City Manager Documents (Sorted here by title)

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: 03_SGC20107_AnnualReport 2_AnnualProgressReport
Filename: 03_SGC20107_AnnualReport_2_AnnualProgressReport.pdf
Department: City Manager
Type: Report
Description: CPRA June 22, 2023, Mary Elizabeth, TCC Urban Forest, Item 3
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: 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: 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: 10012_TRINITY_PK
Filename: 10012_TRINITY_PK.pdf
Department: City Manager
Type: Report
Description: 10012 Trinity Parkway Fire Inspection
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: 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: 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: 2005CAFR
Filename: 2005CAFR.pdf
Department: City Manager
Type: Rates
Description: CAFR for year ending June 30, 2005.
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: 2006CAFRandSAR
Filename: 2006CAFRandSAR.pdf
Department: City Manager
Type: Report
Description: CAFR for year ending June 30, 2006
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: 2007CAFRandSAR
Filename: 2007CAFRandSAR.pdf
Department: City Manager
Type: Report
Description: CAFR for year ending June 30, 2007
Title: 2008CAFRandSAR2
Filename: 2008CAFRandSAR2.pdf
Department: City Manager
Type: Report
Description: CAFR for year ending June 30, 2008
Title: 2009CAFRandSAR
Filename: 2009CAFRandSAR.pdf
Department: City Manager
Type: Report
Description: CAFR for year ending June 30, 2009
Title: 2020_Stockton_Measure W_FINAL_Report
Filename: 2020_Stockton_Measure_W_FINAL_Report.pdf
Department: City Manager
Type: Rates
Description: Measure W Final Audit Report for 2020
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: 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: 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_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: 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: 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_Stockton_Measure W_FINAL_Report
Filename: 2022_Stockton_Measure_W_FINAL_Report.pdf
Department: City Manager
Type: Report
Description: Measure W Auditor Report FY 21 - 22
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: 20221020_CMRB_Notes
Filename: 20221020_CMRB_Notes.pdf
Department: City Manager
Type: Minutes
Description: City Manager Review Board October 20, 2022 Meeting Notes
Title: 20221020_CMRB_Presentation.pdf
Filename: 20221020_CMRB_Presentation.pdf
Department: City Manager
Type: Minutes
Description: City Manager Review Board October 20, 2022 Presentation.
Title: 2023_02_07_AgendaItem_12_5_UpdateYouthPilotProgram
Filename: 2023_02_07_AgendaItem_12_5_UpdateYouthPilotProgram.pdf
Department: City Manager
Type: Report
Description: Council Agenda Item 12.5 from February 7, 2023, City Council Meeting
Title: 2023_06_09_StocktonStandsRelease_Combined_323pages
Filename: 2023_06_09_StocktonStandsRelease_Combined_323pages.pdf
Department: City Manager
Type: Report
Description: CPRA April 21, 2023, Stockton Stands first batch of documents
Title: 2023_2024_OGSP.pdf
Filename: 2023_2024_OGSP.pdf
Department: City Manager
Type: Plan
Description: 23-24 OGSP
Title: 2023_CouncilAnnualPlanningWorkshopReport
Filename: 2023_CouncilAnnualPlanningWorkshopReport.pdf
Department: City Manager
Type: Report
Description: City Council Annual Planning Workshop Report, Workshop held on February 15, 2023
Title: 2023_Safe_and_Sane_Fireworks_BoothLocations
Filename: 2023_Safe_and_Sane_Fireworks_BoothLocations.pdf
Department: City Manager
Type: Report
Description: 2023 Fireworks Sales booth locations
Title: 2023_Safe_and_SaneFireworks_BoothLocations
Filename: 2023_Safe_and_SaneFireworks_BoothLocations.pdf
Department: City Manager
Type: Report
Description: 2023 Safe and Sane Fireworks Booth Locations
Title: 2023_VacationAllowance_CashOutRequestForm
Filename: 2023_VacationAllowance_CashOutRequestForm.pdf
Department: City Manager
Type: Form
Description: Vacation Allowance Cash Our Request Form for 2023
Title: 20230413_CMRB_Notes.pdf
Filename: 20230413_CMRB_Notes.pdf
Department: City Manager
Type: Minutes
Description: City Manager Review Board Notes April 13, 2023
Title: 20230413_CMRB_Presentation.pdf
Filename: 20230413_CMRB_Presentation.pdf
Department: City Manager
Type: Minutes
Description: City Manager's Review Board Presentation April 13, 2023
Title: 23_24_AAPTownHall_Flyer
Filename: 23_24_AAPTownHall_Flyer.pdf
Department: City Manager
Type: Brochure
Description: CDBG Town Hall Annual Action Plan December 7, 2022
Title: 23_24_OnePageStrategicPlan
Filename: 23_24_OnePageStrategicPlan.pdf
Department: City Manager
Type: Report
Description: One Page Strategic Plan for FY 23-24
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: 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: 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: 6803AlexandriaPl_BuildingPermitsCofOs
Filename: 6803AlexandriaPl_BuildingPermitsCofOs.pdf
Department: City Manager
Type: Report
Description: CPRA March 30, 2023, Flanagan, AEI Consultants, Swenson Golf Course (6824088)
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_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: 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: Active Transportation and Social Equity Information Sheet
Filename: ActiveTransportationInformation.pdf
Department: City Manager
Type: Report
Description: Active Transportation and Social Equity Information Sheet
Title: Actualización de las Zonas de Calentamiento de la Ciudad
Filename: Warming_Zone_Jan_05_2023_Spanish.pdf
Department: City Manager
Type: Brochure
Description: Actualización sobre la disponibilidad de Warming ones en Stockton.
Title: Actualización de Sacos de Arena para la Tormenta
Filename: Sandbags_Storm_Jan_05_2023_Spanish.pdf
Department: City Manager
Type: Brochure
Description: Información sobre la disponibilidad de sacos de arena gratuitos y dónde conseguirlos.
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: Adopted_2023_CouncilMeetingClosedDaysCalendar
Filename: Adopted_2023_CouncilMeetingClosedDaysCalendar.pdf
Department: City Manager
Type: Calendar
Description: City Council Meeting 2023 Calendar
Title: AdultSoftballTeamRosters_2022_08_12
Filename: AdultSoftballTeamRosters_2022_08_12.pdf
Department: City Manager
Type: Report
Description: CPRA January 10, 2023, Public Defender's Office Hicks Rosters for teams playing at Louis Park on August 12, 2022
Title: AGSpanos_DA_DensityAgreements_107pages
Filename: AGSpanos_DA_DensityAgreements_107pages.pdf
Department: City Manager
Type: Report
Description: CPRA August 21, 2023, AG Spanos Master Development Agreement (7124570)
Title: Alerta de Tormenta Parques Cerrados
Filename: StormAlert_ParksClosed_Jan_3_2023_Spanish.pdf
Department: City Manager
Type: Brochure
Description: Los parques de Stockton están cerrados debido a los peligros causados por los árboles durante las tormentas.
Title: All_Departments
Filename: All_Departments.pdf
Department: City Manager
Type: Report
Description: Wilson One Note - All Departments
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: AllInclusivePurchase_and_SaleAgreementbetweenRalphWhiteandRedevelopmentAgency.pdf
Filename: AllInclusivePurchase_and_SaleAgreementbetweenRalphWhiteandRedevelopmentAgency.pdf
Department: City Manager
Type: Report
Description: CPRA Mike Fitzgerald February 28, 2023 Ralph White purchase and sales agreement for Airport and Eighth
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: ARPA_PPT_2023
Filename: ARPA_PPT_2023.pdf
Department: City Manager
Type: Report
Description: American Rescue Plan Act ARPA PowerPoint Presentation, February 22, 2023, City Council Workshop
Title: Ask Stockton App Instructions 2023
Filename: AskStocktonApp_Instructions_2023.pdf
Department: City Manager
Type: Brochure
Description: Instructions for downloading and use of the Ask Stockton Mobile App.
Title: AskStocktonApp_Instructions
Filename: AskStocktonApp_Instructions.pdf
Department: City Manager
Type: Brochure
Description: Ask Stockton App Instructions
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: Bid_MUD_UW21013_PowerEngineeringConstruction
Filename: Bid_MUD_UW21013_PowerEngineeringConstruction.pdf
Department: City Manager
Type: Report
Description: CPRA October 20, 2022, Nor Cal, request for RWCF Digester Gas Pipeline Expansion Joints Replacement, bid docs
Title: BidDocs_Well_30_Rehap_PUR_23_005
Filename: BidDocs_Well_30_Rehap_PUR_23_005.pdf
Department: City Manager
Type: Report
Description: CPRA February 8, 2023, NCECI Erin Chivello 6732779
Title: BidTabulation_FlashParkingProposal
Filename: BidTabulation_FlashParkingProposal.pdf
Department: City Manager
Type: Report
Description: CPRA Response request dated January 4, 2023, Bid Prime request for Parking Access and Revenue Controls, 6669696
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: BuildingPermitRecords_521_E_Acacia_26pages
Filename: BuildingPermitRecords_521_E_Acacia_26pages.pdf
Department: City Manager
Type: Report
Description: CPRA Response Docs July 25, 2022, 510 E. Magnolia 521 E. Acacia
Title: BuildingPermits_326_E_Main_Sanders_6734662
Filename: BuildingPermits_326_E_Main_Sanders_6734662.pdf
Department: City Manager
Type: Report
Description: CPRA February 9, 2023, Laura Sanders, building permits for 326 E. Main
Title: BusinessLic_2023_01_04_3mos
Filename: BusinessLic_2023_01_04_3mos.pdf
Department: City Manager
Type: Report
Description: CPRA Business License Applications Bautista last 3 months
Title: BusLic_3mos_2023_01_11
Filename: BusLic_3mos_2023_01_11.pdf
Department: City Manager
Type: Rates
Description: CPRA January 11, 2023, The Record, Angeladet Rocha business licenses for past 3 mos
Title: BusLicGroceryStores_Active_2023_01_19
Filename: BusLicGroceryStores_Active_2023_01_19.pdf
Department: City Manager
Type: Report
Description: CPRA January 19, 2023, Cassie Dickman, Stocktonia News, all active business licenses for grocery stores in Stockton
Title: CaliforniaStreetRoadDiet_flyer
Filename: CaliforniaStreetRoadDiet_flyer.pdf
Department: City Manager
Type: Brochure
Description: California Street Road Diet flyer
Title: CARES Act Dashboard
Filename: COS_CARESActDashboard_2021_01_11.pdf
Department: City Manager
Type: Report
Description: January 11, 2021
Title: CARES Dashboard
Filename: COS_CARESActDashboard_2021_01_04.pdf
Department: City Manager
Type: Report
Description: 01/04/2021
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: CertifyPayroll_FringeBenefitStatement
Filename: CertifyPayroll_FringeBenefitStatement.pdf
Department: City Manager
Type: Report
Description: CPRA March 21, 2023, NorCal CIC, Wilson Way Bridge, certified payroll
Title: ChampionHOPENominationAwardForm
Filename: ChampionHOPENominationAwardForm.pdf
Department: City Manager
Type: Form
Description: OVP Champion of HOPE Nomination Form 2023
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 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'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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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, 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 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 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 Local Emergency Proclamation ratified
Filename: Approved_Resolution_2023_01_06_0301.pdf
Department: City Manager
Type: Report
Description: Resolution ratifying City Local Emergency of January 1, 2023
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 Social Media Policy
Filename: 13_04_010_Policy_CitySocialMediaAccounts_12_30_20.pdf
Department: City Manager
Type: Report
Description: City of Stockton Social Media Policy updated December 30, 2020
Title: City of Stockton Social Media Policy
Filename: 13_04_010_Policy_CitySocialMediaAccounts_12_30_20.pdf
Department: City Manager
Type: Report
Description: City of Stockton Social Media Policy updated December 30, 2020
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 Warming Zones Update
Filename: Warming_Zone_Jan_05_2023_English.pdf
Department: City Manager
Type: Brochure
Description: Update on the availability of Warming ones in Stockton.
