2011 Resolutions

2011 Resolutions

Resolution No. Partial Title PDF File
2011-21 Approving a Tentative Subdivision Map for Fieldstone South Amendments Project View
2011-20 Approving a Specific Plan Amendment for Fieldstone South Amendments Project View
2011-19 Approving A General Plan Amendment for Fieldstone South Amendments Project View
2011-18 Adopting a Mitigated Negative Declaration & Mitigation Monitoring & Reporting Program for the Fieldstone South Amendments Project View
2011-17 Approving the Appointment of Representatives to the Central Sacramento Groundwater Authority View
2011-16 Accepting E Franklin Area Roadway Improvements Project as Complete View
2011-15 Accepting the Elk Grove-Florin Rd/Brown Rd-Silverberry Ave Traffic Signal & Intersection Improvements Project as Complete View
2011-14 Authorizing City Manager to Execute Options for Six 40' Compressed Natural Gas Transit Buses with New Flyer America View
2011-13 Adopting 2011-12 Legislative Principles & Procedures View
2011-12 Approving the Federal Fiscal Year 2012 Project Funding Requests View
2011-11 Approving Identified Streets for Speed Control Measures & Directing Staff to Proceed with Design View
2011-10 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3B - Eastern Area View
2011-9 Declaring the Results of the Special Election held on January 12, 2011 and ordering the Annexation of Territory to Community Facilities District 2003-2 Annexation 17 View
2011-8 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 2003-2 Annexation 17 View
2011-7 Declaring the Results of the Special Election held on January 12, 2011 and ordering the Annexation of Territory to Community Facilities District 2006-1 Annexation 17 View
2011-6 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 2006-1 Annexation 17 View
2011-5 Authorizing City Manager to Execute a Consultant Contract Amendment with Mark Thomas & Company for the Grant Line Road Widening Project View
2011-4 Authorizing City Manager to Accept Grant Funding from the Regents of the University of California, Berkeley, School of Public Health to Implement a Seatbelt Compliance Program View
2011-3 Authorizing City Manager to Execute an Agreement with Sacramento Uniforms for the purchase of Police Uniforms & Safety Equipment View
2011-2 Authorizing City Manager to Sign a Stakeholder Letter of Support, Statement of Principles, and Similar Future Support Letters related to the Sacramento Water Recycling Program View
2011-1 Accepting Promenade Mall Detention Basin Flap Gate Installation Project as Complete View
Resolution No. Partial Title PDF File
2011-41 Adopting the revised "City of Elk Grove City Council Norms and Procedures Manual" View
2011-40 Approving the City Council goals for fiscal years 2011-12 and 2012-13 View
2011-39 Authorizing City Manager to waive competitive bidding and execute a contract with Elk Grove Ford View
2011-38 Authorizing City Manager to execute a contract with Professional Landscaping Solutions of Sacramento View
2011-37 Authorizing City Manager to execute a three-year agreement with City of Sacramento for the City of Elk Grove's Disposal of household batteries View
2011-36 Authorizing City Manager to execute a three-year agreement with City of Sacramento for the City of Elk Grove's use of the City of Sacramento's Permanent household hazardous waste collection facility View
2011-35 Accepting the Harbour Point drive median/rehabilitation project as complete View
2011-34 Accepting the Slurry Seal 2010 project as complete View
2011-33 Accepting the Williamson Drive sidewalk improvements project as complete View
2011-32 Approving the application for grant funds from the section 190 grade separation funds View
2011-31 Authorizing City Manager to execute the necessary documents to amend the planning services contract with Pacific Municipal Consultants View
2011-30 Amending the short range transit plan to include the commuter and fixed route fleet plan View
2011-29 Amending the fiscal year 2010-11 Transportation Development act claim View
2011-28 Authorizing City Manager to execute an amendment to the janitorial services contract for city facilities with Able Building Maintenance View
2011-27 Authorizing City Manager to execute an amendment to the heating, ventilation and air conditioning (HVAC) Systems View
2011-26 Waiving the complex bidding process and Authorizing City Manager to execute a contract amendment with Granicus, Inc. View
