Title: Chapter 9 Doc 1092 Order Granting Stay Relief Preston Pipelines Filename: 8_21_2013_Chapter9_Doc_1092_OrderGrantingStayReliefPrestonPipelines_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1092, filed August 21, 2013, Order Granting Stay Relie fPreston Pipelines, 2 pages |
Title: Chapter 9 Doc 1161 Declaration Marc Levinson Support City Motion Compel Production Docs 7th Inning Stretch Ports Filename: 10_18_2013_Chapter9_Doc_1161_DeclarationMarcLevinson_SupportCityMotionCompelProductionDocs_7thInning |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1161, October 18, 2013, Declaration Marc Levinson Support City Motion Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1170 Opposition to City Motion to Compel Production Docs 7th Inning Stretch Ports Filename: 10_25_2013_Chapter9_Doc_1170_OppositiontoCityMotiontoCompelProductionDocs_7thInningStretch_Ports.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1170, filed October 25, 2013, Opposition to City Motion to Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1172 Declaration Pat Fillipone Support Opposition City Motion Compel Production Docs 7th Inning Stretch Ports Filename: 10_25_2013_Chapter9_Doc_1172_DeclarationPatFillipone_SupportOppositionCityMotionCompelProductionDocs |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1172, filed October 25, 2013, Declaration Pat Fillipone Support Opposition City Motion Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1175 Civil Minutes Approving Stipulation Filename: 10_28_2013_Chapter9_Doc_1175_CivilMinutes_ApprovingStipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1175, filed October 28, 2013, Civil Minutes Approving Stipulation |
Title: Chapter 9 Doc 1186 Change Address Attached Creditors CalPERS Filename: 11_04_2013_Chapter9_Doc_1186_ChangeAddressAttachedCreditors_CalPERS_51pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1186, filed November 4, 2013, Change Address Attached Creditors CalPERS, 51 pages |
Title: Chapter 9 Doc 1211 City's Submission Tables Authorities First Amended Plan Adjustment of Debts Filename: 11_18_2013_Chapter9_Doc_1211_CitysSubmissionTablesAuthoritiesFirstAmendedPlanAdjustmentofDebts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1211, November 18, 2013, City's Submission Tables Authorities First Amended Plan Adjustment of Debts |
Title: Chapter 9 Doc 1263 Submission Redlined Comparison January 27 2014 Plan Supplement February 10 2014 Sup Plan Sup Filename: 2_13_2014_Chapter9_Doc_1263_SubmissionRedlinedComparisonJan27_2014_PlanSup_Feb10_2014_SupPlanSup.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1263, filed February 13, 2014, Submission Redlined Comparison January 27, 2014, Plan Supplement to February 10, 2014 Supplemental Plan Supplement |
Title: Chapter9 Doc 1283 City Motion for Order Admitting Evidence AB506 Franklin Counteroffer Filename: 3_24_2014_Chapter9_Doc_1283_CityMotionforOrderAdmittingEvidenceAB506_FranklinCounteroffer.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1283, filed March 24, 2013, City Motion for Order Admitting Evidence AB506 Franklin Counteroffer |
Title: Chapter9 Doc 21 Civil Mintues Hearing Contd April 07 2014 Filename: 3_19_2014_Chapter9__Doc_21_CivilMintues_HearingContd_April_07_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 21, filed March 19, 2014, Civil Minutes Hearing Continued to April 7, 2014 |
Title: /files/Response_02_2021_07_15_Batch_05.pdf Filename: filesResponse_02_2021_07_15_Batch_05.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: 01_CityGateDocuments_209pages Filename: 01_CityGateDocuments_209pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response Bailey City Gate documents, contract, report and payments. |
Title: 01_Plans_PW_2135C_MARCH__QUAIL_LAKES_DAVINCI_MARCH_VENETIAN_TYROL Filename: 01_Plans_PW_2135C_MARCH__QUAIL_LAKES_DAVINCI_MARCH_VENETIAN_TYROL.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Docs March 23, 2020, Villapudua Somera 4996720 |
Title: 02_Plans_PW_2213C_MARCH_Interstate_5_VENETIAN_MEDIANLIGHTING Filename: 02_Plans_PW_2213C_MARCH_Interstate_5_VENETIAN_MEDIANLIGHTING.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020 Villapudua Somera 4996720 |
Title: 03_Plans_PW_2280C_MARCH_Interstate_5_PRECISSI_MEDIAN_LANDSCAPE Filename: 03_Plans_PW_2280C_MARCH_Interstate_5_PRECISSI_MEDIAN_LANDSCAPE.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 04_Plans_PW_2320C_MARCH_Interstate_5_FEATHERRIVER_MEDIAN_LANDSCAPE Filename: 04_Plans_PW_2320C_MARCH_Interstate_5_FEATHERRIVER_MEDIAN_LANDSCAPE.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 05_Plans_PW_2373C_MARCH_Interstate_5_FEATHERRIVER_MEDIAN_LANDSCAPE Filename: 05_Plans_PW_2373C_MARCH_Interstate_5_FEATHERRIVER_MEDIAN_LANDSCAPE.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 05082020_Exhibit_B_ OutdoorFacilityProtocolFINAL Filename: 05082020_Exhibit_B__OutdoorFacilityProtocolFINAL.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Stay at Home Order, May 8, 2020, Outdoor Facility Protocol, Exhibit B |
Title: 05082020_Exhibit_B_ OutdoorFacilityProtocolFINAL Filename: 05082020_Exhibit_B__OutdoorFacilityProtocolFINAL.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Stay at Home Order, May 8, 2020, Outdoor Facility Protocol, Exhibit B |
Title: 05082020_SanJoaquinCountyStayatHomeOrder_FINAL_SIGNED Filename: 05082020_SanJoaquinCountyStayatHomeOrder_FINAL_SIGNED.pdf |
Department: City Manager Type: Report |
---|---|
Description: May 8, 2020, San Joaquin County Stay at Home Order |
Title: 06_Plans_PW_2759C_MARCH_DAVINCI_STREET_IMPROVEMENT_SIGNAL_JACKnBOX Filename: 06_Plans_PW_2759C_MARCH_DAVINCI_STREET_IMPROVEMENT_SIGNAL_JACKnBOX.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 07_Plans_PW_3152C_MARCH_EL_DORADO_Interstate_5_1988_ALIGNMENT_STUDY Filename: 07_Plans_PW_3152C_MARCH_EL_DORADO_Interstate_5_1988_ALIGNMENT_STUDY.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 08_Plans_PW_3710C_MARCH_SOUTHBOUND_Interstate_5_PRELIMINARY_DESIGN_INTERSECTIONSTUDY Filename: 08_Plans_PW_3710C_MARCH_SOUTHBOUND_Interstate_5_PRELIMINARY_DESIGN_INTERSECTIONSTUDY.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 09_04_2012_Chapter9_Doc_538_Amended_NoticeOfFilingMotionForReliefFromAutomaticStay Filename: 09_04_2012_Chapter9_Doc_538_Amended_NoticeOfFilingMotionForReliefFromAutomaticStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 09_04_2012_Chapter9_Doc_538_Amended_NoticeOfFilingMotionForReliefFromAutomaticStay |
Title: 09_27_2012_Chapter9_Doc_562_OrderReliefAutomaticStay Filename: 09_27_2012_Chapter9_Doc_562_OrderReliefAutomaticStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 09_27_2012_Chapter9_Doc_562_OrderReliefAutomaticStay |
Title: 09_Plans_PW_3838C_MARCH_Interstate_5_MARCH_IMPRVMNTS_UNDERCROSSING_PROJ_1995 Filename: 09_Plans_PW_3838C_MARCH_Interstate_5_MARCH_IMPRVMNTS_UNDERCROSSING_PROJ_1995.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 1_08_2014_Chapter9_Doc_1229_StipulationBetweenCityofStockton_AnimalDefense Filename: 1_08_2014_Chapter9_Doc_1229_StipulationBetweenCityofStockton_AnimalDefense.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1229, Stipulation Between City of Stockton and Animal Legal Defense |
Title: 1_08_2014_Chapter9_Doc_1231_AnimalDefense_Exhibit_B _OrderApprovingStipulation Filename: 1_08_2014_Chapter9_Doc_1231_AnimalDefense_Exhibit_B__OrderApprovingStipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1231, filed January 8, 2014, Animal Defense Exhibit B Order Approvin gStipulation |
Title: 10_02_2012_Chapter9_Doc_565_JointMotion_ModifyOrder_MotionLeave_IntroduceEvidenceNeutral Evaluation Filename: 10_02_2012_Chapter9_Doc_565_JointMotion_ModifyOrder_MotionLeave_IntroduceEvidenceNeutral_Evaluation. |
Department: City Manager Type: Report |
---|---|
Description: 10_02_2012_Chapter9_Doc_565_JointMotion_ModifyOrder_MotionLeave_IntroduceEvidenceNeutral Evaluation |
Title: 10_02_2012_Chapter9_Doc_566_NoticeHearing_JointMotionModifyOrder Filename: 10_02_2012_Chapter9_Doc_566_NoticeHearing_JointMotionModifyOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_02_2012_Chapter9_Doc_566_NoticeHearing_JointMotionModifyOrder |
Title: 10_02_2013_Chapter9_Doc_1119_MotionFixingNov26BarDateRetireeHealthClaimsFormBarTransmitNoticeRetireesOctober18 Filename: 10_02_2013_Chapter9_Doc_1119_MotionFixingNov26BarDateRetireeHealthClaimsFormBarTransmitNoticeRetiree |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1119, filed October 2, 2013, Motion Fixing Nov 26 Bar Date Retiree Health Claims Form Bar Transmit Notice Retirees by October 18, 2013 |
Title: 10_02_2013_Chapter9_Doc_1120_NoticeHearingFixingNov26BarDateRetireeHealthClaimsFormTransmitNoticeOctober18 Filename: 10_02_2013_Chapter9_Doc_1120_NoticeHearingFixingNov26BarDateRetireeHealthClaimsFormTransmitNoticeOct |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1120, Notice Hearing Fixing November 26, 2013, Bar Date Retiree Health Claims, Form, Transmit Retirees, October 18, 2013 |
Title: 10_02_2013_Chapter9_Doc_1121_NoticeOrderShorteningMotionOrderBarDateRetireeHealthClaimsNoticeOctober18 Filename: 10_02_2013_Chapter9_Doc_1121_NoticeOrderShorteningMotionOrderBarDateRetireeHealthClaimsNoticeOctober |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1121, filed October 2, 2013, Notice Order Shortening Motion Order Bar Date Retiree Health Claims Notice October 18, 2013 |
Title: 10_02_2013_Chapter9_Doc_1122_Notice of HearingMotionRetireeHealthClaimsNoticeOctober18 Filename: 10_02_2013_Chapter9_Doc_1122_Notice_of_HearingMotionRetireeHealthClaimsNoticeOctober18.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1122, Filed October 2, 2013, Notice Hearing November 26, 2013, Motion Retiree Health Claims, Form and Notice Transmitted to Retirees October 18, 2013 |
Title: 10_09_2012_Chapter9_Doc_571_MotionReliefStay_SalvadorBenavides Filename: 10_09_2012_Chapter9_Doc_571_MotionReliefStay_SalvadorBenavides.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_09_2012_Chapter9_Doc_571_MotionReliefStay_SalvadorBenavides |
Title: 10_09_2012_Chapter9_Doc_572_NoticeHearingMotion_ReliefStay_Benavides Filename: 10_09_2012_Chapter9_Doc_572_NoticeHearingMotion_ReliefStay_Benavides.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_09_2012_Chapter9_Doc_572_NoticeHearingMotion_ReliefStay_Benavides |
Title: 10_09_2012_Chapter9_Doc_573_DeclSolteroMorfin_SupportMotionReliefStay_Benavides Filename: 10_09_2012_Chapter9_Doc_573_DeclSolteroMorfin_SupportMotionReliefStay_Benavides.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_09_2012_Chapter9_Doc_573_DeclSolteroMorfin_SupportMotionReliefStay_Benavides |
Title: 10_09_2012_Chapter9_Doc_574_ExhibitsSupportMotionReliefStay_Benavides Filename: 10_09_2012_Chapter9_Doc_574_ExhibitsSupportMotionReliefStay_Benavides.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_09_2012_Chapter9_Doc_574_ExhibitsSupportMotionReliefStay_Benavides |
Title: 10_10_2013_Chapter 9 Doc 1134 Disclosure Statement Filename: 10_10_2013_Chapter9_Doc_1134_DisclosureStatement_134pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1134, filed October 10, 2013, Disclosure Statement, 134 pages |
Title: 10_18_2012_Chapter9_Doc_579_StipulationOrderModifyingEligibilitySchedulingOrder Filename: 10_18_2012_Chapter9_Doc_579_StipulationOrderModifyingEligibilitySchedulingOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 579 filed October 18, 2012, Stipulation and Order Modifying Eligibility Scheduling Order |
Title: 10_18_2013_Chapter9_Doc_1163_DeclarationPatrickBocash_ SupportCityMotionCompelProductionDocs_7thInningStretch_Ports Filename: 10_18_2013_Chapter9_Doc_1163_DeclarationPatrickBocash__SupportCityMotionCompelProductionDocs_7thInni |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1163, filed October 18, 2013, Declaration PatrickB ocash Support City Motion Compel Production Docs 7th Inning Stretch Ports |
Title: 10_23_2012_Chapter9_Doc_581_CityOpposition_SalvadorBenavides_ReliefStay Filename: 10_23_2012_Chapter9_Doc_581_CityOpposition_SalvadorBenavides_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_581_CityOpposition_SalvadorBenavides_ReliefStay |
Title: 10_23_2012_Chapter9_Doc_582_HuntDecl_CityOpposition_BenavidesMotion_ReliefStay Filename: 10_23_2012_Chapter9_Doc_582_HuntDecl_CityOpposition_BenavidesMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_582_HuntDecl_CityOpposition_BenavidesMotion_ReliefStay |
Title: 10_23_2012_Chapter9_Doc_583_LuttermanDecl_CityOpposition_BenavidesMotion_ReliefStay Filename: 10_23_2012_Chapter9_Doc_583_LuttermanDecl_CityOpposition_BenavidesMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_583_LuttermanDecl_CityOpposition_BenavidesMotion_ReliefStay |
Title: 10_23_2012_Chapter9_Doc_585_CityMotionOrder_RulingApprovalSettlementAgrmtNotReq Filename: 10_23_2012_Chapter9_Doc_585_CityMotionOrder_RulingApprovalSettlementAgrmtNotReq.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_585_CityMotionOrder_RulingApprovalSettlementAgrmtNotReq |
Title: 10_23_2012_Chapter9_Doc_587_ArredondoDecl_CityMotionOrderSettlementAgrmtNotReq Filename: 10_23_2012_Chapter9_Doc_587_ArredondoDecl_CityMotionOrderSettlementAgrmtNotReq.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_587_ArredondoDecl_CityMotionOrderSettlementAgrmtNotReq |
Title: 10_23_2012_Chapter9_Doc_589_MotionReliefStay_RonaldHittle Filename: 10_23_2012_Chapter9_Doc_589_MotionReliefStay_RonaldHittle.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_589_MotionReliefStay_RonaldHittle |
Title: 10_23_2012_Chapter9_Doc_590_NoticeHearing_MotionReliefStay_Ronald Hittle Filename: 10_23_2012_Chapter9_Doc_590_NoticeHearing_MotionReliefStay_Ronald_Hittle.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_590_NoticeHearing_MotionReliefStay_Ronald Hittle |
Title: 10_23_2012_Chapter9_Doc_591_DeclMarkSAdams_SupportMotionReliefStay_RonaldHittle Filename: 10_23_2012_Chapter9_Doc_591_DeclMarkSAdams_SupportMotionReliefStay_RonaldHittle.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chapter9_Doc_591_DeclMarkSAdams_SupportMotionReliefStay_RonaldHittle |
Title: 10_23_2012_Chpater9_Doc_592_ExhibitsSupport_MotionReliefStay_RonaldHittle Filename: 10_23_2012_Chpater9_Doc_592_ExhibitsSupport_MotionReliefStay_RonaldHittle.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_23_2012_Chpater9_Doc_592_ExhibitsSupport_MotionReliefStay_RonaldHittle |
Title: 10_25_2013_Chapter9_Doc_1171_DeclarationPatFillipone_SupportOppostiionCityMotionCompelProductionDocs_7thInningStretch_Ports Filename: 10_25_2013_Chapter9_Doc_1171_DeclarationPatFillipone_SupportOppostiionCityMotionCompelProductionDocs |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1171, filed October 25, 2013, Declaration Pat Fillipone Support Oppostiion City Motion Compel Production Docs 7th Inning Stretch Ports |
Title: 10_30_2012_Chapter9_Doc_595_ReplyCity_OppositionBenavides_MotionReliefStay Filename: 10_30_2012_Chapter9_Doc_595_ReplyCity_OppositionBenavides_MotionReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10_30_2012_Chapter9_Doc_595_ReplyCity_OppositionBenavides_MotionReliefStay |
Title: 10_Plans_PW_3845C_MARCH_ROW_PLAN_STOCKTON_STREET_IMPROVEMENT_PROJECT Filename: 10_Plans_PW_3845C_MARCH_ROW_PLAN_STOCKTON_STREET_IMPROVEMENT_PROJECT.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020, Villapudua Somera, 4996720 |
Title: 10012_TRINITY_PK Filename: 10012_TRINITY_PK.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10012 Trinity Parkway Fire Inspection |
Title: 1010-1016 W. Hammer Lane and 7824 Thornton Rd. Filename: ResponseDocs_1010_1016Hammer_7824Thornton.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1010-1016 W. Hammer Lane and 7824 Thornton Rd. |
Title: 1021 Industrial Drive Filename: ResponseDocs_1021Industrial_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records |
Title: 1021 S. Stockton St. Documents Filename: ResponseDocs_1021Stockton_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1021 S. Stockton St. Documents |
Title: 10221 Berryessa Dr. BP History Filename: 10221BerryessaDr_BPHistory.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10221 Berryessa Dr. BP History |
Title: 103 N. E St. Filename: ResponseDocs_103E_28Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 10330 and 10342 Trinity Parkway Documents Filename: ResponseDocs_10330_10342Trinity.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10330 and 10342 Trinity Parkway Documents |
Title: 10342 Trinity Parkway Documents Filename: ResponseDocs_10342Trinity_20Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10342 Trinity Parkway Documents |
Title: 10342 Trinity Parkway Documents Filename: ResponseDocs_10342Trinity_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10342 Trinity Parkway Documents |
Title: 10370 Trinity Parkway Filename: ResponseDocs_10370Trinity_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 1041 S. Pershing Ave. Filename: ResponseDocs_1041Pershing_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 11_06_2012_Chapter9_Doc_600_CityOpposition_MotionHittle_ReliefStay Filename: 11_06_2012_Chapter9_Doc_600_CityOpposition_MotionHittle_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_06_2012_Chapter9_Doc_600_CityOpposition_MotionHittle_ReliefStay |
Title: 11_06_2012_Chapter9_Doc_601_HuntDecl_CityOpposition_HittleMotion_ReliefStay Filename: 11_06_2012_Chapter9_Doc_601_HuntDecl_CityOpposition_HittleMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_06_2012_Chapter9_Doc_601_HuntDecl_CityOpposition_HittleMotion_ReliefStay |
Title: 11_06_2012_Chapter9_Doc_602_LuttermanDecl_CityOpposition_HittleMotion_ReliefStay Filename: 11_06_2012_Chapter9_Doc_602_LuttermanDecl_CityOpposition_HittleMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_06_2012_Chapter9_Doc_602_LuttermanDecl_CityOpposition_HittleMotion_ReliefStay |
Title: 11_06_2012_Chapter9_Doc_603_ShinersDecl_SupportCityOpposition_HittleMotion_ReliefStay Filename: 11_06_2012_Chapter9_Doc_603_ShinersDecl_SupportCityOpposition_HittleMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_06_2012_Chapter9_Doc_603_ShinersDecl_SupportCityOpposition_HittleMotion_ReliefStay |
Title: 11_06_2012_Chapter9_Doc_605_LimitedObjectionCMCs_CityMotion_SettelmentAgrmtNotReq Filename: 11_06_2012_Chapter9_Doc_605_LimitedObjectionCMCs_CityMotion_SettelmentAgrmtNotReq.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_06_2012_Chapter9_Doc_605_LimitedObjectionCMCs_CityMotion_SettelmentAgrmtNotReq |
Title: 11_07_2013_Chapter9_Doc_1193_WellsFargoObjectionsOctober10DisclosureStatement Filename: 11_07_2013_Chapter9_Doc_1193_WellsFargoObjectionsOctober10DisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1193, November 7, 2013, Wells Fargo Objections October 10 City Disclosure Statement |
Title: 11_11_2012_Chapter9_Doc_608_OrderJointMotion_ModifyOrder_MotionLeaveIntroduceNeutralEval Filename: 11_11_2012_Chapter9_Doc_608_OrderJointMotion_ModifyOrder_MotionLeaveIntroduceNeutralEval.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_11_2012_Chapter9_Doc_608_OrderJointMotion_ModifyOrder_MotionLeaveIntroduceNeutralEval |
Title: 11_13_2012_Chapter9_Doc_611_ReplyCityOpposition_HittleMotion_ReliefStay Filename: 11_13_2012_Chapter9_Doc_611_ReplyCityOpposition_HittleMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_13_2012_Chapter9_Doc_611_ReplyCityOpposition_HittleMotion_ReliefStay |
Title: 11_13_2012_Chapter9_Doc_613_CityReply_MotionOrder_RulingSettlementAgreement Filename: 11_13_2012_Chapter9_Doc_613_CityReply_MotionOrder_RulingSettlementAgreement.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_13_2012_Chapter9_Doc_613_CityReply_MotionOrder_RulingSettlementAgreement |
Title: 11_18_2013_Chapter9_Doc_1213_Civil Minutes Continuation Status Conference to December 4, 2013 Filename: 11_18_2013_Chapter9_Doc_1213_CivilMinutesContinuationStatusConference_12_04_2013.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1213, filed November 18, 2013, Civil Minutes Continuation Status Conference to December 4, 2013 |
Title: 11_20_2012_Chapter9_Doc_655_AmendedCivilMinutes Filename: 11_20_2012_Chapter9_Doc_655_AmendedCivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_20_2012_Chapter9_Doc_655_AmendedCivilMinutes |
Title: 11_21_2012_Chapter9_Doc_622_CivilMinuteOrder_DenyingBenavides_ReliefStay Filename: 11_21_2012_Chapter9_Doc_622_CivilMinuteOrder_DenyingBenavides_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_21_2012_Chapter9_Doc_622_CivilMinuteOrder_DenyingBenavides_ReliefStay |
Title: 11_22_2013_Chapter9_Doc_1219_FindingsConclusionsModifiedDisclosureStatement Filename: 11_22_2013_Chapter9_Doc_1219_FindingsConclusionsModifiedDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1219, filed November 22, 2013, Findings Conclusions Modified Disclosure Statement |
Title: 11_26_2012_Chapter9_Doc_623_StipulationOrder_ModifyingEligibilitySchedulingOrder Filename: 11_26_2012_Chapter9_Doc_623_StipulationOrder_ModifyingEligibilitySchedulingOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: 11_26_2012_Chapter9_Doc_623_StipulationOrder_ModifyingEligibilitySchedulingOrder |
Title: 11_26_2013_Chapter 9 Doc 1222 Civil Minutes Jerry Moore Stay Relief Filename: 11_26_2013_Chapter9_Doc_1222_CivilMinutes_JerryMoore_StayRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1222, Civil Minutes Jerry Moore Request Relief from Stay, filed November 26, 2013 |
Title: 11_26_2013_Chapter9_Doc_1221_CivilMintues_Motion_Application_Compel Filename: 11_26_2013_Chapter9_Doc_1221_CivilMintues_Motion_Application_Compel.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1221, Civil Minutes Motion Application to Compel, filed December 4, 2013 |
Title: 11_Plans_PW_3926C_MARCH_2727_WEST_LEFT_TURN_POCKET_MARCH_Interstate_5_FEATHERRIVER Filename: 11_Plans_PW_3926C_MARCH_2727_WEST_LEFT_TURN_POCKET_MARCH_Interstate_5_FEATHERRIVER.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020 Villapudua Somera 4996720 |
Title: 1120 E. Hammer Lane Filename: ResponseDocs_1120Hammer_297Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records, zoning confirmation letters, site plans, and use permits |
Title: 1120 E. March Lane Permits and Inspections Filename: ResponseDocs_1120March_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1120 E. March Lane Permits and Inspections |
Title: 1120 W. Charter Way Filename: ResponseDocs_1120Charter_4Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 1128 N Commerce St. Code Enforcement Filename: ResponseDocs_1128Commerce_42Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement Documents for 1128 N. Commerce St. |
Title: 1145 N. California St. Filename: ResponseDocs_1145California_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1145 N. California St. |
Title: 1147 N. S St. and 1400 Waterloo Road Filename: ResponseDocs_DAndWaterloo_26Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1147 N. S St. and 1400 Waterloo Road |
Title: 12 E. Poplar St. Building Permits Filename: ResponseDocs_12Poplar_4Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12 E. Poplar St. Building Permits |
Title: 12_04_2013_Chapter9_ Doc_1223_CivilMinutes_ContinuedStatusConferenceHearing Filename: 12_04_2013_Chapter9__Doc_1223_CivilMinutes_ContinuedStatusConferenceHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1223, filed December 4, 2013, Civil Minutes, Continued Status Conference and Hearing to March 5, 10a |
Title: 12_14_2012_Chapter9_Doc_636_WalshDecl_NPFG_SupObjectionCity Filename: 12_14_2012_Chapter9_Doc_636_WalshDecl_NPFG_SupObjectionCity.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_14_2012_Chapter9_Doc_636_WalshDecl_NPFG_SupObjectionCity |
Title: 12_14_2012_Chapter9_Doc_645_Joinder_FranklinHighYieldTaxFreeIncomeFund_Assured_NPFG Filename: 12_14_2012_Chapter9_Doc_645_Joinder_FranklinHighYieldTaxFreeIncomeFund_Assured_NPFG.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_14_2012_Chapter9_Doc_645_Joinder_FranklinHighYieldTaxFreeIncomeFund_Assured_NPFG |
Title: 12_14_2012_Chapter9_Doc_647_Joinder_WellsFargoBank_Trustee_NPFG Filename: 12_14_2012_Chapter9_Doc_647_Joinder_WellsFargoBank_Trustee_NPFG.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_14_2012_Chapter9_Doc_647_Joinder_WellsFargoBank_Trustee_NPFG |
Title: 12_14_2012_Chapter9_Doc_648_Joinder_WellsFargoBank_Trustee_Assured Filename: 12_14_2012_Chapter9_Doc_648_Joinder_WellsFargoBank_Trustee_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_14_2012_Chapter9_Doc_648_Joinder_WellsFargoBank_Trustee_Assured |
Title: 12_18_2012_Chapter9_Doc_653_MemorandumOpinion_ReHittleMotion_ReliefStay Filename: 12_18_2012_Chapter9_Doc_653_MemorandumOpinion_ReHittleMotion_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_18_2012_Chapter9_Doc_653_MemorandumOpinion_ReHittleMotion_ReliefStay |
Title: 12_19_2012_Chapter9_Doc_656_SupBrief_CMCs_ReCityMotionOrderRuling Filename: 12_19_2012_Chapter9_Doc_656_SupBrief_CMCs_ReCityMotionOrderRuling.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_19_2012_Chapter9_Doc_656_SupBrief_CMCs_ReCityMotionOrderRuling |
Title: 12_19_2012_Chapter9_Doc_657_ExhibitsSupplBrief_CMCs Filename: 12_19_2012_Chapter9_Doc_657_ExhibitsSupplBrief_CMCs.pdf |
Department: City Manager Type: Report |
---|---|
Description: 12_19_2012_Chapter9_Doc_657_ExhibitsSupplBrief_CMCs |
Title: 12_Plans_PW_4099C_MARCH_DA_VINCI_QUAILLAKES_TRAFFIC_SIGNAL_MODIFICATION Filename: 12_Plans_PW_4099C_MARCH_DA_VINCI_QUAILLAKES_TRAFFIC_SIGNAL_MODIFICATION.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020 Villapudua Somera 4996720 |
Title: 1241 N. El Dorado St. Filename: ResponseDocs_1241ElDorado_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 13_0_.010_Policy_CitySocialMediaAccounts_12_30_20 Filename: 13_04_010_Policy_CitySocialMediaAccounts_12_30_20.pdf |
Department: City Manager Type: Report |
---|---|
Description: Social Media Policy, updated December 30, 2020 |
Title: 13_Plans_PW_4200C_OFF_13_SITE_IMPROVEMENT_PLANS_HOMEDEPOT_MARCH_FEATHERRIVER Filename: 13_Plans_PW_4200C_OFF_13_SITE_IMPROVEMENT_PLANS_HOMEDEPOT_MARCH_FEATHERRIVER.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020 Villapudua Somera 4996720 |
Title: 1320 N. Monrie St. Filename: ResponseDocs_1320Monroe_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificates of Occupancy and building permits |
Title: 1320 W. Weber St. Building Permits Filename: ResponseDocs_1320Weber_24Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1320 W. Weber St. Building Permits |
Title: 1325 El Pinal Dr., Suite 7 Municipal Utilities Documents Filename: ResponseDocs_1325ElPinal_24Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1325 El Pinal Dr., Suite 7 Municipal Utilities Documents |
Title: 133 E. Oak St. and 3700 N. Sutter St. Filename: ResponseDocs_133Oak_3700Sutter_205Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Records for 133 E. Oak St. and 3700 N. Sutter St. |
Title: 1347 S. El Dorado St. Records Filename: ResponseDocs_1347ElDorado_89Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits, a certificate of occupancy, and code enforcement records. |
Title: 14_Plans_PW_4417C_MARCH_FEATHERRIVER_MEDIAN_INSTALLATION Filename: 14_Plans_PW_4417C_MARCH_FEATHERRIVER_MEDIAN_INSTALLATION.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs March 23, 2020, Villapudua Somera 4996720 |
Title: 1469 E. Hammer Lane Filename: ResponseDocs_1469Hammer_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and notice of violations |
Title: 1515 E. Main St. Filename: ResponseDocs_1515Main_78Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Land Development Permit |
Title: 1517 Knickerbocker Drive Filename: ResponseDocs_1517Knickerbocker_94Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1517 Knickerbocker Drive |
Title: 16 N American St. Code Enforcement Documents Filename: ResponseDocs_16American_116Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 16 N American St. Code Enforcement Documents |
Title: 1604 N. Wilson Way Fire Department Records Filename: ResponseDocs_1604Wilson_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1604 N. Wilson Way fire inspection records |
Title: 1605 E. March Lane Filename: ResponseDocs_1605March.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificate of occupancy and building permits |
Title: 1616 Boeing Way Building Permits and Fire Inspection Records Filename: ResponseDocs_1616Boeing_20Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits and Fire Inspection Records for 1616 Boeing Way |
Title: 1616 E. Market St. Filename: ResponseDocs_1616Market_39Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement records |
Title: 1624 Army Ct. and 1655 Tillie Lewis Dr. Permits Filename: ResponseDocs_1624Army_1655TillieLewis.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1624 Army Ct. and 1655 Tillie Lewis Dr. Permits |
Title: 1624 Army Ct. Building Permits Filename: ResponseDocs_1624Army_61Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1624 Army Ct. Building Permits |
Title: 1700 W. Fremont St. Filename: ResponseDocs_1700Fremont_8Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 1704 W. Fremont St. Filename: ResponseDocs_1704Fremont_8Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 1765 N. Stanford Ave. Filename: ResponseDocs_1765Stanford_69Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire incident reports for the fire that occurred on July 5, 2020. |
Title: 18 W. Scotts Ave. Filename: ResponseDocs_18Scotts_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 1880 E. Hammer Lane Building Permits Filename: ResponseDocs_1880Hammer_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1880 E. Hammer Lane Building Permits |
Title: 1918 Industrial Dr. Filename: ResponseDocs_1918Industrial.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Inspections, certificates of occupancy and building permits |
Title: 1925 El Pinal Dr. Filename: ResponseDocs_1925ElPinal_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 1971 West Lane Certificate of Occupancy Filename: ResponseDocs_1971West_CofO.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1971 West Lane Certificate of Occupancy |
Title: 1974-1978 Mariposa Rd. Filename: 1974-1978Mariposa_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement Records |
Title: 2_16_2022_ARPA_WorkshopPPT Filename: 2_16_2022_ARPA_WorkshopPPT.pdf |
Department: City Manager Type: Report |
---|---|
Description: American Rescue Plan Workshop presentation, February 16, 2022 |
Title: 2_26_2013_Chapter9_ Doc_723_MotionApprovalAmbacSettlement Filename: 2_26_2013_Chapter9__Doc_723_MotionApprovalAmbacSettlement.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2_26_2013_Chapter9_ Doc_723_MotionApprovalAmbacSettlement |
Title: 2_26_2013_Chapter9_Doc_724_Notice_Rule9019_MotionApprovalAmbacSettlement Filename: 2_26_2013_Chapter9_Doc_724_Notice_Rule9019_MotionApprovalAmbacSettlement.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2_26_2013_Chapter9_Doc_724_Notice_Rule9019_MotionApprovalAmbacSettlement |
Title: 2_26_2013_Chapter9_Doc_725_Declaration_Deis_SupportMotionApprovalAmbacSettlement Filename: 2_26_2013_Chapter9_Doc_725_Declaration_Deis_SupportMotionApprovalAmbacSettlement.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2_26_2013_Chapter9_Doc_725_Declaration_Deis_SupportMotionApprovalAmbacSettlement |
Title: 2_26_2013_Chapter9_Doc_726_Declaration_HruskaClaeys_SupportMotionApprovalAmbacSettlement Filename: 2_26_2013_Chapter9_Doc_726_Declaration_HruskaClaeys_SupportMotionApprovalAmbacSettlement.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2_26_2013_Chapter9_Doc_726_Declaration_HruskaClaeys_SupportMotionApprovalAmbacSettlement |
Title: 2_26_2013_Chapter9_Doc_727_ProofServiceElectronic_AmbacSettlement Filename: 2_26_2013_Chapter9_Doc_727_ProofServiceElectronic_AmbacSettlement.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2_26_2013_Chapter9_Doc_727_ProofServiceElectronic_AmbacSettlement |
Title: 2002-2006 Adopted Capital Improvement Program Filename: CIP_2002_2006.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2002-2006 Adopted Capital Improvement Program |
Title: 2003-2007 Adopted Capital Improvement Program Filename: CIP_2003_2007.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2003-2007 Adopted Capital Improvement Program |
Title: 2004-2008 Adopted Capital Improvement Program Filename: CIP_2004_2008.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2004-2008 Adopted Capital Improvement Program |
Title: 2005-2010 Adopted Capital Improvement Program Filename: CIP_2005_2010.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2005-2010 Adopted Capital Improvement Program |
Title: 2006-2011 Adopted Capital Improvement Program Filename: CIP_2006_2011.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2006-2011 Adopted Capital Improvement Program |
Title: 2007-2012 Adopted Capital Improvement Program Filename: CIP_2007_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2007-2012 Adopted Capital Improvement Program |
Title: 201 W. Charter Way and Madison St. Filename: ResponseDocs_Charter_Madison_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 201 W. Charter Way and Madison St. |
Title: 2015_2020_WaterRateConsultantContracts_HDR_Engineering_63pages Filename: 2015_2020_WaterRateConsultantContracts_HDR_Engineering_63pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2015 and 2020 Water Rate Consultant Contracts with HDR Engineering 63 pages |
Title: 2019 Council Meeting Calendar Filename: 2019_CouncilMeetingCalendar.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2019 Council Meeting Calendar |
Title: 2020_03_12_SignedProclamation_ExistenceLocalEmergency Filename: 2020_03_12_SignedProclamation_ExistenceLocalEmergency.pdf |
Department: City Manager Type: Report |
---|---|
Description: Declaration of Local Emergency, March 12, 2020 |
Title: 2020_21_OnePageStrategicPlan_OGSP Filename: 2020_21_OnePageStrategicPlan_OGSP.pdf |
Department: City Manager Type: Plan |
---|---|
Description: One Page Strategic Plan OGSP |
Title: 20201001_CMRB_Notes Filename: 20201001_CMRB_Notes.pdf |
Department: City Manager Type: Report |
---|---|
Description: CMRB Notes for October 1, 2020, meeting |
Title: 20201001_CMRB_Presentation Filename: 20201001_CMRB_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: PowerPoint slides from first meeting of City Manager's Review Board, October 1, 2020 (87 slides) |
Title: 20201030_CMRB_WellbeingFocusGroup_Presentation Filename: 20201030_CMRB_WellbeingFocusGroup_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Presentation from CMRB Focus Group of October 30, 2020 |
Title: 20201030_CMRB_WellbeingFocusGroupNotes Filename: 20201030_CMRB_WellbeingFocusGroupNotes.pdf |
Department: City Manager Type: Report |
---|---|
Description: CMRB Wellbeing Focus Group meeting of October 30, 2020 minutes/notes |
Title: 20201118_DevStat_MeetingSummary Filename: 20201118_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevSTAT on 11/18/2021 |
Title: 20201118_PWStat_MeetingSummary Filename: 20201118_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 11/18/2020 |
Title: 20201119_FireStat_MeetingSummary Filename: 20201119_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 11/19/2020 |
Title: 20201119_PDStat_MeetingSummary Filename: 20201119_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 11/19/2020 |
Title: 20201217_CMRB_Presentation Filename: 20201217_CMRB_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager's Review Board December 17, 2020 meeting presentation |
Title: 20201217_CMRBNotes Filename: 20201217_CMRBNotes.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Review Board Minutes from December 17, 2020 Meeting |
Title: 20201222_DevStat_MeetingSummary Filename: 20201222_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: Meeting Summary for DevStat on 12/22/2020 |
Title: 20201222_FireStat_MeetingSummary Filename: 20201222_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 12/22/2020 |
Title: 20201222_PDStat_MeetingSummary Filename: 20201222_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 12/22/2020 |
Title: 20201222_PWStat_MeetingSummary Filename: 20201222_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 12/22/2020 |
Title: 2021 Downtown Stockton Investor Summit Filename: News_2021_05_20_DowntownStocktonInvestorSummit.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021 Downtown Stockton Investor Summit |
Title: 2021_05_17_CouncilWeeklyCOVIDReport Filename: 2021_05_17_CouncilWeeklyCOVIDReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: Council Weekyl COVID-19 Report, May 17, 2021 |
Title: 2021_06_28 Weekly Council Report Filename: 2021_06_28_WeeklyCouncilUpdate.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021_06_28 Weekly Council Report |
Title: 2021_08_29_MobileVaccinationEvents Filename: 2021_08_29_MobileVaccinationEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mobile Vaccination Events August 29-September 7, 2021 |
Title: 2021_09_08_MobileVaccinationEvents Filename: 2021_09_08_MobileVaccinationEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: September 8, 2021-September 14, 2021 Mobile Vaccination Events |
Title: 2021_09_21MobileVaccinationEvents Filename: 2021_09_21MobileVaccinationEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: September 21-25, 2021 Mobile Vaccination Events |
Title: 2021_09_30_10_05_MobileVaccineEvents Filename: 2021_09_30_10_05_MobileVaccineEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mobile Vaccine Events for September 30, 2021-October 5, 2021 |
Title: 2021_10_06_12_MobileVaccineEvents Filename: 2021_10_06_12_MobileVaccineEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mobile Vaccination Events for October 6, 2021 to October 12, 2021 |
Title: 2021_10_15_19_MobileVaccineEvents Filename: 2021_10_15_19_MobileVaccineEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: October 15-19 Mobile Vaccine Events |
Title: 2021_10_21_MobileVaccinationEvents Filename: 2021_10_21_MobileVaccinationEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: October 21-25, 2021 Mobile Vaccination/Testing Events |
Title: 2021_10_25_MobileVaccineEvents Filename: 2021_10_25_MobileVaccineEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: October 25-30 Mobile Vaccine Events |
Title: 2021_10_27_UncashedChecks_30Pages Filename: 2021_10_27_UncashedChecks_30Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: All uncashed checks up to October 27, 2021 |
Title: 2021_11_10_MobileVaccineEvents Filename: 2021_11_10_MobileVaccineEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mobile vaccination/testing events for November 10-15, 2021 |
Title: 2021_11_16_MobileVaccineEvents Filename: 2021_11_16_MobileVaccineEvents.pdf |
Department: City Manager Type: Report |
---|---|
Description: November 16-22, 2021 Mobile Vaccine/Testing events |
Title: 2021_12_02_UncashedChecksList Filename: 2021_12_02_UncashedChecksList.pdf |
Department: City Manager Type: Report |
---|---|
Description: All uncashed checks older than 6 months old as of 12/2/21 |
Title: 2021_12_17_UncashedChecks_46Pages Filename: 2021_12_17_UncashedChecks_46Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Uncashed Checks issued between January 1, 2010 and December 17, 2021 |
Title: 2021_22_OnePageStrategicPlan_OGSP Filename: 2021_22_OnePageStrategicPlan_OGSP.pdf |
Department: City Manager Type: Plan |
---|---|
Description: 2nd iteration of the One Page Strategic Plan OGSP for Fiscal Year 2021-2022 |
Title: 2021_Regional_ATP_Projects_Awarded_Funding Filename: 2021_Regional_ATP_Projects_Awarded_Funding.pdf |
Department: City Manager Type: Report |
---|---|
Description: SJ COG funding 2021 ATP projects |
Title: 20210120_PDStat_MeetingSummary Filename: 20210120_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 1/20/2021 |
Title: 20210120_PWStat_MeetingSummary Filename: 20210120_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 1/20/2021 |
Title: 20210121_DevStat_MeetingSummary Filename: 20210121_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: Meeting Summary for DevStat on 01/21/2020 |
Title: 20210121_FireStat_MeetingSummary Filename: 20210121_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 1/21/2021 |
Title: 20210203_DevStat_MeetingSummary Filename: 20210203_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: Meeting Summary for DevStat on 02/03/2021 |
Title: 20210203_PWStat_MeetingSummary Filename: 20210203_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 2/3/2021 |
Title: 20210217_PDStat_MeetingSummary Filename: 20210217_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 2/17/2021 |
Title: 20210217_PWStat_MeetingSummary Filename: 20210217_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 2/17/2021 |
Title: 20210218_DevStat_MeetingSummary Filename: 20210218_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: Meeting Summary for DevStat on 02/18/2021 |
Title: 20210218_FireStat_MeetingSummary Filename: 20210218_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 02/18/2021 |
Title: 20210303_DevStat_MeetingSummary Filename: 20210303_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: Meeting Summary for DevStat on 3/3/2021 |
Title: 20210303_PWStat_MeetingSummary Filename: 20210303_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 3/3/2021 |
Title: 20210304_CMRB_MeetingPresentation Filename: 20210304_CMRB_MeetingPresentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: The meeting presentation PPT for City Manager's Review Board held on 03/04/2021 |
Title: 20210304_CMRBNotes Filename: 20210304_CMRBNotes.pdf |
Department: City Manager Type: Report |
---|---|
Description: The meeting minutes from City Manager's Review Board 03/04/2021 Meeting |
Title: 20210317_PDStat_MeetingSummary Filename: 20210317_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 3/17/2021 |
Title: 20210317_PWStat_MeetingSummary Filename: 20210317_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 3/17/2021 |
Title: 20210318_DevStat_MeetingSummary Filename: 20210318_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 3/18/2021 |
Title: 20210318_FireStat_MeetingSummary Filename: 20210318_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 3/18/2021 |
Title: 20210331_DevStat_MeetingSummary Filename: 20210331_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 3/31/2021 |
Title: 20210331_PWStat_MeetingSummary Filename: 20210331_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 3/31/2021 |
Title: 20210421_PDStat_MeetingSummary Filename: 20210421_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 4/21/2021 |
Title: 20210421_PWStat_MeetingSummary Filename: 20210421_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 4/21/2021 |
Title: 20210422_DevStat_MeetingSummary Filename: 20210422_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 4/22/2021 |
Title: 20210422_FireStat_MeetingSummary Filename: 20210422_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 4/22/2021 |
Title: 20210505_DevStat_MeetingSummary Filename: 20210505_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 5/5/2021 |
Title: 20210505_PWStat_MeetingSummary Filename: 20210505_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 5/5/2021 |
Title: 20210517_PWStat_MeetingSummary Filename: 20210517_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 5/17/2021 |
Title: 20210518_FireStat_MeetingSummary Filename: 20210518_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 5/18/2021 |
Title: 20210602_DevStat_MeetingSummary Filename: 20210602_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 6/2/2021 |
Title: 20210602_PWStat_MeetingSummary Filename: 20210602_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 6/2/2021 |
Title: 20210623_PDStat_MeetingSummary Filename: 20210623_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PDStat on 6/23/2021 |
Title: 20210623_PWStat_MeetingSummary Filename: 20210623_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for PWStat on 6/23/2021 |
Title: 20210624_DevStat_MeetingSummary Filename: 20210624_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 6/24/2021 |
Title: 20210624_FireStat_MeetingSummary Filename: 20210624_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA’s Meeting Summary for FireStat on 6/24/2021 |
Title: 20210721_PDStat_MeetingSummary Filename: 20210721_PDStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for PDStat on 07/21/2021 |
Title: 20210721_PWStat_MeetingSummary Filename: 20210721_PWStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for PWStat on 07/21/2021 |
Title: 20210722_DevStat_MeetingSummary Filename: 20210722_DevStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for DevStat on 07/22/2021 |
Title: 20210722_FireStat_MeetingSummary Filename: 20210722_FireStat_MeetingSummary.pdf |
Department: City Manager Type: Minutes |
---|---|
Description: OPDA's Meeting Summary for FireStat on 07/22/2021 |
Title: 20211007_CMRB Notes Filename: 20211007_CMRB_Notes.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021_10_07 City Manager Review Board Notes |
Title: 20211007_CMRB_Presentation Filename: 20211007_CMRB_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021_10_07 CMRB Presentation |
Title: 20211209_CMRB_Presentation Filename: 20211209_CMRB_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Review Board presentation: December 9, 2021 |
Title: 20211209_CMRBNotes Filename: 20211209_CMRBNotes.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Review Board notes: December 9, 2021 |
Title: 2022_01_03_ActiveCases Filename: 2022_01_03_ActiveCases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Active Code Enforcement cases as of January 3, 2022 |
Title: 2022_2023_OGSP Filename: 2022_2023_OGSP.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2022-2023 One Page Strategic Plan |
Title: 2022_CouncilMeeting_ClosedDayCalendar Filename: 2022_CouncilMeeting_ClosedDayCalendar.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2022 Council Meeting and Closed Day Calendar |
Title: 2022_VacationAllowance_CashOutRequestForm Filename: 2022_VacationAllowance_CashOutRequestForm.pdf |
Department: City Manager Type: Form |
---|---|
Description: 2022 Vacation Allowance Cash-Out Request Form for Payroll |
Title: 202203_CMRB_Update Filename: 202203_CMRB_Update.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Review Board March 2022 update |
Title: 20220623_CMRB Notes Filename: 20220623_CMRB_Notes.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 23, 2022 CMRB Notes |
Title: 20220623_CMRB_Presentation Filename: 20220623_CMRB_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 23, 2022 CMRB Presentation |
Title: 2025 W. Hazelton Ave. Filename: ResponseDocs_2025Hazelton_26Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2025 W. Hazelton Ave. |
Title: 2124 W. Fremont St. Filename: ResponseDocs_2124Fremont_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Inspection, building permits and Certificate of Occupancy |
Title: 2136 Pony Express Ct. Filename: ResponseDocs_2136PonyExpress_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Sanitary Sewer and storm drain maps |
Title: 2222 S. Sinclair Ave. Filename: ResponseDocs_2222Sinclair_43Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificates of occupancy and building permits |
Title: 2222, 2244 Airport Way Permits Filename: ResponseDocs_AirportWay_Permits_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2222, 2244 Airport Way Permits |
Title: 2309 and 2315 N California St. Building Permits Filename: ResponseDocs_2309_2315California_23Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits for 2309 and 2315 N California St. |
Title: 2318 S. Airport Way Filename: ResponseDocs_2318Airport_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 2332 Station Dr. Filename: ResponseDocs_2332Station_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 2332 Station Dr. Filename: ResponseDocs_2332Station_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 2332 Station Dr. Building Permits Filename: ResponseDocs_2332Station_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2332 Station Dr. Building Permits |
Title: 2388 E. Miner Ave. Filename: ResponseDocs_2388Miner_7Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection, notice of violation and building permits |
Title: 2401 Stagecoach Rd. Filename: ResponseDocs_2401Stagecoach_53Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Cannabis retail information |
Title: 2535 E. Scotts Ave. Filename: ResponseDocs_2535Scotts_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 2546 Turnpike Road Filename: ResponseDocs_2546Turnpike_6Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and stormwater inspection |
Title: 2575 Country Club Blvd. Filename: ResponseDocs_2575CountryClub_41Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records, certificates of occupancy, building permits, and code enforcement records |
Title: 2575 Grand Canal Blvd. Filename: ResponseDocs_2575GrandCanal_43Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits and Certificates of Occupancy |
Title: 2670 W. March Lane MUD and PW Documents Filename: ResponseDocs_2670March_160Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2670 W. March Lane MUD and PW Documents |
Title: 2844 W. March Lane Filename: ResponseDocs_2844March_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2844 W. March Lane |
Title: 29 E. March Lane Filename: ResponseDocs_29March_13Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificate of Occupancy and building permits |
Title: 2973 W. Swain Road Building Permits Filename: ResponseDocs_2973Swain_35Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: City of Stockton building permits for 2973 W. Swain Road |
Title: 2973 West Swain Road Documents Filename: ResponseDocs_2973Swain_37Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits, certificates of occupancy, and fire inspection records for 2973 West Swain Road |
Title: 3_11_2013_Chapter9_Doc_735_MotionReliefStay_Kent Filename: 3_11_2013_Chapter9_Doc_735_MotionReliefStay_Kent.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_11_2013_Chapter9_Doc_735_MotionReliefStay_Kent |
Title: 3_11_2013_Chapter9_Doc_737_Declaraton_EGregKent_Support_ReliefStay Filename: 3_11_2013_Chapter9_Doc_737_Declaraton_EGregKent_Support_ReliefStay.pdf |
Department: City Manager Type: Form |
---|---|
Description: 3_11_2013_Chapter9_Doc_737_Declaraton_EGregKent_Support_ReliefStay |
Title: 3_12_2013_Chapter9_Doc_748_Opp_Assured_CityDaubertMotion_ExcludeExpertTestimony_Zielke Filename: 3_12_2013_Chapter9_Doc_748_Opp_Assured_CityDaubertMotion_ExcludeExpertTestimony_Zielke.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_12_2013_Chapter9_Doc_748_Opp_Assured_CityDaubertMotion_ExcludeExpertTestimony_Zielke |
Title: 3_12_2013_Chapter9_Doc_749_Opp_Assured_CityDaubertMotion_ExcludeExpertTestimony_RobertBobb Filename: 3_12_2013_Chapter9_Doc_749_Opp_Assured_CityDaubertMotion_ExcludeExpertTestimony_RobertBobb.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_12_2013_Chapter9_Doc_749_Opp_Assured_CityDaubertMotion_ExcludeExpertTestimony_RobertBobb |
Title: 3_13_2013_Chapter9_Doc_757_NPFG_ExcludeRationaleCityDecisonCALPERS Filename: 3_13_2013_Chapter9_Doc_757_NPFG_ExcludeRationaleCityDecisonCALPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_13_2013_Chapter9_Doc_757_NPFG_ExcludeRationaleCityDecisonCALPERS |
Title: 3_13_2013_Chapter9_Doc_758_DeclarationWalsh_NPFG_ExcludeRationaleCityDecisionCALPERS Filename: 3_13_2013_Chapter9_Doc_758_DeclarationWalsh_NPFG_ExcludeRationaleCityDecisionCALPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_13_2013_Chapter9_Doc_758_DeclarationWalsh_NPFG_ExcludeRationaleCityDecisionCALPERS |
Title: 3_13_2013_Chapter9_Doc_759_ExhibitsSupportNPFG_CityDecisionCALPERS Filename: 3_13_2013_Chapter9_Doc_759_ExhibitsSupportNPFG_CityDecisionCALPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_13_2013_Chapter9_Doc_759_ExhibitsSupportNPFG_CityDecisionCALPERS |
Title: 3_13_2013_Chapter9_Doc_764_NPFG_CityDecisionCALPERS Filename: 3_13_2013_Chapter9_Doc_764_NPFG_CityDecisionCALPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_13_2013_Chapter9_Doc_764_NPFG_CityDecisionCALPERS |
Title: 3_13_2013_Chapter9_Doc_765_DeclarationWalshSupportNPFG_CityDecisionCALPERS Filename: 3_13_2013_Chapter9_Doc_765_DeclarationWalshSupportNPFG_CityDecisionCALPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_13_2013_Chapter9_Doc_765_DeclarationWalshSupportNPFG_CityDecisionCALPERS |
Title: 3_13_2013_Chapter9_Doc_766_Exhibits_A_H_WalshNPFG_CityDecisionCALPERS Filename: 3_13_2013_Chapter9_Doc_766_Exhibits_A_H_WalshNPFG_CityDecisionCALPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_13_2013_Chapter9_Doc_766_Exhibits_A_H_WalshNPFG_CityDecisionCALPERS |
Title: 3_15_2013_Chapter9_Doc_787_OfferProof_SupplementalObjection_Assured Filename: 3_15_2013_Chapter9_Doc_787_OfferProof_SupplementalObjection_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_15_2013_Chapter9_Doc_787_OfferProof_SupplementalObjection_Assured |
Title: 3_15_2013_Chapter9_Doc_788 - Exhibit_OfferProofSupplementalObjection_Assured Filename: 3_15_2013_Chapter9_Doc_788_-_Exhibit_OfferProofSupplementalObjection_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_15_2013_Chapter9_Doc_788 - Exhibit_OfferProofSupplementalObjection_Assured |
Title: 3_15_2013_Chapter9_Doc_790_OfferProof_NPFG Filename: 3_15_2013_Chapter9_Doc_790_OfferProof_NPFG.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_15_2013_Chapter9_Doc_790_OfferProof_NPFG |
Title: 3_15_2013_Chapter9_Doc_791_ExhibitA_Offer of Proof_NPFG Filename: 3_15_2013_Chapter9_Doc_791_ExhibitA_Offer_of_Proof_NPFG.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_15_2013_Chapter9_Doc_791_ExhibitA_Offer of Proof_NPFG |
Title: 3_18_2013_Chapter9_Doc_793_StipulationOrder_AdmissionPoliceEvidence_EvidentiaryHearing Filename: 3_18_2013_Chapter9_Doc_793_StipulationOrder_AdmissionPoliceEvidence_EvidentiaryHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_18_2013_Chapter9_Doc_793_StipulationOrder_AdmissionPoliceEvidence_EvidentiaryHearing |
Title: 3_18_2013_Chapter9_Doc_804_CityOpposition_NPFGMotion01 Filename: 3_18_2013_Chapter9_Doc_804_CityOpposition_NPFGMotion01.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_18_2013_Chapter9_Doc_804_CityOpposition_NPFGMotion01 |
Title: 3_18_2013_Chapter9_Doc_805_CityOpposition_NPFGMotion02 Filename: 3_18_2013_Chapter9_Doc_805_CityOpposition_NPFGMotion02.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_18_2013_Chapter9_Doc_805_CityOpposition_NPFGMotion02 |
Title: 3_18_2013_Chapter9_Doc_806_CityReply_AssuredOpposition_DaubertMotion_TestimonyZielke Filename: 3_18_2013_Chapter9_Doc_806_CityReply_AssuredOpposition_DaubertMotion_TestimonyZielke.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3_18_2013_Chapter9_Doc_806_CityReply_AssuredOpposition_DaubertMotion_TestimonyZielke |
Title: 3_19_2014_Chapter9_Doc_1282_CivilMinutes_StatusConfHearingContd_April_07_2014 Filename: 3_19_2014_Chapter9_Doc_1282_CivilMinutes_StatusConfHearingContd_April_07_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1282, filed March 19, 2014, Civil Minutes Status Conference Hearing Continued to April 7, 2014 |
Title: 3028 Navy Drive Records Filename: ResponseDocs_3028Navy_166Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records, building permits, and stormwater records. |
Title: 306 E Flora Street Code Enforcement Filename: ResponseDocs_306Flora_184Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement documents for 306 E Flora St. |
Title: 3121 W. March Lane Filename: ResponseDocs_3121March_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 330 W Acacia St. - Response Documents Filename: ResponseDocs_330Acacia_58Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code enforcement documents about 330 W Acacia St. |
Title: 3301 Pacific Ave. Filename: ResponseDocs_3301Pacific_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 338 N. El Dorado St. Filename: ResponseDocs_338ElDorado_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 345 E. Channel St. Building Permits Filename: ResponseDocs_345Channel_20Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 345 E. Channel St. Building Permits |
Title: 350 N. Locust St. Filename: ResponseDocs_350Locust_73Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permit and violation history |
Title: 3632 Petersen Rd. Filename: ResponseDocs_3632Petersen_20Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Inspection, certificate of occupancy, building permits |
Title: 3728 Imperial Way and 4747 Frontier Way Fire Inspections Filename: ResponseDocs_3728Imperial_4747Frontier.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3728 Imperial Way and 4747 Frontier Way Fire Inspections |
Title: 3741 Gold River Lane Filename: ResponseDocs_3741GoldRiver_31Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records, certificates of occupancy, and building permits. |
Title: 3741, 3843, 4091 Gold River Lane Filename: ResponseDocs_3741GoldRiver_61Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records, certificates of occupancy, and building permits |
Title: 3838 Imperial Way Certificate of Occupancy Filename: ResponseDoc_3838Imperial_CofO.pdf |
Department: City Manager Type: Permit |
---|---|
Description: 3838 Imperial Way Certificate of Occupancy |
Title: 3923 S. B St. Filename: ResponseDocs_3923B_150Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspections, building permits and stormwater records |
Title: 3923 S. B St. Filename: ResponseDocs_3923B_151Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection, fire incident report, Certificate of Occupancy, building permits and stormwater records |
Title: 4_03_2013_Chapter9_Doc_850_NoticeAppearanceRequestSpecialNotice Filename: 4_03_2013_Chapter9_Doc_850_NoticeAppearanceRequestSpecialNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4_03_2013_Chapter9_Doc_850_NoticeAppearanceRequestSpecialNotice |
Title: 4_03_2013_Chapter9_Doc_852_CalPERS_ExParte_AuthorizationExamAssured Filename: 4_03_2013_Chapter9_Doc_852_CalPERS_ExParte_AuthorizationExamAssured.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4_03_2013_Chapter9_Doc_852_CalPERS_ExParte_AuthorizationExamAssured |
Title: 4_03_2013_Chapter9_Doc_853_CalPERS_ExParteAuthorizationExamNPFG Filename: 4_03_2013_Chapter9_Doc_853_CalPERS_ExParteAuthorizationExamNPFG.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4_03_2013_Chapter9_Doc_853_CalPERS_ExParteAuthorizationExamNPFG |
Title: 4114-4202 and 4188 S. Airport Way Filename: ResponseDocs_4114_4202Airport_12Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4114-4202 and 4188 S. Airport Way |
Title: 4114-4202 and 4188 S. Airport Way Filename: ResponseDocs_4144_4202Airport_12Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Permits, fire inspections, Certificates of Occupancy |
Title: 417 E. Main St. Filename: ResponseDocs_417Main_25Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificates of Occupancy and building permits |
Title: 4212 Pock Lane Building Permits Filename: ResponseDocs_4212Pock_13Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4212 Pock Lane Building Permits |
Title: 4212 Pock Lane Documents Filename: ResponseDocs_4212Pock.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4212 Pock Lane Documents |
Title: 4274 Pock Lane Filename: ResponseDocs_4274Pock_23Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and certificates of occupancy |
Title: 4447 S. Airport Way Filename: ResponseDocs_4447Airport_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection records |
Title: 4555 N. Pershing Ave. Documents Filename: ResponseDocs_4555Pershing_93Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits, fire code violation records and code enforcement records for 4555 N. Pershing Ave. |
