Skip to main content

Office of the City Clerk

City Council Resolutions and Ordinances

What are Resolutions and Ordinances?

An ordinance is a law adopted by the City Council. Ordinances usually amend, repeal or supplement the Municipal Code; provide zoning specifications; or appropriate money for specific purposes. Most ordinances require two hearings: an introductory hearing, generally followed two weeks later by a second public hearing. Most ordinances go into effect 30 days after the date of final passage.

A resolution is a formal expression of opinion or intention of the City Council. Resolutions go into effect on the date of final passage.

Find a Council Resolution or Ordinance:


Council Resolutions and Ordinances by Year

Resolutions and ordinances from 1817-1970 can be found on our Historical Resolutions & Ordinances page.

Official City Documents

Date Doc Num
01/23/2012 R-307218/ R-2012-233 Adopting the Mitigation, Monitoring, and Reporting Program for Sewer and Water Group 799
01/23/2012 R-307225/ R-2012-334 Creating the La Jolla Shores Planned District Advisory Board
01/23/2012 R-307229/ R-2012-311 Ratifying the Mayor's Proclamation of Emergency Regarding the Flooding Caused by Unusually Precipitous Winter Storms
01/23/2012 R-307228/ R-2012-92 Declaring a Continued State of Emergency Due to Severe Shortage of Affordable Housing
01/23/2012 R-307216/ R-2012-234 Approving Plans and Specifications related to Water Group Job 928
01/23/2012 R-307217/ R-2012-232 Approving the Plans and Specifications, Expenditures of Funds, and Related Actions for Sewer and Water Group 799
01/23/2012 R-307230/ R-2012-291 Executing a Land Exchange Agreement with the State of California Regarding the Barnes Tennis Center Property and the Famosa Slough
01/23/2012 R-307224/ R-2012-333 Establishing the Independent Rates Oversight Committee
01/23/2012 R-307219/ R-2012-218 Authorizing the Awart of a Phase Funded Design-Build Contract for the Design and Construction of the retrofit of the Fire Sprinkler System at the City Administration Building
01/18/2012 R-307232/ R-2012-267 Rev. Copy REPROGRAMMING UNEXPENDED COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS
01/12/2012 R-307238/ R-2012-347 DESIGNATING THE CITY AS THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY AND ELECTING TO RETAIN THE AGENCY'S HOUSING ASSETS AND ASSUME RESPONSIBILITIES PURSUANT TO AB XI 26
01/12/2012 R-307231/ R-2012-340 APPROVING A THIRD REALLOCATION OF CDBG-R FUNDS
01/10/2012 R-307234/ R-2012-339 REV.1 CERTIFYING ENVIRONMENTAL IMPACT REPORT NO. 169653 - OTAY/TIJUANA CROSS BORDER FACILITY PROJECT
01/10/2012 R-307237/ R-2012-327 REV. 1 APPROVING PDP NO. 609801 AND SDP NO. 896755 - OTAY/TIJUANA CROSS BORDER FACILITY PROJECT
01/10/2012 R-307236/ R-2012 APPROVING VESTING TENTATIVE MAP NO. 609579 - OTAY/TIJUANA CROSS BORDER FACILITY PROJECT
01/10/2012 R-307223/ R-2012-331 Rev. Cor. Copy Revising the 2012 Legislative Calendar
01/10/2012 R-307233/ R-2012-329 SUMMARILY VACATING A PORTION OF A STORM DRAIN EASEMENT LOCATED WEST OF 16TH STREET - EASEMENT VACATION NO. 705835
01/10/2012 R-307235/ R-2012-328 COR. COPY APPROVING AMENDMENTS TO THE OTAY MESA COMMUNITY PLAN - OTAY/TIJUANA CROSS BORDER FACILITY PROJECT
01/10/2012 O-20121/ O-2012-48 AMENDING CHAPTER 2, DIVISION 1 OF THE SAN DIEGO MUNICIPAL CODE BY AMENDING RULES 6.1 AND 6.10 RELATING TO THE ESTABLISHMENT OF A COMMITTEE ON ECONOMIC DEVELOPMENT AND STRATEGIES
12/29/2011 R-307204/ R-2012-300 CONFIRMING MAYOR SANDERS APPOINTMENT TO THE STANDING COMMITTEES FOR CALENDAR YEAR 2012
12/15/2011 R-307181/ R-2012-253 Authorizing the Acceptance of Retaining Wall Tie-Back Easement Deeds required for the Talbot Street Slope Restoration Project
12/15/2011 R-307197/ R-2012-225 STATE OF EMERGENCY REGARDING THE DISCHARGE OF RAW SEWAGE FROM TIJUANA, MEXICO
