2001 Resolutions

2001 Resolutions

Resolution No. Partial Title PDF File
2001-2 A resolution authorizing the creation of a Disabilities Advisory Committee View
2001-1 A resolution authorizing the Mayor to Execute a subdivision agreement with Beazer Homes Holdings Corporation View
Resolution No. Partial Title PDF File
2001-10 A resolution of the City Council of the City of Elk Grove authorizing the Mayor to execute a subdivision agreement with NCD Elk Grove, LLC, A limited liability company, for Tributary Pointe Unit B2 View
2001-9 A resolution authorizing the City of Elk Grove to enter into a lease and leaseback agreement, as lessee, with CALEASE public funding corporation, as lessor, with respect to the acquisition, construction, furnishing and equipping of new City Hall and an escrow agreement among CALEASE public funding corporation, the lessee and Wells Fargo Bank, National Association, as escrow agent View
2001-8 A resolution of the City Council of the City of Elk Grove initiating proceedings to consider a zoning code amendment to adopt a special planning area ordinance View
2001-7 A resolution of the City Council of the City of Elk Grove adopting the Pedersen Greens open space management plan #EG-00-047 View
2001-6 A resolution approving and authorizing the execution of a letter of memorandum with Sacramento County Department of Transportation for installation of LED replacement bulbs in traffic signals View
2001-5 A resolution adopting the negative declaration for the Lewis Stein Road extension project, adopting a mitigation monitoring and reporting program, approving the Lewis Stein Road project View
2001-4 A resolution approving Conditional Use Permit #EG-00-054 to Chevron Products Co. allowing an automobile service station and convenience store, Laguna Boulevard View
2001-3 A resolution of intention to vacate a public utility easement; Emerald Vista and E. Stockton Boulevard; public hearing called for March 7, 2001 View
Resolution No. Partial Title PDF File
2001-14 A resolution approving the allocation of excess capacity agreement between Sacramento Regional County Sanitation District and the Cities of Elk Grove, Citrus Heights, Sacramento, Folsom, and County of Sacramento View
2001-13 A resolution authorizing the execution of an Elk Grove / West Vineyard Public Facilities financing plan reimbursement agreement for the modification of the traffic signal at Elk Grove-Florin Road and Black Kite Drive / Heritage Hill Dive. View
2001-12 A Resolution approving the employment agreement with David Jinkens, City Manager. View
2001-11 A resolution vacating a public utility easement located at Emerald Vista Drive and E. Stockton Blvd pursuant to the provisions of the public streets, highways and service easement laws. View
Resolution No. Partial Title PDF File
2001-24 A resolution approving and adopting special assessment and community facilities district financing program policies - amended, for the city of Elk Grove View
2001-23 A resolution of the City Council of the City of Elk Grove approving a mitigated negative declaration, a tentative subdivision map, and a master parcelization map to allow the Laguna Creek South project, in the East Franklin Specific Plan Area View
2001-22 A resolution of the City Council of the City of Elk Grove Approving Conditional Use Permit to allow an Indoor Shooting Range and Firearm Retail Business in the M-2 Heavy Industrial Zone View
2001-21 Adopting Construction Specifications and Improvement Standards of Sacramento County View
2001-20 A resolution of the City Council of the City of Elk Grove approving and adopting Special Assessment and Community Facilities District Financing Program Policies for the City of Elk Grove View
2001-19 A resolution authorizing the Mayor to execute a subdivision agreement with Morrison Homes for Tributary Point Unit 1 Village 3B View
2001-18 A resolution authorizing the Mayor to execute a subdivision agreement with Morrison Homes for Tributary Point Unit 1 Village 3A View
2001-17 A resolution of the City Council of the City of Elk Grove, California, relative to services and reimbursement costs to Sacramento County Department of voter registration and elections for election consolidation View
2001-16 A resolution authorizing the Mayor to execute an agreement on behalf of the City of Elk Grove in connection with Fox Meadows-Elk Grove Lot Option LP, a California Limited Partnership and Fox Meadows Unit No. 2 View
2001-15 A resolution authorizing the Mayor to execute an agreement on behalf of the City of Elk Grove in connection with Fox Meadows-Elk Grove Lot Option LP, a California Limited Partnership and Fox Meadows Unit No. 1 View
Resolution No. Partial Title PDF File
2001-29 A resolution approving the funding and installation of a Battery Backup System for traffic signal intersections for the City of Elk Grove. List of intersections to be added to the Internet and the Bond Road and East Stockton Boulevard Intersection is prioritized for installation and implementation. View
2001-28 A resolution authorizing the Mayor to execute a subdivision agreement with Boulder Glen Investors for Sheldon Estates II Unit No. 1A subdivision View
