Laserfiche WebLink
Name Page count Volume name Template name
R-001-17 Delegating the City Treasurer the Authority to invest and reinvest funds for the City and to sell or exchange securities[Icon] 1 CITY CLERK000010
R-002-17 Adopting the City of Colton Debt Policy and Procedures[Icon] 20 CITY CLERK000010
R-003-17 Requesting to increase the park and development fund in the amount of $15,000 for the park improvement.[Icon] 1 CITY CLERK000010
R-004-17 Rename Fire Station 214 in Honor of the Late Fire Captain David Lodarski[Icon] 1 CITY CLERK000010
R-005-17 Amending the Budget for FY Commencing 07.01.16-06.30.17[Icon] 4 CITY CLERK000010
R-006-17 Prioritizing Projects to be Funded by Community Development Block Grant Funds for FY 17-18[Icon] 2 CITY CLERK000010
R-007-17 Approving the adoption of the City of Colton Retiree Health Premium Reimbursement Plan[Icon] 2 CITY CLERK000010
R-008-17 Set the Public Hearing for the Weed Abatement Program[Icon] 3 CITY CLERK000010
R-009-17 Accepting a 2016 SCAG Sustainability Planning Grant Award[Icon] 3 CITY CLERK000010
R-010-17 Amending the Fiscal Year 2016-17 Solid Waste Fund Revenue[Icon] 2 CITY CLERK000010
R-011-17 Amending the Budget for Fiscal Year 2016-17 to appropriate additional funds in the Electric Department for the Agua Mansa Project[Icon] 2 CITY CLERK000010
R-012-17 Amending the Budget for Fiscal Year Commencing July 1, 2016 and ending June 30, 2017[Icon] 2 CITY CLERK000010
R-013-17 Approving the Application for Grant Funds for California CLimate Investments Urban Greening Program[Icon] 2 CITY CLERK000010
R-014-17 Seek funding from the Urband and Community Forestry Grant Program as provided through the greenhouse gas reduction fund[Icon] 2 CITY CLERK000010
R-015-17 Amending the FY16-17 Capital Improvement Budget[Icon] 2 CITY CLERK000010
R-016-17 Updating Building Fees and adopting a new Planning Fee for services performed by and for the city[Icon] 28 CITY CLERK000010
R-017-17 Amending and adopting local guidelines for implementing the California Environmental Quality Act[Icon] 2 CITY CLERK000010
R-018-17 NOT USED[Icon] 1 CITY CLERK000010
R-019-17 Proclaim local emergency due to the damages sustained by Well 15 and 17[Icon] 2 CITY CLERK000010
R-020-17 Authorizing to enter into a five year agreement to provide the safe recollection, recycling, treatment and disposal of hazardous materials[Icon] 3 CITY CLERK000010
R-021-17 Authorizing accepting payment from CalRecycle Program and amend the FY 16-17 revenues and expenditures[Icon] 3 CITY CLERK000010
R-022-17 NOT USED[Icon] 1 CITY CLERK000010
R-023-17 Updating the master fee schedule for services performed by the community services department[Icon] 5 CITY CLERK000010
R-024-17 Amending the FY 16-17 authorized positions list to incorporate the results of the organizational audit[Icon] 12 CITY CLERK000010
R-025-17 Authorizing the destruction of obsolete records[Icon] 82 CITY CLERK000010
Page 1 of 5
1
2
3
4
5
Last
101 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.