Skip to Main Content
Loading
Loading
The One Stop Shop
NEW Hours for Our Permit Center: Visit Our ONE STOP SHOP
For more details, visit our Building Div. webpage
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
2022 Audited Town Financial Statements
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 Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
May 31, 2023 Special Meeting
April 19, 2023 Regular Meeting
March 15, 2023 Regular Meeting
February 15, 2023 Regular Meeting
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
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
May 11, 2023 Regular Meeting
February 9, 2023 Regular Meeting
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
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
2023-02-09 Approved Fire Council Minutes
2022.11.10 Approved Regular Meeting Minutes
2022-08-11 Approved Fire Council Minutes
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
Reso No. 2023-08 Authorizing Use of Corte Maderas Purchasing Ordinance 1004
Reso No. 2023-07 Approving a Shared Service Agreement with Regional Marin County Fire Agencies
Reso No. 2023-06 Approving the FY 23-24 Budget
Reso No. 2023-05 Approving a Publicly Available Pay Scale for FY 23-24
Reso No. 2023-04 Approving a Publicly Available Pay Scale for FY 22-23
Reso No. 2023-03 Enhanced Benefits and Paramedic School Tuition Reimbursement
Reso No. 2023-02 Revising the FY 22-23 Budget
Reso No. 2023-01 AB 361 Provisions
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. 2022-04 Approving the 2022-2023 Budget
Resolution No. 2022-03 - AB 361 Provisions
Resolution No. 2021 09 Authorizing Redemption of Unused Vacation Hours by Battalion Chiefs
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 Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
May 22, 2023 Regular Meeting
April 24, 2023 Regular Meeting
March 27, 2023 Regular Meeting
February 27, 2023 Regular Meeting
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
Parks and Recreation Commission Correspondence Received After Agenda Publication:
Select an Item
All Archive Items
Most Recent Archive Item
5A Emailed Public Comment - 4.24.23 Regular meeting
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.
Planning Commission Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
May 23, 2023
May 9, 2023
April 11 2023
March 14, 2023
February 28, 2023
February 15, 2023 (Wednesday, Special Meeting)
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
Planning Commission Correspondence Received After Agenda Publication:
Select an Item
All Archive Items
Most Recent Archive Item
5.23.23 Item 5A (Housing Element): Comments from CA Geological Survey Dept. of Conservation 5.19.23
5.23.23 Item 5A (Housing Element): Update to Safety Element (Chapter 8) Tsunami Hazards
2023-04-11 Public Comment for 400 Oakdale Ave
2023-04-11 Public Comment for 106 Walnut Ave
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)
Proclamations:
Select an Item
All Archive Items
Most Recent Archive Item
Gun Violence Awareness Day 2023
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
5.23.23 PC Housing Element
5.9.23 PC - 436 Corte Madera Town Center (T-Mobile Sign)
5.2.23 TC - Town Park Restrooms
4.25.23 PC - Cancellation of 400 Oakdale Ave Preliminary Study Session
2023 MVRS Public Hearing Notice
4.11.23 PC - 106 Walnut Ave
4.11.23 PC - 400 Oakdale Ave.
4.11.23 PC - Town Park Restrooms
2.21.23 TC 71 Tamal Vista Blvd PCN
2.15.23 PC - 26 Channel Dr Appeal
2.15.23 PC - 200 Nellen Vet Sign Permit Amendment
2.15.23 PC - 206 Baltimore Ave
1.24.23 - 106 Walnut Ave
1.24.23 - Total Wine & More
Town Council Notice of Public Hearing at Special Meeting 1.11.23
Revenue and Expenditure Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Revenue and Expenditure Report April 2023
Revenue and Expenditure Report March 2023
Revenue and Expenditure Report February 2023
Revenue and Expenditure Report January 2023
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
Sales Tax Citizens' Oversight Committee Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
February 6, 2023
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
Sales Tax Results:
Select an Item
All Archive Items
Most Recent Archive Item
Third Quarter Receipts for Second Quarter Sales (Apr-Jun 2022)
Second Quarter Receipts for First Quarter Sales (Jan-Mar 2022)
First Quarter Receipts for Fourth Quarter Sales (Oct - Dec 2021)
Fourth Quarter Receipts for Third Quarter Sales (Jul - Sept 2021)
Third Quarter Receipts for Second Quarter Sales (Apr-Jun 2021)
Second Quarter Receipts for First Quarter Sales (Jan-Mar 2021)
First Quarter Receipts for Fourth Quarter Sales (Oct - Dec 2020)
Fourth Quarter Receipts for Third Quarter Sales (Jul - Sept 2020)
Third Quarter Receipts for Second Quarter Sales (Apr-Jun 2020)
Second Quarter Receipts for First Quarter Sales (Jan-Mar 2020)
