2013 Resolutions

2013 Resolutions

Resolution No. Partial Title PDF File
2013-20 Appointing Iqbal Badwalz to the Sacramento Regional Human Rights / Fair Housing Commission Advisory Board View
2013-19 Adopting the 2013-14 legislative principles and procedures View
2013-18 Finding the amendments to title 23 of the Elk Grove Municipal Code related to cottage food operations exempt from the California Environmental Quality Act View
2013-17 Endorsing the next economy capital region prosperity plan and authorizing the City Manager to align the City's economic development efforts in support of its implementation View
2013-16 Amending the 2012-17 Capital Improvement Program; and authorizing the City Manager to enter into an agreement with the State of California and any amendments thereto, for the project entitled assessing the use of dry wells as an integrated low impact development tool for reducing stormwater runoff while protecting groundwater quality in urban watersheds View
2013-15 Finding the Waterman Road Accessibility Improvement Project exempt from environmental review under the California Environmental Quality Act; Authorizing the City Manager to execute a construction contract with Sierra National Construction, inc for the 9716 Waterman Road Accessibility Improvements Project, authorizing the City Manager to execute a construction contract with the second lowest bidder if Sierra National Construction Inc does not meet filing obligations, and amending the Fiscal Year 2012-17 Capital Improvement Program and the fiscal year 2012-13 budget View
2013-14 Authorizing the City Manager to submit a grant application to the department of resources recycling and recovery for a local government waste tire amnesty grant program View
2013-13 Authorizing the City Manager to execute a consultant contract amendment with EBA engineering for the Special Waste Collection Center Project View
2013-12 Approving amendments to the loan agreement and regulatory agreement for the Ridge Apartments to allow two unrestricted employee units, contingent on California Tax Credit Allocation Committee approval, and authorizing the City Manager to complete the necessary amendments to loan documents to effectuate the change View
2013-11 Authorizing the City Manager to submit the necessary documents to the California Office of traffic safety to apply for grant funding for concentrated traffic enforcement strategies and amend the Police Departments fiscal year 2013-14 budget to appropriate grant funds View
2013-10 Authorizing the City Manager to submit the necessary documents to the U.S. Department of Justice Drug Enforcement Administration to apply for grant funding for Marijuana Eradication and amend the police departments fiscal year 2012-13 budget to appropriate grant funds View
2013-9 Accepting determinations of the City Engineer finding three responses to the Civic Center Aquatics Complex request for qualifications as qualified View
2013-8 Appointing Robert Trigg as the City of Elk Grove District 4 Council Member View
2013-7 Finding that the Elk Grove Boulevard at Elk Grove-Florin Road Bus Turnout Project is exempt from CEQA pursuant to state CEQA guidelines section 15301; Authorizing the City Manager to execute a construction contract with F. Loduca Company for the Elk Grove Boulevard at Elk Grove-Florin Road Bus Turnout Project; and Authorizing the City Manager to execute a construction contract with the second lowest bidder if F. Loduca Company does not meet filing obligations View
2013-6 Authorizing the City Manager to execute the first contract amendment with Szeremi Street Sweeping Service View
2013-5 Accepting the Citywide Bus Stop Improvements Project - Phase 2 as complete View
2013-4 Finding that the transitional house rehabilitation project is exempt from CEQA pursuant to state CEQA guidelines section 15301 (Existing Facilities) and authorizing the City Manager to execute a construction contract with Colton Construction for the transitional housing rehabilitation project View
2013-3 Authorizing the City Manager to provide each of the seven high schools a $500 sponsorship that goes directly to the grad night expenses, in a total not to exceed $3,500 View
2013-2 Authorizing the support for $2,490,233 of proposition 1b bond funds for the replacement of three transit buses, the rehabilitation of twelve transit buses and onboard surveillance camera systems View
2013-1 Authorizing the finance director to exercise the sale or otherwise dispose of city property in the form of law enforcement vehicles, law enforcement equipment, and transit buses View
 
Resolution No. Partial Title PDF File
2013-39 Approving an updated animal services fee schedule to include changes to sections A Cat and Dog License and H Miscellaneous View
2013-38 Authorizing the City Manager to submit a signed resolution, authorized agent form, assurances, and financial management forms to allow for California Department of Emergency Management to award $500,000 of Proposition 1B bonds for the construction of secure employee parking area on the north side of the Corporation Yard View
2013-37 Authorizing the City Manager to execute a memorandum of understanding with Consumnes Community Services District (CCSD) regarding the collection of certain building and plan check fees on behalf of CCSD's Fire and Parks Department View
2013-36 Designating the Public Works Director as the City's representative on the Sacramento Stormwater Quality Partnership Steering Committee and the Engineering Services Manager as the alternate representative View
2013-35 Finding the 2013 Citywide Curb Ramp Accessibility Improvement project exempt from the California Environmental Quality Act; Authorizing the City Manager to execute a construction contract with David Engineering Construction Inc; Authorizing the City Engineer to approve change orders; and authorizing the City Manager to execute a construction contract with the second lowest bidder if David Engineering Construction, Inc, does not meeting filing obligations View
2013-34 Accepting the 2012 Slurry Seal project WPR004 as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-33 Dispensing and waiving the competitive bidding process and authorizing the City Manager to execute a contract with Granicus, Inc. for streaming media services for a period of three years with one three-year renewal View
