Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2020-2026
>
2020
2020
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2020-2026\2020
Creation date
2/6/2020 9:03:40 AM
Last modified
12/6/2022 4:13:15 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-084-20 20/21 Measure I five year Capital improvement plan and the measure I expenditure
[Icon]
6
CITY CLERK000009
City Clerk
R-085-20 Adopting the Measure I five-year capital project needs analysis for fiscal year 2021/2022 to fy 2025/2026
[Icon]
5
CITY CLERK000009
City Clerk
R-086-20 Amending the fiscal year 2019/2020 budget for public works solid waste division professional services
[Icon]
2
CITY CLERK000009
City Clerk
R-087-20 Application for the emergency solutions grant with the county of San Bernardino for the emergency rental assistance program
[Icon]
2
CITY CLERK000009
City Clerk
R-088-20 Amend the fiscal year 2020/2021 Budget and Accept the Funds from the Office of Justice Programs
[Icon]
2
CITY CLERK000010
City Clerk
R-089-20 Accepting a grant in the amount of $210,000 from the office of traffic safety (OTS)
[Icon]
2
CITY CLERK000010
City Clerk
R-090-20 Amend the FY 2019-2020 Budget to account for increased allocation of CDBG funding for homeless solutions program
[Icon]
2
CITY CLERK000009
City Clerk
R-091-20 Amend the FY 2020-21 Budget for the Local Agency Subrecipient Allocation of Corona Virus Relief
[Icon]
2
CITY CLERK000010
City Clerk
R-092-20 Amending the FY2020-21 Budget for purpose of Funding Enviromental Document
[Icon]
26
CITY CLERK000010
City Clerk
R-093-20 Application of per capita funds through proposition 68
[Icon]
4
CITY CLERK000010
City Clerk
R-094-20 An Agreement with the California state library and amend the FY 2020-2021 Budget to Accept $63,834
[Icon]
2
CITY CLERK000010
City Clerk
R-095-20 An Appeal of the planning commission's descision (file index no. DAP-001-656)
[Icon]
4
CITY CLERK000010
City Clerk
R-096-20 Approving and adopting an amended conflict of interest code
[Icon]
3
CITY CLERK000010
City Clerk
R-097-20 Accepting a grant in the amount of $14,902.34 from California fire foundation
[Icon]
3
CITY CLERK000010
City Clerk
R-098-20 Authorized position list to incorporate the additionof one assistant director of public works
[Icon]
2
CITY CLERK000010
City Clerk
R-099-20 Amending the budget for fiscal year commencing July 1, 2020 and Ending June 30, 2021
[Icon]
3
CITY CLERK000010
City Clerk
R-100-20 Authorizing submittal of application for calrecycle grants.
[Icon]
3
CITY CLERK000010
City Clerk
R-101-20 Approving the 2019 annual power source disclosure report
[Icon]
3
CITY CLERK000010
City Clerk
R-102-20 Amending the fiscal year 2020-2021 capital improvement budget
[Icon]
2
CITY CLERK000010
City Clerk
R-103-20
[Icon]
2
CITY CLERK000010
City Clerk
R-103-20 Approving the application ofor round 4 of the statewide park
[Icon]
2
CITY CLERK000010
City Clerk
R-104-20 Budget adjustment for a fiscal year 2019-2020 Community Development Block Grant
[Icon]
3
CITY CLERK000010
City Clerk
R-108-20 Receiting the Fact of the general municipal election held on November 3, 2020, declaring the result and such
[Icon]
4
CITY CLERK000010
City Clerk
R-109-20 Amending the budget for fiscal year commencing July 1, 2020 and Ending June 30, 2021
[Icon]
3
CITY CLERK000010
City Clerk
R-110-20 Amending the fy2020-21 budget for purpose of funding enviromental services for the 1400-15000 W. Agua Mansa Rd
[Icon]
2
CITY CLERK000010
City Clerk
Page 4 of 5
First
1
2
3
4
5
Last
104 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.