Loading...
HomeSearchMy Public PortalAboutResolution 11-4717 CC WarrantResolution 11-4718 Tax defer member paid contribution based on internal revenue code 414(h)(2) employer pick-upResolution 11-4719 CC WarrantResolution 11-4721 CC WarrantResolution 11-4722 City Administrator or his/her designee to execute all necessary documents for the Rubberized Asphalt Concrete Incentive Grant Program and policy on environmentally preferable purchases and practicesResolution 11-4723 CC WarrantResolution 11-4725 Ordering Engineer's Report required to levy the Lighting and Maintenance District Annual Assessment FY 2011-2012Resolution 11-4726 CC WarrantResolution 11-4727 CUP 10-1762 Approval 6 unit residential condo 5535 Santa Anita AvenueResolution 11-4728 City Recycled Products Procurement PolicyResolution 11-4729 Grant applicationfor Rosemead Blvd and citywide Class II and Class III BikewaysResolution 11-4730 ZV 10-1770 Approval 6231 Muscatel AvenueResolution 11-4731 CUP 10-1775 Denial Detached accessory structure 9519 and 9521 lower Azusa RoadResolution 11-4732 Parks and Recreation Commissioner AppointmentsResolution 11-4733 Authorized signer for Program Supplement Agreement No. 004N1 Federal Master Agreement No. 07-5365RResolution 11-4734 CC WarrantResolution 11-4735 CUP 11-1778 Approval of Conditional Use Permit for Commercial Retail Shopping Center T.C.D. Enterprises, Inc.Resolution 11-4736 CUP 11-1778 Mitigated Negative Declaration and mitigation Monitoring Program 9021 Las Tunas DriveResolution 11-4737 Bicycle Master PlanResolution 11-4738 Real property transfer and cooperative agreement between City and Redevelopment AgencyResolution 11-4739 Public improvements reimbursement agreement between City and Redevelopment Agency of Temple CityResolution 11-4740 Election: Reciting Fact of Election March 8, 2011Resolution 11-4741 Policy delegating tort liability claims handling to California Joint Powers insurane AuthorityResolution 11-4742 Contract renewal with County of Los Angeles for General ServicesResolution 11-4743 Authorized signer for Program Supplement Agreement No. 006-N Federal Master Agreement No. 07-5365RResolution 11-4744 CC WarrantResolution 11-4745 Mayor's appointment to Council CommitteesResolution 11-4746 Public Safety Commissioner AppointmentsResolution 11-4747 CC WarrantResolution 11-4748 Stormwater NPDES Permit and TMDL RequirementsResolution 11-4749 CC WarrantResolution 11-4750 Animal license fees FY 2011-2012Resolution 11-4751 CC WarrantResolution 11-4752 Intent to levy and collect assessments for FY 2011-12 Cityside Lighting and Maintenance DistrictResolution 11-4753 CC WarrantResolution 11-4754 Established holidays for FY 2011-2012Resolution 11-4755 Urban Green Planning Grant Program Proposition 84Resolution 11-4756 CC WarrantResolution 11-4757 Fee ScheduleResolution 11-4758 Statement of Investment Policy FY 2011-2012Resolution 11-4759 Adoption of City Budget FY 2011-12Resolution 11-4760 Factors Used for calculating FY 2011-2012 Annual Appropriation LimitResolution 11-4761 Ordering the Levy and Collection of Assessments for Citywide Lighting an Maintenance District FY 2011 - 2012Resolution 11-4762 Parks and Recreation Commissioner AppointmentsResolution 11-4763 Planning Commissioner AppointmentsResolution 11-4764 CC WarrantResolution 11-4765 Salary ranges for full-time classes for FY 2011-2012Resolution 11-4766 Full time positions covered under City's Personnel Rules and RegulationsResolution 11-4767 CC WarrantResolution 11-4768 CC WarrantResolution 11-4769 2010 Congestion Management Program ConformanceResolution 11-4771 Salary range for Director of Administrative ServicesResolution 11-4772 CC WarrantResolution 11-4773 CC WarrantResolution 11-4774 Special parking restriction 5800 block of Primrose AvenueResolution 11-4775 CC WarrantResolution 11-4776 CC WarrantResolution 11-4777 CC WarrantResolution 11-4778 Authorized signer for the Caltrans submittals for the Rosemead Boulevard Enhancement and Beautification ProjectResolution 11-4779 CC WarrantResolution 11-4780 CC WarrantResolution 11-4781 Reducing the amount of employer paid member contribution to the California Public Employee's Retirment for full time employeesResolution 11-4782 Eliminating Payment of Employer Paid Member ContributionsResolution 11-4783 CC WarrantResolution 11-4784 Emergency Operations PlanResolution 11-4785 CUP Approval Golden Apple Christian Academy 5537 Temple City BlvdResolution 11-4786 CC Warrant