2013-32 Authorizing the City Manager to submit application(s) for all CalRecycle grants for the next five years for which the City of Elk Grove is eligible View
2013-31 Appointing and confirming representation of council members to various regional governing boards View
2013-30 Waiving the portion of provision III.A of the affordable housing loan program guidelines related to accumulating a $5 million fund balance in favor of a $2 million accumulation prior to releasing a request for proposals View
2013-29 Waiving the code compliance inspection fee totaling $151 for 9299 East Stockton Boulevard, Suite 30 View
2013-28 Amending the fiscal year 2012-13 budget and fiscal years 2012-17 Capital Improvement Program, and position classification plan View
2013-27 Declaring its intent to levy street maintenance assessments View
2013-26 Approving the abandonment of the remaining portion of the easement for transportation and distribution of electrical energy as reserved from the abandonment of a portion of West Stockton Boulevard by Resolution No. 2008-237 View
2013-25 Authorizing the City Manager to execute a cooperative agreement with the State of California Department of transportation for the Elk Grove Boulevard/State Route 99 Interchange Modification Project View
2013-24 Authorizing the City Manager to execute a construction contract with New Image Landscape Company for the tree removal at Elk Grove Boulevard/State Route 99 Project and authorizing the City Engineer to approve change orders and authorizing the City Manager to execute a construction contract with the second lowest bidder if New Image Landscape Company does not meet filing obligations View
2013-23 Establishing a fee to recover costs incurred when liens are recorded against a property for delinquent code enforcement fees View
2013-22 Dispensing with the formal solicitation procedure per Elk Grove Municipal Code Section 3.42.180(B)(3) and authorizing the City Manager to execute a memorandum of understanding between the City of Elk Grove, Sacramento County and the cities of Folsom and Sacramento for the purchase of emergency operations and software and maintenance over a three-year period View
2013-21 Authorizing the City Manager to execute a purchase requisition with Brazos Technology for the purchase of handheld electronic citation devices in the amount not to exceed $87,000 View
Resolution No. Partial Title PDF File
2013-59 Designating that the seat for the director-at-large and its alternate shall run concurrently with the Mayor and Vice Mayor positions for representation on the Board of Sacramento Area Commerce and Trade Organization View
2013-58 Adopting the 2012 Climate Action Plan View
2013-57 Amending the City of Elk Grove General Plan to add the Stainability Element View
2013-56 Certifying a subsequent environmental impact report for the Sustained-yield Element and Climate Action Plan View
2013-55 Approving the affordable housing nexus study and establishing the amount of fees relative to the affordable housing fee for new nonresidential development View
2013-54 Approving the affordable housing nexus study and establishing the amount of fees relative to the affordable housing fee for new residential development View
2013-53 Approving the adjustment of the 2010 census designated urban boundaries for transportation purposes View
2013-52 Authorizing the City manager to execute a construction contract with 3D Data Com for the emergency operations center - traffic, CCTV traffic monitoring camera installation project and authorizing the City Engineer to approve change orders and authorizing the City Manager to execute a construction contract with the second lowest responsible bidder if 3D Data Com does not meet execution requirements View
2013-51 Accepting the Future Civic Center Demolition Project as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-50 Accepting the rooftop water heater replacement project as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-49 Accepting the Laguna Creek Trail Connection at Camada Court Improvement Project as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-48 Authorizing the City Manager to submit a grant application to the U.S. Department of Justice and to execute all documents necessary to receive $140,680 in grant funding for a domestic violence response team View
2013-47 Dispensing with the formal solicitation procedure per Elk Grove Municipal Code Section 3.42.180(B)(4) and authorizing the City Manager to execute a purchase requisition with Absolute Surveillance for the purchase of a portable video surveillance system View
2013-46 Finding the proposed amendment to the General Plan is exempt from the California Environmental Quality Act and adopting the proposed amendment to General Plan Policy LU-32 for the southeast policy area View
2013-45 Authorizing the City Manager to execute a consent to representation letter authorizing the law firm of Kronick, Moskovitz, Tiedemann & Girard's concurrent representation of the City of Elk Grove and Capital Nursery Company in relation to potential land use designation change and/or re-zoning of Capital Nursery's property, consistent with the California rules of professional conduct governing attorneys View
2013-44 Approving identified streets for speed control measures and directing staff to proceed with design and construction for the top ranked streets View
2013-43 Approving the application for grant funds from section 190 grade separation funds for the Grant Line Road Widening Project and authorizing the City Manager to act as the City's signatory for such grant View
2013-42 Approving addendum 4 to the Grant Line Road Widening Project Mitigated Negative Declaration and approving the proposed project as modified by the addendum View
2013-41 Amending the fiscal year 2012-13 budget and the 2012-17 Capital Improvement Program for the Elk Grove Creek Trail Crossing at State Route 99 project, and authorizing the City Manager to execute a construction contract with R&L Brosamer, Inc for the Elk Grove Creek Trail Crossing at State Route 99 project; and authorizing the City Engineer to approve change orders. View
2013-40 Authorizing the City Manager to execute an agreement with the Central Valley Farmland Trust for the acquisition and management of conservation easements View
Resolution No. Partial Title PDF File
