for Certificate of Consent to Self Insure Workers Comp Liabilities Reso 31 2017 Surplus Land Act Resolution 6-12-17 Reso 30 2017 CMAQ-STP Reso 29 2017 FY 17-18 Appropriation Limit_1 Reso 27 2017 Execution of CDBG and HOME Program Cooperation Agreement with County of Marin_1 Reso 26 2017 Denial of Appeal of PC Decision and Approving Design Review Permit for 159 Prince Roya Reso 25 2017 Summer Concert Series Banners_1 Reso 25 2017 Banner approval for CM Community Foundation Summer Concert Series_1 Reso 24 2017 Estab Procedures and Requirements for Processing and Consideration of Development Agree Reso 23 2017 Authorizing Participation in Bay Cities Joint Powers Insurance Authority_1 Reso 22 2017 Redwood High School Foundation Banners_1 Reso 21 2017 Zero Waste Marin Banners_1 Reso 20 2017 Award of Contract Tamalpais Complete Streets Project_1 Reso 19 2017 Housing Element Annual Progress Report 2016 Reso 18 2017 CM Womens Club Yard Sale Banners Reso 17 2017 Incorporating AAC Duties into BPAC Reso 16 2017 Parks and Rec Fees 2017 2018 Reso 15 2017 Amending Compensation Schedule B of Reso 38.2015 Reso 14 2017 Finance Director Job Class and Declass of Dir of Field Maint and Ops Reso 13 2017 Extend BPAC through 12.31.18 Reso 12 2017 TCM Debt Management Policy Reso 11 2017 Industrial Disability Roger Benz Reso 10 2017 Industrial Disability Consideration John Higgins Reso 9 2017 Banner approval for Tidalwaves Swim Team Reso 8 2017 Estab No Parking Zones at Various Locations on Tamalpais Drive Reso 7 2017 Audubon Marsh Resto TC Reso General Plan 011717 Reso 6 2017 Audubon Marsh Resto TC Reso Environmental Determination Reso 5 2017 MCDS IS and MND Reso 4 2017 MCDS General Plan Amendment Reso 3 2017 MCDS Conditional Use As Revised Reso 2 2017 Parks and Rec Banners Reso 50 2016 Priority Conservation Area Reso 49 2016 Approving Chamber Budget 2017 Reso 45 2016 Parcel Map 1421 1425 Casa Buena Reso 44 2016 Rescind Approval of Design Review Permit 359 Chapman Reso 43 2016 Letter of PCN for Andys Local Market Reso 42 2016 MERA and MCHSWM board rep appointments 10.04.16 Reso 41 2016 TC MX-1 General Plan Reso 10.04.16 Reso 40 2016 TC MX-1 Reso Environmental Determination Final 10.04.16 Reso 39 2016 Declaring 10.1.16 to be Bay Day Reso 38 2016 Town of Corte Madera Support of Propostion 54 CA Legislature Transparency Act Reso 37 2016 Town of Corte Madera Opposition of Prop 53 Revenue Bonds Reso 36 2016 Amending Reso 815 Estab No parking 900 1000 and 1100 blocks of Meadowsweet With Except Reso 35 2016 Amending Compensation Schedules B and C of Reso 38 2015 Reso 34 2016 Adopting Position Classification and Job Description of Pub Wrks Dir Town Eng Mgr SD2 Reso 33 2016 MTC Allocation of TDA Ped Bicycle Funding Reso 32 2016 Tam Ridge Res Colors East Elev Reso 31 2016 Approving Banners for CM Beautification Comm Oktoberfest Reso 29 2016 2015.16 Pavement Rehabilitation Project Reso 28 2016 Film Permit Fees Update Reso 27 2016 Twin Cities Girls Softball Banners Reso 26 2016 Contract Award Marin Village Storm Drain Reso 25 2016 Adopting Complete Streets Policy Reso 23 2016 JPA for HAZMAT Spills Mgmt Reso 22 2016 PCN Deternination for Stangs Reso 21 2016 CM Beautifucation Comm Summer Concert Banners Reso 20 2016 CALRECYCLE Reso 19 2016 Zero Waste Marin Banners Reso 18 2016 2016.17 Town Appropriation Limit Reso 17 2016 14 Lakeside Drive Public Nuisance Reso 16 2016 Bicycle Pedestrian Plan Reso 15 2016 Refinance of 2006 Certificates of Participation with attachments