First Quarter Receipts for Fourth Quarter Sales (Oct - Dec 2019)
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)
Sanitary District Agenda Packets:
Select an Item
All Archive Items
Most Recent Archive Item
Notice of Cancellation of the 05/16/2023 SD2 Board Meeting
May 2, 2023 Sanitary District No. 2 Board Meeting
April 18, 2023 Sanitary District No. 2 Board Meeting
Notice of Cancellation of the 04/04/2023 SD2 Board Meeting
Notice of Cancellation of the 03/21/2023 SD2 Board Meeting
Notice of Cancellation of the 03/07/2023 SD2 Board Meeting
Notice of Cancellation of the 02/21/2023 SD2 Board Meeting
Notice of Cancellation of the 02/07/2023 SD2 Board Meeting
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
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
041823 Approved Corte Madera Sanitary District No. 2 Minutes
022123 Approved Corte Madera Special Town Council/SD2 Board Minutes
012723 Approved Corte Madera Special Town Council/SD2 Board Minutes
011723 Approved Corte Madera Sanitary District No. 2 Minutes
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
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
May 16, 2023 Town Council Regular Meeting
May 16, 2023 Town Council Special Meeting
May 2, 2023 Town Council Regular Meeting
April 18, 2023 Town Council Regular Meeting
April 4, 2023 Town Council Regular Meeting
March 21, 2023 Town Council Regular Meeting
March 7, 2023 Town Council Regular Meeting
February 21, 2023 Town Council Regular Meeting
February 21, 2023 Special Meeting Town Council Strategic Planning Workshop
February 7, 2023 Town Council Regular Meeting
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
Town Council Meeting Audio:
Archive Contains No Items
Town Council Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
050223 Approved Corte Madera Regular Town Council Minutes
041823 Approved Corte Madera Regular Town Council Minutes
040423 Approved Corte Madera Regular Town Council Minutes
032123 Approved Corte Madera Regular Town Council Minutes
030723 Approved Corte Madera Regular Town Council Minutes
022123 Approved Corte Madera Regular Town Council Minutes
022123 Approved Corte Madera Special Town Council Minutes
020723 Approved Corte Madera Regular Town Council Minutes
012723 Approved Corte Madera Special Town Council Minutes
011723 Approved Corte Madera Regular Town Council Minutes
011723 Approved Corte Madera Special Town Council Minutes
011123 Approved Corte Madera Special Town Council Minutes
122022 Approved Corte Madera Regular Town Council Minutes
122022 Approved Corte Madera Special Town Council Minutes
120622 Approved Corte Madera Regular Town Council Minutes
Town Council Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
Ordinance No. 1028 - Urgency Ord. Extending Permit Programs Est. By Urg. Ord. 996
Ordinance No. 1027 Amending Chapter 2.16 Re Planning and Building Director and Creating Community De
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
Town Council Post Agenda Publication Documentation, Late Correspondence, and Public Comment:
Select an Item
All Archive Items
Most Recent Archive Item
2023-05-02 6.A. Correspondence Received After Agenda Publication
2023-04-18 6.B. Presentation
2023-04-18 6.A. Correspondence Received After Agenda Publication
2023-04-04 6.A. Correspondence Received After Agenda Publication
2023-03-07 6.B. Comments Received After Agenda Publication
2023-03-07 6.C. Comments Received After Agenda Publication
2023-03-07 6.A. Comments Received After Agenda Publication
2023-02-21 6.A. Public Comments Received After Agenda Publication
2023-02-21 3.A. Public Comments Received After Agenda Publication
2023-02-07 2.A. Public Comment Received After Agenda Publication
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
Town Council Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
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
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
May 8, 2023 - May 12, 2023
May 1, 2023 - May 5, 2023
Apr 24 2023 - Apr 28 2023
Apr 17 2023 - Apr 21 2023
Apr 10 2023 - Apr 14 2023
Apr 3 2023 - Apr 7 2023
Mar 27, 2023 - Mar 31, 2023
Mar 20, 2023 - Mar 24, 2023
Mar 13, 2023 - Mar 17, 2023
Mar 6, 2023 - Mar 10, 2023
Feb 27, 2023 - Mar 3, 2023
Feb 20, 2023 - Feb 24, 2023
Feb 13, 2023 - Feb 17, 2023
Feb 6, 2023 - Feb 10, 2023
Jan 30, 2023 - Feb 3, 2023
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 Agenda Packets
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 Agenda Packets
Parks and Recreation Commission Correspondence Received After Agenda Publication
Planning Commission Agenda Packets
Planning Commission Correspondence Received After Agenda Publication
Proclamations
Public Notices
Revenue and Expenditure Reports
Sales Tax Citizens' Oversight Committee Agenda 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
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