Name Last modification Size
Directory 20150105 RES 15-001 Adopting the City of Camas Fee Schedule.pdf 8 years ago 25 MB
Directory 20150217 RES 15-002 Adopting the Camas Vision Statement.pdf 9 years ago 402 KB
Directory 20150406 RES 15-010 Prohiting Parking Along Either Side of SR500 NE Everett St Between NE 14th and NE 22nd.pdf 9 years ago 406 KB
Directory 20150504 RES 15-006 Establishing an Emergency Utility Assistance Program.pdf 8 years ago 898 KB
Directory 20150504 RES 15-007 Amending the City of Camas Fee Schedule Adopted by Resolution No. 15-001.pdf 8 years ago 1 MB
Directory 20150615 RES 15-003 Revising and Extending the Comprehensive Street Program for an Additional Six (6) Years.pdf 8 years ago 3 MB
Directory 20150615 RES 15-005 Adopting Time Limit Changes on Downtown Parking Spaces, as Recommended by the Downtown Parking Advisory Committee.pdf 8 years ago 970 KB
Directory 20150615 RES 15-008 Amending the City of Camas Fee Schedule as Adopted by Resolution Nos. 15-001.pdf 8 years ago 25 MB
Directory 20150615 RES 15-009 Adopting the Clark county Comprehensive Solid Waste Management Plan.pdf 8 years ago 829 KB
Directory 20150706 RES 15-004 Approving a Development Agreement between the City of Camas and The Lofts at Camas Meadows LLC and Vanport Manufacturing, Inc..pdf 8 years ago 893 KB
Directory 20150921 RES 15-012 Revising the Job Description for a Non-Represented Position Effective October 1, 2015 (Exec. Assistant to Human Resources Asst.).pdf 8 years ago 519 KB
Directory 20150921 RES 15-013 Revising the Job Description for a Non-Represented Position Effective October 1, 2015 (Admin. Asst. to Admin. Asst.-Deputy City Clerk).pdf 8 years ago 529 KB
Directory 20151005 RES 15-014 Adopting Time Limit Changes on Downtown Parking Spaces, as Recommended by the Downtown Parking Advisory Committee.pdf 8 years ago 821 KB
Directory 20151102 RES 15-015 Adopting Changes to the Non-Represented Employee Handbook.pdf 8 years ago 2 MB
Directory 20151116 RES 15-017 A Resolution setting a public hearing concerning the proposed vacation of NW Utah ST adjacent to NW 6th PL.pdf 8 years ago 941 KB
Directory 20151116 RES 15-019 A Resolution finding and declaring a substantial need for using the 101%.pdf 8 years ago 305 KB
Directory 20151207 RES 15-018 A Resolution revising the City of Camas Fee Schedule for 2016.pdf 8 years ago 11 MB
Directory 20151207 RES 15-022 A Resolution Setting Forth the Intent of the City of Camas to Annex an Island of Unincorporated Clark Coutny Pursuant to RCW Chapter 35A.14.pdf 8 years ago 1 MB
Directory 20151221 RES 15-016 A Resolution approving a Development Agreement between the City of Camas and Green Mountain Land LLC.pdf 8 years ago 4 MB
Directory 20151221 RES 15-021 A Resolution revising the job description for a non-represented position and adopting sales for non-represented employees, effective January 1, 2016.pdf 8 years ago 638 KB
Directory Resolution No. 15-020 Not Used.docx 8 years ago 12 KB
Directory Thumbs.db 6 years ago 278 KB