2011-25 Amending the Fiscal Year 2010-11 budget, Fiscal Year 2010-15 Capital Improvement Program, and Position Classification Plan View
2011-24 Waiving the bid requirements for contract solicitation and Authorizing City Manager to execute a software license and maintenance contract with Selectron Technologies, Inc. View
2011-23 Approving the issuance of multifamily housing revenue bonds for the purpose of financing the acquisition and construction of the Laguna Ridge Apartments View
2011-22 Authorizing the Finance Department to enter into a City Community Grant with the Elk Grove High School Music Department View
Resolution No. Partial Title PDF File
2011-53 Approving a funding commitment up to the City's affordable housing fund View
2011-52 Waiving the formal request for proposal requirements and Authorizing City Manager to execute the first amendment to the Real Property Management Services View
2011-51 Accepting the East Stockton Boulevard / Sheldon Road Park and Ride Lot Landscaping Project View
2011-50 Amending the Fiscal Year 2010-11 Budget for annexation expenses View
2011-49 Declaring intention to levy Street Maintenance Assessments Zone 3-C View
2011-48 Declaring intention to annex territory to CFD No. 2003-2 (Police Services) View
2011-47 Declaring intention to annex territory to CFD No. 2006-1 (Maintenance Services) View
2011-46 Approving the issuance of multifamily housing revenue bonds View
2011-45 Waiving the competitive bidding requirements and Authorizing City Manager to execute a contract with A-Z bus sales View
2011-44 Authorizing City Manager to expend $64,500 from the tree preservation fund View
2011-43 Accepting the Police reorganization tenant improvements project View
2011-42 Approving subdivision No. 03-479.04, Del Webb-Laguna Ridge Village 4 Final Map View
Resolution No. Partial Title PDF File
2011-72 Finding the amending to title 23, title 6, and title 4 of the Elk Grove Municipal Code View
2011-71 Approving the adoption of the 2011-12 action plan View
2011-70 Ratifying and authorizing the expenditure of funds to Mid Coast Gas View
2011-69 Authorizing City Manager to expend $1,294,771 from the Swainson's Hawk impact mitigation fee fund View
2011-68 Authorizing City Manager to execute a two year agreement with Miwall Corporation View
2011-67 Authorizing the finance director to exercise the sale and disposal of surplus city property View
2011-66 Authorizing the allocation of 35 economic development treatment capacity bank sewer credits to the Sacramento County Water Agency View
2011-65 Approving Subdivision No. 04-727.01, Franklin Crossing Village 1 final map View
2011-64 Authorizing City Manager to execute a construction contract with Republic Intelligent Transportation Services, Inc. View
2011-63 Amending the fiscal year 2010-11 budget for annexation expenses and revenue for various financing districts View
2011-62 Declaring its intention to levy street maintenance assessments Zone 3-D (Eastern Area), Annexation No. 15 View
2011-61 Declaring its intention to annex territory to Community Facilities District No. 2003-2 View
2011-60 Declaring its intention to annex territory to Community Facilities District No. 2006-1 View
2011-59 Denying a conditional use permit for Old Town Liquor (EG-11-007) View
2011-58 Approving the memorandum of understanding for phase II and phase III of the universal fare system View
2011-57 Authorizing City Manager to execute a construction contract with S.W. Allen Construction, Inc. View
2011-56 Authorizing City Manager to execute the necessary documents to amend the current internship services contract with University Enterprises, Inc. View
2011-55 Authorizing City Manager to execute a contract time extension to December 31, 2011 with the State of California, Department of Transportation View
2011-54 Authorizing City Manager to submit a grant application to the CalRecyle View
Resolution No. Partial Title PDF File
2011-98 Appointing council members to serve on the Sacramento Transportation Authority Governing Board View
2011-97 Appointing council members to serve on the Sacramento Public Library Authority Governing Board View
2011-96 Appointing council members to serve on the Sacramento Regional County Sanitation District Governing Board View
2011-95 Appointing Laura Kobler and Jay Pawlek as members of the Affordable Housing Loan Committee View
