Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2020-2026
>
2021
2021
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2020-2026\2021
Creation date
1/28/2021 10:01:18 AM
Last modified
2/19/2026 4:09:53 PM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-108-21 Amending the fiscal year 2020/2021 budget for the public works solid waste division
[Icon]
2
CITY CLERK000012
City Clerk
R-109-21 The Early Care and Education Division of the Community Services Department Via Assemble Bill 131, Chapter 6.
[Icon]
2
CITY CLERK000013
City Clerk
R-110-21 Municipal Code Section 3.08.130(A) for emergency repairs to T2
[Icon]
3
CITY CLERK000012
City Clerk
R-111-21 Authorizize the increase of the FY 2021/2022 federal asset forfeiture budget for training and the purchase of an unmasked vehicle in the mount of $60,000.00
[Icon]
3
CITY CLERK000013
City Clerk
R-113-21 Authorizing the Agreement Between The Community Services Department and the San Bernardino County Superintendent of Schools for the Quality Counts CA Work Force Pathways Grant Stipend, Formally known as AB 212 Educational Stipend Program
[Icon]
14
CITY CLERK000013
City Clerk
R-114-21 Approve Amendment to the Emergency Contract in Accordance with Colton Municipal Code Section 3.08.130(A) For Emergency Repairs to T2 at the Century Substation
[Icon]
3
CITY CLERK000013
City Clerk
R-117-21Allowing the Receipt of Funds to the Early Care and Education Division of the Community Services Department Via the CA Department of Social Services and the Childcare Licensed Facility Stabilization Stipend
[Icon]
2
CITY CLERK000013
City Clerk
R-118-21 Allowing the Submission of the CA Department of Education Continued Funding Application CDE-CFA for the Early Care and Education Division of the Communicty Services Department for FY 2022-23
[Icon]
2
CITY CLERK000013
City Clerk
R-120-21 To Amend the Budget for Fiscal Year Commencing July 1, 2021 and Ending June 30, 2022 in the Amount of $1,711,652.37 For Fair Labor Standard ACT FLSA Settlement Agreements
[Icon]
33
CITY CLERK000013
City Clerk
R-121-21 Adopting Changes to the Terms and Conditions of Employment of Employees in the Bargaining Unit Represented by Teamsters Local 1932 Mid-Managers, the International Broatherhood of Electrical Workers (IBEW), Local 47 Water and Wastewater Division
[Icon]
3
CITY CLERK000013
City Clerk
R-122-21 Accepting a Grant in the Amount of $19,351.75 From the Bureau of Justice Assistance, Bulletproof Vest Partnership FY 2020 Award, and Amend the Fiscal Budget 2021-2022
[Icon]
6
CITY CLERK000013
City Clerk
R-124-21 Ratify Acceptance of the State of CA Grant Award of $1,500,00 to Purchase a Tractor Drawn Aerial Fire Truck for the Fire Department and to Increase Revenues and Appropriations in the Amount of $1,500,000
[Icon]
2
CITY CLERK000013
City Clerk
R-126-22 Support the Settlement AGreement RElating to Litigation Concerning Amendment 60 to the Caiso Tariff, REsulting in a Refund to the City of Colton of Appx $158,883
[Icon]
2
CITY CLERK000015
City Clerk
R-128-21 Revising Resolution No. R-9-20 Governing Compensation and Benefits of Non-Represented Confidential Group Employees
[Icon]
15
CITY CLERK000013
City Clerk
R-129-21- Amending the Regulations Governing Compensation and Benefits of Non- Represented Executive Group Employees
[Icon]
17
CITY CLERK000014
City Clerk
R-130-21 Authorizing Acceptance of a Grant Award From the Department of Resources Recycling Recover CalRecycle and Amend the FY 2021-22 Budget to Accept the Grant Funding and Authorize the City Manager or His/Her Designee to Execute all Grant Documents
[Icon]
3
CITY CLERK000013
City Clerk
R-131-21 Approving to Award a Contract for the Drilling of Well 32 and 33 Project and Amending the FY 2021-22 Water Utility Budget in the Amount of $4,200,000 for the Project
[Icon]
39
CITY CLERK000015
City Clerk
R-132-21 Authorizing the City Manager to Enter into the SEttlement Agreements with Mckesson Corp. Cardinal Health Inc, Amerisourcebergen Corp. Johnson and Johnson, Janseen Pharm. Inc and Janssen Parma. Agree to the Terms of
[Icon]
1713
CITY CLERK000013
City Clerk
R-134-21- Amending the FY 2020-2021 Capital Improvement Budget
[Icon]
3
CITY CLERK000015
City Clerk
R-135-21 Authorizing Submittal of a Claim to the San Bernardino County Transportation Authority for Transportation Development Act Article 3 Funds for Washington Street Class II Bicycle Route Project
[Icon]
6
CITY CLERK000013
City Clerk
R-20-21
[Icon]
2
CITY CLERK000023
R-23-21
[Icon]
2
CITY CLERK000023
R-27-21
[Icon]
1
CITY CLERK000023
R-38-21 Ratifying Mayor Frank Navarro's Signing of an Agreement for Temporary Transfer of Vehicular Equipment with the Governor's Office of Emergency Services Fire and Rescue Branch
[Icon]
3
CITY CLERK000015
City Clerk
Page 5 of 5
First
1
2
3
4
5
124 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.