Title: CityCalendar_2023
Filename: CityCalendar_2023.pdf
Department: City Manager
Type: Calendar
Description: City Calendar 2023
Title: CityCalendar_2023
Filename: CityCalendar_2023.pdf
Department: City Manager
Type: Report
Description: City Calendar 2023
Title: Citywide Bike Network Map
Filename: CitywideBikeNetworkMap.pdf
Department: City Manager
Type: Report
Description: Citywide Bike Network Map
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_Oct_2023_Presentation
Filename: CMRB_Oct_2023_Presentation.pdf
Department: City Manager
Type: Report
Description: CMRB October 2023 meeting presentation
Title: CMRB_Pre_Read_July_2023
Filename: CMRB_Pre_Read_July_2023.pdf
Department: City Manager
Type: Report
Description: City Manager Review Board July 2023 Pre-read for October Meeting
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: CodeEnforce_2022_12_01_to_2023_02_07
Filename: CodeEnforce_2022_12_01_to_2023_02_07.pdf
Department: City Manager
Type: Report
Description: CPRA February 7, 2027, Code Enforcement list, Monica Fora, 6730667
Title: CodeEnforcementAction_060122_081422_Sample
Filename: CodeEnforcementAction_060122_081422_Sample.pdf
Department: City Manager
Type: Report
Description: CPRA Response 03 Ralph White Sample report for response to July 27, 2022 request
Title: CodeEnforcementNoticesIssuedonCases_022322_070722_Sample
Filename: CodeEnforcementNoticesIssuedonCases_022322_070722_Sample.pdf
Department: City Manager
Type: Report
Description: Response 03 to Ralph White with Sample report for Code Enforcement Notices issued on cases in response to July 27, 2022.
Title: Communications_Basics
Filename: Communications_Basics.pdf
Department: City Manager
Type: Report
Description: Community Relations Communications Basics 2021
Title: CommunitySupportApplicants
Filename: CommunitySupportApplicants.pdf
Department: City Manager
Type: Report
Description: CommunitySupportApplicants list 2022 - Source EDD, Susan Will
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: Contract_423000132NP_OpenCounter_DecisionTreeSoftware
Filename: Contract_423000132NP_OpenCounter_DecisionTreeSoftware.pdf
Department: City Manager
Type: Report
Description: Decision Tree Software contract CPRA January 11, 2023, 6683328
Title: Contract2015SilverLakeCamperAssociationOperating Agreement
Filename: Contract2015SilverLakeCamperAssociationOperating_Agreement.pdf
Department: City Manager
Type: Report
Description: Contract with Silver Lake Campers Association
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: ContractUSDeptForestPermitStocktonMunicipalFamilyCampSilverLake
Filename: ContractUSDeptForestPermitStocktonMunicipalFamilyCampSilverLake.pdf
Department: City Manager
Type: Report
Description: Permit with US Forest Service, Silver Lake Family Camp
Title: COS_2022_Accomplishments
Filename: COS_2022_Accomplishments.pdf
Department: City Manager
Type: Report
Description: 2022 Accomplishments
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_BusLicApps_Dec_2022
Filename: COS_BusLicApps_Dec_2022.pdf
Department: City Manager
Type: Report
Description: CPRA January 6, 2023 bus lic apps December 2022 Bruneau
Title: COS_OpenActiveResCodeEnforcement_2022_12_02_2023_02_01
Filename: COS_OpenActiveResCodeEnforcement_2022_12_02_2023_02_01.pdf
Department: City Manager
Type: Report
Description: City of Stockton response to CPRA on January 18, 2023, Pritchard, requesting residential tall grass cases.
Title: COS_SevereWeatherEmergency_2023_01_01
Filename: COS_SevereWeatherEmergency_2023_01_01.pdf
Department: City Manager
Type: Report
Description: City of Stockton Severe Weather Emergency January 1, 2023
Title: Council Communications Notebook_empty
Filename: Council_Communications_Notebook_empty.pdf
Department: City Manager
Type: Report
Description: Wilson One Note Council Communications
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: 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: CouncilMeetingAgendaItems_CodeEnforcement_2008_2022_808pages
Filename: CouncilMeetingAgendaItems_CodeEnforcement_2008_2022_808pages.pdf
Department: City Manager
Type: Report
Description: CPRA July 27, 2022, Ralph White Code Enforcement liens, 2008 - 2022
Title: CouncilMeetingAgendaItems_UtilityAssessments_2018_2022_318pages
Filename: CouncilMeetingAgendaItems_UtilityAssessments_2018_2022_318pages.pdf
Department: City Manager
Type: Report
Description: CPRA July 27, 2022, Ralph White, response docs utility liens
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 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 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_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: 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_Process_WorkFlow
Filename: CPRA_Process_WorkFlow.pdf
Department: City Manager
Type: Report
Description: CPRA Process Work Flow
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: 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: 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_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: 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_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: 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 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: EntrepreneurshipApplicants
Filename: EntrepreneurshipApplicants.pdf
Department: City Manager
Type: Report
Description: Entrepreneurship Applicants 2022, EDD Source: Susan Will
Title: EntrepreneurshipOrganizationApplicants
Filename: EntrepreneurshipOrganizationApplicants.pdf
Department: City Manager
Type: Report
Description: Entrepreneurship Organization Applicants 2022, EDD - Source: Susan Will
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: FAQ_StudentWorker_2023_03_07
Filename: FAQ_StudentWorker_2023_03_07.pdf
Department: City Manager
Type: Report
Description: Stockton Student Worker Program FAQs, updated March 7, 2023
Title: FederalDeclaration_OES_Statement_1_10_23_FINALv2
Filename: FederalDeclaration_OES_Statement_1_10_23_FINALv2.pdf
Department: City Manager
Type: Report
Description: San Joaquin County OES Federal Declaration Statement adding San Joaquin County, January 10, 2023
Title: FinalConcept_VictoryParkPool_2022_11_30
Filename: FinalConcept_VictoryParkPool_2022_11_30.pdf
Department: City Manager
Type: Plan
Description: Victory Park Pool Final Concept shared at November 30, 2022 public meeting at the Haggin
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: Flyer_Eng_Sp_FireEng_Dedication_Celebration
Filename: Flyer_Eng_Sp_FireEng_Dedication_Celebration.pdf
Department: City Manager
Type: Brochure
Description: New Fire Engine Dedication event on 10/12/2023
Title: Flyer_PathwaysPressConference_Eng
Filename: Flyer_PathwaysPressConference_Eng.pdf
Department: City Manager
Type: Brochure
Description: Press Conference Monday, July 24 flyer
Title: Flyer_PathwaysPressConference_Sp
Filename: Flyer_PathwaysPressConference_Sp.pdf
Department: City Manager
Type: Brochure
Description: Pathways Press Conference Invitation Spanish
Title: Flyer_Sandman Park Accessible Playground_Eng
Filename: Flyer_Sandman_Park_Accessible_Playground_Eng.pdf
Department: City Manager
Type: Brochure
Description: Sandman Park Accessible Playground Equipment meeting of August 7, 2023 flyer
Title: Flyer_Sandman Park Accessible Playground_Sp
Filename: Flyer_Sandman_Park_Accessible_Playground_Sp.pdf
Department: City Manager
Type: Brochure
Description: Sandman Park Accessible Playground meeting flyer in Spanish, August 7, 2023
Title: Formulario de nominación para nombrar instalación de la ciudad
Filename: NE_Nominations_Sp.pdf
Department: City Manager
Type: Form
Description: Spanish language form for NE Library Community Center naming application, due by June 16, 2023
Title: Grant_Report_June_2012
Filename: Grant_Report_June_2012.pdf
Department: City Manager
Type: Brochure
Description: Grant_Report_June_2012
Title: HUD_Monitoring_FY19_FY20_ResponseDocs
Filename: HUD_Monitoring_FY19_FY20_ResponseDocs.pdf
Department: City Manager
Type: Report
Description: CPRA January 18, 2023, Audrey Turner, request for HUD audit findings for FY 2020 and FY 2021, responsive docs
Title: Integration Program Facts Sheet
Filename: Integration_Program_Facts_Sheet.pdf
Department: City Manager
Type: Brochure
Description: Integration Program Facts Sheet
Title: Item4_AnnualAmounts_CodeEnforcement_FY_08_09_FY_22_23
Filename: Item4_AnnualAmounts_CodeEnforcement_FY_08_09_FY_22_23.pdf
Department: City Manager
Type: Report
Description: CPRA July 27, 2022, Ralph White, response docs for September 16, 2022
Title: LegislationText_Reso_2022_SPOA_MOU
Filename: LegislationText_Reso_2022_SPOA_MOU.pdf
Department: City Manager
Type: Report
Description: CPRA May 9, 2023, SPOA MOU costs 2022
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: LocalEmergencyOrder_TempOutdoorDining
Filename: LocalEmergencyOrder_TempOutdoorDining.pdf
Department: City Manager
Type: Guideline
Description: Local Emergency Order allowing temporary outdoor dining, June 1, 2020
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: Master_Binder_ARPA_2023
Filename: Master_Binder_ARPA_2023.pdf
Department: City Manager
Type: Report
Description: Workshop Project Binder for American Rescue Plan Act ARPA, February 22, 2023
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 - 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: MediaAdvisory_2023_07_19_StMarysPathways
Filename: MediaAdvisory_2023_07_19_StMarysPathways.pdf
Department: City Manager
Type: NewsRelease
Description: Media Advisory Pathways Project Press Conference, Monday, July 24, 2023
Title: MediaAdvisory_2023_08_02_PressConference_ProtectingUnhoused
Filename: MediaAdvisory_2023_08_02_PressConference_ProtectingUnhoused.pdf
Department: City Manager
Type: NewsRelease
Description: Media Advisory Press Conference Protecting Stockton's Unhoused Emergency Shelter Services
Title: MediaAdvisory_2023_11_10_OpioidSettlement_FundsUse
Filename: MediaAdvisory_2023_11_10_OpioidSettlement_FundsUse.pdf
Department: City Manager
Type: NewsRelease
Description: Media Advisory issued November 10, 2023, for press conference on Tuesday, November 14, 2023
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: Meeting Notes
Filename: 20230112_CMRB_Notes.pdf
Department: City Manager
Type: Minutes
Description: City Manager Review Board Meeting Notes Jan 2023.