Reso 14 2016 359 Chapman TC Appeal Reso 13 2016 Public Service Employees Recognition Week Reso 12 2016 ICMA VantageCare CM MidMgt Employees Reso 11 2016 ICMA VantageCare Fire Mid Mgmt Employees Reso 10 2016 ICMA VantageCare Dept Heads Twn Mgr Reso 9 2016 Housing Element Annual Progress Report 2015 Reso 8 2016 Distracted Driving Awareness Month_1 Reso 7 2016 Marin Co Major Crimes Task Force JPA_1 Reso 6 2016 Centennial Banner additl locations Reso 5 2016 Amending Town Gen Plan Adding C3 Zoning Dist_1 Reso 4 2016 VantageCare Firefighters Local 1775_1 Reso 3 2016 Adoption of 2016 Climate Action Plan_1 Reso 2 2016 Parks and Rec Event Banners_1 Reso 1 2016 Commercial Marijuana Cultivation_1 Reso No. 54 2015 Approving Banners for Tidalwaves Swim Team Reso No. 53 2015 Reciting Facts of 11.03.15 Election and Declaring Results Reso No. 52 2015 Fire Dept Response Away From Official Duty Station Assigned to Emerg Incident Reso No. 51 2015 Extending BPAC through 12.31.16 Reso No. 50 2015 MOU Between TCM and CM Firefighters Assoc Local 1775 7.1.15 through 6.30.18 Reso No. 49 2015 Appointing Rep and Alt to Marin Emerg Radio Authority Board Reso No. 48 2015 Approving Chamber of Commerce 2016 Budget Reso No. 47 2015 Compensation and Benefits for Part Time Employees Reso No. 46 2015 Compensation and Benefits for Mid Mgmt Employees Reso No. 45 2015 Approving CM Centennial Events Banners for 2016 Reso No. 44 2015 Approving Recreation Dept Banners for 2016 Reso No. 43 2015 Recognizing Roger Sprehn for His Service to the Community Reso No. 42 2015 Approving Access Agreement for Inspection and Testing of Gravel Lot Reso No. 41 2015 Auth to Proceed with Disc with Macerich re Potential Sale, Lease or Other Dispositi Reso No. 40 2015 Allowing Banners for CM New Years Eve Party Reso No. 39 2015 Amending Traffic Reso 815 and Estab No Parking zone on Specified Portion of Golden Reso No. 38 2015 Salary and Compensation for Department Head Employees Reso No. 37 2015 D Bracken Town Manager Agreement Reso No. 36 2015 Adopting Capital Projects Budget for FY 2016 2017 Reso No. 35 2015 Adopting Capital Projects Budget for FY 2015 2016 Reso No. 34 2015 Sept 2015 Childhood Cancer Awareness Month Reso No. 33 2015 Agreement with Fire Dept Mid Mgmt Employees 8.18.15 Reso No. 32 2015 Allowing Marin Co Free Library Banners Reso No. 31 2015 Allowing CM Oktoberfest Banners Reso No. 30 2015 Revised Fire Dept Response Away from Duty station Reso No. 29 2015 Sustainable Funding for Transportation Infrastructure Reso No. 28 2015 MVRS Rate Incr for 2015 to 2016 Reso No. 27 2015 Calling Election and Requesting Consolidation Reso No. 26 2015 Amending Comp Schedule D of Reso 4 2014 Reso No. 25 2015 Adopting Position Class and Job Description of Assistant Planner Reso No. 24 2015 Estab FY 2015 2016 Appropriation Limit Reso No. 23 2015 Certificate of Appreciation for Nicolai Hvass Reso No. 22 2015 Housing Element Annual Progress Report CY2014 Reso No. 21 2015 Amending General Plan Adopting 2015.2023 Housing Element Reso No. 20 2015 Adoption of Draft Housing Element 2015.2023 Reso No. 19 2015 Adopting Operating Budget FY 2016 2017 Reso No. 18 2015 Adopting Operating Budget FY 2015 2016 Reso No. 17 2015 Establishing Community Development Fees Reso No. 16 2015 Amending Compensation Schedule B 4.21.15 Reso No. 15 2015 Adopting Position Class Fncl Analyst I and II Reso No. 14 2015 CM Community Foundation Summer Concert Series Banners 4.21.15 Reso No. 13 2015 JPA Major Crimes Task Force Reso No. 