Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
Colton
>
CITY CLERK
>
City Council Resolutions
>
2020-2025
>
2021
2021
Entry Properties
Path
Colton\CITY CLERK\City Council Resolutions\2020-2025\2021
Creation date
1/28/2021 10:01:18 AM
Last modified
6/27/2022 10:19:20 AM
Metadata
No metadata assigned
Name
Page count
Volume name
Template name
PRA-134-21 Amending the Fiscal Year 2020-2021 Capital Improvement Budget
[Icon]
3
CITY CLERK000013
City Clerk
R-001-21 Summarily vacate a portion of excess right-of-way along the alley between f street
[Icon]
7
CITY CLERK000010
City Clerk
R-002-21 Amending Fiscal Year 2020/2021 Capital Improvement Budget
[Icon]
3
CITY CLERK000011
City Clerk
R-004-21 To Amend the Animal Licensing Fee to a Senior as Anyone Age 55 or Older.
[Icon]
2
CITY CLERK000011
City Clerk
R-005-21 Appropriate $55,072 to Police Department and Automobile capital outlay acount #100-6070-6071-4910
[Icon]
3
CITY CLERK000011
City Clerk
R-006-21 The fiscal year 2020-21 (FY20-21) Budget to appropriate an additional $308,000 From Reserve Balance in the Electric, Water and Wastewate Funds.
[Icon]
3
CITY CLERK000011
City Clerk
R-007-21 Amending the budget for Fiscal Year Commending July 1, 2020 and Ending June 30, 2021.
[Icon]
5
CITY CLERK000011
City Clerk
R-008-21 Appointing Tom Cody as Intermi Human Resources Director and approving employment Contract
[Icon]
3
CITY CLERK000010
City Clerk
R-009-21 Delegating to the City Treasurer the Authority to Invest and Reinvest Funds for the City of Colton
[Icon]
2
CITY CLERK000011
City Clerk
R-010-21 Amendment 02 to the California Department of Education Contract CCTR-9189 for
[Icon]
2
CITY CLERK000011
City Clerk
R-010-21 Grant Deeds Conveying Easements Upon Parcels of CIty- Owned Real Estate For Private Storm Drain Purpose
[Icon]
2
CITY CLERK000012
City Clerk
R-011-21 Amendment 01 to the California department of Education Contract CCTR-0194
[Icon]
2
CITY CLERK000011
City Clerk
R-012-21 Authorizing the execution of an agreement with the California State Library and Amend the FY 2020-2021 Budget
[Icon]
2
CITY CLERK000011
City Clerk
R-013-21 Execution of an agreement with the county of san bernardino and amend the fy2020-2021 budget
[Icon]
3
CITY CLERK000011
City Clerk
R-014-21 Prioritizing Projects to be funded by community development block grant funds for fiscal year 2021-2022
[Icon]
4
CITY CLERK000011
City Clerk
R-015-21 Amending the fy2020-21 budget for purpose of funding early management activities performed by the rivers and land conservancy
[Icon]
4
CITY CLERK000011
City Clerk
R-016-21 Amending the fy2020-21 budget for purposes of funding debris removal services on delhi sands flower-loving fly.
[Icon]
2
CITY CLERK000011
City Clerk
R-017-21 Set the public hearing for the annual weed abatement program for March 16, 2021.
[Icon]
3
CITY CLERK000011
City Clerk
R-018-21 Amending the regulations govering compensation and benefits
[Icon]
34
CITY CLERK000012
City Clerk
R-019-21 Authorizing amedment to confire joint powers agreement to amit the city of victorville as a party and member.
[Icon]
5
CITY CLERK000011
City Clerk
R-020-21 Authorizing joint Powers Agreement (Third Amended and Restated).
[Icon]
22
CITY CLERK000011
City Clerk
R-022-21 Emergency project ("CDBG-CV3") to be funded by community development block grant funds for corona virus aid
[Icon]
3
CITY CLERK000011
City Clerk
R-023-21 Appropriate $50,000 from the auto shops fund reserves.
[Icon]
2
CITY CLERK000011
City Clerk
R-025-21 California Department of Education contract CCTR-0194 for the provision of childcare services
[Icon]
5
CITY CLERK000011
City Clerk
R-026-21 Adopting a transparency laws and social media policy in accordance with assembly bill 992
[Icon]
5
CITY CLERK000011
City Clerk
Page 1 of 5
1
2
3
4
5
Last
120 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.