Title: 4555 N. Pershing Ave. Documents Filename: ResponseDocs_4555Pershing_40Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits, certificates of occupancy, and fire inspection records for 4555 N. Pershing Ave. |
Title: 4603 N. Pershing Ave., 4571 N. Pershing Ave., and 1415 Rosemarie Ln., Ste. E Documents Filename: ResponseDocs_4603Pershing_4571Pershing_1415Rosemarie_66Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits, fire inspection records, and code enforcement records for 4603 N. Pershing Ave., 4571 N. Pershing Ave., and 1415 Rosemarie Ln., Ste. E |
Title: 4612 McGaw St. Filename: ResponseDocs_4612McGaw_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4612 McGaw St. |
Title: 4747 Frontier Way, 3727 Metro Road, 3734 and 3728 Imperial Way Filename: ResponseDocs_Metro_Frontier_Imperial.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4747 Frontier Way, 3727 Metro Road, 3734 and 3728 Imperial Way |
Title: 4747 West Lane Fire Inspections Filename: ResponseDocs_4747West_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4747 West Lane Fire Inspections |
Title: 5_12_2014, Chapter 9, Doc 1501, Civil Minute Order Filename: 5_12_2014_Chapter9_Doc_1501_CivilMinuteOrderReMotionStrikeAmicusBriefSOSR.pdf |
Department: City Manager Type: Report |
---|---|
Description: 5_12_2014, Chapter 9, Doc 1501, Civil Minute Order |
Title: 5020 Virtue Arc Drive Filename: ResponseDocs_5020VirtueArcDrive_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 5020 Virtue Arc Drive |
Title: 5020 Virtue Arc Drive Filename: ResponseDocs_5020VirtueArcDrive.pdf |
Department: City Manager Type: Report |
---|---|
Description: 5020 Virtue Arc Drive |
Title: 505 W. Harding Way Filename: ResponseDocs_505Harding_60Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement records |
Title: 505 W. Harding Way Filename: ResponseDocs_505Harding_CodeEnforcement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement Documents |
Title: 505 W. Harding Way Filename: ResponseDocs_505Harding_75Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement records |
Title: 505 W. Harding Way Filename: ResponseDocs_505Harding_34Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Inspection, Certificate of Occupancy, building permits |
Title: 5066 West Lane Building Permits Filename: ResponseDocs_5066West_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 5066 West Lane Building Permits |
Title: 507 N. Pilgrim St. Code Enforcement Records Filename: ResponseDocs_507Pilgrim_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 507 N. Pilgrim St. Code Enforcement Records |
Title: 520 N. San Joaquin St. Filename: ResponseDocs_520SanJoaquin_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy |
Title: 535 W. Flora St Filename: ResponseDocs_535Flora_15Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement Documents |
Title: 535 W. Flora St. Filename: ResponseDocs_535Flora_3Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement records |
Title: 5440 Ridgeway Ave. Filename: ResponseDocs_5440Ridgeway_2Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 545 E. Cleveland St. Filename: ResponseDocs_545Cleveland_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire incident reports for a fire that occurred on 7/15/2020 |
Title: 546 E. Pine St. Building Permits Filename: ResponseDocs_546Pine_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 546 E. Pine St. Building Permits |
Title: 554 E. Cleveland St. Filename: ResponseDocs_554Cleveland_3Pages_.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 554 E. Cleveland St. Filename: ResponseDocs_554Cleveland_3Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 5625 N. El Dorado St. Filename: ResponseDocs_5625ElDorado_2Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits |
Title: 5712 Miramonte Way Violations Filename: ResponseDocs_5712Miramonte_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement and Stormwater |
Title: 6 and 20 E. Lindsay St., 345 N. El Dorado St. Filename: ResponseDocs_Lindsay_ElDorado_69Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 6009 N. El Dorado St. Filename: ResponseDocs_6009ElDorado_13Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 6009 N. El Dorado St. |
Title: 6017 Pacific Ave. Filename: ResponseDocs_6017Pacific_18Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 625 N. Commerce St. Documents Filename: ResponseDocs_625Commerce_15Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 625 N. Commerce St. Documents |
Title: 6404 Pacific Ave. Filename: ResponseDocs_6404Pacific_18Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspections and building permits |
Title: 6404 Pacific Ave. Filename: ResponseDocs_6404Pacific_27Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: FIre inspections, building permits, code enforcement records |
Title: 6502 Pacific Ave. Filename: ResponseDocs_6502Pacific_19Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permit history |
Title: 6709 Plymouth Road Cannabis Emails Filename: ResponseDocs_Plymouth_153Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 6709 Plymouth Road Cannabis Emails |
Title: 705 Camanche Lane and 5324 Holiday Lane Documents Filename: ResponseDocs_705Camanche_5324Holiday.pdf |
Department: City Manager Type: Report |
---|---|
Description: 705 Camanche Lane and 5324 Holiday Lane Documents |
Title: 7054 Bridgeport Circle Filename: ResponseDocs_7054Bridgeport_20Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits, plans, water, sewer and sanitary facilities |
Title: 708 and 722 N. Sutter St. Filename: ResponseDocs_708_722Sutter.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspections, building permits and certificates of occupancy |
Title: 725 N. San Joaquin St. Records Filename: ResponseDocs_725SanJoaquin_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 725 N. San Joaquin St. Records |
Title: 760 W. Charter Way Filename: ResponseDocs_760Charter_57Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 760 W. Charter Way |
Title: 7824 Thornton Rd. Filename: ResponseDocs_7824Thornton_21Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits |
Title: 8_02_2013_Chapter9_Doc_1037_SpeakerDeclarationStayRelief_6pages Filename: 8_02_2013_Chapter9_Doc_1037_SpeakerDeclarationStayRelief_6pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1037 , filed August 2, 2013, Speaker Declaration Stay Relief, 6 pages |
Title: 8_02_2013_Chapter9_Doc_1040_AndalsMotionForShortenedTime_4pages Filename: 8_02_2013_Chapter9_Doc_1040_AndalsMotionForShortenedTime_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1040, filed August 2, 2013, Andal Motion Shorten Time, 4 pages |
Title: 8_05_2013_Chapter9_Doc_1050_JoinderAdHocTaxpayersGroup_Dean AndalMotionStayRelief Filename: 8_05_2013_Chapter9_Doc_1050_JoinderAdHocTaxpayersGroup_Dean_AndalMotionStayRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: 8_05_2013_Chapter9_Doc_1050_JoinderAdHocTaxpayersGroup_Dean AndalMotionStayRelief |
Title: 8_06_2012_Chapter9_Doc_69_JudgesOpinionRetireeAdversary_41pages Filename: 8_06_2012_Chapter9_Doc_69_JudgesOpinionRetireeAdversary_41pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 8_06_2012_Chapter9_Doc_69_JudgesOpinionRetireeAdversary_41pages |
Title: 8_14_2013_Chapter9_Doc_1076_AndalReplyCityReconsiderationOpposition_4pages Filename: 8_14_2013_Chapter9_Doc_1076_AndalReplyCityReconsiderationOpposition_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1076, Andal Reply City Reconsideration Opposition Shortening Time, 4 pages |
Title: 8_20_2013_Chapter9_Doc_1083_AndalSupExhibitMotionStayRelief_55pages Filename: 8_20_2013_Chapter9_Doc_1083_AndalSupExhibitMotionStayRelief_55pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1083, filed August 20, 2013, Andal Supplemental Exhibit Motion Stay Relief, 55 pages |
Title: 8_21_2013_Chapter9_Doc_1091_CivilMinutesContinuationOfStatusConf Filename: 8_21_2013_Chapter9_Doc_1091_CivilMinutesContinuationOfStatusConf.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1091 Civil Minutes Continuation of Status Conference to September 24, 2013, 1:30p |
Title: 8_26_2013_Chapter9_Doc_1098_NoticeOfContdHearingStayReliefMotion_4pages Filename: 8_26_2013_Chapter9_Doc_1098_NoticeOfContdHearingStayReliefMotion_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1098, filed August 26, 2013, Notice of Continued Hearing Stay Relief Motion, 4 pages |
Title: 8_30_2013_Chapter9_Doc_1100_CityApplicationExaminationPortsFinancialData Filename: 8_30_2013_Chapter9_Doc_1100_CityApplicationExaminationPortsFinancialData.pdf |
Department: City Manager Type: Report |
---|---|
Description: 8_30_2013_Chapter9_Doc_1100_CityApplicationExaminationPortsFinancialData |
Title: 8_31_2012_Chapter9_Doc_558_SchedulingOrder Filename: 8_31_2012_Chapter9_Doc_558_SchedulingOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: 8_31_2012_Chapter9_Doc_558_SchedulingOrder |
Title: 8110 Lorraine Ave. Filename: ResponseDocs_8110Lorraine_52Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy |
Title: 821 N American St. - Code Enforcement Documents Filename: ResponseDocs_821NAmericanSt_158Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement documents for 821 N American St. |
Title: 821 N. American St. Filename: ResponseDocs_821American_97Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement records |
Title: 831 W. Swain Rd. Documents Filename: ResponseDocs_831Swain_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 831 W. Swain Rd. Documents |
Title: 839 Knickerbocker Dr., Unit #79 Code Enforcement Filename: ResponseDocs_839Knickerbocker_Unit79.pdf |
Department: City Manager Type: Report |
---|---|
Description: 839 Knickerbocker Dr., Unit #79 Code Enforcement |
Title: 8627 Thornton Rd. Filename: ResponseDocs_8627Thornton_24Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits |
Title: 8716 Deer Creek Cir Filename: ResponseDocs_8716DeerCreek_5Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Notice of Violation and building permits |
Title: 969 Waterloo Road Storm and Sewers Filename: ResponseDocs_969Waterloo_7Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 969 Waterloo Road Storm and Sewers |
Title: A_MARCH_LANE_Pacific_West_of_I-5_WorkOrders_Signs_Striping_Pt_1 Filename: A_MARCH_LANE_Pacific_West_of_I-5_WorkOrders_Signs_Striping_Pt_1.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response to Villapudua Somera 4996720 March 23, 2020 |
Title: AB 506 Mediation Outcome Filename: AB506_Mediation_Outcome.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 AB 506 Mediation Outcome, filed with Bankruptcy Court, July 20, 2012 |
Title: AB 506 Mediation Sessions Filename: AB506_Mediation_Sessions.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 AB 506 Mediation Sessions, filed with the Bankruptcy Court, July 20, 2012 |
Title: AB 506 Process Frequently Asked Questions and Answers Filename: AB506_Employee_FAQs_posted_2012_3_06.pdf |
Department: City Manager Type: Report |
---|---|
Description: Frequently asked questions and answers for City of Stockton employees regarding AB 506 |
Title: AB 506 Process Outline Filename: AB506_Outline_handout_2012_2_24.pdf |
Department: City Manager Type: Report |
---|---|
Description: February 24, 2012 Media Briefing Handout AB 506 Outline |
Title: Abandoned Vehicles Ordinance 3824 Filename: AbandonedVehicles_Ord3824.pdf |
Department: City Manager Type: Report |
---|---|
Description: Abandoned Vehicles Ordinance 3824 |
Title: Active Code Enforcement Cases Filename: ResponseDocs_ActiveCases_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: April 1, 2021-July 1, 2021 |
Title: Active Stockton Business Licenses Filename: ResponseDocs_BusinessLicenses_459Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Active Stockton Business Licenses |
Title: Active Transportation and Social Equity Information Sheet Filename: ActiveTransportationInformation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Active Transportation and Social Equity Information Sheet |
Title: ADA Self-Evaluation and Transition Plan 2004 Filename: ADA_SeflEval_TransitionPlan_2004_59pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is the 2004 ADA Self-Evaluation and Transition Plan from 2004. This document is 59 pages. There is an appendix that is 225 pages. |
Title: ADA Self-Evaluation and Transition Plan Appendix 2004 Filename: ADA_SelfEval_TransitionPlan_2004_Appendix_225pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is the appendix to the 2004 ADA Self-Evaluation and Transition Plan. It is 225 pages. |
Title: Admin Directive 2011 8 15 WebSitePolicy MAN44 Filename: Admin_Directive_2011_8_15_WebSitePolicy_MAN44.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Web Site Policy adopted August 15, 2011. Administrative Directice MAN 44. |
Title: Administrative Directive MAN-45, Social Media Use, Policy, Standards, and Procedures Filename: AdministrativeDirective_MAN45_SocialMediaUsePolicyStandardsProcedures.pdf |
Department: City Manager Type: Report |
---|---|
Description: Administrative Directive MAN-45, Social Media Use, Policy, Standards, and Procedures - Updated 012516 |
Title: Advanced Mobility Group Proposal Filename: AdvancedMobilityGroup_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: TACTICS Traffic Control System |
Title: Advertising On Vehicles Ordinance 001-98 Filename: AdvertisingOnVehicles_Ord001_98.pdf |
Department: City Manager Type: Report |
---|---|
Description: Advertising On Vehicles Ordinance 001-98 |
Title: Advertising on Vehicles Ordinance 2088 Filename: AdvertisingOnVehicles_Ord2088.pdf |
Department: City Manager Type: Report |
---|---|
Description: Advertising on Vehicles Ordinance 2088 |
Title: Airport Way/ STAND Emails Filename: ResponseDocs_2020_10_29_AirportWay_555Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Responsive emails and attachments |
Title: Al Fresco Landscaping Bark Invoices Filename: AlFresco_Bark_Invoices.pdf |
Department: City Manager Type: Report |
---|---|
Description: Al Fresco Landscaping Bark Invoices |
Title: All_Communications Filename: All_Communications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Willson One Note - Communications |
Title: All_Departments Filename: All_Departments.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - All Departments |
Title: All_emails_Sammamish_41pages Filename: All_emails_Sammamish_41pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response Aug 12, 2020 emails Sammamish |
Title: All_Files_Projects_city Filename: All_Files_Projects_city.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - Projects - city |
Title: All_Files_Resources Filename: All_Files_Resources.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - Resources |
Title: All_Issues Filename: All_Issues.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - Issues |
Title: All_Meetings Filename: All_Meetings.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - Meetings |
Title: All_Planning Filename: All_Planning.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - Planning |
Title: All_ResponseDocs_2020_06_15_Council_1990_present_Columbia_25pages Filename: All_ResponseDocs_2020_06_15_Council_1990_present_Columbia_25pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 15, 2020, request from Columbia University re: Council 1990 to present |
Title: All_ResponseDocs_SoStocktonCommerce_152pages Filename: All_ResponseDocs_SoStocktonCommerce_152pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sept 21, 2021, So Stockton Commerce Center, Adams Broadwell, 152 pages of response documents |
Title: Amendment Council Agenda Item 16,03 June 26, 2012 Agenda Pendency Plan Filename: Amendment_CouncilAgenda_ProposedAnnualBudget_Item_16_03_2012_6_26.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is an Amendment to Council Agenda Item 16.03, Pendency Plan |
Title: Anchor CM Proposal Filename: AnchorCM_Proposal_.pdf |
Department: City Manager Type: Report |
---|---|
Description: M20026 |
Title: Andrade_TravelExpense_2017_present_323pages Filename: Andrade_TravelExpense_2017_present_323pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA September 17, 2019, request for Andrade travel documents 323 page PDF |
Title: Application_TempOutdoorDiningPermit Filename: Application_TempOutdoorDiningPermit.pdf |
Department: City Manager Type: Form |
---|---|
Description: Application for Temporary Outdoor Dining Permit, June 1, 2020 |
Title: Approval to Move Forward to Exit Bankruptcy Filename: News_2015_1_20_BankruptcyJudgeDeniesStay.pdf |
Department: City Manager Type: Newsletter |
---|---|
Description: News Release of Judge's ruling that the City of Stockton may proceed with bankruptcy exit during Franklin appeal. |
Title: Approval to Move Forward to Exit Bankruptcy Filename: News_2015_1_20_BankruptcyJudgeDeniesStay.pdf |
Department: City Manager Type: Newsletter |
---|---|
Description: News Release of Judge's ruling that the City of Stockton may proceed with bankruptcy exit during Franklin appeal. |
Title: Approved_FireWorks_Ordinance_2022_06_14_1202 Filename: Approved_FireWorks_Ordinance_2022_06_14_1202.pdf |
Department: City Manager Type: Report |
---|---|
Description: Updated, approved Fireworks Ordinance, effective June 14, 2022, added social host, tiered penalties, and cost recovery |
Title: Approved_Reso_2016_06_21_1501_01_N Filename: Approved_Reso_2016_06_21_1501_01_N.pdf |
Department: City Manager Type: Report |
---|---|
Description: Resolution approving Charter Amendments for Measure N, includes Elections and Redistricting |
Title: Approved_Reso_2016_06_21_1501_02_O Filename: Approved_Reso_2016_06_21_1501_02_O.pdf |
Department: City Manager Type: Report |
---|---|
Description: Resolution approving ballot measure for Charter Changes, fiscal matters and Council Compensation, Measure O. |
Title: Argument Against Measure M Filename: MeasureM_ArgumentAgainst.pdf |
Department: City Manager Type: Report |
---|---|
Description: Argument Against Measure M, November 8, 2016, General Election ballot. |
Title: Argument in Favor of Measure M Filename: MeasureM_ArgumentFavor.pdf |
Department: City Manager Type: Report |
---|---|
Description: Argument in Favor of Measure M, November 8, 2016, general election ballot measure |
Title: Argument in Favor of Measure N Filename: MeasureN_ArgumentFavor.pdf |
Department: City Manager Type: Report |
---|---|
Description: Argument in Favor of Measure N, November 8, 2016, General Election ballot. |
Title: Argument in Favor of Measure O Filename: MeasureO_ArgumentFavor.pdf |
Department: City Manager Type: Report |
---|---|
Description: Argument in Favor of Measure O, November 8, 2016, General Election Ballot. |
Title: ARP_CouncilAgendaItem_15_1_June_22_2021 Filename: ARP_CouncilAgendaItem_15_1_June_22_2021.pdf |
Department: City Manager Type: Report |
---|---|
Description: ARP_CouncilAgendaItem_15_1_June_22_2021 |
Title: ARP_Spend_Plan_Updated_2021_09_15 Filename: ARP_Spend_Plan_Updated_2021_09_15.pdf |
Department: City Manager Type: Report |
---|---|
Description: American Rescue Plan Spending Plan Updated after discussion at the September 14, 2021 Council Meeting |
Title: ARPA_ProjectNarrativeBinder_2022_02_16 Filename: ARPA_ProjectNarrativeBinder_2022_02_16.pdf |
Department: City Manager Type: Report |
---|---|
Description: ARPA Project Narrative Binder with details, February 16, 2022 |
Title: Ask Stockton Complaints Filename: Complaints_AskStockton.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1, 2020, to November 24, 2020 |
Title: Ask Stockton Mobile App Instructions Filename: AskStocktonApp_Instructions.pdf |
Department: City Manager Type: Report |
---|---|
Description: Ask Stockton Mobile App Instructions |
Title: AskStocktonInstructions Filename: AskStocktonInstructions.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Instructions for entering requests into Ask Stockton |
Title: ASM Global (SMG) Contract Filename: ResponseDocs_ASMGlobalContract_79Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Services for City Venues |
Title: B_MARCH_LANE_Pacific_West_of_I-5_WorkOrders_Signs_Striping_Pt_2 Filename: B_MARCH_LANE_Pacific_West_of_I-5_WorkOrders_Signs_Striping_Pt_2.pdf |
Department: City Manager Type: Report |
---|---|
Description: Responsive document CPRA Villapudua Somera March 23, 2020 4996720 |
Title: Backflow Inspection Reports 2019 Filename: ResponseDocs_BackflowInspection2019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Backflow Inspection Reports 2019 |
Title: Belleview Avenue Documents Filename: ResponseDocs_BelleviewAve_15Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection record and building permits for multiple addresses on Belleview Avenue |
Title: Benjamin Holt and Gettysburg Signal Sequence Diagram Filename: ResponseDoc_BenHolt_Gettysburg_SignalDiagram.pdf |
Department: City Manager Type: Report |
---|---|
Description: Benjamin Holt and Gettysburg Signal Sequence Diagram |
Title: Benjamin Holt and Gettysburg Signal Sequence Diagram Filename: ResponseDoc_BenHolt_Gettysburg_SignalSequenceDiagram.pdf |
Department: City Manager Type: Report |
---|---|
Description: Benjamin Holt and Gettysburg Signal Sequence Diagram |
Title: Bennitt Properties Fire Records Filename: ResponseDocs_BennittProperties_709Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Bennitt Properties Fire Records |
Title: Bid_Contract_Reso_Demolition_2222_2244_AirportWay Filename: Bid_Contract_Reso_Demolition_2222_2244_AirportWay.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Aug 5, 2020, Bailey for Ralph White re 2222 and 2244 S. Airport |
Title: Blue Ridge Circle Filename: ResponseDocs_BlueRidgeCircle_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Blue Ridge Circle |
Title: BlueprintSaferEconomyTiers Filename: BlueprintSaferEconomyTiers.pdf |
Department: City Manager Type: Report |
---|---|
Description: State of California Tiers, Blueprint for Safer Economy |
Title: Boating_SocialDistancing_2020_05_08 Filename: Boating_SocialDistancing_2020_05_08.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Boating social distancing requirements, effective May 8, 2020 |
Title: Bond Buyer Letter to Editor Filename: BondBuyerLetterEditor_StocktonRestrictFundsHealthy_2012_10_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton Letter to the Editor of The Bond Buyer appeared online October 3, 2012 |
Title: Braga article Understanding and Preventing Gang Violence Filename: Braga_UnderstandingPreventingGangViolence_2006.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2006 article by Harvard's, Anthony Braga, 27 pages. |
Title: Braga report on Stockton Violent Crime from 2006 Filename: Braga_StocktonViolentCrime_2006.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Study conducted by Harvard University, Anthony A. Braga, regarding Stockton's Violent Crime, 2006, 63 page PDF |
Title: Brightview Landscape Services Landscaping Bark Invoices Filename: Brightview_Bark_Inovices.pdf |
Department: City Manager Type: Report |
---|---|
Description: Brightview Landscape Services Landscaping Bark Invoices |
Title: Broadspire Proposal Filename: Broadspire_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Broadspire Proposal |
Title: Building Permit History - 1320 Performance Dr. Filename: 1320Performance_BPHistory.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permit History for 1320 Performance Dr. |
Title: Building Permit History - 925 N Wilson Way Filename: 925NWilsonWy_BPHistory.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permit History for 925 N Wilson Way |
Title: Building Permits, COO Filename: 02_BuildingPermitsCOO_2110_2222_2244_20pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2110, 2222, 2244 S. Airport Way |
Title: Byrner Software Tech Proposal Filename: Bid_PUR20-012_ByrneSoftwareTech.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP PUR 20-012 |
Title: Calendar- City Closed Dates Filename: Calendar_CityClosedDates.pdf |
Department: City Manager Type: Calendar |
---|---|
Description: Calendar- City Closed Dates |
Title: Calendar: Meetings and City Closed Days Filename: Calendar_Meetings_Closed_Days.pdf |
Department: City Manager Type: Calendar |
---|---|
Description: Calendar: Meetings and City Closed Days |
Title: California St. and Miner Ave. Traffic Sequence Filename: California_Miner_TrafficSequence.pdf |
Department: City Manager Type: Report |
---|---|
Description: February 28, 2021 |
Title: Camp Cars, Trailers, and Campgrounds Ordinance 026-96 Filename: CampCarsTrailersAndCampgrounds_Ord026_96.pdf |
Department: City Manager Type: Report |
---|---|
Description: Camp Cars, Trailers, and Campgrounds Ordinance 026-96 |
Title: Cannabis Revenue FY 16-20 Filename: ResponseDocs_CannabisRevenue_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Cannabis Revenue FY 16-20 |
Title: Capital Construction Projects Filename: ResponseDocs_CapitalConstructionProjects.pdf |
Department: City Manager Type: Report |
---|---|
Description: Capital Construction Projects valued at $5,000,000 or more |
Title: CaptainFortunaMemorialProcession Filename: CaptainFortunaMemorialProcession.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Flyer with procession information for Captain Fortuna Memorial on February 8, 2022 |
Title: CARES Act Dashboard Filename: COS_CARESActDashboard_2021_01_11.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 11, 2021 |
Title: CARES Act Dashboard Filename: COS_CARESActDashboard__2020_11_23.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: November 23, 2020 |
Title: CARES Dashboard Filename: COS_CARESActDashboard_2020_12_21.pdf |
Department: City Manager Type: Report |
---|---|
Description: CARES Dashboard |
Title: CARES Dashboard Filename: COS_CARESActDashboard_2020_12_28.pdf |
Department: City Manager Type: Report |
---|---|
Description: CARES Dashboard |
Title: CARES Dashboard Filename: COS_CARESActDashboard_2021_01_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: 01/04/2021 |
Title: CARES Dashboard Filename: COS_CARESActDashboard__2020_11_16.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: November 16, 2020 |
Title: CARES_Dashboard_2020_10_26 Filename: CARES_Dashboard_2020_10_26.pdf |
Department: City Manager Type: Report |
---|---|
Description: CARES Dashboard October 26, 2020 |
Title: CARES_Dashboard_2020_11_09 Filename: CARES_Dashboard_2020_11_09.pdf |
Department: City Manager Type: Report |
---|---|
Description: CARES Dashboard November 9, 2020 |
Title: CARES_Impact_Report_2021_01_12 Filename: CARES_Impact_Report_2021_01_12.pdf |
Department: City Manager Type: Report |
---|---|
Description: CAREs Impact Report, January 12, 2021 |
Title: Carl Warren Proposal Filename: CarlWarren_Proposal_101Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP 19-037 |
Title: CChapter 9, Doc 1444, Exhibits 9-13 for Direct Testimony Declaration David Lamoureux to CalPERS Objections (filed April 29, 2014) Filename: 4_29_2014_Chapter9_Doc_1444_Exhibits9-13DirectTestimonyDeclarationDavidLamoureuxToCalPERSObjections_ |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1444, Exhibits 9-13 for Direct Testimony Declaration David Lamoureux to CalPERS Objections (49 pages) |
Title: CDBG Forgivable Loans Filename: ResponseDocs_ForgivableLoans_1239Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2000-Present |
Title: CDD Consultant Agreements Filename: ResponseDocs_ConsultantAgreements.pdf |
Department: City Manager Type: Report |
---|---|
Description: CDD Consultant Agreements |
Title: CDD_emails_6709_Plymouth_331pages Filename: CDD_emails_6709_Plymouth_331pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA request March 26, 2021, Reed, cannabis 6708 Plymouth |
Title: CDPH_GatheringsGuidance_2020_10_09 Filename: CDPH_GatheringsGuidance_2020_10_09.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: State guidance on private gatherings, October 9, 2020, California Department of Public Health |
Title: CDPH_GuidanceHalloween_DÃadelosMuertos_2020_10_13 Filename: CDPH_GuidanceHalloween_DÃadelosMuertos_2020_10_13.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: State guidance on Halloween and dia de los muertos, Oct 13, 2020 |
Title: CDPH_OutdoorStructures_2020_11_25 Filename: CDPH_OutdoorStructures_2020_11_25.pdf |
Department: City Manager Type: Report |
---|---|
Description: CDPH Use of Outdoor Structures for Temporary Business Operations |
Title: Central Stockton Road Diet Project Mailer Filename: RoadDiet_Mailer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Central Stockton Road Diet Project Mailer |
Title: Chapter 9 Doc 1181 Complaint For Declaratory Relief By Wells Fargo Bank Filename: 10_14_2013_Chapter9__Doc_1181_ComplaintForDeclaratoryReliefByWellsFargoBank_19pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1181, Filed October 14, 2013, Complaint For Declaratory Relief By Wells Fargo Bank,19 pages |
Title: Chapter 9 07_27_2012_Chapter9_Doc_65_ARECOS_NoticeofEntryofOrder_JudgmentinanAdversaryProceeding Filename: 07_27_2012_Chapter9_Doc_65_ARECOS_NoticeofEntryofOrder_JudgmentinanAdversaryProceeding.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 65 ARECOS Notice of Entry of Order Judgment in an Adversary Proceeding, filed July 27, 2012 |
Title: Chapter 9 07_27_2012_Chapter9_JudgeOrder_Denied_TRO_TI Filename: 07_27_2012_Chapter9_JudgeOrder_Denied_TRO_TI.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 07_27_2012_Chapter9_JudgeOrder_Denied_TRO_TI |
Title: Chapter 9 Appeal Doc 33 Order Denying Save Our Sonoma Roads Motion for Leave to File Brief Filename: Chapter9_Appeal_Doc_22_5_5_2015_SaveOurSonomaRoads_OrderDenyingMotionforLeavetoFileAmicusBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Appeal, Doc 22, filed May 5, 2015, Save Our Sonoma Road, Order Denying Motion for Leave to File Brief |
Title: Chapter 9 Appeal Doc 34-2 Exhibits to City Motion to Dismiss as Equitably Moot (258 pages) Filename: 10_01_2015_Chapter9Appeal_Doc_34_2_ExhibitsCityMotionDismissEquitablyMoot_258pgs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Appeal, Doc 34-2, Files October 1, 2015, Exhibits City Motion Dismiss Equitably Moot (258 pages) |
Title: Chapter 9 Appeal Doc 38 City Answer Brief to Franklin Appeal Filename: 5_28_2015_Chapter9_Appeal_Doc_38_CityAnswerBriefFranklinAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Appeal Doc 38, filed May 28, 2015, City Answer Brief to Franklin Appeal |
Title: Chapter 9 Appeal Doc 38 Franklin Objection to Motion to Dismiss Appeal as Equitably Moot (89 pages) Filename: 10_09_2015_Chapter9Appeal_Doc_38FranklinObjectiontoMotiontoDismissAppealasEquitablyMoot_89pgs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Appeal, Doc 38, Filed October 9, 2015, Franklin Objection to Motion to Dismiss Appeal as Equitably Moot 89 pages |
Title: Chapter 9 Appeal Doc 50 2015_12_11 Franklin Appeal Dismissed Filename: Chapter9Appeal_Doc_50_2015_12_11_FranklinAppealDismissed.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Appeal by Franklin Dismissed by Bankruptcy Appellate Panel, December 11, 2015, 51 pages. |
Title: Chapter 9 Appellate Court filing Doc 34-1 City Motion Dismiss Appeals as Equitably Moot Filename: 10_01_2015_Chapter9Appeal_Doc_34_1_CityMotionDismissAppealasEquitablyMoot_27pgs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Appeal, Doc 34-1, Filed October 1, 2015 City Motion to Dismiss Appeals as Equitably Moot, 27 pages |
Title: Chapter 9 ARECOS (Retirees) Notice of Hearing TRO Filename: 2012_7_18_Chapter9_ARECOS_Retirees_NoticeofHearing_TRO_Relief_AdversaryProceeding.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 ARECOS (Retirees) Notic of Hearing TRO Injunction Adversary Proceeding, Document 445, filed July 18, 2012 |
Title: Chapter 9 Assured Guaranty Limited Objection Neutral Evaluation Evidence Filename: 07_05_2012_Chapter9_Doc_80_AssuredGuaranty_LimitedObjection_NeutralEvaluationEvidence.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Assured Guaranty Limited Objection Neutral Evaluation Evidence, Document 80, filed July 6, 2012 |
Title: Chapter 9 BAP Doc 42 City Reply in Support Motion Dismiss Appeal as Equitably Moot Filename: 10_16_2015_Doc_42_COSReplyInSupportMotionDismissAppealEquitablyMoot_16pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Appeal, Doc 42, Filed October 16, 2015, City Reply In Support Motion Dismiss Appeal Equitably Moot, 16 pages |
Title: Chapter 9 City Motion Shorten Notice Document 33 Filename: 07_02_2012_Chapter9_Doc_33_CityMotion_ShortenNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Motion to Shorten Notice, Document 33, filed July 2, 2012 |
Title: Chapter 9 City's Motion to Shorten Notice Document 35 Filename: 07_02_2012_Chapter9_Doc_35_CityMotion_ShortenNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Motion to Shorten Notice, Document 35, filed July 2, 2012 |
Title: Chapter 9 City's Motion to Shorten Notice Document 43 Filename: 07_02_2012_Chapter9_Doc_43_CityMotion_ShortenNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Motion to Shorten Notice, Document 43, filed July 2, 2012 |
Title: Chapter 9 City's Motion to Shorten Notice Document 44 Filename: 07_02_2012_Chapter9_Doc_44_CityMotion_ShortenNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Motion to Shorten Notice, Document 44, filed July 2, 2012 |
Title: Chapter 9 City's Motion to Shorten Notice Document 45 Filename: 07_02_2012_Chapter9_Doc_45_CityMotion_ShortenNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Motion to Shorten Notice, Document 45, filed July 2, 2012 |
Title: Chapter 9 City's Response to Plaintiffs' Supplemental Brief in Support of Application for TRO and Preliminary Injunction Filename: 07_20_2012_Chapter9_Doc_61_CityResponse_ARECOS_Retirees_TRO_PI_StayRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Response to Plaintiffs' Supplemental Brief in Support of Application for TRO and Preliminary Injunction |
Title: Chapter 9 City's Response to the Timing of the Hearing Filename: 07_11_2012_Chapter9_Doc_50_ARECOS_Retirees_CityResponse_TimingofHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Response to the Timing of the Hearing |
Title: Chapter 9 City's Submission of Evidence Relating to Neutral Evaluation Process Filename: 07_20_2012_Chapter9_Doc_455_CitySubmissionEvidence_NeutralEvaluationProcess.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City's Submission of Evidence Relating to Neutral Evaluation Process |
Title: Chapter 9 Court Transfer Elizabeth Perris Mediator Filename: 07_06_2012_Chapter9_Doc_385_Court_Transfer_ElizabethPerris.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Court Order Transfer Elizabeth Perris Mediator, Document 385, filed July 6, 2012 |
Title: Chapter 9 Declaration Ann Goodrich in Support of Statement of Qualifications Filename: 06_29_2012_Chapter9_Doc_20_Declaration_AnnGoodrich_Support5_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Ann Goodrich is support of (Document 5) Statement of Qualifications, Document 20, filed June 29, 2012. |
Title: Chapter 9 Declaration Laurie Montes in Support of Statement of Qualifications Filename: 06_29_2012_Chapter9_Doc_23_Declaration_LaurieMontes_Support5_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Laurie Montes in Support of (Document 5) Statement of Qualifications, Document 23, filed June 29, 2012. |
Title: Chapter 9 Declaration Levinson in Support of Introducing Neutral Evaluation Process Filename: 06_29_2012_Chapter9_Doc_17_DeclarationMarcALevinson_Support16_IntroduceEvidenceNeutralEvalProcess.pd |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Marc A. Levinson in Support of Introducing Evidence Relating to Neutral Evaluation Process, Document 17, filed June 29, 2012 |
Title: Chapter 9 Declaration Michael Locke in Support of Statement of Qualifications Filename: 06_29_2012_Chapter9_Doc_22_Declaration_MichaelLocke_Support5_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration Michael Locke in Support of (Document 5) Statement of Qualifications, Docuement 22, filed June 29, 2012 |
Title: Chapter 9 Declaration of Brenda Jo Tubbs in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_45_ARECOS_Retirees_Declaration_BrendaJoTubbs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Brenda Jo Tubbs in Support of Application for TRO |
Title: Chapter 9 Declaration of Alfred Seibel in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_40_ARECOS_Retirees_Declaration_AlfredSeibel.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Alfred Seibel in Support of Application for TRO |
Title: Chapter 9 Declaration of Alice Sterming in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_42_ARECOS_Retirees_Declaration_AliceSterming.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Alice Sterming in Support of Application for TRO |
Title: Chapter 9 Declaration of Cathy Sloan in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_41_ARECOS_Retirees_Declaration_CathySloan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Cathy Sloan in Support of Application for TRO |
Title: Chapter 9 Declaration of Christine Lumpkin in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_30_ARECOS_Retirees_Declaration_ChristineLumpkin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Christine Lumpkin in Support of Application for TRO |
Title: Chapter 9 Declaration of Connie Cochran in Support of City's Statement of Qualifications Under Sectioin 109(C) of the United States Bankruptcy Code Filename: 07_20_2012_Chapter9_Doc_453_Declaration_ConnieCochran_Statement_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Connie Cochran in Support of City's Statement of Qualifications Under Sectioin 109(C) of the United States Bankruptcy Code |
Title: Chapter 9 Declaration of David N. Millican in Support of City's Statement of Qualifications Under Section 109(C) of the United States Bankruptcy Code Filename: 07_20_2012_Chapter9_Doc_454_DaveMillican_StatementQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of David N. Millican in Support of City's Statement of Qualifications Under Section 109(C) of the United States Bankruptcy Code |
Title: Chapter 9 Declaration of Debra Emery in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_21_ARECOS_Retirees_Declaration_DebraEmery.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Debra Emery in Support of Application for TRO |
Title: Chapter 9 Declaration of Delia Fernandez in Support of Application for TRO Filename: 07_10_2012_Chpater9_Doce_22_ARECOS_Retirees_Declaration_DeliaFernandez.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Delia Fernandez in Support of Application for TRO |
Title: Chapter 9 Declaration of Douglas Carroll Watkins in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_46_ARECOS_Retirees_Declaration_DouglasCarrollWatkins.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Douglas Carroll Watkins in Support of Application for TRO |
Title: Chapter 9 Declaration of Dulcenia Catlett in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_20_ARECOS_Retirees_Declaration_DulceniaCatlett.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Dulcenia Catlett in Support of Application for TRO |
Title: Chapter 9 Declaration of Dwane Neil Milnes in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_9_ARECOS_Retirees_Declaration_DwaneMilnes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Dwane Neil Milnes in Support of Application for TRO |
Title: Chapter 9 Declaration of Elaine Freitas in Support of Application for TRO` Filename: 07_10_2012_Chapter9_Doc_23_ARECOS_Retirees_Declaration_ElaineFreitas.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Elaine Freitas in Support of Application for TRO |
Title: Chapter 9 Declaration of Eric Jones in Support of Statement of Qualifications Filename: 06_30_2012_Chapter9_Doc_30_Declaration_EricJones_Support5_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Eric Jones in Support of (Document 5) Statement of Qualifications, Document 30, filed June 30, 2012. |
Title: Chapter 9 Declaration of George Bist in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_17_ARECOS_Retirees_Declaration_GeorgeBist.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of George Bist in Support of Application for TRO |
Title: Chapter 9 Declaration of Glenn Matthews in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_31_ARECOS_Retirees_Declaration_GlennMatthews.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Glenn Matthews in Support of Application for TRO |
Title: Chapter 9 Declaration of Helen Tellyer in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_43_ARECOS_Retirees_Declaration_HelenTellyer.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Helen Tellyer in Support of Application for TRO |
Title: Chapter 9 Declaration of Janet Bricker in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_18_ARECOS_Retirees_Declaration_JanetBricker.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Janet Bricker in Support of Application for TRO |
Title: Chapter 9 Declaration of Jeanette Schenck in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_38_ARECOS_Retirees_Declaration_JeanetteSchenck.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Jeanette Schenck in Support of Application for TRO |
Title: Chapter 9 Declaration of Josephine Weber in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_47_ARECOS_Retirees_Declaration_JosephineWeber.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Josephine Weber in Support of Application for TRO |
Title: Chapter 9 Declaration of Kathryn Zoglin in Support of Application for TRO and Preliminary Injunction Filename: 07_10_2012_Chapter9_Doc_8_ARECOS_Retirees_Declaration_KathrynZoglin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Kathryn Zoglin in Support of Application for TRO and Preliminary Injunction |
Title: Chapter 9 Declaration of Kathy Glick in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_26_ARECOS_Retirees_Declaration_KathyGlick.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Kathy Glick in Support of Application for TRO |
Title: Chapter 9 Declaration of Kelley Garrett in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_25_ARECOS_Retirees_Declaration_KelleyGarrett.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Kelley Garrett in Support of Application for TRO |
Title: Chapter 9 Declaration of Kenneth Rogers in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_36_ARECOS_Retirees_Declaration_KennethRogers.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Kenneth Rogers in Support of Application for TRO |
Title: Chapter 9 Declaration of Kent Autrand in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_16_ARECOS_Retirees_Declaration_KentAutrand.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Kent Autrand in Support of Application for TRO |
Title: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications Exhibit Q Filename: 06_30_2012_Chapter9_Doc_26_Declaration_LaurieMontes_Support5_Exhibit_Q.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications, Exhibit Q, Document 26, filed June 30, 2012. |
Title: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications Exhibits M through O Filename: 06_30_2012_Chapter9_Doc_29_Declaration_LaurieMontes_Support5_Exhibits_M_thru_O.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications, Exhibits M through O, Document 29, filed June 30, 2012. |
Title: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications Exhibits S through V Filename: 06_30_2012_Chapter9_Doc_28_Declaration_LaurieMontes_Support5_Exhibits_S_thru_V.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications, Exhibits S through V, Document 28, filed June 30, 2012. |
Title: Chapter 9 Declaration of Laurie Montes in Support Statement of Qualifications Exhibit P Filename: 06_30_2012_Chapter9_Doc_25_Declaration_LaurieMontes_Support5_Exhibit_P.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Laurie Montes in Support of Statement of Qualifications, Document 25, filed June 30, 2012. |
Title: Chapter 9 Declaration of Laurie Montes Support of Qualifications Exhibit J through L Filename: 06_29_2012_Chapter9_Doc_24_Declaration_LaurieMontes_Support5_Exhibits_J_thru_L.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Laurie Montes in support of Statement of Qualifications Exhibits J through L, Document 24, filed June 29, 2012 |
Title: Chapter 9 Declaration of Lewis Patrick Samsell in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_37_ARECOS_Retirees_Declaration_LewisPatrickSamsell.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Lewis Patrick Samsell in Support of Application for TRO |
Title: Chapter 9 Declaration of Linda French in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_24_ARECOS_Retirees_Declaration__LindaFrench.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Linda French in Support of Application for TRO |
Title: Chapter 9 Declaration of Marc A. Levinson in Support of Motion to Shorten Time Filename: 07_02_2012_Chapter9_Doc_32_Declaration_MarcALevinson_Support31_MotionOrderShorteningNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Marc A. Levinson in Support of (Document 31) Motion to Shorten Time, Document 32, filed July 2, 2012. |
Title: Chapter 9 Declaration of Marc A. Levinson in Support of Shortening Notice Document 36 Filename: 07_02_2012_Chapter9_Doc_36_Declaration_Levinson_ShortenNotice.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9 Declaration of Marc A. Levinson in Support of City's Motion to Shorten Notice, Document 36, filed July 2, 2012 |
Title: Chapter 9 Declaration of Marc A. Levinson in Support of the City's Statement of Qualifications Under Section 109(C) of the United States Bankruptcy Code Filename: 07_20_2012_Chapter9_Doc_452_Declaration_MarcLevinson_StatementQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Marc A. Levinson in Support of the City's Statement of Qualifications Under Section 109(C) of the United States Bankruptcy Code |
Title: Chapter 9 Declaration of Mary Morley in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_32_ARECOS_Retirees_Declaration_MaryMorley.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Mary Morley in Support of Application for TRO |
Title: Chapter 9 Declaration of Michael Burkhardt in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_19_ARECOS_Retirees_Declaration_MichaelBurkhardt.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Michael Burkhardt in Support of Application for TRO |
Title: Chapter 9 Declaration of Pat Hernandez in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_27_ARECOS_Retirees_Declaration_PatHernandez.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Pat Hernandez in Support of Application for TRO |
Title: Chapter 9 Declaration of Reed Hogan in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_28_ARECOS_Retirees_Declaration_ReedHogan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Reed Hogan in Support of Application for TRO |
Title: Chapter 9 Declaration of Rick Ragsdale in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_33_ARECOS_Retirees_Declaration_RickRagsdale.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Rick Ragsdale in Support of Application for TRO |
Title: Chapter 9 Declaration of Stephen Rehberg in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_35_ARECOS_Retirees_Declaration_StephenRehberg.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Stephen Rehberg in Support of Application for TRO |
Title: Chapter 9 Declaration of Sylvia Ramirez in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_34_ARECOS_Retirees_Declaration_SylviaRamirez.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Sylvia Ramirez in Support of Application for TRO |
Title: Chapter 9 Declaration of Teri Williams in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_48_ARECOS_Retirees_Declaration_TeriWilliams.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Teri Williams in Support of Application for TRO |
Title: Chapter 9 Declaration of Todd Schiess in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_39_ARECOS_Retirees_Declaration_ToddSchiess.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Todd Schiess in Support of Application for TRO |
Title: Chapter 9 Declaration of Vanessa Burke in Support of Qualifications Filename: 07_03_2012_Chapter9_Doc_62_Declaration_VanessaBurke_SupportQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Vaness Burke in Support of Qualifications, Document 62, filed July 3, 2012 |
Title: Chapter 9 Declaration of Vivian Look in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc_29_ARECOS_Retirees_Declaration_VivianLook.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Vivian Look in Support of Application for TRO |
Title: Chapter 9 Declaration Teresia Haase in support of Statement of Qualifications Filename: 06_29_2012_Chapter9_Doc_21_Declaration_TeresiaHaase_Support5_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Declaration of Teresia Haase in support of (Document 5) Statement of Qualifications, Document 21, filed June 29, 2012. |
Title: Chapter 9 Disclosure Statement Regarding Plan for Adjustment of Debts Filename: 10_10_2013_DisclosureStatementRegardingPlanAdjustment_134pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Disclosure Statement regarding Plan for Adjustment of Debts, 134 page PDF |
Title: Chapter 9 Doc 10 Appellant Cobb Opening Brief Filename: 3_14_2015_Chapter9_Doc_10_AppellantCobbOpeningBrief_69pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 10, filed March 1, 2015, Appellant Cobb Opening Brief, 69 pages |
Title: Chapter 9 Doc 1000 AdHoc Taxpayers Reply city REsponse Official Taxpayer Committee Filename: 7_08_2013_Chapter9_Doc_1000_AdHocTaxpayersReply_CityResponseOfficialTaxpayerCommittee_50pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1000, filed July 8, 2013, 50 pages. AdHoc Taxpayers Reply City Response Official Taxpayer Committee |
Title: Chapter 9 Doc 1011 Amend Motion Notice Continued Hearing Stay Relief Filename: 7_12_2013_Chapter9_Doc_1011_AmerndMotion_NoticeContinHearing_ReliefStay_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1011, filed July 12, 2013, 4 pages. Amend Motion Notice Continued Hearing Stay Relief |
Title: Chapter 9 Doc 1011 Amend Motion Notice Continued Hearing Stay Relief Filename: 7_12_2013_Chapter9_Doc_1011_AmerndMotion_NoticeContinHearing_ReliefStay_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1011, filed July 12, 2013, 4 pages. Amend Motion Notice Continued Hearing Stay Relief |
Title: Chapter 9 Doc 1017 Civil Minutes Hearing Continuation Filename: 7_18_2013_Chapter9_Doc_1017_CivilMinutesHearingContinuation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1017, filed July 18, 2013. Civil Minutes Hearing Continuation |
Title: Chapter 9 Doc 1018 Civil Minutes Motion Application Extend Time Filename: 7_18_2013_Chapter9_Doc_1018_CivilMinutes_AmendedMotionApplicationExtendTime.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1018, filed July 18, 2013. Civil Minutes Motion Application Extend Time |
Title: Chapter 9 Doc 1019 Motion Stay Relief Preston Pipelines Filename: 7_18_2013_Chapter9_Doc_1019_MotionStayReliefPrestonPipelines_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1019, filed July 18, 2013, 2 pages. Motion Stay Relief Preston Pipelines. |
Title: Chapter 9 Doc 1021 Declaration Ron Bianchini Support Stay Relief Preston Pipelines Filename: 7_18_2013_Chapter9_Doc_1021_DeclarRonBianchiniSupportStayReliefPrestonPipelines_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1021, filed July 18, 2013, 4 pages. Declaration Ron Bianchini Support Stay Relie fPreston Pipelines |
Title: Chapter 9 Doc 1022 Memo Points Authroities Support Stay Relief Preston Pipelines Filename: 7_18_2013_Chapter9_Doc_1022_MemoPointsAuthoritiesSupportStayReliefPrestonPipelines_8pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1022, filed July 18, 2013, 8 pages. Memo Points and Authorities Support Stay Relief Preston Pipelines |
Title: Chapter 9 Doc 1050 Ad Hoc Taxpayer Group Joinder Stay Relief Motion Filename: 8_05_2013_Chapter9_Doc_1050_AdHocTaxpayerGroupJoinderStayReliefMotion_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 8_05_2013_Chapter9_Doc_1050_AdHocTaxpayerGroupJoinderStayReliefMotion_4pages |
Title: Chapter 9 Doc 1055 Speaker Declaration Support Reply Shortening Time Filename: 8_07_2013_Chapter9_Doc_1055_SpeakerDeclarationSupportReplyShorteningTime_8pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1055, filed August 7, 2013, Speaker Declaration Support Reply Shortening Time, 8 pages |
Title: Chapter 9 Doc 1068 Andal Motion Reconsideration Filename: 8_13_2013_Chapter9_Doc_1068_AndalMotionReconsideration_7pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1068, filed August 13, 2013, Andal Motion Reconsideration, 7pages |
Title: Chapter 9 Doc 1069 Speaker Declaration Support Andal Reconsideration Motion Filename: 8_13_2013_Chapter9_Doc_1069_SpeakerDeclarationSupportReconsiderationMotion_6pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1069, filed August 13, 2013, Speaker Declaration Support Andal Reconsideration Motion, 6 pages |
Title: Chapter 9 Doc 1073 Declaration Paige Support City Opposition Reconsideration Motion Andal Shortening Time Filename: 8_14_2013_Chapter9_Doc_1073_DeclarationPaigeSupportCityOppositionReconsiderationMotion.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1073, filed August 14, 2013, Declaration Paige Support City Opposition Reconsideration Motion Andal Shortening Time |
Title: Chapter 9 Doc 1077 Declaration Andal Support Reply City Reconsideration Opposition Filename: 8_14_2013_Chapter9_Doc_1077_DeclarationAndalSupportReplyCityReconsiderationOpposition_6pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1077, filed August 14, 2013, Declaration Andal Support Reply City Reconsideration Opposition Shortening Time, 6 pages |
Title: Chapter 9 Doc 1090 Civil Minutes Andal MotionStay Relief Filename: 8_21_2013_Chapter9__Doc_1090_CivilMinutesAndalMotionForRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1090, filed August 21, 2013,Civil Minutes Andal Motion Stay Relief |
Title: Chapter 9 Doc 1097, Order Approving2nd Stip City Wells Fargo Receiver Funds Filename: 8_26_2013_Chapter9_Doc_1097_OrderApproving2ndStipCity_WellsFargoReceiverFunds_7pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1097, filed August 26, 2013, Order Approving 2nd Stip City Wells Fargo Receiver Funds, 7 pages |
Title: Chapter 9 Doc 1101 Notice City Application Examination Ports Financial Data Filename: 8_30_2013_Chapter9_Doc_1101_NoticeCityApplicationExaminationPortsFinancialData.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1101, filed August 30, 2013, Notice City Application Examination Ports Financial Data |
Title: Chapter 9 Doc 1104 Notice Preserve Rights Under Stop Payment Notice Filename: 9_04_2013_Chapter9_Doc_1104_NoticePreserveRightsUnderStopPaymentNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1104, filed September 4, 2013, Notice Preserve Rights Under Stop Payment Notice |
Title: Chapter 9 Doc 1106 Order Granting Application Examination Federal Rule 2004a Fillippone Ports Filename: 9_12_2013_Chapter9_Doc_1106_OrderGrantingApplicationExaminationFederalRule2004a_Fillippone_Ports.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1106, filed September 12, 2013, Order Granting Application for Examination Federal Rule 2004a, Fillipone, 7th Inning Stretch, Ports Baseball |
Title: Chapter 9 Doc 1107 City Notice Subpoena Served On 7th Inning Stretch Ports Filename: 9_13_2013_Chapter9_Doc_1107_CityNoticeSubpoenaServedOn7thInningStretchPorts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1107, filed September 13, 2013, City Notice Subpoena Served On 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1115 Retiree Letter Rick Butterworth Filename: 9_19_2013_Chapter9_Doc_1115_RetireeLetter_RickButterworth.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1115, filed September 19, 2013, Retiree Letter Rick Butterworth |
Title: Chapter 9 Doc 1118 Civil Minutes Hearing Continuted to November 18, 2013 at 1p Filename: 9_24_2013_Chapter9_Doc_1118_CivilMinutes_HearingCont_11_18_2013_1p.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1118, filed September 24, 2013, Civil Minutes Hearing Continued to November 18, 2013, at 1p |
Title: Chapter 9 Doc 1124 Order Shortening Notice Retiree Health Filename: 10_03_2013_Chapter9_Doc_1124_OrderShorteningNoticeRetireeHealth.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1124, filed October 3, 2013, Order Shortening Notice Retiree Health |
Title: Chapter 9 Doc 1128 Order Extending Deadlines Filename: 10_07_2013_Chapter9_Doc_1128_OrderExtendingDeadlines.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1128, filed October 7, 2013, Order Extending Deadlines |
Title: Chapter 9 Doc 1133 Plan of Adjustment Filename: 10_10_2013_Chapter9_Doc_1133_PlanAdjustment_145pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1133, filed October 10, 2013, Plan of Adjustment, 145 pages |
Title: Chapter 9 Doc 1137 Motion for Order Approving Disclosure Statement Filename: 10_10_2013_Chapter9_Doc_1137_MotionforOrderApprovingDisclosureStatement_15pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chaper 9, Document 1137, filed October 10, 2013, Motion for Order Approving Disclosure Statement, 15 pages |
Title: Chapter 9 Doc 1138 Notice Hearing Motion for Order Approving Disclosure Statement Filename: 10_10_2013_Chapter9_Doc_1138_NoticeHearingMotionforOrderApprovingDisclosureStatement_3pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1138, filed October 10, 2013, Notice Hearing Motion for Order Approving Disclosure Statement 3 pages |
Title: Chapter 9 Doc 1140 Motion for Relief from Stay Jerry Moore Filename: 10_10_2013_Chapter9_Doc_1140_MotionStayRelief_JerryMoore_4pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1140, filed October 10, 2013, Motion for Relief from Stay Jerry Moore, 4 pages |
Title: Chapter 9 Doc 1141 Notice Motion Stay Relief Jerry Moore Filename: 10_10_2013_Chapter9_Doc_1141_NoticeMotionStayRelief_JerryMoore.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1141, Notice of Motion for Relief from Stay Jerry Moore, 2 pages |
Title: Chapter 9 Doc 1143 Motion Approval Stip Order Assume Reject Unexpired Leases Filename: 10_14_2013_Chapter9_Doc_1143_MotionApprovalStipOrderAssumeRejectUnexpiredLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1143, filed October 14, 2013, Motion Approval Stip Order Assume Reject Unexpired Leases |
Title: Chapter 9 Doc 1144 Notice Hearing Motion Order Approving Ord Further Extending Time Unexp Leases Filename: 10_14_2013_Chapter9_Doc_1144_NoticeHearingMotionOrderApprovingOrdFurtherExtendingTimeUnexpLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1144, filed October 14, 2013, Notice Hearing Motion Order Approving Ord Further Extending Time Unexp Leases |
Title: Chapter 9 Doc 1146 Motion Order Approving Stip Order Further Extending Time Leases Filename: 10_14_2013_Chapter9_Doc_1146_MotionOrderApprovingStipOrderFurtherExtendingTimeLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1146, October 14, 2013, Motion Order Approving Stip Order Further Extending Time Leases |
Title: Chapter 9 Doc 1147 Notice Hearing Order Approving Time Extend Reject Leases Filename: 10_14_2013_Chapter9_Doc_1147_NoticeHearingOrderApprovingTimeExtendRejectLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1147, filed October 14, 2013, Notice Hearing Order Approving Time Extend Reject Leases |