2001-27 A resolution amending the City Code relative to Deferred Improvement Agreements View
2001-26 A resolution authorizing the Mayor to execute a subdivision agreement with D. R. Horton and the subdivision designated as Shadowbrook Unit No. 2 View
2001-25 A resolution authorizing the Mayor to execute a subdivision agreement with Pappas Laguna, LP, and the subdivision designated as Laguna Business Park South Unit No. 1 View
Resolution No. Partial Title PDF File
2001-42 A resolution certifying The Lent Ranch Marketplace Final EIR View
2001-41 A resolution imposing Public Facilities Financing Fees for the East Franklin Specific Plan Area View
2001-40 A resolution approving a Employee Employer Relations Policy View
2001-39 A resolution authorizing the Mayor to execute the Interim Agreement for Services between the County of Sacramento and City of Elk Grove. View
2001-38 A resolution approving the Contract for Building Safety and Inspection Services with Sacramento County and authorizing the Mayor to sign the contract. View
2001-37 A resolution authorizing a Street Maintenance Project. View
2001-36 A resolution adopting Fees for the processing of Development Plan Review Applications in the Old Town Special Planning Area. View
2001-35 A resolution approving a request to amend the Elk Grove General Plan and the Franklin/Laguna community Plan. View
2001-34 A resolution authorizing the Mayor to execute a subdivision agreement with Bond Road LLC and the subdivision designated as Tributary Point Unit D View
2001-33 A resolution authorizing the Mayor to execute a subdivision agreement with Dunmore-Fieldstone LL and the subdivision designated as Fieldstone Unit No. 3D View
2001-32 A resolution authorizing the Mayor to execute a subdivision agreement with Bond Road LLC and the subdivision designated Tributary Pointe unit C-1 (49 Lots) View
2001-31 A resolution consenting to the Board of Supervisors proposed revision to the governing body of the Sacramento Transportation Authority (STA) View
2001-30 A resolution for installation of a traffic signal and approach widening at Grantline Road and Wilton Road intersection View
Resolution No. Partial Title PDF File
2001-51 A resolution appointing the voting Delegate for League of California Cities Annual Conference View
2001-50 A resolution approving an application for funding under the 2002 State Transportation Improvement Program View
2001-49 A resolution adopting the proposed Municipal Budget for Fiscal Year 2001-02 View
2001-48 A resolution authorizing the adoption of the National Flood Insurance Act of 1968 Program for the City of Elk Grove View
2001-47 A resolution approving a Mitigated Negative Declaration, a Subdivision Map #EG-00-052 to allow the Elk Grove Greens Project, in the East Franklin Specific Plan Area View
2001-46 A resolution approving a Mitigated Negative Declaration, a Subdivision Map #EG-00-053 to allow the Franklin Meadows Project, in the East Franklin Specific Plan Area View
2001-45 A resolution authorizing the formation of the Elk Grove Bikeway Advisory Committee and Authorizing the Recruitment of Appointee Candidates View
2001-44 A resolution fixing the time, place and frequency for regular meetings of the City Council View
2001-43 A resolution regarding findings of fact and statement of overriding considerations for approval of a General Plan Amendment, General Plan Transportation Diagram Amendment, and Tentative Subdivision Map for The Lent Ranch Marketplace Project View
Resolution No. Partial Title PDF File
2001-65 A resolution of Intention to approve a Contract between the Board of Administration California Public Employees' Retirement System View
2001-64 A resolution adopting the Name Change of Noble House Way to Noble House Court View
2001-63 A resolution authorizing the Mayor to execute a subdivision agreement between the City of Elk Grove and Morrison Homes, Inc., A Delaware Corp. - Remington Estates - 71 Lots View
2001-62 A resolution of Intention to Vacate an Abutter and Access Rights, Pursuant to Chapter 3 of the Public Street, Highways and Service Easement Law View
2001-61 A resolution of Intention to Vacate a Public Utility Easement and Irrevocable Offer of Dedication, Pursuant to Chapter 3 of the Public Street, Highways and Service Easement Law View
2001-60A Directing the City Clerk to prepare ordinance summaries for publication pursuant to California Government Code section 36933 View
2001-60 A resolution for Design Improvements to Elk Grove Boulevard - Elk Grove-Florin Road to Waterman Road and Railroad Grade Separation Feasibility Study View
2001-59 A resolution adopting an Investment Policy and Internal Control Guidelines View
2001-58 A resolution of Intention and Notice of Hearing Pursuant to Section 970.5 of the Streets and Highways Code View
2001-57 A resolution authorizing the Mayor to Execute a Subdivision Agreement with Beazer Homes for Strawberry Glen Unit No. 5 View
2001-56 A resolution authorizing the Mayor to Execute a Subdivision Agreement with Beazer Homes for Jungkeit Dairy Unit No. 1 View
2001-55 A resolution of the City Council of the City of Elk Grove authorizing the Mayor to Execute a Subdivision Agreement with JTS Communities for Fieldstone Unit No. 3-C View