Title: Misc_All
Filename: Misc_All.pdf
Department: City Manager
Type: Report
Description: Wilson One Note - Misc
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: MobileCrisisInterventionInvite
Filename: MobileCrisisInterventionInvite.pdf
Department: City Manager
Type: Brochure
Description: City CMC Mobile Crisis Intervention Program Invite to Nov 3, 2022, event at 3:30p
Title: NE_LibraryCC_Contracts_ChangeOrders_128pages
Filename: NE_LibraryCC_Contracts_ChangeOrders_128pages.pdf
Department: City Manager
Type: Report
Description: CPRA March 6, 2023, response docs for Herrig, Vogt Hensley,NE Library CC contracts and change orders
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: NE_Nominations_Eng
Filename: NE_Nominations_Eng.pdf
Department: City Manager
Type: Form
Description: NE Library Community Center naming nomination form English, due by June 16, 2023
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 - 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 - 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 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 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 Councilmember Wright Office Hour Oct 16, 2023
Filename: News_2023_10_05_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: Monthly office hour press release
Title: News Release Emergency Declaration Protecting Unhoused
Filename: News_2023_07_31_EmergencyDeclarationProtectingUnhoused.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Emergency Declaration Stockton Shelter Closing
Title: News Release NE Library Community Center Naming Application
Filename: News_2023_04_13_NE_LibraryCommunityCenterNaming.pdf
Department: City Manager
Type: NewsRelease
Description: Issued April 13, 2023, due by June 16, 2023
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 Victory Park Pool Community Meeting
Filename: News_2022_11_14_VictoryParkPool_CommunityMeeting.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for Victory Park Pool Community Meeting for plans Meeting date November 30, 2022
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_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_17_UpdatedHeatWaveCoolingZones
Filename: News_2020_08_17_UpdatedHeatWaveCoolingZones.pdf
Department: City Manager
Type: NewsRelease
Description: News Release- Cooling Hours Extended
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_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_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_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_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_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_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_2022_01_23_FacadeImprovementsKickoff
Filename: News_2022_01_23_FacadeImprovementsKickoff.pdf
Department: City Manager
Type: NewsRelease
Description: News Release, January 23, 2023, Facade Improvement Kick-off with Downtown Alliance on February 1, 2023
Title: News_2022_01_24_HomeKey_RFI_QualifiedPartners
Filename: News_2022_01_24_HomeKey_RFI_QualifiedPartners.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued January 23, 2023, seeking qualified partners for Round 3 of Homekey funding
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_2022_08_08_NOFA_CommunitySupport
Filename: News_2022_08_08_NOFA_CommunitySupport.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 8, 2022, Community Support Notice of Available Funding
Title: News_2022_08_08_OVP_DataCafe
Filename: News_2022_08_08_OVP_DataCafe.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 8, 2022, OVP Data Cafe event on Aug 16 at Van Buskirk Community Center
Title: News_2022_08_10_VictoryParkPool_CommunityISurvey
Filename: News_2022_08_10_VictoryParkPool_CommunityISurvey.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 10, 2022, Victory Park Pool Community Survey
Title: News_2022_08_15_HeatWaveCoolingZones
Filename: News_2022_08_15_HeatWaveCoolingZones.pdf
Department: City Manager
Type: NewsRelease
Description: News_2022_08_15_HeatWaveCoolingZones
Title: News_2022_08_25_VanBuskirkMasterPlanCommunityMeeting
Filename: News_2022_08_25_VanBuskirkMasterPlanCommunityMeeting.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 25, 2022, Van Buskirk Master Plan Open House on September 8, 2022
Title: News_2022_08_31_HeatWaveCoolingZones
Filename: News_2022_08_31_HeatWaveCoolingZones.pdf
Department: City Manager
Type: NewsRelease
Description: News Release - Cooling Zones open September 1-September 7, 2022
Title: News_2022_09_06_HeatWaveCoolingZones_ExtendedDays
Filename: News_2022_09_06_HeatWaveCoolingZones_ExtendedDays.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued September 6, 2022, to extend cooling zones through September 9, 2022
Title: News_2022_09_07_ShapeStockton
Filename: News_2022_09_07_ShapeStockton.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued September 7, 2022, Shape Stockton Workshop on September 14.
Title: News_2022_09_14_CannabisLottery
Filename: News_2022_09_14_CannabisLottery.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Cannabis Lottery open October 1 - 31, issued September 14, 2022
Title: News_2022_09_22_VanBuskirkMasterPlanCommunityMeeting
Filename: News_2022_09_22_VanBuskirkMasterPlanCommunityMeeting.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued September 22, 2022, Van Buskirk Master Plan Community Meeting on September 29, 2022
Title: News_2022_10_06_ShapeStockton_HousingWorkshop
Filename: News_2022_10_06_ShapeStockton_HousingWorkshop.pdf
Department: City Manager
Type: NewsRelease
Description: News Release - Shape Stockton Housing Workshop
Title: News_2022_10_17_StribleyParkLightingDedication
Filename: News_2022_10_17_StribleyParkLightingDedication.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued October 17, 2022 for October 22, 2022 dedication of Stribley Lighting
Title: News_2022_10_24_Boards_Commissions_Committees
Filename: News_2022_10_24_Boards_Commissions_Committees.pdf
Department: City Manager
Type: NewsRelease
Description: News Release - City of Stockton Accepting Applications for Boards, Commissions, and Committees
Title: News_2022_10_27_MobileCrisisInterventionLaunch
Filename: News_2022_10_27_MobileCrisisInterventionLaunch.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued issued October 27, 2022, City CMC Mobile Crisis Intervention
Title: News_2022_10_28_NeighborhoodMeetingMariposaAnnexation
Filename: News_2022_10_28_NeighborhoodMeetingMariposaAnnexation.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Community Meeting Mariposa Annexation November 7, 2022
Title: News_2022_10_31_OVP_DataCafe
Filename: News_2022_10_31_OVP_DataCafe.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for OVP Data Cafe at Arnold Rue Community Center on November 7, 2022
Title: News_2022_10_31_ShapeStocktonNAPWorkshop
Filename: News_2022_10_31_ShapeStocktonNAPWorkshop.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Shape Stockton Neighborhood Action Plan Workshop on November 17, 2022
Title: News_2022_11_03_StocktonWell8_Community
Filename: News_2022_11_03_StocktonWell8_Community.pdf
Department: City Manager
Type: NewsRelease
Description: News Release South Stockton Well 8 community meeting on November 12 Ernie Shropshire
Title: News_2022_11_09_DecemberHolidayEvents
Filename: News_2022_11_09_DecemberHolidayEvents.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Tree Lighting and other December events and festivities
Title: News_2022_11_10_CityHallOpenHouseDec13
Filename: News_2022_11_10_CityHallOpenHouseDec13.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Holiday Open House, December 13
Title: News_2022_11_14_VictoryParkPool_CommunityMeeting
Filename: News_2022_11_14_VictoryParkPool_CommunityMeeting.pdf
Department: City Manager
Type: NewsRelease
Description: Victory Park Pool November 30, 2022, Community Meeting News Release
Title: News_2022_11_16_LowBarrierShelterTempHousing_NOFA
Filename: News_2022_11_16_LowBarrierShelterTempHousing_NOFA.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for Low Barrier Shelter Temp Housing, issued November 16, 2022, proposals due January 19, 2023
Title: News_2022_11_16_OVP_DataCafe_Nov30
Filename: News_2022_11_16_OVP_DataCafe_Nov30.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued November 16, 2022, for Data Cafe at Stribley on November 30
Title: News_2022_11_28_CDBG_AAPTownHallMtg
Filename: News_2022_11_28_CDBG_AAPTownHallMtg.pdf
Department: City Manager
Type: NewsRelease
Description: News Release CDBG Annual Action Plan Town Hall Meeting, December 7, 2022
Title: News_2022_12_01_DecemberWarmingZone
Filename: News_2022_12_01_DecemberWarmingZone.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued December 1, 2022 Stribley overnight Warming Zone through December 4, closes morning of December 5
Title: News_2022_12_03_December3rdHolidayEvents_cancelled
Filename: News_2022_12_03_December3rdHolidayEvents_cancelled.pdf
Department: City Manager
Type: NewsRelease
Description: December 3, 2022, Holiday events at Weber Point Cancelled
Title: News_2022_12_05_TreeLighting_Rescheduled
Filename: News_2022_12_05_TreeLighting_Rescheduled.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Tree Lighting Rescheduled for December 8, 2022, 5:30 p.m.