Title: Chapter 9 Doc 1149 Order Directing City Give Notice Objections Disclosure Statement Filename: 10_16_2013_Chapter9_Doc_1149_OrderDirectingCityGiveNoticeObjectionsDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1149, filed October 16, 2013, Order Directing City Give Notice Objections Disclosure Statement |
Title: Chapter 9 Doc 1150 Creditor Matrix Amendment Filename: 10_16_2013_Chapter9_Doc_1150_CreditorMatrix_Amendment_28pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1150, filed October 16, 2013, Creditor Matrix Amendment, 28pages |
Title: Chapter 9 Doc 1152 Notice Continued Hearing Motion for Stay Relief Filename: 10_17_2013_Chapter9_Doc_1152_NoticeContinuedHearingMotionforReliefFromStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1152, filed October 17, 2013, Notice Continued Hearing Motion for Relief From Stay |
Title: Chapter 9 Doc 1154 Order Approving Lease Extension Stipulation Filename: 10_16_2013_Chapter9_Doc_1154_OrderApprovingLeaseExtensionStipulation_All_ExceptFranklin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1154, filed October 16, 2013, Order Approving Lease Extension Stipulation, all except |
Title: Chapter 9 Doc 1155 Order ApprovingL ease Extension Stipulation Filename: 10_16_2013_Chapter9_Doc_1155_OrderApprovingLeaseExtensionStipulation_Franklin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1155, filed October 16, 2013, Order Approving Lease Extension Stipulation, Franklin |
Title: Chapter 9 Doc 1156 Application Examination Under Rule 2004 Filename: 10_18_2013_Chapter9_Doc_1156_ApplicationExaminationUnderRule2004_CityofStockton.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1156, filed October 18, 2013, Application Examination Under Rule 2004, City of Stockton |
Title: Chapter 9 Doc 1157 Notice Application Examination Under Rule 2004 Filename: 10_18_2013_Chapter9_Doc_1157_NoticeApplicationExaminationUnderRule2004_CityofStockton.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1157, filed October 18, 2013 Notice Application Examination Under Rule 2004 |
Title: Chapter 9 Doc 1159 Citys Motion Compel Production Docs 7th Inning Stretch Ports Filename: 10_18_2013_Chapter9_Doc_1159_CitysMotionCompelProductionDocs_7thInningStretch_Ports.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1159, filed October 18, 2013, Citys Motion Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1160 Declaration Laurie Montes Support City Motion Compel Production Docs 7th Inning Stretch Ports Filename: 10_18_2013_Chapter9_Doc_1160_DeclarationLaurieMontes_SupportCityMotionCompelProductionDocs_7thInning |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1160, filed October 18, 2013, Declaration Laurie Montes Support City Motion Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1162 Notice Compel Production Docs 7th Inning Stretch Ports Filename: 10_18_2013_Chapter9_Doc_1162_NoticeCompelProductionDocs_7thInningStretch_Ports.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1162, filed October 18, 2013, Notice Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1164 Motion Shorten Notice City Compel Production Docs 7th Inning Stretch Ports Filename: 10_18_2013_Chapter9_Doc_1164_MotionShortenNoticeCityCompelProductionDocs_7thInningStretch_Ports.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1164, filed October 18, 2013, Motion Shorten Notice City Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1165 Notice Motion ShortenNotice City Compel Production Docs 7th Inning Stretch Ports Filename: 10_18_2013_Chapter9_Doc_1165_NoticeMotionShortenNoticeCityCompelProductionDocs_7thInningStretch_Port |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1165, filed October 18, 2013, Notice Motion Shorten Notice City Compel Production Docs 7th Inning Stretch Ports |
Title: Chapter 9 Doc 1176 Civil Minutes Approving Stipulation Filename: 10_28_2013_Chapter9_Doc_1176_CivilMinutes_ApprovingStipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1176, filed October 28, 2013, Civil Minutes Approving Stipulation |
Title: Chapter 9 Doc 1177 Civil Minute Order Motion Compel November 5, 2013 Filename: 10_28_2013_Chapter9_Doc_1177_CivilMinuteOrder_MotionCompel_November_5_2013.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1177, filed October 28, 2013, Civil Minute Order Motion Compel November 5, 2013 |
Title: Chapter 9 Doc 1180 Order On Motion To Compel Production of Documents 7th Inning Stretch (Ports) Filename: 10_28_2013_Chapter9_Doc_1180_OrderOnMotionToCompelProductionofDocuments.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1180, filed October 28, 2013, Order On Motion To Compel Production of Documents, 7th Inning Stretch (Ports) |
Title: Chapter 9 Doc 1180 Order On Motion To Compel Production of Documents 7th Inning Stretch (Ports) Filename: 10_28_2013_Chapter9_Doc_1180_OrderOnMotionToCompelProductionofDocuments.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1180, filed October 28, 2013, Order On Motion To Compel Production of Documents, 7th Inning Stretch (Ports) |
Title: Chapter 9 Doc 1188 Second Change of Address for Attached CalPERS Filename: 11_05_2013_Chapter9_Doc_1188_SecondChangeofAddressforAttached_CalPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1188, filed November 5, 2013, Second Change of Address for Attached CalPERS |
Title: Chapter 9 Doc 1190 Civil Minutes November 5 Hearing Motion Compel Filename: 11_05_2013_Chapter9_Doc_1190_CivilMinutesNovember5HearingMotionCompel.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1190, November 5, 2013, Civil Minutes November 5 Hearing Motion Compel |
Title: Chapter 9 Doc 1191 Franklin Objections October 10 Disclosure Statement Filename: 11_07_2013_Chapter9_Doc_1191_FranklinObjectionsOctober10DisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1191, filed November 7, 2013, Franklin Objections October 10, 2013, City Disclosure Statement |
Title: Chapter 9 Doc 1192 Exhibits A & B Franklin Objection October 10 Disclosure Statement Filename: 11_07_2013_Chapter9_Doc_1192_ExhibitsAB_FranklinObjectionOctober10DisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1192, filed November 7, 2013, Exhibits A B, Franklin Objection to October 10, 2013, City Disclosure Statement |
Title: Chapter 9 Doc 1197 City's Response Wells Fargo Bank's Objection Disclosure Statement Filename: 11_13_2013_Chapter9_Doc_1197_CitysResponseWellsFargoBanksObjectionDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1197, November 13, 2013, City's Response Wells Fargo Bank's Objection to City's Disclosure Statement |
Title: Chapter 9 Doc 1198 City's Response Franklin Objection Disclosure Statement Filename: 11_13_2013_Chapter9_Doc_1198_CitysResponseFranklinObjectionDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1198, filed November 13, 2013, City's Response to Franklin's Objection to the City's Disclosure Statement |
Title: Chapter 9 Doc 1204 First Amended Plan of Adjustment Debts City of Stockton Filename: 11_15_2013_Chapter9_Doc_1204_FirstAmendedPlanAdjustmentDebtsCityofStockton.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1204, filed November 15, 2013, First Amended Plan of Adjustment Debts City of Stockton |
Title: Chapter 9 Doc 1206 Proof of Service by Electronic Means and US Mail Filename: 11_15_2013_Chapter9_Doc_1206_ProofofServiceElectronicMeansUSMail.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1206, filed November 15, 2013, Proof of Service Electronic Means and US Mail |
Title: Chapter 9 Doc 1207 City's Submission Redlined Comparison Disclosure Statement Filename: 11_15_2013_Chapter9_Doc_1207_CitysSubmissionRedlinedComparisonDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1207, filed November 15, 2013, City's Submission Redlined Comparison Disclosure Statement |
Title: Chapter 9 Doc 1208 City's Submission Redlined Comparison First AmendedP lan Adjustment of Debts Filename: 11_15_2013_Chapter9_Doc_1208_CitysSubmissionRedlinedComparisonFirstAmendedPlanAdjustmentofDebts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1208, filed November 15, 2013, City's Submission Redlined Comparison First Amended Plan Adjustment of Debts |
Title: Chapter 9 Doc 1209 Proof of Service by Electronic Means Filename: 11_15_2013_Chapter9_Doc_1209_ProofofServiceElectronicMeans.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1209, filed November 15, 2013, Proof of Service by Electronic Means |
Title: Chapter 9 Doc 1212 Proof of Service by Electronic Means Filename: 11_18_2013_Chapter9_Doc_1212_ProofofServiceElectronicMeans.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1212, filed November 18, 2013, Proof of Service by Electronic Means |
Title: Chapter 9 Doc 1214 Civil Minutes Motion App Order Approving Disclosure Statement Filename: 11_19_2013_Chapter9_Doc_1214_CivilMinutesMotionAppOrderApprovingDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1214, filed November 19, 2013, Civil Minutes Motion App Order Approving Disclosure Statement |
Title: Chapter 9 Doc 1215 Modified Disclosure Statement To First Amended Plan Adjustment of Debts Filename: 11_21_2013_Chapter9_Doc_1215_ModifiedDisclosureStatementToFirstAmendedPlanAdjustmentofDebts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1215, filed November 19, 2013, Modified Disclosure Statement To First Amended Plan Adjustment of Debts |
Title: Chapter 9 Doc 1217 City's Submission Redlined Comparison Modified Disclosure Statement Filename: 11_21_2013_Chapter9_Doc_1217_CitysSubmissionRedlinedComparisonModifiedDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1217, filed November 21, 2013, City's Submission Redlined Comparison Modified Disclosure Statement |
Title: Chapter 9 Doc 1220 Order Approving Modified Disclosure Statement Filename: 11_22_2013_Chapter9_Doc_1220_OrderApprovingModifiedDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1220, filed November 22, 2013, Order Approving Modified Disclosure Statement |
Title: Chapter 9 Doc 1220 Order Approving Modified Disclosure Statement Filename: 11_22_2013_Chapter9_Doc_1220_OrderApprovingModifiedDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1220, filed November 22, 2013, Order Approving Modified Disclosure Statement |
Title: Chapter 9 Doc 1227 Motion Approve Stipulation City Animal Defense Filename: 1_08_2014_Chapter9_Doc_1227_MotionApproveStipulationCityAnimalDefense.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1227, January 8, 2014, Motion Approve Stipulation City Animal Defense |
Title: Chapter 9 Doc 1228 Notice Hearing Motion Approve Stipulation City Animal Defense Filename: 1_08_2014_Chapter9_Doc_1228_NoticeHearingMotionApproveStipulationCityAnimalDefense.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1228, filed January 8, 2014, Notice Hearing Motion Approve Stipulation City Animal Defense |
Title: Chapter 9 Doc 1230 Animal Defense Exhibit A ISO Stipulation Filename: 1_08_2014_Chapter9_Doc_1230_AnimalDefense_Exhibit_A_ISO_Stipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1230, filed January 8, 2014, Animal Defense Exhibit A ISO Stipulation |
Title: Chapter 9 Doc 1232 Animal Defense Exhibit C ISO Stipulation Filename: 1_08_2014_Chapter9_Doc_1232_AnimalDefense_Exhibit_C_ISO_Stipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1232, filed January 8, 2014, Animal Legal Defense Exhibit C ISO Stipulation |
Title: Chapter 9 Doc 1233 Animal Defense Stay Relief Summary Sheet Filename: 1_08_2014_Chapter9_Doc_1233_AnimalDefense_StayReliefSummarySheet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1233, filed January 8, 2014, Animal Defense Stay Relief Summary Sheet |
Title: Chapter 9 Doc 1236 Plan Supplement In Connection First Amended Plan Filename: 1_27_2014_Chapter9_Doc_1236_PlanSupplementInConnectionFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1236, filed January 27, 2014, Plan Supplement In Connection First Amended Plan |
Title: Chapter 9 Doc 1239 Stipulation Order Modifying Order Discovery Trial Filename: 1_28_2014_Chapter9_Doc_1239_StipulationOrderModifyingOrderDiscoveryTrial.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1239, filed January 28, 2014, Stipulation Order Modifying Order Disclosure Discovery Hearing Trial |
Title: Chapter 9 Doc 1241 Minute Order Motion Approve Stipulation Stay Relief Animal Legal Defense Fund Filename: 1_30_2014_Chapter9_Doc_1241_MinuteOrderMotionApproveStipulationStayReliefAnimalLegalDefenseFund.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1241, filed January 30, 2014, Minute Order Motion Approve Stipulation Stay Relief Animal Legal Defense Fund |
Title: Chapter 9 Doc 1242 Order Modifying Governing Disclosure Use Discovery Re Plan of Adjustment Filename: 1_30_2014_Chapter9_Doc_1242_OrderModifyingGoverningDisclosureUseDiscoveryRePlanofAdjustment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1242, filed January 30, 2014, Order Modifying Governing Disclosure Use Discovery Re: Plan of Adjustment |
Title: Chapter 9 Doc 1243 City Memorandum Law ISO Confirrmation Plan of Adjustment Filename: 2_03_2014_Chapter9_Doc_1243_CityMemorandumLawISOConfirrmationPlanofAdjustment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1243, filed February 3, 2014, City's Memorandum Law ISO Confirrmation Plan o fAdjustment |
Title: Chapter 9 Doc 1248 Motion Order Approving Stipulation Order Extending Time Assume Reject Leases Filename: 2_6_2014_Chapter9_Doc_1248_MotionOrderApprovingStipulationOrderExtendingTimeAssumeRejectLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1248, filed February 6, 2014, Motion Order Approving Stipulation Order Extending Time Assume Reject Leases |
Title: Chapter 9 Doc 1249 Notice Hearing Motion Order Approving Stipulation Order Extending Time Assume Reject Leases Filename: 2_6_2014_Chapter9_Doc_1249_NoticeHearingMotionOrderApprovingStipOrderExtendingTimeAssumeRejectLeases |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1249, February 6, 2014, Notice Hearing Motion Order Approving Stipulation Order Extending Time Assume Rejec tLeases |
Title: Chapter 9 Doc 1251 Order Approving Stipulation Extending Assume Reject Leases Non Res Property Filename: 2_7_2014_Chapter9_Doc_1251_OrderApprovingStipulationExtendingAssumerRejectLeasesNonResProperty.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1251, filed February 7, 2014, Order Approving Stipulation Extending Assume Reject Leases Non Residential Property |
Title: Chapter 9 Doc 1252 Order Approving Stipulation Order Extending Time Assume Reject Leases Filename: 2_7_2014_Chapter9_Doc_1252_OrderApprovingStipulationOrderExtendingTimeAssumeRejectLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1252, filed February 7, 2014, Order Approving Stipulation Order Extending Time Assume Reject Leases |
Title: Chapter 9 Doc 1255 CalPERS Summary Limited Object Reservation of Rights City Plan Adjustment Filename: 2_10_2014_Chapter9_Doc_1255_CalPERSummaryLtdObjectResRightsCityPlanAdjustment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1255, filed February 10, 2014, CalPERS Summary Lmited Object Reservation of Rights City Plan Adjustment |
Title: Chapter 9 Doc 1257 Limited Objection Reservation of Rights Wells Fargo City Plan Adjustment Filename: 2_10_2014_Chapter9_Doc_1257_LimitedObjectionReservationofRightsWellsFargoCityPlanAdjustment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1257, filed February 11, 2014, Limited Objection Reservation of Rights Wells Fargo City Plan Adjustment |
Title: Chapter 9 Doc 1259 Supplemental Plan Supplement Connection First Amend Plan Adjustment Filename: 2_10_2014_Chapter9_Doc_1259_SupplementalPlanSupplementConnectionFirstAmendPlanAdjustment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1259, filed February 10, 2014, Supplemental Plan Supplement Connection First Amend Plan Adjustment |
Title: Chapter 9 Doc 1261 Objection Creditor Michael Cobb Plan Confirmation Filename: 2_11_2014_Chapter9_Doc_1261_ObjectionCreditorMichaelCobbPlanConfirmation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1261, filed February 11, 2014, Objection Creditor Michael Cobb Plan Confirmation |
Title: Chapter 9 Doc 1265 Civil Minutes Motion Application Order Approving Stipulation Filename: 2_18_2014_Chapter9_Doc_1265_CivilMinutesMotionApplicationOrderApprovingStipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1265, filed February 18, 2014, Civil Minutes Motion Application Order Approving Stipulation |
Title: Chapter 9 Doc 1266 Notice Continued Hearing Motion Stay Relief Geo Baker Price Filename: 2_14_2014_Chapter9_Doc_1266_NoticeContinuedHearingMotionStayReliefBakerPrice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1266, filed February 14, 2014, Notice Continued Hearing Motion Stay Relief George Baker Price |
Title: Chapter 9 Doc 1268 Declaration Nownes-Whitaker Tabluation Ballot Vote Accept or Reject Plan Filename: 2_21_2014_Chapter9_Doc_1268_Declaration_NownesWhitaker_TabluationBallotVoteAcceptRejectPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1268, filed Feburary 21, 2014, Declaration of Catherine Nownes-Whitaker, Regarding Tabulation of Ballot Vote to Accept or Reject Plan |
Title: Chapter 9 Doc 1271 Civil Minutes Order Approving Stipulation Filed by City Debtor Filename: 2_25_2014_Chapter9_Doc_1271_CivilMinutesOrderApprovingStipulationFiledbyCityDebtor.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1271, filed February 25, 2014, Civil Minutes Order Approving Stipulation Filed by City, as Debtor |
Title: Chapter 9 Doc 1272 Civil Minutes Motion Relief Stay Geo Baker_Price Filename: 2_25_2014_Chapter9_Doc_1272_CivilMinutesMotionReliefStayGeoBaker_Price.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1272, filed February 25, 2014, Civil Minutes Motion Relief Stay Geo Baker (Price) |
Title: Chapter 9 Doc 1273 Summary Objection Franklin to Confirmation City's First Amended Plan of Adjustment Filename: 2_26_2014_Chapter9_Doc_1273_SummaryObjectionFranklintoConfirmationCityFirstAmendedPlanofAdjustment.p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1273, filed February 26, 2014, Summary Objection Franklin to Confirmation City's First Amended Plan of Adjustment |
Title: Chapter 9 Doc 1274 Exhibits A B In Support of Franklin High City Confirmation First Amended Plan Filename: 2_26_2014_Chapter9_Doc_1274_ExhibitsA_B_InSupportofFranklinHighCityConfirmationFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1274, filed February 26, 2014, Exhibits A B, In Support of Franklin High City Confirmation First Amended Plan |
Title: Chapter 9 Doc 1276 Opposition to First Amended Plan by T Tocan Nguyen Filename: 3_3_2014_Chapter9_Doc_1276_OppositiontoFirstAmendedPlan_Nguyen.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1276, filed March 3, 2013, Opposition to First Amended Plan, T. Tocan Nguyen |
Title: Chapter 9 Doc 1278 Civil Minutes Continuation of Status Conference Filename: 3_5_2014_Chapter9_Doc_1278_CivilMinutesContinuationofStatusConference.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 1278, Civil Minutes Continuation of Status Conference |
Title: Chapter 9 Doc 1280 Notice Continued Hearing Motion Stay Relief George Baker Price Filename: 3_12_2014_Chapter9_Doc_1280_NoticeContinuedHearingMotionStayRelief_GeoBaker_Price.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1280, filed March 12, 2014, Notice Continued Hearing Motion Stay Relief Geo Baker (Price) |
Title: Chapter 9 Doc 1284 Notice Hearing City Motion for Order Admitting Evidence AB506 Franklin Counter offer Filename: 3_24_2014_Chapter9_Doc_1284_NoticeHearingCityMotionforOrderAdmittingEvidenceAB506_FranklinCounteroff |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1284, filed March 24, 2014, Notice Hearing City Motion for Order Admitting Evidence AB506 Franklin Counteroffer |
Title: Chapter 9 Doc 14 Franklin Appeal Filename: 2_20_2015_Chapter9_Doc_14_Stockton_FranklinAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Doc 14 Franklin Appeal filed February 20, 2015 |
Title: Chapter 9 Doc 15 Appeal Franklin Opening Brief Filename: 3_23_2015_Chapter9_Doc_15_Appeal_FranklinOpeningBrief_99pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 15, filed March 23, 2015, Appeal Franklin Opening Brief, 99 pages |
Title: Chapter 9 Doc 16 Order Governing Disclosure Use of Discovery Information Filename: 12_10_2013_Chapter9_Doc_16_OrderGoverningDisclosure_UseofDiscoveryInfo.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 16, filed December 10, 2013, Order Governing Disclosure and Use of Discovery Information. |
Title: Chapter 9 Doc 16.1 Franklin Appeal Appendix Opening Brief Filename: 3_23_2015_Chapter9_Doc_16_1__Appeal_AppendixOpeningBriefAppellants.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 16.1, filed March 23, 2015, Franklin Appeal Appendix Opening Brief Appellants |
Title: Chapter 9 Doc 1851 January 20, 2015, Civil Minutes Status Conference Scheduled Filename: 1_20_2015_Chapter9_Doc_1851_CivilMinutesStatusConferenceScheduled_2_25_2015_10a.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1851, filed 1/20/2015, Civil Minutes scheduling Status Conference for 2/25/2015, 10a |
Title: Chapter 9 Doc 1852 Civil Minutes Motion Stay Pending Appeal Franklin Denied Filename: 1_20_2015_Chapter9_Doc_1852_CivilMinutesMotionApplicationStayPendingAppealFranklin_Denied.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1852, Filed January 20, 2015, Civil Minutes Franklin Motion for Stay Pending Appeal Denied |
Title: Chapter 9 Doc 1873 Judge Klein Opinion Re: Confirmation and CalPERS Filename: 2_4_2015_Chapter9_Doc1873_JudgeKleinOpinionConfirmationCalPERSstatus.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1873, filed February 4, 2015, Judge Klein Opinion regarding confirmation and CalPERS status |
Title: Chapter 9 Doc 1875 Order Confirming Plan of Adjustment for City Filename: 2_04_2015_Chapter9_Doc_1875_OrderConfirmingFirstAmendedPlanforAdjDebtsforCity.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1875, issued February 4, 2015, Order Confirming City's Plan of Adjustment |
Title: Chapter 9 Doc 1883 Notice Hearing Motion Order Approve Ext Time Assume Reject Leases Filename: 2_10_2015_Chapter9_Doc_1883_NoticeHearingMotionOrderApproveExtendTimeAssumeRejectUnexpiredLesase_Non |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1883, filed February 10, 2015, Notice Hearing Motion Order Approve Extend Time Assume Reject Unexpired Lesase NonRes Property |
Title: Chapter 9 Doc 1885 Motion Assume Leases Stephens Marine Stockton Sailing Club Filename: 2_11_2015_Chapter9_Doc_1885_MotionAssumeLeasesStephensMarineStocktonSailingClub.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1885, filed February 11, 2015, Motion Assume Leases Stephens Marine Stockton Sailing Club |
Title: Chapter 9 Doc 1886 Notice Hearing Motion Assume Stephens Marine Stockton Sailing Club Filename: 2_11_2015_Chapter9_Doc_1886_NoticeHearingMotionAssumeLeasesStephensMarineStocktonSailingClub_2_25_20 |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1886, filed February 11, 2015, Notice Hearing Motion to Assume Leases for Stephens Marine and Stockton Sailing Club, scheduled for February 25, 2015, 10a |
Title: Chapter 9 Doc 1890 Notice of Hearing City Motion Amend Findings Fact Opinion Regarding Confirmation Status of CalPERS Filename: 2_11_2015_Chapter9_Doc_1890_NoticeHearingCityMotionAmendFindingsFactOpinionRegardingConfirmationStat |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1890, filed February 11, 2015, Notice Hearing City Motion Amend Findings Fact Opinion Regarding Confirmation Status of CalPERS |
Title: Chapter 9 Doc 1892 Stockton Sailing Club Joinder to Debtor Motion to Assume Leases Filename: 2_13_2015_Chapter9_Doc_1892_StocktonSailingClubJoindertoDebtorwMotiontoAssumeLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1892, filed February 13, 2015, Stockton Sailing Club Joinder to Debtor Motion to Assume Leases |
Title: Chapter 9 Doc 1894 Franklin Response City Motion Amend Confirmation Order Filename: 2_23_2015_Chapter9_Doc_1894_FranklinReponseCityMotionAmendConfirmationOrderFindingFacts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, filed February 23, 2015, Document 1894, Franklin Reponse City Motion Amend Confirmation Order Finding Facts |
Title: Chapter 9 Doc 19 Notice Continuing Status Conference from March 5 to March 19 Filename: 2_25_2014_Chapter9_Doc_19_NoticeContinuingStatusConferencefromMarch5toMarch19.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 19, filed February 25, 2014, Notice Continuing Status Conference from March 5 to March 19 at 10a |
Title: Chapter 9 Doc 1905 Order on City's Motion to Amend Judge Opinion Findings Confirmation and Status of CalPERS Filename: 2_27_2015_Chapter9_Doc_1905_OrderMotionAmendFindingsOpinionConfirmationCalPERSstatus.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1905, Filed February 27, 2015, Order on City's Motion to Amend Findings of Fact and Conclusions of Law regarding Confirmation and Status of CalPers |
Title: Chapter 9 Doc 1907 Judges Amended Opinion Confirmation and Status of CalPERS Filename: 2_27_2015_Chapter9_Doc_1907_AmendedOpinionConfirmationCalPERSstatus_58pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1907, filed February 27, 2015, Judge's Amended Opinion Findings of Fact and Conclusions of Law regarding Confirmation and Status of CalPERS to more precisely state Franklin recovery |
Title: Chapter 9 Doc 1915 Notice of February 25, 2015 Effective Date Filename: 3_06_2015_Chapter9_Doc_1915_NoticeofFebruary_25_2015_EffectiveDate.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1915, filed March 6, 2015, Notice of February 25, 2015 Effective Date |
Title: Chapter 9 Doc 1924 City's Designation Additional Items to be included Appellate Record Filename: 3_16_2015_Chapter9_Doc_1924_CitysDesignationAdditionalItemstobeIncludedAppellateRecord.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1924, City's Designation Additional Items to be Included Appellate Record |
Title: Chapter 9 Doc 1926 Order Motion Stay Pending Appeal Filename: 3_17_2015_Chapter9_Doc_1926_OrderMotionStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1926, filed March 17, 2015, Order Motion Stay Pending Appeal |
Title: Chapter 9 Doc 1929 Notice Waiver Condition Precedent Occurrence Effective Date Filename: 3_23_2015_Chapter9_Doc_1929_NoticeWaiverConditionPrecedentOccurrenceEffectiveDate.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1929, filed March 23, 2015, Notice Waiver Condition Precedent Occurrence Effective Date |
Title: Chapter 9 Doc 1931 Stipulation City San Joaquin County Extending Deadline Filename: 3_24_2015_Chapter9_Doc_1931_StipulationCitySJCountyExtendingDeadline.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1931, filed March 24, 2015, Stipulation bewteen City San Joaquin County Extending Deadline |
Title: Chapter 9 Doc 1932 Stipulation Between City and San Joaquin County Extending Deadline Filename: 3_25_2015_Chapter9_Doc_1932_StipulationCitySJCountyExtendingDeadline.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1932, filed March 25, 2015, Stipulation City San Joaquin County Extending Deadline |
Title: Chapter 9 Doc 1937 Civil Minutes Status Conference June 3, 9:30a Filename: 3_31_2015_Chapter9_Doc_1937_CivilMinutesStatusConf_June_3_2015.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1937, filed March 31, 2015, Civil Minutes Status Conference, June 3, 2015, 9:30a |
Title: Chapter 9 Doc 1956 Civil Minutes Status Conference Scheduled Filename: 6_3_15_Chapter9_Doc1956_CivilMinutesStatusConf_Sept1_9a.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1956, Civil Minutes to Schedule Status Conference for September 1, 2015, 9a |
Title: Chapter 9 Doc 1961 Notice Rescheduling Status Conf Sept 8 Filename: 6_12_15_Chapter9_Doc_1961_NoticeReschedulingStatusConf_Sept_8_9a.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1961, Notice of Rescheduling Status Conf to Sept 8, 2015, 9a |
Title: Chapter 9 Doc 1968 Civil Minutes Briefings and Hearing Scheduled August 18 Filename: 6_23_2015_Chapter9_Doc_1968_CivilMinsPleadingsDocsDismissalBriefingHearingScheduled.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1968, filed June 23, 2015, Civil Minutes Pleadings, Docs, Dismissal, Briefings and Hearing Scheduled for August 18, 2015, 1030a |
Title: Chapter 9 Doc 1969 Omnibus Proof Service by Mail Feb 25, 2015 Effective Date Filename: 7_15_2015_Chapter9_Doc1969_OmnibusProofServicebyMail_Feb25_2015effectivedate.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1969, filed July 13, 2015, Omnibus Proof of Service by Mail, February 25, 2015 effective date |
Title: Chapter 9 Doc 21 Save Our Sonoma Roads Motion for Leave Amicus Brief Filename: 3_30_2015_Chapter9_Doc21_1_SOSroadsMotionforLeavetoFileAmicusBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 21.1, filed, March 30, 2015, Save Our Sonoma Roads Motion for Leave to File Amicus Brief |
Title: Chapter 9 Doc 21.2 Save Our Sonoma Roads Corporate Disclosure Statement Filename: 3_30_2015_Chapter9_Doc21_2_SOSroadsCorpDisclosureStatement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 21.2, March 30, 2015, Save Our Sonoma Roads Corporate Disclosure Statement |
Title: Chapter 9 Doc 21.3 Save Our Sonoma Roads Brief in Support of Franklin Filename: 3_30_2015_Chapter9_Doc21_3_BriefSOSroadsSupportofFranklin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 21.3, Filed March 30, 2015, Save Our Sonoma Roads Brief In Support of Franklin |
Title: Chapter 9 Doc 21.4 Save Our Sonoma Roads Brief in Support of Franklin Attachment A Filename: 3_30_2015_Chapter9_Doc21_4_BriefSOSroadsSupportofFranklin_AttachA.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 21.4, filed March 30, 2015, Save Our Sonoma Roads Brief in Support of Franklin, Attachment A |
Title: Chapter 9 Doc 26-2 Cobb Support of Franklin Motion Objection Dismiss Equitably Moot Filename: 6_15_2015_Chapter9_Doc_26_2_CobbSupportFranklinMotionObjectionDismissEquitablyMoot.pdf |
Department: City Manager Type: Report |
---|---|
Description: 6_15_2015_Chapter9_Doc_26_2_CobbSupportFranklinMotionObjectionDismissEquitablyMoot |
Title: Chapter 9 Doc 30 Debtor Reply Support Motion Dismiss Appeal Equitibly Moot Filename: 6_26_2015_Chapter9_Doc_30_DebtorAppelleeCOSReplySupportMotionDismissAppealEquitiblyMoot.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 30, flied June 23, 2015, Debtor Appellee City Reply Support Motion Dismiss Appeal Equitibly Moot |
Title: Chapter 9 Doc 626 Motion Relief Stay Supporting Memo Points Authorities Filename: 11_29_2012_Chapter9_Doc_626_MotionReliefStaySupportingMemoPointsAuthorities_12pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 626, filed November 29, 2012, 12 pages. Motion Relief Stay Supporting Memo Points Authorities |
Title: Chapter 9 Doc 902 City Oppose Assured Motion Amend Findings of Fact Filename: 5_14_2013_Chapter9_Doc_902_CityOpposeAssuredMotionAlterAmendCourtFindingsFact_8pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 902, filed May 14, 2013, 8 pages. City Oppose Assured Motion Alter Amend Court Findings of Fact. |
Title: Chapter 9 Doc 909 Declaration Peter Mixon Support CalPERS Motion Disqualify Winston & Strawn Filename: 5_20_2013_Chapter9_Doc_909_DelarationPeterMixonSupportCalPersMotionDisqualWinstonStrawn_3pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 909, filed May 20, 2013, 3 pages. Declaration Peter Mixon Support CalPERS Motion Disqualify Winston Strawn. |
Title: Chapter 9 Doc 913 Civil Minutes Motion Relief Stay George Baker Interfatih San Joaquin Filename: 5_21_2013_Chapter9_Doc_913_CivilMinutes_MotionReliefStayGeoBakerInterfaithSnJoaquin_1page.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 913, filed May 21, 2013, 1 page. Civil Minutes Motion Relief from Stay George Baker Interfaith San Joaquin. |
Title: Chapter 9 Doc 914 Franklin Response City Opposition Assured Alter Amend Findings Fact Filename: 5_21_2013_Chapter9_Doc_914_FranklinResponseCityOppositionAssuredRule52AlterAmendCourtFindingsFact_3p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 914, filed May 21, 2013, 3 pages. Franklin Response to City Opposition Assured Rule 52 Alter Amend Court Findings of Fact. |
Title: Chapter 9 Doc 916 Assured Reply City Opposition Motion to Alter Amend Court Findings of Fact Filename: 5_25_2013_Chapter9_Doc_916_AssuredReplyCityOppositionMotionRule52AlterAmendCourtFindingsFactOralRuli |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 916, filed May 25, 2013, 6 pages. Assured response City opposition Alter Amend Court Findings Fact. |
Title: Chapter 9 Doc 918 Civil Minutes Assured Motion Application Amend Alter Court Findings Filename: 5_28_2013_Chapter9_Doc_918_CivilMinutes_AssuredMotionApplicationAmendCourtFindingsFactOral_1page.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 918, filed May 28, 2013, 1 page. Civil Minutes Assured Motion Alter Amend Court Findings of Fact. |
Title: Chapter 9 Doc 919 Motion Order Fixing Bar Date August 16, 2013 Filename: 5_30_2013_Chapter9_Doc_919_MotionOrderFixingBarDateAugust_16_2013_16pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 919, filed May 30, 2013, 16 pages. Motion Order Fixing Bar Date August 16, 2013 |
Title: Chapter 9 Doc 920 Notice Hearing Motion August 16 Bar Date Notice Filename: 5_30_2013_Chapter9_Doc_920_NoticeHearingCityMotionAug16BarDateNoticeBarDateCreditors_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 920, filed May 30, 2013, 2 pages. Notice Hearing City Motion August 16 Bar Date |
Title: Chapter 9 Doc 921 Motion Shortening Notice Bar Date Creditor Notice Filename: 5_30_2013_Chapter9_Doc_921_MotionShorteningNoticeClaimsBarDateCreditorNotice_3pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 921, filed May 30, 2013, 3 pages. Motion Shortening Notice Bar Date Creditor Notice |
Title: Chapter 9 Doc 922 Notice Hearing Shortening Bar Date Claims Filename: 5_30_2013_Chapter9_Doc_922_NoticeHearingOrderShorteningClaimsBarDateCreditorNotice_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 922, filed May 30, 2013, 2 pages. Notice Shortening Bar Date Claims |
Title: Chapter 9 Doc 935 Order Short Notice Fix Aug 16 Bar Date Except Retiree Health Form Publish June 28 Filename: 6_03_2013_Chapter9_Doc_935_OrderShortNoticeFixAug16BarDateExceptRetireeHealthFormPublishJune28_2page |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 935, filed June 3, 2013, 2 pages. Order Short Notice Fix Aug 16 Bar Date Except Retiree Health Form Publish June 28 |
Title: Chapter 9 Doc 943 City Revised Proposed Bar Date all Claims Except Retiree Health Unexpired Real Property Leases Filename: 6_17_2013_Chapter9_Doc_943_CityRevisedProposedBarDateAllClaimsExceptRetireeHealthLeases_22pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Doc 943, filed June 17, 2013, 22 pages. City Revised Proposed Bard Date All Claims Except Retriee Health and Unexpired Leases Real Property. |
Title: Chapter 9 Doc 950 Opinion Regarding Chapter 9 Order Relief Filename: 6_12_2013_Chapter9_Doc_950_OpinionRegardingChapter9OrderRelief_49pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Doc 950, filed June 12, 2013, 49 pages. Opinion Regarding Chapter 9 Order Relief |
Title: Chapter 9 Doc 956 Order Motion Assured Alter Amend Denied Filename: 6_13_2013_Chapter9_Doc_956_OrderMotionAssuredFederalRule52Chapter9Procedure7052_AlterOrderDenied_2pa |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 956, filed June 13, 2013, 2 pages. Order Motion Assured Alter Amend Court Oral Ruling Denied |
Title: Chapter 9 Doc 960 Order Fix Bar Auduts 17 Except Retiree Health Unexpired Lease September 30 Filename: 6_13_2013_Chapter9_Doc_960_OrderFixBarAug16ExceptRetireeHealthUnexpLeaseContracts_Sept30GovClaims_Fo |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 960, filed June 13, 2013, 17 pages. Order Fix Bar Date for Claims August 16, except Retiree Health and Unexpired Leases on Real Property |
Title: Chapter 9 Doc 968 Stipulation Order Extend Bried Schedule Motion CalPERS Disqualify Winston Strawn Filename: 6_22_2013_Chapter9_Doc_968_StipulationOrderExtendBriefScheduleMotionCalPersDisqualWinstonStrawn_3pag |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 968, Stipulation Order Extend Brief Schedule Motion CalPERS Disqualify Winston Strawn |
Title: Chapter 9 Doc 970 Notice Appearance Request Special Notice Federal Rule Bankruptcy Procedure 2002 Filename: 6_28_2013_Chapter9_Doc_970_NoticeAppearanceReqSpecialNtoiceFederalRuleBankruptcyProcedure2002_3pages |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 970, filed June 28, 2013, 3 pages. Notice Appearance Request Special Notice Federal Bankruptcy Rule 2002 |
Title: Chapter 9 Doc 972 Verified Statement Schiff Hardin Federal Bankruptcy 2019 Filename: 6_28_2013_Chapter9_Doc_971_VerifiedStatementSchiffHardinFederalRuleBankruptcyProdcedure2019_4pages.p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 971, filed June 28, 2013, 4 pages. Verified Statement Schiff Hardin Federal Rule Bankruptcy Procedure 2019 |
Title: Chapter 9 Doc 975 Exhibit A Verified Statement Rule 2019 Schiff Hardin Filename: 6_28_2013_Chapter9_Doc_975_ExhibitAVerifiedStatementRule2019SchiffHardinFiledSeparately_8pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 975, filed June 28, 2013, 8 pages. Exhibit A Verified Statement Rule 2019 Schiff Hardin |
Title: Chapter 9 Doc 977 Stipulation Order Taking Off Calendar Motion CalPERS Disqualify Winston Strawn Filename: 7_01_2013_Chapter9_Doc_977_StipulationOrderTakingOffCalendarMotionCalPersDisqualWintonStrawn_3pages. |
Department: City Manager Type: Report |
---|---|
Description: Chaper 9, Doc 977, filed July 1, 2013, 3 pages. Stipulation Order Taking Off Calendar Motion CalPERS Disqualify Winston Strawn, |
Title: Chapter 9 Doc 979 City Submission Response Request Appointment of Official Taxpayer Committee Filename: 7_01_2013_Chapter9_Doc_979_CitySubmissionResponseREquestAppmtOfficialTaxpayerCommittee_37pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 979, filed July 1, 2013, 37 pages. City Submission Response Request Appointment Official Taxpayer Committee |
Title: Chapter 9 Doc 982 City Motion Extend Time Assume Reject Unexp NonRes Leases Real Property Filename: 7_13_2013_Chapter9_Doc_982_CityMotionExtendTimeAssumeRejectUnexpLeasesNonResRealProp_11pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 982, filed July 13, 2013, 11 pages. City Motion Extend Time Assume Reject Unexpired Leases NonRes Real Property |
Title: Chapter 9 Doc 983 Notice Hearing City Motion Extend Time Assume Reject Unexpire Leases Non-residential Real Property Filename: 7_03_2013_Chapter9_Doc_983_NoticeHearingCityMotionExtendTimeAssumeRejectUnexpLeasesNonResRealProp_2p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 983, filed July 3, 2013, 2 pages. notice Hearing City Motion to Extend Time to Assume or Reject Unexpired Leases of Non-residential Real Property |
Title: Chapter 9 Doc 984 Declaration Vaness Burke Support City Motion Extend Time Assume Reject Unexp Leases Filename: 7_03_2013_Chapter9_Doc_984_DeclarationVanessaBurkeSupportMotionExtTimeAssumeRejectUnexpLeaseNonResRe |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 984, filed July 3, 2013, 3 pages. Declaration Vanessa Burke Support Motion to Extend Time to Assume Reject Unexpired Non-Res Leases Real Property |
Title: Chapter 9 Doc 985 Exhibit AB Declaration of Vanessa Burke Unexpired Non-Res Real Property Leases Filename: 7_03_2013_Chapter9_Doc_985_ExhibitsAB_DeclarVanessaBurkeAssumeRejectUnexpLeasesNonResRealProp_71page |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 985, filed July 3, 2013, 71 pages. Exhibits A B Declaration Vanessa Burke Assume or Reject Unexpired Non-residential Real Property Leases |
Title: chapter 9 Doc 986 Exhibits CD Declaration Vanessa Burke Unexpired Non-Res Leases Real Property Filename: 7_03_2013_Chapter9_Doc_986_ExhibitsCD_DeclarVannessaBurkeAssumeRejectUnexpLeasesNonResRealProp_80pag |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 986, filed July 3, 2013, 80 pages. Exhibits C D Declaration Vanessa Burke Unexpired Non-residential Leases Real Property |
Title: Chapter 9 Doc 987 Exhibits EF Declaration Vanessa Burke Unexpired NonRes Leases Real Property Filename: 7_03_2013_Chapter9_Doc_987_ExhibitsEF_DeclarVanessaBurkeAssumeRejectUnexpLeasesNonResRealProp_86page |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 987, filed July 3, 2013, 86 pages. Exhibits E F Declaration Vanessa Burke Unexpired Non-Res Leases Real Property |
Title: Chapter 9 Doc 991 Notice Continued Hearing Motion Relief Automatic Stay Filename: 7_03_2013_Chapter9_Doc_991_NoticeContinuedHearingMotionReliefAutoStay_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 991, filed July 1, 2013, 4 pages. Notice Continued Hearing Motion Relief from Automatic Stay |
Title: Chapter 9 Doc 993 City Revised Amended Motion Extend Time Assume Reject Unexpired NonRes Leases Real Property Filename: 7_05_2013_Chapter9_Doc_993_CityRevisedAmdendMotionExtTimeAssumeRejectUnexpLeaseNonResRealProp_11page |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 993, filed July 5, 2013, 11 pages. City Revised Amended Motion to Extend Time to Assume or Reject Unexpired NonRes Leases Real Property |
Title: Chapter 9 Doc 996 Redated Version of Document 904 CalPERS Motion Disqualify Winston Strawn Filename: 7_05_2013_Chapter9_Doc_996_RedactedVersonDoc904_CalpersMotionDisqualWinstonStrawn_25pags.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 996, filed July 5, 2013, 25 pages. redated Version of Document 904 CalPERS Motion to Disqualify Winston Strawn |
Title: Chapter 9 Doc 997 Redacted Version Doc 910 Geain Support CalPERS Disqualify Winston Strawn Filename: 7_05_2013_Chapter9_Doc_997_RedactedVersionDoc910_GearinSupportCalPersDisqualWinstonStrawn_12pages.pd |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 997, filed July 5, 2013, 12 pages. Redated Version Doc 910 Geain Support CalPERS Disqualify Winston Strawn |
Title: Chapter 9 Doc 998 Redacted Version Doc 911 Exhibits 1 - 12 CalPERS Disqualify Winston Strawn Filename: 7_05_2013_Chapter9_Doc_998_RedactedVersionDoc911_Exh1_12_CalPersDisqualWinstonStrawn_54pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 998, filed July 5, 2013, 54 pages. Redacted Version Doc 911 Exhibits 1 - 12, CalPERS Disqualify Winston Strawn |
Title: Chapter 9 Doc Speaker Letter to Judge Klein Andal Stay Relief Request Filename: 8_13_2013_Chapter9_Doc_1066_SpeakerLetter_to_JudgeKlein.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1066, filed August 13, 2013 Speaker Letter to Judge Klein, regarding Andal relief request |
Title: Chapter 9 Doc, 1545, Notice of Hearing for Order Confirming Inapplicability of Automatic Stay and Granting Relief from Automatic Stay (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1545_NoticeOfHearingForOrderConfirmingInapplicabilityOfAutomaticStayAndGrantin |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Doc, 1545, Notice of Hearing for Order Confirming Inapplicability of Automatic Stay and Granting Relief from Automatic Stay |
Title: Chapter 9 Doc1020 Notice Hearing Motion Stay Relief Preston Pipelines Filename: 7_18_2013_Chapter9_Doc_1020_NoticeHearingMotionStayReliefPrestonPipelines_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1020, filed July 18, 2013, 2 pages. Notice Hearing Motion Stay Relief Preston Pipelines |
Title: Chapter 9 Document 1019 Motion Relief from Stay Preston Pipelines Filename: 7_18_2013_Chapter9_Doc_1019_MotionStayRelief_PrestonPipelines.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1019, filed July 18, 2013, Motion for Relief from Stay Preston Pipelines |
Title: Chapter 9 Document 1023 Exhibits Bianchini Declaration Filename: 7_18_2013_Chapter9_Doc_1023_ExhibitsBianchiniDeclaration_28pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1023, filed July 18, 2013, Exhibits Bianchini Declaration, 28pages |
Title: Chapter 9 Document 1033 Order Extending Time City Assume Reject Unexpired Leases Filename: 7_24_2013_Chapter9_Doc_1033_OrderExtendingTime_CityAssumeRejectUnexpiredLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1033, filed July 24, 2013, Order Extending Time for City to Assume or Reject Unexpired |
Title: Chapter 9 Document 1041 Speaker Declaration Support Shorten Time Filename: 8_02_2013_Chapter9_Doc_1041_SpeakerDeclarationSupportShortenTime_24pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1041, filed August 2, 2013, Speaker Declaation Support Shorten Time, 24 pages |
Title: Chapter 9 Document 1045 City Statement NonOpposition Stay Relief Preston Pipelines Filename: 8_05_2013_Chapter9_Doc_1045_CityStatementNonOpposition_StayRelief_PrestonPipelines.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1045, filed August 5, 2013, City Statement NonOpposition Stay Relief Preston Pipelines, 2 pages |
Title: Chapter 9 Document 1046 City Opposition Dean Andal Motion Shortening Time Hear Motion Stay Relief Filename: 8_05_2013_Chapter9_Doc_1046_CityOppositionDeanAndalMotion_ShorteningTimeHearMotionStayRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1046, filed August 5, 2013, City Opposition Dean Andal Motion Shortening Time Hear Motion Stay Relief, 4 pages |
Title: Chapter 9 Document 1047 Declaration Betty Ramriez Support City Opposition Dean Andal Motion Order Shortening Time Filename: 8_05_2013_Chapter9_Doc_1047_DeclarationBettyRamriez_SupportCityOpposition_DeanAndalMotionOrderShorte |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1047, Declaration Betty Ramriez Support City Opposition Dean Andal Motion Order Shortening Time, 4 pages |
Title: Chapter 9 Document 1048 Declaration Bret Hunter Support City Opposition Dean Andal Motion Order Shortening Time Filename: 8_05_2013_Chapter9_Doc_1048_DeclarationBretHunter_SupportCityOpposition_DeanAndalMotionOrderShorteni |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Document 1048, filed August 5, 2013 Declaration of Bret Hunter Support City Opposition Dean Andal Motion Order Shortening Time, 15 pages |
Title: Chapter 9 Document 1049 Joinder AdHoc Taxpayers Group Dean Andal Motion Order Shortening Time Filename: 8_05_2013_Chapter9_Doc_1049_JoinderAdHocTaxpayersGroup_DeanAndalMotionOrderShorteningTime.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 1049, filed August 5, 2013, Joinder AdHoc Taxpayers Group Dean Andal Motion Order Shortening Time |
Title: Chapter 9 Document 1058 Order Extending Deadlines Filename: 8_07_2013_Chapter9_Doc_1058_OrderExtendingDeadlines.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1058, filed August 7, 2013, Order Extending Deadlines |
Title: Chapter 9 Document 1060 AdHoc Taxpayers Group Reply City Response Submission of July 8, 2013 Denniston Letter Filename: 8_07_2013_Chapter9_Doc_1060_AdHocTaxpayersGroupReply_CityResponseSubmissionJuly8_2013_DennistonLette |
Department: City Manager Type: Report |
---|---|
Description: 8_07_2013_Chapter9_Doc_1060_AdHocTaxpayersGroupReply_CityResponseSubmissionJuly8_2013_DennistonLetter |
Title: Chapter 9 Document 1071 Order Setting August 20 Status Conference Filename: 8_13_2013_Chapter9_Doc_1071_OrderSettingAugust20StatusConference_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1071, filed August 13, 2013, Order Setting August 20 Status Conference, 4 pages |
Title: Chapter 9 Document 1110 Judge Klein Opinion Ballot Measure Description Filename: 9_18_2013_Chapter9_Doc_1110_JudgeKleinOpinionBallotMeasureDescription_16pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1110, filed September 18, 2013, Judge Klein Opinion on Andal Challenge to Ballot Measure Description, 16 pages. |
Title: Chapter 9 Document 1112 Judge Klein Order Andal Stay Relief Filename: 9_18_2013_Chapter9_Doc_1112_JudgeKleinOrderAndalStayRelief_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 1112, filed September 18, 2013, Judge Klein Order Andal Stay Relief, 4pages |
Title: Chapter 9 Document 1135 Notice Filing Plan Adjustment Disclosure Statement Filename: 10_10_2013_Chapter9_Doc_1135_NoticeFilingPlanAdjustmentDisclosureStatement_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1135, filed October 10, 2013, Notice of Filing Plan of Adjustment and Disclosure Statement, 2 pages |
Title: Chapter 9 Document 1235 Civil Minutes Continuation Motion Geoorge Baker (Price) Filename: 1_14_2014_Chapter9_Doc_1235_CivilMinutesContinuationMotion_GeoBaker_Price.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1235, filed January 14, 2014, Civil Minutes Continuation Motion George Baker (Price) |
Title: Chapter 9 Document 1238 Order Approving Stipulation Animal Legal Defense Relief from Stay Filename: 1_28_2014_Chapter9_Doc_1238_OrderApprovingStipulationAnimalLegalDefenseCOS_StayRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1238, filed January 28, 2014, Order Approving Stipulation Animal Legal Defense Relief from Stay |
Title: Chapter 9 Document 1245 Motion Order Approving Stipulation Order Extending Time Unexp Leases Filename: 2_4_2014_Chapter9_Doc_1245_MotionOrderApprovingStipulationOrderExtendingTimeUnexpLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1245, filed February 4, 2014, Motion Order Approving Stipulation Order Extending Time Unexpired Leases Nonresidential Property |
Title: Chapter 9 Document 1606 Omnibus Proof Service Mail Unimpaired Classes Filename: 6_23_2014_Chapter9_Doc_1606_OmnibusProofServiceMailUnimpairedClasses.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1606, Filed June 23, 2014, Omnibus Proof Service by Mail Unimpaired Classes |
Title: Chapter 9 Document 1607 Omnibus Proof Service Mail Unimpaired Classes Filename: 6_23_2014_Chapter9_Doc_1607_OmnibusProofServiceMailUnimpairedClasses.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1607, Filed June 23, 2014, Omnibus Proof Service Mail Unimpaired Classes |
Title: Chapter 9 Document 17 Stipulation Order Modifying Order Governing Disclosure Discovery Trial Hearing Plan of Adjustment Filename: 1_28_2014_Chapter9_Doc_17_StipulationOrderModifyingOrderGoverningDisclosureDiscoveryTrialHearingPlan |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 17, filed January 28, 2014, Stipulation Order Modifying Order Governing Disclosure Discovery Trial Hearing Plan of Adjustment |
Title: Chapter 9 Document 17 Stipulation Order Modifying Order Governing Disclosure Discovery Trial Hearing Plan of Adjustment Filename: 1_28_2014_Chapter9_Doc_17_StipulationOrderModifyingOrderGoverningDisclosureDiscoveryTrialHearingPlan |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 17, filed January 28, 2014, Stipulation Order Modifying Order Governing Disclosure Discovery Trial Hearing Plan of Adjustment |
Title: Chapter 9 Document 1889 City Motion Amend Findings Fact Opinion Regarding Confirmation Status and CalPERS Filename: 2_11_2015_Chapter9_Doc_1889_CityMotionAmendFindingsFactOpinionRegardingConfirmationStatusofCalPERS.p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1889, filed Feburary 11, 2015, City Motion Amend Findings Fact Opinion Regarding Confirmation Status of CalPERS |
Title: Chapter 9 Document 217 Declaration Norm Hile Support City Qualifications Eligibility Filename: 2_15_2013_Chapter9_Doc_717_Declaration_Hile_SupportCityQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 717 Declaration Norm Hile Support City Qualifications Eligibility, filed February 15, 2013, 288 pages |
Title: Chapter 9 Document 44 Declaration of Kathy Tomura in Support of Application for TRO Filename: 07_10_2012_Chapter9_Doc44_ARECOS_Retirees_Declaration_KathyTomura.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 44 Declaration of Kathy Tomura in Support of Application for TRO |
Title: Chapter 9 Document 598 Order Modifying Order on Motion for Leave to Introduce Evidence Relating to AB 506 Filename: 11_02_2012_Cha0pter9_Doc_598_OrderModOrder_Evidence_NeutralEvalProcess_AB506.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Order Modifying Order on Motion for Leave to Introduce Evidence Relating to Neutral Evaluation Process (AB 506) Under California Government Code 53760.3Q, filed November 2, 2012. |
Title: Chapter 9 Document 641 Declaration of Bobb in Support of Assured Filename: 12_14_2012_Chapter9_Doc_641_BobbDecl_SupportAssured.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 641, filed December 14, 2012, Declaration of Robert Bobb, in support of Assured Guaranty |
Title: Chapter 9 Document 699 Objections Declaration Expert Robert Bobb Filename: 2_15_2013_Chapter9_Doc_699_Objections_Declaration_Bobb.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 699 Objections to Declaration of Expert Robert Bobb, filed February 15, 2013, 48 pages |
Title: Chapter 9 Document 887 Findings of Fact and Conclusions of Law City and Ambac Filename: 4_24_2013_Chapter9_Doc_887_FindingsofFactConclusionsofLaw_CityAmbac.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 887 Findings of Fact and Conclusions of Law Ambac Agreement, filed April 24, 2013 |
Title: Chapter 9 Document 953 Minute Order for July 18, 2013 Status Conference Filename: 6_12_2013_Chapter9_Doc_953_MinuteOrder_StatusConference_7_18_2013.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 953, Minute Order issued June 12, 2013, for July 18, 2013 Status Conference |
Title: Chapter 9 Exhibit A Declaration of Dwane Neil Milnes Filename: 07_10_2012_Chapter9_Doc_10_ARECOS_Retirees_ExhibitA_MilnesDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibit A Declaration of Dwane Neil Milnes |
Title: Chapter 9 Exhibit B Declaration of Dwane Neil Milnes Filename: 07_10_2012_Chapter9_Doc_11_ARECOS_Retirees_ExhibitB_MilnesDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibit B Declaration of Dwane Neil Milnes |
Title: Chapter 9 Exhibit C to Declaration of Dwane Neil Milnes Filename: 07_10_2012_Chapter9_Doc_12_ARECOS_Retirees_Exhibit_C_DuaneMilnes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibit C to Declaration of Dwane Neil Milnes |
Title: Chapter 9 Exhibit D to Declaration of Dwane Neil Milnes Filename: 07_10_2012_Chapter9_Doc_13_ARECOS_Retirees_Exhibit_D_DuaneMilnes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibit D to Declaration of Dwane Neil Milnes |
Title: Chapter 9 Exhibit E to Declaration of Dwane Neil Milnes Filename: 07_10_2012_Chapter9_Doc_14_ARECOS_Retirees_Exhibit_E_DuaneMilnes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibit E to Declaration of Dwane Neil Milnes |
Title: Chapter 9 Exhibit F to Declaration of Dwane Neil Milnes Filename: 07_10_2012_Chapter9_Doc_15_ARECOS_Retirees_Exhibit_F_DuaneMilnes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibit F to Declaration of Dwane Neil Milnes |
Title: Chapter 9 Exhibit K Declaration of Vanessa Burke in Support of Qualifications Filename: 07_03_2012_Chapter9_Doc_63_Exhibit_K_Declaration_VanessaBurke_SupportQualifications.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9 Exhibit K Declaration of Vanessa Burke in Support of Qualifications, Document 63, filed July 3, 2012 |
Title: Chapter 9 Exhibits L through N Declaration of Vanessa Burke in Support of Qualifications Filename: 07_03_2012_Chapter9_Doc_64_Exhibits_L_thru_N_Declaration_VanessaBurke_SupportQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Exhibits L through N Declaration of Vanessa Burke in Support of Qualifications, Document 64, filed July 3, 2012. |
Title: Chapter 9 Exhibits to Brann Declaration in Support of Assured Filename: 12_14_2012_Chapter9_Doc_644_Exhibits_Brann_Declaration_Support_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Exhibits to Brann Declaration in Support of Assured Guaranty |
Title: Chapter 9 Exhibits to Zielke Declaration in Support of Assured Filename: 12_14_2012_Chapter9_Doc_640_Exhibits_Zielke_Declaration_Support_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Exhibits to Zielke Declaration in Support of Assured Guaranty |
Title: Chapter 9 Franklin Advisors Limited Objection Neutral Evaluation Evidence Filename: 07_05_2012_Chapter9_Doc_79_FranklinAdvisors_LimitedObjection_NeutralEvaluationEvidence.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Franklin Advisors Limited Objection Neutral Evaluation Evidence, Document 79, filed July 5, 2012 |
Title: Chapter 9 Franklin Submission Expert Charles Moore (filed March 26, 2104) Filename: 3_26_2014_Chapter9_Doc_22_FranklinSubmissionExpertCharlesMoore_216pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Doc 22, Chapter 9 Franklin Submission Expert Charles Moore (216 pages) |
Title: Chapter 9 Franklin Submission Expert Frederick Chin, filed March 26, 2014 (filed March 26, 2104) Filename: 3_26_2014_Chapter9_Doc_23_FranklinSubmissionExpertFrederickChin_109pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Doc 23, Chapter 9 Franklin Submission Expert Frederick Chin (109 pages) |
Title: Chapter 9 Judge Klein Opinion Neutral Evaluation Evidence Filename: 07_13_2012_Chapter9_JudgeOpinion_NeutralEvaluationEvidence.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Judge Klein's Opinion on Introduciton of Neutral Evaluation Evidence, filed July 13, 2012 |
Title: Chapter 9 Judge Klein Order Appointing Mediator Setting Conference Filename: 07_11_2012_Chapter9_Doc_384_JudgesOrderAppointingMediator_SettingMediationConference.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Judge Klein Order Appointing Mediator Setting Mediation Conference, Document 384, filed July 11, 2012. |
Title: Chapter 9 Judge Klein Order Granting Notice and Website Filename: 07_10_2012_Chapter9__Doc_298_JudgesOrder_Granting_Notice_Website.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Judge Klein Order Granting Notice and Website, Document 298, July 10, 2012 |
Title: Chapter 9 Judge Klein Order Setting hearing Manadatory Briefing Retirees Filename: 07_12_2012_Chapter9_Doc_53_JudgeOrder_SettingHearingMandatoryBriefing_Retirees.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Judge Klein Order Setting Hearing Manadatory Briefing Retirees, Document 53, filed July 12, 2012 |
Title: Chapter 9 Judge Klein Written Opinion on Eligibility Filename: 6_12_2013_Chapter9_OpinionJudgeChristopherKleinOpionChapter9Relief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Judge Klein written opinion on Stockton's Eligibility. Oral decision made April 1, 2013. Written opinion issued June 12, 2013. |
Title: Chapter 9 Levinson Declaration Support Shorten Notice Filename: 07_02_2012_Chapter9_Doc_34_Declaration_Levinson_ShortenNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chaper 9 Marc A. Levinson Declaration in Support of Shortening Notice (Document 33), Document 34, filed July 2, 2012. |
Title: Chapter 9 List of Creditors Filename: 06_28_2012_Chapter9_Doc_2_ListofCreditors.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 List of Creditors, Document 2, filed June 28, 2012. |
Title: Chapter 9 Memo Fact Law in Support of Statement of Qualifications Filename: 06_29_2012_Chapter9_Doc_19_MemoFactLaw_Support5_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Memo of Fact and Law in support of Statement of Qualifications (Document 5), Document 19, filed June 29, 2012. |
Title: Chapter 9 Memo Support of Web site in lieu of notice Filename: 06_29_2012_Chapter9_Doc_18_MemoPointsAuthority_Support15_Debtor_COS_website_InLieuNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Memo of points and Authorities in support of limiting notice to web site in lieu of notice to certain parties |
Title: Chapter 9 Motion Application for Leave to Introduce Evidence Neutral Evaluation Process Filename: 06_29_2012_Chapter9_Doc_16_MotionApplicationforLeave_IntroduceEvidenceNeutralEvalProcess.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Motion/Application for Leave to Introduce Evidence Relation to Neutral Evaluation process, Document 16, filed June 29, 2012. |