2013-79 Authorizing the City Manager to submit an application for $135,000 to the California Department of Transportation for federal transit administration section 5310 Elderly and disabled specialized transportation program funds for the purchase of three replacement e-vans minivans View
2013-78 Declaring its intention to levy street maintenance assessments Zone 5, annexation No. 6 View
2013-77 Declaring its intention to levy street maintenance assessments Zone 3-H, annexation No. 19 View
2013-76 Declaring its intention to annex territory to community facilities District No. 2003-2 and to levy a special tax to pay for certain police services View
2013-75 Declaring its intention to annex territory to community facilities District No.. 2006-1 and to levy a special tax to pay for certain maintenance services View
2013-74 Dispensing with the RFP process and authorizing the City Manager to execute a second amendment to contract with solutions for transit for GFI reporting project in the amount of $50,100 View
2013-73 Supporting reorganization of the Solid Waste Advisory Committee/AB 939 Local Task Force rules and structure View
2013-72 Dispensing with competitive bidding and authorizing the City Manager to execute a contract amendment with Infosend for utility billing goods and services, extending the contract for one three year term View
2013-71 Authorizing the City Manager to execute the necessary documents to renew the master agreement with Sjoberg Evashenk Consulting, Inc. for internal audit services View
2013-70 Accepting the transitional housing rehabilitation project on Jonell Court as complete and authorizing the Housing Program manager to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-69 Accepting the Tree Removal at Elk Grove Boulevard/State Route 99 interchange project WTR005 as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-68 Approving subdivision No. 04-727.03, Franklin Crossing Village 3 Final Map and authorizing the City Manager to execute the Subdivision Improvement Agreement View
2013-67 Finding that no further environmental review is required under the California Environmental Quality Act for the school street alley storm drainage improvements project (WDR007); Authorizing the City Manager to execute a construction contract with Sierra National construction DBA Sierra National Asphalt; Authorizing the City Engineer to approve change orders; Authorizing City Manager to execute a construction contract with Glissman Excavating, the second lowest bidder, if Sierra National Construction DBA Sierra National Asphalt does not meet filing obligations View
2013-66 Authorizing the City Manager to submit a grant application to the Sacramento Office of Emergency Services State Homeland Security Grant Program for an incident response vehicle and execute all documents necessary to receive up to $246,000 in eligible grant funding View
2013-65 Authorizing the City Manager to request a federal transit administration grantee transfer of nine 2005 Orion 40' CNG buses from Georgia Regional Transportation Authority and authorizing staff to expend up to $500,000 in transit grant funding. View
2013-64 Determining to levy street maintenance assessments in street maintenance District No. 1 View
2013-63 Authorizing the Mayor, on behalf of the City of Elk Grove, to sign an open letter to the California Legislature in support of California Environmental Quality Act modernization View
2013-62 Finding that no further environmental review is required under the California Environmental Quality Act for the Emerald Park Drive Storm Drain Improvement Project (WPR001); Authorizing the City Manager to execute a construction contract with Martin General Engineering; Authorizing the City Engineer to approve change orders; and authorizing the City Manager to execute a construction contract with the second lowest bidder if Martin General Engineering does not meet its obligations to execute the contract View
2013-61 Determining the annexation of territory to community facilities District No. 2005-1 and levying a special tax to pay for certain facilities and services View
2013-60 Ratifying certifications and assurances sent to the California Department of Transportation for public transportation, modernization, improvement and service enhancement account funds, to reimburse the city for expenses incurred in the purchase of one new 40 foot transit bus in FY 2011 View
 
Resolution No. Partial Title PDF File
2013-100 Adopting and amending the fiscal year 2013-14 investment policy View
2013-99 Providing for the levy of special taxes or assessments for fiscal year 2013-14, and directing the clerk to file lists of parcels subject to the special taxes or assessments, including the amount of taxes or assessments to be levied on each parcel, with the county auditor View
2013-98 Levying assessments in the city of Elk Grove Street Maintenance District No. 1 for fiscal year 2013-14 View
2013-97 Approving a use policy for the Old Town Plaza and authorizing the City Manager to execute use and license agreements for temporary use of the site View
2013-96 Approve a tentative subdivision map and design review subdivision layout for Madeira South Lot A View
2013-95 Approving a specific plan amendment for the Madeira South Lot A Project View
2013-94 Finding the Madeira South Lot A Project exempt from the California Environmental Quality Act View
2013-93 Authorizing the renewed designation of the Sacramento Regional Recycling Market Development Zone as a recycling market development zone View
2013-92 Authorizing the City Manager to execute a use agreement for use of the Old Town Plaza during the Old Town Elk Grove Foundation's annual Chili Festival View
2013-91 Dispensing with competitive bidding per the Elk Grove Municipal Code and authorizing the City Manager to execute a three year contract with University Enterprises, INC., for student assistant services View
2013-90 Authorizing the City Manager to execute an agreement with Veri pic for electronic evidence software for the Elk Grove Police Department View
2013-89 Authorizing the City Manager to dispense with the competitive bid process and execute an eighteen month contract extension with Phoenix Group Information Systems for parking citation processing View
2013-88 Setting the amount of the July 1, 2013 solid waste rate adjustment at an amount less than the full amount previously authorized View