Title: News_2022_12_13_DecemberWarmingZone
Filename: News_2022_12_13_DecemberWarmingZone.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Warming Zones, Tuesday - Sunday nights, Dec 13 - 18
Title: News_2022_12_14_NOFA_CDBG_ESG
Filename: News_2022_12_14_NOFA_CDBG_ESG.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued December 14, 2022 for NOFA of CDBG and ESG funding opportunity
Title: News_2022_12_29_NewYearStormWarmingZone
Filename: News_2022_12_29_NewYearStormWarmingZone.pdf
Department: City Manager
Type: NewsRelease
Description: News Release storm and warming zone New Years week 2023
Title: News_2022_12_31_StormUpdate_WarmingZones_Sandbag
Filename: News_2022_12_31_StormUpdate_WarmingZones_Sandbag.pdf
Department: City Manager
Type: NewsRelease
Description: News Release New Years Eve Storm Update, issued December 31, 2022
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_2023_01_02_StormUpdate_Travel_Preparation
Filename: News_2023_01_02_StormUpdate_Travel_Preparation.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Storm Updates January 2, 2023
Title: News_2023_01_03_CityParksTemporarilyClosed
Filename: News_2023_01_03_CityParksTemporarilyClosed.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued January 1, 2023, City Parks Temporarily Closed due to tree hazards during the storm.
Title: News_2023_01_03_StormPrep_Resources
Filename: News_2023_01_03_StormPrep_Resources.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued January 3, 2023, Preparing for the next storm, what to do and what you need to know.
Title: News_2023_01_05_StormPrep_Resources
Filename: News_2023_01_05_StormPrep_Resources.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Storm Update Resources and information, sandbag limits and warming zone hours
Title: News_2023_01_09_CityCouncilMeeting_SwearingInCeremony
Filename: News_2023_01_09_CityCouncilMeeting_SwearingInCeremony.pdf
Department: City Manager
Type: NewsRelease
Description: News Release City Council Meeting and Swearing-In Ceremony will move to Stockton Arena on January 10
Title: News_2023_01_12_StormUpdates
Filename: News_2023_01_12_StormUpdates.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued January 12, 2023, tonight last night for City Warming Zones, County survey of storm damages
Title: News_2023_01_18_StormUpdates_ReturnSandbags_Recovery
Filename: News_2023_01_18_StormUpdates_ReturnSandbags_Recovery.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued January 18, 2023, with Storm Recovery Updates: sandbag returns and potholes
Title: News_2023_01_24_WrightCommunityOfficeHour
Filename: News_2023_01_24_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Councilmember Wright Office Hour on January 30, 2023
Title: News_2023_01_30_WarmingZonesOpen
Filename: News_2023_01_30_WarmingZonesOpen.pdf
Department: City Manager
Type: Newsletter
Description: News Release City warming zones January 30 and 31, February 1, Arnold Rue Stribley
Title: News_2023_02_01_BlowerCommunityOfficeHour
Filename: News_2023_02_01_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News_2023_02_01_BlowerCommunityOfficeHour
Title: News_2023_02_03_MostCityParksNowOpen
Filename: News_2023_02_03_MostCityParksNowOpen.pdf
Department: City Manager
Type: NewsRelease
Description: News_2023_02_03_MostCityParksNowOpen
Title: News_2023_02_14_WarmingZoneOpen
Filename: News_2023_02_14_WarmingZoneOpen.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Warming Zone Feb 14 and 15
Title: News_2023_02_15_ShapeStocktonWorkshops
Filename: News_2023_02_15_ShapeStocktonWorkshops.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Shape Stockton Workshop February 28, 2023
Title: News_2023_02_23_AllCityParksNowOpen.pdf
Filename: News_2023_02_23_AllCityParksNowOpen.pdf
Department: City Manager
Type: NewsRelease
Description: News Release All City Parks Now Open, following winter storms, effective February 23, 2023
Title: News_2023_02_27_WarmingZonesOpen
Filename: News_2023_02_27_WarmingZonesOpen.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Warming Zones Open Feb 28, March 1 and 2, 2023
Title: News_2023_02_28_SousaParkBeautificationVolunteers
Filename: News_2023_02_28_SousaParkBeautificationVolunteers.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Sousa Park Beautification Volunteers issuedFebruary 28, 2023 for March 4, 2023 event
Title: News_2023_03_01_FireworksSalesApplications
Filename: News_2023_03_01_FireworksSalesApplications.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Fireworks booth sales application period opens today. Deadline is March 31, 2023, and lottery drawing is May 10, 2023.
Title: News_2023_03_03_BlowerCommunityOfficeHour
Filename: News_2023_03_03_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Councilmember Blower March 8, 2023 Office Hour
Title: News_2023_03_07_SafeRoutesSchoolLincolnUnifiedBikeRodeo
Filename: News_2023_03_07_SafeRoutesSchoolLincolnUnifiedBikeRodeo.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Safe Routes to School Lincoln Unified Bike Rodeo on March 25, 2023
Title: News_2023_03_07_WrightCommunityOfficeHour
Filename: News_2023_03_07_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: Councilmember Wright March 13 Office Hour news release issued March 7, 2023
Title: News_2023_03_08_StormWarning_Sandbags_WarmingZones
Filename: News_2023_03_08_StormWarning_Sandbags_WarmingZones.pdf
Department: City Manager
Type: NewsRelease
Description: Severe Weather March 8, news release
Title: News_2023_03_14_OVP_DataCafe
Filename: News_2023_03_14_OVP_DataCafe.pdf
Department: City Manager
Type: NewsRelease
Description: News Release OVP Data Cafe March 21, 2023, Van Buskirk Community Center at noon
Title: News_2023_03_15_CannabisLottery
Filename: News_2023_03_15_CannabisLottery.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued for Cannabis Lottery
Title: News_2023_03_23_Padilla_CommunityOfficeHour
Filename: News_2023_03_23_Padilla_CommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News_2023_03_23_Padilla_CommunityOfficeHour, April 3, 2023
Title: News_2023_03_27_StocktonKingsCommunitySpirit
Filename: News_2023_03_27_StocktonKingsCommunitySpirit.pdf
Department: City Manager
Type: NewsRelease
Description: News Release, issued March 27, re: Stockton Kings Community Rally on March 28
Title: News_2023_03_30_StocktonFireStationNo_01
Filename: News_2023_03_30_StocktonFireStationNo_01.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued March 30, 2023, event April 11, 2023
Title: News_2023_04_13_PoetLaureateApplications
Filename: News_2023_04_13_PoetLaureateApplications.pdf
Department: City Manager
Type: NewsRelease
Description: News issued April 13, 2023, applications due May 30, by 4p
Title: News_2023_04_19_SmallBusWeek
Filename: News_2023_04_19_SmallBusWeek.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Small Business Week issues April 19, 2023
Title: News_2023_04_27_StocktonArtsCommissionGrants
Filename: News_2023_04_27_StocktonArtsCommissionGrants.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued April 27, 2023, 2022 - 2023 SAC Arts Grants
Title: News_2023_04_28_HolmanMcAllenRoadWork_May1
Filename: News_2023_04_28_HolmanMcAllenRoadWork_May1.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued April 28, 2023, Holman and McAllen Roads roadwork, beginning May 1, 2023
Title: News_2023_05_02_PixieWoodsOpeningDay
Filename: News_2023_05_02_PixieWoodsOpeningDay.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Pixie Woods Opening Day, May 6, 2023
Title: News_2023_05_09_WrightCommunityOfficeHour
Filename: News_2023_05_09_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News_2023_05_09_WrightCommunityOfficeHour, for May 15, 2023, office hour
Title: News_2023_05_15_OVP_ChampionHOPE_Nomination
Filename: News_2023_05_15_OVP_ChampionHOPE_Nomination.pdf
Department: City Manager
Type: NewsRelease
Description: Champion of HOPE Award News Release issued May 15, 2023
Title: News_2023_05_16_OVP_ChampionHOPE_Nomination
Filename: News_2023_05_16_OVP_ChampionHOPE_Nomination.pdf
Department: City Manager
Type: NewsRelease
Description: OVP Champion of HOPE Nominations due by June 5, 2023
Title: News_2023_05_16_OVP_Symposium
Filename: News_2023_05_16_OVP_Symposium.pdf
Department: City Manager
Type: NewsRelease
Description: News Release OVP June 14, 2023, Symposium
Title: News_2023_05_23_StocktonSummerYouthEmployment
Filename: News_2023_05_23_StocktonSummerYouthEmployment.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued May 23, 2023 Stockton Summer Youth Employment Kick-off, June 1, 2023
Title: News_2023_05_30_ShapeStocktonOpenHouses_June
Filename: News_2023_05_30_ShapeStocktonOpenHouses_June.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Shape Stockton June 2023 Open Houses, issued May 30, 2023
Title: News_2023_06_12_ProHousingDesignationAward
Filename: News_2023_06_12_ProHousingDesignationAward.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued June 12, 2023, Prohousing Designation Award
Title: News_2023_06_16_FireworksSafetyDemonstrations
Filename: News_2023_06_16_FireworksSafetyDemonstrations.pdf
Department: City Manager
Type: NewsRelease
Description: News_2023_06_16_FireworksSafetyDemonstrations
Title: News_2023_06_16_July_4_Celebration_Downtown
Filename: News_2023_06_16_July_4_Celebration_Downtown.pdf
Department: City Manager
Type: NewsRelease
Description: News_2023_06_16_July_4_Celebration_Downtown
Title: News_2023_06_21_OVP_DataCafe
Filename: News_2023_06_21_OVP_DataCafe.pdf
Department: City Manager
Type: NewsRelease
Description: Data Cafe on June 27, 11:00 a.m., Oak Park Senior Center
Title: News_2023_06_21_SoccerComplexDedication
Filename: News_2023_06_21_SoccerComplexDedication.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Soccer Complex Improvements June 29, 2023
Title: News_2023_06_21_SoccerComplexDedication
Filename: News_2023_06_21_SoccerComplexDedication.pdf
Department: City Manager