Title: Chapter 9 Motion Application to Limit Notice to web site Filename: 06_29_2012_Chapter9_Doc_15_MotionApplicationLimitNotice_Debtor_COS_website_InLiefNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Motion Application to Limit Notice to web site, Document 15, filed June 29, 2012. |
Title: Chapter 9 Motion Application to Shorten Time Three Emergency Motions Filename: 07_02_2012_Chapter9_Doc_31_MotionOrderShorteningNotice_ThreeEmergencyMotions.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Motion/Application to Shorten Time Three Emergency Motions, Document 31, filed July 2, 2012. |
Title: Chapter 9 Motion Order Approving Disclosure Statement 15pages Filename: 10_10_2013_MotionOrderApprovingDisclosureStatement_15pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Motion for Order Approving Disclosure Statement, filed October 10, 2013, 15 page PDF |
Title: Chapter 9 Neumark Declaration in Support of NPFG and Assured Filename: 12_14_2012_Chapter9_Doc_637_Declaration_Neumark_Support_NPFG_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Neumark Declaration in Support of NPFG and Assured |
Title: Chapter 9 Notice Filing Plan Adjustment Disclosure Statement Filename: 10_10_2013_NoticeFilingPlanAdjustmentDisclosureStatement_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Notice Filing Plan Adjustment Disclosure Statement, filed October 10, 2013, 2 pages |
Title: Chapter 9 Notice Hearing Motion Approving Disclosure Statement Filename: 10_10_2013_NoticeHearingMotionApprovingDisclosureStatement_3pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Notice Hearing Motion Approving Disclosure Statement, filed October 10, 2013, 3 pages |
Title: Chapter 9 Notice of Hearing for TRO and Preliminary Injunction filed in the Related Adversary Proceeding Filename: 07_18_2012_Chapter9_Doc_445_ARECOS_Retirees_NoticeofHearing_TRO_Relief_AdversaryProceeding.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Notice of Hearing for TRO and Preliminary Injunction filed in the Related Adversary Proceeding |
Title: Chapter 9 Notice of Motion and Motion in Support of Application for TRO and Preliminary Injunction Filename: 07_10_2012_Chapter9_Doc_7_ARECOS_Retirees_NoticeMotion_ISO_TRO_PI_ReliefStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Notice of Motion and Motion in Support of Application for TRO and Preliminary Injunction |
Title: Chapter 9 NPFG Limited Objections Neutral Evaluation Evidence Filename: 07_05_2012_Chapter9_Doc_78_NPFG_LimitedObjection_NeutralEvaluationEvidence.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9 NPFG Limited Objection Neutral Evaluation Evidence, Document 78, filed July 5, 2012 |
Title: Chapter 9 NPFG Supplemental Objection Filename: 12_14_2012_Chapter9_Doc_635_NPFG_SupplementalObjection.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Supplemental Objection of NPFG |
Title: Chapter 9 Order Appointing Judge Filename: 06_29_2012_Chapter9_Doc_42_OrderAppointingJudge.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Order Appointing Judge, Document 42, filed June 29, 2012. |
Title: Chapter 9 Order Directing and Approving Form of Notice and Setting Deadline for Objections Filename: 07_10_2012_Chapter9_Doc_299_OrderDirectingFormofNotice_DeadlineObjectionsCityPetition.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Order Directing Approving Form of Notice and Setting Deadline for Filing Objections to the City's Petition, Document 299, filed July 10, 2012. |
Title: Chapter 9 Plan for the Adjustment of Debts Filename: 10_10_2013_PlanAdjustment_145pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Plan for Adjustment of Debts, filed October 10, 2013, 145 pages |
Title: Chapter 9 Request for Judicial Notice in Support of Application for TRO and Preliminary Injunction Filename: 07_10_2012_Chapter9_Doc_49_ARECOS_Retirees_RequestJudicialNotice_ISO__TRO.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Request for Judicial Notice in Support of Application for TRO and Preliminary Injunction |
Title: Chapter 9 Retirees Application TRO Injunction Filename: 07_10_2012_Chapter9_Doc_6_Retirees_Application_TRO_Injunction.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 ARECOS Retirees Application TRO Injunction, Document 6, July 10, 2012 |
Title: Chapter 9 Retirees Complaint Injunctive Relief Filename: 07_10_2012_Chapter9_Doc_1_Retirees_Complaint_InjunctiveRelief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 ARECOS Retirees Complaint Injunctive Relief, Document 1, July 10, 2012 |
Title: Chapter 9 Statement of Qualifications Filename: 06_28_2012_Chapter9_Doc_5_StatementofQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Statement of Qualifications, Document 5, filed June 28, 2012 |
Title: Chapter 9 Stockton Eligibility Trial Concludes Filename: News_2013_3_27_StocktonEligibilityTrial.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Stockton Chapter 9 Eligibility Trial concludes - third day of trial |
Title: Chapter 9 Stockton Eligibility Trial Status Filename: News_2013_3_26_StocktonEligibilityTrial.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Stockton Chapter 9 Eligibility Trial Status, second day of trial |
Title: Chapter 9 Stockton Eligibility Trial Summary City Manager Testimony Filename: Summary_DeisTestimony_2013_3_25.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Summary of City Manager Bob Dies testimony on first day of Chapter 9 Eligibility Trial |
Title: Chapter 9 Stockton Eligibility Trial Summary of CFO Testimony Filename: Summary_BurkeTestimony_2013_3_25.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Summary of CFO Vanessa Burke Testimony - first day of Stockton Chapter 9 Eligibility Trial |
Title: Chapter 9 Submission City Revised Proposed Form of Order Filename: 07_06_2012_Chapter9_Doc_238_SubmissionCity_RevisedProposedFormOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Submission of City Revised Proposed Form of Order, Document 238, filed July 6, 2012 |
Title: Chapter 9 Submission of City Revised Form of Order Objection Deadline Filename: 07_06_2012_Chapter9_Doc_240_SubmissionCity_RevisedPoposedFormOrder_ObjectionDeadline.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Submission of City Revised Form of Order Objection Deadline |
Title: Chapter 9 Supplemental Brief in Support of Application for TRO and Preliminary Injunction Filename: 07_18_2012_Chapter9_Doc_56_ARECOS_Retirees_SupplBrief_ISO_Application_TRO.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Supplemental Brief in Support of Application for TRO and Preliminary Injunction |
Title: Chapter 9 Supplemental Declaration of Ann Goodrich in Support of the City's Statement of Qualifications Under Section 109(C) of the United States Bankrutpcy Code Filename: 07_20_2012_Chapter9_Doc_451_Suppl_Declaration_AnnGoodrich_Statement_Qualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Supplemental Declaration of Ann Goodrich in Support of the City's Statement of Qualifications Under Section 109(C) of the United States Bankrutpcy Code |
Title: Chapter 9 Supplemental Objection by Assured Filename: 12_14_2012_Chapter9_Doc_638_Assured_SupplementalObjection.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Assured Guaranty Supplemental Objection |
Title: Chapter 9 Voluntary Petition Filename: 06_28_2012_Chapter9_Doc_1_VoluntaryPetition.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Voluntary Petition Document 1, filed June 28, 2012. |
Title: Chapter 9 Wells Fargo Bank Limited Objection Neutral Evaluation Evidence Filename: 07_05_2012_Chapter9_Doc_76_WellsFargoBank_LimitedObjection_NeutralEvaluationEvidence.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Wells Fargo Bank Limited Objection Neutral Evaluation Evidence, Document 76, filed July 5, 2012 |
Title: Chapter 9 Zielke Declaration in Support of Assured Filename: 12_14_2012_Chapter9_Doc_639_Declaration_Zielke_Support_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Declaration of Zielke in Support of Assured Guaranty |
Title: Chapter 9, Doc 1311, Declarationby Eric Jones In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1311_DeclarationEricJonesInSupportOfSupplementalPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1311, Declaration Of Eric Jones In Support Of City Supplemental Plan |
Title: Chapter 9, Doc 1613, Order Approving Stipulation between City and Coalition et al for Limited Relief from Automatic Stay (filed July 2, 2014) Filename: 7_2_2014_Chapter9_Doc_1613_OrderApprovingStip_BTCityCoalitionEtAlForLimitedReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1613, Order Approving Stipulation between City and Coalition et al for Limited Relief from Automatic Stay |
Title: Chapter 9, Doc 1655, Memo of Committee of Retirees In Support of City Amendeda Plan (10 pages) Filename: 8_11_2014_Chapter9_Doc_1655_CommitteeOfRetireesMemoISOCityAmendedPlan_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1655, Memo of Committee of Retirees In Support of City Amendeda Plan (10 pages) |
Title: Chapter 9, Doc 1705, Police Union's Reply to Franklin Post-Trial Brief (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1705_PoliceUnionsReplyToFranklinPostTrialBrief_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1705, Police Union's Reply to Franklin Post-Trial Brief (10 pages) |
Title: Chapter 9, Doc 30, Motion to Shorten Notice City Motion For Judgment Favor Plaintiffs (filed March 27, 2014) Filename: 3_27_2014_Chapter9_Doc_30_MotiontoShortenNoticeCityMotionForJudgmentFavorPlaintiffs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 30, Motion to Shorten Notice City Motion For Judgment Favor Plaintiffs |
Title: Chapter 9, Doc 12, Order Regarding Motion for Extension of Time and to Exceed Word Limits Filename: 1_12_2015_Chapter9_Doc_12_OrderREMotExtOfTimeAndToExceedWordLimits.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 12, Order Regarding Motion for Extension of Time and to Exceed Word Limits |
Title: Chapter 9, Doc 1608, Order Approving Stipulation between City and Singh, Kaur, Komal Brothers, and Wilshire Bank for Relief from Auto Stay (filed June 25, 2014) Filename: 6_25_2014_Chapter9_Doc_1608_OrderApprovingStipulationBTCitySignhKaurKomalBrosWilshireBank.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1608, Order Approving Stipulation between City and Singh, Kaur, Komal Brothers, and Wilshire Bank for Relief from Automatic Stay |
Title: Chapter 9, Doc 10, Appellants' Motion for Leave to Exceed Word Limit (14 pages) Filename: 12_17_2014_Chapter9_Doc__10_AppellantsMotForLeaveToExceedWordLimit_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 10, Appellants' Motion for Leave to Exceed Word Limit (14 pages) |
Title: Chapter 9, Doc 10, Cobb Appeal Order (filed Nov. 14, 2014) Filename: 11_14_2014_Chapter9_Doc_10_CobbAppealOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 10, Cobb Appeal Order |
Title: Chapter 9, Doc 11, Appellee City of Sockton Opposition to Appellant Motion for Leave to Exceed Word Limit Requirement (filed Dec. 19, 2014) Filename: 12_19_2014_Chapter9_Doc_11_AppelleeCityOppositionAppellantMotForLeaveToExceedWordLimitReq.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 11, Appellee City of Sockton Opposition to Appellant Motion for Leave to Exceed Word Limit Requirement |
Title: Chapter 9, Doc 1125 Civil Minutes Retiree Health Claims Bar Date Form Notice Filename: 10_07_2013_Chapter9_Doc_1125_CivilMinutes_RetireeHealthClaimsBarDateFormNotice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1125, filed October 7, 2013, Civil Minutes Retiree Health Claims Bar Date Form Notice |
Title: Chapter 9, Doc 11408, City's Response to Supplemental Objection by Michael Cobb to City First Amended Plan (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1408_CityResponseToSupplementalObjectionMichaelCobbFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 11408, City's Response to Supplemental Objection by Michael Cobb to City First Amended Plan |
Title: Chapter 9, Doc 1292, Franklin Submission Expert Frederick Chin (filed March 27, 2104) Filename: 3_27_2014_Chapter9_Doc_1292_FranklinSubmissionExpertFrederickChin_109pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1292, Franklin Submission Expert Frederick Chin (109 pages) |
Title: Chapter 9, Doc 1293, Franklin Submission Expert Charles Moore (filed March 27, 2104) Filename: 3_27_2014_Chapter9_Doc_1293_FranklinSubmissionExpertCharlesMoore_216pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1293, Franklin Submission Expert Charles Moore (216 pages) |
Title: Chapter 9, Doc 1298, City Response Michael Cobb Objection to Plan (filed March 28, 2014) Filename: 3_28_2014_Chapter9_Doc1298_CityResponseMichaelCobbObjectiontoPlan_43pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1298, City Response Michael Cobb Objection to Plan (43 pages) |
Title: Chapter 9, Doc 13, Joint Motion Further Extension of Time to File Principal and Reply Briefs (filed February 19, 2015) Filename: 2_19_2015_Chapter9_Doc13_JointMotFurtherExtOfTimeToFilePrincipalAndReplyBriefs_13pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 13, Joint Motion Further Extension of Time to File Principal and Reply Briefs (13 pages) |
Title: Chapter 9, Doc 1300, City Response To Can Nguyen Objection to Plan (filed March 28, 2014) Filename: 3_28_2014_Chapter9_Doc_1300_CityResponseToCanNguyenObjectiontoPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1300, City Response To Can Nguyen Objection to Plan |
Title: Chapter 9, Doc 1302, Brief Save Our Sonoma Roads Support Franklin Regarding Plan Confirmation (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1302_BriefSaveOurSonomaRoadsSupportFranklinRegardingPlanConfirmation_11pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1302, Brief Save Our Sonoma Roads Support Franklin Regarding Plan Confirmation (11 pages) |
Title: Chapter 9, Doc 1306, SCEA Support City Plan Confirmation (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1306_SCEASupportCityPlanConfirmation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1306, SCEA Support City Plan Confirmation |
Title: Chapter 9, Doc 1308, CalPERS Response To Franklin Objection City Plan Confirmation (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1308_CalPERSResponseToFranklinObjectionCityPlanConfirmation_51pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1308, CalPERS Response To Franklin Objection City Plan Confirmation (51 pages) |
Title: Chapter 9, Doc 1309, City Supplemental Memo In Support of Confirmation Of First Amended Plan For Adjustment Of Debts (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1309_CitySupplementalMemoSupportFirstAmendedPlanAdjustmentOfDebts_59pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1309, City Supplemental Memo In Support of Confirmation Of First Amended Plan For Adjustment Of Debts (59 pages) |
Title: Chapter 9, Doc 1312, Declaration by Kurt Wilson In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1312_DeclarationKurtWilsonInSupportOfSupplementalPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1312, Declaration by Kurt Wilson In Support Of City Supplemental Plan |
Title: Chapter 9, Doc 1313, Declaration by Vanessa Burke In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1313_DeclarationVanessaBurkeInSupportOfSupplementalPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1313, Declaration by Vanessa Burke In Support Of City Supplemental Plan |
Title: Chapter 9, Doc 1314, Declaration of Laurie Montes In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1314_DeclarationLaurieMontesInSupportOfSupplementalPlan_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1314, Declaration of Laurie Montes In Support Of City Supplemental Plan (10 pages) |
Title: Chapter 9, Doc 1315, Declarationof Teresia Zadroga-Haase In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1315_DeclarationTeresiaZadroga-HaaseInSupportOfSupplementalPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1315, Declarationof Teresia Zadroga-Haase In Support Of City Supplemental Plan |
Title: Chapter 9, Doc 1316, Declaration of Ann Goodrich In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1316_DeclarationAnnGoodrichInSupportOfSupplementalPlan_74pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1316, Declaration of Ann Goodrich In Support Of City Supplemental Plan (74 pages) |
Title: Chapter 9, Doc 1318, Declaration of Val Toppenberg In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_3014_Chapter9_Doc_1318_DeclarationValToppenbergInSupportOfSupplementalPlan_18pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1318, Declaration of Val Toppenberg In Support Of City Supplemental Plan (18 pages) |
Title: Chapter 9, Doc 1319, Exhibits D-F To Declaration of Norman Hile In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1319_ExhibitsD-F-ToDeclarationNormanHileInSupportOfSupplementalPlan_183pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1319, Exhibits D-F To Declaration of Norman Hile In Support Of City Supplemental Plan (183 pages) |
Title: Chapter 9, Doc 1320, ExhibitsG-I To Declaration of Norman Hile In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1320_ExhibitsG-I-ToDeclarationNormanHileInSupportOfSupplementalPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1320, ExhibitsG-I To Declaration Of Norman Hile In Support Of City Supplemental Plan |
Title: Chapter 9, Doc 1321, Declaration Of Stephen Chase In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1321_DeclarationStephenChaseInSupportOfSupplementalPlan_126pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1321, Declaration Of Stephen Chase In Support Of City Supplemental Plan (126 pages) |
Title: Chapter 9, Doc 1323, Exhibit A-1 To Declaration By Kenneth Dieker In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1323_ExhibitA-1-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_37pages |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1323, Exhibit A-1 To Declaration By Kenneth Dieker In Support Of City Supplemental Plan (37 pages) |
Title: Chapter 9, Doc 1325, Exhibits B-C To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_1325_ExhibitsB-C-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_11page |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1325, Exhibits B-C To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (11 pages) |
Title: Chapter 9, Doc 1326, Exhibit D-2 To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (filed April 1, 2014) Filename: 4_1_2014_Chapter9_Doc_1326_ExhibitD-2-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_70pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1326, Exhibit D-2 To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (70 pages) |
Title: Chapter 9, Doc 1327, Exhibit D-3 To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (filed March 1, 2014) Filename: 4_1_2014_Chapter9_Doc_1327_ExhibitD-3-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_70pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1327, Exhibit D-3 To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (70 pages) |
Title: Chapter 9, Doc 1328, Exhibit D-4 To Declaration Kenneth Dieker In Support Of City Supplemental Plan (filed April 1, 2014) Filename: 4_1_2014_Chapter9_Doc_1328_ExhibitD-4-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_69pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1328, Exhibit D-4 To Declaration Kenneth Dieker In Support Of City Supplemental Plan (69 pages) |
Title: Chapter 9, Doc 1330, Exhibit F To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (filed April 1, 2014) Filename: 4_1_2014_Chapter9_Doc_1330_ExhibitF-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_43pages.pd |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1330, Exhibit F To Declaration Of Kenneth Dieker In Support Of City Supplemental Plan (43 pages) |
Title: Chapter 9, Doc 1331, Exhibit G-3 To Declaration of Kenneth Dieker In Support Of City Supplemental Plan (filed April 1, 2014)) Filename: 4_1_2014_Chapter9_Doc_1331_ExhibitG-3-ToDeclarationKennethDiekerInSupportOfSupplementalPlan_17pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1331, Exhibit G-3 To Declaration of Kenneth Dieker In Support Of City Supplemental Plan (17 pages) |
Title: Chapter 9, Doc 1333, Exhibit D To Declaration Of Robert Lelandr In Support Of City Supplemental Plan (filed April 1, 2014) Filename: 4_1_2014_Chapter9_Doc_1333_ExhibitD-ToDeclarationRobertLelandrInSupportOfSupplementalPlan_36pages.pd |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1333, Exhibit D To Declaration Of Robert Lelandr In Support Of City Supplemental Plan (36 pages) |
Title: Chapter 9, Doc 1334, Exhibits M-O, To Declaration Of Robert Leland In Support Of City Supplemental Plan (filed April 1, 2014) Filename: 4_1_2014_Chapter9_Doc_1334_ExhibitsM-O-ToDeclarationRobertLelandInSupportOfSupplementalPlan_56pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1334, Exhibits M-O, To Declaration Of Robert Leland In Support Of City Supplemental Plan (56 pages) |
Title: Chapter 9, Doc 1343, Submission By City Rebuttal Expert Report Raymond Smith (filed April 7, 2014) Filename: 4_7_2014_Chapter9_Doc_1343_SubmissionByCityRebuttalExpertReportRaymondSmith_23pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1343, Submission By City Rebuttal Expert Report Raymond Smith (23 pages) |
Title: Chapter 9, Doc 1344, Submission By City Rebuttal Expert Report Kim Nicholl (filed April 7, 2014) Filename: 4_7_2014_Chapter9_Doc_1344_SubmissionByCityRebuttalExpertReportKimNicholl_25pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1344, Submission By City Rebuttal Expert Report Kim Nicholl (25 pages) |
Title: Chapter 9, Doc 1346, Response Of Franklin Funds On Motion For Order Admitting Evidence AB506 Counteroffer of Franklin Funds (filed April 7, 2104) Filename: 4_7_2014_Chapter9_Doc_1346_ResponseFranklinFundsMotionForOrderAdmittingEvidenceAB506CounterofferOfFr |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1346, Response Of Franklin Funds On Motion For Order Admitting Evidence AB506 Counteroffer of Franklin Funds |
Title: Chapter 9, Doc 1356, Stipulation Order Confirming Lack of Prejudice to Franklin Funds & To Retirees Not Objecting Allowance Retiree Health Benefit Claims on Amended Creditor List (filed April, 11, 201 Filename: 4_11_2014_Chapter9_Doc_1356_StipulationOrderConfirming_Lack_Prejudiceto_FranklinFundsToRetireesNotOb |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1356, Stipulation For Order Confirming Lack of Prejudice to Franklin Funds To Retirees Not Objecting To Allowance of Retiree Health Benefit Claims on Amended Creditor List |
Title: Chapter 9, Doc 1356, Stipulation Order Confirming Lack Prejudice to Franklin Funds & To Retirees Not Objecting To Allowance of Retiree Health Benefit Claims (filed April 11, 2014) Filename: 4_11_2014_Chapter9_Doc__1356_StipulationOrderConfirming_Lack_Prejudiceto_FranklinFundsToRetireesNotO |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1356, Stipulation For Order Confirming Lack of Prejudice to Franklin Funds To Retirees Not Objecting To Allowance of Retiree Health Benefit Claims on Amended Creditor List |
Title: Chapter 9, Doc 1358, Order Confirming Lack of Prejudice to Franklin Funds & Retirees by Not Objecting to Allowance of Retiree Health Benefit Claims Filename: 4_14_2014_Chapter9_Doc_1358_OrderConfirmingLack_PrejudiceFranklinFunds_RetireesByNot_ObjectingAllowa |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1358, Order Confirming Lack of Prejudice to Franklin Funds Retirees by Not Objecting to Allowance of Retiree Health Benefit Claims (filed April 14, 2014) |
Title: Chapter 9, Doc 1360, Notice of Hearing to Objection by Michael A. Cobb to First Amended Plan (filed April 14, 2014) Filename: 4_14_2014_Chapter9__Doc__1360_NoticeOfHearingObjectionMichaelACobbToFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1360, Notice of Hearing to Objection by Michael A. Cobb to First Amended Plan |
Title: Chapter 9, Doc 1363, Declaration of Tom Nelson Refute Expert Report Frederick Chin (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1363_DeclarationTomNelsonRefuteFrederickChin_18pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1363, Declaration of Tom Nelson Refute Expert Report Frederick Chin (18 pages) |
Title: Chapter 9, Doc 1364, Declaration of Eric Jones in Support of First Amended City Plan Filename: 4_21_2014_Chapter9_Doc_1364_DeclarationEricJonesSupportFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1364, Declaration of Eric Jones in Support of First Amended City Plan |
Title: Chapter 9, Doc 1365, Declaration of Ray Smith in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1365_DeclarationRaySmithSupportFirstAmendedPlan_30pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1365, Declaration of Ray Smith in Support of City First Amended Plan (30 pages) |
Title: Chapter 9, Doc 1366, Declaration of Vanessa Burke in Support of City First Amended Plan Filename: 4_21_2014_Chapter9_Doc_1366_DeclarationVanessaBurkeSupportFirstAmendedPlanpdf.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1366, Declaration of Vanessa Burke in Support of City First Amended Plan |
Title: Chapter 9, Doc 1367, Declaration of Val Toppenberg in Support of City First Amended Plan Filename: 4_21_2014_Chapter9_Doc_1367_DeclarationValToppenbergSupportFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1367, Declaration of Val Toppenberg in Support of City First Amended Plan |
Title: Chapter 9, Doc 1368, Declaration of Robert Deis in Support of City First Amended Plan (filed April 21, 2014)) Filename: 4_21_2014_Chapter9_Doc_1368_DeclarationRobertDeisSupportFirstAmendedPlan_26pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1368, Declaration of Robert Deis in Support of City First Amended Plan (26 pages) |
Title: Chapter 9, Doc 1369, Declaration of Ken Dieker in Support of City First Amended Plan (filed April 21, 2104) Filename: 4_21_2014_Chapter9_Doc_1369_DeclarationKenDiekerSupportFirstAmendedPlan_42pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1369, Declaration of Ken Dieker in Support of City First Amended Plan (42 pages) |
Title: Chapter 9, Doc 1370, Exhibits A-2 to C for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1370_ExhibitsA2-C_DeclarationKenDieker_41pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1370, Exhibits A-2 to C for Declaration Ken Dieker (41 pages) |
Title: Chapter 9, Doc 1371, Exhibit D-1 for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1371_ExhibitD1_DeclarationKenDieker_70pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1371, Exhibit D-1 for Declaration Ken Dieker (70 pages) |
Title: Chapter 9, Doc 1372, Exhibit D-2 for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1372_ExhibitD2_DeclarationKenDieker_70pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Doc 1372, Exhibit D-2 for Declaration Ken Dieker (70 pages) |
Title: Chapter 9, Doc 1373, Exhibit D-3 for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1373_ExhibitD3_DeclarationKenDieker_70pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1373, Exhibit D-3 for Declaration Ken Dieker (70 pages) |
Title: Chapter 9, Doc 1374, Exhibit D-4 for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1374_ExhibitD4_DeclarationKenDieker_69pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1374, Exhibit D-4 for Declaration Ken Dieker (69 pages) |
Title: Chapter 9, Doc 1375, Exhibit E for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1375_ExhibitE_DeclarationKenDieker_19pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1375, Exhibit E for Declaration Ken Dieker (19 pages) |
Title: Chapter 9, Doc 1376, Exhibits F-G for Declaration Ken Dieker (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1376_ExhibitsF-G_DeclarationKenDieker_59pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1376, Exhibits F-G for Declaration Ken Dieker (59 pages) |
Title: Chapter 9, Doc 1378, Declaration of Laurie Montes in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1378_DeclarationLaurieMontesSupportFirstAmendedPlan_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1378, Declaration of Laurie Montes in Support of City First Amended Plan (10 pages) |
Title: Chapter 9, Doc 1379, Declaration of Kim Nicholl in Support of City First Amended Plan (26 pages) Filename: 4_21_2014_Chapter9_Doc_1379_DeclarationKimNichollSupportFirstAmendedPlan_26pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1379, Declaration of Kim Nicholl in Support of City First Amended Plan (26 pages) |
Title: Chapter 9, Doc 1380, Declaration of Catherine Nownes-Whitaker in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1380_DeclarationCatherineNownes-WhitakerSupportFirstAmendedPlan_58pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1380, Declaration of Catherine Nownes-Whitaker in Support of City First Amended Plan (58 pages) |
Title: Chapter 9, Doc 1381, Declaration of Ann Goodrich in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1381_DeclarationAnnGoodrichSupportFirstAmendedPlan_99pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1381, Declaration of Ann Goodrich in Support of City First Amended Plan (99 pages) |
Title: Chapter 9, Doc 1382, Declaration of Susan Wren in Support of City First Amended Plan (69 pages) Filename: 4_21_2014_Chapter9_Doc_1382_DeclarationSusanWrenSupportFirstAmendedPlan_69pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1382, Declaration of Susan Wren in Support of City First Amended Plan (69 pages) |
Title: Chapter 9, Doc 1383, Declaration of Kurt Wilson in Supportof City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1383_DeclarationKurtWilsonSupportFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1383, Declaration of Kurt Wilson in Supportof City First Amended Plan |
Title: Chapter 9, Doc 1384, Declaration of Stephen Chase in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1384_DeclarationStephenChaseSupportFirstAmendedPlan_127pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1384, Declaration of Stephen Chase in Support of City First Amended Plan (127 pages) |
Title: Chapter 9, Doc 1385, Declaration of T. Zadroga-Haase in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1385_DeclarationTZadroga-HaaseSupportFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1385, Declaration of T. Zadroga-Haase in Support of City First Amended Plan |
Title: Chapter 9, Doc 1386, Exhibits F-G for Declaration of Susan Wren (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1386_ExhibitsF-G_DeclarationSusanWren_24pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1386, Exhibits F-G for Declaration of Susan Wren (24 pages) |
Title: Chapter 9, Doc 1387, Declaration of Patrick Bocash in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1387_DeclarationPatrickBocashSupportFirstAmendedPlan_88pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1387, Declaration of Patrick Bocash in Support of City First Amended Plan (88 pages) |
Title: Chapter 9, Doc 1388, Declaration of Robert Leland in Support of City First Amended Plan (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1388_DeclarationRLelandSupportFirstAmendedPlan_163pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1388, Declaration of Robert Leland in Support of City First Amended Plan (163 pages) |
Title: Chapter 9, Doc 1389, Exhibits E-K for Robert Leland Declaration (filed April 21, 2104) Filename: 4_21_2014_Chapter9_Doc_1389_ExhibitsE-K_RLelandDeclaration_18pages.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Doc 1389, Exhibits E-K for Robert Leland Declaration (18 pages) |
Title: Chapter 9, Doc 1390, Exhibits L-M for Robert Leland Declaration (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1390_ExhibitsL-M_RLelandDeclaration_20pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1390, Exhibits L-M for Robert Leland Declaration (20 pages) |
Title: Chapter 9, Doc 1391, Exhibits N for R obert Leland Declaration (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1391_ExhibitsN_RLelandDeclaration_27pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1391, Exhibits N for R obert Leland Declaration (27 pages) |
Title: Chapter 9, Doc 1392, Exhibits O-R for Rovert Leland Declaration (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1392_ExhibitsO-R_RLelandDeclaration_42pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1392, Exhibits O-R for Rovert Leland Declaration (42 pages) |
Title: Chapter 9, Doc 1393, Exhibits D-G for Declaration of Patrick Bocash (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1393_ExhibitsD-G_DeclarationPatrickBocash_187pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1393, Exhibits D-G for Declaration of Patrick Bocash (187 pages) |
Title: Chapter 9, Doc 1394, Exhibits H-L for Declaration of Patrick Bocash (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1394_ExhibitsH-L_DeclarationPatrickBocash_203pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1394, Exhibits H-L for Declaration of Patrick Bocash (203 pages) |
Title: Chapter 9, Doc 1395, Declaration of Michael Cera Rebuttal Frederick Chin (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1395_DeclarationMichaelCeraRebutFrederickChin_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1395, Declaration of Michael Cera Rebuttal Frederick Chin (10 pages) |
Title: Chapter 9, Doc 1397, Reply by Franklin High Yield Funds to CalPERS Brief Regarding Pension Liabilities (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1397_Reply_FranklinHighYieldFundsToCalPERSBriefPensionLiabilities_13pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1397, Reply by Franklin High Yield Funds to CalPERS Brief Regarding Pension Liabilities (13 pages) |
Title: Chapter 9, Doc 1397, Reply of Franklin High Yield Funds To CalPERS Brief Regarding Pension Liabilities (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1397_Reply_FranklinHighYieldFundsTo_CalPERSBriefPensionLiabilities_13pages.pd |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1397, Reply of Franklin High Yield Funds To CalPERS Brief Regarding Pension Liabilities (13 pages) |
Title: Chapter 9, Doc 1398, Supplemental Objection by Franklin Funds to 1st Amended Plan & CalPERS Regarding Pension Liabilities (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1398_SupplementalObjectionFranklinFundsTo1stAmendedPlanCalPERS.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1398, Supplemental Objection by Franklin Funds to 1st Amended Plan CalPERS Regarding Pension Liabilities |
Title: Chapter 9, Doc 1401, Stipulation Order Modifying Disclosure Related to Confirmation of Proposed Plan of Adjustment (filed April 21, 2104) Filename: 4_21_2014_Chapter9_Doc_1401_StipulationOrderModifyingDisclosureConfirmationOfProposedPlanAdjustment. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1401, Stipulation Order Modifying Disclosure Related to Confirmation of Proposed Plan of Adjustment |
Title: Chapter 9, Doc 1403, Opposition of Save Our Sonoma Roads to City Motion to Strike Amicus Curiae Brief (filed April 24, 2104) Filename: 4_24_2014_Chapter9_Doc_1403_OppositionSaveOurSonomaRoadsToCityMotionStrikeAmicusCuriaeBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1403, Opposition of Save Our Sonoma Roads to City Motion to Strike Amicus Curiae Brief |
Title: Chapter 9, Doc 1406, Supplemental Limited Objection Of WellsFargo to First Amended Plan of Adjustment of Debts (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1406_SupplementalLimitedObjectionOf_WellsFargotoFirstAmendedPlanAdjustmentOfD |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1406, Supplemental Limited Objection of Wells Fargo to First Amended Plan of Adjustment of Debts |
Title: Chapter 9, Doc 1410, Franklin Funds Objections to Patrick Bocash Declaration (filed April 25, 2104) Filename: 4_25_2014_Chapter9_Doc_1410_FranklinFundsObjectionsToPBocashDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1410, Franklin Funds Objections to Patrick Bocash Declaration |
Title: Chapter 9, Doc 1411, Franklin Funds Objections to Vanessa Burke Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1411_FranklinFundsObjectionsToVBurkeDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1411, Franklin Funds Objections to Vanessa Burke Declaration |
Title: Chapter 9, Doc 1412, Franklin Funds Objections to Michael Cera Rebutting Expert Frederick Chin (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1412_FranklinFundsObjectionsToMCeraRebuttingFChin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1412, Franklin Funds Objections to Michael Cera Rebutting Expert Frederick Chin |
Title: Chapter 9, Doc 1413, Franklin Funds Objections to Stephen Chase Declaration in Support of First Amended Plan (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1413_FranklinFundsObjectionsSChaseDeclarationSupportFirstAmendedPlan_10pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1413, Franklin Funds Objections to Stephen Chase Declaration in Support of First Amended Plan (10 pages) |
Title: Chapter 9, Doc 1414, Franklin Funds Objections to Robert Deis Declaration in Support of First Amended Plan (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1414_FranklinFundsObjectionsBobDeisDeclarationSupportFirstAmendedPlan_15pages |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1414, Franklin Funds Objections to Robert Deis Declaration in Support of First Amended Plan (15 pages) |
Title: Chapter 9, Doc 1415, Franklin Funds Objections to Kenneth Dieker Declaration in Support of First Amended Plan (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1415_FranklinFundsObjectionsKDiekerDeclarationSupportFirstAmendedPlan_13pages |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1415, Franklin Funds Objections to Kenneth Dieker Declaration in Support of First Amended Plan (13 pages) |
Title: Chapter 9, Doc 1416, Franklin Funds Objections to Ann Goodrich Declaration in Support of First Amended Plan (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1416_FranklinFundsObjectionsAGoodrichDeclarationSupportFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1416, Franklin Funds Objections to Ann Goodrich Declaration in Support of First Amended Plan |
Title: Chapter 9, Doc 1417, Franklin Funds Objections to Teresia Zadroga-Haase Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1417_FranklinFundsObjectionsToZadrogaHaaseDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1417, Franklin Funds Objections to Teresia Zadroga-Haase Declaration |
Title: Chapter 9, Doc 1418, Franklin Funds Objections to Robert Leland Declaration (filed March 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1418_FranklinFundsObjectionsToRLelandDeclaration_38pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1418, Franklin Funds Objections to Robert Leland Declaration (38 pages) |
Title: Chapter 9, Doc 1419, Franklin Funds Objections to Laurie Montes Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1419_FranklinFundsObjectionsToLMontesDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1419, Franklin Funds Objections to Laurie Montes Declaration |
Title: Chapter 9, Doc 1420, Franklin Funds Objections to Tom Nelson Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1420_FranklinFundsObjectionsToTNelsonDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1420, Franklin Funds Objections to Tom Nelson Declaration |
Title: Chapter 9, Doc 1421, Franklin Funds Objections to Kim Nicholl Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1421_FranklinFundsObjectionsToKNichollDeclaration.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9, Doc 1421, Franklin Funds Objections to Kim Nicholl Declaration |
Title: Chapter 9, Doc 1422, Franklin Funds Objections to Ray Smith Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1422_FranklinFundsObjectionsToRSmithDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1422, Franklin Funds Objections to Ray Smith Declaration |
Title: Chapter 9, Doc 1423, Franklin Funds Objections to Val Toppenberg Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1423_FranklinFundsObjectionsToVToppenbergDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1423, Franklin Funds Objections to Val Toppenberg Declaration |
Title: Chapter 9, Doc 1424, Franklin Funds Objections to Kurt Wilson Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1424_FranklinFundsObjectionsToKWilsonDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1424, Franklin Funds Objections to Kurt Wilson Declaration |
Title: Chapter 9, Doc 1425, Franklin Funds Objections to Susan Wren Declaration (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1425_FranklinFundsObjectionsToSWrenDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1425, Franklin Funds Objections to Susan Wren Declaration |
Title: Chapter 9, Doc 1426, Franklin Funds Motion to Exclude Michael Cera Testimony (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1426_FranklinFundsMotionExcludeMCeraTestimony.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1426, Franklin Funds Motion to Exclude Michael Cera Testimony |
Title: Chapter 9, Doc 1427, Franklin Funds Motion to Exclude Ken Dieker Testimony (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1427_FranklinFundsMotionExcludeKDiekerTestimony_16pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1427, Franklin Funds Motion to Exclude Ken Dieker Testimony (16 pages) |
Title: Chapter 9, Doc 1428, Franklin Funds Motion to Exclude Robert Leland Testimony (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1428_FranklinFundsMotionExcludeRLelandTestimony.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1428, Franklin Funds Motion to Exclude Robert Leland Testimony |
Title: Chapter 9, Doc 1429, Franklin Funds Motion to Exclude Tom Nelson Testimony (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1429_FranklinFundsMotionExcludeTNelsonTestimony_10_pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1429, Franklin Funds Motion to Exclude Tom Nelson Testimony (10 pages) |
Title: Chapter 9, Doc 1430, Franklin Funds Motion to Exclude Ray Smith Testimony (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1430_FranklinFundsMotionExcludeRSmithTestimony.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1430, Franklin Funds Motion to Exclude Ray Smith Testimony |
Title: Chapter 9, Doc 1431, Franklin Funds Motion to Exclude Val Toppenberg Testimony (filed April 25, 2014) Filename: 4_25_2014_Chapter9_Doc_1431_FranklinFundsMotionExcludeVToppenbergTestimony_14pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1431, Franklin Funds Motion to Exclude Val Toppenberg Testimony (14 pages) |
Title: Chapter 9, Doc 1432, Declaration Jsohua Morse of Franklin Funds to Exclude Various Testimonies (filed April 25, 2014) Filename: 4_25_2104_Chapter9_Doc_1432_DeclarationJMorseOfFranklinFundsExcludeVariousTestimonies_216pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1432, Declaration Jsohua Morse of Franklin Funds to Exclude Various Testimonies (216 pages) |
Title: Chapter 9, Doc 1434, CalPERS Response to Franklin's Reply to City First Amended Plan (filed April 28, 2014) Filename: 4_28_2014_Chapter9_Doc_1434_CalPERSResponseToFranklinReplyFirstAmendedPlan_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1434, CalPERS Response to Franklin's Reply to City First Amended Plan (10 pages) |
Title: Chapter 9, Doc 1435, City Response to Franklin Funds Objection to Confirm City First Amended Plan (filed April 28, 2014) Filename: 4_28_2014_Chapter9_Doc_1435_CityResponseFranklinFundsObjectionConfirmFirstAmendedPlan_31pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1435, City Response to Franklin Funds Objection to Confirm City First Amended Plan (31 pages) |
Title: Chapter 9, Doc 1438, Order Modifying Order Governing Disclosure & Scheduling Dates (filed April 24, 2014) Filename: 4_24_2014_Chapter9_Doc_1438_OrderModifyingOrderGoverningDisclosureScheduling_Dates.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1438, Order Modifying Order Governing Disclosure Scheduling Dates |
Title: Chapter 9, Doc 1440, Exhibit A for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (filed April 29, 2014) Filename: 4_29_2014_Chapter9_Doc_1440_ExhibitADirectTestimonyDeclarationDavidLamoureuxToCalPERSObjections_18pa |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1440, Exhibit A for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (18 pages) |
Title: Chapter 9, Doc 1441, Exhibits 1-7 for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (filed April 29, 2014) Filename: 4_29_2014_Chapter9_Doc_1441_Exhibits1-7DirectTestimonyDeclarationDavidLamoureuxToCalPERSObjections_2 |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1441, Exhibits 1-7 for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (223 pages) |
Title: Chapter 9, Doc 1442, Exhibit 8.1 for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (filed April 29, 2014) Filename: 4_29_2014_Chapter9_Doc_1442_Exhibit8-1DirectTestimonyDeclarationDavidLamoureuxTo_CalPERSObjections_6 |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1442, Exhibit 8.1 for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (67 pages) |
Title: Chapter 9, Doc 1443, Exhibit 8.2 for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (filed April 29, 2014) Filename: 4_29_2014_Chapter9_Doc_1443_Exhibit8-2DirectTestimonyDeclarationDavidLamoureuxToCalPERSObjections_68 |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1443, Exhibit 8.2 for Direct Testimony Declaration of David Lamoureux to CalPERS Objections (68 pages) |
Title: Chapter 9, Doc 1452, Joint Stipulation of Material Facts Underlying Creditor Michael Cobb Objection (filed May 6, 2013) Filename: 5_6_2014_Chapter9_Doc_1452_JointStipulationMaterial_FactsUnderlyingMCobbObjection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1452, Joint Stipulation of Material Facts Underlying Creditor Michael Cobb Objection |
Title: Chapter 9, Doc 1453, Exhibits A-P for Joint Stipulation Underlying Creditor Michael Cobb Objection (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1453_ExhibitsA-PJointStipulationUnderlyingMCobbObjection_211pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1453, Exhibits A-P for Joint Stipulation Underlying Creditor Michael Cobb Objection (211 pages) |
Title: Chapter 9, Doc 1455, City Opposition to Franklin Funds Motion to Exclude Testimony of Creditor Michael Cera (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1455_CityOppositionFranklinFundsMotiontoExcludeTestimonyMCera.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1455, City Opposition to Franklin Funds Motion to Exclude Testimony of Creditor Michael Cera |
Title: Chapter 9, Doc 1456, City Opposition to Franklin Funds Motion to Exclude Portion of Testimony of Robert Leland (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1456_CityOppositionFranklinFundsMotionExcludePortionTestimonyRLeland.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1456, City Opposition to Franklin Funds Motion to Exclude Portion of Testimony of Robert Leland |
Title: Chapter 9, Doc 1457, City Opposition to Franklin Funds Motion to Exclude Testimony of Tom Nelson (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1457_CityOppositionFranklinFundsMotionExcludeTestimonyTNelson.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1457, City Opposition to Franklin Funds Motion to Exclude Testimony of Tom Nelson |
Title: Chapter 9, Doc 1458, City Opposition to Franklin Motion to Exclude Portions of Testimony of Kenneth Dieker (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1458_CityOppositionFranklinMotionExcludePortionsTestimonyKDieker.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1458, City Opposition to Franklin Motion to Exclude Portions of Testimony of Kenneth Dieker |
Title: Chapter 9, Doc 1460, City Opposition to Franklin Funds Motion to Exclude Portions of Testimony Val Toppenberg (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1460_CityOppositionFranklinFundsMotionExcludePortionsTestimonyVToppenberg.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1460, City Opposition to Franklin Funds Motion to Exclude Portions of Testimony Val Toppenberg |
Title: Chapter 9, Doc 1462, City Response to Franklins Funds Objections to Ken Dieker Declaration (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1462_CityResponseFranklinsObjectionsKDiekerDeclaration_25pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1462, City Response to Franklins Funds Objections to Ken Dieker Declaration (25 pages) |
Title: Chapter 9, Doc 1464, City Response to Franklin Funds Objections Michael Cera Rebutting Expert Frederick Chin (filed May 6 2014) Filename: 5_6_2014_Chapter9_Doc_1464_CityResponseFranklinObjectionsMCeraRebutExpertFChin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1464, City Response to Franklin Funds Objections Michael Cera Rebutting Expert Frederick Chin |
Title: Chapter 9, Doc 1465, City Response to Franklin Funds Objections to Laurie Montes Declaration (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1465_CityResponse_FranklinObjectionsLMontesDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1465, City Response to Franklin Funds Objections to Laurie Montes Declaration |
Title: Chapter 9, Doc 1466, City Response to Franklin Funds Objections to Tom Nelson Declaration (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1466_CityResponseFranklinObjectionsTNelsonDeclaration_28pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1466, City Response to Franklin Funds Objections to Tom Nelson Declaration (28 pages) |
Title: Chapter 9, Doc 1467, City Response to Franklin Funds Objections to Kim Nicholl Declaration (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1467_CityResponseFranklinObjectionsKNichollDeclaration.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1467, City Response to Franklin Funds Objections to Kim Nicholl Declaration |
Title: Chapter 9, Doc 1468, City Response to Franklin Funds Objections to Patrick Bocash Declaration Filename: 5_6_2014_Chapter9_Doc_1468_CityResponseFranklinObjectionsPBocashDeclaration.pdf |
Department: City Manager Type: Plan |
---|---|
Description: Chapter 9, Doc 1468, City Response to Franklin Funds Objections to Patrick Bocash Declaration |
Title: Chapter 9, Doc 1469, City Response to Franklin Funds Objections to Robert Deis Declaration (filed may 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1469_CityResponseFranklinObjectionsBDeisDeclaration_35pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1469, City Response to Franklin Funds Objections to Robert Deis Declaration (35 pages) |
Title: Chapter 9, Doc 1477, Modified Exhibit 8.1 to Declaration David Lamoureux to CalPERS Objections Filename: 5_7_2014_Chapter9_Doc_1477_ModifiedExhibit8-1DeclarationDavidLamoureuxToCalPERSObjections.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1477, Modified Exhibit 8.1 to Declaration David Lamoureux to CalPERS Objections |
Title: Chapter 9, Doc 1478, Civil Minutes Regarding Opposition Objection Filed by Michael Cobb (filed May 7, 2014) Filename: 5_7_2014_Chapter9_Doc_1478_CivilMinutesReOppositionObjectionFiledMCobb.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1478, Civil Minutes Regarding Opposition Objection Filed by Michael Cobb |
Title: Chapter 9, Doc 1479, Order Overruling Objection to Confirmation of Plan Of Adjustment (filed May 7, 2014) Filename: 5_7_2014_Chapter9_Doc_1479_OrderOverrulingObjectionToConfirmationPlanOfAdjustment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1479, Order Overruling Objection to Confirmation of Plan Of Adjustment |
Title: Chapter 9, Doc 1483, City Objections to Franklin's Amended Preliminary Exhibit List (filed May 8, 2014) Filename: 5_8_2014_Chapter9_Doc_1483_CityObjectionsToFranklinAmendedPreliminaryExhibitList.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1483, City Objections to Franklin's Amended Preliminary Exhibit List |
Title: Chapter 9, Doc 1492, CalPERS Response to Franklin Funds Objections to D. Lamoureux in Support of CalPERS (filed May 9, 2014) Filename: 5_9_2014_Chapter9_Doc__1492_CalPERSResponseFranklinFundsObjectionsToDLamoureuxISOCalPERS_23pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1492, CalPERS Response to Franklin Funds Objections to D. Lamoureux in Support of CalPERS (23 pages) |
Title: Chapter 9, Doc 1494, Objections Franklin Funds to City Exhibit List Evidence Hearing (filed May 9, 2014) Filename: 5_9_2014_Chapter9_Doc_1494_ObjectionsFranklinFundsToCityExhibit_ListEvidenceHearing_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1494, Objections Franklin Funds to City Exhibit List Evidence Hearing (10 pages) |
Title: Chapter 9, Doc 1496, Objections Franklin Funds to City Exhibit List for Evidence Hearing (filed May 9, 2014) Filename: 5_9_2014_Chapter9_Doc_1496_ObjectionsFranklinFundsToCityExhibitListForEvidenceHearing_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1496, Objections Franklin Funds to City Exhibit List for Evidence Hearing (10 pages) |
Title: Chapter 9, Doc 1500, Opposition to First Amended Plan for Adjustment of Debts by T. To Can Nguyen (filed May 12, 2014) Filename: 5_12_2014_Chapter9_Doc_1500_OppositionFirstAmededPlanAdjustmentDebtsTToCanNguyen.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1500, Opposition to First Amended Plan for Adjustment of Debts by T. To Can Nguyen |
Title: Chapter 9, Doc 1502, Letter to Judge from Russ Stoddart (filed May 12, 2014) Filename: 5_12_2014_Chapter9_Doc_1502_LetterToJudgeRussStoddart.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1502, Letter to Judge from Russ Stoddart |
Title: Chapter 9, Doc 1503, Civil Minute Order (filed May 12, 2014) Filename: 5_12_2014_Chapter9_Doc_1503_CivilMinuteOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1503, Civil Minute Order |
Title: Chapter 9, Doc 1506, Notice to Continued Hearing on Motion for Relief from Automatic Stay (filed May 13, 2014) Filename: 5_13_2014_Chapter9_Doc_1506_NoticeContinuedHearingOnMotionReliefFromAutomaticStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1506, Notice to Continued Hearing on Motion for Relief from Automatic Stay |
Title: Chapter 9, Doc 1509, Civil Minutes Continuation of Trial Hearing (filed May 12, 2014) Filename: 5_12_2014_Chapter9_Doc_1509_CivilMinutesContinuationOfTrialHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1509, Civil Minutes Continuation of Trial Hearing |
Title: Chapter 9, Doc 1510, Civil Minutes Continuation of Hearing (filed May 12, 2014) Filename: 5_12_2014_Chapter9_Doc_1510_CivilMinutesContinuationOfHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1510, Civil Minutes Continuation of Hearing |
Title: Chapter 9, Doc 1517, Letter from Orange County Resident Greg Valentine to Judge Klein (filed May 13, 2014) Filename: 5_13_2014_Chapter9_Doc_1517_LetterFromOrangeCountyResidentGregValentineToJudgeKlein.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1517, Letter from Orange County Resident Greg Valentine to Judge Klein |
Title: Chapter 9, Doc 1520, Notice of Appeal by Creditor, Objector & Appellant Michael Cobb (filed May 21, 2013) Filename: 5_21_2014_Chapter9_Doc_1520_NoticeOfAppealByCreditorObjectorAppellantMichaelCobb.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1520, Notice of Appeal by Creditor, Objector Appellant Michael Cobb |
Title: Chapter 9, Doc 1521, Statement of Election to Appeal to District Court (filed May 21, 2014) Filename: 5_21_2014_Chapter9_Doc_1521_StatementOfElectionToAppealToDistrictCourt.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1521, Statement of Election to Appeal to District Court |
Title: Chapter 9, Doc 1522, Bankruptcy Transmittal Form (filed May 23, 2014) Filename: 5_23_2014_Chapter9_Doc_1522_BankruptcyTransmittalForm.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1522, Bankruptcy Transmittal Form |
Title: Chapter 9, Doc 1523, Notice of Transfer of Appeal to District Court (filed May 23, 2014) Filename: 5_23_2014_Chapter9_Doc_1523_NoticeOfTransferOfAppealToDistrictCourt.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1523, Notice of Transfer of Appeal to District Court |
Title: Chapter 9, Doc 1534, T. To Can Nguyen Opposition to First Amended Plan (filed June 4, 2014) Filename: 6_4_2014_Chapter9_Doc_1534_TToCanNguyenOppositionToFirstAmendedPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1534, T. To Can Nguyen Opposition to First Amended Plan |
Title: Chapter 9, Doc 1535, Amended Plan As Modified (filed June 2, 2014) Filename: 6_2_2014_Chapter9_Doc_1535_AmendedPlanAsModified_73pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1535, Amended Plan As Modified (73 pages) |
Title: Chapter 9, Doc 1536, City Submission of Redlined Comparison of First Amended Plan As Modified (filed June 2, 2014) Filename: 6_2_2014_Chapter9_Doc_1536__CitySubmissionOfRedlinedComparisonOfFirstAmendedPlanAsModified_75pages.p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1536, City Submission of Redlined Comparison of First Amended Plan As Modified (75 pages) |
Title: Chapter 9, Doc 1538, Direct Testimony Declaration of Marilyn Moore (filed June 4, 2014) Filename: 6_4_2014_Chapter9_Doc_1538DirectTestimonyDeclarationMarilynMoore_52pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1538, Direct Testimony Declaration of Marilyn Moore (52 pages) |
Title: Chapter 9, Doc 1540, Official Form 24 Certification to Court of Appeals by All Parties (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1540_OfficialForm24CertificationToCourtOfAppealsByAllParties.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1540, Official Form 24 Certification to Court of Appeals by All Parties |
Title: Chapter 9, Doc 1542, City Submission Chapter 9 Costs (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1542_CitySubmissionChapter9Costs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1542, City Submission Chapter 9 Costs |
Title: Chapter 9, Doc 1544, Motion for Order Confirming Inapplicability of Automatic Stay & Granting Relief from Automatic Stay (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1544_MotionForOrderConfirmingInapplicabilityOfAutomaticStayGranting_Relief_fro |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1544, Motion for Order Confirming Inapplicability of Automatic Stay Granting Relief from Automatic Stay |
Title: Chapter 9, Doc 1546, Declarationarshan DSingh in Support of Motion For Relief from Stay to Proceed (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1546_DeclarationDSinghISOMotionForReliefFromStayToProceed.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1546, Declarationarshan DSingh in Support of Motion For Relief from Stay to Proceed |
Title: Chapter 9, Doc 1547, Memo of Points and Authorities in Support of Motion for Order Confirming Inapplicability Auto Stay And Granting Relief (filed June 3 2014) Filename: 6_3_2014_Chapter9_Doc_1547_MemoOfPointsAndAuthoritiesISOMotionForOrderConfirmingInapplicabilityAutos |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1547, Memo of Points and Authorities in Support of Motion for Order Confirming Inapplicability Auto Stay And Granting Relief (10 pages) |
Title: Chapter 9, Doc 1548, Request for Judicial Notices in Support of Motion for Order Confirming Inapplicability of Automatic Stay and Granting Relief (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1548_RequestForJudicialNoticesISOMotionForOrderConfirmingInapplicabilityAutoSt |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1548, Request for Judicial Notices in Support of Motion for Order Confirming Inapplicability of Automatic Stay and Granting Relief (10 pages) |