2011-94 Approving identified streets for speed control measures and directing staff to proceed with design View
2011-93 Providing for the levy of the special taxes or assessments for fiscal year 2011-12 View
2011-92 Confirming the written report of fiscal year 2011-12 service charges View
2011-91 Determining to levy street maintenance assessments in street maintenance district No. 1 Zone 3C - Eastern Area ( Annexation No. 14) View
2011-90 Declaring the Results of the special election held on May 25, 2011, and ordering the annexation of territory to community facilities district No. 2003-2 View
2011-89 Calling a special election to submit to the qualified electors the question of levying a special tax within area proposed to be annexed to CF No. 2003-2 View
2011-88 Declaring the results of the special election held on May 25, 2011, and ordering the annexation of territory to CFD No. 2006-1 View
2011-87 Calling a special election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to CFD No. 2006-1 View
2011-86 Authorizing City Manager to certify and submit the 2010-11 transit system safety, security and disaster response account program grant assurances View
2011-85 Accepting the Public Improvements for the Elk Grove Promenade Major Roads Project View
2011-84 Authorizing City Manager to release a purchase order to LNI Custom Manufacturing View
2011-83 Allocating $100,000 in capital facilities funds for design work and preliminary engineering for the corporation yard improvements project (PF0017) View
2011-82 Authorizing City Manager to execute a construction contract with Talbott Solar & Radiant Homes, Inc. View
2011-81 Adopting the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program and approving the Longleaf Drive Bridge over Elk Grove Creek Project View
2011-80 Authorizing City Manager to execute a Master Services Contract with Interwest Consulting Group, Inc. View
2011-79 Finding the Human Resources Tenant Improvements Project exempt from CEQA View
2011-78 Authorizing City Manager to execute a consultant services contract amendment with Mendoza & Associates View
2011-77 Authorizing City Manager to accept grant funding from the U.S. Department of Justice View
2011-76 Authorizing City Manager to accept grant funding from the U.S. Department of Justice Drug Enforcement Administration View
2011-75 Authorizing the Finance Director to exercise the sale and disposal of surplus city property in the form two compressed natural gas compressors View
2011-74 Approving the distribution of 57.2 treatment capacity bank sewer credits to the Carlton Senior Living Project View
2011-73 Authorizing City Manager to execute a professional services contract with Pacific Municipal Consultants View
Resolution No. Partial Title PDF File
2011-130 Appointing Council Member's to serve on the Sacramento Transportation Authority Governing Board View
2011-129 Appointing Marie Brown as an alternate member to the Historic Preservation Committee View
2011-128 Approving the establishment of the Food Bank Transportation Assistance Pilot Program View
2011-127 Authorizing the continuation of the Elk Grove Affordable Housing Loan Committee View
2011-126 Amending the affordable housing loan program guidelines View
2011-125 Determining to levy maintenance assessments in Street Maintenance District No. 1 Zone 3D - Eastern Area (Annexation No. 15) View
2011-124 Declaring the results of the special election held on June 22, 2011 View
2011-123 Calling a special election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to CFD No. 2003-2 View
2011-122 Declaring the results of the special election held on June 22, 2011, and ordering the annexation of territory to CFD No. 2006-1 View
2011-121 Calling a special election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to CFD No. 2006-1 View
2011-120 Authorizing City Manager to ratify the disbursement of funds with Phoenix Group Information Systems View
2011-119 Authorizing City Manager to execute a two-year contract extension with Foothill Transcription Company, Inc. View
2011-118 Authorizing City Manager to enter into a five year master agreement with two optional one-year extensions with Fujitani Consulting Inc. View
2011-117 Authorizing City Manager to enter into a two year master agreement with two optional one-year extensions with Appleone View