Type: NewsRelease
Description: Press Release about June 29, 2023 dedication
Title: News_2023_06_26_StocktonSummerYouthEmploymentClosingCeremony
Filename: News_2023_06_26_StocktonSummerYouthEmploymentClosingCeremony.pdf
Department: City Manager
Type: NewsRelease
Description: Student Worker Closing Ceremony, June 29, 2023
Title: News_2023_06_29_YouthServicesNOFA
Filename: News_2023_06_29_YouthServicesNOFA.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Youth Services NOFA issued June 29, 2023
Title: News_2023_06_29_YouthServicesNOFA
Filename: News_2023_06_29_YouthServicesNOFA.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Youth Services NOFA, issued June 29, 2023. Application deadline is August 17, 2023
Title: News_2023_07_06_BlowerCommunityOfficeHour
Filename: News_2023_07_06_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Councilmember Blower Office Hour on Wednesday, July 12, 2023
Title: News_2023_07_12_CoolingZonesAvailable
Filename: News_2023_07_12_CoolingZonesAvailable.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for cooling zones July 14 - 17, 2023
Title: News_2023_07_13_AmericanLegionParkBeautificationVolunteers
Filename: News_2023_07_13_AmericanLegionParkBeautificationVolunteers.pdf
Department: City Manager
Type: NewsRelease
Description: American Legion Park Beautification on July 15, 2023
Title: News_2023_07_13_WrightCommunityOfficeHour
Filename: News_2023_07_13_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: Councilmember Wright Community Officer Hour on July 17
Title: News_2023_07_19_SandmanParkAccessiblePlayground
Filename: News_2023_07_19_SandmanParkAccessiblePlayground.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for August 7, 2023, Community meeting re: Sandman Park Accessible Playground Equipment
Title: News_2023_07_19_SwensonBeautificationVolunteers
Filename: News_2023_07_19_SwensonBeautificationVolunteers.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued July 19, for Swenson Park Clean-up on July 22, 2023
Title: News_2023_08_03_BlowerCommunityOfficeHour
Filename: News_2023_08_03_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 3, Blower Office Hour on August 9
Title: News_2023_08_07_AmericanLegionParkBeautificationVolunteers
Filename: News_2023_08_07_AmericanLegionParkBeautificationVolunteers.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 7, 2023, for Clean City American Legion Park Beautification on August 12
Title: News_2023_08_08_WrightCommunityOfficeHour
Filename: News_2023_08_08_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release, August 8, 2023, Councilmember Wright Office Hour, August 14
Title: News_2023_08_10_Local_Emergency_Update_ProtectingUnhousedEmergencyShelterServices
Filename: News_2023_08_10_Local_Emergency_Update_ProtectingUnhousedEmergencyShelterServices.pdf
Department: City Manager
Type: NewsRelease
Description: News Release August 10, 2023, agreement reached Stockton Shelter for the Homeless
Title: News_2023_08_16_CannabisLotteryDrawing
Filename: News_2023_08_16_CannabisLotteryDrawing.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued August 16, 2023, No Cannabis Lottery Drawing
Title: News_2023_09_07_EntrepreneurialSupportGrantNOFA
Filename: News_2023_09_07_EntrepreneurialSupportGrantNOFA.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued September 7, 2023, Entrepreneurial Support Grant NOFA
Title: News_2023_09_11_BlowerCommunityOfficeHour
Filename: News_2023_09_11_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Councilmember Blower Office Hour on September 13, 2023
Title: News_2023_09_13_FundingOperations_StMarysDining
Filename: News_2023_09_13_FundingOperations_StMarysDining.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued September 13, 2023, Council Approves Funding for St. Mary's to assume Stockton Shelter for the Homeless
Title: News_2023_09_14_WrightCommunityOfficeHour
Filename: News_2023_09_14_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued Sept 14, 2023, Councilmember Wright Community Office Hour on Monday, Sept 18, 2023
Title: News_2023_10_03_NewFireEngDedicationCeremony
Filename: News_2023_10_03_NewFireEngDedicationCeremony.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for New Fire Engine Dedication Ceremony on October 12, 2023
Title: News_2023_10_04_BlowerCommunityOfficeHour
Filename: News_2023_10_04_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for Councilmember Blower's October 11 office hour
Title: News_2023_10_04_VillapuduaCommunityOfficeHour
Filename: News_2023_10_04_VillapuduaCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Councilmember Villapudua Office Hour on October 10, 2023
Title: News_2023_10_05_Brookside_Shadowbrook_RoadWork
Filename: News_2023_10_05_Brookside_Shadowbrook_RoadWork.pdf
Department: City Manager
Type: NewsRelease
Description: News Release roadwork beginning October 10, 2023
Title: News_2023_10_13_BuildingPlanningCustomerServiceOptions
Filename: News_2023_10_13_BuildingPlanningCustomerServiceOptions.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued October 13, 2023, for CDD Virtual Assistant
Title: News_2023_10_18_CDBG_PropertyAquisitionNOFA
Filename: News_2023_10_18_CDBG_PropertyAquisitionNOFA.pdf
Department: City Manager
Type: NewsRelease
Description: News Release CDBG Property Acquisition NOFA
Title: News_2023_10_19_ASCE_Award_MinerAveCompleteStreet
Filename: News_2023_10_19_ASCE_Award_MinerAveCompleteStreet.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued October 19, 2023, Miner Ave Complete Street Award
Title: News_2023_10_25_BrokenWindowsGrantProgram
Filename: News_2023_10_25_BrokenWindowsGrantProgram.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for Broken Windows Grant Program, issued October 25, 2023
Title: News_2023_10_25_Brookside_Shadowbrook_RoadWork
Filename: News_2023_10_25_Brookside_Shadowbrook_RoadWork.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued October 25, Brookside/Shadowbrook roadwork begins October 28
Title: News_2023_11_01_BePreparedRainLocalFlooding_Sandbags
Filename: News_2023_11_01_BePreparedRainLocalFlooding_Sandbags.pdf
Department: City Manager
Type: NewsRelease
Description: News Release, issued November 1, 2023, Sandbags now available, be prepared
Title: News_2023_11_01_StocktonElectionNominationPeriod
Filename: News_2023_11_01_StocktonElectionNominationPeriod.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued November 1, 2023, Stockton Election Nomination Period
Title: News_2023_11_06_BlowerCommunityOfficeHour
Filename: News_2023_11_06_BlowerCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release for Councilmember Blower November 8, 2023, Office Hour
Title: News_2023_11_07_CesarChavezCentralLibraryHoursChange
Filename: News_2023_11_07_CesarChavezCentralLibraryHoursChange.pdf
Department: City Manager
Type: NewsRelease
Description: News Release November 7, 2023, announcing library hours changing at Cesar Chavez Central Library
Title: News_2023_11_15_AnnualHolidayTreeLighting
Filename: News_2023_11_15_AnnualHolidayTreeLighting.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Annual Tree Lighting Ceremony on Dec 2, 2023
Title: News_2023_11_21_CityHallOpenHouseDec12
Filename: News_2023_11_21_CityHallOpenHouseDec12.pdf
Department: City Manager
Type: NewsRelease
Description: News Release City Hall Holiday Open House December 12, 2023
Title: News_2023_11_21_OakParkSrCtrMural
Filename: News_2023_11_21_OakParkSrCtrMural.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Oak Park Mural dedication on November 29, 2023
Title: News_2023_11_21_StocktonArtsGrants
Filename: News_2023_11_21_StocktonArtsGrants.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Stockton Arts Grants Program applications due January 2, 2024
Title: News_2023_11_21_VillapuduaCommunityOfficeHour
Filename: News_2023_11_21_VillapuduaCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued for Councilmember Villapudua Office hour on November 28
Title: News_2023_12_05_WrightCommunityOfficeHour
Filename: News_2023_12_05_WrightCommunityOfficeHour.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Office Hour for December
Title: News_2023_12_06_MeasureA_SalesUseTaxRenewed
Filename: News_2023_12_06_MeasureA_SalesUseTaxRenewed.pdf
Department: City Manager
Type: NewsRelease
Description: News Release Measure A Sales Tax renewed for 10 years at Council Meeting of December 5, 2023
Title: News_2023_12_11_NewCityWebsite_Dec14
Filename: News_2023_12_11_NewCityWebsite_Dec14.pdf
Department: City Manager
Type: NewsRelease
Description: News Release new City website coming December 14
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: News_NCDA_2023_AudreyNelsonAward
Filename: News_NCDA_2023_AudreyNelsonAward.pdf
Department: City Manager
Type: NewsRelease
Description: News Release issued January 19, 2023, city award for community kitchen
Title: NSS_Appeals_2021_2022_1181pages
Filename: NSS_Appeals_2021_2022_1181pages.pdf
Department: City Manager
Type: Report
Description: CPRA Ralph White Attorney NSS appears 2021 and 2022, January 23, 2023 response
Title: NSS_ProgramsPoliciesProcedures
Filename: NSS_ProgramsPoliciesProcedures.pdf
Department: City Manager
Type: Report
Description: CPRA July 26, 2022, Ralph White, Code Enforcement and Utility billing documents. Responsive docs for Code Enforcement, sent November 10, 2022
Title: OM_22_053_ConstructionSweeping_Contract
Filename: OM_22_053_ConstructionSweeping_Contract.pdf
Department: City Manager
Type: Report
Description: CPRA February 14, 2023, On-Call Construction Sweeping, NCIC, responsive contract, sent March 17, 2023
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: 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: 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_DataCafe_2022_11_07
Filename: OVP_DataCafe_2022_11_07.pdf
Department: City Manager
Type: Brochure
Description: OVP Data Cafe at Arnold Rue Community Center November 7 at 3p.