Title: Chapter 9, Doc 1559, Relief from Stay Summary Sheet (filed June 3, 2014) Filename: 6_3_2014_Chapter9_Doc_1559_ReliefFromStaySummarySheet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1559, Relief from Stay Summary Sheet |
Title: Chapter 9, Doc 1562, Civil Minutes Continued Status Conference Hearing (filed June 4, 2014) Filename: 6_4_2014_Chapter9_Doc_1562_CivilMinutesContinuedStatusConferenceHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1562, Civil Minutes Continued Status Conference Hearing |
Title: Chapter 9, Doc 1563, Civil Minutes for Continued Trial to July 8, 2014 (filed June 4, 2014) Filename: 6_4_2014_Chapter9_Doc_1563_CivilMinutesContinuedTrial.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1563, Civil Minutes for Continued Trial to July 8, 2014 |
Title: Chapter 9, Doc 1564, Opposition to First Amended Plan by T. To Can Nguyen (filed June 5, 2014) Filename: 6_5_2014_Chapter9_Doc_1564_OppositionToFirstAmendedPlanByTToCanNguyen_11pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1564, Opposition to First Amended Plan by T. To Can Nguyen (11 pages) |
Title: Chapter 9, Doc 1565, Designation of Items to be Included in Record on Appeal (filed June 5, 2014) Filename: 6_5_2014_Chapter9_Doc_1565_DesignationOfItemsToBeIncludedInRecordOnAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1565, Designation of Items to be Included in Record on Appeal |
Title: Chapter 9, Doc 1566, Statement of Issues to be Presented Upon Appeal (filed June 5, 2014) Filename: 6_5_2014_Chapter9_Doc_1566_StatementOfIssuesToBePresentedUponAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1566, Statement of Issues to be Presented Upon Appeal |
Title: Chapter 9, Doc 1567, Written Request for Transcripts (filed June 5, 2014) Filename: 6_5_2014_Chapter9_Doc_1567_WrittenRequestForTranscripts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1567, Written Request for Transcripts |
Title: Chapter 9, Doc 1568, Omnibus Proof of Service of First Amended Plan As Modified (79 pages) (filed June 11, 2014) Filename: 6_11_2014_Chapter9_Doc_1568_OmnibusProofOfServiceOfFirstAmendedPlanAsModified_79pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1568, Omnibus Proof of Service of First Amended Plan As Modified (79 pages) |
Title: Chapter 9, Doc 1576, Motion of Coalition For Sustainable Delta for Limited Relief from Automatic Stay (filed June 12, 2014) Filename: 6_12_2014_Chapter9_Doc_1576_MotionCoalitionForSustainableDeltaLimitedReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1576, Motion of Coalition For Sustainable Delta for Limited Relief from Automatic Stay |
Title: Chapter 9, Doc 1577, Hearing on Motion of Coalition For Sustainable Delta for Limited Relief from Automatic Stay (filed June 12, 2014) Filename: 6_12_2014_Chapter9_Doc_1577_HearingOnMotionCoalitionForSustainableDeltaLimitedReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1577, Hearing on Motion of Coalition For Sustainable Delta for Limited Relief from Automatic Stay |
Title: Chapter 9, Doc 1578, Memo on Points in Support of Motion of Coalition For Sustainable Delta for Limited Relief from Automatic Stay (filed June 12, 2014) Filename: 6_12_2014_Chapter9_Doc_1578_MemoPointsISOMotionCoalitionForSustainableDeltaForLimitedReliefFromAutoS |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1578, Memo on Points in Support of Motion of Coalition For Sustainable Delta for Limited Relief from Automatic Stay |
Title: Chapter 9, Doc 1579, Exhibit in Support oof Motion of Coalition For Sustainable Delta And Others for Limited Relief from Automatic Stay (filed June 12, 2014) Filename: 6_12_2014_Chapter9_Doc_1579_Exhibit_ISOMotionCoalitionForSustainableDeltaAndOthersLimitedReliefFromA |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1579, Exhibit in Support oof Motion of Coalition For Sustainable Delta And Others for Limited Relief from Automatic Stay (95 pages) |
Title: Chapter 9, Doc 1580, Delcaration of Joshua Bloom in Support of Motion of Coalition For Sustainable Delta And Others for Limited Relief from Automatic Stay (filed June 12, 2014) Filename: 6_12_2014_Chapter9_Doc_1580_DeclJBloomISOMotionCoalitionForSustainableDeltaAndOthersLimitedReliefFro |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1580, Declaration of Joshua Bloom in Support of Motion of Coalition For Sustainable Delta And Others for Limited Relief from Automatic Stay |
Title: Chapter 9, Doc 1581, Relief from Stay Summary Sheet (filed June 12, 2014) Filename: 6_12_2014_Chapter9_Doc_1581_ReliefFromStaySummarySheet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1581, Relief from Stay Summary Sheet |
Title: Chapter 9, Doc 1582, Motion for Order Approving Stipulation for Order Extending Time to Assume Or Reject Unexpired Leases of Nonresidential Properties Filename: 6_12_2014_Chapter9_Doc_1582_MotionOrderApprovingStipulationForOrderExtendingTimeToAssumeOrRejectUnex |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1582, Motion for Order Approving Stipulation for Order Extending Time to Assume Or Reject Unexpired Leases of Nonresidential Properties (15 pages) |
Title: Chapter 9, Doc 1583, Notice on Hearing of Motion for Order Approving Stipulation for Order Further Extending Time to Assume or Reject Unexpired Leases or Nonresidential Properties (filed June 12, 2014 Filename: 6_12_2014_Chapter9_Doc_1583_NoticeHearingMotionOrderApprovingStipulationForOrderFurtherExtendingTime |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1583, Notice on Hearing of Motion for Order Approving Stipulation for Order Further Extending Time to Assume or Reject Unexpired Leases or Nonresidential Properties |
Title: Chapter 9, Doc 1584, Motion on Shortening Hearing for Motion on Order Approving Stipulation for Order Further Extending Time to Assume or Reject Unexpired Leases or Nonresidential Properties 9filed Ju Filename: 6_12_2014_Chapter9_Doc_1584_Motion_ShorteningHearingMotionOrderApprovingStipulationForOrderFurtherEx |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1584, Motion on Shortening Hearing for Motion on Order Approving Stipulation for Order Further Extending Time to Assume or Reject Unexpired Leases or Nonresidential Properties |
Title: Chapter 9, Doc 1585, Notice on Hearing of Motion on Shortening Hearing on Motion Order Approving Stipulation on Order Further Extending Time to Assume or Reject Unexpired Leases or Nonresidential Prop Filename: 6_12_2014_Chapter9_Doc_1585_NoticeHearingMotionShorteningHearingMotionOrderApprovingStipulationOrder |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1585, Notice on Hearing of Motion on Shortening Hearing on Motion Order Approving Stipulation on Order Further Extending Time to Assume or Reject Unexpired Leases or Nonresidential Properties |
Title: Chapter 9, Doc 1587, Joint Exhibit List for Evidentiary Hearing and Trial (filed June 13, 2014)) Filename: 6_13_2014_Chapter9_Doc_1587_JointExhibitListForEvidentiaryHearingAndTrial_96pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1587, Joint Exhibit List for Evidentiary Hearing and Trial (96 pages) |
Title: Chapter 9, Doc 1589, Order Shortening Notice on Motion for Order Approving Stipulation for Order Further Extending Time to Assume Or Reject Leases of Nonresidential Properties (filed June 16, 2014) Filename: 6_16_2014_Chapter9_Doc_1589_OrderShorteningNoticeOnMotionForOrderApproving_StipForOrderFurtherExtend |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1589, Order Shortening Notice on Motion for Order Approving Stipulation for Order Further Extending Time to Assume Or Reject Leases of Nonresidential Properties |
Title: Chapter 9, Doc 1593, Civil Minutes Motion/Application to Exclude Portion of Ken Dieker Testimony (filed June 18, 2014) Filename: 6_18_2014_Chapter9_Doc_1593_CivilMinutesMotionApplicationExcludePortionKDiekerTestimony.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1593, Civil Minutes Motion/Application to Exclude Portion of Ken Dieker Testimony |
Title: Chapter 9, Doc 1594, City Response to Motion Regarding Automatic Stay (filed June 17, 2014) Filename: 6_17_2014_Chapter9_Doc_1594_CityResponseToMotionRegardingAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1594, City Response to Motion Regarding Automatic Stay |
Title: Chapter 9, Doc 1595, Declaration by Guy Petzold in Support of City Response Regarding Automatic Stay (filed June 17, 2014) Filename: 6_17_2014_Chapter9_Doc_1595DeclGuyPetzoldISOCityResponseRegardingAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1595, Declaration by Guy Petzold in Support of City Response Regarding Automatic Stay |
Title: Chapter 9, Doc 1598, Orde rExtending Deadlines (filed June 19, 2014) Filename: 6_19_2014_Chapter9_Doc_1598_OrderExtendingDeadlines.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1598, Orde rExtending Deadlines |
Title: Chapter 9, Doc 1600, Civil Minutes Motion/Application for Stipulation (filed June 19, 2014) Filename: 6_19_2014_Chapter9_Doc_1600_Civil_MinutesMotionApplicationForStipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1600, Civil Minutes Motion/Application for Stipulation |
Title: Chapter 9, Doc 1601, Order Approving Stipulation Extending Time on Leases (filed June 19, 2014) Filename: 6_19_2014_Chapter9_Doc_1601_OrderApprovingStipulationExtendingTimeOnLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1601, Order Approving Stipulation Extending Time on Leases |
Title: Chapter 9, Doc 1610, Stipulation Between City and Coalition for Sustainable Delta (filed June 30, 2014) Filename: 6_30_2014_Chapter9_Doc_1610_StipulationBetweenCityCoalitionForSustainableDelta.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1610, Stipulation Between City and Coalition for Sustainable Delta |
Title: Chapter 9, Doc 1612, Civil Minute Order Regarding Motion for Relief from Automatic Stay (filed July 1, 2014) Filename: 7_1_2014_Chapter9_Doc_1612_CivilMinuteOrderReMotionForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1612, Civil Minute Order Regarding Motion for Relief from Automatic Stay |
Title: Chapter 9, Doc 1614, Notice on Continued Hearing on Motion for Relief from Automatic Stay (filed July 2, 2014) Filename: 7_2_2014_Chapter9_Doc_1614_NoticeContdHearingOnMotionReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1614, Notice on Continued Hearing on Motion for Relief from Automatic Stay |
Title: Chapter 9, Doc 1617, City Omnibus Proof of Service by Mail (filed July 3, 2014) Filename: 7_3_2014_Chapter9_Doc_1617_CityOmnibusProofOfServiceByMail_220pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1617, City Omnibus Proof of Service by Mail, 220 pages |
Title: Chapter 9, Doc 1618, Omnibus Proof of Service of City Plan Supplement to Parties Entitled to Vote on Plan (filed July 7, 2014) Filename: 7_7_2014_Chapter9_Doc_1618_OmnibusPOSByMailCityPlanSupplementToPartiesVoteOnPlan_64pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1618, Omnibus Proof of Service of City Plan Supplement to Parties Entitled to Vote on Plan (64 pages) |
Title: Chapter 9, Doc 1619, Omnibus Proof of Service for Notice Bar Date for Retiree Health Benefit Claims (filed July 7, 2014) Filename: 7_7_2014_Chapter9_Doc_1619_OmnibusPOSByMailBarDateRetireeHealthBenefitClaims_46pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1619, Omnibus Proof of Service for Notice of November 26, 2013 Bar Date for Retiree Health Benefit Claims (46 pages) |
Title: Chapter 9, Doc 1621, Civil Minutes (filed July 1, 2014) Filename: 7_1_2014_Chapter9_Doc_1621_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1621, Civil Minutes |
Title: Chapter 9, Doc 1622, Certificate of Record to District Court (filed July 8, 2014) Filename: 7_8_2014_Chapter9_Doc_1622_CertificateOfRecordToDistrictCourt.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1622, Certificate of Record to District Court |
Title: Chapter 9, Doc 1623, Omnibus Proof of Service for City's Supplemental Plan on Supplement Parties to Vote (filed July 9, 2014) Filename: 7_9_2014_Chapter9_Doc_1623_OmnibusPOSOfCitySupplementalSupplement_64pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1623, Omnibus Proof of Service for City's Supplemental Plan on Supplement Parties to Vote (64 pages) |
Title: Chapter 9, Doc 1625, Civil Minutes (filed July 9, 2014) Filename: 7_9_2014_Chapter9_Doc_1625_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1625, Civil Minutes |
Title: Chapter 9, Doc 1626, Civil Minutes Regarding Briefing Schedule (filed July 8, 2014) Filename: 7_8_2014_Chapter9_Doc_1626_CivilMinutesReBriefingSchedule.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1626, Civil Minutes Regarding Briefing Schedule |
Title: Chapter 9, Doc 1627, Civil Minutes Filename: 7_8_2014_Chapter9_Doc_1627_Civil_Minutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1627, Civil Minutes |
Title: Chapter 9, Doc 1628, Civil Minutes (filed July 8, 2014) Filename: 7_8_2014_Chapter9_Doc_1628_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1628, Civil Minutes |
Title: Chapter 9, Doc 1629, Civil Minutes (filed July 8, 2014) Filename: 7_8_2014_Chapter9_Doc_1629_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1629, Civil Minutes |
Title: Chapter 9, Doc 1645, First Amended Plan for Adjustment of Debts as Modified (filed August 8, 2014) Filename: 8_8_2014_Chapter9_Doc_1645_FirstAmendedPlanForAdjustmentOfDebtsAsModified.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1645, First Amended Plan for Adjustment of Debts as Modified (70 pages) |
Title: Chapter 9, Doc 1646, City Submission of Redlined Comparison of First Amended Plan As Modified (filed August 8, 2014) Filename: 8_8_2014_Chapter9_Doc_1646_CitySubmissionOfRedlinedComparisonOfFirstAmendedPlanAsModified_79pages.pd |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1646, City Submission of Redlined Comparison of First Amended Plan As Modified (79 pages) |
Title: Chapter 9, Doc 1652, Appendix 1 To J. Hansen Brief (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1652_Appendix1ToJHansenBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1652, Appendix 1 To J. Hansen Brief |
Title: Chapter 9, Doc 1653, Appendix 2 to J. Hansen Brief (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1653_Appendix2ToJHansenBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1653, Appendix 2 to J. Hansen Brief |
Title: Chapter 9, Doc 1654, Appendix 3 to J. Hansen Brief (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1654_Appendix3ToJHansenBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1654, Appendix 3 to J. Hansen Brief |
Title: Chapter 9, Doc 1657, City Supplement Brief in Support of First Amended Plan Modified (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1657_CitySuplBriefISOFirstAmendedPlanModified_32pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1657, City Supplement Brief in Support of First Amended Plan Modified (32 pages) |
Title: Chapter 9, Doc 1659, Supplemental Memo of Police Officers and Managers Associations in Support of City Plan (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1659__SuplMemoPoliceOfficersMgrsAssns_ISOPlan_15pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1659, Supplemental Memo of Police Officers and Managers Associations in Support of City Plan (15 pages) |
Title: Chapter 9, Doc 1660, Evidence Cited in Supplemental Memo of Police Officers and Managers Associations in Support of City Plan (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1660_EvidCitedSuplMemoPoliceOfficersMgrsAssns_ISOPlan_55pagespdf.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1660, Evidence Cited in Supplemental Memo of Police Officers and Managers Associations in Support of City Plan (55 pages) |
Title: Chapter 9, Doc 1662, CalPERS Supplemental Brief in Support of City Plan (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1662_CalPERSSuplBriefISOCityPlan_54pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1662, CalPERS Supplemental Brief in Support of City Plan (54 pages) |
Title: Chapter 9, Doc 1663, CalPERS Memo Regarding Constitutional, Statutory, Preemption Etc. Arguments (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1663_CalPERSMemoConstitStatutoryPreemptionArguments_54pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1663, CalPERS Memo Regarding Constitutional, Statutory, Preemption Etc. Arguments (54 pages) |
Title: Chapter 9, Doc 1664, CalPERS Request for Judicial Notice in Support of Supplemental Brief in Support of City Plan (filed August 11, 2014) Filename: 8_11_2014_Chapter9_Doc_1664_CalPERS_RJNISOSuplBriefISOCityPlan_142pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1664, CalPERS Request for Judicial Notice in Support of Supplemental Brief in Support of City Plan (142 pages) |
Title: Chapter 9, Doc 1666, Motion to Approve Stipulation Between City and Rabobank for Relief from Automatic Stay (filed August 12, 2014) Filename: 8_12_2014_Chapter9_Doc_1666_MotionToApproveStipBetweenCityRabobankForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1666, Motion to Approve Stipulation Between City and Rabobank for Relief from Automatic Stay |
Title: Chapter 9, Doc 1667, Notice of Motion to Approve Stipulation Between City and Rabobank for Relief from Automatic Stay (filed August 12, 2014) Filename: 8_12_2014_Chapter9_Doc_1667_NoticeOfMotionToApproveStipBetweenCityRabobankForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1667, Notice of Motion to Approve Stipulation Between City and Rabobank for Relief from Automatic Stay |
Title: Chapter 9, Doc 1668, Exhibit A to Notice of Motion to Approve Stipulation Between City and Rabobank for Relief from Autom Stay (filed August 12, 2014) Filename: 8_12_2014_Chapter9_Doc_1668_ExhibitANoticeOfMotionToApproveStipBetweenCityRabobankForReliefFromAutoS |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1668, Exhibit A to Notice of Motion to Approve Stipulation Between City and Rabobank for Relief from Automatic Stay |
Title: Chapter 9, Doc 1669, Relief from Stay Summary Sheet (filed August 12, 2014) Filename: 8_12_2014_Chapter9_Doc_1669_ReliefFromStaySummarySheet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1669, Relief from Stay Summary Sheet |
Title: Chapter 9, Doc 1672, Errata to City Supplemental Brief in Support of Confirmation of First Amended Plan of Adjustment (filed August 13, 2014) Filename: 8_13_2014_Chapter9_Doc_1672_ErrataToCitySuplBriefISOConfirmationFirstAmendedPOAAsModified80814.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1672, Errata to City Supplemental Brief in Support of Confirmation of First Amended Plan of Adjustment |
Title: Chapter 9, Doc 1673, Trial Exhibits and Transcripts Cited in City Supplemental Brief in Support of Confirmation of First Amended Plan (filed August 13, 2014) Filename: 8_13_2014_Chapter9_Doc_1673_TrialExhibitsTranscriptsCitedCitySuplBriefISOConfirmFirstAmendedPlan_147 |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1673, Trial Exhibits and Transcripts Cited in City Supplemental Brief in Support of Confirmation of First Amended Plan (147 pages) |
Title: Chapter 9, Doc 1675, CalPERS Compendium Trial Exhibits Transcripts Legislative History in Support of Supplemental Briefing Regarding Plan Confirmation (filed August 14, 2014) Filename: 8_14_2014_Chapter9_Doc_1675_CalPERSCompendiumTrialExhibitsTranscriptsLegisHistoryISOSuplBriefingRePl |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1675, CalPERS Compendium Trial Exhibits Transcripts Legislative History in Support of Supplemental Briefing Regarding Plan Confirmation (292 pages) |
Title: Chapter 9, Doc 1677, Application for Submission and Consideration of Amicus Curiae Brief on Behalf of International Association of FireFighters (filed August 18, 2014) Filename: 8_18_2014_Chapter9_Doc_1677_AppForSubmissionConsiderationOfAmicusCuriaeBriefOnBehalfOfIntlAssnFireFi |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1677, Application for Submission and Consideration of Amicus Curiae Brief on Behalf of International Association of FireFighters |
Title: Chapter 9, Doc 1678, Brief of Amicus Curiae International Association of Fire Fighters in Support of Confirmation of City Plan of Adjustment (filed August 18, 2014) Filename: 8_18_2014_Chapter9_Doc_1678_BriefAmicusCuriaeIntlAssnFirefightersISOConfirmationof_CityPOA.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1678, Brief of Amicus Curiae International Association of Fire Fighters in Support of Confirmation of City Plan of Adjustment |
Title: Chapter 9, Doc 1680, Notice oof Motion for Motion to File Amicus Curiae Porac Brief in Support of Confirmation of City Plan of Adjustment (filed August 19, 2014) Filename: 8_19_2014_Chapter9_Doc_1680_NoticeOofMotionMotionToFileAmicusCuriaePoracBriefISOConfirmationOfCityPO |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1680, Notice of Motion for Motion to File Amicus Curiae Porac Brief in Support of Confirmation of City Plan of Adjustment (27 pages) |
Title: Chapter 9, Doc 1681, Amicus Curiae Porac Brief in Support of Confirmation of City Plan of Adjustment (filed August 19, 2014) Filename: 8_19_2014_Chapter9_Doc_1681_AmicusCuriaePoracBriefISOConfirmationOfCityPOA_25pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1681, Amicus Curiae Porac Brief in Support of Confirmation of City Plan of Adjustment (25 pages) |
Title: Chapter 9, Doc 1686, Civil Minute Order of Motion/Application to Approve Stipulation for Relief from Automatic Stay Filed by Rabobank (filed August 31, 2014) Filename: 8_31_2014_Chapter9_Doc_1686_CivilMinuteOrderMotAppApproveStipforReliefFromAutoStayFiledRabobank.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1686, Civil Minute Order of Motion/Application to Approve Stipulation for Relief from Automatic Stay Filed by Rabobank |
Title: Chapter 9, Doc 1687, Order Approving Stipulation Between City and Rabobank for Relief from Automatic Stay (filed August 31, 2014) Filename: 8_31_2014_Chapter9_Doc_1687_OrderApprovingStipBtCityRabobankReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1687, Order Approving Stipulation Between City and Rabobank for Relief from Automatic Stay |
Title: Chapter 9, Doc 1688, Notice of Rescheduled Hearing (filed September 3, 2014) Filename: 9_3_2014_Chapter9_Doc_1688_NoticeRescheduledHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1688, Notice of Rescheduled Hearing |
Title: Chapter 9, Doc 1689, Franklin Post Trial Brief (filed September 3, 2014) Filename: 9_3_2014_Chapter9_Doc_1689_FranklinPostTrialBrief_71pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1689, Franklin Post Trial Brief (71 pages) |
Title: Chapter 9, Doc 1690, Compendium of Material Cited in Franklin Post Trial Brief (filed September 3, 2014) Filename: 9_3_2014_Chapter9_Doc__1690_CompendiumMaterialCitedFranklinPostTrialBrief_440pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1690, Compendium of Material Cited in Franklin Post Trial Brief (440 pages) |
Title: Chapter 9, Doc 1691, Franklin Request for Judicial Notice in Support of Post Trial Brief (filed September 3, 2014) Filename: 9_3_2014_Chapter9_Doc_1691_FranklinRequestJudicialNoticeISOPostTrialBrief_31pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1691, Franklin Request for Judicial Notice in Support of Post Trial Brief (31 pages) |
Title: Chapter 9, Doc 1696, Order Extending Deadlines (filed September 12, 2014 Filename: 9_12_2014_Chapter9_Doc_1696_OrderExtendingDeadlines.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1696, Order Extending Deadlines |
Title: Chapter 9, Doc 1697, Franklin Supplemental Request for Judicial Notice in Support of Post-Trial Brief (filed September 12, 2014) Filename: 9_12_2014_Chapter9_Doc_1697_FranklinSuplRequestForJudicialNoticeISOPostTrialBrief_40pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1697, Franklin Supplemental Request for Judicial Notice in Support of Post-Trial Brief (40 pages) |
Title: Chapter 9, Doc 1699, Franklin Objection to Amicus Submissions of Peace Officers Research Association of California and International Association of Fire Fighters (filed September 12, 2014) Filename: 9_12_2014_Chapter9_Doc_1699_FranklinObjAmicusSubmissionsPeaceOfficersResearchAssnOfCAAndIntlAssnFire |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1699, Franklin Objection to Amicus Submissions of Peace Officers Research Association of California and International Association of FireFighters |
Title: Chapter 9, Doc 1701, Notice of Continued Hearing on Motion for Relief from Automatic Stay Filename: 9_15_2014_Chapter9_Doc_1701_NoticeContdHrgOnMotionReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1701, Notice of Continued Hearing on Motion for Relief from Automatic Stay |
Title: Chapter 9, Doc 1703, Committee of Retirees Response to Franklin Objections to Confirmation of City Amended Plan of Adjustment (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1703_CommitteeOfRetireesResponseFranklinObjsToConfirmationCityAmendedPOA.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1703, Committee of Retirees Response to Franklin Objections to Confirmation of City Amended Plan of Adjustment |
Title: Chapter 9, Doc 1707, Reply to Memo of City Employees Association Regarding Impairment of Pensions and in Support of City Plan of Adjustment (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1707_ReplyMemoCOSEmployeesAssnReImpairmentPensionsISOCityPOA_13pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1707, Reply to Memo of City Employees Association Regarding Impairment of Pensions and in Support of City Plan of Adjustment (13 pages) |
Title: Chapter 9, Doc 1708, CalPERS Reply in Support of Its Supplemental Brief on Confirmation For City Plan of Adjustment (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1708_CalPERSReplyISOItsSuplBriefOnConfirmationForCityPOA_79pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1708, CalPERS Reply in Support of Its Supplemental Brief on Confirmation For City Plan of Adjustment (79 pages) |
Title: Chapter 9, Doc 1709, CalPERS Request for Judicial Notice in Support of Its Reply in support of its Supplemental Brief on Confirmation of City Plan of Adjustment (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1709_CalPERSRequestJudicialNoticeISOItsReplyISOItsSuplBriefOnConfirmatiCityPO |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1709, CalPERS Request for Judicial Notice in Support of Its Reply in support of its Supplemental Brief on Confirmation of City Plan of Adjustment (84 pages) |
Title: Chapter 9, Doc 1712, City Supplemental Reply Brief in Support of Confirmation of First Amended Plan of Adjustment Modified August 8, 2014 (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1712_CitySuplReplyBriefISOConfirmOfFirstAmendedPOAModifiedAug8_40pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1712, City Supplemental Reply Brief in Support of Confirmation of First Amended Plan of Adjustment Modified August 8, 2014 (40 pages) |
Title: Chapter 9, Doc 1713, City Request for Judicial Notice in Support of City Supplemental Reply Brief in Support of Confirmation of First Amended Plan (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1713_CityRequestJudicialNoticeISOCitySuplReplyBriefISOConfirmOfFirstAmendedPl |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1713, City Request for Judicial Notice in Support of City Supplemental Reply Brief in Support of Confirmation of First Amended Plan (12 pages) |
Title: Chapter 9, Doc 1714, Trial Exhibits Etc Cited in City Supplemental Reply Brief in Support of Confirmation of First Amended Plan Modified August 8, 2014 (filed September 18, 2014) Filename: 9_18_2014_Chapter9_Doc_1714_TrialExhibitsEtcISOCityReplyBriefISOConfirmOfFirstAmendedPlan_126pages.p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1714, Trial Exhibits, Trial Transcripts, and Legislative History Cited in City Supplemental Reply Brief in Support of Confirmation of First Amended Plan Modified August 8, 2014 (126 pages) |
Title: Chapter 9, Doc 1717, Civil Minutes Regarding Continuation of Status Confirmation to Oct 30 (filed October 1, 2014) Filename: 10_1_2014_Chapter9_Doc1717_CivilMinutesReContinuationOfStatusConfirmationToOct30.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1717, Civil Minutes Regarding Continuation of Status Confirmation to Oct 30 |
Title: Chapter 9, Doc 1728, Motion for Order Approving Stipulation for Order Pursuant to 11U.S.C. 365(d)(4) Regarding Property (filed October 6, 2014) Filename: 10_6_14_Chapter9_Doc_1728_MotionForOrderApprovingStipForOrderPursuantTo11USC365d4ReProperty.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1728, Motion for Order Approving Stipulation for Order Pursuant to 11U.S.C. 365(d)(4) Regarding Property (15 pages) |
Title: Chapter 9, Doc 1729, Notice of Hearing on Motion for Order Approving Stipulation for Order Pursuant to 11 U.S.C. 365(d)(4) Regarding Property (filed October 6, 2014) Filename: 10_6_2014_Chapter9_Doc_1729_NoticeHrgOnMotionForOrderApprovingStipForOrderPursuantTo11USC365d4ReProp |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1729, Notice of Hearing on Motion for Order Approving Stipulation for Order Pursuant to 11 U.S.C. 365(d)(4) Regarding Property |
Title: Chapter 9, Doc 1733, Order Approving Stipulation to Further Extending Time to Assume or Reject Unexpired Property Leases (filed October 14, 2014) Filename: 10_14_2014_Chapter9_Doc_1733_OrderApprovingStipFurtherExtendingTimeToAssumeRejectUnexpiredLeases.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1733, Order Approving Stipulation to Further Extending Time to Assume or Reject Unexpired Property Leases |
Title: Chapter 9, Doc 1734, Joint Motion to Approve Stipulation for Relief from Automatic Stay (filed October 15, 2014) Filename: 10_15_2014_Chapter9_Doc_1734_JointMotionToApproveStipForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1734, Joint Motion to Approve Stipulation for Relief from Automatic Stay |
Title: Chapter 9, Doc 1735_Notice of Hearing on Joint Motion to Approve Stipulation Regarding Automatic Stay Filename: 10_15_2014_Chapter9_Doc_1735_NoticeHrgOnJointMotionToApproveStipReAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1735, Notice of Hearing on Joint Motion to Approve Stipulation Regarding Automatic Stay |
Title: Chapter 9, Doc 1736, Relief from Stay Summary Sheet (filed October 15, 2014) Filename: 10_15_2014_Chapter9_Doc_1736_ReliefFromStaySummarySheet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1736, Relief from Stay Summary Sheet |
Title: Chapter 9, Doc 1741, Opposition ByT.ToCanNguyen to First Amended Plan for Adjustment of Debts (filed October 27, 2014) Filename: 10_27_2014_Chapter9_Doc_1741_OppositionToFirstAmendedPlanForAdjustmentOfDebtsByT-ToCanNguyen.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1741, Opposition ByT.ToCanNguyen to First Amended Plan for Adjustment of Debts |
Title: Chapter 9, Doc 1746, Civil Minutes Regarding Status Conference Hearing Filename: 10_30_2014_Chapter9_Doc_1746_CivilMinutesReStatusConfHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1746, Civil Minutes Regarding Status Conference Hearing |
Title: Chapter 9, Doc 1754, Civil Minutes Regarding Motion/Application to File Amicus Curiae Brief (filed October 30, 2014) Filename: 10_30_2014_Chapter9_Doc_1754_CivilMinutesReMotAppToFileAmicusCuriaeBrief.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1754, Civil Minutes Regarding Motion/Application to File Amicus Curiae Brief |
Title: Chapter 9, Doc 1755, Motion/Application to Approve Stipulation for Relief from Automatic Stay (filed October 31, 2014) Filename: 10_30_2014_Chapter9_Doc_1755_MotionAppToApproveStipForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1755, Motion/Application to Approve Stipulation for Relief from Automatic Stay |
Title: Chapter 9, Doc 1758, Order Denying Motion to Exclude Testimony of Michael Cera, Ken Dieker, Robert Leland, etal (filed October 31, 2014) Filename: 10_31_2014_Chapter9_Doc_1758_OrderDenyingMotionExcludeTestimonyMichaelCeraKenDiekerRobertLelandEtal- |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1758, Order Denying Motion to Exclude Testimony of Michael Cera, Ken Dieker, Robert Leland, etal |
Title: Chapter 9, Doc 1759, Order Denying Motion to Exclude Testimony of Michael Cera, Ken Diaeker, Robert Leland, etal (filed November 3, 2014) Filename: 11_3_2014_Chapter9_Doc_1759_OrderDenyingMotToExcludeTestimonyCeraDiekerLelandEtal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1759, Order Denying Motion to Exclude Testimony of Michael Cera, Ken Diaeker, Robert Leland, etal |
Title: Chapter 9, Doc 1760, City's Motion to Assume and Assign Leases on Effective Date of Plan (filed November 3, 2014) Filename: 11_3_2014_Chapter9_Doc_1760_COSMotionToAssumeAssignLeasesOnEffectiveDateOfPlan_22pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1760, City's Motion to Assume and Assign Leases on Effective Date of Plan (22 pages) |
Title: Chapter 9, Doc 1761, Notice of Hearing on City's Motion to Assume and Assign Leases on Effective Date of Plan (filed November 3, 2014) Filename: 11_3_2014_Chapter9_Doc_1761_NoticeHrgCOSMotionToAssumeAssignLeasesOnEffectiveDateOfPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1761, Notice of Hearing on City's Motion to Assume and Assign Leases on Effective Date of Plan |
Title: Chapter 9, Doc 1767, Joint Motion to Approve Stipulation Between City and Wells Fargo for Relief from Automatic Stay (filed November 6, 2014) Filename: 11_6_2014_Chapter9_Doc_1767_JointMotApproveStipBtCityWellsFargoReliefFromAutoStay_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1767, Joint Motion to Approve Stipulation Between City and Wells Fargo for Relief from Automatic Stay (10 pages) |
Title: Chapter 9, Doc 1768, Notice on Hearing for Joint Motion to Approve Stipulation Between City and Wells Fargo for Relief from Automatic Stay (filed November 6, 2014) Filename: 11_6_2014_Chapter9_Doc_1768_NoticeHearingJointMotApproveStipBtCityWellsFargoReliefAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1768, Notice on Hearing for Joint Motion to Approve Stipulation Between City and Wells Fargo for Relief from Automatic Stay |
Title: Chapter 9, Doc 1771, Order Approving City Motion to Assume and Assign Leases on Effective Date of Plan (filed November 10, 2104) Filename: 11_10_2014_Chapter9_Doc_1771_OrderApprovingCityMotAssumeAssignLeasesOnEffectiveDateOfPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1771, Order Approving City Motion to Assume and Assign Leases on Effective Date of Plan |
Title: Chapter 9, Doc 1772, Order Approving Stipulation between City and Wells Fargo (filed November 10, 2014) Filename: 11_10_2014_Chapter9_Doc_1772_OrderApprovingStipBTCityWellsFargo.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1772, Order Approving Stipulation between City and Wells Fargo |
Title: Chapter 9, Doc 1773, Notice of Appeal (filed November 12, 2014) Filename: 11_12_2014_Chapter9_Doc_1773_NoticeOfAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1773, Notice of Appeal |
Title: Chapter 9, Doc 1774, Franklin Motion for Stay Pending Appeal of Confirmation Order (13 pages) (filed November 12, 2014) Filename: 11_12_2014_Chapter9_Doc_1774_FranklinMotionForStayPendingAppealOfConfirmOrder_13pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1774, Franklin Motion for Stay Pending Appeal of Confirmation Order (13 pages) |
Title: Chapter 9, Doc 1775, Notice of Franklin Motion for Stay Pending Appeal of Confirmation Order (filed November 12, 2014) Filename: 11_12_2014_Chapter9_Doc_1775_NoticeFranklinMotionForStayPendingAppealOfConfirmOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1775, Notice of Franklin Motion for Stay Pending Appeal of Confirmation Order |
Title: Chapter 9, Doc 1776, Exhibit A-B in Support of Notice of Appeal (filed November 12, 2014) Filename: 11_12_2014_Chapter9_Doc_1776_ExhibitA-BISONoticeOfAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1776, Exhibit A-B in Support of Notice of Appeal |
Title: Chapter 9, Doc 1777, Notice of Referral of Appeal (filed November 13, 2014) Filename: 11_13_2014_Chapter9_Doc_1777_NoticeOfReferralOfAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1777, Notice of Referral of Appeal |
Title: Chapter 9, Doc 1778, Bankruptcy Appeal Transmittal Form (filed November 13, 2014) Filename: 11_13_2014_Chapter9_Doc_1778_BankruptcyAppealTransmittalForm.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1778, Bankruptcy Appeal Transmittal Form |
Title: Chapter 9, Doc 1779, Franklin Motion to Alter and Amend Findings of Facts and Conclusions on Retiree Pensions (filed November 12, 2014) Filename: 11_12_2014_Chapter9_Doc_1779_FranklinMotAlterAmendFindingsOfFactsConclusionsRetireePensions_12pages. |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1779, Franklin Motion to Alter and Amend Findings of Facts and Conclusions on Retiree Pensions (12 pages) |
Title: Chapter 9, Doc 1780, Notice of Franklin Motion to Alter and Amend Findings of Facts and Conclusions Retiree Health Benefits (filed November 12, 2014) Filename: 11_12_2014_Chapter9_Doc_1780_NoticeOfFranklinMotAlterAmendFindingsOfFactsConclusionsRetireeHealthBen |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1780, Notice of Franklin Motion to Alter and Amend Findings of Facts and Conclusions Retiree Health Benefits |
Title: Chapter 9, Doc 1781, Exhibits A-J in Support of Franklin Motion to Alter and Amend Findings of Facts and Conclusions on Retiree Health Benefits (filed November 12, 2104) Filename: 11_12_2014_Chapter9_Doc1781_ExhibitsA-JISOFranklinMotAlterAmendFindingsOfFactsConclusionsRetireeHeal |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1781, Exhibits A-J in Support of Franklin Motion to Alter and Amend Findings of Facts and Conclusions on Retiree Health Benefits (96 pages) |
Title: Chapter 9, Doc 1786, Notice of Intent to Upload Form of Order Confirming First Amended Plan For Adjustment of Debts (filed November 18, 2014) Filename: 11_18_2014_Chapter9_Doc_1786_NoticeOfIntentToUploadFormOf_OrderConfirming1stAmendedPlanForAdjustment |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1786, Notice of Intent to Upload Form of Order Confirming First Amended Plan For Adjustment of Debts (12 pages) |
Title: Chapter 9, Doc 1788, Receipt of Pleadings and Documents from U.S. Court of Appeals Ninth Circuit (filed November 20, 2014) Filename: 11_20_2014_Chapter9_Doc_1788_ReceiptOfPleadingsAndDocsFromUSCourtAppeals9thCircuit.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1788, Receipt of Pleadings and Documents from U.S. Court of Appeals Ninth Circuit |
Title: Chapter 9, Doc 1789, Receipt of Pleadings And Documents from U.S. Court of Appeals Ninth Circuit (17 pages) (filed November 20, 2014) Filename: 11_20_2014_Chapter9_Doc_1789_Receipt_OfPleadingsAndDocsFromUSCourtAppeals9thCircuit_17pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1789, Receipt of Pleadings And Documents from U.S. Court of Appeals Ninth Circuit (17 pages) |
Title: Chapter 9, Doc 1790, Receipt of Pleadings and Documents from USBA Panel (filed Novemeber 24, 2014) Filename: 11_24_2014_Chapter9_Doc_1790_ReceiptOfPleadingsAndDocsFromUSBAPanel.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1790, Receipt of Pleadings and Documents from USBA Panel |
Title: Chapter 9, Doc 1791, Police Unions' Opposition to Franklin Motion for Stay (filed Nov. 25, 2014) Filename: 11_25_2014_Chapter9_Doc_1791_PoliceUnionsOppositionFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1791, Police Unions' Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1792, Declaration of Kathyrn Nance in Opposition to Franklin Motion for Stay (filed Nov. 24, 2104) Filename: 11_25_2014_Chapter9_Doc_1792__DeclKathyrnNanceOppToFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1792, Declaration of Kathyrn Nance in Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1793, Index to Exhibits to Declaration of Kathyrn Nance (filed Nov. 25, 2014) Filename: 11_25_2014_Chapter9_Doc_1793_IndexToExhibitsToDeclKathyrnNance_69pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1793, Index to Exhibits to Declaration of Kathyrn Nance (69 pages) |
Title: Chapter 9, Doc 1795, Official Committee Retiree's Opposition to Franklin Motion for Stay (filed Nov. 25, 2014) Filename: 11_25_2014_Chapter9_Doc_1795_OfficialCommitteeRetireeOppToFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1795, Official Committee Retiree's Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1796, Declaration of Brenda Jo Tubbs in Support of Retiree's Committee Opposition to Franklin Motion for Stay (filed Nov. 25, 2014) Filename: 11_25_2014_Chapter9_Doc_1796_DeclBrendaJoTubbsISORetireeCommitteeOppFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1796, Declaration of Brenda Jo Tubbs in Support of Retiree's Committee Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1797, Declaration of Dwane Milnes in Support of Retiree's Opposition to Franklin Motion for Stay Filename: 11_25_2014_Chapter9_Doc_1797_DeclDwaneMilnesISORetireeOppToFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1797, Declaration of Dwane Milnes in Support of Retiree's Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1798, Declaration of Jeanette Schenck in Support of Retiree's Opposition to Franklin Motion for Stay (filed Nov. 25, 2014) Filename: 11_25_2014_Chapter9_Doc_1798_DeclJeanetteSchenckISORetireeOppToFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1798, Declaration of Jeanette Schenck in Support of Retiree's Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1799, Declaration of Wayne Klemin in Support of Retiree's Opposition to Franklin Motion for Stay (filed Nov. 25, 2014) Filename: 11_25_2014_Chapter9_Doc_1799_DeclWayneKleminISORetireeOppToFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1799, Declaration of Wayne Klemin in Support of Retiree's Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1801, Opposition of Employees Association, Operating Engineers Local No. 3, and Stockton Professional Firefighters No. 456 to Franklin Motion for Stay (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1801_OppStocktonCityEmployeesAssnOperEngineersFirefightersToFranklinMotForSt |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1801, Opposition of Stockton City Employees Association, Operating Engineers Local No. 3, and Stockton Professional Firefighters Local No. 456 to Franklin Motion for Stay |
Title: Chapter 9, Doc 1802, Declaration of Michael Eggener in Support of Opposition to Franklin Motion for Stay (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1802_DeclMichaelEggenerISOOppToFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1802, Declaration of Michael Eggener in Support of Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1803, City Opposition to Franklin Motion to Alter and Amend Findings of Fact and Conclusions of Law (16 pages) Filename: 11_26_2014_Chapter9_Doc_1803_CityOppFranklinMotToAlterAndAmendFindingsOfFactConclusionsOfLaw_16pages |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1803, City Opposition to Franklin Motion to Alter and Amend Findings of Fact and Conclusions of Law (16 pages) |
Title: Chapter 9, Doc 1805, Official Committee of Retiree's Opposition to Franklin Mot to Alter and Amend Findings of Fact Filename: 11_26_2014_Chapter9_Doc_1805_OfficialCommitteeRetireeOppFranklinMotToAlterAmendFindingsOfFact.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1805, Official Committee of Retiree's Opposition to Franklin Mot to Alter and Amend Findings of Fact |
Title: Chapter 9, Doc 1807, City Opposition to Franklin Motion for Stay Pending Appeal of Confirmation Order (20 pages) (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1807_CityOppFranklinMotForStayPendingAppealConfirmOrder_20pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1807, City Opposition to Franklin Motion for Stay Pending Appeal of Confirmation Order (20 pages) |
Title: Chapter 9, Doc 1808, Declaration of Eric Jones in Support of City Opposition to Franklin Motion for Stay Pending Appeal (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1808_DeclEric_JonesISOCityOppFranklinMotForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1808, Declaration of Eric Jones in Support of City Opposition to Franklin Motion for Stay Pending Appeal |
Title: Chapter 9, Doc 1809, Declaration of Kurt Wilson in Support of City Opposition to Franklin Motion for Stay (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1809_DeclKurtWilsonISOCityOppFranklinMotForStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1809, Declaration of Kurt Wilson in Support of City Opposition to Franklin Motion for Stay |
Title: Chapter 9, Doc 1810, Declaration of Ann Goodrich in Support of City Opposition to Franklin Motion for Stay Pending Appeal (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1810_DeclAnnGoodrichISOCityOppFranklinMotForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1810, Declaration of Ann Goodrich in Support of City Opposition to Franklin Motion for Stay Pending Appeal |
Title: Chapter 9, Doc 1811, Declaration of Micah Runner in Support of City Opposition to Franklin Motion for Stay Pending Appeal (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1811_DeclMicahRunnerISOCityOppFranklinMotForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1811, Declaration of Micah Runner in Support of City Opposition to Franklin Motion for Stay Pending Appeal |
Title: Chapter 9, Doc 1812, Declaration of Gordan Mackay in Support of City Opposition to Franklin Motion for Stay Pending Appeal (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1812_DeclGordanMackayISOCityOppFranklinMotForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1812, Declaration of Gordan Mackay in Support of City Opposition to Franklin Motion for Stay Pending Appeal |
Title: Chapter 9, Doc 1813, Declaration of Greenlaw Grupe, Jr. in Support of City Opposition to Franklin Motion for Stay Pending Appeal (filed Nov. 26, 2014) Filename: 11_26_2014_Chapter9_Doc_1813_DeclGreenlawGrupeJrISOCityOppFranklinMotForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1813, Declaration of Greenlaw Grupe, Jr. in Support of City Opposition to Franklin Motion for Stay Pending Appeal |
Title: Chapter 9, Doc 1814, Declaration of Douglass Wilhoit, Jr. in Support of City Opposition to Franklin Motion for Stay Pending Appeal Filename: 11_26_2014_Chapter9_Doc_1814_DeclDouglassWilhoitJrISOCityOppFranklinMotForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1814, Declaration of Douglass Wilhoit, Jr. in Support of City Opposition to Franklin Motion for Stay Pending Appeal |
Title: Chapter 9, Doc 1817, Franklin Reply in Support of motion for Stay Pending Appeal of Confirmation Order (filed Dec. 3, 2014) Filename: 12_3_2014_Chapter9_Doc_1817_FranklinReplyISOMotForStayPendingAppealOfConfirmOrder.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1817, Franklin Reply in Support of motion for Stay Pending Appeal of Confirmation Order |
Title: Chapter 9, Doc 1818, Franklin Reply in Support of Motion to Alter and Amend Findings of Fact and Conclusions Regarding Allowed Amount of Retiree Health Benefits (filed Dec. 3, 2014) Filename: 12_3_2014_Chapter9_Doc_1818_FranklinReplyISOMotToAlterAmendFindingsOfFactConclusionsOfLawReAllowedAm |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1818, Franklin Reply in Support of Motion to Alter and Amend Findings of Fact and Conclusions of Law Regarding Allowed Amount of Retiree Health Benefits (11 pages) |
Title: Chapter 9, Doc 1819, Exhibit A in Support of Franklin Reply in Support of Motion to Alter and Amend Facts and Conclusions Regarding Allowed Amount of Retiree Health Benefits (filed Dec. 3, 2014) Filename: 12_3_2014_Chapter9_Doc_1819_ExhibitAISOFranklinReplyISOMotToAlterAmendFactsConclusionsOfLawReAllowed |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1819, Exhibit A in Support of Franklin Reply in Support of Motion to Alter and Amend Facts and Conclusions Regarding Allowed Amount of Retiree Health Benefits |
Title: Chapter 9, Doc 1821, Civil Minutes Regarding Status Conference (filed Dec. 10, 2014) Filename: 12_10_2014_Chapter9_Doc_1821_CivilMinutesReStatusConference.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1821, Civil Minutes Regarding Status Conference |
Title: Chapter 9, Doc 1824, Civil Minutes Order Regarding Motion/Application to Alter and Amend Findings of Fact (filed Dec. 16, 2014) Filename: 12_16_2014_Chapter9_Doc_1824_CivilMinutesOrderReMotAppToAlterAmendFindingsOfFact.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1824, Civil Minutes Order Regarding Motion/Application to Alter and Amend Findings of Fact |
Title: Chapter 9, Doc 1826, Notice of Continued Hearing on Motion for Relief from Automatic Stay (filed Dec. 22, 2014) Filename: 12_22_2014_Chapter9_Doc_1826_NoticeContdHearingOnMotForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1826, Notice of Continued Hearing on Motion for Relief from Automatic Stay |
Title: Chapter 9, Doc 1828, Motion of Marti Lynn Cook for Relief from Automatic Stay (filed Dec. 22, 2014) Filename: 12_22_2014_Chapter9_Doc_1828_MotMartiLynnCookForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1828, Motion of Marti Lynn Cook for Relief from Automatic Stay |
Title: Chapter 9, Doc 1829, Notice of Hearing on Motion of Marti Lynn Cook for Relief from Automatic Stay (filed Dec. 22, 2014) Filename: 12_22_2014_Chapter9_Doc_1829_NoticeOfHrgOnMotMartiLynnCookForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1829, Notice of Hearing on Motion of Marti Lynn Cook for Relief from Automatic Stay |
Title: Chapter 9, Doc 1830, Declaration of Marti Lynn Cook in Support of Motion for Relief from Automatic Stay (filed Dec. 22, 2014) Filename: 12_22_2014_Chapter9_Doc_1830_DeclMartiLynnCookISOMotForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1830, Declaration of Marti Lynn Cook in Support of Motion for Relief from Automatic Stay |
Title: Chapter 9, Doc 1831, Declaration of Jason Bell in Support of Motion of Marti Lynn Cook for Relief from Automatic Stay (filed Dec. 22, 2014) Filename: 12_22_2014_Chapter9_Doc_1831_DeclJasonBellISOMotMartiLynnCookForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1831, Declaration of Jason Bell in Support of Motion of Marti Lynn Cook for Relief from Automatic Stay |
Title: Chapter 9, Doc 1832, Relief from Stay Summary Sheet (filed Dec. 22, 2014) Filename: 12_22_2014_Chapter9_Doc_1832_ReliefFromStaySummarySheet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1832, Relief from Stay Summary Sheet |
Title: Chapter 9, Doc 1836, City Statement of Non-Oppposition to Motion by Marti Lynn Cook for Relief from Automatic Stay (filed Dec. 31, 2014) Filename: 12_31_2015_Chapter9_Doc_1836_CityStatementNonOppositionToMotByMartiLynnCookForReliefFromAutoStay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1836, City Statement of Non-Oppposition to Motion by Marti Lynn Cook for Relief from Automatic Stay |
Title: Chapter 9, Doc 1840, Civil Minutes Regarding Continuation of Status Conference (filed Jan. 7, 2015) Filename: 1_7_2015_Chapter9_Doc_1840_CivilMinutesReContinuationOfStatusConference.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1840, Civil Minutes Regarding Continuation of Status Conference |
Title: Chapter 9, Doc 1841, Civil Minute Regarding Continuation of Hearing (filed Jan. 7, 2015) Filename: 1_7_2015_Chapter9_Doc_1841_CivilMinuteReContinuationOfHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1841, Civil Minute Regarding Continuation of Hearing |
Title: Chapter 9, Doc 1842, 2nd Supplemental Plan Supplement in Connection with First Amended Plan For Adjustment of Debts of City As Modified Aug., 8,2014. Exhibits 1 & 2 (Filed Jan 7, 2015) Filename: 1_7_2014_Chapter9_Doc_1842_2ndSuplPlanSuplInConnectWithFirstAmendedPlanForAdjusOfDebtsOfCityAsModifi |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1842, 2nd Supplemental Plan Supplement in Connection with First Amended Plan For Adjustment of Debts of City As Modified Aug., 8,2014. Exhibits 1 2 (285 pages) |
Title: Chapter 9, Doc 1843, Second Supplemental Plan Supplement in Connection with First Amended Plan For Adjustment of Debts As Modified Aug., 8 2014. Exhibits 3-8 (filed Jan. 7, 2015) Filename: 1_7_2014_Chapter9_Doc_1843_SecondSuplPlanSuplInConnectWithFirstAmendedPlanForAdjustOfDebtsAsModAug82 |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1843, Second Supplemental Plan Supplement in Connection with First Amended Plan For Adjustment of Debts As Modified Aug., 8 2014. Exhibits 3-8 (265 pages) |
Title: Chapter 9, Doc 1845, City Submissionof Redlined Comparison of February 10, 2014, Supplemental Plan Supplement and January 7, 2015, Second Supplemental Plan Supplement (filed Jan. 7, 2015 Filename: 1_7_2015_Chapter9_Doc_1845_CitySubmissionRedlinedComparisonOfFeb102014SuplPlanSuplAndJan72015SecondS |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1845, City Submission of Redlined Comparison of February 10, 2014, Supplemental Plan Supplement and January 7, 2015, Second Supplemental Plan Supplement (289 pages) |
Title: Chapter 9, Doc 1848, Civil Minutes on Status Conference Filename: 1_13_2015_Chapter9_Doc1848_CivilMinutesStatusConference.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1848, Civil Minutes on Status Conference |
Title: Chapter 9, Doc 1849, Civil Minutes on Hearing Continued Filename: 1_13_2015_Chapter9_Doc_1849_CivilMinutesHearingContd.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1849, Civil Minutes on Hearing Continued |
Title: Chapter 9, Doc 187, Civil Minutes (filed June 4, 2014) Filename: 6_4_2014_Chapter9_Doc_187_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 187, Civil Minutes |
Title: Chapter 9, Doc 1896, City Replyin Support of Motion to Amend Findings of Fact Regarding CalPERS (filed Feb. 24, 2015)) Filename: 2_24_2015_Chapter9_Doc_1896_CityReplyISOMotToAmendFindingsOfFactReCalPERS_10pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1896, City Replyin Support of Motion to Amend Findings of Fact Regarding CalPERS (10 pages) |
Title: Chapter 9, Doc 1899, Civil Minutes Regarding Motion/Application for Order Approving Stipulation (filed Feb 25, 2015) Filename: 2_25_2015_Chapter9_Doc_1899_CivilMinutesReMotAppForOrderApprovingStipulation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1899, Civil Minutes Regarding Motion/Application for Order Approving Stipulation |
Title: Chapter 9, Doc 1900, Civil Minutes Regarding Motion/Application to Assume Lease or Executory Contract (filed Feb 25, 2015) Filename: 2_25_2015_Chapter9_Doc1900_CivilMinutesReMotAppToAssumeLeaseOrExecutoryContract.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1900, Civil Minutes Regarding Motion/Application to Assume Lease or Executory Contract |
Title: Chapter 9, Doc 1901, Civil Minutes Regarding Motion/Application to Amend Memorandum Opinion/Decision (filed Feb 25, 2015) Filename: 2_25_2015_Chapter9_Doc_1901_CivilMinutesReMotAppToAmendMemorandumOpinionDecision.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1901, Civil Minutes Regarding Motion/Application to Amend Memorandum Opinion/Decision |
Title: Chapter 9, Doc 1903, Order Approving Stipulation Further Extending Time Within Which to Assume or Reject Unexpired Leases of Nonresidential Property (filed Feb 25, 2015) Filename: 2_25_2015_Chapter9_Doc_1903_OrderApprovingStipFurtherExtendingTimeWithinWhichToAssumeOrRejectUnexpir |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1903, Order Approving Stipulation Further Extending Time Within Which to Assume or Reject Unexpired Leases of Nonresidential Property |
Title: Chapter 9, Doc 1904, Order Approving City Motion to Assume Leases with Stephens Marine And Stockton Sailing Club Notwithstanding Confirmation Order (filed Feb 25, 2015) Filename: 2_25_2015_Chapter9_Doc_1904_OrderApprovingCityMotToAssumeLeasesStephensMarineAndStocktonSailingClubN |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1904, Order Approving City Motion to Assume Leases with Stephens Marine And Stockton Sailing Club Notwithstanding Confirmation Order |
Title: Chapter 9, Doc 225, Civil Minutes Regarding Wells Fargo Versus City of Stockton Trial (filed October 30, 2014) Filename: 10_30_2014_Chapter9_Doc_225_CivilMinutesReWellsFargoVsCOSTrial.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 225, Civil Minutes Regarding Wells Fargo Versus City of Stockton Trial |
Title: Chapter 9, Doc 227, Order Denying Motion to Exclude Testimony of Michael Cera, Ken, Dieker, Robert Leland, etal (filed November 3, 2014) Filename: 11_3_2014_Chapter9_Doc_227_OrderDenyingMotToExcludeTestimonyCeraDiekerLelandEtal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 227, Order Denying Motion to Exclude Testimony of Michael Cera, Ken, Dieker, Robert Leland, etal |
Title: Chapter 9, Doc 229, Notice of Uploading Form of Judgment (filed November 18, 2014) Filename: 11_18_2014_Chapter9_Doc_229_NoticeOfUploadingFormOfJudgment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 229, Notice of Uploading Form of Judgment |
Title: Chapter 9, Doc 231, Signed Judgment (filed November 20, 2014) Filename: 11_20_2014_Chapter9_Doc_231_SignedJudgment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 231, Signed Judgment |
Title: Chapter 9, Doc 28, City Motion for Judgment Favor Plaintiffs (filed March 27, 2014) Filename: 3_27_2014_Chapter9_Doc_28_CityMotionforJudgmentFavorPlaintiffs_21pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 28, City Motion for Judgment Favor Plaintiffs (21pages) |
Title: Chapter 9, Doc 31, Notice Hearing Shorten Notice City Motion Judgment Favor Plaintiffs (filed March 27, 2014) Filename: 3_27_2014_Chapter9_Doc_31_NoticeHearingShortenNoticeCityMotionJudgmentFavorPlaintiffs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 31, Notice Hearing Shorten Notice City Motion Judgment Favor Plaintiffs |
Title: Chapter 9, Doc 33, Amended Motion Shorten Notice City Motion Judgement Favor Plaintiffs (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_33_AmendedMotionShortenNoticeCityMotionJudgementFavorPlaintiffs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 33, Amended Motion Shorten Notice City Motion Judgement Favor Plaintiffs |
Title: Chapter 9, Doc 34, Amended Notice Hearing on Motion Shorten Notice City Motion Judgment Favor Plaintiffs (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_34_AmendedNoticeHearingonMotionShortenNoticeCityMotionJudgmentFavorPlaintiffs |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 34, Amended Notice Hearing on Motion Shorten Notice City Motion Judgment Favor Plaintiffs |
Title: Chapter 9, Doc 35, Errata Notice Hearing Motion Shorten Notice City Motion For Judgment Favor Plaintiffs (filed March 31, 2014) Filename: 3_31_2014_Chapter9_Doc_35_ErrataNoticeHearingMotionShortenNoticeCityMotionForJudgmentFavorPlaintiffs |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 35, Errata Notice Hearing Motion Shorten Notice City Motion For Judgment Favor Plaintiffs |
Title: Chapter 9, Doc 36, Franklin Objection To City Motion Shorten Notice City Motion Judgment Favor Plaintiffs (filed April 1, 2014) Filename: 4_01_2014_Chapter9_Doc_36_FranklinObjectionToCityMotionShortenNoticeCityMotionJudgmentFavorPlaintiff |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 36, Franklin Objection To City Motion Shorten Notice City Motion Judgment Favor Plaintiffs |