2011-116 Authorizing City Manager to execute a two year master agreement with two optional one-year extensions with University Enterprises, Inc. View
2011-115 Authorizing City Manager to extend the contract termination date with Republic Electric View
2011-114 Authorizing City Manager to extend the contract termination date with MCE corporation View
2011-113 Authorizing City Manager to execute a trails maintenance agreement with the Consumnes Community Services District View
2011-112 Authorizing City Manager to execute a construction contract with Biondi Paving, Inc. View
2011-111 Authorizing City Manager to execute an agreement with Sacramento County Environmental Management Division (EMD) View
2011-110 Accepting the Whitelock Parkway Landscape and Pedestrian Improvement Project View
2011-109 Authorizing City Manager to execute a professional services contract with Acclamation Insurance Management Services View
2011-108 Authorizing City Manager to execute a three-year contract with three optional one-year extensions with Gilbert Associates, Inc. View
2011-107 Authorizing the Mayor to execute a letter agreement between the City of Elk Grove and Ridge Elk Grove, L.P. View
2011-106 Establishing processing fees and deposits for planning, building and public works services View
2011-105 Fiscal year 2011-12 budget, the fiscal year 2011-12 through fiscal year 2015-16 capital improvement plan and the annual appropriations limit View
2011-104 Finding the SBH Elk Grove Properties rezone exempt from the California Environmental Quality Act View
2011-103 Authorizing City Manager to execute the necessary documents to amend the utility billing goods and services contract with Infosend, Inc. View
2011-102 Authorizing City Manager to execute the necessary documents to amend the website services and maintenance contract with Escudero Web Services View
2011-101 Authorizing City Manager to execute a professional services contract with pursuit performance training for an employee and law enforcement oriented fitness program View
2011-100 Authorizing City Manager to execute a three-year agreement with an optional three-year extension with Sacramento County Municipal Services Agency View
2011-99 Authorizing City Manager to execute a construction contract with Go Solar Now, Inc. View
Resolution No. Partial Title PDF File
2011-154 Approving the submittal of an application to the California State Department of Housing View
2011-153 Ordering the collection of delinquent 2010-11 special taxes in community facilities district 2005-1 (Laguna Ridge) by action to foreclose the lien of special tax View
2011-152 Finding the Gold's Gym rezone project No. EG-11-020 exempt from the California Environmental Quality Act Assessor Parcel number 119-1990-005 View
2011-151 Approving an extension to the project approvals for Vineyard at Madeira (EG-07-123) project no. EG-11-016 assessor parcel numbers: 132-2170-001 through 006 View
2011-150 Authorizing City Manager to execute a contract with Spinitar, Inc. View
2011-149 Authorizing City Manager to execute a construction contract with North West Surfacing View
2011-148 Authorizing City Manager to execute a consultant contract amendment with URS corporation View
2011-147 Authorizing City Manager to execute a contract with the County of Sacramento View
2011-146 Waiving the informal solicitation requirements per Elk Grove Municipal Code Section 3.42.130 (B) View
2011-145 Amending the Fiscal Year 2011-12 Information Technology Fund Budget View
2011-144 Authorizing City Manager to execute a contract with Les Schwab Tires Centers of California, Inc. View
2011-143 Appointing Kimberly Garth-James to the Sacramento Regional Human Rights/Fair Housing Commission Advisory Board View
2011-142 Adopting legal descriptions and map of City Council Member Residency Districts View
2011-141 Authorizing City Manager to execute a fee deferral agreement with Sacramento Motor Cars, LLC D.B.A. Mazda of Elk Grove View
2011-140 Authorizing City Manager to execute an economic incentive agreement with Sacramento Motor Cars View
2011-139 Raising public awareness of the imminent health and safety concerns for bullied children View
2011-138 Amending the Fiscal Year 2011-12 budget View
2011-137 Authorizing City Manager to execute a contract with the Sacramento Municipal Utility District View
2011-136 Authorizing City Manager to execute a contract amendment with the Western Area Power Administration View
