Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
CC Reso No 2019-001 Service Assessment fire, burglary and robbery alarms
CC Reso No 2019-002 Ratify Local Emergency Proclamation
CC Reso No 2019-003 To Consider Annexing Terroritory NO 2015-1
CC Reso No 2019-004 Special Tax for Debt Service and Construction
CC Reso No 2019-005 To Incur Bond Indebtedness
CC Reso No 2019-006 Amend 2018-2019 Budget
CC Reso No 2019-007 FY Appropriations and Inflation Factor
CC Reso No 2019-008 Declare Intention to Annex Terroritory 2012-2
CC Reso No 2019-009 Graves Scholarship
CC Reso No 2019-010 Authorize Funding Agreement for Holy Fire Sediment/Debris
CC Reso No 2019-011 Approve Multifamily Housing Revenue Bonds for Mission Trail Apartments
CC Reso No 2019-012 Approve Agreement with Ricardo & Miriam Solano
CC Reso No 2019-013 Approve AGreement with Mission Cottages LP
CC Reso No 2019-014 Portion of Village Parkway Name Change to Scarlet Oak
CC Reso No 2019-015 PA 2018-55 is Consistent with MSHCP
CC Reso No 2019-016 Approve Building Designs for 8 Single-Family Units in Lakeshore
CC Reso No 2019-017 Maintain County Area 152 To Fund NPDES
CC Reso No 2019-018 Map No.37465 is Consistent with NSHCP
CC Reso No 2019-019 FY 19-20 Maintaining Area 152 & Funding National Polution Discharge Elimination System (NPDES) Permit Program
CC Reso No 2019-020 Approve Financing for APN 389-200-035, 036, 038, 039, 389-210-008, 032, 034, 036
CC Reso No 2019-021 PA 2018-96 is Consistent with the WRC MSHCP
CC Reso No 2019-021 PA 2018-96 RDR 2018-40 is consistent with MSHCP
CC Reso No 2019-022 PA 2018-96 for 101 single family residential units
CC Reso No 2019-022 PA 2018-96 for Building of 101 Single-Family Residential Units
CC Reso No 2019-023 Support and Control of Local Energy Solutions
CC Reso No 2019-023 Supporting Balanced Energy Solutions
CC Reso No 2019-024 Engineer's Report for Annual Levy 2019-20
CC Reso No 2019-024 Ordering the Engineer's Report for LLMD No. 1
CC Reso No 2019-025 Approve Engineer's Report of Levy of Assessments for 2019-2020
CC Reso No 2019-025 Engineer's Report for Annual Levy 2019-20
CC Reso No 2019-026 Annual Levy and Collection of Assessments for Certain Maintenance in existing district
CC Reso No 2019-026 Declare Intention to Provide Levy & Collection of Assessments
CC Reso No 2019-027 Engineer's Report for Levy of Assessments 2019-20
CC Reso No 2019-027 Order Preparation of Engineer's Report for Citywide LLMD
CC Reso No 2019-028 Approve Engineer's Report for Citywide LLMD
CC Reso No 2019-028 Engineer's Report for Annual Levy 2019-20
CC Reso No 2019-029 Annual Levy and Collection of Assessments
CC Reso No 2019-029 Declare to Provide Time & Place for Assessment for Maintenence for Citywide LLMD
CC Reso No 2019-030 Adopt list of Projects for 2019-2020 FY for RPAA
CC Reso No 2019-030 SB1 Road repair and accountability act of 2017
CC Reso No 2019-031 Approve CDFR for Wildland Protection for FY 19-20
CC Reso No 2019-031 Wildland Protection Services 2019-20
CC Reso No 2019-032 Terminate State of Local Emergency
CC Reso No 2019-033 Adopt Findings Consistent with MSHCP for PA No. 2016-00044
CC Reso No 2019-034 Approve PA 2016-44
CC Reso No 2019-035 Approve Joint Community Facilities with EVMWD & McMillin Summerly
CC Reso No 2019-036 Authorize Freeway Agreemnt For I15 between Malaga Rd and Lake St
CC Reso No 2019-037 Adopt List of Projects for FY 2019-2020 & Rescind Reso. No. 2019-30
CC Reso No 2019-037 SB 1 Road Repair and Accountability Act
CC Reso No 2019-038 Animal Fines and Fees
CC Reso No 2019-038 Establish Fees & Fines for Animal Control
CC Reso No 2019-039 Confirm Diagram & Assessment for Citywide LLMD
CC Reso No 2019-039 Lighting and Landscape Citywide LLMD
CC Reso No 2019-040 Confirm Assessment for LLMD No. 1
CC Reso No 2019-040 LLMD No. 1 2019-20 Annual Assessment
CC Reso No 2019-041 Planning Application 2017-28 MSHCP
CC Reso No 2019-042 Conditional Use Permit 2017-05 3,266 Sqft automobile dealer