2013-87 Approving the adoption of the 2013-2018 consolidated plan and 2013-2014 action plan and authorizing the City Manager to execute and file all documents required to receive US Department of Housing and Urban Development Community Development Block Grant Funding View
2013-86 Rejecting all proposals/bids presented for the lease and maintenance of multi-function copiers and laser printers View
2013-85 Dispensing with competitive bidding per the Elk Grove Municipal Code and authorizing the City Manager to execute the necessary documents to amend the contract with emergency vehicle outfitters of Elk Grove for the installation and repair of emergency response equipment and safety lighting for city vehicles, extending the contract for two years and authorizing an expenditure of funds not-to-exceed $530,000 View
2013-84 Authorizing the Finance Director to sale or otherwise dispose of surplus city property in the form of law enforcement vehicles, law enforcement equipment, and transit buses View
2013-83 Authorizing the City Manager to accept a funding allotment in the amount of $365,332 from the state of California Department of General Services for the purchase of 9-1-1 communications equipment and amend the Police Department's revenue and expense budget in the amount of $365,332 View
2013-82 Approving subdivision No. 04-702, Celine Estates Final Map and authorizing City Manager to execute the subdivision improvement and maintenance and access agreements View
2013-81 Authorizing the City Manager to execute a construction contract with Mountain F. Enterprises, INC. for the tree and vegetation removal on the Laguna West Levees East of interstate 5 and south of Elk Grove Boulevard Project (WDR020) in the amount of $25,444; and authorizing the City Engineer to approve change orders not-to-exceed $4,350; and authorizing the City Manager to execute a construction contract with the second lowest bidder if Mountain F. Enterprises, INC., does not meet filing obligations View
2013-80 Finding the Elk Grove Boulevard Sidewalk Infill between Waterman Road and Kent Street Project (WAC001) Exempt from the California Environmental Quality Act; Authorizing the City manager to execute a construction contract with F. Loduca company in the amount of $110,725; and authorizing the City Engineer to approve change orders not-to-exceed $16,010; and authorizing the City Manager to execute a construction contract with the second lowest bidder if F. Loduca Company does not meet filing obligations View
Resolution No. Partial Title PDF File
2013-123 Adopting the revised "City of Elk Grove City Council Norms and Procedures Manual" to implement a Key to the City program View
2013-122 Approving a conditional loan commitment of two million dollars from the city's affordable housing fund and/or very low income housing trust fund for the Avery Gardens Apartments Affordable Housing Development by Pacific West Communities, inc. View
2013-121 Authorizing the City Manager to submit a grant application to the Department of Resources Recycling and Recovery (Calrecycle) for local government household hazardous waste 21st cycle grant View
2013-120 Finding that no further environmental review is required under the California Environmental Quality Act for the Waterman Road Culvert replacement project; Authorizing the City Manager to execute a construction contract with F. Loduca Company; Authorizing the City Engineer to approve change orders; And authorizing the City Manager to execute a construction contract with the second lowest bidder if F. Loduca Company does not meet filing obligations; and amending the FY2012-13 budget and FY2013-17 CIP View
2013-119 Accepting the emergency operations center - traffic, CCTV Traffic Monitoring Camera Installation Project (EOC002) as complete and authorizing the City Engineer to prepare and the City Clerk to file the Notice of Completion with the Sacramento County Recorder View
2013-118 Authorizing the City Manager to execute a contract amendment with Willdan Engineering exercising a one-year extension option, adding federal regulatory requirements, creating a fixed compensation fee for reviewing development applications, providing for additional staff classifications, and other contract revisions View
2013-117 Approving the fiscal year 2013-2014 Transportation Development Act (TDA) claim and authorizing submission by the City Manager, or designee, to the Sacramento Area Council of Governments for Local Transportation Funds and State Transit Assistance Funds View
2013-116 Authorizing the City Manager to execute the subrecipient agreement with the Sacramento Area Council of Governments and submit for allocation for the rolling stock rehabilitation of 12 Georgia Regional Transit Administration Buses View
2013-115 Approving a one-time waiver of the affordable housing loan program guidelines policy requiring a recommendation from the affordable housing loan committee in order to consider a project loan commitment View
2013-114 Adopting the Fiscal Year 2013-14 Budget, the fiscal year 2013-14 through fiscal year 2017-18 Capital Improvement Plan and the annual appropriations limit View
2013-113 Determining to levy street maintenance assessments in Street Maintenance District No. 1 (Zone 5-C - Laguna Ridge Area - Annexation No. 5) View
2013-112 Determining to levy street maintenance assessments in Street Maintenance District No. 1 (Zone 3H - Eastern Area - Annexation No. 19) View
2013-111 Declaring the results of the Special Election held on June 12, 2013 and ordering the annexation of territory to Community Facilities District No. 2003-2 View
2013-110 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
2013-109 Declaring the results of the special election held on June 12, 2013 and ordering the annexation of territory to Community Facilities District No. 2006-1 View
2013-108 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
2013-107 Confirming the written report of fiscal year 2013-14 service charges and establishing fiscal year 2013-14 service charges for certain miscellaneous extended services within the Laguna West Service Area View
2013-106 Authorizing the City Manager to appoint the City Representative to the Senior Center of Elk Grove, INC. View
