Laserfiche WebLink
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
1
2
3
4
5
Last
124 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.