Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2020-2026
>
2024
2024
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2020-2026\2024
Creation date
1/2/2024 8:01:28 AM
Last modified
5/21/2025 9:50:40 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-001-24 - Allowing the Submission of the CA Department of Social Services Continued Funding Application (CDSS-CFA) for the Early Care and Education Division of the Community Services Department for FY 2024-2025
[Icon]
2
CITY CLERK000017
City Clerk
R-002-24 - Allowing the Receipt of Funds to the Early Care and Education Division of the Community Services Department Via the California Department of Social Services and the California Department of Education
[Icon]
7
CITY CLERK000017
City Clerk
R-003-24 - Amend the FY2023-24 Budget to Increase Appropriations by $73295.69 for Repairs to a Colton KME Fire Engine Damaged During a Training Event
[Icon]
7
CITY CLERK000017
City Clerk
R-004-24 - Approving User Fees Updates for the Police Department/ Administration Division, Development Services/ Planning Division, Public Works/ Engineering Division and Electric Utility/ Engineering Division Fees for Services Performed by the City
[Icon]
21
CITY CLERK000017
City Clerk
R-005-24 - Ratify Acceptance of the County Board of Supervisors Discretionary Funds Award of $100000 to Purchase Ten New Motorola Radios for the Fire Department
[Icon]
22
CITY CLERK000017
City Clerk
R-006-24 - Amending the Fiscal Year 2023-24 Budget to Appropriate $71400 From Reserve Balance in the Office Equipment Account for Completion of the ATT&T Consulting & Network Integration Services Project
[Icon]
3
CITY CLERK000017
City Clerk
R-007-24 - Delegating to the City Treasurer the Authority to Invest and Reinvest Funds for this City and to Sell or Exchange Securities
[Icon]
7
CITY CLERK000017
City Clerk
R-008-24 - Accepting a Funds in the Amount of $160000.00 from the San Bernardino County Board of Supervisors and Amending the Fiscal Year 2023-2024 Budget for Acceptance and Expenditure of the Award
[Icon]
5
CITY CLERK000017
City Clerk
R-009-24 - Prioritizing Projects to be funded by Community Development Block Grant Funds for Fiscal Year 2024-2025
[Icon]
20
CITY CLERK000017
City Clerk
R-010-24 Approving and Adopting an Amended Conflict of Interest Code Pursuant to the Political Reform Act of 1974
[Icon]
35
CITY CLERK000017
City Clerk
R-011-24 - Accepting a Grant in the Amount of $1025000 from the California Department of Housing and Community Development with its Accompanying MOU and Amend the Fiscal Year 2023-2024 Budget
[Icon]
2
CITY CLERK000017
City Clerk
R-012-24 - Allowing the Receipt of Funds to the Early Care and Education Division of the Community Services Department via the California Department of Education and SB 140
[Icon]
6
CITY CLERK000017
City Clerk
R-015-24 - Approving a Modification of Architectural & Site Plan Review (DAP-001-715) fir a 456,445 Square Foot Warehouse Building Including Ancillary Office Space Located at 1400 Agua Mansa Road
[Icon]
8
CITY CLERK000018
City Clerk
R-016-24 Approving a Modification of Zoning Entitlements (DAP-001-668) Including an Architectural & Site Plan Review for a 474,021 Square Foot Warehouse Building Including Ancillary Office Space Conditional Use Permit to Allow a Building Height of 130 ft
[Icon]
10
CITY CLERK000018
City Clerk
R-017-24 - Modifying Planning Commission Approval of Tentative Parcel Map No. 20358 (DAP-001-668 & 716) to Consolidate 11 Parcels Into 2 Parcels for Property Located at 1400 and 1500 Agua Mansa Road
[Icon]
10
CITY CLERK000018
City Clerk
R-019-24 - To Set the Public Hearing for the Annual Weed Abatement Program for March 19 2024
[Icon]
3
CITY CLERK000017
City Clerk
R-020-24 - Adopting a Revised Records Retention Schedule and Policy for the Retention and Destruction of Obsolete Records
[Icon]
70
CITY CLERK000018
City Clerk
R-021-24 - Amending the Budget for Fiscal Year Commencing July 1, 2023 and Ending June 30, 2024
[Icon]
9
CITY CLERK000017
City Clerk
R-022-24 - Approving a Supplemental Funding Agreement and Related Documents and Finding the Agreement and Related Documents Exempt From Review Under the California Environmental Quality Act (CEQA)
[Icon]
9
CITY CLERK000017
City Clerk
R-023-24 - Accepting a Grant in the Amount of $4148.63 From the Bureau of Justice Assistance Bulletproof Vest Partnership FY2022 Award and Amend the Fiscal Budget 2023-2024
[Icon]
4
CITY CLERK000018
City Clerk
R-024-24 - Accepting a Grant in the Amount of $4279.10 From the Bureau of Justice Assistance Bulletproof Vest Partnership FY2023 Award and Amend the Fiscal Budget 2023-24
[Icon]
4
CITY CLERK000018
City Clerk
R-025-24 - Amending the Fiscal Year 2023/2024 Capital Improvement Budget for the Washington Street Class II Bicycle Route Project
[Icon]
33
CITY CLERK000017
City Clerk
R-027-24 - Approving Amendment to Tentative Tract Map No. 16798 (Case Indez No. DAP-001-343) Which Includes the Development of 184 Single-Family Detached Residential Units
[Icon]
15
CITY CLERK000018
City Clerk
R-028-24 - Ratify Acceptance of the County Board of Supervisors Discretionary Funds Award of $1200 to Purchase Clay/Brick Dust for the Davis Park Pitching Cage and to Increase Revenues and Appropriations in the Amount of $1200
[Icon]
2
CITY CLERK000018
City Clerk
R-029-24 - Adopting the 2023 Housing Element Annual Progress Report (APR) for the State Department of Housing and Community Development (HCD) (Gov. Code Section 65400)
[Icon]
17
CITY CLERK000018
City Clerk
Page 1 of 5
1
2
3
4
5
Last
102 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.