Title: Chapter 9, Doc 37, Exhibit A B, Support Franklin Objection To City Motion Shorten Notice City Motion Judgment Favor Plaintiffs (filed April 1, 2014) Filename: 4_01_2014_Chapter9_Doc_37_ExhibitA_B_SupportFranklinObjectionToCityMotionShortenNoticeCityMotionJudg |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 37, Exhibit A B, Support Franklin Objection To City Motion Shorten Notice City Motion Judgment Favor Plaintiffs |
Title: Chapter 9, Doc 4, List of Creditors Holding 20 Largest Unsecured Claims Filename: 6_28_2012_Chapter9_Doc_4_ListCreditorsHolding20LargestUnsecuredClaims.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 4, List of Creditors Holding 20 Largest Unsecured Claims |
Title: Chapter 9, Doc 43, Submission By City Rebuttal Expert Report Of Raymond Smith (filed April 7, 2014)) Filename: 4_7_2014_Chapter9_Doc_43_SubmissionByCityRebuttalExpertReportRaymondSmith_23pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 43, Submission By City Rebuttal Expert Report Of Raymond Smith (23 pages) |
Title: Chapter 9, Doc 44, Submission By City Rebuttal Expert Report Of Kim Nicholl (filed April 7, 2014) Filename: 4_7_2014_Chapter9_Doc_44_SubmissionByCityRebuttalExpertReportKimNicholl_25pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 44, Submission By City Rebuttal Expert Report Of Kim Nicholl (25 pages) |
Title: Chapter 9, Doc 5, Michael Cobb Appeal (filed November 4, 2014) Filename: 11_4_2014_Chapter9_Doc5_CobbAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 5, Michael Cobb Appeal |
Title: Chapter 9, Doc 56, Partial Judgment in Favor Of Plaintiffs (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_56_PartialJudgmentInFavorOfPlaintiffs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 56, Partial Judgment in Favor Of Plaintiffs |
Title: Chapter 9, Doc 9, Cobb Appeal Dates Filename: 2_20_2015_Chapter9_Doc__9_CobbAppealDates.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 9, Cobb Appeal Dates |
Title: Chapter 9, Doc 90, City Pretrial Reply Brief (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_90_CityPretrialReplyBrief_9pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 90, City Pretrial Reply Brief (9 pages) |
Title: Chapter 9, Doc 91, Pretrial Reply Brief of Franklin High Yield Funds (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_91_PretrialReplyBriefOfFranklinHighYieldFunds_19pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 91, Pretrial Reply Brief of Franklin High Yield Funds (19 pages) |
Title: Chapter 9, Doc 95, Modifying Order Governing Disclosure & Use of Info & Scheduling Dates To Trial (filed April 24, 2104) Filename: 4_24_2014_Chapter9_Doc_95_ModifyingOrderGoverningDisclosureUseOfInfoSchedulingDatesToTrial.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 95, Modifying Order Governing Disclosure Use of Info Scheduling Dates To Trial |
Title: Chapter 9, Doc, 1603_Stipulation Between City And Singh et al for Relief from Auto Stay (filed June 23, 2014) Filename: 6_23_2014_Chapter9_Doc_1603_StipulationBetweenCityAndSinghKaurKomalBrosWilshireBank.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1603, Stipulation Between City And Singh, Kaur, Komal Brothers, and Wilshire Bank for Relief from Automatic Stay |
Title: Chapter 9, Doc1396, Supplemental Objection to Plan of Creditor Michael Cobb & Reply to City Response (filed April 21, 2014) Filename: 4_21_2014_Chapter9_Doc_1396_SupplementalObjectionToPlanOfCreditorMichaelCobbReply_ToCityResponse_28p |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1396, Supplemental Objection to Plan of Creditor Michael Cobb Reply to City Response (28 pages) |
Title: Chapter 9, Docket 1-1, Petition of Michael Cobb to Appeal (filed September 5, 2014) Filename: 9_5_2014_Chapter9_Docket1-1_PetitionMCobbToAppeal_41pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Docket 1-1, Petition of Michael Cobb to Appeal (41 pages) |
Title: Chapter 9, Docket 1-2, Michael Cobb Appeal Docket Letter (filed September 5, 2014) Filename: 9_5_2014_Chapter9_Docket1-2_MCobbAppealDocketLetter.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Docket 1-2, Michael Cobb Appeal Docket Letter |
Title: Chapter 9, Docket 4, Response to Petition of Michael Cobb for Permission to Appeal (filed September 11, 2014) Filename: 9_11_2014_Chapter9_Docket4_ResponsePetitionMichaelCobbPermissionToAppeal_13pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Docket 4, Response to Petition of Michael Cobb for Permission to Appeal (13 pages) |
Title: Chapter 9, Document 8, Stipulation & Order on Request for Certification on Court of Appeals by All Parties (filed August 8, 2014) Filename: 8_7_2014_Chapter9_Doc_8_StipulationOrderOnRequestForCertificationOnCourtofAppealsByAllParties.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 8, Stipulation Order on Request for Certification on Court of Appeals by All Parties |
Title: Chapter 9. Doc 1822, Civil Minutes Regarding Motion/Application for Stay Pending Appeal (filed Dec. 10, 2014) Filename: 12_10_2014_Chapter9_Doc_1822_CivilMinutesReMotAppForStayPendingAppeal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9. Doc 1822, Civil Minutes Regarding Motion/Application for Stay Pending Appeal |
Title: Chapter 9_Doc 1054 Andal Reply City Opposition Motion Order Shortening Time Hear Motion Stay Relief Filename: 8_07_2013_Chapter9_Doc_1054_DeanAndalReply_CityOppositionMotionOrderShorteningTime_HearMotionStayRel |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1054, filed August 7, 2013, Andal Reply City Opposition Motion Order Shortening Time Hear Motion Stay Relief, 4 pages |
Title: Chapter 9Document 1270 Notice Continuing Status Conference Hearing March 5 to March 19 Filename: 2_25_2014_Chapter9_Doc_1270_NoticeContinuingStatusConferenceHearingMarch5toMarch19.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 1270, filed February 25, 2014, Notice Continuing Status Conference Hearing March 5 to March 19, 10a |
Title: Chapter9 Assured Guaranty Objection Filename: 8_09_2012_Chapter9_Doc_482_AssuredGuaranty_Objection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Assured Guaranty Objection, Document 482, filed August 9, 2012 |
Title: Chapter9 Assured Guaranty Objection Exhibits A through L Filename: 8_09_2012_Chapter9_Doc_483_AssuredGuaraty_Objection_Exhibits_A_through_L.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Assured Guaranty Objection Exhibits A through L, Document 483, filed August 9, 2012 |
Title: Chapter9 Cooper Objection Filename: 8_09_2012_Chapter9_Doc-_481_CooperLetter_Objection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Cooper Objection, Document 481, filed August 9, 2012 |
Title: Chapter9 Declaration Brann in Support of Assured Filename: 12_14_2012_Chapter9_Doc_643_Declaration_Brann_Support_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Chapter 9 Brann Declaration in Support of Assured Guaranty |
Title: Chapter9 Doc 1277 Opposition to First Amended Plan Nguyen Filename: 3_6_2014_Chapter9_Doc_1277_OppositiontoFirstAmendedPlan_Nguyen.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Document 1277, filed March 6, 2014, Opposition to First Amended Plan by T. Tocan Nguyen |
Title: Chapter9 Doc 1286 Application for Admission Practice Pro Hac Vice Filename: 3_26_2014_Chapter9_Doc_1286_ApplicationforAdmission_PracticeProHacVice.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1286, filed March 26, 2014, Application for Admission Practice Pro Hac Vice |
Title: Chapter9 Doc 670 CalPERS Brief 9019 Applicability Filename: 1_16_2013_Chapter9_Doc_670_CalPERS_Brief_Applicability9019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 670 filed January 16, 2013, CalPERS Brief on 9019 Applicability |
Title: Chapter9 Doc 907 Declaration Charles Dale Support CalPERS Motion Disqualify Winston Strawn Filename: 5_20_2013_Chapter9_Doc_907_DeclarationCharlesDaleSupportCalPersMotionDisqualWinstonStrawn_2pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 907, filed May 20, 2013, 2 pages. Declaration of Charles Dale Support CalPERS Motion to Disqualify Winston Strawn |
Title: Chapter9 Doc 908 Declaration Sean Jones Support CalPERS Motion Disqualify Winston & Strawn Filename: 5_20_2013_Chapter9_Doc_908_DeclarationSeanJonesSupportCalPersMotionDisqualWinstonStrawn_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 908, filed May 20, 2013, 4 pages. Declaration Sean Jones Support CalPERS Motion to Disqualify Winston Strawn. |
Title: Chapter9 Document 665 City Response to CMC on Settlement Agreement Filename: 1_16_2012_Chapter9_Doc_665_CityResponse_CMCBrief_SettlementAgreement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9, Document 665 filed January 16, 2013, City Response to Capital Markets Creditors on Settlement Aggreement |
Title: Chapter9 Document 667 City's Motion Master Lease Fire Pumper Trucks Filename: 1_16_2013_Chapter9_Doc_667_CityMotion_MasterLease_FirePumperTrucks.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Court filing Document 667, January 16, 2013, City's Motion for Master Lease Fire Pumper Trucks |
Title: Chapter9 Document 668 Declaration of Fire Chief Piechura Support Master Lease Fire Pumper Trucks Filename: 1_16_2013_Chapter9_Doc_668_Declaration_FireChiefPiechura_SupportFirePumperTrucks.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 668, filed January 16, 2016, Declaration of Fire Chief Jeff Piechura, in support of Master Lease for Fire Pumper Trucks |
Title: Chapter9 Document 671 Exhibits CalPERS Brief 9019 Applicability Filename: 1_16_2013_Chapter9_Doc_671_Exhibits_CalPERS_Brief_9019Applicability.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 671 filed January 16, 2013, Exhibits CalPERS 9019 Applicability |
Title: Chapter9 Document 677 Stipulation and Order Modifying Eligibility Scheduling Filename: 1_22_2013_Chapter9_Doc677_StipulationOrder_Modifying_EligibilityScheduling.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 677, filed Janaury 22, 2013, Stipulation and Order Modifying Eligibility Scheduling Order |
Title: Chapter9 Document 678 CMC Reply Brief to City Motion 9019 Filename: 1_23_2013_Chapter9_Doc_678__CMC_ReplyBrief_CityMotionRule9019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 678, filed January 23, 2013, Capital Markets Reply to City's Motion on 9019 |
Title: Chapter9 Document 681 Civil Minutes Settlement Agreement 9019 Filename: 1_30_2013_Chapter9_Doc_681_CivilMinutes_SettlementAgreement9019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 681 Civil Minutes, filed January 30, 2013, Settlement Agreement 9019 |
Title: Chapter9 Document 683 Order Authorizing Lease Fire Pumper Trucks Filename: 1_30_2013_Chapter9_Doc_683_OrderAuthorizingLeaseFirePumperTrucks.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 683, filed January 30, 2013, Order Authorizing Lease of Fire Pumper Trucks |
Title: Chapter9 Document 685 Judge Opinion on 9019 Rule Filename: 2_05_2013_Chapter9_Doc_685_JudgeOpinionRule9019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 685, Filed February 5, 2013, Judge's Opinion on Settlement Agreement 9019 Rule |
Title: Chapter9 Document 698 Objections to Declaration of Expert Zeilke Filename: 2_15_2013_Chapter9_Doc_698_Objections_Declaration_Zeilke.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9 Document 698 Objections to Declaration of Expert Zeilke, filed February 15, 2013, 73 pages |
Title: Chapter9 Document 700 Objections Declaration Expert Brann Filename: 2_15_2013_Chapter9_Doc_700_Objections_Declaration_Brann.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 700 Objections Declaration Expert Brann, filed February 15, 2013, 40 pages |
Title: Chapter9 Document 701 Objections Declaration Neumark Filename: 2_15_2013_Chapter9_Doc_701_Objections_Declaration_Neumark.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 701 Objections Declaration Expert Neumark, filed February 15, 2013, 27 pages |
Title: Chapter9 Document 702 Objections Declaration Zeilke Rule Evidence 702 Filename: 2_15_2013_Chapter9_Doc_702_Objections_Declaration_Zeilke_RuleEvidence702.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 702 Objections Declaration Zeilke Rule of Evidence 702, filed February 15, 2013, 19 pages |
Title: Chapter9 Document 703 Objection Declaration Neumark Rule Evidence 702 Filename: 2_15_2013_Chapter9_Doc_703_Objections_Declaration_Neumark_RuleEvidence702.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter 9 Document 703 Objections Declaration Expert Neumark Rule of Evidence 702, filed February 15, 2013, 17 pages |
Title: Chapter9 Document 704 Objections Declaration Expert Brann Rule of Evidence 702 Filename: 2_15_2013_Chapter9_Doc_704_Objections_Declaration_Brann_RuleEvidence702.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 704 Objection Declaration Expert Brann Rule of Evidence 702, filed February 15, 2013, 16 pages |
Title: Chapter9 Document 705 Objections Declaration Expert Bobb Rule of Evidence 702 Filename: 2_15_2013_Chapter9_Doc_705_Objections_Declaration_Bobb_RuleEvidence702.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 705 Objections Declaration Expert Robert Bobb Rule of Evidence 702, filed February 15, 2013, 14 pages |
Title: Chapter9 Document 707 City Reply Creditor Objections Filename: 2_15_2013_Chapter9_Doc_707_CityReplyCreditorObjections.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 707 City Reply to Creditor Objections, filed February 15, 2013, 72 pages |
Title: Chapter9 Document 708 Declaration of Robert Deis in Support of City Qualifications Filename: 2_15_2013_Chapter9_Doc_708_Declaration_Deis_SupportCityQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 708 Declaration of Robert Deis in Support of City Qualifications, filed February 15, 2013, 63 pages |
Title: Chapter9 Document 709 Declaration of McCrary in Support of City Qualifications Filename: 2_15_2013_Chapter9_Doc_709_Declaration_McCrary_SupportCityQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 709 Declaration of McCrary in Support of City Qualifications, filed February 15, 2013, 131 pages. |
Title: Chapter9 Document 710 Declaration Chief Eric Jones Support City Qualifications Filename: 2_15_2013_Chapter9_Doc_710_Declaration_ChiefJones_SupportCityQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 710 Declaration Police Chief Eric Jones in Support of City Qualifications, filed February 15, 2013, 56 pages |
Title: Chapter9 Document 711 CalPERS Brief Support City Petitions Filename: 2_15_2013_Chapter9_Doc_711_CalPERS_Brief_SupportCityPetition.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 711 CalPERS Brief in Support of City Petitions, filed February 15, 2013, 43 pages |
Title: Chapter9 Document 713 Declaration Lamoureux Support CalPERS in Support City Filename: 2_15_2013_Chapter9_Doc_713_Declaration_Lamoureux_SupportCalPERSSupportCity.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 713 Declaration Lamoureux Support CalPERS in Support City Petition, filed February 15, 2013, 5 pages |
Title: Chapter9 Document 713 Declaration Lubic Support of CalPERS Support City Filename: 2_15_2013_Chapter9_Doc_712_Declaration_Lubic_SupportCalPERSSupportCity.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 712 Declaration Lubic in Support of CalPERS in Support of City, filed February 15, 2013, 121 pages |
Title: Chapter9 Document 714 Declaration Teresia Haase in Support City Eligibility Filename: 2_15_2013_Chapter9_Doc_714_Declaration_Haase_SupportCityQualifications.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Chapter9 Document 714 Declaration Teresia Haase Support City Eligibility, filed February 15, 2013, 13 pages |
Title: Chapter9 Document 715 Declaration Vanessa Burke Support City Qualifications Eligibility Filename: 2_15_2013_Chapter9_Doc_715_Declaration_Burke_SupportCityQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 715 Declaration Vanessa Burke Support City Qualifications Eligibility, filed February 15, 2013, 121 pages |
Title: Chapter9 Document 716 Declaration Ann Goodrich Support City Qualifications Eligibility Filename: 2_15_2013_Chapter9_Doc_716_Declaration_Goodrich_SupportCityQualifications.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 716 Declaration Ann Goodrich Support City Qualifications Eligibility, filed February 15, 2013, 99 pages |
Title: Chapter9 Document 728 Civil Minutes Filename: 2_26_2013_Chapter9_Doc_728_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Civil Minutes, February 26, 2013 |
Title: Chapter9 Document 732 Civil Minutes Filename: 3_06_2013_Chapter9_Doc_732_CivilMinutes.pdf |
Department: City Manager Type: Report |
---|---|
Description: Civil Minutes, March 6, 2013 |
Title: Chapter9 Document 742 Scheduling Order Eligibility Evidentiary Hearing Filename: 3_11_2013_Chapter9_Doc_742_SchedulingOrder_EligibilityEvidentiaryHearing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 742, filed March 11, 2013, Scheduling Order Eligibility Evidentiary Hearing |
Title: Chapter9 Document 871 Assured Motion Judge Amend Oral Ruling Filename: 4_11_2013_Chapter9_Doc_871_Assured_Motion_JudgeAmendOralRuling.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Document 871, filed April 11, 2013, Assured Guaranty request Judge Klein amend oral ruling - stone wall and AB 506 not sharing costs |
Title: Chapter9 Document 888 Order Granting City Motion Ambac Compromise Filename: 4_24_2013_Chapter9_Doc_888_OrderGranting_CityMotion_AmbacCompromise.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Document 888 Order approving Motion City Compromise with Ambac, filed April 24, 2013 |
Title: Chapter9 Exhibits to Bobb Declaration in Support of Assured Filename: 12_14_2012_Chapter9_Doc_642_Exhibits_Bobb_Declaration_Support_Assured.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2012 Exhibits to Declaration of Bobb in Support of Assured Guaranty |
Title: Chapter9 Franklin Advisers Objection Filename: 8_09_2012_Chapter9_Doc_484_FranklinAdvisers_Objection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Franklin Advisers Objection, Document 484, filed August 9, 2012 |
Title: Chapter9 Objections Filed to Bankruptcy Filename: News_2012_12_14_BankruptcyObjectionsFiled.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, December 14, 2012, Objections Challenge Stockton's Bankruptcy Eligibility |
Title: Chapter9 Wells Fargo Joinder to Assured Guaranty Objection Filename: 8_09_2012_Chapter9_Doc_487_WellsFargo_Joinder_to_AssuredGuaranty_Objection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Wells Fargo Joineder to Assured Guaranty Objection, Document 487, filed August 9, 2012 |
Title: Chapter9 Wells Fargo Joinder to NPFG Filename: 8_09_2012_Chapter9_Doc_486_WellsFargo_Joinder_to_NPFG_Objection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9 Wells Fargo Joinder to NPFG, Document 486, filed August 9, 2012 |
Title: Chapter9, Doc 1898, Civil Minutes Regarding Status Conference (filed Feb 25, 2015) Filename: 2_25_2015_Chapter9_Doc_1898_CivilMinutesReStatusConferenceContd.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter9, Doc 1898, Civil Minutes Regarding Status Conference |
Title: Chpater9 Wells Fargo Joinder to Franklin Advisers Objection Filename: 8_09_2012_Chapter9_Doc_485_WellsFargo_Joinder_to_FranklinAdvisers_Objection.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 Wells Fargo Joinder to Franklin Advisers Objection, Document 485, filed August 9, 2012 |
Title: City Ballot Measures A & B Information Filename: cityballotmeasures_information_education_web.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Handout with information about ballot Measures A B, Special Election, November 5, 2013 |
Title: City Calendar 2021 Filename: CityCalendar_2021.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Calendar 2021 |
Title: City Clerk Contract - Eliza Garza Filename: Contract_ElizaGarza_CityClerk.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Clerk Contract - Eliza Garza |
Title: City Clerk Job Description Filename: CityClerk_JobDescription.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Clerk Job Description |
Title: City Manager Contracts Filename: ResponseDocs_CityManagerContracts_73Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: City Manager Kurt Wilson Contract Filename: CM_KurtWilson_Contract.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Kurt Wilson Contract |
Title: City Manager Review Board Filename: 20210603_CMRB_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 3, 2021 |
Title: City Manager Review Board notes Filename: 20210603_CMRBNotes.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 3, 2021 meeting |
Title: City Manager Robert Deis Contract Filename: CM_RobertDeis_Contract.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Robert Deis Contract |
Title: City of Stockton AB 506 Restructuring Proposal 2 of 3 files Filename: Stockton_RestructuringProposal_02_667pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City of Stockton AB 506 Restructuring Proposal, file 2 of 3 files, filed with the Bankruptcy Court, July 20, 2012 |
Title: City of Stockton AB 506 Restructuring Proposal 3 of 3 files Filename: Stockton_RestructuringProposal_03_44pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City of Stockton AB 506 Restructuring Proposal, 3 of 3 files, filed with Bankruptcy Court, July 20, 2012 |
Title: City of Stockton AB 506 Restructuring Proposal Letter from City Manager Filename: City_of_Stockton_AB506_Restructuring_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 City of Stockton AB 506 Restructuring Proposal Letter from City Manager |
Title: City of Stockton Employee Lists Filename: ResponseDocs_EmployeeLists_66Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Human Resources list and internal phone number list for City of Stockton employees. |
Title: City of Stockton Fleet Inventory Filename: CityofStockton_FleetInventory.pdf |
Department: City Manager Type: Report |
---|---|
Description: City of Stockton Fleet Inventory |
Title: City of Stockton Properties Filename: ResponseDocs_COSProperty_49Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: City of Stockton Properties |
Title: City of Stockton Restructuring Proposal 1 of 3 files Filename: Stockton_RestructuringProposal_01_79pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9 AB 506 City of Stockton Restructuring Proposal, 1 of 3 files, filed with the Bankruptcy Court, July 20, 2012 |
Title: City of Stockton Trash Management Plan Filename: Final_StocktonTrashPlan_2018_11_21.pdf |
Department: City Manager Type: Report |
---|---|
Description: Trash Management Plan |
Title: City Opposition to Franklin Funds Motion to Exclude Portion of Testimony Ray Smith (filed May 6, 2104) Filename: 5_6_2014_Chapter9_Doc_1459_CityOppositionFranklinFundsMotionExcludePortionTestimonyRSmith.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1459, City Opposition to Franklin Funds Motion to Exclude Portion of Testimony Ray Smith |
Title: City Opposition to Franklin Funds Motion to Exclude Testimony Ann Goodrich (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1461_CityOppositionFranklinFundsMotionExcludeTestimonyAGoodrich_22pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1461, City Opposition to Franklin Funds Motion to Exclude Testimony Ann Goodrich (22 pages) |
Title: City Response to Franklin Funds Objections to Robert Leland Declaration (filed May 6, 2014) Filename: 5_6_2014_Chapter9_Doc_1463_CityResponseFranklinObjectionsRLelandDeclaration_66pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1463, City Response to Franklin Funds Objections to Robert Leland Declaration (66 pages) |
Title: CityCalendar_2022 Filename: CityCalendar_2022.pdf |
Department: City Manager Type: Calendar |
---|---|
Description: City of Stockton calendar 2022 |
Title: CityHall_CalWaterBills_2019_2020 Filename: CityHall_CalWaterBills_2019_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: Responsive documents, Driscoll Omens, November 18, 2020, CPRA. City Hall water bills for 2019-2020. |
Title: Citywide Bike Network Map Filename: CitywideBikeNetworkMap.pdf |
Department: City Manager Type: Report |
---|---|
Description: Citywide Bike Network Map |
Title: Civil Rights and Misconduct Lawsuits Filename: ResponseDocs_Lawsuits_7Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Civil Rights and Misconduct Lawsuits |
Title: Clean City Initiative Fillable Volunteer Form Filename: CCI_Volunteer_FillableForm.pdf |
Department: City Manager Type: Form |
---|---|
Description: Clean City Initiative Fillable Volunteer Form |
Title: CMO_2020_Accomplishments Filename: CMO_2020_Accomplishments.pdf |
Department: City Manager Type: Report |
---|---|
Description: Highlights of 2020 City Accomplishments |
Title: CMO_2021_Accomplishments Filename: CMO_2021_Accomplishments.pdf |
Department: City Manager Type: Report |
---|---|
Description: Highlights of City 2021 Accomplishments |
Title: CMRB_Board Members Filename: CMRB_Board_Members.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager Review Board member list |
Title: CMRB_BoardMembers_2020_09_23 Filename: CMRB_BoardMembers_2020_09_23.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Board Member Photos |
Title: CMRB_ConceptStatementPrinciplesParticipationAgreement_26pages Filename: CMRB_ConceptStatementPrinciplesParticipationAgreement_26pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 27, 2021 Gayaldo CMRB WilsonTubbs emails (none) |
Title: CMRB_StatementofPrinciplesandParticipationAgreement_2020_07_15 Filename: CMRB_StatementofPrinciplesandParticipationAgreement_2020_07_15.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Manager's Review Board Concept Paper |
Title: Code Enforcement - Dec. 1, 2020 to March 31, 2021 Filename: ResponseDocs_CodeEnforcement_2020_12_2021_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement - Dec. 1, 2020 to March 31, 2021 |
Title: Code Enforcement Cases and Fire Damage Filename: ResponseDocs_CodeEnforcement_FireDamage_207Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 2020-April 2021 |
Title: Code Enforcement Documents Filename: 03_SPD_NSD_CodeEnforcement_189Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: S. Airport Way addresses |
Title: Code Violations and Structure Fire Information Filename: ResponseDocs_Violations_Fires_124Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA January 2020-July 13, 2021 |
Title: Code Violations March 2020-March 2021 Filename: ResponseDocs_OpenedCodeViolations.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Violations March 2020-March 2021 |
Title: Community Development Signage Filename: CD_Signage.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Community Development Signage |
Title: ConsentForm Filename: Consent_Form_Photo_Release.pdf |
Department: City Manager Type: Form |
---|---|
Description: Consent form to release rights to photo, song, property, etc. |
Title: Consolidated CM Proposal Filename: ConsolidatedCM_Proposal_.pdf |
Department: City Manager Type: Report |
---|---|
Description: M20026 |
Title: Contingency Plan Authorization Approved Filename: News_2012_6_05_ContingencyAuthorizationApproved.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release regarding AB 506 contingency plan |
Title: Contract - Modesto Sand and Gravel, Inc. Filename: Contract_C-11-021_MODESTOSANDANDGRAVELINC_DEMOLITION.pdf |
Department: City Manager Type: Report |
---|---|
Description: Contract - Modesto Sand and Gravel, Inc. |
Title: Contract for Administrative Hearing Officer Filename: Contract_AdministrativeHearingOfficer.pdf |
Department: City Manager Type: Report |
---|---|
Description: Contract for Administrative Hearing Officer |
Title: Contract_Amendments_CaliforniaPartnershipSafeCommunities_147pages Filename: Contract_Amendments_CaliforniaPartnershipSafeCommunities_147pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: California Partnership for Safe Communities Contract and Amendments OVP CPRA |
Title: Contract_BoggsTractRuralFireDistrict Filename: Contract_BoggsTractRuralFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omen July 23, 2020, response letter sent September 4, 2020 |
Title: Contract2015SilverLakeCamperAssociationOperating Agreement Filename: Contract2015SilverLakeCamperAssociationOperating_Agreement.pdf |
Department: City Manager Type: Report |
---|---|
Description: Contract with Silver Lake Campers Association |
Title: Contracts_EastsideRuralFireDistrict Filename: Contracts_EastsideRuralFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens July 23, 2020, Response 2, sent September 2, 2020 |
Title: Contracts_LincolnFireDistrict Filename: Contracts_LincolnFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens, July 23, 2020, Response 2, sent September 2, 2020 |
Title: Contracts_MossAdams_63pages Filename: Contracts_MossAdams_63pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA September 28, 2021, Moss Adams contracts, 2013 to present |
Title: Contracts_TuxedoFireDistrict Filename: Contracts_TuxedoFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omes, July 23, 2020, Response 2, sent September 2, 2020 |
Title: ContractUSDeptForestPermitStocktonMunicipalFamilyCampSilverLake Filename: ContractUSDeptForestPermitStocktonMunicipalFamilyCampSilverLake.pdf |
Department: City Manager Type: Report |
---|---|
Description: Permit with US Forest Service, Silver Lake Family Camp |
Title: COS_April_15_2014_BankruptcyPowerPoint Filename: COS_April_15_2014_BankruptcyPowerPoint.pdf |
Department: City Manager Type: Report |
---|---|
Description: PowerPoint for April 15, 2014, Council Meeting Agenda Item 15.2, Approval of Agreements with Creditros Under Bankruptcy Plan of Adjustment |
Title: COS_CARES_EssentialSupportGrantProgram_updated Filename: COS_CARES_EssentialSupportGrantProgram_updated.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Essential Support Grant Program Updated flyer with correct phone and email |
Title: COS_ContactInformation_Closures Filename: COS_ContactInformation_Closures.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Contact Information for Office Closures COVID_19 |
Title: COS_Curative_COVID_Testing_Kiosk_flyer Filename: COS_Curative_COVID_Testing_Kiosk_flyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: City Curative COVID Testing Kiosk flyer January 10, 2022 |
Title: COS_FAQ_COVID19_2020_03_23 Filename: COS_FAQ_COVID19_2020_03_23.pdf |
Department: City Manager Type: Report |
---|---|
Description: Frequently Asked Questions as of March 23, 2020 - COVID |
Title: COS_LogoUsePolicyStandardsManual Filename: COS_LogoUsePolicyStandardsManual.pdf |
Department: City Manager Type: Report |
---|---|
Description: City of Stockton logo quick reference guide, logo policy and manual of graphic standards |
Title: COS_Open_Closed_Businesses_2020_03_23 Filename: COS_Open_Closed_Businesses_2020_03_23.pdf |
Department: City Manager Type: Report |
---|---|
Description: Business Operations Open/Closed List COVID March 23, 2020 |
Title: COS_Open_Closed_BusinessesList Filename: COS_Open_Closed_BusinessesList.pdf |
Department: City Manager Type: Report |
---|---|
Description: Open Closed Closed List |
Title: COS_Wong_PW_UsageDetails_CityCell_Mar20_Sep20 Filename: COS_Wong_PW_UsageDetails_CityCell_Mar20_Sep20.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response Doc CPRA OE3 October 8, 2020 James Wong Cell Phone Records |
Title: Council Agenda Item 16.03 Hearing for Proposed Annual Budget Filename: CouncilAgenda_ProposedAnnualBudget_Item_16_03_2012_6_20.pdf |
Department: City Manager Type: Report |
---|---|
Description: This includes the Pendency Plan - file is 146 pages. |
Title: Council Communications Notebook_empty Filename: Council_Communications_Notebook_empty.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note Council Communications |
Title: Council COVID-19 Weekly Update, 2021_05_10 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_05_10.pdf |
Department: City Manager Type: Report |
---|---|
Description: Council COVID-19 Weekly Update, 2021_05_10 |
Title: Council Resolution Approving Measure P Filename: Reso_2016_06_28_1503_01_MeasureP.pdf |
Department: City Manager Type: Report |
---|---|
Description: Council Resolution approving Measure P, Medical Marijuana Dispensaries and Cultivation, to appear on November 8, 2016, General Election ballot. |
Title: Council Resolution for Measure Q Filename: Reso_2016_06_28_1503_02_MeasureQ.pdf |
Department: City Manager Type: Report |
---|---|
Description: Council Resolution for Measure Q, Medical Cannabis Business License Tax, November 8, 2016, General Election ballot. |
Title: Council Weekly COVID-19 Report Filename: 2021_05_24_CouncilWeeklyCOVIDReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021_05_24 |
Title: Council Weekly COVID-19 Report Filename: 2021_06_01_CouncilWeeklyCOVIDReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 1, 2021 |
Title: Council_Workshop_2022_02_28 Filename: Council_Workshop_2022_02_28.pdf |
Department: City Manager Type: Report |
---|---|
Description: Council_Workshop_2022_02_28 |
Title: CouncilAgendaItem_12_2_FireWorksOrdinance_SocialHost_2022_06_14 Filename: CouncilAgendaItem_12_2_FireWorksOrdinance_SocialHost_2022_06_14.pdf |
Department: City Manager Type: Report |
---|---|
Description: Updated Fireworks Ordinance, Social Host and Penalties, adopted effective June 14, 2022 |
Title: Councilmember Fugazai Virtual Town Hall Filename: News_2021_02_16_CouncilmemberFugaziVirtualTownHall.pdf |
Department: City Manager Type: Report |
---|---|
Description: News Release |
Title: Councilmember Jobrack - August Community Office Hour Filename: News_2021_08_04_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: Report |
---|---|
Description: Councilmember Jobrack - August Community Office Hour |
Title: Councilmember Jobrack Community Office Hour Filename: News_2021_02_05_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Jobrack Community Office Hour |
Title: Councilmember Jobrack July Community Office Hour Filename: News_2021_07_08_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Jobrack July Community Office Hour |
Title: Councilmember Jobrack June Office Hour Filename: News_2021_06_09_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Jobrack June Office Hour |
Title: Councilmember Jobrack March Office Hour Filename: News_2021_03_03_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Jobrack March Office Hour |
Title: Councilmember Wright - August Community Office Hour Filename: News_2021_08_04_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: Report |
---|---|
Description: Councilmember Wright - August Community Office Hour |
Title: Councilmember Wright February Community Office Hour - Cancelled Filename: News_2021_02_05_WrightCommunityOfficeHour_Cancelled.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Wright February Community Office Hour - Cancelled |
Title: Councilmember Wright July Community Office Hour Filename: News_2021_07_08_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: Report |
---|---|
Description: Councilmember Wright July Community Office Hour |
Title: Councilmember Wright March Office Hour Filename: News_2021_03_03_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Wright March Office Hour |
Title: COVID Dashboard Filename: Nov_30_2020_COVIDDashboard.pdf |
Department: City Manager Type: Report |
---|---|
Description: November 30, 2020 |
Title: COVID-19 CARES Dashboard Filename: Dec_07_2020_COVIDDashboard.pdf |
Department: City Manager Type: Newsletter |
---|---|
Description: COVID-19 CARES Dashboard |
Title: COVID-19 Council Weekly Update 2021_04_05 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_04_05.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Council Weekly Update 2021_04_05 |
Title: COVID-19 Dashboard Filename: Nov_2_2020_COVID_Dashboard.pdf |
Department: City Manager Type: Report |
---|---|
Description: November 2, 2020 |
Title: COVID-19 Masking Poster Filename: 2021_07_21_COVIDMaskingPoster_11x17.pdf |
Department: City Manager Type: Report |
---|---|
Description: July 21, 2021 |
Title: COVID-19 Masking Poster Filename: 2021_07_21_COVIDMaskingPoster_17x11.pdf |
Department: City Manager Type: Report |
---|---|
Description: 17x11, July 21, 2021 |
Title: COVID-19 Report 2021_03_08 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_03_08.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Report 2021_03_08 |
Title: COVID-19 Symptoms Checklist Filename: COVID19Symptoms_Checklist.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: COVID-19 Symptoms Checklist |
Title: COVID-19 Updated Masking Poster Filename: 2021_07_21_COVIDMaskingPoster_8_5x11.pdf |
Department: City Manager Type: Report |
---|---|
Description: July 21, 2021 |
Title: COVID-19 Weekly Update 2021_03_15 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_03_15.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Weekly Update 2021_03_15 |
Title: COVID-19 Weekly Update 2021_03_29 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_03_29.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Weekly Update 2021_03_29 |
Title: COVID-19 Weekly Update 2021_04_12 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_04_12.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Weekly Update 2021_04_12 |
Title: COVID-19 Weekly Update 2021_04_19 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_04_19.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Weekly Update 2021_04_19 |
Title: COVID-19 Weekly Update 2021_04_26 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_04_26.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Weekly Update 2021_04_26 |
Title: COVID-19 Weekly Update, 2021_03_22 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_03_22.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Weekly Update, 2021_03_22 |
Title: COVID_11_News_2020_06_08_TemporaryOutdoorDiningPermits Filename: COVID_11_News_2020_06_08_TemporaryOutdoorDiningPermits.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued June 8, 2020, Temporary Outdoor Dining Permits |
Title: COVID_Checklist_Protocol_May_2020 Filename: COVID_Checklist_Protocol_May_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID Checklist Protocol May 2020 |
Title: COVID_News_2020_12_22_PublicOfficeCounterClosures Filename: COVID_News_2020_12_22_PublicOfficeCounterClosures.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release re: COVID-19 Surge closure on in-person public offices or counter service, effective December 28, 2020 |
Title: COVID19 Weekly Updated - Feb 15, 2021 Filename: COS_COVID19_WeeklyUpdate_2021_02_15.pdf |
Department: City Manager Type: Report |
---|---|
Description: Weekly update for COVID-19, February 15, 2021 |
Title: COVIDTestingFlyer_2020_10_09 Filename: COVIDTestingFlyer_2020_10_09.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Updated COVID Testing sites October 9, 20220 |
Title: COVIDTestingFlyer_2020_10_09_SP Filename: COVIDTestingFlyer_2020_10_09_SP.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Updated COVID Testing locations and providers Oct 9, 2020 - Spanish |
Title: CPRA Response Filename: 01_CPRA_Response_2018_01_11_2244SAirport_Babitzke_423Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2018_01_11 2244 S. Airport Way |
Title: CPRA Response MMID Hastings December 5, 2017 Filename: CPRA_Response_2017_12_05_MMID_Hastings.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response to CPRA dated December 5, 2017, sent to Hastings Law, January 5, 2018. 584 pages |
Title: CPRA_2018_05_30_RalphWhite_ResponsiveDocs Filename: CPRA_2018_05_30_RalphWhite_ResponsiveDocs.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response docs for May 30, 2018, Ralph White CPRA 106 page PDF |
Title: CPRA_2019_06_03_CAFR_PARS_Leiba_ResponseDocs_116pages Filename: CPRA_2019_06_03_CAFR_PARS_Leiba_ResponseDocs_116pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA_2019_06_03_CAFR_PARS_Leiba_ResponseDocs_116pages |
Title: CPRA_Response_2017_04_13_MMID_Gulli_3172887 Filename: CPRA_Response_2017_04_13_MMID_Gulli_3172887.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is a 145 page PDF. Miracle Mile. |
Title: CPRA_Response_2017_06_08_MMBID_Gulli_Hastings Filename: CPRA_Response_2017_06_08_MMBID_Gulli_Hastings.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is a 268 page PDF file. Miracle Mile. |
Title: CPRA_Response_2017_09_25_MMBID_2012_Ballots_HastingsLaw_3434822 Filename: CPRA_Response_2017_09_25_MMBID_2012_Ballots_HastingsLaw_3434822.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is a 2 page PDF file. Miracle Mile |
Title: CPRA_Response_2020_06_24_SignalTiming_HammerKelley_Rimkus Filename: CPRA_Response_2020_06_24_SignalTiming_HammerKelley_Rimkus.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response to 5278065 sent to Matthew Burbaum |
Title: Crystal Bay Master Development Plan Filename: CrystalBay.pdf |
Department: City Manager Type: Report |
---|---|
Description: Crystal Bay Master Development Plan |
Title: Data Donuts, Presentation, May 31 2019 Filename: OVP_DataDonuts_2019_05_31_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: Data Donuts, Presentation, May 31 2019 |
Title: Data Ticket Inc. Contract and Pricing Filename: DataTicketInc_Contract_Pricing.pdf |
Department: City Manager Type: Report |
---|---|
Description: Data Ticket Inc. Contract and Pricing |
Title: DataDonuts_May_31 Filename: DataDonuts_May_31.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: OVP Data and Donuts event flier for May 31, 2019, presentation at Van Buskirk, 9a - 11a |
Title: Dave Rudat Emails Filename: ResponseDocs_RudatEmails_473Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Dave Rudat Emails |
Title: Dec_06_2020_Regional Stay Home Order_updated_Dec_17 Filename: Dec_06_2020_Regional_Stay_Home_Order_updated_Dec_17.pdf |
Department: City Manager Type: Report |
---|---|
Description: Dec_06_2020_Regional Stay Home Order_updated_Dec_17 |
Title: Dec_06_2020_RegionalStayHomeOrderActivation Filename: Dec_06_2020_RegionalStayHomeOrderActivation.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID19 Regional Stay Home Order Activation |
Title: December 14, 2020 CARES Dashboard Filename: Dec_14_2020_CARES_Dashboard.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 14, 2020 CARES Dashboard |
Title: Delta Cove Final Map Filename: DeltaCove.pdf |
Department: City Manager Type: Report |
---|---|
Description: Delta Cove Final Map |
Title: Disposition and Development Agreement Filename: Contract_RedevelopmentAgency_StocktonNewspapersInc_DDA_.pdf |
Department: City Manager Type: Report |
---|---|
Description: Disposition and Development Agreement |
Title: Disposition and Development Agreement Filename: Contract_RedevelopmentAgency_StocktonNewspapersInc_DDA_.pdf |
Department: City Manager Type: Report |
---|---|
Description: Disposition and Development Agreement |
Title: Disposition and Development Agreement Filename: Contract_StocktonNewspapersInc_DDA.pdf |
Department: City Manager Type: Report |
---|---|
Description: Disposition and Development Agreement |
Title: DKS Associates Proposal Filename: DKSAssociates_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: TACTICS Traffic Control System |
Title: Doc 1747 – Civil Minutes Regarding Trial and Chapter 9 Plan (filed October 30, 2014) Filename: 10_30_2014_Chapter9_Doc_1747_CivilMinutesReTrialChapter9Plan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Chapter 9, Doc 1747, Civil Minutes Regarding Trial Chapter 9 Plan |
Title: Docs_RecordsRetention_333pages Filename: Docs_RecordsRetention_333pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs, Records Retention, May 30, 2019, Chris Smith |
Title: Documents_6709_Plymouth_2021_04_30_Response_170pages Filename: Documents_6709_Plymouth_2021_04_30_Response_170pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA March 26, 2021, Reed for cannabis 6709 Plymouth, responsive docs, first batch send on April 30, 2021 |
Title: Dog Park Notice - COVID-19 Filename: DOGPARKNOTICE_11x17.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Dog Park Notice - COVID-19 |
Title: Drive-in Movie Night June 18, 2021 Filename: News_2021_06_02_DriveInMovies.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Drive-in Movie Night June 18, 2021 |
Title: DriveInMovieJune2022_flyer Filename: DriveInMovieJune2022_flyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Drive In movie flyer for Dog, June 17, 2022 |
Title: DriveInMovieJune2022_flyer Filename: DriveInMovieJune2022_flyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Drive In movie flyer for Dog, June 17, 2022 |
Title: EDD_2021_06_03_1166pages Filename: EDD_2021_06_03_1166pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Ralph White Litigation, Airport Way properties, EDD docs sent June 3, 2021 |
Title: EDD_Docs_Response_01_101pages Filename: EDD_Docs_Response_01_101pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Aug 5, 2020, Bailey for Ralph White, response letter 1, sent September 10, 2020 |
Title: El Dorado Building Permits Filename: ResponseDocs_ElDorado_29Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: El Dorado Building Permits |
Title: ElConcilioCRLAWebinar_ERAPflyer Filename: ElConcilioCRLAWebinar_ERAPflyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: El Concilio CRLA webinar flyer, November 20, 2021 |
Title: Elements of a Complete Street - Information Sheet Filename: ElementsCompleteStreet.pdf |
Department: City Manager Type: Report |
---|---|
Description: Elements of a Complete Street - Information Sheet |
Title: Emails_6709_Plymouth_2021_04_30_Response_371pages Filename: Emails_6709_Plymouth_2021_04_30_Response_371pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA March 26, 2021 Reed 6709 Plymouth Cannabis email responsive documents send on April 30, 2021 |
Title: emails_KurtWilson_to_KurtWilson_556pages Filename: emails_KurtWilson_to_KurtWilson_556pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Docs Kurt Wilson request for all electronic files emails from and to Kurt Wilson 556 pages |
Title: Empire Theater Filename: ResponseDocs_EmpireTheater_144Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 2nd Records Release |
Title: Empire Theater Code Violations Filename: ResponseDocs_EmpireTheaterViolations_463Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Empire Theater Code Violations |
Title: Empire Theater Fire 2021 Filename: ResponseDocs_EmpireTheaterFire_28Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Emails and pictures related to the May 2021 Empire Theater fire |
Title: Empire Theater Permits Filename: ResponseDocs_EmpireTheaterPermits_66Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Empire Theater Permits |
Title: Employee Letter AB 506 Filename: AB506_EmployeeLetter_2012_2_24.pdf |
Department: City Manager Type: Report |
---|---|
Description: Recommendation to Start AB 506 Process to Attempt to Prevent Insolvency and Bankruptcy |
Title: Employee Letter Pendency Plan June 20, 2012 Filename: 2012_6_20_Letter_EmployeePendencyPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Letter to employees about City of Stockton Pendency Plan |
Title: Employee Memo Leave Suspension Filename: Memo_2012_2_24_EmployeeLeaveSuspension.pdf |
Department: City Manager Type: Report |
---|---|
Description: Temporary Suspension of Pay Outs |
Title: Employee Return to Work Information Filename: Return2Work.pdf |
Department: City Manager Type: Report |
---|---|
Description: Return to Work Information |
Title: Environmental Impact Report Tidewater Crossing Filename: Tidewater_FEIR.pdf |
Department: City Manager Type: Report |
---|---|
Description: Environmental Impact Report Tidewater Crossing |
Title: ERAP_CRLA_RenterLegalAssistance_2021_Nov Filename: ERAP_CRLA_RenterLegalAssistance_2021_Nov.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: CRLA flyer ERAP renter legal assistance |
Title: EvictionsMoratorium_Approved_Ordinance_2020_03_17_0302_02 Filename: EvictionsMoratorium_Approved_Ordinance_2020_03_17_0302_02.pdf |
Department: City Manager Type: Report |
---|---|
Description: March 17, 2020, Council moratorium for two months on evictions |
Title: Example Filename: Example.pdf |
Department: City Manager Type: Report |
---|---|
Description: Example |
Title: Fall_Winter_COVID19_OutdoorDiningGuidance Filename: Fall_Winter_COVID19_OutdoorDiningGuidance.pdf |
Department: City Manager Type: Permit |
---|---|
Description: Stockton Fire Department COVID-19 Outdoor Dining Guidance, effective December 1, 2020 |
Title: Fathers & Families of San Joaquin Contracts Filename: ResponseDocs_FFSJ_Contracts.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fathers Families of San Joaquin Contracts |
Title: FD Responses Filename: ResponseDocs_FDResponses_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: FD responses to gas leaks and combustion explosions 2018-2020 |
Title: FFSJ Emails Filename: ResponseDocs_FFSJ_327Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: FFSJ Emails |
Title: Final_ResponsiveDocs_CPRA_WilsonTermination_213pages Filename: Final_ResponsiveDocs_CPRA_WilsonTermination_213pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Wilson, Olson Termination, final responsive documents |
Title: Fire Damaged Properties March 2021 Filename: ResponseDoc_FireDamage_2021_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Damaged Properties March 2021 |
Title: Fire documents for 3727 Metro Way, 3728 Imperial Way, 4747 Frontier Way Filename: ResponseDocs_Metro_Imperial_Frontier_33Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire documents for 3727 Metro Way, 3728 Imperial Way, 4747 Frontier Way |
Title: Fire Inspection Site Plans Filename: 04_FireInspectionSitePlans_7Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2222 S. Airport Way |
Title: Fire Plan Check Application 2021 Filename: SFD_PlanCheckApplication_2021.pdf |
Department: City Manager Type: Form |
---|---|
Description: Fire Plan Check Application 2021 |
Title: Fire Station 03 LDA Partners Documents Filename: ResponseDocs_FireStation03_LDAPartners.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Station 03 LDA Partners Documents |
Title: Fire Station 03 LDA Partners Documents Filename: ResponseDocs_FireStation03_LDAPartners_28Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Station 03 LDA Partners Documents |
Title: Fire Station 03 LDS Partners Documents Filename: ResponseDocs_FireStation03_LDAPartners_30Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Station 03 LDS Partners Documents |
Title: Firefighter Bargaining Contracts Filename: ResponseDocs_Firefighters_214Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: Firefighters 456 Contracts Filename: ResponseDocs_FireFighters456_778Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: FirePreventionFeeAdjustments_flyer Filename: FirePreventionFeeAdjustments_flyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Fire Prevention Fee Adjustment flyer for March 2 and 3, 2022 meetings |
Title: Fireworks Sales Permit Lottery News Release Filename: News_2021_03_01_FireworksSalesApplications.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Fireworks Sales Permit Lottery News Release |
Title: Form 460 2010-2014 Filename: ResponseDocs_Form460_2246Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2010-2014 |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2012 City Council |
Title: Form 460 2014 City Council Filename: ResponseDocs_Form460_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2014 City Council |
Title: Form 460 2014 City Council Filename: ResponseDocs_Form460_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2014 City Council |
Title: Form 460 2014 City Council Filename: ResponseDocs_Form460_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460 2014 City Council |
Title: Form 460s 2010 City Council Filename: ResponseDocs_Form460_2010.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460s 2010 City Council |
Title: Form 460s 2010-2014 Filename: ResponseDocs_Form460_1144Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: A-L |
Title: Form 460s 2010-2014 Filename: ResponseDocs_Form460_2246Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460s 2010-2014 |
Title: Form 460s 2010-2015 Filename: ResponseDocs_Form460_2246Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460s 2010-2015 |
Title: Form 460s 2012 City Council Filename: ResponseDocs_Form460_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Form 460s 2012 City Council |
Title: FPPC City Communications Filename: All_FPPC_ResponseDocs_858pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response docs, Gayaldo Farms, February 5, 2021 for all FPPC communications |
Title: FPPC Michael Tubbs Documents Filename: ResponsiveDocs_FPPC_Investigate_Tubbs.pdf |
Department: City Manager Type: Report |
---|---|
Description: FPPC Michael Tubbs Documents |
Title: Fugazi_CandidateFilings_2014_2018_18pages Filename: Fugazi_CandidateFilings_2014_2018_18pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fugazi candidate filings for 2014 and 2018, documents responsive to CPRA, June 10, 2019, Juan de Leon Research, Inc. |
Title: FY_17_18_FireDepartmentStationsWaterUse Filename: FY_17_18_FireDepartmentStationsWaterUse.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omes July 23, 2020, Response 2, Sept 2, 2020 |
Title: FY_18_19_FireDepartmentStationsWaterUse Filename: FY_18_19_FireDepartmentStationsWaterUse.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens July 23, 2020, Response 2, Sept 4, 2020 |
Title: FY_19_20_FireDepartmentStationsWaterUse Filename: FY_19_20_FireDepartmentStationsWaterUse.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omes July 23, 2020, Response 2, Sept 4, 2020 |
Title: FY_20_21_FireDepartmentStationsWaterUse Filename: FY_20_21_FireDepartmentStationsWaterUse.pdf |
Department: City Manager Type: Report |
---|---|
Description: CRPA Driscoll Omes July 23, 2020, Response 2, Sept 4, 2020 |
Title: George Hills Proposal Filename: GeorgeHills_Proposal_75Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP 19-037 |
Title: GFOA Press Release Stockton Receives Award Filename: GFOA_DistinguishedBudgetPresentationAward.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 9, 2018, GFOA announces City of Stockton recipient of the Distinguished Budget Presentation Award |
Title: Google Analytics Filename: ResponseDocs_GoogleAnalytics_91Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Financial Reporting section on the City of Stockton Administrative Services webpage |
Title: GoRequestAskStocktonInstructions Filename: GoRequestAskStocktonInstructions.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: GoRequest Ask Stockton Instructions for Mobile app |
Title: Grant_Report_June_2012 Filename: Grant_Report_June_2012.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Grant_Report_June_2012 |
Title: Gray Quarter Proposal Filename: Bid_PUR20-012_GrayQuarter.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP PUR 20-012 |
Title: Guidance Amusement and Theme Parks Filename: Guidance_Amusement_Theme_Parks.pdf |
Department: City Manager Type: Report |
---|---|
Description: California guidance for amusement and theme parks |
Title: Guidance Outdoor Live Professional Sports Filename: Guidance_Outdoor_Live_Professional_Sports.pdf |
Department: City Manager Type: Report |
---|---|
Description: California guidance for outdoor live professional sports |
Title: Hammer Lane and Kelley Drive Signal Filename: Hammer-KelleySignal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Timing sheets, signal as-built, and maintenance records |
Title: Hammer Lane/Montauban Ave. Phasing Diagram Filename: Hammer_Montauban_PhasingDiagram_28Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Hammer Lane/Montauban Ave. Phasing Diagram |
Title: Hammer Lane/Montauban Ave. Timing Sheets Filename: TimingSheets_28Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Hammer Lane/Montauban Ave. Timing Sheets |
Title: Horizontal Social Distancing 11x8.5 Filename: HorizontalSocialDistancing_11x8_5.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Horizontal Social Distancing 11x8.5 |
Title: Horizontal Social Distancing 17x11 Filename: HorizontalSocialDistancing_17x11.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Horizontal Social Distancing 17x11 |
Title: Hotel Properties Filename: ResponseDocs_HotelProperties.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1075 N. Wilson Way, 1005 N. El Dorado St., 241 N. San Joaquin St., 2210 S. Manthey Rd. |
Title: Hotel Property Data Filename: ResponseDocs_HotelProperties_Data.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1075 N. Wilson Way, 3951 E. Budweiser Ct., 1005 N. El Dorado St., 241 N. San Joaquin St., 2210 S. Manthey Rd. |
Title: Hughes Claims Proposal Filename: HughesClaims_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: Hughes Claims Proposal |
Title: Hunter St., Oak St. and San Joaquin St. Building Permits Filename: ResponseDocs_BuildingPermits_75Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for multiple addresses |
Title: Impark RFP Filename: Impark_Documents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Parking Management for City Parking Operations RFP |
Title: Inferrera CM Proposal Filename: InferreraCM_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: M20026 |
Title: Integration Program Facts Sheet Filename: Integration_Program_Facts_Sheet.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Integration Program Facts Sheet |
Title: Invoices_BoggsTractRuralFireDistrict Filename: Invoices_BoggsTractRuralFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens July 23, 2020, Response 02, September 2, 2020 |
Title: Invoices_EastsideFireDistrict Filename: Invoices_EastsideFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omes July 23, 2020, Response 02, September 2, 2020 |
Title: Invoices_LincolnFireDistrict Filename: Invoices_LincolnFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens July 23, 2020, Response 02, September 2, 2020 |
Title: Invoices_TuxedoFireDistrict Filename: Invoices_TuxedoFireDistrict.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens July 23, 2020, Response 2, Sept 2, 2020 |
Title: IPP Permitted Users March 2021 Filename: ResponseDocs_IPP_PermittedUsers_2021_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: IPP Permitted Users March 2021 |
Title: Iteris Proposal Filename: Iteris_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: TACTICS Traffic Management System |
Title: July 2021 Recycle Event Filename: July_RecycleEvent_English.pdf |
Department: City Manager Type: Report |
---|---|
Description: English Postcard |
Title: July 2021 Recycle Event Filename: July_RecycleEvent_Spanish.pdf |
Department: City Manager Type: Report |
---|---|
Description: Spanish Postcard |
Title: June 2021 Code Enforcement Cases Filename: ResponseDocs_JuneCodeCases_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 2021 Code Enforcement Cases |
Title: June 21, 2021 Council Weekly Update Filename: 2021_06_21WeeklyCouncilUpdate.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 21, 2021 Council Weekly Update |
Title: June 7, 2021 - COVID-19 Werrkly Report Filename: 2021_06_07_CouncilWeeklyCOVIDReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 7, 2021 - COVID-19 Weekly Report |
Title: June Councilmember Wright Office Hour Filename: News_2021_06_09_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release |
