Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
ORD NO. 1654 Approving Development code Amendment 24-01
RES 2025-001 Resolution Approving the Issuance of Revenue Obligations by the California Enterprise Development Authority
RES 2025-002 Resolution Approving Street Vacation (15.30-442) of a Portion of Iola Place East of North āDā Street and North of West Baseline Street, and the Reservation of Utilities Therein
RES 2025-003 Resolution Annexation NO. 47
RES 2025-004 Resolution of the Mayor and City Council of the City of San Bernardino, California, declaring election results for Community Facilities District No. 2019-1
RES 2025-005 Resolution CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY FACILITIES DISTRICT NO. 2019-1 (MAINTENANCE SERVICES) (ANNEXATION NO. 48)
RES 2025-006 Resolution of the Mayor and City Council of the City of San Bernardino, California, declaring election results for Community Facilities District No. 2019-1 (Maintenance Services) (Annexation No. 48)
RES 2025-007 - Authorizing the Department of Animal Services to accept grant funding
RES 2025-008 Resolution to Imposing Liens
RES 2025-009 Resolution Declaring Intent to Annex Territory
RES 2025-010 Resolution Declaring Intent to Annex Territory
RES 2025-011Resolution Updating the Computershare Debt Trustee Services Signature Authority (All Wards)
RES 2025-012 Resolution Adding Classificationsand amending the citywide Salary Schedule
RES 2025-013 Resolution to Approve the Purchase of a Mobile Stage Trailer in the amount of 191,390
RES 2025-014 Resolution to Accept the Kaiser Permanente California Community Foundation Grant in the amount of $60,000
RES 2025-015 Resolution to .Accept the FY 2023 $175,000 Department of Justice Project Safe Neighborhoods Grant
RES 2025-016 Resolution to approve Award of Construction Agreement for Improvements at Gutierrez Park to Zeco Inc
RES 2025-017 Resolution to Reject Bids for Storm Drain Improvement Project
RES 2025-019 Resolution Approving Award of Construction Agreement for Improvements at Encanto Park to Global Builders Inc.
RES 2025-020 Resolution for Approval for Remaining Grant Funds Allocation for Change Orders ā Clean California Local Grant Program Project Ward 1
RES 2025-021 Resolution to authorize Program Update and Amendments to Violence Intervention and Prevention Program service provider agreements and Budget
RES 2025-022 Resolution approving the technical correction to the Appropriations
RES 2025-023 approving the technical correction to the Appropriations limit for fiscal years 2023-24
RES 2025-024 Resolution toapproving the technical correction to the Appropriations limit for fiscal years 2024-25
RES 2025-025 Authorizing Dept of Animal Services to Accept Grant Funding from UC Davis
RES 2025-026 Approving the Redesignation of Real Property owned by sb water department
RES 2025-026 Resolution Approving the Redesignation of real Property MOU
RES 2025-027 Authorizing the Director of Finance and Management Services to Amend the FY 24-25 Capital Improvemnt
RES 2025-028 Amending the City Masters List of Certain street
RES 2025-029 Approving Award of an Agreement with Perfection Painting Corp
RES 2025-030 thru 2025-229 VOID
RES 2025-230 Calling an election to submit question to the qualified electors
RES 2025-231 Declaring Election results for community facilities district No. 2019-1
RES 2025-232 Calling an Election to submit to the qualified electors
RES 2025-233 Declaring election results for community facilities district No. 2019-1
RES 2025-234 Department of Animal Services to accept a one-time scholarship
RES 2025-235 Authorizing signatories for Wells Fargo Bank Accounts
RES 2025-236 Authorizing Signatories for Wells Fargo bank accounts for the successor agency
RES 2025-237 Signatories for U.S Bank Accounts
RES 2025-238 Authorizing signatories for U.S bank accounts for the succesor agency
RES 2025-239 Bank of New York (BNY) Mellon Bank Accounts
RES 2025-240 Authorizing Signatories for Bank of New York Mellon bank
RES 2025-241 Citizens Business Bank for the succesor agency
RES 2025-242 Local Agency Investment Fund Bank account
RES 2025-243 Broker Dealer account
RES 2025-244 Compushare Trust Company Debt Trustee Services
