Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2020-2026
>
2023
2023
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2020-2026\2023
Creation date
1/30/2023 5:09:48 PM
Last modified
12/19/2023 1:38:09 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-085-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget
[Icon]
14
CITY CLERK000017
City Clerk
R-087-23 Amending the FY 2023-2024 Budget to Appropriate $400,000 for the Operations and Management of Hermosa Gardens Cemetery
[Icon]
35
CITY CLERK000017
City Clerk
R-089-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget
[Icon]
8
CITY CLERK000017
City Clerk
R-090-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget
[Icon]
3
CITY CLERK000017
City Clerk
R-091-23 Accepting a Grant in the Amount of $185,000.00 from the Office of Traffic Safety (OTS) with Its Accompanying MOU and Amend the Fiscal Year 2023-2024 Budget
[Icon]
18
CITY CLERK000017
City Clerk
R-092-23 Approving the Price List for Services Provided at Hermosa Gardens
[Icon]
3
CITY CLERK000017
City Clerk
R-094-23 Allowing the Receipt of Funds to the Early Care and Education Division of the community Services Department Via the California Department of Social Services and the California Department of Education
[Icon]
3
CITY CLERK000017
City Clerk
R-095-23 Submitting to the Qualified Voters of the City of Colton a Measure Amending Section 2.12.010 of Chapter 2.12 and Adding Chapter 2.14 (City Clerk) to Title 2 (Administration and Personnel) of the Colton Municipal Code
[Icon]
10
CITY CLERK000017
City Clerk
R-096-23 Amending the Fiscal Year 2023/2024 Staff Travel Associated with Authorized Trainings and Conferences
[Icon]
2
CITY CLERK000017
City Clerk
R-097-23 Authorizing the City Manager or His Designee to Execute the Administering Agency-State Agreement No. 08-5065S21 and the Program Supplement Agreement No. 00000A297 with Caltrans for the HSIP Cycle 11
[Icon]
7
CITY CLERK000017
City Clerk
R-098-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget
[Icon]
5
CITY CLERK000017
City Clerk
R-099-23 Allowing the Submission ofthe CA Department of Education-Continued Funding Application (CDE-CFA) for the Early Care and Education Division of the Community Services Department for FY 24-23
[Icon]
2
CITY CLERK000017
City Clerk
R-100-23 Adopting a Revised Paid Sick Leave Policy for Part-Time Employees
[Icon]
10
CITY CLERK000017
City Clerk
R-102-23 Amending the Fiscal Year 2023-2024 Capital Improvement Budget
[Icon]
29
CITY CLERK000017
City Clerk
R-103-23 Amending the Fiscal Year 2023/2024 Capital Improvement Budget for the Reche Canyon Road Realignment to Hunts Lane Project
[Icon]
11
CITY CLERK000017
City Clerk
R-104-23 Authorizing Submittal of a Claim to the San Bernardino County Transportation Authority for Transportation Development Act Article 3 Funds for South La Cadena Drive Bicycle Improvement Project
[Icon]
16
CITY CLERK000017
City Clerk
R-105-23 Adopting an Update to the Colton Climate Action Plan, Identifying Measures to Reduce Greenhouse Gas (GHG) Emissions Under the City's Jurisdictional Control and Making Responsible Agency Findings Pursuant to CEQA (File Index No. DAP23-0027)
[Icon]
5
CITY CLERK000017
City Clerk
R-106-23 Allowing the Submission of the CA Department of Parks and Recreation Outdoor Equity Grants Program Grant Funds Application for the Recreation Division of the Community Services Department
[Icon]
2
CITY CLERK000017
City Clerk
R-107-23 Authorizing the Submittal of One or More Applications Specifically Named CalRecycle Grant(s) or for All CalRecycle Grants for Which the Applicant is Eligible
[Icon]
2
CITY CLERK000017
City Clerk
Page 4 of 4
First
1
2
3
4
94 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.