12/15/2011 R-307161/ R-2012-266 Agreement with Helix Environmental Planning, Inc. to provide Environmental Services related to the University Avenue Mobility Plan
12/15/2011 R-307212/ R-2012-309 CONFIRMING THE APPOINTMENT OF COUNCILMEMBER ZAPF TO THE STANDING COMMITTEES FOR CALENDAR YEAR 2012
12/15/2011 R-307174/ R-2012-265 Authorizing the Grant funds awarded by San Diego Gas and Electric to the San Diego Fire-Rescue Department Community Emergency Response Team Program
12/15/2011 R-307186/ R-2012-90 Declaring a Continued State of Emergency Due to Severe Shortage of Affordable Housing
12/15/2011 O-20114/ O-2012-30 Amending the SDMC relating to Entertainments Establishments
12/15/2011 R-307194/ R-2012-277 DECLARING THE NEED TO INCUR BONDED INDEBTEDNESS TO FINANCE SPECIFIED EXPANSION AND RELATED EXPENDITURES OF THE SAN DIEGO CONVENTION CENTER
12/15/2011 R-307154/ R-2012-269 REVISED RESERVE POLICY AND AMENDING COUNCIL POLICY 100-20 TO INCORPORATE THE RESERVE POLICY INTO THE CITY'S COUNCIL POLICIES
12/15/2011 R-307163/ R-2012-56 Cor. Copy Agreement with Recon Environmental, Inc. for Environmental Consulting Services for the Otay Mesa Community Plan Update
12/15/2011 R-307199/ R-2012-243 RATIFYING THE MAYOR'S PROCLAMATION OF EMERGENCY REGARDING FLOODING CAUSED BY UNUSUALLY PRECIPITOUS WINTER STORMS
12/15/2011 R-307205/ R-2012-301 CONFIRMING THE APPOINTMENT OF COUNCIL PRESIDENT YOUNG TO THE STANDING COMMITTEES FOR CALENDAR YEAR 2012
12/15/2011 R-307195/ R-2012-289 AUTHORIZING THE PURCHASE OF REAL PROPERTY LOCATED AT 1343-1345 MARKET STREET FOR A NEW AFFORDABLE HOUSING PROJECT
12/15/2011 R-307173/ R-2015-215 Cor Copy Authorizing the purchase of a landfull gas fueled enginer generator for the North City Cogeneration Facility Expansion
12/15/2011 R-307183/ R-2012-280 Incorporating Centre City Development
12/15/2011 R-307185/ R-2012-220 Declaring a Continued State of Emergency Regarding the Discharge of Raw Sewage from Tijuana, Mexico
12/15/2011 R-307165/ R-2012-284 Brown Field Airport 8L/26R Runway Rehabilitation Project
12/15/2011 O-20118/ O-2012-39 Agreement with Kimley-Horn, Inc. in connections with the Genessee Avenue and I-5 Overcrossing Project
12/15/2011 R-307162/ R-2012-262 Cooperative Agreement with Caltrans for the Port of San Diego Freeway Access Project
12/15/2011 R-307190/ R-2012-119 Corrected APPROVING THE PRELIMINARY STATEMENT OF WORK FOR STREET AND SIDEWALK MAINTENANCE
12/15/2011 R-307184/ R-2012-271 Submitting proposed nomineess for the Horton Plaza Theatres Foundation Board
12/15/2011 O-20115/ O-2012-33 Agreement with Dokken Engineering, Inc. for the State Route 163/Friars Road Project in Mission Valley
12/15/2011 R-307166/ R-2012-275 Capital Improvements Program Budget for Bus Stop Improvement Projects
12/15/2011 R-307179/ R-2012-249 Release claims between the City and Tima nd Kileen Corkill
12/15/2011 R-307160/ R-2012-239 Authorizing Change Order No. 2 and additional Expenditure of Funds in Connection with the Pipeline Rehabilitation Phase H-1 Project
12/15/2011 R-307191/ R-2012-288 AUTHORIZING ACTIONS NECESSARY TO ALLOW THE CITY TO MAKE PAYMENT TO THE SAN DIEGO COUNTY AUDITOR-CONTROLLER AS REQUIRED UNDER ASSEMBLY BILL XI 27, TO ALLOW FOR THE CONTINUED EXISTENCE OF THE REDEVELOPMENT AGENCY
12/15/2011 R-307175/ R-2012-290 Emergency Management Performance Grant Program Funding on behalf of the City of San Diego
12/15/2011 R-307168/ R-2012-270 Lease Agreement with San Diego Unified School District for Use and Rental of City of San Diego Swimming Pools
12/15/2011 R-307176/ R-2012-231 Delegating Authority to the City Treasurer to invest the City's funds
12/15/2011 R-307200/ R-2012-307 ALLOCATING $5,000 TO THE JACOBS CENTER FOR NEIGHBORHOOD INNOVATION FOR THE FIFTH ANNUAL HOLIDAY ENTERTAINMENT FOR TROLLEY RIDERS