RES 2025-245 Edward Byrne Justice Assistance grant
RES 2025-246 Increase the construction contingency and construction management buddget
RES 2025-247 Resolution appointing William J. Gallardo as City Manager on an Interim Basis
RES 2025-248 Resolution Authroizing Signatories for Wells Fargo Bank Accounts
RES 2025-249 Resolution Authorizing Signatories for Wells Fargo Bank
RES 2025-250 Authorizing Signatories for U.S. Bank Accounts
RES 2025-251 Resolution Authorizing Signatories for US Bank Accounts
RES 2025-252 Resolutions Authorizing Signatories for Bank of New York
RES 2025-253 Resolution Authorizing Signatories for BNY Mellon Bank Accounts
RES 2025-254 Resolution Authorizing Signatories for Citizens Business Bank aCCOUNTS
RES 2025-255 Resolution Authorizing Signatories for the LAIF Bank Accounts
RES 2025-256 Authorizing Signatories for the Broker-Dealer Accounts
RES 2025-257 Resolution Authorizing Signatories for Computer share Trust
RES 2025-258 VOID
RES 2025-259 Accepting Funding and authorizing Interim Director of Finance to Amend the FY 2024-25 OPERATING BUDGET FOR THE LIBRARY
RES 2025-260 Authorizing the City Manager to Execute a MOU for policing Services with RUSD
RES 2025-261 VOID
RES 2025-262 Approving the exclusive negotiation Agreement between the city and JHC-ACQUISITIONS
RES 2025-263 VOID
RES 2025-264 VOID
RES 2025-265 Authorizing the City Manager to Amend the Fiscal Year 2024-2025 Operating Budget rapid housing
RES 2025-266 Approving Task Order Number 002 with Rick Engineering Co.
RES 2025-267 Approving Task rder 003 with Rick Egineering
RES 2025-268 Arrowhead Grove Phase IV
RES 2025-269 Regional Partnership agreement for Animal Services
RES 2025-270 Establishing the Principal Administrative Analyst and Amending the City-wide Salary Schedule
RES 2025-271 BCRPP Grant Funds
Res 2025-272 VOID
RES 2025-273 Approving Substantial Amendments to fiscal years 2021-2022 and 2024-2025
RES 2025-274 Initiating Proceedings to levy and collect assesments for fiscal year 2025-26
RES 2025-275 Library CLLS Accepting Grant Funding
RES 2025-276 Authorizing ID OF Finance to allocate funding into the Fleet internal services Fund
RES 2025-277 Approving Road Maintenance and Rehabilitation revised project list for submittal to California Transportation Commision
Res 2025-278 Imposing liens on certain parcels of real property
RES 2025-279 Imposing liens on certain real property located within the City of SB for the cost of public nuisance abatements
RES 2025-280 Funding agreement with SB County to receive funds for Newmark field improvements
RES 2025-281 Funding agreement with SB county to receive funds for La Plaza Park
RES 2025-282 Aproving anf adopting The City of SB Local Hazard Mitigation Plan
RES 2025-283 Submittal of individual calrecycle payment program applications and related authorizations for all payment programs
RES 2025-284 Approving final map for tract NO. 20051
RES 2025-285 Hearing for service rates for integrated solid waste collection, processing and disposal
Res 2025-286 Calrecyle grant applicationd and related authorizations for all calrecyle grant programs
Res 2025-287 Approving the Application to the local agency formation commisison
RES 2025-290 Declaring Intention to Levy and Collect Assessments
RES 2025-291 Declaring intention to levy and collect assessment
Res 2025-291-Declaring Intention to Levy and Collect Assessments
Res 2025-292 Declaring intention to levy zones 1,2,3 and distric no.1022
Res 2025-293 Declaring Intention to Levy and collect assessment within assessment
Res 2025-294 - Declaring intention to levy and collect assesments within assessment districs
Res 2025-295 Authorize to Approve 2024/25 Budget amendment for older californians nutrition program
Res 2025-296 Authorizing Acceptance of the full fy2024/25 Citizens option for public safety
Res 2025-297 Amen FY 24/25 Operating Budget and allocate $2,395,075.40 in PLHA
Res 2025-298 Approving and Adopting the city of San Bernardinos operating budget and CIP
Res 2025-299 Appropriation limit pursuant to article XIII B of the constitution of the state of California, as amended by proposition 111 and senate bill 88.
