Laserfiche WebLink
Name Page count Volume name Template name
R-057-23 Determining and Authorizing the Annual Levy of Tax Assessment for Improvement District 'A' ‎(James Sullivan Water Company)‎[Icon] 7 CITY CLERK000016 City Clerk
R-058-23 Approving the Annual Anticipated DBE Participation Level ‎(AADPL)‎ for Federal Fiscal Year 2023/2024 and Authorizing the City Manager or His/Her Designee to Sign the DBE Annual Submittal Form on Behalf of the City of Colton[Icon] 24 CITY CLERK000016 City Clerk
R-060-23 Denying an Appeal and Upholding the Planning Commission's Decision ‎(File Index DAP 001-668 and 716)‎ Approving an Architectural and Site Plan Review to Allow the Construction of Two New Warehouse/Office Buildings[Icon] 288 CITY CLERK000016 City Clerk
R-061-23 Setting Forth the Compensation and Benefits of Elected Officials[Icon] 6 CITY CLERK000016 City Clerk
R-062-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget[Icon] 31 CITY CLERK000017 City Clerk
R-063-23 Authorizing the Destruction of Certain Obsolete Records[Icon] 11 CITY CLERK000017 City Clerk
R-064-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget[Icon] 60 CITY CLERK000017 City Clerk
R-065-23 Accepting Interest in Real Property Conveyed by That Certain Quitclaim Deed Dated May 26, 2023 Contained Within, From Elsinore Valley Municipal Water District ‎(EVMWD)‎, A Special District[Icon] 8 CITY CLERK000017 City Clerk
R-066-23 Approve Second Amendment to Century Substation Lease Agreement Between the City of Colton and Colton Power LLC and Amending the Fiscal Year 2022/2023 Revenue Budget[Icon] 73 CITY CLERK000016 City Clerk
R-067-23 Approve Second Amendment to Drews Substation Lease Agreement Between the City of Colton and Colton Power LLC and Amending the Fiscal Year 2022/2023 Revenue Budget[Icon] 59 CITY CLERK000016 City Clerk
R-068-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget[Icon] 52 CITY CLERK000017 City Clerk
R-069-23 Approving the Basic Fee for Storm Water Services and the Storm Water Management User Fee for Fiscal Year 2023/2024 as Provided for in Chapter 14.01 of the Colton Municipal Code[Icon] 8 CITY CLERK000017 City Clerk
R-070-23 Amend the Fiscal Year 2023/2024 Capital Improvement Budget[Icon] 2 CITY CLERK000017 City Clerk
R-071-23 Adopting the FY 23/24 Measure I Five Year Capital Improvement Plan and the Measure I Expenditure Strategy Plan[Icon] 5 CITY CLERK000017 City Clerk
R-072-23 Adopting the Measure I Five-Year Capital Project Needs Analysis for Fiscal Year 2024/2025 to 2028/2029[Icon] 7 CITY CLERK000017 City Clerk
R-073-23 Appeal and Modifies the Planning Commission's Decision ‎(File Index DAP 001-668)‎ Approving a Conditional Use Permit to Allow a Building Height of 130 Feet Instead of 50 Feet Maximum for Parcel 1 Building 1[Icon] 255 CITY CLERK000017 City Clerk
R-074-23 Amending the FY 2023-24 Budget for Premiums for FY 2023-24 Insurance Coverage Through the Public Entity Risk Management Authority ‎(PERMA)‎ Risk Pool[Icon] 3 CITY CLERK000017 City Clerk
R-075-23 Allowing the Receipt of Funds to the Early Care and Education Division of the Cm Serv Dept via the CA Dept of SS and the CA Dpt of Edu AB185 and AB179[Icon] 3 CITY CLERK000017 City Clerk
R-077-23 Amending the FY2023-24 Adopted Budget to Appropriate $270000 for an Additional Battalion Chief Position and Increasing Revenues for Reimbursement for an Independent Contractor Agreement with Confire[Icon] 2 CITY CLERK000017 City Clerk
R-078-23 Amending the Fiscal Year 2023/2024 Capital Outlay Automobile Account for Water Utility Budget[Icon] 28 CITY CLERK000017 City Clerk
R-080-23 Amending Resolution No. 2119, Passed and Adopted by the City Council of the City of Colton on the Sixth Day of December 1960 to Include Conversion of Existing "No Parking Zone" to "Limited Parking Zone" Fronting 1641 N. 8th Street[Icon] 3 CITY CLERK000017 City Clerk
R-081-23 Adopting a Report and Statement of Expenses for the City's Weed Abatement Program and Imposing a Lien Upon Property for Payment Thereof[Icon] 2 CITY CLERK000017 City Clerk
R-082-23 Authorizing the Submission of an Application for Grant Funds for the Community Resilience Centers Program from theCA Strategic Growth Council and Authorizing the Execution of App. Related Docs by the City Manager[Icon] 2 CITY CLERK000017 City Clerk
R-083-23 Amending the Fiscal Year 2022/2023 Budget for the Public Works Solid Waste Division Professional Services Expenditure Account by $268,000[Icon] 2 CITY CLERK000017 City Clerk
R-084-23 Approving 2022 Annual Power Source Disclosure Report 2022 Power Content Label and Attestation of the Veracity of the Annual Reports[Icon] 87 CITY CLERK000017 City Clerk
Page 3 of 4
1
2
3
4
Last
94 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.