Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2011-2019
>
2019
2019
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2011-2019\2019
Creation date
1/28/2019 12:58:42 PM
Last modified
7/13/2022 10:59:27 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-053-19 Levy and collection of assessments for the colton landscape and lighting maintenance assessment district no. 1 for fiscal year 2019/2019
[Icon]
87
CITY CLERK000006
City Clerk
R-054-19 Approving the annual engineer's report for he colton landscape and lighting maintenance district no 2 for fiscal year 2019/2020
[Icon]
3
CITY CLERK000006
City Clerk
R-055-19 Levy and collection of assessments for the colton landscape and lighting maintenance assessment district no. 2 for fiscal year 2019/2020
[Icon]
40
CITY CLERK000006
City Clerk
R-056-19 Determining and authorizing the annual levy of tax assessment for improvement district "A" (James Sullivan Water Company)
[Icon]
7
CITY CLERK000006
City Clerk
R-057-19 Approving the Annual Anticipated DBE Participation Level (AADPL) For Federal Fiscal Year 2019-2020 and Authorizing the City Manager
[Icon]
2
CITY CLERK000006
City Clerk
R-058-19 Amending the budget for Fiscal Year 2018-19 to Increase the Appropriations in Ecpenditure Budget for the Insurances Fund By $700,000, For Settlement of Litigated Matter- Singleton V. Colton Et Al.
[Icon]
2
CITY CLERK000006
City Clerk
R-061-19 Accept and Adopt the South Colton Livable Cities Corridor Plan as Part of SCAG'S 2016-2040 Regional Transportation Plan and Sustainable Communities Strategy Supporting Local Priorities.
[Icon]
3
CITY CLERK000006
City Clerk
R-062-19 Authorizing the City of Colton to Withdraw From Membership in the Joint Power Authority Known as the Power Agency of CA
[Icon]
3
CITY CLERK000006
City Clerk
R-064-19 California adopting the 2019 colton local hazard mitigation plan update
[Icon]
130
CITY CLERK000006
City Clerk
R-065-19 Authorizing a Second Amendment to Join Powers Agreement of the Consolidated Fire Agencies to Admit Chino Valley Independent Fire Dist. As a Party and Apple Valley Fire Protection Dist. as a Party
[Icon]
4
CITY CLERK000006
City Clerk
R-066-19 Amend the Fiscal Year 2019-20 FY19-20 Budget to Appropriate an Additional $108,900 From the Building Maintenance Fund to the Building Maintenance Division
[Icon]
12
CITY CLERK000006
City Clerk
R-067-19 Approving a Billboard Public Benefit Agreement
[Icon]
26
CITY CLERK000008
City Clerk
R-068-19 Amend the Fiscal Year 2019-2020 Budget to Appropriate $8,800 for Annual Pool Maintenance Contract
[Icon]
2
CITY CLERK000006
City Clerk
R-069-19 Approving a purchase and sale agreement (Wildrose Village LLc) and Authoring city manager to execute the agreement
[Icon]
16
CITY CLERK000006
City Clerk
R-070-19 Approving the basic fee and storm water services and the sorm water management
[Icon]
294
CITY CLERK000007
City Clerk
R-071-19 Amending resolution no 2119, passed and adopted by the city council of the city of colton
[Icon]
3
CITY CLERK000006
City Clerk
R-072-19 Adopting a report and statement of expense for the city;s weed abatement program and imposing a lien upon property for payment thereof
[Icon]
7
CITY CLERK000006
City Clerk
R-073-19 Amending the FY2019-20 Budgt for ourpose of compliance with GASB Standards
[Icon]
2
CITY CLERK000007
City Clerk
R-074-19 Authorizing the energy efficiency program professional services agreement
[Icon]
5
CITY CLERK000007
City Clerk
R-075-19 Authorizing water conservation division to partifipate in professional services agreement
[Icon]
4
CITY CLERK000007
City Clerk
R-076-19 Adopting the measure I Five -Year Capital Project Needs Analysis
[Icon]
5
CITY CLERK000007
City Clerk
R-077-19 Adopting the FY 18/19 Measure I Five Year Capital Improvement Plan
[Icon]
5
CITY CLERK000007
City Clerk
R-078-19 Amending the FY2019-20 Budget for purposes of compliance with GASB Standards
[Icon]
3
CITY CLERK000007
City Clerk
R-079-19 Approving an application for authorization to access statge and federal level summary
[Icon]
3
CITY CLERK000007
City Clerk
R-080-19 Upholding the denial by the planning commission on revocation (File Index No. DAP-001-518)
[Icon]
3
CITY CLERK000007
City Clerk
Page 3 of 5
First
1
2
3
4
5
Last
106 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.