Title: June Recycling Event Postcard Filename: JuneRecycleEventPostcard_English.pdf |
Department: City Manager Type: Report |
---|---|
Description: June Recycling Event Postcard |
Title: June Recycling Event Postcard Filename: JuneRecycleEventPostcard_Spanish.pdf |
Department: City Manager Type: Report |
---|---|
Description: June Recycling Event Postcard |
Title: Kimley-Horn Proposal Filename: Kimley-Horn_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: TACTICS Traffic Management System |
Title: Kinetic Sculpture Photos Filename: KineticSculpturePhotos.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Kinetic Sculpture Airbourne |
Title: Kurey & Associates Contract Filename: Contract_KureyandAssociates.pdf |
Department: City Manager Type: Report |
---|---|
Description: Labor Compliance and Monitoring Services |
Title: Kurey & Associates RFP Filename: KureyAssociates_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP for Labor Compliance and Monitoring Services, Kurey Associates proposal. |
Title: LAZ RFP Filename: LAZ_Documents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Parking Management for City Parking Operations RFP |
Title: LegislationText_Table_2021_09_14 Filename: LegislationText_Table_2021_09_14.pdf |
Department: City Manager Type: Report |
---|---|
Description: American Rescue Plan Act Legislation Text and Table City Council Agenda Item 15.1, September 14, 2021 |
Title: Letter to Employees October 1, 2012 Filename: COS_EmployeeLetter_2012_10_01.pdf |
Department: City Manager Type: Report |
---|---|
Description: City Bankruptcy Update and State Approved Pension Changes - letter to employees, October 1, 2012 |
Title: Letter to Retirees receiving medical benefits, July 16, 2012 Filename: LetterRetireesMedicalResources_2012_7_16.pdf |
Department: City Manager Type: Report |
---|---|
Description: Letter to City of Stockton retirees regarding medical benefits, July 16, 2012 |
Title: Local_Emergency_Approved_Resolution_2020_03_17_0301 Filename: Local_Emergency_Approved_Resolution_2020_03_17_0301.pdf |
Department: City Manager Type: Report |
---|---|
Description: March 17, 2020, Local Emergency Council Ratified March 12, 2020, proclamation |
Title: LocalEmergencyOrder_TempOutdoorDining Filename: LocalEmergencyOrder_TempOutdoorDining.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Local Emergency Order allowing temporary outdoor dining, June 1, 2020 |
Title: Louis Park Cricket Pitch Filename: ResponseDocs_LouisParkCricketPitch.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA - Documents related to Contractor Dave Silva |
Title: Lower Sac Rd. and Hammer Lane Building Permits Filename: ResponseDocs_LowerSacHammer_91Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 7929, 7927, 7910 Lower Sac Rd. and 1015 Hammer Lane building permits |
Title: March 2021 - Code Enforcement Addresses Filename: ResponseDocs_CodeEnforcement_2021_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: March 2021 - Code Enforcement Addresses |
Title: Mariposa Industrial Park Project Filename: ResponseDocs_MariposaIndustrial_142Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2nd batch of documents/emails |
Title: Mariposa Industrial Park Project Filename: ResponseDocs_MariposaIndustrial_202Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: May 20, 2021 |
Title: Mariposa Industrial Park Project Filename: ResponseDocs_MariposaIndustrial_304Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Emails and records for PRA Release #3 |
Title: Mariposa Lakes Filename: Mariposa_63Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mariposa Lakes |
Title: Mariposa Lakes Map/Plans Filename: Mariposa_71Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mariposa Lakes Map/Plans |
Title: Mariposa Lakes Public Facilities Financing Plan Filename: MLSP_PublicFacilitiesFP.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mariposa Lakes Public Facilities Financing Plan |
Title: Mariposa Lakes Specific Plan Filename: MariposaLakesSpecificPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mariposa Lakes Specific Plan |
Title: Mariposa Lakes Specific Plan Filename: MariposaLakesSpecificPlanErrata.pdf |
Department: City Manager Type: Report |
---|---|
Description: Final Check July 1, 2008 |
Title: Mariposa Lakes Specific Plans Filename: MariposaLakesFEIR.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mariposa Lakes Specific Plans |
Title: Marshall Plan on Crime Brochure Filename: MarshallPlanBrochure_web.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: May 20, 2013 Marshall Plan on Crime Brochure |
Title: Marshall Plan Symposium California Partnership Filename: 2013_2_08_MarshallPlan_Symposium_CAPartnershipSafeCommunitiesPowerpoint_24pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Powerpoint Marshall Plan Symposium February 8, 2013, presented by California Partnership for Safe Communities - 24 pages |
Title: Marshall Plan Symposium Overview Filename: 2013_2_08_MarshallPlan_SymposiumOverviewPowerPoint_34pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Powerpoint overview of Marshall Plan as presented February 8, 2013, 34 pages |
Title: Marshall Plan Symposium Recommendations Filename: 2013_2_08_MarshallPlan_SymposiumRecommendationsPowerpoint_50pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Powerpoint Marshall Plan Symposium Recommendations February 8, 2013, 50 pages |
Title: Marshall Plan Symposium Stockton Police Department Presentation Filename: 2013_2_08_MarshallPlan_Symposium_StocktonPoliceDept_Powerpoint_16pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Powerpoint Marshall Plan Symposium Stockton Police Department, Chief Eric Jones, February 8, 2013, 16 pages |
Title: May 24, 2021 COVID-19 Report Filename: CouncilWeeklyCOVIDReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: May 24, 2021 COVID-19 Report |
Title: May 30, 2012 Letter to All Employees Filename: 2012_5_30_EmployeeLetter.pdf |
Department: City Manager Type: Report |
---|---|
Description: Letter to all employees regarding June 5, 2012 City Council Agenda Item. 15.01 |
Title: May 30, 2012 Letter to All Retirees Filename: 2012_5_30_RetireeLetter.pdf |
Department: City Manager Type: Report |
---|---|
Description: Letter to all retirees regarding June 5, 2012 City Council Agenda Item 15.01 |
Title: May_18_2019_NE_LibraryCommunityCtr Filename: May_18_2019_NE_LibraryCommunityCtr.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Northeast Stockton Library and Community Center flyer for May 18, 2019 community meeting at Rue and Troke |
Title: MayorLincolnCalendar_2021_Redacted_48pages Filename: MayorLincolnCalendar_2021_Redacted_48pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA November 30, 2021, Rusty Abernathy, Council Member meetings with constituents, Response 1 Mayors calendar |
Title: Measure A - Agreed Upon Procedures 2017-2018 Filename: MeasureA_AgreedUponProcedures_17_18.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A - Agreed Upon Procedures 2017-2018 |
Title: Measure A - SSS 17-18 Filename: MeasureA_SSS_17_18.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A - SSS 17-18 |
Title: Measure A Citizens' Advisory Committee By-laws Filename: MeasureA_CitizensAdvisoryCommitteeByLaws.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A Citizens' Advisory Committee By-laws, October 23, 2014 |
Title: Measure A Citizens' Advisory Committee Charter Filename: MeasureA_CommitteeCharter.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A Citizens' Advisory Committee Charter |
Title: Measure A FY2016-2017 Annual Report Filename: MeasureA_FY2016_2017_AnnualReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A FY2016-2017 Annual Report |
Title: Measure A, Annual Report, FY2014_2015 Filename: MeasureA_AnnualReport_FY2014_2015.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A, Annual Report, FY2014_2015 |
Title: Measure A, Independent Report, June 30 2015 Filename: MeasureA_IndependentReport_June30_2015.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure A, Independent Report, June 30 2015 |
Title: Measure A, Independent Report, June 302016 Filename: MeasureA_IndependentReport_June30_2016.pdf |
Department: City Manager Type: Rates |
---|---|
Description: Measure A, Independent Report, June 302016 |
Title: Measure B, Allocation, 2016_12_01 Filename: Measure_B_Allocation_2016_12_01.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure B, Allocation, 2016_12_01 |
Title: Measure M Annual Audit June 2018 Filename: MeasureM_AnnualAudit_June2018.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure M Annual Audit June 2018 |
Title: Measure M Impartial Analysis Filename: MeasureM_ImpartialAnalysis.pdf |
Department: City Manager Type: Report |
---|---|
Description: Impartial Analysis prepared by the City Attorney for Ballot Measure M, November 8, 2016, general election |
Title: Measure M Strong Communities Filename: StrongCommunities_AnnualReport_FY_18_19.pdf |
Department: City Manager Type: Report |
---|---|
Description: Annual Report 2018-2019 |
Title: Measure M-Q Flier Filename: MeasureMtoQFlier_ForWeb.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Measure M-Q Flier |
Title: Measure N Impartial Analysis Filename: MeasureN_ImpartialAnalysis.pdf |
Department: City Manager Type: Report |
---|---|
Description: Impartial Analysis for Measure N, prepared by the City Attorney, for November 8, 2016, General Election ballot. |
Title: Measure O Impartial Analysis Filename: MeasureO_ImpartialAnalysis.pdf |
Department: City Manager Type: Report |
---|---|
Description: Impartial Analysis, Measure O, prepared by City Attorney for November 8, 2016, General Election ballot. |
Title: Measure P Impartial Analysis Medical Cannabis Filename: MeasureP_ImpartialAnalysis.pdf |
Department: City Manager Type: Report |
---|---|
Description: Impartial Analysis for Measure P, Medical Cannabis Dispensaries and Cultivation, November 8, 2016, General Election ballot. |
Title: Measure P Proposed Changes to SMC Filename: Proposed_SMC_MeasureP.pdf |
Department: City Manager Type: Report |
---|---|
Description: Proposed changes to SMC for Measure P, Medical Cannabis Dispensaries and Cultivation, November 8, 2016, General Election ballot. |
Title: Measure W - 5 Year Report (2009-2014) Filename: MeasureW_5YearReport_2009_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - 5 Year Report (2009-2014) |
Title: Measure W - 5 Year Report 2014-2019 Filename: MeasureW_5YearReport_2014_2019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - 5 Year Report 2014-2019 |
Title: Measure W - Annual Report (FY04-05) Filename: MeasureW_AnnualReport_FY04_05.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY04-05) |
Title: Measure W - Annual Report (FY05-06) Filename: MeasureW_AnnualReport_FY05_06.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY05-06) |
Title: Measure W - Annual Report (FY06-07) Filename: MeasureW_AnnualReport_FY06_07.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY06-07) |
Title: Measure W - Annual Report (FY07-08) Filename: MeasureW_AnnualReport_FY07_08.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY07-08) |
Title: Measure W - Annual Report (FY08-09) Filename: MeasureW_AnnualReport_FY08_09.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY08-09) |
Title: Measure W - Annual Report (FY09-10) Filename: MeasureW_AnnualReport_FY09_10.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY09-10) |
Title: Measure W - Annual Report (FY10-11) Filename: MeasureW_AnnualReport_FY10_11.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY10-11) |
Title: Measure W - Annual Report (FY11-12) Filename: MeasureW_AnnualReport_FY11_12.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY11-12) |
Title: Measure W - Annual Report (FY12-13) Filename: MeasureW_Annual_Report_FY12_13.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report (FY12-13) |
Title: Measure W - Annual Report 2017-2018 Filename: MeasureW_AnnualReport_2017_2018.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W - Annual Report 2017-2018 |
Title: Measure W Annual Report 2013-2014 Filename: MeasureW_AnnualReport_2013_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Annual Report 2013-2014 |
Title: Measure W Annual Report 2014-2015 Filename: MeasureW_AnnualReport_2014_2015.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Annual Report 2014-2015 |
Title: Measure W Annual Report 2015 2016 Filename: MeasureW_AnnualReport_2015_2016.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Annual Report 2015 2016 |
Title: Measure W Annual Report 2016-2017 Filename: MeasureW_AnnualReport_2016_2017.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Annual Report 2016-2017 |
Title: Measure W Annual Report 2018-2019 Filename: MeasureW_AnnualReport_2018_2019.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Annual Report 2018-2019 |
Title: Measure W Audit Report - 2007 - 2008 Filename: MeasureW_AuditReport_2007_2008.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report - 2007 - 2008 |
Title: Measure W Audit Report 2008 - 2009 Filename: MeasureW_AuditReport_2008_2009.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2008 - 2009 |
Title: Measure W Audit Report 2009 - 2010 Filename: MeasureW_AuditReport_2009_2010.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2009 - 2010 |
Title: Measure W Audit Report 2010 - 2011 Filename: MeasureW_AuditReport_2010_2011.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2010 - 2011 |
Title: Measure W Audit Report 2011 - 2012 Filename: MeasureW_AuditReport_2011_2012.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2011 - 2012 |
Title: Measure W Audit Report 2012 - 2013 Filename: MeasureW_AuditReport_2012_2013.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2012 - 2013 |
Title: Measure W Audit Report 2013 - 2014 Filename: MeasureW_AuditReport_2013_2014.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2013 - 2014 |
Title: Measure W Audit Report 2015 - 2016 Filename: MeasureW_AuditReport_2015_2016.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2015 - 2016 |
Title: Measure W Audit Report 2016 - 2017 Filename: MeasureW_AuditReport_2016_2017.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2016 - 2017 |
Title: Measure W Audit Report 2017 - 2018 Filename: MeasureW_AuditReport_2017_2018.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W Audit Report 2017 - 2018 |
Title: Measure W: 5 Year Report (2004-2009) Filename: MeasureW_5YearReport_2004_2009.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measure W: 5 Year Report (2004-2009) |
Title: Measures A and B, SSS, 2014_2015 Filename: MeasureA_B_SSS_2014_2015.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measures A and B, SSS, 2014_2015 |
Title: Measures A and B, SSS, 2015_2016 Filename: MeasureA_B_SSS_2015_2016.pdf |
Department: City Manager Type: Report |
---|---|
Description: Measures A and B, SSS, 2015_2016 |
Title: Media Briefing AB 506 PowerPoint Filename: COS_MediaBriefing_PP_slides_2012_2_24.pdf |
Department: City Manager Type: Report |
---|---|
Description: How Did We Get Here? Options for Going Forward |
Title: Mediator Selected for Stockton's AB 506 Process Filename: News_2012_3_27_AB506_MediatorSelected.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release AB 506 Mediator Selected |
Title: Mid-Management Employees Contracts Filename: ResponseDocs_MidManagement_438Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: Miner Ave. Complete Streets Project Flyer Filename: MinerAve_Flyer_Update.pdf |
Department: City Manager Type: Report |
---|---|
Description: Miner Ave. Complete Streets Project Flyer |
Title: Miner Ave. Complete Streets Project Flyer Filename: MinerAve_Flyer.pdf |
Department: City Manager Type: Report |
---|---|
Description: Miner Ave. Complete Streets Project Flyer |
Title: MinerAve_OpeningCeremony_Invite Filename: MinerAve_OpeningCeremony_Invite.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Miner Ave Opening Ceremony on March 16 invitation |
Title: MinerAve_OpeningCeremony_Program Filename: MinerAve_OpeningCeremony_Program.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Miner Ave Opening Ceremony Program for March 16, 2022 |
Title: Misc_All Filename: Misc_All.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note - Misc |
Title: Mitigation Monitoring Program Tidewater Crossing Filename: TidewaterFindings_MMRP.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mitigation Monitoring Program Tidewater Crossing |
Title: MMID_Certified_Records_2020_05_15 Filename: MMID_Certified_Records_2020_05_15.pdf |
Department: City Manager Type: Report |
---|---|
Description: MMID_Certified_Records_2020_05_15 |
Title: Motorized Food Wagons Ordinance 34-04 Filename: MotorizedFoodWagons_Ord034_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: Motorized Food Wagons Ordinance 34-04 |
Title: MOUs, OperationsAndMaintenance, 329 Pages Filename: MOUs_OperationsAndMaintenance_329Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: MOUs, OperationsAndMaintenance, 329 Pages |
Title: MOUs, Trades And Maintenance, 700 Pages Filename: MOUs_TradesAndMaintenance_700Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: MOUs, Trades And Maintenance, 700 Pages |
Title: MOUs, Water Supervisory, 358 Pages Filename: MOUs_WaterSupervisory_358Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: MOUs, Water Supervisory, 358 Pages |
Title: MUD Bargaining Contracts Filename: ResponseDocs_MUD_1428Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: MUD Text Screenshots - Farnsworth Filename: ResponseDocs_MUD_TextScreenShots.pdf |
Department: City Manager Type: Report |
---|---|
Description: MUD Text Screenshots - Farnsworth |
Title: Municipal Code 10.44 Filename: MunicipalCode_10-44.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 10.44 |
Title: Municipal Code 10.48 Filename: MunicipalCode_10-48.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 10.48 |
Title: Municipal Code 16.76.030 Filename: MunicipalCode_16-76-030.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 16.76.030 |
Title: Municipal Code 5.08.130 Filename: MunicipalCode_5-08-130.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 5.08.130 |
Title: Municipal Code 5.72 Filename: MunicipalCode_5-72.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 5.72 |
Title: Municipal Code 5.76 Filename: MunicipalCode_5-76.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 5.76 |
Title: Municipal Code 8.12 Filename: MunicipalCode_8-12.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 8.12 |
Title: Municipal Code 8.16 Filename: MunicipalCode_8-16.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 8.16 |
Title: Municipal Code 9.28 Filename: MunicipalCode_9-28.pdf |
Department: City Manager Type: Report |
---|---|
Description: Municipal Code 9.28 |
Title: Municipal Separate Storm Sewer System Map Filename: COS_MUD_MS4_MAP.pdf |
Department: City Manager Type: Map |
---|---|
Description: MS4 Map |
Title: My Brother's Keeper Regional Summit Receipts Filename: DiscretionaryFunds_Tubbs_MBKSummit.pdf |
Department: City Manager Type: Report |
---|---|
Description: My Brother's Keeper Regional Summit Receipts |
Title: Nathaniel Smith v. City of Stockton Filename: SmithBills_92Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Legal Bills |
Title: NE_LibraryCommunityCenter_ExteriorRendering Filename: NE_LibraryCommunityCenter_ExteriorRendering.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Northeast Library and Community Center. Exterior rendering. 4 of 5 |
Title: NE_LibraryCommunityCenter_FloorPlan Filename: NE_LibraryCommunityCenter_FloorPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Northeast Library and Community Center. Floor Plan. 3 of 5. |
Title: NE_LibraryCommunityCenter_InteriorRendering Filename: NE_LibraryCommunityCenter_InteriorRendering.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Northeast Library and Community Center. Interior Rendering. 5 of 5 |
Title: NE_LibraryCommunityCenter_PlanningDiagram Filename: NE_LibraryCommunityCenter_PlanningDiagram.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Northeast Library and Community Center. Planning Diagram, 2 of 5. |
Title: NE_LibraryCommunityCenter_SitePlan Filename: NE_LibraryCommunityCenter_SitePlan.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Renderings and Plans, May 2019, 1 of 5. |
Title: New Utility Bill City Service Area Filename: NewUB_WaterStormwaterSewerGarbage.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: December 2017, includes water, stormwater, sewer and garbage. |
Title: New Utility Bills Cal Water Service Area Filename: NewUB_StormwaterSewerGarbageCalWater.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 2017, Cal Water Service area bill includes sewer, stormwater, garbage |
Title: News - July 23, 2019 - National Night Out Filename: News_2019_07_23_NationalNightOut.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News - July 23, 2019 - National Night Out |
Title: News 2018_04_09 Fire Station 12 Open House Filename: News_2018_04_09_FireStation12OpenHouse.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News 2018_04_09 Fire Station 12 Open House |
Title: News 2018_04_20 Pershing Traffic Alert Saturday April 21 Filename: News_2018_04_20_PershingTrafficAlert_Saturday_April21.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News 2018_04_20 Pershing Traffic Alert Saturday April 21 |
Title: News May 1, 2018 EPA Brownfields Grant Filename: News_2018_05_01_EPA_BrownfieldsGrant.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News May 1, 2018 EPA Brownfields Grant |
Title: News Release Judge Rules Stockton Chapter 9 Eligible Filename: News_2013_4_01_StocktonChapter9Eligible.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release April 1, 2013 Judge Rules Stockton is Chapter 9 Eligible |
Title: News Release - Central Stockton Road Diet Project Comment Period Filename: News_2021_01_27_CentralStocktonRoadDiet_CommentPeriod.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Central Stockton Road Diet Project Comment Period |
Title: News Release - City and Ambac Reach Agreement Filename: News_2013_2_26_CityAmbacAgreement.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Council Approves Firest Agreement with Capital Markets Creditor, City and Ambac Reach Agreement |
Title: News Release - City Responds to Credoitor Objections Regarding Bankruptcy Eligibility Filename: News_2013_2_15_CityEligibilityCreditorObjections.pdf |
Department: City Manager Type: Report |
---|---|
Description: News Release - City Responds to Creditor Objecitons Regarding Bankruptcy Eligibility, February 15, 2013 |
Title: News Release - Councilmember Jobrack April Community Office Hour Filename: News_2021_04_07_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Jobrack April Community Office Hour |
Title: News Release - Councilmember Wright April Office Hour Filename: News_2021_04_07_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Wright April Office Hour |
Title: News Release - Councilmember Wright May Community Office Hour Filename: News_2021_05_05_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Wright May Community Office Hour |
Title: News Release - General Plan and Zoning Updates Filename: News_2021_05_25_OfficeHoursZoningChanges.pdf |
Department: City Manager Type: Report |
---|---|
Description: Land use and zoning inconsistencies |
Title: News Release - Redistricting Advisory Commission Filename: News_2021_05_18_RedistrictingAdvisoryCommission.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Redistricting Advisory Commission |
Title: News Release - Stockton Eligibility Trial Opening Filename: News_2013_3_25_StocktonEligibilityTrial.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - first day Stockton Eligibility Trial |
Title: News Release - Stockton Exiting Bankruptcy Effective Date Filename: News_2015_2_24_StocktonExitingBankruptcyEffectiveDate.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release announcing Plan of Adjustment effective date of February 25, 2015 |
Title: News Release AB 506 Process Extended Filename: News_2012_5_21_AB506ProcessExtended.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Stockton's AB 506 process extended 30 days, through June 25, 2012 |
Title: News Release City and Retirees Reach Tentative Agreement Health Benefits Filename: News_2013_6_12_RetreeCityAgreement.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, June 12, 2013, City and Retirees Reach Tentative Agreement on Retiree Health Benefit Claims |
Title: News Release City Approves Agreements with Six Labor Unions Filename: News_2012_7_24_CityUnionAgreementsApproved.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton Approves Agreements with Six Labor Groups |
Title: News Release City FY 15_16 Proposed Budget Posted Filename: News_2015_5_14_CityProposedBudgetPosted.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News_2015_5_14_CityProposedBudgetPosted |
Title: News Release City of Stockton AB 506 Restructing Proposal Released Filename: News_2012_7_20_AB506_RestructuringProposal.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release City of Stockton AB 506 Restructuring Proposal Released and letter from City Manager, filed with Bankruptcy Court, July 20, 2012 |
Title: News Release City Prepays Assured Lease Filename: News_2018_10_10_CityPrepaysAssuredLease.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued October 10, 2018, Council scheduled to vote on prepaying lease at 400 E. Main. |
Title: News Release Contingency Plan Filename: News_2012_5_30_ContingencyPlan.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release regarding June 5, 2012 Council Agenda Item 15.01, AB 506 Contingency Plan |
Title: News Release Council Approves AB 506 Process Filename: News_2012_2_28_CouncilApprovesAB506process.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: February 28, 2012 Council Meeting |
Title: News Release Proposed Pendency Plan June 20, 2012 Filename: News_2012_6_20_PendencyPlanProposed.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release regarding the Pendency Plan proposed in June 26, 2012 Council Agenda Item 16.03 |
Title: News Release Stockton Bankruptcy Open Letter to the Community Filename: News_2012_7_24_BankruptcyOpenLetterCommunity.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release regarding Stockton's Bankruptcy, an Open Letter to the Community |
Title: News Release Stockton Small Business Week 2021 Filename: News_2021_04_22_StocktonSmallBusinessWeek.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton Small Business Week 2021 |
Title: News, April 24, 2018 - McKinley Field Improvements Rescheduled Meeting Filename: News_2018_04_24_McKinleyFieldImprovementsRescheduled.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News, April 24, 2018 - McKinley Field Improvements Rescheduled Meeting |
Title: News, Oct. 16, 2018 - NE Library & Community Center Design Meetings Filename: News_2018_10_16_NE_LibraryCommunityCenterDesign.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News, Oct. 16, 2018 - NE Library Community Center Design Meetings |
Title: News_2019_05_08_NE_LibraryCommunityCenterDesign Filename: News_2019_05_08_NE_LibraryCommunityCenterDesign.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release for May 18, 2019, Community meeting for design of Northeast Library and Community Center |
Title: News_2019_05_20_OVP_DataDonuts Filename: News_2019_05_20_OVP_DataDonuts.pdf |
Department: City Manager Type: Report |
---|---|
Description: News Release issued May 20, 2019, for May 31, 2019, event at Van Buskirk |
Title: News_2020_03_15_PublicOfficeCounterClosures_COVID Filename: News_2020_03_15_PublicOfficeCounterClosures_COVID.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, March 15, 2020, Public Office Counter Closures, COVID-19 response. |
Title: News_2020_03_17_RatifyEvictionsRestrictionsResponseFund_COVID Filename: News_2020_03_17_RatifyEvictionsRestrictionsResponseFund_COVID.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, March 17, 2020, Council Meeting Actions Local Emergency, Restrictions and Evictions. |
Title: News_2020_03_25_StayatHome_ExtendingExpandingClosures_COVID Filename: News_2020_03_25_StayatHome_ExtendingExpandingClosures_COVID.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, extending City office closures and expanding to parks. |
Title: News_2020_07_15_CityManagersReviewBoardCommunityPoliceRelations Filename: News_2020_07_15_CityManagersReviewBoardCommunityPoliceRelations.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, announcing City Manager's Review Board, July 15, 2020 |
Title: News_2020_08_11_COVID_19_SmallBusinessReliefGrantProgram Filename: News_2020_08_11_COVID_19_SmallBusinessReliefGrantProgram.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release August 11, 2020, Small Business Relief Grant Program, second round of funding |
Title: News_2020_08_13_HeatWaveCoolingZones Filename: News_2020_08_13_HeatWaveCoolingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release August 13, 2020, Heat Wave Cooling Zones |
Title: News_2020_08_17_UpdatedHeatWaveCoolingZones Filename: News_2020_08_17_UpdatedHeatWaveCoolingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release- Cooling Hours Extended |
Title: News_2020_08_26_InvestorsSummitSuccess Filename: News_2020_08_26_InvestorsSummitSuccess.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Investors Summit post-event press release |
Title: News_2020_08_26_PPE_CommunityOrganizations Filename: News_2020_08_26_PPE_CommunityOrganizations.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: City distributed PPE through Community Organizations |
Title: News_2020_09_03_CommunitySupportFundNOFA Filename: News_2020_09_03_CommunitySupportFundNOFA.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Community Support Fund NOFA press release, issued Sept 3, 2020 |
Title: News_2020_09_15_NewCityOrdinanceHelpsMeetNutritionalNeeds Filename: News_2020_09_15_NewCityOrdinanceHelpsMeetNutritionalNeeds.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, Sept 15, 2020, New City Urban Ag Ordinance, allows keeping chickens, bees, ducks |
Title: News_2020_09_21_FitchWaterBondRatingsUpgrade Filename: News_2020_09_21_FitchWaterBondRatingsUpgrade.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Fitch upgrade of water bonds |
Title: News_2020_09_23_CityManagersReviewBoardConvenes Filename: News_2020_09_23_CityManagersReviewBoardConvenes.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued September 23, 2020, City Manager Review Board Convenes |
Title: News_2020_09_28_ProjectHomekeyStateAward Filename: News_2020_09_28_ProjectHomekeyStateAward.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Project Homekey award, Sep. 28, 2020 |
Title: News_2020_10_01_COVID_19_EssentialSupportGrantProgram Filename: News_2020_10_01_COVID_19_EssentialSupportGrantProgram.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Essential Support Grant Program, opens October 1, 2020 |
Title: News_2020_10_01_WIFIA_Loan Filename: News_2020_10_01_WIFIA_Loan.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: EPA WIFIA Loan news release |
Title: News_2020_10_09_CouncilmemberFugaziVirtualTownHall Filename: News_2020_10_09_CouncilmemberFugaziVirtualTownHall.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Councilmember Fugazi Virtual Town Hall October 13, 2020 |
Title: News_2020_12_04_CityHallHoliday Filename: News_2020_12_04_CityHallHoliday.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: City Hall Holiday 2020, News Release re: decorations, lights, Council videos |
Title: News_2020_12_11_MayorElectSelectsSupportStaff Filename: News_2020_12_11_MayorElectSelectsSupportStaff.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued December 11, 2020, Council Agenda for December 15, 2020, revised to add Mayor-elect Lincoln Office of the Mayor Support Positions |
Title: News_2020_12_28_NoticeFundingAvailability Filename: News_2020_12_28_NoticeFundingAvailability.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release NOFA December 28, 2020 |
Title: News_2020_12_29_NewImprovedCommunications Filename: News_2020_12_29_NewImprovedCommunications.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued December 29, 2020, announcing Ask Stockton mobile app and Nextdoor. |
Title: News_2021_02_25_SmallBusinessCOVIDImpactGrants Filename: News_2021_02_25_SmallBusinessCOVIDImpactGrants.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued February 25, 2021, Small Business COVID Relief Grants |
Title: News_2021_03_04_DriveInMovies Filename: News_2021_03_04_DriveInMovies.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Drive-in Movies Weberstown Mall, March 19 |
Title: News_2021_03_15_RentHelpforStockton Filename: News_2021_03_15_RentHelpforStockton.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued March 15, 2021, Emergency Rental Assistance Program (ERAP) or Rent Help for Stockton |
Title: News_2021_04_05_StocktonNewCFO Filename: News_2021_04_05_StocktonNewCFO.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued April 5, 2021, Jay Kapoor appointed CFO |
Title: News_2021_04_14_MUD_VirtualMeetingsProposedWaterRates Filename: News_2021_04_14_MUD_VirtualMeetingsProposedWaterRates.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued April 14, 2021, Virtual Community Meetings Water Rate Adjustment |
Title: News_2021_04_15_VA_MedicalClinic Filename: News_2021_04_15_VA_MedicalClinic.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued April 15, 2021, VA Medical Clinic virtual meeting |
Title: News_2021_04_27_CannabisEquityAssessmentProject Filename: News_2021_04_27_CannabisEquityAssessmentProject.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued April 27, 2021, Cannabis Equity Assessment Project virtual community meeting on May 3, 2021. |
Title: News_2021_05_26_WeberPointFountainReopening Filename: News_2021_05_26_WeberPointFountainReopening.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, Weber Point Fountain Reopening 2021, issued May 26, 2021 |
Title: News_2021_06_03_EntrepreneurshipProgram Filename: News_2021_06_03_EntrepreneurshipProgram.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued June 3, 2021, funding opportunity for Entrepreneurship Program |
Title: News_2021_06_14_HeatWaveCoolingZones Filename: News_2021_06_14_HeatWaveCoolingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued June 15, 2021, Heat Wave Cooling Zones for June 16 - 19 |
Title: News_2021_06_15_HeatWaveCoolingZones Filename: News_2021_06_15_HeatWaveCoolingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued June 15, 2021 Cooling Zones for Heat Wave |
Title: News_2021_06_17_VanBuskirkReuseCommunityMeeting Filename: News_2021_06_17_VanBuskirkReuseCommunityMeeting.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued for Van Buskirk Reuse Community Meeting scheduled for June 23, 2021 |
Title: News_2021_06_23_CityCouncilApprovesAnnualBudgetPlansRecovery Filename: News_2021_06_23_CityCouncilApprovesAnnualBudgetPlansRecovery.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued June 23, 2021, re: Annual Budget adoption and approval of plans for American Rescue Plan |
Title: News_2021_06_29_PublicFacilitiesFees Filename: News_2021_06_29_PublicFacilitiesFees.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued June 29, 2021, Public Facilities Fees Nexus Study Community Meetings Stockton Parks Master Plan for July 12 and July 22 virtual meetings |
Title: News_2021_06_30_StocktonOpenDataPortalNowAvailable Filename: News_2021_06_30_StocktonOpenDataPortalNowAvailable.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued June 30, 2021, launching Stockton Open Data Portal |
Title: News_2021_07_01_NoticeFundingAvailabilityHomelessnessCOVID Filename: News_2021_07_01_NoticeFundingAvailabilityHomelessnessCOVID.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 1, 2021, announcing NOFA open $1.5 million for homelessness COVID impacts |
Title: News_2021_07_08_MoviesAtThePoint_July16_GodzillaKong Filename: News_2021_07_08_MoviesAtThePoint_July16_GodzillaKong.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 8 for Movies at the Point July 16, Godzilla v Kong |
Title: News_2021_07_09_OakParkIceRinkReopens Filename: News_2021_07_09_OakParkIceRinkReopens.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued to announce Oak Park Ice Rink reopening. Public sessions begin July 10 release issued July 9 |
Title: News_2021_07_14_VanBuskirkReuseCommunityMeeting Filename: News_2021_07_14_VanBuskirkReuseCommunityMeeting.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 14, 2021, Van Buskirk Reuse Community meeting on July 22, 2021 at Van Buskirk Community Center |
Title: News_2021_08_05_StocktonCommunityEmmissionsReductionProgramApproved Filename: News_2021_08_05_StocktonCommunityEmmissionsReductionProgramApproved.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release announcing Community Emissions Reduction Program, issued August 5, 2021 |
Title: News_2021_08_12_CM_AppointsMUDDirector Filename: News_2021_08_12_CM_AppointsMUDDirector.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued August 12, 2021, City Manager Appoints Municipal Utilities Director, effective August 16, 2021 |
Title: News_2021_08_12_MoviesAtThePoint_August20_RayaLastDragon Filename: News_2021_08_12_MoviesAtThePoint_August20_RayaLastDragon.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued Movies At The Point, August 20, Raya Last Dragon |
Title: News_2021_08_17_PublicFacilitiesFeesParksSurveyDeadlineExtended Filename: News_2021_08_17_PublicFacilitiesFeesParksSurveyDeadlineExtended.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued August 17, 2021, PFF Parks Survey Deadline Extended |
Title: News_2021_08_24_LandUseInconsistencies Filename: News_2021_08_24_LandUseInconsistencies.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued August 24, 2021, Land Use Inconsistencies |
Title: News_2021_09_07_StocktonPoliceChiefEricJonesAnnouncesRetirement Filename: News_2021_09_07_StocktonPoliceChiefEricJonesAnnouncesRetirement.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton Police Chief Announces Retirement, issued September 7, 2021 |
Title: News_2021_09_07_WrightCommunityOfficeHour Filename: News_2021_09_07_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Wright September Community Office Hour |
Title: News_2021_09_13_EmergencyRentalAssistanceBenefitsStocktonFamlies Filename: News_2021_09_13_EmergencyRentalAssistanceBenefitsStocktonFamlies.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued September 13, 2021, Emergency Rental Assistance Program Update |
Title: News_2021_09_30_StocktonEmergencyRentalAssistanceGoingStrong Filename: News_2021_09_30_StocktonEmergencyRentalAssistanceGoingStrong.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, September 30, 2021, Stockton Emergency Rental Assistance still going strong. Eviction moratorium in place for 90-days after Gov lifts COVID Emergency Declaration |
Title: News_2021_10_01_StocktonRedistricting Filename: News_2021_10_01_StocktonRedistricting.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, October 1, 2021, Redistricting Stockton City Council |
Title: News_2021_10_04_FirePreventionWeek2021 Filename: News_2021_10_04_FirePreventionWeek2021.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued October 4, 2021, Fire Prevention Week |
Title: News_2021_10_13_UrbanAgCottageFood_Grants Filename: News_2021_10_13_UrbanAgCottageFood_Grants.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued October 13, 2021, announcing the opening of grant application for Urban Ag and Cottage Food Programs |
Title: News_2021_10_15_MoviesAtThePoint_October29_Cruella Filename: News_2021_10_15_MoviesAtThePoint_October29_Cruella.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Movies At The Point Spooktacular - October 29, 2021 - Cruella |
Title: News_2021_10_15_WrightCommunityOfficeHour Filename: News_2021_10_15_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: Report |
---|---|
Description: Councilmember Wright October 2021 Community Office Hour news release |
Title: News_2021_10_18_CDBGArtsGrant Filename: News_2021_10_18_CDBGArtsGrant.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - CDBG Arts Grant |
Title: News_2021_10_18_JobrackCommunityOfficeHour Filename: News_2021_10_18_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Jobrack October Community Office Hour News Release |
Title: News_2021_10_18_VictoryParkPublicArt Filename: News_2021_10_18_VictoryParkPublicArt.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Victory Park Public Art Project |
Title: News_2021_10_28_StocktonRecyclesPaperShredding Filename: News_2021_10_28_StocktonRecyclesPaperShredding.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release re: Stockton Recycles Paper Shredding on Nov. 13, 2021 |
Title: News_2021_10_29_StocktonCricketPitchDedication Filename: News_2021_10_29_StocktonCricketPitchDedication.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release for November 6 Stockton Cricket Pitch Dedication |
Title: News_2021_11_04_ElDorado_MinerIntersectionClosure Filename: News_2021_11_04_ElDorado_MinerIntersectionClosure.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: El Dorado St. and Miner Ave. intersection closure news release - November 6, 2021 |
Title: News_2021_11_08_JobrackCommunityOfficeHour Filename: News_2021_11_08_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Councilmember Jobrack November Community Office Hour |
Title: News_2021_11_22_DecemberHolidayEvents Filename: News_2021_11_22_DecemberHolidayEvents.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, holiday tree lighting, December 4, 2021 |
Title: News_2021_12_02_JobrackCommunityOfficeHour Filename: News_2021_12_02_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: Report |
---|---|
Description: News Release - Councilmember Jobrack December Community Office Hour |
Title: News_2021_12_02_WrightCommunityOfficeHour Filename: News_2021_12_02_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Wright December Community Office Hour |
Title: News_2021_12_07_StocktonArtsGrant Filename: News_2021_12_07_StocktonArtsGrant.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, Stockton Arts Grants for artists and arts organizations, issued December 7, 2021, due by December 30. |
Title: News_2021_12_08_ColumbusParkStateGrant Filename: News_2021_12_08_ColumbusParkStateGrant.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued December 8, 2021, Columbus Park Prop 68 State Grant |
Title: News_2021_12_14_BusinessLicUtilityBillingHours Filename: News_2021_12_14_BusinessLicUtilityBillingHours.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued December 14, 2021, Business Licensing move to Permit Center and hours change for Utility Billing |
Title: News_2021_12_14_NOFA_CDBG_ESG_HOME_HUD Filename: News_2021_12_14_NOFA_CDBG_ESG_HOME_HUD.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued December 14, 2021, NOFA funding applications begin December 17, 2021 |
Title: News_2021_12_20_CDBGArtsGrant_ExtendedDeadline Filename: News_2021_12_20_CDBGArtsGrant_ExtendedDeadline.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - CDBG Arts Grant Extended Deadline |
Title: News_2021_12_27_DecemberWarmingZones Filename: News_2021_12_27_DecemberWarmingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued December 27, 2021, Warming Zones open through January 1, 2022 |
Title: News_2021_7_06_HeatWaveCoolingZones Filename: News_2021_7_06_HeatWaveCoolingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 6, 2021, Rue Stribley, July 8 - 11, Cooling Zones |
Title: News_2022_01_06_JobrackCommunityOfficeHour Filename: News_2022_01_06_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Jobrack January 2022 Community Office Hour |
Title: News_2022_01_06_WrightCommunityOfficeHour Filename: News_2022_01_06_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Wright January 2022 Community Office Hour |
Title: News_2022_01_10_COVID_Testing Filename: News_2022_01_10_COVID_Testing.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release COVID Testing Kiosk downtown, issued January 10, 2022 |
Title: News_2022_01_11_Winter_Spring_ActivityGuide Filename: News_2022_01_11_Winter_Spring_ActivityGuide.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Winter/Spring 2022 Activity Guide |
Title: News_2022_01_12_CleanCityInitiative_ResultsPlans Filename: News_2022_01_12_CleanCityInitiative_ResultsPlans.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued January 12, 2022, Clean City Initiative for 2021 and 2022 |
Title: News_2022_01_27_CityLaunchesSolarApp Filename: News_2022_01_27_CityLaunchesSolarApp.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release, issued January 27, 2022, Solar APP |
Title: News_2022_01_31_StocktonFireReceivingMutualAid Filename: News_2022_01_31_StocktonFireReceivingMutualAid.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton Fire Department Receiving Mutal Aid following shooting death of Fire Captain |
Title: News_2022_02_03_MemorialServiceStocktonFireCaptainMaxFortuna Filename: News_2022_02_03_MemorialServiceStocktonFireCaptainMaxFortuna.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release February 3, 2022 Memorial Service Stockton Fire Captain Max Fortuna |
Title: News_2022_02_03_StocktonPoliceChiefSearch Filename: News_2022_02_03_StocktonPoliceChiefSearch.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued February 2, 2022, Stockton Police Chief Search |
Title: News_2022_02_04_MemorialServiceStocktonFireCaptainProcession Filename: News_2022_02_04_MemorialServiceStocktonFireCaptainProcession.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued February 4, 2022, Memorial Service, procession |
Title: News_2022_02_07_JobrackCommunityOfficeHour Filename: News_2022_02_07_JobrackCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Jobrack February Community Office Hour |
Title: News_2022_02_17_AskStockton_MobileAppChanges Filename: News_2022_02_17_AskStockton_MobileAppChanges.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Ask Stockton Mobile App update, issued February 17, 2022 |
Title: News_2022_02_17_FirePreventionFees Filename: News_2022_02_17_FirePreventionFees.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Fire Prevention Fee Adjustments, Community Meetings March 2 and 3, issued February 17, 2022 |
Title: News_2022_02_22_FebruaryWarmingZones Filename: News_2022_02_22_FebruaryWarmingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: City of Stockton opening warming zones for freezing overnight temperatures, February 22 - 24, 2022, news release. |
Title: News_2022_03_08_NOFA_LowbarrierShelterFacilities Filename: News_2022_03_08_NOFA_LowbarrierShelterFacilities.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release NOFA Low-barrier Shelter Facilities, issued March 8, 2022, and due April 18, 2022 |
Title: News_2022_03_09_MinerAveOpeningCeremony Filename: News_2022_03_09_MinerAveOpeningCeremony.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Miner Ave Opening Ceremony, March 16, 2022, issued March 9, 2022 |
Title: News_2022_03_22_LetsTalkParksPublicFacilitiesFees Filename: News_2022_03_22_LetsTalkParksPublicFacilitiesFees.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued March 22, 2022, Let's Talk Parks PFF, for March 30, community virtual meeting |
Title: News_2022_03_24_CityAquaticsFacilitiesReceiveStateGrants Filename: News_2022_03_24_CityAquaticsFacilitiesReceiveStateGrants.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued March 24, 2022, City Aquatics Facilities Receive State Grants, official ceremony on March 31, 2022 |
Title: News_2022_04_05_PoliceChiefCandidateTownHall Filename: News_2022_04_05_PoliceChiefCandidateTownHall.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton Police Chief Candidate Town Hall, issued April 5, 2022 for April 20, 2022 event |
Title: News_2022_04_07_Boards_Commissions_Committees Filename: News_2022_04_07_Boards_Commissions_Committees.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Boards, Commissions, and Committee vacancies |
Title: News_2022_04_07_WrightCommunityOfficeHour Filename: News_2022_04_07_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Wright April Community Office Hour |
Title: News_2022_04_13_PoliceChiefCandidateTownHall Filename: News_2022_04_13_PoliceChiefCandidateTownHall.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release for Police Chief Candidate Town Hall on April 20, 2022. |
Title: News_2022_04_27_NewPoliceChiefAppointed Filename: News_2022_04_27_NewPoliceChiefAppointed.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton Police Chief Appointed effective June 1, 2022, Stanley McFadden. |
Title: News_2022_04_28_WrightCommunityOfficeHour Filename: News_2022_04_28_WrightCommunityOfficeHour.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Councilmember Dan Wright May 2, 2022 Office Hour |
Title: News_2022_04_29_NOFA_NonProfit Filename: News_2022_04_29_NOFA_NonProfit.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued April 29, 2022, NOFA nonprofit capacity building |
Title: News_2022_05_02_PixieWoods_OpeningDay Filename: News_2022_05_02_PixieWoods_OpeningDay.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Pixie Woods Opening Day - May 7, 2022 |
Title: News_2022_05_24_NewPoliceChiefSwearingInCeremony Filename: News_2022_05_24_NewPoliceChiefSwearingInCeremony.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News_2022_05_24_NewPoliceChiefSwearingInCeremony |
Title: News_2022_05_26_AlexandriaCulvertProject Filename: News_2022_05_26_AlexandriaCulvertProject.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Alexandria Culvert Replacement Project begins May 31, road closures detours and traffic information |
Title: News_2022_05_26_ZoningChanges Filename: News_2022_05_26_ZoningChanges.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News release for June 7 and June 8 Zoning Update Open House Meetings |
Title: News_2022_06_10_CelebrateJuly4Downtown Filename: News_2022_06_10_CelebrateJuly4Downtown.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Celebrate July 4th Downtown Stockton, issued June 10, 2022 |
Title: News_2022_06_16_DriveInMovies Filename: News_2022_06_16_DriveInMovies.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Drive-in movie, Friday, June 17, 2022 |
Title: News_2022_06_20_FireworksSafetyDemonstrations Filename: News_2022_06_20_FireworksSafetyDemonstrations.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Fireworks Safety Demonstrations for the community, sessions at Community Centers |
Title: News_2022_06_20_HeatWaveCoolingZones Filename: News_2022_06_20_HeatWaveCoolingZones.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release cooling zones June 21 - June 27 |
Title: News_2022_07_06_LibraryFineFreeChildrenTeens Filename: News_2022_07_06_LibraryFineFreeChildrenTeens.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 6, 2022, Fine Free Children and Teens printed materials at all libraries |
Title: News_2022_07_06_WastewaterArrearagePaymentProgram Filename: News_2022_07_06_WastewaterArrearagePaymentProgram.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 7, 2022 Wastewater Arrearage Payment Program |
Title: News_2022_07_08_DentoniParkPlagroundMural Filename: News_2022_07_08_DentoniParkPlagroundMural.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 8, 2022 Dentoni Park Playground Mural |
Title: News_2022_07_13_Water_Stage2 Filename: News_2022_07_13_Water_Stage2.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release issued July 13, 2022, drought response moves to Stage 2 of water conservation |
Title: News_2022_07_28_VictoryParkPool_CommunityIdeas Filename: News_2022_07_28_VictoryParkPool_CommunityIdeas.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Victory Park Pool Renovation - Community Ideas |
Title: News_20222_05_16_EntrepreneurshipNOFA Filename: News_20222_05_16_EntrepreneurshipNOFA.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Enrepreseurship NOFA issued May 16, 2022 |
Title: News_FitchBondRating_2020_08_20 Filename: News_FitchBondRating_2020_08_20.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Fitch Bond Rating issued August 20, 2020 |
Title: Nexus Advertising Group Contract Filename: ResponseDocs_2017Contract_NexusAdvertising.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2017 Jesus Alcaraz |
Title: Notice of Partial Completion for the Lincoln Railroad Crossing Project Filename: Lincoln_BNSFRR_NoticeOfPartialCompletion.pdf |
Department: City Manager Type: Report |
---|---|
Description: Notice of Partial Completion for the Lincoln Railroad Crossing Project |
Title: Notice of Termination TCC Filename: NoticeofTermination_TCC_2021_05_25.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021_05_25, FFSJ |
Title: OE3 Bargaining Contracts Filename: ResponseDocs_OE3_663Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: Off-Street Parking Lots Ordinance 020-93 Filename: OffStreetParkingLots_Ord020_93.pdf |
Department: City Manager Type: Report |
---|---|
Description: Off-Street Parking Lots Ordinance 020-93 |
Title: OneNote_Folders_screenshot_2019_11_25 Filename: OneNote_Folders_screenshot_2019_11_25.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wilson One Note Folders - Screenshot Nov 25, 2019 |
Title: OOB_CityWaterServiceArea_November_2020 Filename: OOB_CityWaterServiceArea_November_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: Owner-only billing reminder letter November 16, 2020 |
Title: OOB_Notification_CityWaterServiceArea_July_2020 Filename: OOB_Notification_CityWaterServiceArea_July_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: Owner-only billing notification letter, July 6, 2020 |
Title: OpEd_CityManager_CityHallFuture Filename: Record_2017_08_29_CityHallMoving_CM_OpEd.pdf |
Department: City Manager Type: Report |
---|---|
Description: Opinion column submitted to The Record, August 29, 2017, Kurt Wilson. Historic City Hall. |
Title: Open Code Violations Filename: ResponseDocs_CodeViolations_2021_Jan_March.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1, 2021 - March 1, 2021 |
Title: Open Letter to the Community Exit Bankruptcy Feb 25, 2015 Filename: OpenLetterCommunity_CM_ExitBK_2015_2_25.pdf |
Department: City Manager Type: Report |
---|---|
Description: Open Letter to the Community Stockton Exits Bankruptcy, February 25, 2015 |
Title: OPTC_Annual_Expense_Reporting_2016_2021 Filename: OPTC_Annual_Expense_Reporting_2016_2021.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA November 17, 2021, Oak Park Tennis Club OPTC expense reports 2016-2021 |
Title: OPTC_Annual_Revenue_Reporting_2016_2021 Filename: OPTC_Annual_Revenue_Reporting_2016_2021.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA November 17, 2021, Oak Park Tennis Club OPTC financials, revenue reporting 2016-2021 |
Title: Order_SJC_PrivateGatherings_2020_10_13 Filename: Order_SJC_PrivateGatherings_2020_10_13.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: San Joaquin County Order on small, private gatherings, Oct. 13, 2020 |
Title: Ordinance implementing Measure A Filename: MeasureA_Ordinance_2013_07_09_1601_Certified_2013_12_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: July 9, 2013 Ordinance placing Measures A and B on the November 5, 2013, ballot with Certified election results from voters approving Measures A and B |
Title: OVP - Data and Donuts - Presentation Filename: OVP_DataDonuts_2020_02_26_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: February 26, 2020 |
Title: OVP - Data and Donuts Presentation Filename: OVP_DataDonuts_2019_12_04_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 4, 2019 |
Title: OVP_DataDonuts_2018_08_22_Presentation Filename: OVP_DataDonuts_2018_08_22_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: OVP, Data and Donuts Presentation August 22, 2018 |
Title: OVP_DataDonuts_2018_11_30_Presentation Filename: OVP_DataDonuts_2018_11_30_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: OVP Data and Donuts Presentation, November 30, 2018 |
Title: OVP_DataDonuts_2019_02_27_Presentation Filename: OVP_DataDonuts_2019_02_27_Presentation.pdf |
Department: City Manager Type: Report |
---|---|
Description: OVP February 27, 2019, Data and Donuts PowerPoint |
Title: P20-0786 8989 S. Airport Way Project Filename: ResponseDocs_P20_0786_8989Airport.pdf |
Department: City Manager Type: Report |
---|---|
Description: P20-0786 8989 S. Airport Way Project |
Title: P20_0786 8989 S. Airport Way Documents Filename: ResponseDocs_P20_0786_8989AirportWay.pdf |
Department: City Manager Type: Report |
---|---|
Description: P20_0786 8989 S. Airport Way Documents |
Title: P21-0175 5403 Airport Filename: ResponseDocs_P21_0175_5403Airport.pdf |
Department: City Manager Type: Report |
---|---|
Description: P21-0175 5403 Airport |
Title: P21-0175 5403 S. Airport Way Filename: ResponseDocs_P21_0175_5403AirportWay_216Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: P21-0175 5403 S. Airport Way |
Title: P21-0175 5403 S. Airport Way Filename: ResponseDocs_P21_0175_5403AirportWay.pdf |
Department: City Manager Type: Report |
---|---|
Description: P21-0175 5403 S. Airport Way |
Title: P21-0175 5403 S. Airport Way Filename: filesResponseDocs_P21_0175_5403Airport.pdf |
Department: City Manager Type: Report |
---|---|
Description: P21-0175 5403 S. Airport Way |
Title: P21-0432 - 3355 Turnpike Road Filename: ResponseDocs_P21_0432_33Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Application and Plans |
Title: Parcel Map Navy Drive Filename: PARCEL_MAP_Plans_2666B_NAVY_DRIVE_HWY_4.pdf |
Department: City Manager Type: Map |
---|---|
Description: Parcel Map Navy Drive |
Title: Parking Meters Ordinance 2969 Filename: ParkingMeters_Ord2969.pdf |
Department: City Manager Type: Report |
---|---|
Description: Parking Meters Ordinance 2969 |
Title: Parking Ticket Citations and Payment Plans Filename: ResponseDocs_ParkingTickets.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1, 2018-December 31, 2020 |
Title: Payment Transactions - Fiscal Year 2019 Filename: PaymentTransactions_FY19.pdf |
Department: City Manager Type: Report |
---|---|
Description: Payment transactions for fiscal year ending 2019. |
Title: Payment Transactions FY 2020 Filename: PaymentTransactions_FY20_489Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Payment Transactions FY 2020 |
Title: PD and Fire Department Data Filename: ResponseDocs_PD_FireData_1673Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PD and Fire Department Data |
Title: Pendency Plan Adopted June 26, 2012 Filename: CouncilAgenda_2012_6_26_PendencyPlan_Item_16_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Pendency Plan Agenda Item 16.03 from City Council Meeting of June 26, 2012 |
Title: Pendency Plan Letter to Vendors and Service Providers, June 25, 2012 Filename: 2012_6_25_Letter_VendorsPendencyPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: Letter to vendors and service providers regarding the City's Pendency Plan |
Title: Perimeter Weed Control Project Contract Filename: Contract_PerimeterWeedControl.pdf |
Department: City Manager Type: Report |
---|---|
Description: Perimeter Weed Control Project Contract |
Title: Pershing and Bristol Intersection Documents Filename: ResponseDocs_PershingandBristol_233Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Traffic incidents and reports at or near Pershing and Bristol Ave. |