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 S. Airport Way
Filename: filesResponseDocs_P21_0175_5403Airport.pdf
Department: City Manager
Type: Report
Description: P21-0175 5403 S. Airport Way
Title: P22_0752_2164_CharterWy_ApprovalPacket
Filename: P22_0752_2164_CharterWy_ApprovalPacket.pdf
Department: City Manager
Type: Report
Description: Response Documents CPRA March 16, 2023, Cano Funeral Home Ferguson, 6797387
Title: ParkingPaystationRecords_Jan2020_Aug2021
Filename: ParkingPaystationRecords_Jan2020_Aug2021.pdf
Department: City Manager
Type: Report
Description: CPRA March 10, 2023, 317 E. Main, parking station records6787207
Title: Part1_Crimes_2017_2021
Filename: Part1_Crimes_2017_2021.pdf
Department: City Manager
Type: Report
Description: CPRA dated July 22, 2022, Fitzgerald Stocktonia News Feed, Part 1 crimes
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: 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: 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: 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: QuickExtremeHeatGuide_EN_web508
Filename: QuickExtremeHeatGuide_EN_web508.pdf
Department: City Manager
Type: Brochure
Description: Cal OES Extreme Heat Guide English
Title: QuickExtremeHeatGuide_ES_web508
Filename: QuickExtremeHeatGuide_ES_web508.pdf
Department: City Manager
Type: Brochure
Description: Cal OES extreme heat guide Spanish
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: ReponseDocs_1110_S_Wilson_2023_07_11
Filename: ReponseDocs_1110_S_Wilson_2023_07_11.pdf
Department: City Manager
Type: Report
Description: CPRA July 11, 2023, ESE Mucci email 1110 S Wilson
Title: ResidentialRentalInspectionProgram_17pages
Filename: ResidentialRentalInspectionProgram_17pages.pdf
Department: City Manager
Type: Report
Description: CPRA July 27, 2022, Ralph White response docs residential rental inspection documents
Title: ResidentialRentalPropertyInspectionProgram_2021_2022_250pages
Filename: ResidentialRentalPropertyInspectionProgram_2021_2022_250pages.pdf
Department: City Manager
Type: Report
Description: CPRA Ralph White attorney response, 2023_01_23, residential rental inspection program 2021 and 2022
Title: Response_06_SpanosCOS_comms_387pages
Filename: Response_06_SpanosCOS_comms_387pages.pdf
Department: City Manager
Type: Report
Description: CPRA July 3, 2023, Spanos City Comms re: development agreement fifth batch of documents
Title: Response_StormwaterDocs_3923_S_Bst
Filename: Response_StormwaterDocs_3923_S_Bst.pdf
Department: City Manager
Type: Report
Description: CPRA response docs for 3923 S. B St, 6859419 Amazon Critz
Title: ResponseDoc_BusLic_Jan1_31_2023
Filename: ResponseDoc_BusLic_Jan1_31_2023.pdf
Department: City Manager
Type: Report
Description: CPRA 6730741 request dates February 7, 2023
Title: ResponseDoc_Dec2022_BusLic
Filename: ResponseDoc_Dec2022_BusLic.pdf
Department: City Manager
Type: Report
Description: ResponseDoc_Dec2022_BusLic, CPRA January 23, 2023, 6703379
Title: ResponseDoc_Feb2023_CodeEnforcement
Filename: ResponseDoc_Feb2023_CodeEnforcement.pdf
Department: City Manager
Type: Report
Description: CPRA March 23, 2023, Monica Flora, 6810559, code enforcement for the month of February 2023
Title: ResponseDoc_OpenCodeEnforcement_2023_03_22
Filename: ResponseDoc_OpenCodeEnforcement_2023_03_22.pdf
Department: City Manager
Type: Report
Description: CPRA March 22, 2023, Luna, open code enforcement 6808118
Title: ResponseDoc_P190036_2023_04_27
Filename: ResponseDoc_P190036_2023_04_27.pdf
Department: City Manager
Type: Report
Description: CPRA response March 23, 2023, Global Zoning 6810846,third and final response
Title: ResponseDoc_UncashedChecks_2010_01_01_to_2023_03_17
Filename: ResponseDoc_UncashedChecks_2010_01_01_to_2023_03_17.pdf
Department: City Manager
Type: Report
Description: CPRA Uncashed Checks, March 17, 2023, Christian 6799246
Title: ResponseDocs_01_2453_GrandCanalBlvd
Filename: ResponseDocs_01_2453_GrandCanalBlvd.pdf
Department: City Manager
Type: Report
Description: CPRA Herum Crabtree Suntag request dated January 12, 2023, responsive documents, first response
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_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_02_SitePlanRecords_3131_W_Hammer_540pages
Filename: ResponseDocs_02_SitePlanRecords_3131_W_Hammer_540pages.pdf
Department: City Manager
Type: Report
Description: CPRA January 17, 2023, 3131 W. Hammer, site plan documents final response 2, sent February 20, 2023, 6691438
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_10009BlueAnchor
Filename: ResponseDocs_10009BlueAnchor.pdf
Department: City Manager
Type: Report
Description: Building permit for 10009 Blue Anchor Ln.
Title: ResponseDocs_1045_N_WilsonWy_19pages
Filename: ResponseDocs_1045_N_WilsonWy_19pages.pdf
Department: City Manager
Type: Report
Description: CPRA February 7, 2023, 1045 N. Wilson Way, response docs, 6729912, Rebekah Fox
Title: ResponseDocs_1189_E_March
Filename: ResponseDocs_1189_E_March.pdf
Department: City Manager
Type: Report
Description: CPRA March 23, 2023 Bill Mitchell 6810264
Title: ResponseDocs_119ValDervin_25Pages
Filename: ResponseDocs_119ValDervin_25Pages.pdf
Department: City Manager
Type: Report
Description: 119 Val Dervin Pkwy. permits and inspections
Title: ResponseDocs_1212_Performance_20pages
Filename: ResponseDocs_1212_Performance_20pages.pdf
Department: City Manager
Type: Report
Description: CPRA February 15, 2023, Endsley, Partner ESI,, 6744473
Title: ResponseDocs_130_S_Wilson_BuildingPermits
Filename: ResponseDocs_130_S_Wilson_BuildingPermits.pdf
Department: City Manager
Type: Report
Description: CPRA January 26, 2023, building permits for 130 S. Wilson Way, Wexco, Matt Vista response
Title: ResponseDocs_1616_E_Hammer_35pages
Filename: ResponseDocs_1616_E_Hammer_35pages.pdf
Department: City Manager
Type: Report
Description: CPRA February 16, 2023, 1616 E. Hammer Ln, Wexco, 6746404
Title: ResponseDocs_1849_1851_1853_Pacific
Filename: ResponseDocs_1849_1851_1853_Pacific.pdf
Department: City Manager
Type: Report
Description: CPRA March 31, 2023, Menendez, 6826083
Title: ResponseDocs_19_EmpireTheater
Filename: ResponseDocs_19_EmpireTheater.pdf
Department: City Manager
Type: Report
Description: CPRA Empire Theater Gayaldo batch 19 sent November 21, 2022
Title: ResponseDocs_20_EmpireTheater
Filename: ResponseDocs_20_EmpireTheater.pdf
Department: City Manager
Type: Report
Description: CPRA Empire Theater Gayaldo Farms Request May 19, 2021, response twenty
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_2022_08_31_WestonRanchMcDonalds_249pages
Filename: ResponseDocs_2022_08_31_WestonRanchMcDonalds_249pages.pdf
Department: City Manager
Type: Report
Description: CPRA Kimley Horn responsive documents
Title: ResponseDocs_2022_09_06_JobrackCommunications_Gayaldo_124pages
Filename: ResponseDocs_2022_09_06_JobrackCommunications_Gayaldo_124pages.pdf
Department: City Manager
Type: Report
Description: CPRA Response docs Gayaldo for Jobrack communications.
Title: ResponseDocs_2022_11_30_EmployeeContactInfo
Filename: ResponseDocs_2022_11_30_EmployeeContactInfo.pdf
Department: City Manager
Type: Report
Description: CPRA Employee Contact Information dated November 30, 2022
Title: ResponseDocs_2022_12_09_TenSpaceOpenWindow
Filename: ResponseDocs_2022_12_09_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA September 12, 2022 Fitzgerald Ten Space Open Window response emails
Title: ResponseDocs_2022_12_16_FireBuilding_1916_E_March
Filename: ResponseDocs_2022_12_16_FireBuilding_1916_E_March.pdf
Department: City Manager
Type: Report
Description: CPRA Response for 1916 E. March Lane December 16, 2022
Title: ResponseDocs_2022_12_20_TenSpaceOpenWindow
Filename: ResponseDocs_2022_12_20_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA Fitzgerald, September 6, 2022, Ten Space Open Window response scheduled for December 23, sent December 20
Title: ResponseDocs_2023_01_08_TreesOakParkBillyHebert
Filename: ResponseDocs_2023_01_08_TreesOakParkBillyHebert.pdf
Department: City Manager
Type: Report
Description: CPRA January 8, 2023, Oak Park Tree issues near Billy Hebert Field claims and maintenance
Title: ResponseDocs_2023_01_20_TenSpaceOpenWindow
Filename: ResponseDocs_2023_01_20_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA Fitzgerald Ten Space Open Window, dated September 15, 2022.