2013-105 Authorizing the City Manager to execute a three year contract with Rockwood Consulting for the City Newsletter Services View
2013-104 Authorizing the City Manager to execute a construction contract with Western Engineering for the Grant Line Access Road Project (WTR006); and authorizing the City Engineer to approve change orders; and authorizing the City Manager to execute a construction contract with the second lowest bidder if Western Engineering does not meet filing obligations View
2013-103 The Police department office space project and City Hall entrance doors project exempt from the California Environmental Quality Act and directing the filing of a notice of exemption, amending the 2012-17 Capital Improvement Program to increase the project budget; Authorizing the City Manager to execute a construction contract with Peterson Developments in an amount not-to-exceed $219,000; authorizing the City Engineer to approve change orders and authorizing the City Manager to execute a construction contract with American River Construction if Peterson Developments does not meet the contract execution requirements View
2013-102 Dispensing with competitive bidding and authorizing the City Manager to execute the necessary documents to amend the lock box services contract with Union Bank, extending the contract for one three year term and authorizing an expenditure View
2013-101 Determining the annexation of territory to community facilities district no. 2005-1 and levying a special tax to pay for certain facilities and services View
 
Resolution No. Partial Title PDF File
2013-147 Ordering the collection of Delinquent Special Taxes in the community facilities district 2005-1 (Laguna Ridge) by action to foreclose the lien of special tax and the waiving of interest and penalties on a delinquent property within the district View
2013-146 Finding that no further environmental review is required under the California Environmental Quality Act for the Storybook Woods Park Project; Amending the FY 13-14 budget and FY2013-18 Capital improvement program; authorizing the City Manager to execute a construction contract with Olympic land Construction View
2013-145 Approving and confirming the report of delinquent charges and authorizing the Finance Director to take necessary actions to effectuate the levy of delinquent charges identified in the report View
2013-144 Approving the adoption of amendment #1 to the 2013-14 budget for the community development block grant fund for both revenue and expense to $1,475,778 View
2013-143 Authorizing the mayor to execute amendment No. 3 to the employment agreement with Laura S. Gill for the position of City Manager View
2013-142 Ratifying the memorandum of understanding between the City of Elk Grove and the Elk Grove Police Managers Association dated July 1, 2013 through June 30, 2015 View
2013-141 Approving and confirming the report of delinquent special assessment and requesting Sacramento County to collect such charges on the fiscal year 2013-14 tax roll View
2013-140 Authorizing the City Manager to execute the first amendment for residential refuse and sharps collection and transportation to disposal facilities, and recyclables, green waste and e-waste collection, transportation, processing and marketing View
2013-139 Dispensing with competitive bidding and Authorizing the City Manager to execute a contract with the new flyer of America Inc. for three 40' compressed natural gas transit buses View
2013-138 Authorizing the City Manager to execute a construction contract with Teichert Construction for the Elk Grove Boulevard/State Route 99 Interchange modification project View
2013-137 Approving the final map for subdivision no. 10-016, N.J. Wilson Estates View
2013-136 Approving subdivision No. 02-353 and 04-589, Lakemont 8 and 25 and authorizing the City Manager to execute the subdivision improvement agreement View
2013-135 Accepting the 9716 Waterman Road accessibility improvements project (WAC004) as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-134 Declaring its intention to levy street maintenance assessments Zone 5, Annexation No. 7 View
2013-133 Declaring its intention to annex territory to community facilities district no. 2003-2 (Police Services) and to levy a special tax to pay for certain police services View
2013-132 Dispensing with the formal bidding requirements per Elk Grove Municipal Code section 3.42.180 and authorizing the City manager to execute a contract with Performance Automotive Group Inc., a California Corporation DBA Elk Grove Ford for the purchase of seven fiscal year replacement Ford police Interceptor Utility Vehicles and three replacement Ford Sedan Vehicles in an amount not-to-exceed $307,000, with an option to purchase an additional three vehicles for a total compensation amount not-to-exceed $404,000 View
2013-131 Authorizing the City Manager to submit a grant application to the U.S. Department of Justice for the purchase of police In-Car Radios and execute all documents necessary to receive $42,123 in eligible grant funding and amending the police department's fiscal year 2013-14 budget View
2013-130 Establishing a policy for the retention of records maintained by the police and fleet and facilities departments View
2013-129 Finding the proposed amendments to the conditions of approval for the Madeira East Tentative subdivision map exempt from the California Environmental Quality Act and approving the amended conditions of approval for the Madeira East Tentative Subdivision Map View
2013-128 Finding the proposed amendments to the conditions of approval for the Allen Ranch Tentative Subdivision Map exempt from the California Environmental Quality act and approving the amended conditions of approval for the Allen Ranch Tentative Subdivision Map View
2013-127 Approving a conditional use permit and determination of public convenience or necessity for Laguna 99 Shopping Center Wal-Mart Market View
2013-126 Finding no further California Environmental Quality Act review is necessary for the Laguna Ridge Town Center Rezone Project pursuant to section 15183 of Title 14 of the California Code of Regulations; and approving a general plan amendment, specific plan amendment, and amendment to the Elk Grove Town Center Rezone Project View
2013-125 Approving a specific plan amendment, amendment to the Elk Grove Town Center Design Guidelines, conditional use permit, tentative parcel map, design review and uniform sign program View