2011-135 Amending the Fiscal Year 2010-15 Capital Improvement Program to allocate $500,000 to the Corporation Yard Improvements Program View
2011-134 Authorizing City Manager to execute a memorandum of understanding and related agreements with the Sacramento Transportation Authority View
2011-133 Authorizing City Manager to execute a contract agreement with Inter-state Oil Company, Inc. View
2011-132 Authorizing City Manager to submit a Grant Application to the US Department of Justice View
2011-131 Authorizing City Manager to execute a three-year contract with Van Scoyoc Associates, Inc. View
Resolution No. Partial Title PDF File
2011-169 Establishing the criteria for the Annual Mayor's Volunteer Awards and authorizing to solicit nominations View
2011-168 Approving a funding commitment up to the amount of $5,600,000 from the City's Affordable Housing Fund View
2011-167 Approving a letter of public convenience and necessity for a type 21 off-sale General License for Target View
2011-166 Ratifying the interim agreement between the City of Elk Grove and the Elk Grove Police Managers' Association View
2011-165 Entering into a letter agreement between the City of Elk Grove and John Mourier Construction, Inc. View
2011-164 Finding the Elk Grove Rain Garden Plaza Project exempt from Environmental Review View
2011-163 Authorizing City Manager to execute a construction contract with FBD Vanguard Construction View
2011-162 Amending the Fiscal Year 2011-12 Budget for annexation expenses and revenue for various financing districts View
2011-161 Declaring its intention to levy street maintenance assessments Zone 3-E (Eastern Area), Annexation No. 16 View
2011-160 Declaring its intention to annex territory to Community Facilities District No. 2003-2 (Police Services) View
2011-159 Declaring its intention to annex territory to Community Facilities District No. 2006-1 (Maintenance Services) View
2011-158 Authorizing City Manager to sign a memorandum of agreement for continued funding of the South Sacramento Habitat Conservation Plan View
2011-157 Rejecting all bids for the Elk Grove Creek Trail Improvements Project (Falcon Meadow to Markofer School) (PT0123) View
2011-156 Waiving the formal request for proposal procedures per Elk Grove Municipal Code Section 3.42.140 (B)(6) View
2011-155 Authorizing City Manager to execute the necessary documents with Travelers Property Casualty Company of America View
Resolution No. Partial Title PDF File
2011-189 Authorizing City Manager to execute an Economic Development Incentive agreement with Lasher Auto Group View
2011-188 Adopting and levying revised Swainson's Hawk Mitigation Impact Fees View
2011-187 Certifying an environmental impact report for the Swainson's Hawk Fee Update View
2011-186 Approving the fiscal year 2010-11 Consolidated Annual performance and Evaluation Report View
2011-185 Authorizing City Manager to execute a master services agreement with the Sacramento Society for the prevention of cruelty to animals View
2011-184 Finding the Old Town Stub (9070 Elk Grove Boulevard) Drainage Improvements Project Exempt from environmental review under the California Environmental Quality Act View
2011-183 Accepting the Asphalt Concrete Overlay and Curb Ramp Improvements 2010 Project View
2011-182 Finding no further review required for the extension of approvals for the Laguna Creek Courtyard Project View
2011-181 Authorizing the Finance Director to exercise the sale and disposal of surplus city property View
2011-180 Appointing Marie Brown and Randi Hines as voting members, and James White as an alternate member, to the Historic Preservation Committee View
2011-179 Establishing the Elk Grove Best in Business Award Program View
2011-178 Establishing and defining the scope of a multicultural committee View
2011-177 Setting forth a commitment to obesity prevention View
2011-176 Approving a nexus study and establishing the amount of fees relative to the Laguna Ridge Supplemental Park Fee (LRSPF) View
2011-175 Adopting the Americans with Disabilities act application and appeals process View
2011-174 Authorizing City Manager to accept a grant award from the Office of Traffic Safety View
2011-173 Finding the asphalt concrete overlay and rubberized emulsion aggregate Slurry Seal Project exempt from environmental review View
2011-172 Accept the neighborhood Livability (Speed Control) Improvement Project as complete View