Title: ResponseDocs_2023_02_03_TenSpaceOpenWindow
Filename: ResponseDocs_2023_02_03_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA September 12, 2022, Fitzgerald Ten Space Open Window
Title: ResponseDocs_2023_02_07_ElectricalCodesHistorical
Filename: ResponseDocs_2023_02_07_ElectricalCodesHistorical.pdf
Department: City Manager
Type: Report
Description: CPRA response docs for request dated February 7, 2023, Exponent
Title: ResponseDocs_2023_02_23_TenSpaceOpenWindow
Filename: ResponseDocs_2023_02_23_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA September 12, 2022, Fitzgerald Ten Space Open Window, partial response
Title: Responsedocs_2023_03_23_TenSpaceOpenWindow
Filename: Responsedocs_2023_03_23_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA Mike Fitzgerald September 12, 2023, 9th responsive docs
Title: Responsedocs_2023_04_28_TenSpaceOpenWindow
Filename: Responsedocs_2023_04_28_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA Response Docs for September 12, 2022, request from Fitzgerlad Ten Space Open Windo
Title: ResponseDocs_2023_05_18_TenSpaceOpenWindow
Filename: ResponseDocs_2023_05_18_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA September 12, 2022, Fitzgerald Ten Space Open Window Response 11
Title: ResponseDocs_2023_06_15_TenSpaceOpenWindow
Filename: ResponseDocs_2023_06_15_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA Response 12 Fitzgerald Ten Space Open Windows September 2022
Title: ResponseDocs_21_EmpireTheater
Filename: ResponseDocs_21_EmpireTheater.pdf
Department: City Manager
Type: Report
Description: CPRA May 19, 2021, Empire Theater, Gayaldo, final responsive documents sent January 19, 2023
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_2433_CountryClubBlvd_6651661
Filename: ResponseDocs_2433_CountryClubBlvd_6651661.pdf
Department: City Manager
Type: Report
Description: CPRA Response Docs for December 20, 2022 request Partner ESI, Lopez
Title: ResponseDocs_2436Belleview_16Pages
Filename: ResponseDocs_2436Belleview_16Pages.pdf
Department: City Manager
Type: Report
Description: 2436 Belleview Ave.
Title: ResponseDocs_2449_Station_BP_Fire_Use
Filename: ResponseDocs_2449_Station_BP_Fire_Use.pdf
Department: City Manager
Type: Report
Description: CPRA February 22, 2023, 6754716, Anthony Wellman
Title: ResponseDocs_2453GrandCanalBlvd
Filename: ResponseDocs_2453GrandCanalBlvd.pdf
Department: City Manager
Type: Report
Description: CPRA January 5, 2023, Building permits and CoC 6672338
Title: ResponseDocs_2605_PacificAve_18pages
Filename: ResponseDocs_2605_PacificAve_18pages.pdf
Department: City Manager
Type: Report
Description: CPRA February 7, 2023, building records for 2605 Pacific, Rebekah Fox, 6729939
Title: ResponseDocs_30_E_Acacia_2023_01_04
Filename: ResponseDocs_30_E_Acacia_2023_01_04.pdf
Department: City Manager
Type: Report
Description: CPRA request for 30 E. Acacia fire incident reports January 4, 2023, 6683671, January 11, 2023
Title: ResponseDocs_3131_W_Hammer
Filename: ResponseDocs_3131_W_Hammer.pdf
Department: City Manager
Type: Report
Description: CPRA January 17, 2023, 3131 W Hammer, request for building records, response 1
Title: ResponseDocs_3131_W_Hammer_20pages
Filename: ResponseDocs_3131_W_Hammer_20pages.pdf
Department: City Manager
Type: Report
Description: CPRA December 13, 2022, 3131 W Hammer building records
Title: ResponseDocs_326_E_Main_34pages
Filename: ResponseDocs_326_E_Main_34pages.pdf
Department: City Manager
Type: Report
Description: CPRA March 7, 2023, 326 E. Main, Sanders, 6779243 building permits
Title: ResponseDocs_3437_S_Airport_86pages
Filename: ResponseDocs_3437_S_Airport_86pages.pdf
Department: City Manager
Type: Report
Description: CPRA February 17, 2023, 3437 S Airport, response docs 6747561, Wellman
Title: ResponseDocs_3537_Metro_39pages
Filename: ResponseDocs_3537_Metro_39pages.pdf
Department: City Manager
Type: Report
Description: CPRA April 5, 2023, 3537 Metro, Mauck 6835520
Title: ResponseDocs_4555_N_Pershing_2030_pages
Filename: ResponseDocs_4555_N_Pershing_2030_pages.pdf
Department: City Manager
Type: Report
Description: ResponseDocs_4555_N_Pershing_2030_pages, for December 21, 2022, PRA from Adrian Angel, 6653830
Title: ResponseDocs_4555_Pershing_6711755
Filename: ResponseDocs_4555_Pershing_6711755.pdf
Department: City Manager
Type: Report
Description: CPRA dated January 27, 2023, PZR, 4555 N Pershing response docs zoning letter
Title: ResponseDocs_535_W_Flora_Marquez_6733299
Filename: ResponseDocs_535_W_Flora_Marquez_6733299.pdf
Department: City Manager
Type: Report
Description: CPRA February 8, 2023, 535 W. Flora, Marquez 6733299
Title: ResponseDocs_5365_Arch_4580_Logistics_CoC_Approvals_75pages
Filename: ResponseDocs_5365_Arch_4580_Logistics_CoC_Approvals_75pages.pdf
Department: City Manager
Type: Report
Description: March 22, 2023, NV5 CPRA Nita Carder
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_4Pages
Filename: ResponseDocs_540Main_4Pages.pdf
Department: City Manager
Type: Report
Description: 540 E. Main St - Fire inspection and Certificates of Occupancy
Title: ResponseDocs_620_N_Harrison
Filename: ResponseDocs_620_N_Harrison.pdf
Department: City Manager
Type: Rates
Description: CPRA March 7, 2023, Bledsoe Law, 6779479
Title: ResponseDocs_6215Shenandoah_10Pages
Filename: ResponseDocs_6215Shenandoah_10Pages.pdf
Department: City Manager
Type: Report
Description: 6215 Shenandoah Pl. building permits
Title: ResponseDocs_6440_6520_Aviation_Morrow_PZR_6632331
Filename: ResponseDocs_6440_6520_Aviation_Morrow_PZR_6632331.pdf
Department: City Manager
Type: Report
Description: Response Docs CPRA PZR dated December 7, 2022, for 6440 and 6520 Aviation
Title: ResponseDocs_6444_6868_ArchRd
Filename: ResponseDocs_6444_6868_ArchRd.pdf
Department: City Manager
Type: Report
Description: CPRA April 5, 2023, 6444 6868 Newcastle, AEI Consultants, Molly McGavick
Title: ResponseDocs_956_W_Robinhood_5250_Claremont_17pages
Filename: ResponseDocs_956_W_Robinhood_5250_Claremont_17pages.pdf
Department: City Manager
Type: Report
Description: CPRA, February 15, 2023, Alves Partner ESI 6745264
Title: ResponseDocs_AgLandMitigation_32pages
Filename: ResponseDocs_AgLandMitigation_32pages.pdf
Department: City Manager
Type: Report
Description: CPRA February 7, 2023, Mary Elizabeth, Ag Mitigation funds use
Title: ResponseDocs_AgMitCFTFeesReportingMaps
Filename: ResponseDocs_AgMitCFTFeesReportingMaps.pdf
Department: City Manager
Type: Report
Description: CPRA May 19, 2023, Sierra Club, Ag Mitigation Fees, Contract with California Farmland Trust, Ag Mit fees paid, California Farmland Trust Reports, Final Maps for Ag Fees paid and instructions for online permitting system
Title: ResponseDocs_Batch_01_Email_TenSpaceOpenWindow
Filename: ResponseDocs_Batch_01_Email_TenSpaceOpenWindow.pdf
Department: City Manager
Type: Report
Description: CPRA September 12, 2022, Fitzgerald Ten Space Open Window, first batch of emails.
