Laserfiche WebLink
Name Page count Volume name Template name
R-085-22 Acceptance ARPA Funds for Improvement Projects at Elizabeth Davis Park and the Colton Bike Path and Amend the FY 2022-23 Budget[Icon] 3 CITY CLERK000015 City Clerk
R-086-22 Amending the Fiscal Year 2021-22 Community Development Block Grant Fund ‎(CDBG)‎ Capital Improvement Budget[Icon] 2 CITY CLERK000015 City Clerk
R-089-22 Allowing the Receipt of Funds & New Full Time Positions for the Early Care & Education Div. of the Community Service Dept. Via the CA Dept. of Social Services & the CCTR ‎(General Childcare)‎ Expansion Funding[Icon] 3 CITY CLERK000015 City Clerk
R-090-22 Amending the Fiscal Year 2022-2023 Capital Management Budget[Icon] 2 CITY CLERK000015 City Clerk
R-092-22 Changes to the Terms and Conditions of Employment of Employees in the Employee's Bargaining Unit Represented by the International Brotherhood of Electrical Workers Local 47-Electric Division[Icon] 56 CITY CLERK000015 City Clerk
R-093-22 Adopting A Report and Statement of Expenses for the City's Weed Abatement Program and Imposing A Lien Upon Property for Payment Thereof[Icon] 3 CITY CLERK000015 City Clerk
R-094-22 Vacating Certain Portions of South Terrace Ave and De Berry St, Vacation is Consistent with General Plan[Icon] 30 CITY CLERK000015 City Clerk
R-095-22 California Adopting the FY 22/23 Measure I Five Year Capital Improvement Plan and the Measure I Expenditure Strategy Plan[Icon] 3 CITY CLERK000015 City Clerk
R-096-22 California Adopting the Measure I Five-Year Capital Project Needs Analysis for Fiscal Year 2023/2024 to FY 2027/2028[Icon] 2 CITY CLERK000015 City Clerk
R-097-22 Amend the Fiscal Year 2022/2023 Capital Improvement Budget[Icon] 3 CITY CLERK000015 City Clerk
R-098-22 Authorizing the acceptance of a Grant Award from the Department of Toxic Substance Control[Icon] 3 CITY CLERK000015 City Clerk
R-099-22 Approving the 2021 Annual Power Source Disclosure Report, the 2021 Power Content Label, and Attestation of the Veracity of the Annual Reports[Icon] 5 CITY CLERK000015 City Clerk
R-100-22 Amending the Fiscal Year 2022-23 Capital Improvement Budget[Icon] 7 CITY CLERK000015 City Clerk
R-101-22 Approving and Adopting an Amended Conflict of Interest Code Pursuant to the Political Reform Act of 1974[Icon] 11 CITY CLERK000015 City Clerk
R-102-22 Amending the Fiscal Year 2021/2022 Budget for the Public Works Solid Waste Division Professional Services Expenditure Account by $73,786 and the Revenue Account by $68,038[Icon] 2 CITY CLERK000015 City Clerk
R-103-22 Declaring Intention to Annex Territory to the City of Colton Community Facilities Dist. No. 2021-1 ‎(Public Safety)‎ and Adopting a map of the Area Proposed to be Annexed ‎( No. 1)‎[Icon] 32 CITY CLERK000015 City Clerk
R-104-22 Declaring Intention to Annex Territory to the City of Colton Community Facilities Dist. No. 2021-2 ‎(Maintenance Services)‎ and Adopting a Map of the Area Proposed to be Annexed ‎(Annexation No. 1)‎[Icon] 32 CITY CLERK000015 City Clerk
R-105-22 Approving a Donation Agreement by and Between Colton and Tabbaa FAmily Limited Partnership; and Executing and Accepting Donation[Icon] 18 CITY CLERK000015 City Clerk
R-106-22 Allowing the Receipt of Funds From Supervisor Baca to the Community Services Department for Replacement of the Scoreboard at Ken Hubbs Field[Icon] 3 CITY CLERK000015 City Clerk
R-107- Amending Resolution NO. 2119 passed on December 6 1960, to Include Restricted Parking Along C Street ‎(North Side Only)‎ from Pennsylvania Ave to Terrace Ave and RV Center Drive ‎(South Side)‎ from Milano Way[Icon] 3 CITY CLERK000015 City Clerk
R-108-22- Accepting a Grant in the Amount of $163,000 from the Office of Traffic Satety OTS with its Accompanying MOU and Amend the Fiscal Year 2022-23 Budget[Icon] 3 CITY CLERK000015 City Clerk
R-114-22Calling a Special Election and Submitting to the Qualified Electors of Territory Proposed to be Annexed to the City of Colton Community Facilities District No. 2021-2 ‎(Maintenance Services)‎[Icon] 12 CITY CLERK000015 City Clerk
R-115-22 Acting in Its Capacity as the Legislative Body of City of Colton Community Facilities District No. 2021-2 ‎(Maintenance Services)‎ County of San Bernardino State of California Declaring the Results of a Special Election in Such Community[Icon] 4 CITY CLERK000015 City Clerk
R-116-22 A Resolution of the City Council of the City of Colton Amending the Fiscal Year 2022/2023 Captial Improvement Budget[Icon] 2 CITY CLERK000015 City Clerk
R-117-22 A Resolution of the City Council of the City of Colton Amending the Fiscal Year 2022/2023 Capital Improvement Budget[Icon] 2 CITY CLERK000015 City Clerk
Page 4 of 5
1
2
3
4
5
Last
112 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.