2011-171 Authorizing City Manager to execute an agreement with the Sacramento Metropolitan Chamber of Commerce for participation in the Metro-Pulse Program View
2011-170 Authorizing City Manager to execute an economic incentive agreement with California Correctional Health Care Services View
Resolution No. Partial Title PDF File
2011-209 Appointing Lyndon Hawkins as the City of Elk Grove Board of trustees member View
2011-208 Adopting the revised "City of Elk Grove City Council Norms and Procedures Manual" View
2011-207 Declaring the necessity and authorizing the commencement of eminent domain proceedings View
2011-206 Approving addenda 1, 2 and 3 and an amendment to mitigation measure MM 3.4.4 to the Grant Line Road Widening Project View
2011-205 Approving the second amendment to the 2011-12 Community Development Block Grant View
2011-204 Authorizing City Manager to execute a construction contract with CW Fox Construction, Inc. View
2011-203 Ratifying the expenditure of funds to union bank in the amount of $30,977.72 View
2011-202 The fiscal year 2011-12 budget for annexation expenses and revenue for various financing districts View
2011-201 Declaring its intention to levy street maintenance assessments zone 3-F (Eastern Area), Annexation No. 17 View
2011-200 Declaring its intention to annex territory to community facilities district no. 2003-2 View
2011-199 Declaring its intention to annex territory to community facilities district no. 2006-1 View
2011-198 Determining to levy street maintenance assessments in Street Maintenance District No. 1 Zone 3E - Eastern Area (Annexation No. 16) View
2011-197 Declaring the results of the Special Election held on October 12, 2011, and ordering the annexation of territory to Community Facilities District No. 2003-2 (Police Services) (Annexation No. 20) View
2011-196 Calling a Special 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. 2003-2 View
2011-195 Declaring the results of the Special Election held on October 12, 2011, and ordering the annexation of territory to Community Facilities District No. 2006-1 View
2011-194 Calling a Special 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. 2006-1 View
2011-193 Approving the distribution of 18.6 treatment capacity bank sewer credits to the First Baptist Church of Elk Grove Project View
2011-192 Adopting the Mitigated Negative Declaration and Mitigation Monitoring and Reporting program and approving the Laguna Creek Trail - Camden Spur Project View
2011-191 Accepting the Human Resources Tenant Improvements Project as complete View
2011-190 Amending the Fiscal Year 2011-12 budget and 2011-16 Capital Improvement Program View
Resolution No. Partial Title PDF File
2011-225 Amending exhibit a of Resolution No. 2011-106 View
2011-224 Approving an update to the fee schedule for planning and building services View
2011-223 Approving a tentative subdivision map for Tuscan Ridge (EG-11-015) View
2011-222 Approving a tentative subdivision map for Zgraggen Ranch (EG-11-005) View
2011-221 Approving a tentative subdivision map for Arbor Ranch (EG-10-060) View
2011-220 Approving a tentative subdivision map for McGeary Ranch (EG-10-059) View
2011-219 Approving Specific Plan amendments for the Laguna Ridge Phase 3 View
2011-218 Approving General Plan amendments for the Laguna Ridge Phase 3 View
2011-217 Finding the Laguna Ridge Phase 3 subdivision projects View
2011-216 Suspending transit fares on local fixed routes and local paratransit services View
2011-215 Approving the 2011-12 Transportation Development Act (TDA) claim View
2011-214 Authorizing City Manager to execute an agreement with Sutter Medical Foundation View
2011-213 Authorizing the submittal of an application to the California State Department of Housing and Community Development for funding the CALHOME program View
2011-212 Finding the Neighborhood Livability (Speed Control) Improvement Phase 2 and 3 View
2011-211 Vacating an easement for bicycle and pedestrian purposes on the Laguna Springs Corporate Center Phase 3 Project View
2011-210 Finding the Elk Grove Teen Center USA replacement window project View
Resolution No. Partial Title PDF File
2011-266 Approving and confirming the report of delinquent special assessment View
2011-265 Establishing a new levy of cost related to nuisance abatement actions View