Title: PI314L Purchasing Report, 2010 to 2016, 17695 pages Filename: PI314L_Report_2010_2016_17695pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PI314L Purchasing Report, 2010 to 2016, 17695 pages |
Title: PIT_Count2022_Stockton Filename: PIT_Count2022_Stockton.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Flyer with QR Code for Stockton PIT Count |
Title: Pixie Woods Opening 2021 Filename: News_2021_06_10_PixieWoodsOpening.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release |
Title: Plan_Adjustment_PowerPower_Oct_3_2013_amended Filename: Plan_Adjustment_PowerPower_Oct_3_2013_amended.pdf |
Department: City Manager Type: Report |
---|---|
Description: October 3, 2013 Special City Council Meeting, Chapter 9 Plan of Adjustment and Disclosure Statement, PowerPoint |
Title: Planning Commission Meeting Attendance 2017-2020 Filename: PlanningCommission_Attendance_2017-2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: Planning Commission Meeting Attendance Records 2017-2020 |
Title: Play It Safe Playground Guidance Filename: 20201023_play_it_safe_en.pdf |
Department: City Manager Type: Report |
---|---|
Description: Play It Safe Playground Guidance |
Title: Play it Safe Playground Guidelines - Spanish Filename: 20201023_play_it_safe_sp.pdf |
Department: City Manager Type: Report |
---|---|
Description: Play it Safe Playground Guidelines - Spanish |
Title: Playground Poster for Parks Filename: PlaygroundPosterforPark_11x17.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: COVID-19 playground guidelines |
Title: Playgrounds_English Filename: Playgrounds_English.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: CDPH Playground Guidelines English October 2020 |
Title: Playgrounds_Spanish Filename: Playgrounds_Spanish.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: California Department of Public Health Playground Guidelines Spanish - October 2020 |
Title: PowerPoint for 2011 Redistricting Meeting of June 2 Filename: Redistricting_2011_6_02.pdf |
Department: City Manager Type: Report |
---|---|
Description: Redistricting following the 2010 Census |
Title: PressConferencePowerPoint_October_01_2013 Filename: PressConferencePowerPoint_October_01_2013.pdf |
Department: City Manager Type: Report |
---|---|
Description: City of Stockton Proposed Plan of Adjustment and Disclosure Statement Press Conference PowerPoint, October 1, 2013 |
Title: Program Guidelines Measure W Filename: ProgramGuidelines_MeasureW_Item_8_01_2004_8_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Program Guidelines (Measure W), City Council Agenda Item, 8.01, August 3, 2004 |
Title: Prohibited Signs Ordinance 015-04 Filename: ProhibitedSigns_Ord015_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: Prohibited Signs Ordinance 015-04 |
Title: Project_25_3805_03_ResponsiveDocs_01 Filename: Project_25_3805_03_ResponsiveDocs_01.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sept 27, 2021, March Ln Left Turn Pocket, pages 517 pages |
Title: Project_25_3805_03_ResponsiveDocs_02 Filename: Project_25_3805_03_ResponsiveDocs_02.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sept 27, 2021 Response docs 2 March Ln left turn |
Title: Project_25_3805_03_ResponsiveDocs_03 Filename: Project_25_3805_03_ResponsiveDocs_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sept 27, 2021 Villapudua Somera March Ln Left Turn pocket historical docs |
Title: Project_25_3805_03_ResponsiveDocs_04 Filename: Project_25_3805_03_ResponsiveDocs_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sept 27, 2021 Villapudua Somera March Ln left turn pocket historical docs |
Title: Project_25_3805_03_ResponsiveDocs_1981pages Filename: Project_25_3805_03_ResponsiveDocs_1981pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sept 27, 2021 Villapudua Somera responsive docsPW 25 3805 03, historical docs 1,981 pages |
Title: Proposed Charter Amendments Measure C Filename: MeasureC_ProposedCharterAmendments.pdf |
Department: City Manager Type: Report |
---|---|
Description: Strikeout copy proposed changes, November 4, 2014 ballot |
Title: ProposedCharter_Redlined_MeasureN Filename: ProposedCharter_Redlined_MeasureN.pdf |
Department: City Manager Type: Report |
---|---|
Description: Proposed Charter Changes, Redlined version, Measure N. Elections and Redistricting. |
Title: ProposedCharter_Redlined_MeasureO Filename: ProposedCharter_Redlined_MeasureO.pdf |
Department: City Manager Type: Report |
---|---|
Description: Proposed Charter Amendments, Redlined version, Measure O, Fiscal Matters and Council Compensation. |
Title: Public Nuisance Code Violations Filename: ResponseDocs_PublicNuisanceViolations.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1-March 1, 2021 |
Title: Public Office Counters Open Filename: COVID_News_2021_02_05_PublicOfficeCounterOpen.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release |
Title: Public Safety Radio Infrastructure Replacement Filename: ResponseDocs_RadioInfrastructure_80Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Scoring and proposals |
Title: Purchase Order Report Filename: ResposiveDocs_PurchaseOrderReport_1017Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: November 13, 2019 - September 30, 2020 |
Title: Purchase Order Report March 2021 Filename: ResponseDocs_PurchaseOrderReport_237Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Purchase Order Report March 2021 |
Title: Purchase Order Reports Filename: ResponseDocs_PurchaseOrderReports_515Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA November 13, 2019-July 15, 2021 |
Title: Purchase Order Summary March 2021 Filename: ResponseDocs_PurchaseOrderSummary_57Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Purchase Order Summary March 2021 |
Title: Purchasing Records Filename: PurchasingRecords_229Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: November 13, 2019 - December 10, 2020 |
Title: Purchasing Records, 2017_12_21 to 2018_04_19, 294 Pages Filename: PurchasingRecords_2017_12_21_to_2018_04_19_294Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Purchasing Records, 2017_12_21 to 2018_04_19, 294 Pages |
Title: Ray's Electric Bid Documents Filename: ResponseDocs_RaysElectric_85Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Pedestrian signal installation at Airport Way and Sonora St. |
Title: RB_Pallets_Feb_19_2020_Batch_01_285pages Filename: RB_Pallets_Feb_19_2020_Batch_01_285pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Dec. 19, 2019, Roxson, RB Pallets, first batch docs sent Feb. 19, 2020, 285 pages |
Title: Records Retention Schedule 2017 Filename: RecordsRetentionSchedule2017.pdf |
Department: City Manager Type: Report |
---|---|
Description: Records Retention Schedule 2017 |
Title: Records Retention Schedule 2018 Legal Update Filename: RecordsRetentionSchedule_2018_LegalUpdate.pdf |
Department: City Manager Type: Report |
---|---|
Description: Records Retention Schedule 2018 Legal Update |
Title: Regional Stay at Home Order Filename: 12-3-20-Stay-at-Home-Order-ICU-Scenario.pdf |
Department: City Manager Type: Report |
---|---|
Description: Regional Stay at Home Order |
Title: Regional Stay Home Order Filename: small_Dec_06_2020_RegionalStayHomeOrder_update_Dec_09.pdf |
Department: City Manager Type: Report |
---|---|
Description: Updated December 9, 2020 |
Title: Regional Stay Home Order Filename: Dec_06_2020_Regional_Stay_Home_Order_updated_Dec_09.pdf |
Department: City Manager Type: Report |
---|---|
Description: Update December 9, 2020 |
Title: Regional Wastewater Control Facilities Project Filename: WastewaterControlFacilityProject_875Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Contract and Quarterly Reports |
Title: Registered Properties March 2021 Filename: ResponseDocs_RegisteredProperties_2021_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Registered Properties March 2021 |
Title: Rental Property Self-Certified Addresses Filename: RentalPropertyAddresses_SelfCertified.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1, 2021-March 1, 2021 |
Title: Report Illegal Dumping flyer Filename: Flyer_ReportIllegalDumping.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Flyer created and handed out at August 7, 2017, Community Improvement and Crime Prevention Meeting |
Title: Residential parking Permits Ordinance 32-04 Filename: ResidentialParkingPermits_Ord032_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: Residential parking Permits Ordinance 32-04 |
Title: Residential Rental Properties Filename: ResponseDocs_RentalProperties_23Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Registered between April 1, 2021-July 1, 2021 |
Title: Reso_Contract_CM_HarryBlack_9pages Filename: Reso_Contract_CM_HarryBlack_9pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA 2020_01_18 Response 209Times New CM Contract and Reso |
Title: Response 01 4800 Logistics 35 pages Filename: Response_01_4800_Logistics_P21_0104_35pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA 4800 Logistics Dr. June 25, 2021, response 01, 35 pages |
Title: Response Docs 1030 San Joaquin Filename: ResponseDocs_1030SanJoaquin_69Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response Documents for 1030 San Joaquin. |
Title: Response_01_SanchezHoggan_8191pages Filename: Response_01_SanchezHoggan_8191pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 9, 2021, Sanchez Hoggan, Response batch 1, released October 7, 2021 |
Title: Response_02_2021_07_15_AutoCtrMobileHomePark Filename: Response_02_2021_07_15_AutoCtrMobileHomePark.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Auto Center Dr Mobile Home Park Shivers link to responsive documents |
Title: Response_02_2021_07_15_Batch_01_A Filename: Response_02_2021_07_15_Batch_01_A.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_2021_07_15_Batch_01_B Filename: Response_02_2021_07_15_Batch_01_B.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_2021_07_15_Batch_01_B Filename: Response_02_2021_07_15_Batch_01_B.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_2021_07_15_Batch_02 Filename: Response_02_2021_07_15_Batch_02.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_2021_07_15_Batch_03 Filename: Response_02_2021_07_15_Batch_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_2021_07_15_Batch_04 Filename: Response_02_2021_07_15_Batch_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_2021_07_15_Batch_05 Filename: Response_02_2021_07_15_Batch_05.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Shivers Auto Center Cir Mobile Home Park Response 2, batch 1 emails. |
Title: Response_02_SanchezHoggan_213pages Filename: Response_02_SanchezHoggan_213pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 9, 2021, Sanchez Hoggan, 2nd set of responsive documents, 213 pages of emails. |
Title: Response_03_2021_11_18_643pages Filename: Response_03_2021_11_18_643pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Shivers Auto Center Circle Mobile Home Park Response 03 to July 15, 2021 Request |
Title: Response_04_Docs_6709Plymouth_204pages Filename: Response_04_Docs_6709Plymouth_204pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Plymouth Cannbis, March 26, 2021, Response 4 documents emails |
Title: ResponseDoc_4800_Logistics_33pages Filename: ResponseDoc_4800_Logistics_33pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 9, 2021, Response 3, 4800 Logistics, Adams Broadwell |
Title: ResponseDoc_COVID_Communications_4pages Filename: ResponseDoc_COVID_Communications_4pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response COVID Communications Mayor |
Title: ResponseDoc_EIR Filename: ResponseDoc_EIR.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response 2244 Airport Way, EIR |
Title: ResponseDoc_Nov_30_2021_5pages Filename: ResponseDoc_Nov_30_2021_5pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Auto Center Circle Mobile Home Park, November 30 release |
Title: ResponseDocs_01_Mayor_Equipment Filename: ResponseDocs_01_Mayor_Equipment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mayor Tubbs Office equipment rentals and returns CPRA |
Title: ResponseDocs_01_SherwoodMall_528Pages Filename: ResponseDocs_01_SherwoodMall_528Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificates of Occupancy and building permits for 5308 and 5420 Pacific Ave. |
Title: ResponseDocs_02_Mayor_Equipment Filename: ResponseDocs_02_Mayor_Equipment.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mayor Tubbs equipment valued at $25 |
Title: ResponseDocs_02_SherwoodMall_123Pages Filename: ResponseDocs_02_SherwoodMall_123Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy for addresses around Sherwood Mall |
Title: ResponseDocs_04_2021_12_21_5pages Filename: ResponseDocs_04_2021_12_21_5pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response 04, July 9, 2021, Rutan, cannabis 7616 Pacific 5 pages, lin to video |
Title: ResponseDocs_05_2021_Dec_22_296pages Filename: ResponseDocs_05_2021_Dec_22_296pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 15, 2021, Auto Center Dr. Mobile Home, response 5 |
Title: ResponseDocs_06_Jan_27_2022_7616_Pacific_92pages Filename: ResponseDocs_06_Jan_27_2022_7616_Pacific_92pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response October 15, 2021, Rutan 7616 Pacific, 92 pages |
Title: ResponseDocs_06_Jan27_SanchezHoggan_218pages Filename: ResponseDocs_06_Jan27_SanchezHoggan_218pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 2021, Sanchez Hoggan, response sent January 27, 2022, 218 pages |
Title: ResponseDocs_06_SanchezHoggan Filename: ResponseDocs_06_SanchezHoggan.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sanchez Hoggan response 06 |
Title: ResponseDocs_07_2022_01_12_403pages Filename: ResponseDocs_07_2022_01_12_403pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Empire Theater Frank Gayaldo May 19, 2021 Response 7, 5th batch of documents 403 pages |
Title: ResponseDocs_10009BlueAnchor Filename: ResponseDocs_10009BlueAnchor.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permit for 10009 Blue Anchor Ln. |
Title: ResponseDocs_1029_1045ElDorado_35Pages Filename: ResponseDocs_1029_1045ElDorado_35Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for 1029-1045 N. El Dorado St. |
Title: ResponseDocs_10424Trinity_18Pages Filename: ResponseDocs_10424Trinity_18Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 10424 Trinity Parkway building permits |
Title: ResponseDocs_1052Performance_6Pages Filename: ResponseDocs_1052Performance_6Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1052 Performance Dr.: Fire inspection, building permits and Certificate of Occupancy |
Title: ResponseDocs_1111Navy_11Pages Filename: ResponseDocs_1111Navy_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy for 1111 Navy Dr. |
Title: ResponseDocs_119ValDervin_25Pages Filename: ResponseDocs_119ValDervin_25Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 119 Val Dervin Pkwy. permits and inspections |
Title: ResponseDocs_1212Hammer_15Pages Filename: ResponseDocs_1212Hammer_15Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection, building permits, and Certificate of Occupancy for 1212 E. Hammer Lane |
Title: ResponseDocs_1213Hammer_19Pages Filename: ResponseDocs_1213Hammer_19Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy for 1213 E. Hammer Lane |
Title: ResponseDocs_1249Stratford_68Pages Filename: ResponseDocs_1249Stratford_68Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy for 1249 Stratford Circle |
Title: ResponseDocs_130Wilson_24Pages Filename: ResponseDocs_130Wilson_24Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits - 130 S. Wilson Way |
Title: ResponseDocs_1448ElDorado_39Pages Filename: ResponseDocs_1448ElDorado_39Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1448 El Dorado St. - Fire inspection, building permits, and Certificate of Occupancy |
Title: ResponseDocs_1505TillieLewis_36Pages Filename: ResponseDocs_1505TillieLewis_36Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1505 Tillie Lewis Dr. fire inspection record, building permits, and Certificates of Occupancy |
Title: ResponseDocs_1505TillieLewis_9Pages Filename: ResponseDocs_1505TillieLewis_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1505 Tillie Lewis Dr. Fire inspection records |
Title: ResponseDocs_1515Bianchi_53Pages Filename: ResponseDocs_1515Bianchi_53Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1515 E. Bianchi Road: Fire inspection, Certificates of Occupancy and building permits |
Title: ResponseDocs_1604_1488TillieLewis Filename: ResponseDocs_1604_1488TillieLewis.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1488 and 1604 Tillie Lewis Dr. Fire inspection records, building permits, and Certificates of Occupancy |
Title: ResponseDocs_1605_1625TillieLewis Filename: ResponseDocs_1605_1625TillieLewis.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection and building permits for 1605 and 1625 Tillie Lewis Dr. |
Title: ResponseDocs_1652SanJoaquin_4Pages Filename: ResponseDocs_1652SanJoaquin_4Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Code Enforcement records for 1652 S. San Joaquin St. |
Title: ResponseDocs_1707Fremont_14Pages Filename: ResponseDocs_1707Fremont_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for 1707 W. Fremont St. |
Title: ResponseDocs_1850ElDorado_23Pages Filename: ResponseDocs_1850ElDorado_23Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permit history for 1850 S. El Dorado St. |
Title: ResponseDocs_1916March_17Pages Filename: ResponseDocs_1916March_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1916 E. March Lane Building permits and Certificate of Occupancy |
Title: ResponseDocs_2020_08_03_330_E_Poplar_155pages Filename: ResponseDocs_2020_08_03_330_E_Poplar_155pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response documents for 330 E. Polar CPRA request, August 3, 2020, Ask Stockton 5234067 |
Title: ResponseDocs_2020_10_08_OE3_Eggener_84pages Filename: ResponseDocs_2020_10_08_OE3_Eggener_84pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: email for CPRA OE3 Eggener, October 8, 2020 |
Title: ResponseDocs_2021_06_03_33pages Filename: ResponseDocs_2021_06_03_33pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Farnsworth, 2nd request, first batch |
Title: ResponseDocs_2021_07_01_152pages Filename: ResponseDocs_2021_07_01_152pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response 3 Jason Farnsworth April 23, 2021, records for July 1, 2021 release partial response |
Title: ResponseDocs_2021_10_29_433pages Filename: ResponseDocs_2021_10_29_433pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA October 5, 2021, Rutan, 7616 Pacific A5, October 29, 2021 response |
Title: ResponseDocs_2021_10_29_AutoCenter_293pages Filename: ResponseDocs_2021_10_29_AutoCenter_293pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response 02 July 15, 2021, Auto Center Mobile Home Park Shivers |
Title: ResponseDocs_2021Violations_139Pages Filename: ResponseDocs_2021Violations_139Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: All cases with an enforcement action in 2021 |
Title: ResponseDocs_2022_05_19_SanchezHoggan_3430pages Filename: ResponseDocs_2022_05_19_SanchezHoggan_3430pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Docs Sanchez Hoggan Adams Broadwell June 9, 2021 |
Title: ResponseDocs_2022_06_09_2101pages Filename: ResponseDocs_2022_06_09_2101pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sanchez Hoggan June 9, 2021, partial response released on June 9, 2022 |
Title: ResponseDocs_2022_07_13_DannyDrive Filename: ResponseDocs_2022_07_13_DannyDrive.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and Certificates of Occupancy for 6401-6905 Danny Dr. |
Title: ResponseDocs_2230Stagecoach_13Pages Filename: ResponseDocs_2230Stagecoach_13Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificate of Occupancy and building permits for 2230 Stagecoach Road |
Title: ResponseDocs_2230Stagecoach_15Pages Filename: ResponseDocs_2230Stagecoach_15Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2230 Stagecoach Rd. permits and Certificates of Occupancy |
Title: ResponseDocs_2257Kensington_6Pages Filename: ResponseDocs_2257Kensington_6Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for 2257 Kensington Way |
Title: ResponseDocs_2436Belleview_16Pages Filename: ResponseDocs_2436Belleview_16Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2436 Belleview Ave. |
Title: ResponseDocs_255March_21Pages Filename: ResponseDocs_255March_21Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Permits and Certificates of Occupancy for 255 E. March Lane |
Title: ResponseDocs_302BenHolt_2022_04_21_2038pages Filename: ResponseDocs_302BenHolt_2022_04_21_2038pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Responsive documents for April 21, 2022 release, CPRA August 4, 2021, 302 W. Benjamin Holt |
Title: ResponseDocs_327Acacia_2Pages Filename: ResponseDocs_327Acacia_2Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Notices of Violation for 327 E. Acacia St. |
Title: ResponseDocs_3421Brookside_15Pages Filename: ResponseDocs_3421Brookside_15Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 3421 Brookside Road building permits |
Title: ResponseDocs_3728_3734Imperial_10Pages Filename: ResponseDocs_3728_3734Imperial_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Inspection records for 3728 and 3734 Imperial Way |
Title: ResponseDocs_4030_4142Morada_64Pages Filename: ResponseDocs_4030_4142Morada_64Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4030 and 4142 E. Morada Lane Building permits and Certificates of Occupancy |
Title: ResponseDocs_4030Morada_62Pages Filename: ResponseDocs_4030Morada_62Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Permits and Certificates of Occupancy for 4030 E. Morada Lane |
Title: ResponseDocs_4221Mariposa_71Pages Filename: ResponseDocs_4221Mariposa_71Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4221 E. Mariposa Road Certificates of Occupancy and building permits |
Title: ResponseDocs_425ElDorado_43Pages Filename: ResponseDocs_425ElDorado_43Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 425 N. El Dorado St. building permits |
Title: ResponseDocs_4550Shelley_19Pages Filename: ResponseDocs_4550Shelley_19Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits and fire inspection record for 4550 Shelley Ct. |
Title: ResponseDocs_4725QuailLakes_7506Pacific Filename: ResponseDocs_4725QuailLakes_7506Pacific.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspections, building permits, and Certificates of Occupancy for 4725 Quail Lakes Dr. and 7506 Pacific Ave. |
Title: ResponseDocs_510Magnolia_20Pages Filename: ResponseDocs_510Magnolia_20Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 510 E. Magnolia St. - Building permits |
Title: ResponseDocs_525Madison_52Pages Filename: ResponseDocs_525Madison_52Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Responsive documents pertaining to 525 Madison |
Title: ResponseDocs_540Main_126Pages Filename: ResponseDocs_540Main_126Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building Permits and Certificates of Occupancy for 540 E. Main St. |
Title: ResponseDocs_540Main_127Pages Filename: ResponseDocs_540Main_127Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire inspection, permits, and Certificates of Occupancy for 540 E. Main St. |
Title: ResponseDocs_540Main_4Pages Filename: ResponseDocs_540Main_4Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 540 E. Main St - Fire inspection and Certificates of Occupancy |
Title: ResponseDocs_610Hunter_619SanJoaquin Filename: ResponseDocs_610Hunter_619SanJoaquin.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for 610 N. Hunter St. and 619 N. San Joaquin St. |
Title: ResponseDocs_6215Shenandoah_10Pages Filename: ResponseDocs_6215Shenandoah_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 6215 Shenandoah Pl. building permits |
Title: ResponseDocs_760_770Charter_14Pages Filename: ResponseDocs_760_770Charter_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 760 and 770 W. Charter Way building permits |
Title: ResponseDocs_7616_Pacific_Jan_13_2022_320pages Filename: ResponseDocs_7616_Pacific_Jan_13_2022_320pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Rutan October 5, 2021, 7616 Pacific, cannabis, Response 5 docs, |
Title: ResponseDocs_9303-9305Thornton_34Pages Filename: ResponseDocs_9303-9305Thornton_34Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Response Docs 9303-9305 Thornton |
Title: ResponseDocs_935_1051Swain_45Pages Filename: ResponseDocs_935_1051Swain_45Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for 935-1051 W. Swain Rd. |
Title: ResponseDocs_BloombergVisit_2019_12_11 Filename: ResponseDocs_BloombergVisit_2019_12_11.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA re: Bloomberg visit in Dec 2019, response docs |
Title: ResponseDocs_CivilDefenseSirens_14Pages Filename: ResponseDocs_CivilDefenseSirens_14Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Civil Defense Siren historical documents |
Title: ResponseDocs_CleggWakelingMuhammadAdvPeace_Gayaldo_1407pages Filename: ResponseDocs_CleggWakelingMuhammadAdvPeace_Gayaldo_1407pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response to July 29, 2021, request from Frank Gayaldo re: OVP emails |
Title: ResponseDocs_CouncilMinutes_36Pages Filename: ResponseDocs_CouncilMinutes_36Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Earliest typewritten Council minutes, minutes of the Council that took place after the surrender of Germany and Japan in WWII, and the minutes of the Council that took place after January 1, 2000. |
Title: ResponseDocs_Dec_22_2012_224pages Filename: ResponseDocs_Dec_22_2012_224pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA October 5, 2022, 7616 Pacific A5, Rutan, response 4 docs |
Title: ResponseDocs_Dec2021_BusinessLicenses Filename: ResponseDocs_Dec2021_BusinessLicenses.pdf |
Department: City Manager Type: Report |
---|---|
Description: December 2021 Business Licenses |
Title: ResponseDocs_emails_2020_09_24_302pages Filename: ResponseDocs_emails_2020_09_24_302pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Driscoll Omens Water July 23, 2020. Response letter 3, sent September 24, 2020. emails 302 pages |
Title: ResponseDocs_emails_2020_10_16_102pages Filename: ResponseDocs_emails_2020_10_16_102pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Driscoll Omens CPRA response docs batch 4 sent Oct 16, 2020, in response to July 23, 2020 request |
Title: ResponseDocs_emails_2020_11_19_221pages Filename: ResponseDocs_emails_2020_11_19_221pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response docs for Driscoll Omen request dated July 23, 2020, response letter 5 |
Title: ResponseDocs_emails_2020_12_03_151pages Filename: ResponseDocs_emails_2020_12_03_151pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response Driscoll Omens request dated July 23, 2020 sixth batch sent December 3, 2020 |
Title: ResponseDocs_FireLocal456_578Pages Filename: ResponseDocs_FireLocal456_578Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton Firefighters Local 456 MOUs 1997-2019 |
Title: ResponseDocs_FireManagement_516Pages Filename: ResponseDocs_FireManagement_516Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton Fire Management MOUs 1997-2019 |
Title: ResponseDocs_GoGovContract_Quote Filename: ResponseDocs_GoGovContract_Quote.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA GoGov App April 26, 2021 response docs |
Title: ResponseDocs_Main_Market_41Pages Filename: ResponseDocs_Main_Market_41Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 1555, 1617 1619 E. Main St. and 1881 E. Market St. permits and fire inspection documents |
Title: ResponseDocs_MariposaIndustrial_482pages Filename: ResponseDocs_MariposaIndustrial_482pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA April 28, 2021, Mariposa Lakes, response 6, 482 pages |
Title: ResponseDocs_MidManagement_345Pages Filename: ResponseDocs_MidManagement_345Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Mid-Management and Supervisor MOUs 1991-2021 |
Title: ResponseDocs_MOUChange_2020_9Pages Filename: ResponseDocs_MOUChange_2020_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Temporary MOU changes to lift vacation accrual maximum, 2020 |
Title: ResponseDocs_Operations_Maintenance_408Pages Filename: ResponseDocs_Operations_Maintenance_408Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Operations and Maintenance MOUs |
Title: ResponseDocs_PUR_21_001_413Pages Filename: ResponseDocs_PUR_21_001_413Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response docs, Willdan for RFP responses, August 18, 2021, 413 pages |
Title: ResponseDocs_Redistricting_Feb_10_2022_40pages Filename: ResponseDocs_Redistricting_Feb_10_2022_40pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA December 14, 2021, response docs redistricting, Madison request |
Title: ResponseDocs_SanchezHoggan_2021_11_18_2203pages Filename: ResponseDocs_SanchezHoggan_2021_11_18_2203pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sanchez Hoggan, June 9, 2021, Response docs for November 18, 2021 release |
Title: ResponseDocs_SanchezHoggan_2022_02_24_145pages Filename: ResponseDocs_SanchezHoggan_2022_02_24_145pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Sanchez Hoggan June 9, 2022, Response 7, sent February 24, 2022, 145 pages |
Title: ResponseDocs_SCEA_450Pages Filename: ResponseDocs_SCEA_450Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton City Employees Association MOUs 1997-2021 |
Title: ResponseDocs_SPMA_381Pages Filename: ResponseDocs_SPMA_381Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton Police Management Association MOUs 1997-2021 |
Title: ResponseDocs_SPOA_501Pages Filename: ResponseDocs_SPOA_501Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton Police Officer's Association MOUs 1997-2021 |
Title: ResponseDocs_SUSD_MayorVM_2021_06_19_182pages Filename: ResponseDocs_SUSD_MayorVM_2021_06_19_182pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 19, 2021, Families for a Better School Board. 182 pages responsive docs. |
Title: ResponseDocs_Trades_Maintenance_527Pages Filename: ResponseDocs_Trades_Maintenance_527Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Trades and Maintenance MOUs 1997-2021 |
Title: ResponseDocs_Unrepresented_433Pages Filename: ResponseDocs_Unrepresented_433Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Unrepresented Management: Confidential and Law Employees MOUs 1997-2021 |
Title: ResponseDocs_VM_Fugazi_AB617_SUSD_SJCOE_2021_07_01_757pages Filename: ResponseDocs_VM_Fugazi_AB617_SUSD_SJCOE_2021_07_01_757pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 1, 2021 Restore the Delta AB617 Fugazi 757 pages of responsive docs |
Title: ResponseDocs_WAG_Rules Filename: ResponseDocs_WAG_Rules.pdf |
Department: City Manager Type: Report |
---|---|
Description: Water Advisory Group Rules |
Title: ResponseDocs_WastewaterProductionReports_2021_07_01_621pages Filename: ResponseDocs_WastewaterProductionReports_2021_07_01_621pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 1, 2021, from Jason Farnsworth, requesting Wastewater Collections Production reports for January 1, 2021 through date of request, July 1, 2021.621 pages |
Title: ResponseDocs_WaterSupervisory_353Pages Filename: ResponseDocs_WaterSupervisory_353Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Water Supervisory Unit MOUs 2008-2021 |
Title: ResponseDocs_Weber_Sutter_8Pages Filename: ResponseDocs_Weber_Sutter_8Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Building permits for Weber Ave./Sutter St. |
Title: ResponseDocs_WestLane_SignalTiming_22Pages Filename: ResponseDocs_WestLane_SignalTiming_22Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Signal TIming diagram for the intersection of West Lane at West Lane Frontage Road |
Title: ResponseDocs_WID_549pages Filename: ResponseDocs_WID_549pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA April 27, 2021, Woodbridge Irrigation District Grady, Responsive docs 04, 549 pages |
Title: ResponseDocs_ZanuttoFreeman_Farnsworth_371pages Filename: ResponseDocs_ZanuttoFreeman_Farnsworth_371pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA July 1, 2021, Farnsworth request for communications between Zanutto and Freeman, 371 pages |
Title: Responsive_Mayor_Council_EthicsCerts_2020_09_03 Filename: Responsive_Mayor_Council_EthicsCerts_2020_09_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Gayaldo, September 3, 2020, responsive docs ethics training |
Title: ResponsiveDocs_2020_11_19_MayorTubbsInvestigate_32pages Filename: ResponsiveDocs_2020_11_19_MayorTubbsInvestigate_32pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Record, responsive docs Mayor Tubbs Investigate |
Title: ResponsiveDocs_2022_04_27_2223pages Filename: ResponsiveDocs_2022_04_27_2223pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 9, 2021, Adams Broadwell, Sanchez Hoggan, responsive docs for April 27, 2022, release |
Title: ResponsiveDocs_7616_Pacific_2021_11_24_845pages Filename: ResponsiveDocs_7616_Pacific_2021_11_24_845pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA October 5, 2021, Rutan, 7616 Pacific, response 3 docs |
Title: ResponsiveDocs_Jan27_4800_Logistics Filename: ResponsiveDocs_Jan27_4800_Logistics.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA response 4800 Logistics |
Title: ResponsiveDocs_Jan27_4800_Logistics_438pages Filename: ResponsiveDocs_Jan27_4800_Logistics_438pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA June 25, 2021, 4800 Logistics, Response 06 docs, 483 pages, sent January 27, 2022 |
Title: ResponsiveDocs_Marisa_416pages Filename: ResponsiveDocs_Marisa_416pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Farnsworth, 2nd request, 2nd set of documents for April 23, 2021 request |
Title: ResponsiveDocs_SH_2021_12_16_837pages Filename: ResponsiveDocs_SH_2021_12_16_837pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response 4, Sanchez-Hoggan, June 9, 2021 |
Title: ResponsiveDocs_SSCC_NOP_Scoping_147pages Filename: ResponsiveDocs_SSCC_NOP_Scoping_147pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA CEQA for South Stockton Commerce Center 147 pages. |
Title: ResponsiveDocs_SUSD_AmendedReq_2022_01_31 Filename: ResponsiveDocs_SUSD_AmendedReq_2022_01_31.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA LA Times re: SUSD Amended January 31, 2022 |
Title: ResponsiveDocs_SUSD_LA_Times_66_pages Filename: ResponsiveDocs_SUSD_LA_Times_66_pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA December 21, 2021, LA Times SUSD Sanchez 66 pages |
Title: ResponsiveDocs_VM_Fugazi_CPRA_Families_2021_07_07_36pagespdf Filename: ResponsiveDocs_VM_Fugazi_CPRA_Families_2021_07_07_36pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Docs Families for Better re: Vice Mayor Fugazi July 7, 2021 |
Title: RestrictOperations_Approved_Resolution_2020_03_17_0303 Filename: RestrictOperations_Approved_Resolution_2020_03_17_0303.pdf |
Department: City Manager Type: Report |
---|---|
Description: Business operations restriction, March 17, 2020 to March 24, 2020 Council Reso. |
Title: Restroom Notice - COVID-19 Filename: RESTROOMNOTICE_11x17.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: COVID-19 Guidelines |
Title: Retiree Letter AB 506 Filename: AB506_RetireeLetter_2012_2_24.pdf |
Department: City Manager Type: Report |
---|---|
Description: Recommendation to Start AB 506 Process |
Title: Retiree Letter Pendency Plan June 20, 2012 Filename: 2012_6_20_Letter_RetireePendencyPlan.pdf |
Department: City Manager Type: Report |
---|---|
Description: This is a letter to City of Stockton Retirees about the Pendency Plan. |
Title: Road Diet Mailer Filename: RoadDiet_Mailer.pdf |
Department: City Manager Type: Report |
---|---|
Description: Road Diet Mailer |
Title: Salary Schedules, 2001 to 2016, 469 pages Filename: SalarySchedules_2001to2016_469pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Salary Schedules, 2001 to 2016, 469 pages |
Title: San Joaquin County Fairgrounds Filename: SanJoaquinCounty_Fairgrounds_English.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Testing |
Title: San Joaquin County Fairgrounds Filename: SanJoaquinCounty_Fairgrounds_Spanish.pdf |
Department: City Manager Type: Report |
---|---|
Description: COVID-19 Testing |
Title: San Joaquin Public Employees Association Filename: ResponseDocs_SanJoaquin_69Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: Sanctuary Final Map Filename: Sanctuary.pdf |
Department: City Manager Type: Report |
---|---|
Description: Sanctuary Final Map |
Title: SanJoaquinMagazine_specs Filename: SanJoaquinMagazine_specs.pdf |
Department: City Manager Type: Report |
---|---|
Description: SanJoaquinMagazine_specs |
Title: SCEA Bargaining Contracts Filename: ResponseDocs_SCEA_668Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 1997-2021 |
Title: Scorecard and Panel Questions Filename: Scorecard_PanelQuestions.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP 19-037 |
Title: Scoring Sheets Filename: RFP_Scoring_ParkingOperator.pdf |
Department: City Manager Type: Report |
---|---|
Description: Parking Management for City Parking Operations |
Title: Scoring Sheets for PUR 20-012 Filename: ResponseDocs_Scoring_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP PUR 20-012 for Accela Services |
Title: Sedgwick Contract Filename: SedgwickContract.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP 19-037 |
Title: Sedgwick Proposal Filename: Sedgwick_Proposal_307Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: RFP 19-037 |
Title: Seizure and Forfeiture of Nuisance Vehicles Ordinance 015-01 Filename: SeizureAndForfeitureofNuisanceVehicles_Ord015_01.pdf |
Department: City Manager Type: Report |
---|---|
Description: Seizure and Forfeiture of Nuisance Vehicles Ordinance 015-01 |
Title: SharePoint_CouncilCommunications_Announcements_Jan_2018_July_2019_305pages Filename: SharePoint_CouncilCommunications_Announcements_Jan_2018_July_2019_305pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Response Docs Kurt Wilson Council Communications SharePoint Site Jan 2018 to July 2019, 305 pages |
Title: SharePoint_CouncilCommunications_FoldersFiles_459pages Filename: SharePoint_CouncilCommunications_FoldersFiles_459pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Responsive Docs Kurt Wilson SharePoint Council Communications files from folders on this site 459 pages |
Title: Sierra Vista Apartments Filename: ResponseDocs_SierraVista_17Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Certificates of Occupancy |
Title: SignalTiming_Harding_Center_45Pages Filename: SignalTiming_Harding_Center_45Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: SIgnal timing sheet for the intersection of Harding Way and Center St. for 3/3/17 and the current one as of October 1, 2021 |
Title: SJC PH Press Release - Indoor Mask Recommendations Filename: 2021_07_20_PR_IndoorMaskRecommendations.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: SJC PH Press Release - Indoor Mask Recommendations |
Title: SJC_COVID19_FactSheet_2022_01_20 Filename: SJC_COVID19_FactSheet_2022_01_20.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: San Joaquin County COVID-19 Fact Sheet, January 20, 2022 |
Title: SJC_Order_BarsBrewpubsPubs_2020_08_31 Filename: SJC_Order_BarsBrewpubsPubs_2020_08_31.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Bars and Brewpubs Order, Aug 31, 2020 |
Title: SJC_Order_Schools_2020_07_29 Filename: SJC_Order_Schools_2020_07_29.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Order for Schools, July 29, 2020 |
Title: SJC_Order_YouthSports_2020_08_05 Filename: SJC_Order_YouthSports_2020_08_05.pdf |
Department: City Manager Type: Report |
---|---|
Description: Youth Sports County Order, August 5, 2020 |
Title: SJC_PershingAveWideningTempRoadClosure Filename: SJC_PershingAveWideningTempRoadClosure.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: San Joaquin County Pershing Ave Road Closure flyer July 20, 2022 |
Title: SJC_PR_StayatHomeBlueprint_2020_08_31 Filename: SJC_PR_StayatHomeBlueprint_2020_08_31.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Press Release August 31, 2020 |
Title: SJC_RegionalStayHomeOrderEnded_PressRelease_2020_01_25 Filename: SJC_RegionalStayHomeOrderEnded_PressRelease_2020_01_25.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Regional Stay Home Order ended press release January 25, 2021. |
Title: SJC_StayatHomeOrder_2020_08_31 Filename: SJC_StayatHomeOrder_2020_08_31.pdf |
Department: City Manager Type: Report |
---|---|
Description: Rescinds all prior orders. Updated by San Joaquin County Aug 31 |
Title: SJC_StayatHomeOrder_Updated_2020_11_17 Filename: SJC_StayatHomeOrder_Updated_2020_11_17.pdf |
Department: City Manager Type: Report |
---|---|
Description: County Stay at Home Order Updated effective Nov. 17, 2020 |
Title: SJC_StayatHomeOrderRescinds_2020_08_31 Filename: SJC_StayatHomeOrderRescinds_2020_08_31.pdf |
Department: City Manager Type: Report |
---|---|
Description: SJC Stay at Home Order Rescinds all prior orders Aug 31 |
Title: SJC_StayatHomeOrderUpdated_2020_06_11 Filename: SJC_StayatHomeOrderUpdated_2020_06_11.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin County Updated Order effective June 12, 2020 |
Title: SJC_Widespread_Tier_2021_01_25 Filename: SJC_Widespread_Tier_2021_01_25.pdf |
Department: City Manager Type: Report |
---|---|
Description: Businesses allowed to operate |
Title: SJPAC_GetConnected_10-21-21 Filename: SJPAC_GetConnected_10-21-21.pdf |
Department: City Manager Type: Report |
---|---|
Description: SJPAC Get Connected Webinar - October 21, 2021 |
Title: SJV_RegionalStayHomeOrder_2020_12_05_PR Filename: SJV_RegionalStayHomeOrder_2020_12_05_PR.pdf |
Department: City Manager Type: Report |
---|---|
Description: San Joaquin Valley Joint Press Release Regional Stay Home Order effective December 6, 2020, release issued December 5, 2020 |
Title: Small_Dec_06_2020_Regional Stay Home Order_updated_Dec_17 Filename: Small_Dec_06_2020_Regional_Stay_Home_Order_updated_Dec_17.pdf |
Department: City Manager Type: Report |
---|---|
Description: Regional Stay Home Order graphic, updated Dec 17, 2020 |
Title: small_Dec_06_2020_RegionalStayHomeOrderActivation_graphic Filename: small_Dec_06_2020_RegionalStayHomeOrderActivation_graphic.pdf |
Department: City Manager Type: Report |
---|---|
Description: Regional Stay Home Order Activation graphic Dec 6, 2020 letter |
Title: Social Distancing Protocol Poster Filename: SocialDistancingProtocol_11x17_2020_06_18.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 2020 Social Distancing Poster |
Title: Social Distancing Protocol Poster 11x17 Filename: SocialDistancingProtocolPoster_11x17_2021_02_03.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: February 3, 2021 |
Title: Social Distancing Protocol Poster 8.5x11 Filename: SocialDistancingProtocolPoster_8_5x11_2021_02.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Social Distancing Protocol Poster 8.5x11 |
Title: Social Media Policy Filename: 13-04-010_Policy_CitySocialMediaAccounts_12_30_20.pdf |
Department: City Manager Type: Report |
---|---|
Description: 13.04.010 |
Title: Social Media Use Policy Filename: SocialMediaUsePolicy.pdf |
Department: City Manager Type: Report |
---|---|
Description: Social Media Use Policy |
Title: Solar Permits/Photovoltaics Filename: ResponseDocs_SolarPermits_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Solar Permits/Photovoltaics |
Title: South Africa Apartheid Council Records Filename: ResponseDocs_Apartheid_4Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: South Africa Apartheid Council Records |
Title: SP+ Financial Documents Filename: SP_Finance_Documents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Parking Management for City Parking Operations |
Title: SP+ RFP Filename: SP_Documents.pdf |
Department: City Manager Type: Report |
---|---|
Description: Parking Management for City Parking Operations |
Title: SPD_CallsService_09_26_thru_12_15_2021_9pages Filename: SPD_CallsService_09_26_thru_12_15_2021_9pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA Rusty Abernathy SPD Calls for Service 3 months |
Title: State_CA_BluePrintActivity_BusinessTiers Filename: State_CA_BluePrintActivity_BusinessTiers.pdf |
Department: City Manager Type: Report |
---|---|
Description: California Department of Public Health Blueprint Activity and Business Tiers |
Title: Stockton Approves Pendency Plan Filename: News_2012_6_26_PendencyPlanApproved.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - Stockton approves pendency plan for chapter 9 petition. |
Title: Stockton ATP - Meeting 2 Summary Filename: StocktonATP_Meeting2.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton ATP - Meeting 2 Summary |
Title: Stockton ATP Meeting 1 Filename: StocktonATP_Meeting1.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton ATP Meeting 1 |
Title: Stockton Bankruptcy An Open Letter to the Community Filename: OpenLetterCommunity_Approved_2012_7_24.pdf |
Department: City Manager Type: Report |
---|---|
Description: An Open Letter to the Community regarding Stockton's Chapter 9 Bankruptcy |
Title: Stockton Chapter 9 Bankruptcy Petition Filed Filename: News_2012_6_28_BankruptcyPetition.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release - City of Stockton files petition for chapter 9 bankruptcy protection. |
Title: Stockton Confirmation Hearing DRAFT Transcript Filename: COS_Chapter9_ConfirmationHearingTranscript_2014_10_30_DRAFT_61pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: City of Stockton Chapter 9 Confirmation Hearing of October 30, 2014, Draft Transcript 61 page PDF |
Title: Stockton Council Approves November 2013 Ballot Measure Filename: News_2013_7_09_StocktonBallotMeasure.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Release Stockton City Council voted 7-0, approving sales tax ballot measure before voters on November 5, 2013 |
Title: Stockton Municipal Code 10.40 Filename: MunicipalCode_10-40.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stockton Municipal Code 10.40 |
Title: Stockton Rising Project Area Map large Filename: Stockton_Project_Area_Map_Large.pdf |
Department: City Manager Type: Map |
---|---|
Description: TCC Stockton Rising Project Area Map large |
Title: Stockton's AB 506 Confidential Mediation Participants Filename: News_2012_3_21_AB506MediationParticipants.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: News Releae with names of organizations participating in Stockton's AB 506 confidential mediation process |
Title: Stockton's AB 506 Process Clarified Filename: News_2012_3_08_StocktonAB506ProcessClarified.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Clarification about Stockton's AB 506 Process. The City of Stockton has not filed for bankruptcy. |
Title: Stockton_CIRCLE_ARBORDAYFLYER Filename: Stockton_CIRCLE_ARBORDAYFLYER.pdf |
Department: City Manager Type: Calendar |
---|---|
Description: Arbor Day Ceremony - March 12. 2022 |
Title: Stockton_CIRCLE_WORKSHOP_FLYER Filename: Stockton_CIRCLE_WORKSHOP_FLYER.pdf |
Department: City Manager Type: Calendar |
---|---|
Description: Urban Forestry Workshop - March 5, 2022 |
Title: Stockton_Cricket_Pitch_Dedication_Flyer Filename: Stockton_Cricket_Pitch_Dedication_Flyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Stockton Cricket Pitch Dedication flyer for November 6, 2021 |
Title: Stockton_Grievance Procedure_Updated_2021_09_14 Filename: Stockton_Grievance_Procedure_Updated_2021_09_14.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: City of Stockton ADA Grievance Procedure updated September 14, 2021 |
Title: Stockton_Notice Under ADA_Updated_2021_09_14 Filename: Stockton_Notice_Under_ADA_Updated_2021_09_14.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: City of Stockton Notice under the Americans with Disabilities Act, updated September 14, 2021. |
Title: Storm, Water, and Sanitary Maps Filename: ResponseDocs_StormWaterSanitaryMaps_7Pages.pdf |
Department: City Manager Type: Map |
---|---|
Description: Map locations on March Lane, near I - 5 exit |
Title: Streetlights Purchase Filename: ResponseDocs_StreetlightsPurchase.pdf |
Department: City Manager Type: Report |
---|---|
Description: Documents approving the purchase of streetlights from PGE |
Title: Strong Communities - Annual Reports FY 16-17, FY 17/18 Filename: StrongCommunities_AnnualReports_FY16_17_FY17_18.pdf |
Department: City Manager Type: Report |
---|---|
Description: Strong Communities - Annual Reports FY 16-17, FY 17/18 |
Title: Stump Removal Locations List Filename: COS_StumpRemovalLocations.pdf |
Department: City Manager Type: Report |
---|---|
Description: Stump Removal Locations List |
Title: TCC_Agreement_2020_12_15 Filename: TCC_Agreement_2020_12_15.pdf |
Department: City Manager Type: Report |
---|---|
Description: TCC Agreement December 15, 2020 |
Title: TCC_Sustainable_Neighborhood_Plan_150pages Filename: TCC_Sustainable_Neighborhood_Plan_150pages.pdf |
Department: City Manager Type: Plan |
---|---|
Description: TCC Sustainable Neighborhood Plan, 150 pages, approved by Motion of the Council October 8, 2019. |
Title: The Good Leaf Filename: ResponseDocs_GoodLeaf_11Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Administrative Use Permit and site plan |
Title: The Good Leaf Emails Filename: ResponseDocs_GoodLeaf_1055Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Email release related to The Good Leaf |
Title: TJKM Transportation Consultants Proposal Filename: TJKM_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: TACTICS Traffic Management System |
Title: Towing Documents 2018-2021 Filename: ResponseDocs_Towing_119Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Towing Documents 2018-2021 |
Title: TownHallEventParking_info Filename: TownHallEventParking_info.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Stockton Police Chief Town Hall Meetings, April 20, 2022, parking information |
Title: Traffic Speed Surveys for El Dorado St. Between Highway 4 and March Lane Filename: SpeedSurveys_ElDoradoSt_Hwy4_MarchLane.pdf |
Department: City Manager Type: Report |
---|---|
Description: Traffic Speed Surveys for El Dorado St. Between Highway 4 and March Lane |
Title: TrafficStudies_Pacific_Bristol_Bedford Filename: TrafficStudies_Pacific_Bristol_Bedford.pdf |
Department: City Manager Type: Report |
---|---|
Description: Traffic studies on Pacific Ave. between Bristol Ave. and Bedford Rd. |
Title: Transcript Judge Klein Ruling Stockton Chapter 9 Eligibility Filename: Transcript_4_01_2013_JudgeKleinRulingCityofStockton.pdf |
Department: City Manager Type: Report |
---|---|
Description: Transcript of Judge Christopher M. Klein findings of fact and conclusions of law oral ruling, Stockton Chapter 9 Eligibility Trial, April 1, 2013, 54 page PDF file. |
Title: TRC Engineers Proposal Filename: TRCEngineers_Proposal.pdf |
Department: City Manager Type: Report |
---|---|
Description: M20026 |
Title: Tree Removal Bid Documents Filename: TreeRemoval_BidDocuments_2019_02_21_128Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: February 21, 2019 |
Title: Tree Removal Locations List Filename: COS_TreeRemovalLocations.pdf |
Department: City Manager Type: Report |
---|---|
Description: Tree Removal Locations List |
Title: TreePlanting_MattieHarrellPark_LittleManilaRising_2022_01_17 Filename: TreePlanting_MattieHarrellPark_LittleManilaRising_2022_01_17.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Tree Planting Mattie Harrell Park Little Manila Rising January 17, 2022 |
Title: Trespassing or Operating Vehicles Ordinance 2268 Filename: TrespassingOrOperatingVehicles_Ord2268.pdf |
Department: City Manager Type: Report |
---|---|
Description: Trespassing or Operating Vehicles Ordinance 2268 |
Title: Truth in Accounting Financial State of the Cities Filename: TruthinAccounting_Financial_State_of_the_Cities_2021.pdf |
Department: City Manager Type: Report |
---|---|
Description: 2021 report |
Title: Uncashed Checks Filename: ResponseDocs_UncashedChecks_2021_07.pdf |
Department: City Manager Type: Report |
---|---|
Description: All uncashed checks through July 9, 2021 |
Title: Uncashed Checks Filename: ResponseDocs_UncashedChecks_96Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1, 2010-December 17, 2020 |
Title: Uncashed Checks 2010_01 to 2021_03 Filename: ResponseDocs_UncashedChecks_31Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Uncashed Checks 2010_01 to 2021_03 |
Title: Uncashed Checks and Developer Deposit Filename: ResponseDocs_UncashedChecks_34Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: PRA 5750621 |
Title: Uncashed Checks January 1, 2010 - September 17, 2020 Filename: UncashedChecks_2010_01_01-2020_09_17.pdf |
Department: City Manager Type: Report |
---|---|
Description: Uncashed checks dated between January 1, 2010, and September 17, 2020 |
Title: Uncashed Payroll Checks Filename: ResponseDocs_PayrollChecks_9Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: January 1, 2010, to December 17, 2020 |
Title: Uncashed Payroll Checks 2010_01 to 2021_03 Filename: ResponseDocs_UncashedPayrollChecks_4Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Uncashed Payroll Checks 2010_01 to 2021_03 |
Title: Uncashed Payroll Checks 2021_04 Filename: ResponseDocs_UncashedPayrollChecks_2021_04.pdf |
Department: City Manager Type: Report |
---|---|
Description: Uncashed Payroll Checks 2021_04 |
Title: UncashedChecks_Rothman_5247718 Filename: UncashedChecks_Rothman_5247718.pdf |
Department: City Manager Type: Report |
---|---|
Description: CPRA August 11, 2020, responsive documents, uncashed checks, Rothman |
Title: Union Due Information Filename: ResponseDocs_UnionDues_10Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: March 2017-2021 |
Title: Union Dues Filename: UnionDues_2017_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: April, May, and June 2017-2020 |
Title: UrbanAgOrdinance_Proposed Filename: UrbanAgOrdinance_Proposed.pdf |
Department: City Manager Type: Report |
---|---|
Description: Proposed Urban Ag Ordinance, September 15, 2020 |
Title: Utility Bill Insert October 2016 Ballot Measure Information Filename: October2016_UtilityBillInsert_MeasuresM_Q_Final.pdf |
Department: City Manager Type: Report |
---|---|
Description: Utility Bill Insert for October 2016. Ballot Measure information for Measures M through Q. |
Title: Utility Bill Print and Mail Services Contract Filename: ResponseDocs_UtilityBillContract_56Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Utility Bill Print and Mail Services Contract and a copy of two months of current invoices. |
Title: Utility Bill Printing and Mailing Services Contract Filename: UtilityBillPrinting_MailingServices_Kubra.pdf |
Department: City Manager Type: Report |
---|---|
Description: Utility Bill Printing and Mailing Services Contract |
Title: ValverdePark_Water_2019_2020 Filename: ValverdePark_Water_2019_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: Driscoll Omens CPRA response for November 18, 2020, requesting water usage and bills for Valverde Park 2019 and 2020 |
Title: Van Buskirk Golf Course Community Meeting January 12, 2019 Filename: VB_CommunityMeeting_2019_01_12_RecreationalUses.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Flyer for Van Buskirk Golf Course Community Meeting, January 12, 2019 |
Title: VanBuskirk_HACSJ_2019_2020 Filename: VanBuskirk_HACSJ_2019_2020.pdf |
Department: City Manager Type: Report |
---|---|
Description: Driscoll Omens CPRA response November 18, 2020, invoices for Van Buskirk. |
Title: Venetian Bridges Inspections and Permits Filename: ResponseDocs_GrandCanal_Rosemarie.pdf |
Department: City Manager Type: Report |
---|---|
Description: Venetian Bridges Inspections and Permits |
Title: Vertical Social Distancing 11x17 Filename: VerticalSocialDistancing_11x17.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Vertical Social Distancing 11x17 |
Title: Vertical Social Distancing 8.5x11 Filename: VerticalSocialDistancing_8_5x11.pdf |
Department: City Manager Type: Guideline |
---|---|
Description: Vertical Social Distancing 8.5x11 |
Title: Wall Street Journal Oped City Manager Bob Deis Filename: WSJ_2012_9_27__A_Message_From_the_City_That_Went_Bankrupt.pdf |
Department: City Manager Type: Report |
---|---|
Description: Wall Street Journal Oped, submitted by City Manager Bob Deis, September 27, 2012, A message from the city that went bankrupt |
Title: WarmingZonesDec2021_Flyer Filename: WarmingZonesDec2021_Flyer.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Warming Zones Dec 27 - Jan 1 flyer overnight Arnold Rue and Stribley |
Title: WarmingZonesFeb2022Flyer Filename: WarmingZonesFeb2022Flyer.pdf |
Department: City Manager Type: NewsRelease |
---|---|
Description: Warming Zones Flyer, February 22 through February 24, 2022 |
Title: Waster Water Biosolids Contract Filename: ResponseDocs_BiosolidsContract_34Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Waster Water Biosolids Contract |
Title: Water Rate Increase Notice June 2017 Filename: WaterRateIncreaseNotice_June2017_Final.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: June 2017 mailing, July 1, 2017 rate increase |
Title: Water Rate Study 2009 Filename: WaterRateStudy2009.pdf |
Department: City Manager Type: Report |
---|---|
Description: Water Rate Study 2009 |
Title: Weberstown Mall Certificates of Occupancy Filename: ResponseDocs_WeberstownMall_CO.pdf |
Department: City Manager Type: Report |
---|---|
Description: Weberstown Mall Certificates of Occupancy |
Title: Weberstown Mall Fire Inspections Filename: ResponseDocs_WeberstownMall_68Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: 4932, 4940, 4950, and 5110 Pacific Ave., and 4915 Claremont Ave. |
Title: Weberstown Mall, 4950 Pacific Ave. Filename: ResponseDocs_4950Pacific_54Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Fire Department Inspections |
Title: Weekly COVID Report Feb 22, 2021 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_02_22.pdf |
Department: City Manager Type: Report |
---|---|
Description: Weekly COVID report February 22, 2021 |
Title: Weekly COVID-19 Report Filename: 2021_06_14_CouncilWeeklyCOVIDReport.pdf |
Department: City Manager Type: Report |
---|---|
Description: June 14, 2021 |
Title: Weekly COVID-19 Update 2021_05_03 Filename: COS_COVID19_CouncilWeeklyUpdate_2021_05_03.pdf |
Department: City Manager Type: Report |
---|---|
Description: Weekly COVID-19 Update 2021_05_03 |
Title: West Coast Arborists Contract Filename: Contract_WestCoastArborists.pdf |
Department: City Manager Type: Report |
---|---|
Description: West Coast Arborists Contract |
Title: West Lake Village Map Filename: WestlakeVillages_Unit12_VillageF.pdf |
Department: City Manager Type: Report |
---|---|
Description: West Lake Village Map |
Title: Western Systems Inc. Contract Filename: Contract_WesternSystems_37Pages.pdf |
Department: City Manager Type: Report |
---|---|
Description: Tactics Central |
Title: Weston Ranch Pedestrian Crossings Flier Filename: WestonRanchPedestrianCrossings_Flier.pdf |
Department: City Manager Type: Brochure |
---|---|
Description: Weston Ranch Pedestrian Crossings Flier |
Title: Wilson Way and Fremont St. Filename: WilsonWay_FremontSt_Timing_AsBuilt.pdf |
Department: City Manager Type: Report |
---|---|
Description: Signal Timing Records and the as-built intersection |