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-026-21 Adopting a transparency laws and social media policy in accordance with assembly bill 992
[Icon]
5
CITY CLERK000011
City Clerk
R-027-21 2020 Housing elecment annual progress report (APR) for the state department of housing and community development
[Icon]
10
CITY CLERK000011
City Clerk
R-028-21 Amend and update electric rule no. 24 to rule no. 25
[Icon]
4
CITY CLERK000011
City Clerk
R-029-21 Appeal No. 001-689, Denying the curent version of file index no. DAP-001-378
[Icon]
6
CITY CLERK000012
City Clerk
R-030-21 Amend the FY2020-21 Budget for the purchase of a marked patrol vehicle and to account for revenue received from the SRO
[Icon]
3
CITY CLERK000011
City Clerk
R-031-21 Support for actions to further stngthen local democracy
[Icon]
2
CITY CLERK000011
City Clerk
R-032-21 Updating fire department fees for services performed by the city
[Icon]
39
CITY CLERK000011
City Clerk
R-033-21 Amending the budget for fiscal year commencing July 1, 2020 and ending June 30, 2021
[Icon]
3
CITY CLERK000011
City Clerk
R-034-21 Authorizing submittal of application(s) for all calrecycle grants
[Icon]
3
CITY CLERK000011
City Clerk
R-035-21 Amending the budget for fiscal year commencing July 1, 2020 and Ending June 30, 2021 in the amount of $32,140
[Icon]
6
CITY CLERK000011
City Clerk
R-036-21 California authorizing a memorandum of understanding with inland counties emergency medical agency
[Icon]
20
CITY CLERK000012
City Clerk
R-039-21 Amending Quimby park in-lieu fees
[Icon]
4
CITY CLERK000011
City Clerk
R-042-21 Grant Award from the department of resurces recycling recover
[Icon]
3
CITY CLERK000011
City Clerk
R-043-21 Approving to ward a contract for conversion of AMR Meter Reading System
[Icon]
6
CITY CLERK000012
City Clerk
R-044-21 amending the FY2020-21 Budget for purpose of funding enviromental document preparation for the reche canyon plaza
[Icon]
2
CITY CLERK000011
City Clerk
R-045-21 Updating the mastee fee schedule for the services performed by the community service department
[Icon]
5
CITY CLERK000011
City Clerk
R-046-21 Authorizing the renewal of the local responsibility area wildland protection reimbursement
[Icon]
4
CITY CLERK000011
City Clerk
R-047-21 California department of education contract cc-0194 for the provision of childcare services in early childhood
[Icon]
2
CITY CLERK000011
City Clerk
R-048-21 Adopting Caltran's local assistance procedures manual chapter 10
[Icon]
3
CITY CLERK000011
City Clerk
R-049-21 Amending the fiscal year 2020/2021 Capital improvement budget
[Icon]
4
CITY CLERK000011
City Clerk
R-050-21 A list of project for fiscal year 2021-2022 funded by SB:1 The road repair and accountability act of 2017
[Icon]
5
CITY CLERK000011
City Clerk
R-051-21 Initiating proceedings for the annual levy of assessments for the colton landscape and lighting mantenance district No. 1
[Icon]
2
CITY CLERK000011
City Clerk
R-052-21 Approval of the engineer's report District No. 1
[Icon]
82
CITY CLERK000011
City Clerk
R-053-21 Declaring it's intention for the levy and collection of assessments for District No. 1
[Icon]
3
CITY CLERK000011
City Clerk
R-054-21 initiating proceedings for the annual levy of assessments for District No. 2
[Icon]
2
CITY CLERK000011
City Clerk
Page 2 of 5
First
1
2
3
4
5
Last
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.