12 2015 Planning Commission Rules Procedures NO RESO PCRP APPROVED BY MOTION INSTEAD Reso No. 11 2015 In support of Age Friendly CM to Seek Funding Reso No. 9 2015 Fire Dept Response Away from Duty station Reso No. 10 2015 Approving Deleg of Animal Svcs to MGSA Reso No. 8 2015 Jason Ferrera Flood Board Appreciation Reso No. 7 2015 Urging SMART to Design Build Multi Use Path Reso No. 6 2015 Amending Comp Sched D of Reso 4.2014 Reso No. 5 2015 Approving Parks Rec Fee Schedule Reso No. 4 2015 422 Redwood Ave encroachment permit 2.3.15 Reso No. 3 2015 Womens Improvement Club Yard Sale 2.3.15 Reso No. 2 2015 1421 1425 Casa Buena Reso No. 1 2015 Adopting ICMA Vantagecare Retirement Health Savings Reso 43 2014 Precise Plan Amend Town Center Reso 42 2014 Approval of Town Clerk to prepare ord summaries for pub Reso 41 2014 Declaring Results of 11.04.14 election Reso 40 2014 Approval of Chamber of Commerce Budget Reso 39 2014 Adoption of Disclosure Policies and Procedures Reso 38 2014 Recognizing CM voters and Citizens for Saving Paramedic Svcs Reso 37 2014 Endorsing Tidal Waves Swim Team and allowing banners Reso 36 2014 endorsing zero waste and allowing banners Reso 35 2014 Auth to join CaliforniaFIRST with Exhibit A Reso 34 2014 Freestanding SPARK signs on public property Reso 33 2014 Assignmentof Lease 512 Tamalpais Coin Laundry Reso 32 2014 SEUI MOU 2014-2018 with Attachment Reso 31 2014 Banners for FD Get Ready Program Reso 30 2014 Street Banners for SPARK program Reso 29 2014 To Join CSCDA includes JPA agreement Reso 28 2014 Estab No Pkng Zone Staghound Passage Reso 27 2014 Banners for Oktoberfest Reso 26 2014 Banners for Library publicity Reso 25 2014 Town of Corte Madera dba Age-Friendly Corte Madera_1 Reso 24 2014 In Support of Age Friendly Corte Madera Initiative_1 Reso 23 2014 Award of Contract 2014 Pavement Improvements Project_1 Reso 22 Fixing Employers Contrib Under PEMCHA Reso 21 2014 Mill Valley Refuse Service Rates 2014.15 with Attachmt_1 Reso 20 2014 CDBG Reso and Agreement_1 Reso 19 2014 Calling and Giving Notice of Election Paramedic Tax_1 Reso 18 2014 FY 2014-15 Approproation Limit_1 Reso 17 2014 Endorsing MERA parcel Tax Approved 6.3.14_1 Reso 16 2014 Endorsing Street Smarts Marin Program_1 Reso 15 2014 Endorsing Summer Concert Series_1 Reso 14 2014 Amending Schedule B Resolution No. 3697_1 Reso 13 2014 Authorizing the Examination of Transactions and Use Tax Records_1 Reso 12 2014 Approving Amendment to General Plan Re 103 Corte Madera Avenue_1 Reso 11 2014 Adopting a Negative Declaration to Amend General Plan for 103 Corte Madera Ave_1 Reso 10 2014 Denying Appellant Appeal to Permit 13-023 and Variance 13-014 for 408 Oakdale Ave._1 Reso 09 2014 Endorsing Womens Improvement Club_1 Reso 08 2014 Denying Appellant Appeal to Permit 13-028 for 1 Navajo Lane_1 Reso 07 2014 Endorsing Lions Club Casino Night Fundraiser_1 Reso 06 2014 for Paying and Reporting the Value of Employer Paid Member Contributions for Mid-Mgmt E Reso 05 2014 Amending Reso No. 3242_1 Reso 04 2014 Fixing Compensation and Est. Certain Benefits for Mid-Mgmt. Employees_1 Reso 03 2014 Adopting Position Classifications and Job Descriptions of Administrative Tech and Custo Reso 02 2014 Adopting and Promulgating Conflict of Interest Code Reso 01 2014 Establishing Sales Tax Citizens Oversight Committee_1 Reso 44 2013 Declaring Vote on Measure B Reso 43 2013 Endorsing Tidalwaves Swim Team Reso 42 2013 Reciting Facts of General Municipal Election of 11-05-2013 Reso 