2011-264 Authorizing the City Manager to execute a fee deferral agreement with Pappas Investments View
2011-263 Authorizing the Mayor to execute an acquisition agreement with JJV, LLC View
2011-262 Approving the Storm Drainage Master Plan View
2011-261 Certifying an Environmental Impact Report for the Storm Drainage Master Plan View
2011-260 Determining to Levy Street Maintenance Assessments in Street Maintenance View
2011-259 Declaring the results of the special election held on December 14, 2011, and ordering the annexation of territory to community facilities View
2011-258 Calling a special election to submit to the qualified electors the question of levying a special tax View
2011-257 Declaring the results of the special election held on December 14, 2011, and ordering the annexation of territory to community facilities View
2011-256 Calling a special election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to the community facilities View
2011-255 Approving a design review, variance, and minor deviation for the BP Arco Project View
2011-254 Finding the BP Arco Project (EG-08-060) exempt from the California Environmental Quality Act View
2011-253 Approving a tentative parcel map for the Albiani Justamere Tentative Parcel Map View
2011-252 Finding the Albiani Justamere Tentative Parcel Map Project exempt from the California Environmental Quality Act View
2011-251 Approving a specific plan amendment for the Lasher Auto Group Project View
2011-250 Finding the Lasher Auto Group Project consisting of a specific plan amendment and rezone exempt from the California Environmental Quality Act View
2011-249 Approving a variance for 10294 Wrangler Drive View
2011-248 Waiving the formal solicitation requirements per Elk Grove Municipal Code Section 3.42.180(B)3 View
2011-247 Authorizing the amendment and restatement of the City of Elk Grove's governmental 457(B) deferred compensation plan View
2011-246 Approving the annual development impact fee report for fiscal year 2010-11 and making findings required by the mitigation fee act View
2011-245 Amending the Fiscal Year 2011-12 Budget, allocating funds and authorizing the City Manager to execute a contract with creative bus sales for two paratransit buses View
2011-244 Authorizing the City Manager to execute a sub recipient agreement with the Sacramento Area Council of Governments (SACOG) View
2011-243 Authorizing the City Manager to implement the Transit Advertising Policy View
2011-242 Finding the Elk Grove Creek Pipe outfalls and Dry Well Installations Drainage Improvements Project View
2011-241 Approving parcel map NO. 11-026, Bakey Parcel Map View
2011-240 Approving parcel map NO. 11-023, Jones Parcel Map View
2011-239 Authorizing the City Manager to execute a consultant contract amendment with URS corporation View
2011-238 Authorizing the City Manager to execute a reimbursement agreement with the Sacramento County Water Agency View
2011-237 Approving addenda 1 and 2 to the Elk Grove Boulevard / State Route 99 Interchange Modification Project Environmental Impact Report View
2011-236 Authorizing the City Manager to execute a one-year agreement with HTA Science & Engineering, INC. View
2011-235 Authorizing the City Manager to accept an appropriation from the state supplemental law enforcement services fund View
2011-234 Authorizing the City Manager to execute the first amendment to Contract No. C-07-188 with Redflex Traffic Systems, INC. View
2011-233 Authorizing the City Manager to execute a purchase requisition with Dell Marketing, L.P. View
2011-232 Authorizing the City Manager to accept an appropriation from the California Office of Traffic Safety via the Citrus Heights Police Department View
2011-231 Authorizing the City Manager to execute a three-year contract with the Sign Center of Elk Grove View
2011-230 Authorizing the City Manager to execute a three-year contract with Elk Grove Buick GMC of Elk Grove View
2011-229 Authorizing the City Manager to execute the necessary documents to amend the Financial Advisory Services Contract with KNN Public Finance View
2011-228 Authorizing the destruction of certain records retained by the Finance Department View
2011-227 Authorizing the City Manager to execute a three-year contract with Elk Grove Ford View
2011-226 Authorizing the City Manager to execute a settlement agreement and reimbursement agreement with Reyen and Bardis (Laguna Ridge) LP View