Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2011-2019
>
2012
2012
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2011-2019\2012
Creation date
2/19/2014 3:56:36 PM
Last modified
11/16/2020 8:15:40 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
R-001-12 Electing to Become Successor Agency for RDA- Adopted 1.11.2012
[Icon]
5
CITY CLERK000010
R-002-12 Electing Not to Retain Housing Assets and Functions Previously Performed by RDA- Adopted 1.30.2012
[Icon]
6
CITY CLERK000010
R-003-12 City Treasurer Authority to Invest and Reinvest Funds and Sell or Exchange Securities- Adopted 1.17.2012
[Icon]
2
CITY CLERK000010
R-004-12 Delegating Duties of Mobilehome Rent Review Commission to CEHAAB- Adopted 1.17.2012
[Icon]
3
CITY CLERK000010
R-005-12 In Support of Transfer of Ontario Int Airport to City of Ontario for Local Control- Adopted 2.21.2012
[Icon]
3
CITY CLERK000010
R-006-12 Amending Budget, Rescinding Reso No. 104-11, Declaring Intent for Insurance, and Approving Job Description for HR Specialist- Adopted 2.21.2012
[Icon]
3
CITY CLERK000010
R-006-12 Amending Budget, Resincding Reso No. 104-11, Declaring Intent for Insurance, and Approving Job Description for HR Specialist - Adopted 2.21.2012
[Icon]
11
CITY CLERK000010
R-007-12 Authorizing Application for DHS Fed Emergency Management Agency's Grant Programs- Adopted 2.21.2012
[Icon]
3
CITY CLERK000010
R-008-12 Prioritizing Projects to be Funded by CDBG Funds for Fiscal Year 2012-2013- Adopted 3.06.2012
[Icon]
3
CITY CLERK000010
R-009-12 California to set Public Hearing for Annual Weed Abatement Program for April 3, 2012- Adopted 3.20.2012
[Icon]
3
CITY CLERK000010
R-009-12 California to set Public Hearing for Annual Weed Abatement Program for April 3, 2012- Adopted 3.20.2012- CERTIFIED
[Icon]
3
CITY CLERK000010
R-010-12 Accept Grant from Homeland Security- Adopted 3.21.2012
[Icon]
2
CITY CLERK000010
R-011-12 Amend Fiscal Year 2011-2012 Budget for CDBG Public Service Programs- Adopted 5.15.2012
[Icon]
3
CITY CLERK000010
R-012-12 Declaring Intention to Set Public Hearing for Solid Waste and Disposal Service Rates- Adopted 7.17.2012
[Icon]
3
CITY CLERK000010
R-012-12 Declaring Intention to Set Public Hearing for Solid Waste and Disposal Service Rates- Adopted 7.17.2012- CERTIFIED
[Icon]
3
CITY CLERK000010
R-013-12 Approving and Adopting Bylaws for Colton Housing Authority- Adopted 7.17.2012
[Icon]
3
CITY CLERK000010
R-013-12 Approving and Adopting Bylaws for Colton Housing Authority- Adopted 7.17.2012- CERTIFIED
[Icon]
3
CITY CLERK000010
R-014-12 Accepting Byrne Justice Assistance Grant with MOU (JAG)- Adopted 5.15.2012
[Icon]
2
CITY CLERK000010
R-015-12 Increasing Revenue and Expediture Allocations in Comm Serv Dept- Adopted 6.19.2012
[Icon]
3
CITY CLERK000010
R-016-12 Amending Contract for Preschool Services for Unanticipated Reduction of Minimum Days of Operation- Adopted 6.05.2012
[Icon]
3
CITY CLERK000010
R-017-12 Authorizing Application Submission for Grant Funds from State Bicycle Transportation Account - Adopted 5.15.2012
[Icon]
2
CITY CLERK000010
R-018-12 Approving Annual Levy of Tax for Improvement District -A- James Sullivan Water Company- Adopted 7.17.2012
[Icon]
2
CITY CLERK000010
R-018-12 Approving Annual Levy of Tax for Improvement District -A- James Sullivan Water Company- Adopted 7.17.2012- CERTIFIED
[Icon]
2
CITY CLERK000010
R-019-12 Initiating Proceedings for the Annual Levy of Assessments for District 1 LLMD- Adopted 6.19.2012
[Icon]
3
CITY CLERK000010
R-020-12 Preliminary Approval of Engineers Report for the LLMD for District 1 - Adopted 6.19.2012
[Icon]
3
CITY CLERK000010
Page 1 of 4
1
2
3
4
Last
84 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.