2013-124 Certifying a subsequent Environmental Impact Report for the Dignity Health Elk Grove Medical Campus Project View
 
Resolution No. Partial Title PDF File
2013-170 Adopting the service interruption policies and procedures and a cost recovery fee for service interruptions View
2013-169 Revising the existing Economic Development Incentive Program View
2013-168 Authorizing the City Engineer to approve change orders for the construction contract with Martin general Engineering for the Emerald Park Drive Storm Drain Improvement Project View
2013-167 Accepting the Willard Parkway - Elk Grove Boulevard Median Landscaping project as complete authorizing the City Engineer to prepare and the City Clerk to file a notice of completion with the Sacramento County Recorder View
2013-166 Accepting the Library Stair and exterior waterproofing refurbishment project as complete authorizing the Public Works Director to prepare and the City Clerk to file a notice of completion with the Sacramento County Recorder View
2013-165 Accepting the tree and vegetation removal on the Laguna West Levees east of interstate 5 and south of Elk Grove Boulevard Project as complete, and authorizing the City Engineer to prepare and the City Clerk to file a notice of completion with the Sacramento County Recorder View
2013-164 Accepting the School Street alley Storm Drainage Improvements Project as complete, and authorizing the City Engineer to prepare and the City Clerk to file a notice of completion with the Sacramento County Recorder View
2013-163 Accepting the amended 2013 Citywide Curb Ramp Accessibility Improvement Project as complete and authorizing the City Engineer to prepare a notice of completion and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-162 Accepting the Elk Grove Boulevard at the Elk Grove-Florin Road bus turnout project as complete and authorizing the City Engineer to prepare a notice of completion and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-161 Amending the fiscal year 2013-14 budget and 2013-18 Capital Improvement Program for the Elk Grove-Florin road and East Stockton intersection realignment project exempt from the California Environmental Quality Act and directing the filing of a notice of exemption View
2013-160 Authorizing the City Manager to execute a three year master agreement with the option for one three year extension with Ray A. Morgan Company for the lease and maintenance of multi-function printers, and maintenance of wide format and laster printers, and authorizing the City Manager to execute related documents View
2013-159 Declaring its intention to levy street maintenance assessments zone 3-I View
2013-158 Declaring its intention to annex territory to community facilities district no. 2003-2 (Police services) and to levy a special tax to pay for certain police services View
2013-157 Declaring its intention to annex territory to community facilities district no. 2006-1 (Maintenance services) and to levy a special tax to pay for certain maintenance services View
2013-156 Authorizing the City Manager to certify, execute and file and and all documents required to participate in Northern California Cities Self Insurance Fund workers' compensation program View
2013-155 Authorizing the City Manager to execute the necessary documents to join the Joint Powers Authority known as Northern California Cities Self Insurance fund, and further authorizing the City Manager to appoint city employees to NCCSIF's boards and committees View
2013-154 Authorizing the City Manager to execute an agreement with Miwall Corporation and an agreement with Proforce Marketing for the supply of ammunition for the Elk Grove Police Department View
2013-153 Authorizing the City manager to accept grant funding from the Allstate Foundation and execute all documents necessary to receive $6,000 in grant funding View
2013-152 Authorizing the City Manager to execute a three year agreement with Foothill Transcription Company, inc for police transcription services View
2013-151 Authorizing the City Manager to execute the sub-recipient agreement with the Sacramento Area Council of Governments and submit for allocation for the replacement of three transit buses View
2013-150 Authorizing the City Manager to enter into a lease agreement with MV Transportation, Inc. for use of the city facility at 10260 Iron Rock Wy to provide public transportation services View
2013-149 Authorizing the City Manager to execute the sub-recipient agreement with the Sacramento Area Council of Governments and submit for reimbursement for activities related to the Transportation Management Association View
2013-148 Amending the fiscal year 2013-14 information technology fund budget to reflect revenue and expenditures related to funds awarded from the Sacramento Metropolitan Cable Television Commission in the amount of $96,621.37 View
 
Resolution No. Partial Title PDF File
2013-187 Finding no further California Environmental Quality Act (CEQA) review is necessary for the Soares Parcel Map project pursuant to section 15183 of title 14 of the California Code of Regulations; and approving a tentative parcel map for the Soares Tentative Parcel Map Project View
2013-186 Approving the fiscal year 2012-13 consolidated annual performance and evaluation report (Caper) View
2013-185 Authorizing the City Manager to grant a right-of-entry to Family Real Property LP for the construction of drainage facilities on city owned property View
2013-184 Dispensing with the formal request for proposal requirements and authorizing the City Manager to execute the second amendment to the Master Services Contract with Consumnes Community Services District for Landscaping, Trail and Park design services View
2013-183 Authorizing the City Manager to execute a memorandum of understanding and related agreements with the Sacramento transportation authority for measure A on-going annual programs expenditures View
2013-182 Authorizing the City manager to execute an economic development treatment capacity bank program agreement with the Sacramento Regional County Sanitation District View
2013-181 Authorizing the City Manager to execute a memorandum of agreement regarding continued funding of the South Sacramento Habitat Conservation Plan and amending the fiscal year 2013-14 budget View
