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-055-14 Authorizing the levy of special tax in CFD No. 87-1 for FY 2014-15
[Icon]
5
CITY CLERK000010
R-056-14 Authorizing the levy of a special tax in CFD No. 89-1 for FY 2014-15
[Icon]
5
CITY CLERK000010
R-057-14 Authorizing the levy of a special tax in CFD No. 89-2 for FY 2014-15
[Icon]
5
CITY CLERK000010
R-058-14 Authorizing the levy of special tax in CFD No. 90-1 for FY 2014-15
[Icon]
5
CITY CLERK000010
R-060-14 Authorizing the continuance of operations into FY 2014-15 at FY 2013-14 appropriations levels
[Icon]
2
CITY CLERK000010
R-061-14 Approving the Engineers report for the LLMD District 1 for FY 2014-15
[Icon]
3
CITY CLERK000010
R-062-14 Ordering the levy and collection of assessments for the Colton LLMD No. 1 for FY 2014-15
[Icon]
3
CITY CLERK000010
R-063-14 Approving the annual Engineers Report for the LLMD No. 2 for FY 2014-15
[Icon]
3
CITY CLERK000010
R-064-14 Ordering the levy and collection of assessments for the Colton LLMD No. 2 for FY 2014-15
[Icon]
3
CITY CLERK000010
R-066-14 Joint resolution authorizing a request to the united states dept of housing and urban development for metropolitan city-urban county joint recipient status
[Icon]
3
CITY CLERK000010
R-067-14 Authorizing the City Manager or his designee to execute the Program Supplement Agreement No. N-017 - Mount Vernon Ave Corridor Traffic Signal upgrade project
[Icon]
2
CITY CLERK000010
R-068-14 Approving the basic fee for storm water services and the storm water management user fee for FY 2014-15
[Icon]
6
CITY CLERK000010
R-069-14 Approving the State Department of Education contract CSPP-4393 for the provision of school age childcare services in the Early Childhood Education Division for FY 2014-15
[Icon]
2
CITY CLERK000010
R-070-14 Approving the State Department of Education contract CCTR-4199 for the provision of school age childcare services in the Early Childhood Education Division for FY 2014-15
[Icon]
2
CITY CLERK000010
R-071-14 Approving municipal solid waste and disposal service rates for FY 2014-15
[Icon]
28
CITY CLERK000010
R-072-14 Approving and adopting the Annual GANN Limit for FY 2014-15
[Icon]
4
CITY CLERK000010
R-073-14 Adopting the budget for FY 2014-15
[Icon]
6
CITY CLERK000010
R-075-14 Amend FY 2014-15 CIP budget to appropriate $20,634 for the South Colton Drainage Improvement project
[Icon]
3
CITY CLERK000010
R-076-14 Ratifying Acting City Manager approved repairs to Fire Department ladder truck
[Icon]
2
CITY CLERK000010
R-077-14 Amend FY 2014-15 CIP budget to appropriate $50,000 for the traffic circulation, safety and infrastructure services project
[Icon]
2
CITY CLERK000010
R-078-14 Amend FY 2014-15 CIP budget to appropriate $114,762.70 for the citywide pavement and traffic signal maintenance and repair
[Icon]
2
CITY CLERK000010
R-079-14 Amending the Budget for Fiscal Year commencing July 1, 2014 and ending June 30, 2015 in the amount of $228,181.00
[Icon]
2
CITY CLERK000010
R-080-14 Approving the Write-Offs and Reconciliation of Uncollectible Accounts Receivable Balances for Fiscal Year Ending June 30, 2014
[Icon]
14
CITY CLERK000010
R-081-14 Proclaiming the Existence of a Local Emergency Due to Damage Sustained by Mt. Vernon Avenue Bridge over Santa Ana River effective August 19, 2014
[Icon]
3
CITY CLERK000010
R-082-14 Terminating the Employment of Stephen P. Compton, City Manager
[Icon]
2
CITY CLERK000010
Page 3 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.