Laserfiche WebLink
Name Page count Volume name Template name
R-001-20 Approving approve service and nondisclosure inter-utility agreement between southern california gas company.[Icon] 3 CITY CLERK000008 City Clerk
R-003-20 Amending Quimby Park in-lieu fees[Icon] 4 CITY CLERK000008 City Clerk
R-004-20 Authorize the increase of the FY 2019/2020 budget for the purchase of the marked police vehicle and equipment in the amount of $54,000.[Icon] 2 CITY CLERK000008 City Clerk
R-005-20 Amending the fiscal year 2019/2020 capitak improvement budget[Icon] 2 CITY CLERK000008 City Clerk
R-006-20 Delegating to the city treasurer the authority to invest and reinvest funds for the city and to sell or exchange securities.[Icon] 2 CITY CLERK000008 City Clerk
R-007-20 Amending the budget for fiscal year commencing July 1, 2019 and ending June 30, 2020 in the amount of $97,288.75.[Icon] 3 CITY CLERK000008 City Clerk
R-008-20 Prioritizing project to be funded by community development block grant funds for fiscal year 2020-2021[Icon] 3 CITY CLERK000008 City Clerk
R-009-20 Revising resolution no. R-11-11 Govering Compensation and benefits of non-represented confidential group employees[Icon] 14 CITY CLERK000008 City Clerk
R-010-20 Agreement with the county of san bernardino and amend the fy 2019-2020 budger to accept for census 2020 outreach efforts[Icon] 25 CITY CLERK000008 City Clerk
R-011-20 Amending the budget for fiscal year commencing July 1, 2019 and ending June 30, 2020.[Icon] 8 CITY CLERK000008 City Clerk
R-013-20 Adopting a distribution policy of tickets and/or passes to conform with section 18944.0 of title 2[Icon] 9 CITY CLERK000008 City Clerk
R-014-20 Amending the fy2019-20 budget for purpose of funding cannabis management services[Icon] 2 CITY CLERK000008 City Clerk
R-015-20 Amending the fiscal year 2019-2020 capital improvement budget[Icon] 2 CITY CLERK000008 City Clerk
R-016-20 Authorizing the city manager of his designee to execute the program supplement agreement no. F020 with caltrans[Icon] 2 CITY CLERK000008 City Clerk
R-017-20 Amending the fiscal year 2019/2020 capital improvement budget[Icon] 2 CITY CLERK000008 City Clerk
R-018-20 NOT USED[Icon] 1 CITY CLERK000008 City Clerk
R-019-20 Agreement between the City of Colton-Community Services Department and the Child Card[Icon] 2 CITY CLERK000009 City Clerk
R-020-20 2019-2020 Budget for an additional $68,561 to the Capital Outlay Automobile Acoount[Icon] 2 CITY CLERK000009 City Clerk
R-021-20 Amending the budget for fiscal year 2019-20 to to increase the general fund salaryand benefits budget[Icon] 2 CITY CLERK000008 City Clerk
R-022-20 Supporting the California Sentencing, Parole and DNA Collection Initiative ‎(2020)‎.[Icon] 4 CITY CLERK000009 City Clerk
R-023-20 Set the public hearing for the annual weed abatement program[Icon] 3 CITY CLERK000009 City Clerk
R-024-20 Program supplement agreement no. T72 with caltrans for the active transportation[Icon] 2 CITY CLERK000009 City Clerk
R-025-20 Amending the fiscal year 2019/2020 capital improvement budget[Icon] 2 CITY CLERK000009 City Clerk
R-027-20 2019 Housing element annual progress report ‎(APR)‎ for the state department of Housing and community deelopment ‎(HCD)‎[Icon] 2 CITY CLERK000009 City Clerk
R-028-20 Amending the fiscal year 2019/2020 capital improvement budget.[Icon] 3 CITY CLERK000009 City Clerk
Page 1 of 5
1
2
3
4
5
Last
104 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.