2013-180 Dispensing with competitive bidding and authorizing the City Manager to execute an agreement with Rave Wireless, Inc for Smart911 and Smartprepare Software and maintenance View
2013-179 Authorizing the City Manager to accept a grant award from the California Board of State Community Corrections for post-release community supervision programs View
2013-178 Authorizing the City Manager to execute a five year contract with DKS associates for Nexus Study preparation and consulting services View
2013-177 Determining the levy street maintenance assessments in street maintenance district no. 1 View
2013-176 Declaring the results of the special election held on September 11, 2013, and ordering the annexation of territory to community facilities district no. 2003-2 View
2013-175 Calling a special election to submit 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
2013-174 A policy for the retention of records maintained by the planning department View
2013-173 Finding that no further environmental review is required under the California Environmental Quality Act for the Campbell Road Drainage Project; Authorizing the City Manager to execute a construction contract with Swan Engineering in the amount of $169,952.75, Authorizing the City Engineer to approve change orders not-to-exceed $25,497.25 and authorizing the City Manager to execute a construction contract with Grand Sierra Construction INC., the second lowest bidder if Swan Engineering does not meet filing obligations View
2013-172 Establishing a policy for the retention of records maintained by the Public Works Department View
2013-171 Establishing a policy for the retention of records maintained by the Police Department's Professional Standards and Property Evidence Divisions View
 
Resolution No. Partial Title PDF File
2013-211 Approving amendments to the animal control fee schedule View
2013-210 Dispensing with competitive bidding and authorizing the City Manager to enter into a five-year agreement with the County of Sacramento to provide animal sheltering through the department of animal care regulations View
2013-209 Determining to levy street maintenance assessments in street maintenance district no. 1 View
2013-208 Declaring the results of the special election held on October 23, 2013 and ordering the annexation of territory to community facilities district no. 2003-2 View
2013-207 Calling a special election to submit 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
2013-206 Declaring the results of the special election held on October 23, 2013, and ordering the annexation of territory to community facilities district no. 2006-1 View
2013-205 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
2013-204 Authorizing the City Manager to execute a license agreement and subrecipient agreement with women escaping a violent environment (weave), a non-profit organization View
2013-203 Dispensing with competitive bidding and authorizing the City Manager to execute an agreement with Dell Marketing, L.P. for the purchase of replacement police mobile computers and hard drives View
2013-202 Authorizing the City Manager to submit the necessary documents to the California Office of traffic safety to apply for grant funding for concentrated traffic enforcement strategies for a sobriety checkpoint program and amend the police departments fiscal year 2013-14 budget to appropriate grant funds View
2013-201 Accepting the Elk Grove Boulevard Sidewalk Infill Project as complete and authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-200 Finding that no further environmental review is required under the California Environmental Quality act for the Sheldon Road and Bader Road Culvert Improvement Project; Authorizing the City manager to execute a construction contract with B&M builders inc. Authorizing the city engineer to approve change orders; and authorizing the City Manager to execute a construction contract with the second lowest bidder if B&M doesn't meet filing obligations View
2013-199 Declaring its intention to annex territory to community facilities district no. 2006-1 and to levy a special tax to pay for certain maintenance services View
2013-198 Authorizing the Finance Director to sell or otherwise dispose of surplus city property in the form of law enforcement vehicles and law enforcement equipment View
2013-197 Adopting a formal collections, finance charge and write-off policy View
2013-196 Amendment to contract between the Board of Administration of the California Public employee's retirement system and the City Council of the City of Elk Grove View
2013-195 Authorizing the City Manager to execute the phase I professional services contract with p3 international for the Elk Grove Aquatics center in the amount of $695,739 View
2013-194 Adopting the short range transit plan update for fiscal years 2014-2020 View
2013-193 Approving a determination of public convenience or necessity for a type 21 off-sale general license for the Fresh Market located at 7707 Laguna Boulevard #140 View
2013-192 Approving a determination of public convenience or necessity for the Wal Mart store located at 10075 Bruceville road View
2013-191 Approving subdivision no. 05-977, Diamante Subdivision final map and authorizing the City Manager to execute the subdivision improvement agreement View
2013-190 Approving final maps for subdivision No. 03-493.02, Allen ranch Village 1 and subdivision No. 03-493.03, Allen ranch village 2, and authorizing the City Manager to execute the subdivision improvement agreements View
2013-189 Authorizing the Mayor to execute amendment No. 3 to the employment agreement with Jason Lindgren for the position of City Clerk View
2013-188 Amending the fiscal year 2013-14 budget for Sheldon commercial Amendments Phase One View
 
Resolution No. Partial Title PDF File
2012-231 Authorizing the City Manager to execute a construction contract with R.A. Nemetz Construction Company Incorporated the East Stockton Boulevard Sound Wall Renovation Project in the amount of $1,088,247; Authorizing the City Engineer to approve change orders; finding the project exempt from Environmental Review under the California Environmental Quality Act; and amending the FY2012-13 budget and 2012-17 CIP by $155,000 View
2012-230 Accepting the Elk Grove Historic Context Statement as a valuable resource tool for historic preservation View