41 2013 Endorsing Zero Waste Marin Reso 40 2013 Reaffirming Policy of Reviewing Chamber of Commerce Annual Budget and Approving Budget Reso 39 2013 Authorizing Town Manager to Execute Agreement with County for Measure A Reso 38 2013 Recognizing Voters and Measure B Campaign for Passage of Measure B Reso 37 2013 Approving Agreement Between TCM and Larkspur for Sharing Fire Personnel Reso 36 2013 Extending BPAC Reso 35 2013 Setting Forth Commitment to Healthy Eating Active Living Cities Campaign Reso 34 2013 Endorsing Spark Reso 33 2013 Awarding DPW Contract for 2013 Pavement Improvements Project No 13-001 Reso 32 2013 Providing for the Borrowing of Funds for FY 13-14 Reso 31 2013 Denying Appeal and Conditionally Approving Permit 13-015 for 150 Edison Ave on CTH Reso 30 2013 Endorsing Zero Waste Marin Reso 29 2013 Endorsing Oktoberfest Reso 28 2013 Calling for an Election and Imposing TOT for 11-05-2013 Reso 27 2013 Endorsing Marin County Library Reso 26 2013 Denying Appellant Appeal for Permit No. 13-001 and Variance No. 13-001 at 481 Montecito Reso 25 2013 Awarding DPW Contract for 2013 Street Paving Improvements Slurry Seal Project No. 11-00 Reso 24 2013 Expressing Appreciation for Barbara Becker for Services in Accessibility Advisory Commi Reso 23 2013 Recognizing Lee and John Howard as 2013 Citizens of the Year Reso 22 2013 Supporting Marin Deserves Better Bicycle and Pedestrian Plan Reso 21 2013 Fixing Compensation for Fire Dept Mid-Mgmt Employees Commencing 07-09-2012 Reso 20 2013 MVRS Rate Increase of 2.7 Percent Reso 19 2013 Authorizing Town Manager to Apply for Coverage Under State MS4 General Permit Reso 18 2013 Adopting a Barrier Removal Implmentation Plan for Disabled Access Reso 17 2013 Approving Tax Levy for Paramedic EMS for FY 14-15 Reso 16 2013 Approving Tax Levy for Paramedic EMS for FY 13-14 Reso 15 2013 Adopting Budget for FY 14-15 Reso 14 2013 Adopting Budget for FY 13-14 Reso 13 2013 Endorsing the Community Foundation Summer Concert Series Reso 12 2013 Proposing Election for Nov. 5 2013 Reso 11 2013 Supporting Inclusion of Various Improvements of CalTrans Hwy 101 Project Reso 10 2013 Establishing FY 13-14 Appropriation Limit Reso 09 2013 Upholding Planning Commission Appeal for Permit No. 13-003 for 150 Edison Ave on CTH Reso 08 2013 Approving MOU with Firefighters Association from 07-01-12 to 06-30-15 Reso 07 2013 Opposing Pending CA Assembly Bill 5 - Ammiano Reso 06 2013 Authorizing Mayor to Exec. 1st Amendment to Agreement of Formation of MTA Reso 05 2013 Endorsing Lions Club Casino Night Fundraiser Reso 04 2013 Setting FY 13-14 Fees for Reserved Uses of Towns Outdoor Fields and Facilities Reso 03 2013 Endorsing Spark Reso 02 2013 Endorsing Womens Improvement Club Reso 01 2013 Declining to Consent to Closure of Nellen Ave to Accommodate Hwy 101 Corridor Improveme Resolution 3733 Authorizing Execution of JPA for Consolidated Police Services Resolution 3732 Determining that Nuisance Exists Under CMMC at 231 Chapman Drive Resolution 3731 Reaffirming Policy of Reviewing Chamber of Commerces Annual Budget and Apprving Budg Resolution 3730 Adopting Ordinance No. 933 Resolution 3729 Rescinding Exhibit A of Resolution 3696 and Adopting New Fees Resolution 3728 Establishing BPAC Resolution 3727 Amending Resolution 815 Resolution 3726 Approving an Encroachment Permit at 363 Redwood Ave Resolution 3725 Borrowing Funds for FY 12-13 and the Issuance and Sale of 12-13 Tax and Revenue Anti Resolution 3724 Endorsing Beautification