Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2011-2019
>
2014
2014
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2011-2019\2014
Creation date
6/29/2015 1:36:16 PM
Last modified
11/16/2020 8:46:41 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-027-14 Approving expenditure allocations for the State Dept of Education contract CCTR-3330 for school age childcare services for FY2-13-14
[Icon]
2
CITY CLERK000010
R-028-14 Authorizing submittal of applications for all CalRecycle grants for which the City of Colton is eligible
[Icon]
2
CITY CLERK000010
R-029-14 Authorizing a Planning Manager position in the Development Services Dept
[Icon]
2
CITY CLERK000010
R-030-14 Joint resolution authorizing a request to the United States Department of Housing and Urban Development for Metropolitan City-Urban county joint recipient status
[Icon]
4
CITY CLERK000010
R-031-14 Revising R-10-11 Governing Compensation and Benefits of Non-represented Executive Group Employees
[Icon]
16
CITY CLERK000010
R-032-14 Approving the purchase of six electro-cardio gram monitors from Zoll Medical Corporation
[Icon]
3
CITY CLERK000010
R-033-14 Amending FY 2013-14 budget in the amount of $11,272 (Fire)
[Icon]
2
CITY CLERK000010
R-034-14 Initiating proceedings for LLMD 1 FY2014-15
[Icon]
3
CITY CLERK000010
R-035-14 Preliminary approval of the Engineer's Report for LLMD 1 FY2014-15
[Icon]
3
CITY CLERK000010
R-036-14 Declaring its intention for the levy and collection of assessments for LLMD 1 FY2014-15
[Icon]
3
CITY CLERK000010
R-037-14 Initiating proceedings for LLMD 2 FY2014-15
[Icon]
3
CITY CLERK000010
R-038-14 Preliminary approval of the Engineer's Report for LLMD 2 FY2014-15
[Icon]
3
CITY CLERK000010
R-039-14 Declaring its intention for the levy and collection of assessments for LLMD 2 FY2014-15
[Icon]
3
CITY CLERK000010
R-040-14 Declaring its intention to set a public hearing for Municipal Solid Waste and Disposal service rates for FY 2014-15
[Icon]
16
CITY CLERK000010
R-041-14 Calling and giving notice of a General Municipal Election Nov 4 2014
[Icon]
3
CITY CLERK000010
R-042-14 Accepting the Justice Assistance Grant (JAG) $14,224 and amending FY 2013-14 budget
[Icon]
2
CITY CLERK000010
R-044-14 Budget adjustment for unexpended grant funds from CalRecycle City County Payment Program in the amount of $24,467.54 and amend the FY 2013-14 budget (6.3.14
[Icon]
2
CITY CLERK000010
R-045-14 Amending FY 2013-14 budget in the amount of $20,000
[Icon]
2
CITY CLERK000010
R-046-14 Amending FY 2013-14 budget in the amount of $24,835
[Icon]
2
CITY CLERK000010
R-047-14 Astoria 2 Power Sales Agreement
[Icon]
3
CITY CLERK000010
R-048-14 Puente Hills Landfill Gas to Energy Power Sales Agreement
[Icon]
3
CITY CLERK000010
R-049-14 Append $80,000 of local stimulus program funding that was de-obligated in FY 2010-11
[Icon]
3
CITY CLERK000010
R-050-14 Amend and adopt Measure I Five Year capital improvement program plan for FY 2013-14 through FY 2017-18
[Icon]
4
CITY CLERK000010
R-052-14 Allocating fireworks licenses fro civic groups and repealing resolution R-45-13
[Icon]
3
CITY CLERK000010
R-054-14 Determining and authorizing the annual levy of tax assessment for improvement district A - James Sullivan Water company
[Icon]
4
CITY CLERK000010
Page 2 of 4
First
1
2
3
4
Last
98 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.