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_BP_Farmington_Union_58pages
Filename: ResponseDocs_BP_Farmington_Union_58pages.pdf
Department: City Manager
Type: Rates
Description: CPRA May 15, 2023, building permit history Farmington Union 6916215
Title: ResponseDocs_CharterWay_22_23_NewYearsRainEvent
Filename: ResponseDocs_CharterWay_22_23_NewYearsRainEvent.pdf
Department: City Manager
Type: Report
Description: CPRA February 7, 2023, flooding near NS tractor
Title: ResponseDocs_Chestnut_Walnut_California_82pages
Filename: ResponseDocs_Chestnut_Walnut_California_82pages.pdf
Department: City Manager
Type: Report
Description: CPRA May 4, 2023, BP COC Chestnut, Walnut, California, Evans 6896993
Title: ResponseDocs_ChestnutWalnutCalifornia_2023_05_24
Filename: ResponseDocs_ChestnutWalnutCalifornia_2023_05_24.pdf
Department: City Manager
Type: Report
Description: CPRA May 24, 2023, Evans, BP CoC 400 blks of Chestnut, Walnut and 1700 blk of California
Title: ResponseDocs_CPRA_2023_04_14
Filename: ResponseDocs_CPRA_2023_04_14.pdf
Department: City Manager
Type: Report
Description: CPRA response docs for Frank Gayaldo April 14, 2023, request for Stocktonia emails with Harry Black, Connie Cochran and Lori Asuncion
Title: ResponseDocs_CPRA_2023_04_21
Filename: ResponseDocs_CPRA_2023_04_21.pdf
Department: City Manager
Type: Report
Description: CPRA 2023_04_21 NE Library Community Center, Vogt response
Title: ResponseDocs_Dec_07_Spanos_228pages
Filename: ResponseDocs_Dec_07_Spanos_228pages.pdf
Department: City Manager
Type: Report
Description: CPRA July 3, 2023, Spanos comms December 7 release
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_FireInspection_Building_4825_Kentfield
Filename: ResponseDocs_FireInspection_Building_4825_Kentfield.pdf
Department: City Manager
Type: Report
Description: CPRA response docs for 4825 Kentfied Dec 27, 2022 and Feb 8, 2023 requests McQuiddy
Title: ResponseDocs_Gayaldo_2023_03_26
Filename: ResponseDocs_Gayaldo_2023_03_26.pdf
Department: City Manager
Type: Report
Description: CPRA Frank Gayaldo March 26, 2023, responsive documents
Title: ResponseDocs_LegalServices_2022_10_20_31pages
Filename: ResponseDocs_LegalServices_2022_10_20_31pages.pdf
Department: City Manager
Type: Report
Description: CPRA August 3, 2022, Legal Services request from Chandler Request 6415930, October 20, 2022 response docs
Title: ResponseDocs_LeoTek_LightFailures_6710691
Filename: ResponseDocs_LeoTek_LightFailures_6710691.pdf
Department: City Manager
Type: Report
Description: CPRA January 26, 2023, records related to Leotek LED streetlight failures, response docs
Title: ResponseDocs_LopezInjury_317_E_Main
Filename: ResponseDocs_LopezInjury_317_E_Main.pdf
Department: City Manager
Type: Report
Description: CPRA response docs for January 13, 2023, Lopez Injury at 317 E. Main
Title: ResponseDocs_NE_Library_Patriot_2023_02_03_492pages
Filename: ResponseDocs_NE_Library_Patriot_2023_02_03_492pages.pdf
Department: City Manager
Type: Report
Description: CPRA Response docs NE Library Patriot Contracting construction schedules, Herrig, Vogt, Hensley
Title: ResponseDocs_Paderes_2023_03_26
Filename: ResponseDocs_Paderes_2023_03_26.pdf
Department: City Manager
Type: Report
Description: CPRA March 26, 2023, communications between City Manager Harry Black and Xochitl Paderas
Title: ResponseDocs_Patriot_2023_10_05_127pages
Filename: ResponseDocs_Patriot_2023_10_05_127pages.pdf
Department: City Manager
Type: Report
Description: CPRA August 17, 2023, Vogt for Patriot, response 3
Title: ResponseDocs_Patriot_NP_COs_2023_02_21
Filename: ResponseDocs_Patriot_NP_COs_2023_02_21.pdf
Department: City Manager
Type: Report
Description: CPRA February 21, 2023, NE Library Community Center Patriot notice to proceed and change orders
Title: ResponseDocs_SJCOG_Applications_Cycle5
Filename: ResponseDocs_SJCOG_Applications_Cycle5.pdf
Department: City Manager
Type: Report
Description: CPRA February 8, 2023, Whitney Ericson requesting SJCOG applications for Cycle 5
Title: ResponseDocs_SouthFresno_2023_01_20
Filename: ResponseDocs_SouthFresno_2023_01_20.pdf
Department: City Manager
Type: Report
Description: CPRA response docs South Fresno
Title: ResponseDocs_SPD_Fleet
Filename: ResponseDocs_SPD_Fleet.pdf
Department: City Manager
Type: Report
Description: CPRA Mastagni February 27, 2023, response docs sent March 22, 2023
Title: ResponseDocs_StormwaterDocs_6401_S_Austin
Filename: ResponseDocs_StormwaterDocs_6401_S_Austin.pdf
Department: City Manager
Type: Report
Description: CPRA response docs for April 17, 2023, 6401 Austin Critz 6859335
Title: ResponseDocs_TenSpaceOpenWindow_2022_10_14_276pages
Filename: ResponseDocs_TenSpaceOpenWindow_2022_10_14_276pages.pdf
Department: City Manager
Type: Report
Description: CPRA Response docs sent October 14, 2022, second response to Fitzgerald re: Ten Space Open Window request dated September 12, 2022
Title: ResponseDocs_UncashedChecks_2010_01_01_2022_12_19
Filename: ResponseDocs_UncashedChecks_2010_01_01_2022_12_19.pdf
Department: City Manager
Type: Report
Description: CPRA Response request dated December 19, 2022, Christian
Title: ResponseDocs_VenetianMarch_SidewalkTree
Filename: ResponseDocs_VenetianMarch_SidewalkTree.pdf
Department: City Manager
Type: Report
Description: CPRA March 2, 2023, Sinclair, tree sidewalk Venetian 6771098
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_FireInspections_4255_Pacific_6742077
Filename: ResponsiveDocs_FireInspections_4255_Pacific_6742077.pdf
Department: City Manager
Type: Report
Description: CPRA request February 14, 2023, 4255 Pacific Av fire inspection reports
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_SPD_CivilLawsuits_2023_05_04_259pages
Filename: ResponsiveDocs_SPD_CivilLawsuits_2023_05_04_259pages.pdf
Department: City Manager
Type: Report
Description: CPRA SPD Civil Lawsuit March 25, 2023, response 2, Menkevich, 68144844
Title: ResponsiveDocs_SPD_CivilLawsuits_2023_05_2_43pages
Filename: ResponsiveDocs_SPD_CivilLawsuits_2023_05_23_43pages.pdf
Department: City Manager
Type: Report
Description: CPRA March 25, 2023, SPD Civil Lawsuits, 2nd batch of documents 6814844
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: Road Diet Mailer
Filename: RoadDiet_Mailer.pdf
Department: City Manager
Type: Report
Description: Road Diet Mailer
Title: Road Diet Mailer
Filename: RoadDiet_Mailer.pdf
Department: City Manager
Type: Report
Description: Road Diet Mailer
Title: SFD_Policies_2022_12_22_100pages
Filename: SFD_Policies_2022_12_22_100pages.pdf
Department: City Manager
Type: Report
Description: CPRA November 30, 2022, response docs Law Offices Chrim
Title: ShapeStockton_NAP_Workshop_2022_11_17
Filename: ShapeStockton_NAP_Workshop_2022_11_17.pdf
Department: City Manager
Type: Brochure
Description: Shape Stockton Workshop Neighborhood Action Plan Civic Auditorium, November 17, 2022
Title: ShapeStockton_UpcomingOpenHouses
Filename: ShapeStockton_UpcomingOpenHouses.pdf
Department: City Manager
Type: Brochure
Description: June 2023 Open House flyer English
Title: ShapeStockton_UpcomingOpenHouses_Spanish
Filename: ShapeStockton_UpcomingOpenHouses_Spanish.pdf
Department: City Manager
Type: Brochure
Description: June 2023 Shape Stockton Open House information in Spanish
Title: ShapeStockton_Workshops_Flyer_v01_Spanish
Filename: ShapeStockton_Workshops_Flyer_v01_Spanish.pdf
Department: City Manager
Type: Report
Description: February 28, 2023, Shape Stockton Workshops Spanish
Title: ShapeStocktonOpenHouse_Jan_07_2023
Filename: ShapeStocktonOpenHouse_Jan_07_2023.pdf
Department: City Manager
Type: NewsRelease
Description: January 7, 2023, Shape Stockton Open House, Chavez Library
Title: ShapeStocktonWorkshopFlyer_2022_10_19
Filename: ShapeStocktonWorkshopFlyer_2022_10_19.pdf
Department: City Manager
Type: Brochure
Description: Shape Stockton Workshop Flyer Van Buskirk Community Center on October 19, 2022
Title: Shuster_RFP_Response_2021
Filename: Shuster_RFP_Response_2021.pdf
Department: City Manager
Type: Report
Description: CPRA Response February 1, 2022, City of Clovis Shuster RFP response
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_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_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_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_StormProclamation
Filename: SJC_StormProclamation.pdf
Department: City Manager
Type: Report
Description: San Joaquin County Winter Storm 22/23 proclamation
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: Soccer Complex News Release
Filename: News_2023_06_21_SoccerComplexDedication_01.pdf
Department: City Manager
Type: NewsRelease
Description: Stockton Soccer Complex Improvements June 2023
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: State_and_Local_FiscalRecoveryFundsPerformanceReport2023
Filename: State_and_Local_FiscalRecoveryFundsPerformanceReport2023.pdf
Department: City Manager
Type: Report
Description: 2023 State and Local Fiscal Recovery Funds Performance Repot
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 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'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_Housing_Workshop2_Flyer
Filename: Stockton_Housing_Workshop2_Flyer.pdf
Department: City Manager
Type: Report
Description: Shape Stockton Housing Workshop Feb 28, 2023
Title: StocktonStudentWorkerflyer
Filename: StocktonStudentWorkerflyer.pdf
Department: City Manager
Type: Brochure
Description: Summer 2023 Program flyer
Title: Storm Alert Parks Closed
Filename: StormAlert_ParksClosed_Jan_3_2023_English.pdf
Department: City Manager
Type: Brochure
Description: Stockton Parks are closed due to tree hazards caused by the storms.
Title: Storm Sandbags Update
Filename: Sandbags_Storm_Jan_05_2023_English.pdf
Department: City Manager
Type: Brochure
Description: Imformation on the availability of free sandbags and where to get them.
Title: StribleyParkSportsField_2022_10_20
Filename: StribleyParkSportsField_2022_10_20.pdf
Department: City Manager
Type: Brochure
Description: Stribley Park Sports Field Lighting Dedication October 20, 2022
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: Swenson_Contract
Filename: Swenson_Contract.pdf
Department: City Manager
Type: Report
Description: Swenson Golf Course contract with Kemper Sports response to CPRA dated March 30, 2023, 6824088
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: 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: Tree Removal Locations List
Filename: COS_TreeRemovalLocations.pdf
Department: City Manager
Type: Report
Description: Tree Removal Locations List
Title: Updated_CMRB_Board Members_2023
Filename: Updated_CMRB_Board_Members_2023.pdf
Department: City Manager
Type: Report
Description: City Manager Review Board Members, Updated January 12, 2023
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: UtilityBilling_Appeals_2021_2022_228pages
Filename: UtilityBilling_Appeals_2021_2022_228pages.pdf
Department: City Manager
Type: Report
Description: CPRA Ralph White request amended January 23, 2023 Response docs
Title: VenueChange_CityCouncilSwearingInCeremony_Flyer
Filename: VenueChange_CityCouncilSwearingInCeremony_Flyer.pdf
Department: City Manager
Type: Brochure
Description: January 10, 2023 Council Meeting/Swearing-In Ceremony event flyer change in venue
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: 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: Weston Ranch Pedestrian Crossings Flier
Filename: WestonRanchPedestrianCrossings_Flier.pdf
Department: City Manager
Type: Brochure
Description: Weston Ranch Pedestrian Crossings Flier
Title: WorkingDayStatments_103pages
Filename: WorkingDayStatments_103pages.pdf
Department: City Manager
Type: Report
Description: CPRA March 6, 2023, Herrig, Vogt Hensley, response docs contractor working day statements, NE Library and CC