Committees Oktoberfest Resolution 3723 Endorsing Marin County Free Library Resolution 3722 Encouraging Water Conservation Efforts in Local Restaurants Resolution 3721 Adopting Policy to Continue Complying with Brown Act Resolution 3720 Granting Easement Deed to PGandE for Parcel 024-141-05 Resolution 3719 Electing to Retain MCEs Light Green Program for Town Electrical Accounts Resolution 3718 Supporting Governors Pension Reform Efforts Resolution 3717 Adopting County of Marins Fee Schedule for Animal Control Services Resolution 3716 Finding No Objection to Rate Increase Request of 3.4 Percent by MVRS Resolution 3715 Establishing a Building Replacement Reserve Fund for Police Headquarters Building Resolution 3714 Endorsing Summer Concert Series Resolution 3713 Approving Tax Levy for Paramedic EMS FY 12-13 Resolution 3712 Adopting Budget for FY 12-13 Resolution 3711 Establishing FY 12-13 Appropriation Limit Resolution 3710 Providing for Destruction of Certain Obsolete Records Resolution 3709 Authorizing Town Manager to Sign Revised JPA with County of Marin Resolution 3708 Endorsing Pixie Park Spring Fair Resolution 3707 Endorsing Streets Smarts Marin Program Resolution 3706 Approving First Amendment to Employment Agreement with David Bracken Resolution 3705 Proclaiming National Library Week Resolution 3704 Establishing Conditional Use Permit Fee for Bees and Chickens Resolution 3703 Intent to Withdraw from ABAG Resolution 3702 Adopting Job Description for Firefighter Paramedic and Deleting Fire Engineer Resolution 3701 for Paying and Reporting of Employer Paid Contributions for Dept Heads and Town Mana Resolution 3700 for Paying and Reporting Value of Employee Paid Member Contributions for Fire Dept M Resolution 3699 Approving Joint Exercise of Power Agreement with Southern Marin Fire Protection Dist Resolution 3698 Amending Resolution 3242 Resolution 3697 Fixing Compensation and Establishing Benefits for Dept Head Employees Resolution 3696 Endorsing Spark Fashion Show on March 23 2012 Resolution 3695 Endorsing Womens Improvement Club Yard Sale Resolution 3694 Expressing Appreciation to Vaso Medigovich for Service to Flood Control Board Resolution 3693 Expressing Appreciation to Richard Esteb for Service to Planning Commission Resolution 3692 Approving Fourth Amended and Restated Subcontract with RVPA Resolution 3691 Adopting ABAG Report Taming Natural Disasters Resolution 3690 Denying Appellants Appeal of Planning Commission Decision for 205 Tamal Vista Blvd. Resolution 3689 Denying Appellants Appeal of Planning Commission Decision for Design Review 11-031 Resolution 3688 Rescinding Resolution 3218 Resolution 3687 Fixing Compensation and Establishing Certain Benefits for Fire Dept. Mid-Mgmt Employ Resolution 3686 Supporting Grant App by Marin Energy Authority Resolution 3685 Amending Resolution 2021 Resolution 3684 Findings for Design Review Application 11-024 are within Scope of 2009 General Plan Resolution 3683 Endorsing Tidalwaves Swim Team Resolution 3682 Reciting Facts of Election Held on November 8 2011 Resolution 3681A Requesting Membership in the Marin Energy Authority Resolution 3680 Approving Encroachment Permit for 30 Crescent Road Resolution 3679 Authorizing Addition of Discount for Low-Income Customers to Rate Schedule Resolution 3678 Endorsing Larkspur Library Endowment Fund Auction Resolution 3677 Approving MOU with SEIU Resolution 3676 Borrowing of Funds for FY 11-12 and Issuance and Sale of 11-12 Tax and Revenue