Name Last modification Size
Directory 20140217 RES 1286 Waiving the Competitive Bidding Requirements for Repair of NW 6th Ave Sewer Main Due to Emergency.pdf 8 years ago 151 KB
Directory 20140317 RES 1287 Adopting the 2014 Standard Specification for Road, Bridge, and Municipal Construction.pdf 8 years ago 134 KB
Directory 20140317 RES 1288 Authorizing Investment of City of Camas Monies in the Local Government Pool.pdf 8 years ago 238 KB
Directory 20140317 RES 1289 Authorizing the Loan of $17,966.07 from the GMA Fund for the Emergency Rescue Fund, Pursuant to Resolution 1284, Adopted December 16, 2013.pdf 8 years ago 143 KB
Directory 20140317 RES 1290 Authorizing the Loan of $402,133.87 from the GMA Fund for the NW 38th Street Construction Fund, Pursuant to Resolution 1282, Adopted December 16, 2013..pdf 8 years ago 1 MB
Directory 20140317 RES 1291 Authorizing the Loan of $179,069.40 from the GMA Fund for the Friberg-Strunk Street Constuction Fund, Pursuant to Resolution 1283, Adopted December 16, 2013.pdf 8 years ago 1 MB
Directory 20140407 RES 1292 Establishing a School Speed Zone on Northwest Dahlia Drive for Grass Valley Elementary School.pdf 8 years ago 1 MB
Directory 20140407 RES 1293 Creating the Position of Utilities Manager, and Establishing a Salary Scale for the Position.pdf 8 years ago 1 MB
Directory 20140421 RES 1294 Creating the Position of Custodial Aide and Establishing a Salary Scale for the Position.pdf 8 years ago 1 MB
Directory 20140505 RES 1295 Authorizing the City Administrator or Finance Director to Designate Certain Expenditures for Potential Reimbursement from Bonds.pdf 8 years ago 4 MB
Directory 20140505 RES 1296 Creating the Position of Division Chief Fire Marshal, and Establishing a Salary Scale for the Position.pdf 8 years ago 1 MB
Directory 20140505 RES 1297 Creating the Positions of Court Clerk and Lead Court Clerk, and Establishing Salary Scales for the Positions.pdf 8 years ago 161 KB
Directory 20140616 RES 1298 Revising and Extending the Comprehensive Street Program for an Additional Six (6) Years.pdf 8 years ago 1 MB
Directory 20140707 RES 1299 Authorizing Road Closure of a Portion of NW Friberg Strunk Street from July 18, 2014, through August 29, 2014.pdf 8 years ago 119 KB
Directory 20140707 RES 1300 Adopting Duties and Qualifcation for the Position of Administrative Services Director.pdf 4 years ago 928 KB
Directory 20140721 RES 1301 Adopting an Amended Downtown Design Manual.pdf 8 years ago 8 MB
Directory 20140804 RES 1302 Directing the Amendment of the Camas Design Standards Manual to Include Requirements and Specifications for the Installation of LED Street Light Technologyy.pdf 8 years ago 136 KB
Directory 20141006 RES 1303 Relating to the Multi-Family Property Tax Emption Program...Expressing Intent to Designate Areas ...as Residential Target Areas; and Establishing a Public Hearing.pdf 8 years ago 2 MB
Directory 20141006 RES 1304 Declaring Certain Real Property Owned by the City of Camas to be Surplus, and Authorizing the Sale Thereof for Fair Market Value as Established by Appraisal.pdf 8 years ago 2 MB
Directory 20141006 RES 1305 Repealing Resolution 606, 943, and 1059 and allOother Previously Adopted Resolutions of the City of Camas Concerning Utility Billings and Procedures.pdf 8 years ago 161 KB
Directory 20141006 RES 1306 Adopting a Fee Schedule for Certain Utility Charges of the City of Camas.pdf 8 years ago 226 KB
Directory 20141006 RES 1307 Endorsing the Proposed Clark County Home Rule Charter and Recommending Approval of the Charter in the November 2014 General Election.pdf 8 years ago 2 MB
Directory 20141020 RES 1308 Adopting Revisions to the Design Standard Manual which sets forth Engineering Standards for Streets, Curbs, .....pdf 8 years ago 131 MB
Directory 20141020 RES 1309 Adopting Standards for the Delivery of Public Defender Services Pursuant to RCW 10.101.030.pdf 8 years ago 603 KB
Directory 20141020 RES 1310 Declaring Certain Real Property Owned by the City of Camas to be Surplus, and Authorizing the Sale Thereof for Fair Market Value as Established by Appraisal.pdf 8 years ago 1 MB
Directory 20141103 RES 1311 Relating to Multi-Family Property Tax Exemption Program under RCW 84.14; Designate 3 Areas as Residential Target Areas and Establishing Public Hearing.pdf 8 years ago 2 MB
Directory 20141201 RES 1312 Revising the Job Description for a Non-Represented Position and Adopting Scales for Non-Represented Employees, Effective January 1, 2015.pdf 8 years ago 568 KB
Directory 20141201 RES 1313 Repealing Resolutions 953, 993, 1020, 1023, 1069, 1113, 1144, 1163, 1169, 1180, 1204, 1215, 1220 and 1257 Previously Adopted by the City of Camas.pdf 8 years ago 125 KB
Directory 20141215 RES 1314 Adopting a City of Camas Fee Schedule.pdf 8 years ago 4 MB
Directory 20141215 RES 1315 Approving a Development Agreement between the City of Camas and Green Mountain Land LLC Replacing Agreements dated May 22, 2008 and December 21, 2009.pdf 8 years ago 167 KB
Directory Thumbs.db 5 years ago 345 KB