2001-54 A resolution authorizing the Mayor to Execute a Subdivision Agreement with Western Pacific Housing Fieldstone for Fieldstone Unit No. 3-A View
2001-53 A resolution authorizing establishment of a Liability Clams Reserve for $15,000.00 View
2001-52 A resolution requesting Membership in PARSAC and Participation in its Liability Program View
Resolution No. Partial Title PDF File
2001-78 Adopting a Mitigated Negative Declaration and Approving A Variance to allow the Calvine Self Storage Expansion Project, Calvine Self Storage EG-01-141 View
2001-77 Approving a Tentative Subdivision Map # EG-00-103 to allow the Elk Grove Meadows Project, A Boundary Line Adjustment, and an Abandonment of Right-of-Way in the East Franklin Specific Plan area Elk Grove Meadows EG-00-103 View
2001-76 Agreement with Kimball Hill Homes CA, Inc. and subdivision Tributary Pointe A Village 5C View
2001-75 Agreement with Kimball Hill Homes CA, Inc. and subdivision Tributary Pointe A Village 5B View
2001-74 Agreement with Kimball Hill Homes Ca, Inc. and subdivision JDS Laguna Estates View
2001-73 Authorizing Access to Summary Criminal History Information for Employment, Licensing or Certification View
2001-72 Intention to Vacate a Right-of-Way located South of a Residential Project Called Sheldon Estates II Unit 1B and North of the Properties Owned by East Lawn, Inc. Pursuant to Chapter 3 of the Public Street, Highways and Service Easement Law View
2001-71 A resolution approving an Application to LAFCo proposing proceedings for the annexation of territory to the City of Elk Grove, located south of the Sacramento City limits, north of the Wetland Preserve, east of I-5 and west of the western Elk Grove city limits View
2001-70 A resolution awarding a bid for construction and remodeling services for Elk Grove City Hall Council Offices PRJ 01-01, and approving a contract with TDP Construction  View
2001-69 A resolution abandoning a 12.50 ft-wide public utility easement located contiguous to the north line of what was formerly Hospenthal Way and an Irrevocable Offer of Dedication for a cul-de-sac View
2001-68 A resolution abandoning an Abutters and Access rights at 9280 W. Stockton Boulevard located 1,200 feet southeasterly of Laguna Springs Drive View
2001-67 A resolution approving and authorizing the Mayor to execute a contract with Fehr and Peers Associates, Inc., for traffic signal coordination View
2001-66 A resolution approving and authorizing the Mayor to execute a contract with Progressive Building Maintenance for Janitorial Services for City Hall View
Resolution No. Partial Title PDF File
2001-88 Vacating a 40' X 463' Right-of-Way Located South of Sheldon Estates II, Unit 1B and North of the Properties Owned by East Lawn Inc. View
2001-87 Approving the Subdivision Map of Laguna South Large Lot Map 20 Lots View
2001-86 Approving the Applicant to apply for Grant Funds for the Roberti-Z'Berg-Harris Urban Open Space and Recreation Program under the Safe Neighborhood Parks, Clean Water, Clean Air and Coastal Protection Bond Act of 2000 View
2001-85 Relating to the Approval of Arcadian Village Unit No. 2 Large Lot Map View
2001-84 Approving an Agreement of Advanced Funding and Reimbursement of City of Elk Grove Costs Pertaining to the East Franklin Specific Plan Financing Plan (CFD) View
2001-83 To Extend the Sacramento Abandoned Vehicle Service Authority Vehicle Registration Fee Until April 2012 View
2001-82 Authorizing an Amendment to the Interim Agreement for Services Between the County of Sacramento and the City of Elk Grove View
2001-81 Authorizing the Mayor to Execute a Subdivision Improvement Agreement with Franklin Meadows for the Subdivision Designated as Franklin Meadows Unit No. 1 View
2001-80 Authorizing Additional Compensation for Duties Assumed as the Interim City Manager View
2001-79 Resolution of Intention to Vacate a Road Right-of-Way, Pursuant to Chapter 3 of the Public Streets, Highways and Service Easement Law (Office Park Circle) View
Resolution No. Partial Title PDF File
2001-92 Approving the vesting Subdivision Map of Sheldon Estates II Unit No. 1B Subdivision View
2001-91 Approving the vesting subdivision map of Fieldstone Unit No. 3B Subdivision View
2001-90 Approving the Subdivision Map of Laguna Creek South Village 2A View
2001-89 Appropriating Funds to support the 2001 Veterans Day Parade View
Resolution No. Partial Title PDF File
2001-99 Approving Employer Paid Member Contributions View
2001-98 Approving A Budget Amendment for Fiscal Year Ending June 30, 2002 to Provide Funds for Legislative Advocacy Services with the Firm of Greenberg Traurig, LLP View
2001-97 Adopting East Franklin Specific Plan Fees View
2001-96 Approving a Mitigated Negative Declaration/MMRP, A Subdivision Map #EG-00-119 to Allow the Franklin 51Project, in the East Franklin Specific Plan Area View
2001-95 Approving the Subdivision Map of Laguna Creek South Village 6C Subdivision View
2001-94 Approving the Subdivision Map of Laguna Creek South Village 6B Subdivision View
2001-93 Approving the Subdivision Map of Laguna Creek South Village 6A Subdivision View