2012-229 Authorizing the City Manager to execute a three year contract with an optional two year extension, with city wide maintenance of Elk Grove to provide custodial services for city facilities View
2012-228 Adopting the revised "City of Elk Grove City Council Norms and Procedures Manual" View
2012-227 Approving and confirming the report of delinquent special assessment and requesting the Sacramento County to collect such charges on the fiscal year 2012-13 Tax Roll View
2012-226 Approving the homebuyer assistance program guidelines and authorizing staff to implement the program in accordance with the terms of the guidelines View
2012-225 Authorizing the City Manager to execute a purchase contract with Hanmi Bank for the acquisition of 3.7 acres of land for use as flood control and floodplan restoration, amend the fiscal year 2012-13 budget and 2012-17 Capital improvement program, and adopt findings that the acquisition and proposed use is in conformance with the City of Elk Grove General Plan View
2012-224 Authorizing the City Manager to execute a consultant contract amendment with Mark Thomas and Company, INC. for the Grant Line Road Widening Project View
2012-223 Accepting the Old Town UPRR Parcel Fence Project as complete View
2012-222 Authorizing the City Manager to accept an appropriation from the California Office of Traffic Safety Via the Sacramento District Attorney's Office to continue implementation of "Moment of Impact," a driving safety program View
2012-221 Authorizing the City Manager to accept an appropriation from the state supplemental law enforcement services fund in the amount of $250,752 View
2012-220 Authorizing the City Manager to execute a two year agreement with Moonlight Cleaners for dry cleaning service of Police Uniforms View
2012-219 Approving the Annual Development Impact Fee Report for Fiscal Year 2011-12 making findings required by mitigation fee act View
2012-218 Authorizing the destruction of certain records retained by the Finance Department View
2012-217 Amending the City of Elk Grove Conflict of Interest Code View
2012-216 Authorizing the destruction of certain records retained by the office of the City Clerk View
2012-215 Reciting the facts of the General Municipal Election held on November 6, 2012 declaring the results and such other matters as provided by law View
Resolution No. Partial Title PDF File
2013-249 Adopting a land secured financing policy View
2013-248 Approving an update to the fee schedule for planning View
2013-247 Amending the General Plan Land Use map from heavy industry to light industry for the industrial sites analysis project and amending portions of the land use element of the general plan to revise the m-1 and m-2 zoning district terms to "LI" and "HI" and to repeal the TC Zoning District View
2013-246 Adopting a negative declaration for the Industrial Sites Analysis Project View
2013-245 Authorizing the City Manager to execute a cooperative agreement with the State of California Department of Transportation for the Whitelock Parkway/ State Route 99 Interchange Project View
2013-244 Granting consent for inclusion of land within the territorial jurisdiction of the city in the County of Sacramento Community Facilities District 2012-1 View
2013-243 Approving associate membership by the City of Elk Grove in the California Enterprise Development Authority and authorizing and directing the execution of an associate membership agreement relating to associate membership of the City in the authority View
2013-242 Finding that no further environmental review is required under the California Environmental Quality Act for the Elk Crest Drive Storm Drain Pipe Replacement Project; Authorizing the City Manager to execute a construction contract with Mountain Cascade Inc. in an amount of $759,580.80; Authorizing the City Engineer to approve change orders not-to-exceed $114,000 and authorizing the City Manager to execute a construction contract with the second lowest bidder if Mountain Cascade Inc. does not meet filing obligations View
2013-241 Approving a final map for subdivision no. 07-033, Laguna Ridge Pappas, and authorizing the City Manager to execute the subdivision improvement agreement View
2013-240 Approving subdivision no. 04-727.04, Franklin Crossing Village 4 final map and authorizing the City Manager to execute the subdivision improvement agreement View
2013-239 Finding that no further environmental review is required under the California Environmental Quality Act for the Island Park Project; authorizing the City Manager to execute a construction contract with Marina Landscape Inc. in an amount of $925,987; Authorizing the City Engineer to approve change orders not-to-exceed $54,120 and authorizing the City Manager to execute a construction contract with the second lowest bidder if Marina Landscape Inc. does not meet filing obligations View
2013-238 Accepting the Grant Line Access Road Project as complete and Authorizing the City Engineer to prepare and the City Clerk to file the notice of completion with the Sacramento County Recorder View
2013-237 Authorizing the destruction of certain records retained by the Public Works Department View
2013-236 Amending the fiscal year 2013-14 budget for master planning of the southeast policy area to provide funding for plan completion View
2013-235 Authorizing the Destruction of certain records retained by the office of the City Clerk View
2013-234 Dispensing with formal request for proposal and authorizing the City Manager to execute a second contract amendment with Willdan Financial Services to provide financial advisory services for one additional year in the amount of $90,000 View
2013-233 Approving the annual development impact fee report for fiscal year 2012-13 and making findings required by the mitigation fee View
2013-232 Declaring its intention to levy storm water drainage fee zone 2, annexation No. 1 View
2013-231 Declaring its intention to levy street maintenance assessments Zone 3-J, Annexation No. 21 View
2013-230 Declaring its intention to annex territory to community facilities district No. 2003-2 and to levy a special tax to pay for certain police services View
2013-229 Declaring its intention to annex territory to community facilities district No 2006-1 and to levy a special tax to pay for certain maintenance services View