Res 2025-300 Approving the updated investment policy for fiscal year 2025-26
Res 2025-301 Setting the regulatory fee for the sale of safe and sane fireworks in the City of San Bernardino
Res 2025-302 New Year Lunar event-Parks & Recreation
Res 2025-303 County of San Bernardino Board f Supervisors has agreed to provide County Funding
Res 2025-304 Animal Shelter Improvement project using the measure fund balance
Res 2025-305 Public works department, fleet and Building Maintenance division is responsible for maintaining the California Theatre
Res 2025-306 Road Maintenance and rehabilitation proposed project list
Res 2025-307 Authorizing the director of finance to amend th FY 2025/26 Capital improvement plan recording supplemental appropriations for various projects
Res 2025-308 Authorize the acceptance and allocation of the fiscal year 2025-25 Annual Action Plan
Res 2025-309 Establishing the Prgramming/traffic assistant classification
Res 2025-310 Adjusting the Max. permitted service rates for integrated solid waste collection
Res 2025-311 Authorizing Signatories for Wells Fargo Bank Accounts
Res 2025-312 Authorizing signatories for wells fargo bank accounts for the successor agency
Res 2025-313 Authorizing signatories for U.S BANK Accounts
Res 2025-314 Authorizing signatories US BANK
Res 2025-315 Authorizing Signatories for Bank of New York Mellon Bank Accounts
Res 2025-316 Authorizing Signatories for BNY accounts
Res 2025-317 Authorizing signatories for Citizens Business Bank Accounts
Res 2025-318 Authrorizing signatories for the Local Agency Investment Fund Bank Accounts
Res 2025-319 Signatories for the Broker/Dealer Accounts
Res 2025-320 Signatories for Computershare trust company debt trustee services
Res 2025-321 Cooperative Agreement with the City of Colton
Res 2025-322 Accept HSIP
Res 2025-323 Authorizing the city to become an additional member of CA Comminity Housing Agency
Res 2025-328 Amend FY 2025-26 AS Budget in the amount of $200,000
Res 2025-329 Authorizind Director of Finance to Approve the Budget Amendment for FY 25/26 $80,000
Res 2025-330 Levying Special taxes to be collected during FY 25-26
Res 2025-337 VOID
Res 2025-338 Determining the amount of property tax revenue to be exchanged between the city of San Bernardino, The County of San Berndino et al.
Res 2025-339 VOID
Res 2025-340 VOID
Res 2025-341 VOID
Res 2025-343 Approving the issuance of the CA Municipal Finance Authority exempt facility bonds
Res 2025-343 Approving the issuance of the California Municipa; Finance Authority exempt facility bonds in an aggregate principal amount
Res 2025-343 TEFRA Village Green
Res 2025-349 - fppc
Res 2025-349 Authorizing the City Manager to execute an agreement with the FPPC
Res 2025-350 Authorizing Interim Finance to transfer Funds
Res 2025-350 Authorizing Interim Finance Director to transfer $25000 from library's memorial books trust
Res 2025-351 Accept SBCTA Smart Corridor Improvements
Res 2025-351 Accept SBCTA Smart Corridor Improvements to Baseline street
Res 2025-352 VOID
RES 2025-353 VOID
Res 2025-354 Amend FY 2025/26 Operating Budget by $1,090,000
Res 2025-355 Imposing Liens on certain real property
Res 2025-356 Amendment No.1 to Lease Agreement Casa Ramona
Res 2025-357 Approving the Ratification of the submission of a new grant budget application
Res 2025-358 Authorizinv CM TO APPROVE AMENDMENT TO EXTEND THE CONTRACT 22-666
RES 2025-360 VOID
RES 2025-365 VOID
RES 2025-366 VOID