CC Reso No 2019-043 CDR 2017-05 3,266 sqft automobile dealer
CC Reso No 2019-044 variance 2017-03 3,266 sqft building encroach
CC Reso No 2019-045 Certifying EIR 2018-03 SCH 2018051051
CC Reso No 2019-046 Application No. 2017-29 MSHCP
CC Reso No 2019-047 General Plan Amendment No. 2018-01
CC Reso No 2019-048 Approving TTM 37305
CC Reso No 2019-049 Capital Improvement Plan FY 19-20 to 23-24
CC Reso No 2019-050 FY 19-20 Annual Operating Budget Contorls and Changes
CC Reso No 2019-051 revising schedule of authorized positions
CC Reso No 2019-052 Establishing Appropriations Gann limit fy 19-20
CC Reso No 2019-053 Levy and Collection of Special Taxes 2019-20
CC Reso No 2019-054 collection of assessments within 93-1 Cottonwood Hills
CC Reso No 2019-055 Subrecipient Grant Agreement with Riverside (HEAP)
CC Reso No 2019-056 Adopting Credit Card Acceptance Policy
CC Reso No 2019-057 CFD 2015-2 (Maintenance Services) Annexation No. 6
CC Reso No 2019-058 CFD 2019-1(Westlake) and rescind 2019-004
CC Reso No 2019-059 Incur Bonded Indebtedness $8,000,000 2019-1(Westlake)
CC Reso No 2019-060 CFD 2015-1(Safety Services)
CC Reso No 2019-061 Statewide Park Dev. & Grant Funds
CC Reso No 2019-062 Intention to AnnexCFD No. 2015-2
CC Reso No 2019-063 Intention to CFD No. 2015-1
CC Reso No 2019-064 Weed Abatement Report
CC Reso No 2019-065 Ordering Special Tax Levy within Community Facility Districts
CC Reso No 2019-066 Accepting Governmental Purpose Property
CC Reso No 2019-067 Affirm Report of Delinquent Residentilal Refuse Fees and Property Tax Rolls
CC Reso No 2019-068 Order Special Levy & Collection for Community Facilities Districts
CC Reso No 2019-069 Confirm Special Assessments against Land within Public Nuisance Abatement for FY 2019-2020 (2)
CC Reso No 2019-070 Tentative Tract Map No 36557 Revision No.1 Consistent with MSHCP
CC Reso No 2019-071 Approve Vesting Tentative Tract Map No. 36557 Revision No. 1
CC Reso No 2019-072 Calling Elections within CFD No. 2015-1
CC Reso No 2019-073 Certifying the Results of August 13 Annexation & Tax Elections of Community Facilities District No. 2015-1
CC Reso No 2019-074 Calling an Election to CFD No. 2015-2 for Levying a Special Tax
CC Reso No 2019-075 Declaring Election Results for CFD No. 2015-2
CC Reso No 2019-076 Authorizing Levy of Special Tax within CFD No. 2019-1
CC Reso No 2019-077 CFD No. 2019-1 Incur Bonded Indebtedness
CC Reso No 2019-078 Certify Election Results of CFD 2019-1
CC Reso No 2019-079 Agreement No. F010 Auto Center Drive-Casino
CC Reso No 2019-080 California Clean Air Day
CC Reso No 2019-081 Municipal Bond Debt Service Reserve Insurance Policy
CC Reso No 2019-082 Santa Ana Watershed Project Authority
CC Reso No 2019-083 CFD 2019-2 Nichols Ranch Bonded Indebtedness
CC Reso No 2019-084 Bonded Indebtedness CFD 2019-2 Nichols Ranch
CC Reso No 2019-085 CFD 2015-1 Safety Services
CC Reso No 2019-086 CFD 2015-2 Maintenance Services
CC Reso No 2019-087 US Grant Program HSGP-20
CC Reso No 2019-088 One Year Extension for RDR No. 2014-05
CC Reso No 2019-089 CFD 2019-2 Reschedule Public Hearing Nichols Ranch
CC Reso No 2019-090 Authorizing SB2 Planning Grants
CC Reso No 2019-092 CFD 2006-1 Summerly authorizing issuance of special tax bonds
CC Reso No 2019-093 Fire Department Inspections
CC Reso No 2019-094 Landscape Maintenance Agreement
CC Reso No 2019-095 CFD 2019-2 (Nichols Ranch)
CC Reso No 2019-096 2019-2 incur bonded indebtedness
CC Reso No 2019-097 CFD 2019-2 Certifying Election Results
CC Reso No 2019-098 CFD 2015-1
CC Reso No 2019-099 CFD 2015-1 Certifying Election Results
CC Reso No 2019-100 CFD 2015-2 Calling an Election
CC Reso No 2019-101 CFD 2015-2 Declaring Election Results
CC Reso No 2019-102 Cannabis Facility
CC Reso No 2019-103 CFD 2005-2 Issuance of Improvement area A 2019 Special Tax refunding bonds
Reso 2019-091 Setting Forth Findings for Amendments to the 2019 Building Standards Code