2017 Resolutions

2017 Resolutions

January 2017

No. Partial Title PDF File
2017-023 Appointing Stephanie Nguyen as District 4 Council Member View
2017-022 Authorizing the City Manager to Execute a City Participation Agreement with AEG Cycling, LLC to Host the Stage 3 Start of the Amgen Breakaway from Heart Disease Women's Race on May 13, 2017 View
2017-021 Authorizing the City Manager to Issue a Request for Proposals for Civic Center Public Art View
2017-020 Finding the Revisions to the Civic Center South Property District Development Plan and Approval of the Community Center Major Design Review View
2017-019 Adopting Amendment #1 to the Community Development Block Grant 2016-17 Action Plan View
2017-018 Authorizing the City Manager to Execute a Contract with Westervelt Ecological Services for Wetland Mitigation for the Civic Center Project View
2017-017 Authorizing Changes to Support Provided to the City Council View
2017-016 Authorizing the City Manager to Apply for Grant Funding from The U.S. Department of Justice Drug Enforcement Administration to Implement a Strategic Enforcement Initiative as Part of the Organized Crime Drug Enforcement Task Force View
2017-015 Authorizing the Execution of a Grant Deed for a Parcel of Land to the Department of Transportation (Caltrans) for the Elk Grove Blvd Interstate 5 Interchange View
2017-014 Accepting the 2016 Slurry Seal Project as Complete and File a Notice of Completion View
2017-013 Accepting the Railroad Quiet Zone at Dwight Road and Sims Road Project as Complete and File a Notice of Completion View
2017-012 Authorizing the City Manager to Execute a Construction Contract with Martin Brothers Construction for The Laguna Creek Trail - Camden South Spur and North Spur View
2017-011 Consenting to the Inclusion of Properties within the City's Jurisdiction in the California Municipal Finance Authority Open Pace Programs View
2017-010 Certifying the Referendum Petition Submitted Against Ordinance 23-2016 Adopting the First Amendment to the Development Agreement with Elk Grove Town Center, LP View
2017-009 Adopting the Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program; Adopting The Proposed General Plan Amendment and Approving the Capital Improvement Program Design Review; for the Railroad Old Town Plaza Project View
2017-008 Approving the Major Design Review and Conditional Use Permit for The Landing Assisted Living Project View
2017-007 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 16 View
2017-006 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-U Annexation 32 View
2017-005 Declaring Its Intention to Annex Territory to CFD 2006-1
(Maintenance Services) Annexation 41
View
2017-004 Declaring Its Intention to Annex Territory to CFD 2003-2
(Police Services) Annexation 41
View
2017-003 Authorizing City Manager to Execute an Agreement for Acquisition of Fee Interest in Real Property and Rental Agreement for Property Located at 8681 Poppy Ridge Road View
2017-002 Approving & Adopting the First Amendment to the Sacramento Central Ground Water Authority's Joint Powers Authority Agreement View
2017-001 Authorizing City Manager to Execute a Joint Funding Agreement with U.S. Department of the Interior, U.S. Geological Survey for Operation & Maintenance of the Steam Gauging Station on
Laguna Creek
View

February 2017

No. Partial Title PDF File
2017-037 Amending the Fiscal Year 2016-17 Budget & Performance Measure Program & Fiscal Year 2016-21 Capital Improvement Program & Position Reclassification Plan View
2017-036 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties which Represent Annexation 15 into Storm Water Drainage Fee Zone 2 View
2017-035 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 (Zone 3-T Eastern Area Annexation 31) View
2017-034 Declaring the Results of the Special Election held on February 8, 2017 & Ordering the Annexation of Territory to CFD 2006-1
(Maintenance Services) Annexation 40
View
2017-033 Calling Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area proposed to be Annexed to CFD 2006-1 (Maintenance Services) Annexation 40 View
2017-032 Declaring the Results of the Special Election held on February 8, 2017 & Ordering the Annexation of Territory to CFD 2003-2 (Police Services) Annexation 40 View
2017-031 Calling Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area proposed to be Annexed to CFD 2003-2 (Police Services) Annexation 40 View
2017-030 Authorizing City Manager to Execute an Amendment with Roebbelen Construction Management Services for Civic Center Project View
2017-029 Delegating Authority to City Manager to Accept as Complete Projects Awarded Under Provisions of the Uniform Public Construction Cost Accounting Act (UPCCAA) View
2017-028 Accepting Fiber Optic Cable Installation at Bond Road Project as Complete View
2017-027 Accepting the Office Construction and Service Center Ballistic Panel Install & Entrance Door Replacement Projects as Complete View
2017-026 Authorizing City Manager to Execute an Amendment to contract with NES, Inc. for Oversight of the Special Waste Collection Center View
2017-025 Authorizing City Manager to Execute an Agreement with CCSD for Fee Collection & Disbursement of Citywide Development Impact Fees Eligible for Financing by the Statewide Community Development Infrastructure Program (SCIP) View
2017-024 Authorizing City Manager to Accept an Appropriation from the State Supplemental Law Enforcement Services Fund to be Used for Frontline Police Operations & Services View
 

 

March 2017

No. Partial Title PDF File
2017-068 Authorizing City Manager to Execute a Construction Contract with Arntz Builders for the Aquatics Center and Civic Center Commons Site Project View
2017-067 Creating Five New Positions in the Planning Division of the Development Services Department & Amending the FY 2016-17 Budget to Add the Planning Manager Position View
2017-066 Grant a Franchise Agreement Amendment to Allied Waste Services for Residential Refuse Collection & Transportation to Disposal Facilities & Recyclables, Green Waste & E-Waste Collection, Transportation, Processing & Marketing View
2017-065 Grant a Franchise to Allied Waste Services for Residential Refuse Collection &Transportation to Disposal Facilities & Recyclables, Green Waste & E-Waste Collection, Transportation, Processing & Marketing View
2017-064 Establishing the Franchise Application Fee View
2017-063 Authorizing City Manager to Execute the Fourth Amendment with Redflex Traffic Systems View
2017-062 Adopting the Revised City of Elk Grove City Council Norms & Procedures Manual View
2017-061 Authorizing City Manager to Accept a Grant Award from the California Board of State Community Corrections for Post Release Community Supervision Programs View
2017-060 Authorizing City Manager to Purchase a Records Management System for the Police Department Utilizing Master Service Agreement with Intergraph Corporation View
2017-059 Authorizing City Manager to Execute a Construction Contract with Peterson Developments for the Old Town Plaza Restroom Building Project View
2017-058 Granting SMUD an Easement & Setting Aside an Area for SMUD View
2017-057 Approving Final Map for Subdivision 15-005, Emerald Park Estates & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2017-056 Execute Grant Deeds Granting the California Department of Transportation (Caltrans) Three Parcels of Land located within the Footprint of the Elk Grove Blvd. State Route 99 Interchange View
2017-055 Authorizing City Manager to Execute a Contract Amendment with CCG Systems for FASTER Fleet Maintenance Software Services View
2017-054 Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property View
2017-053 Appointing and Confirming Representation of Council Members to Various Regional Governing Boards View
2017-052 Addressing Homelessness through the Housing Choice Voucher Program View
2017-051 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which represents Annexation 16 into Storm Water Drainage Fee Zone 2 View
2017-050 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 (Zone 3-U - Eastern Area - Annexation 32) View
2017-049 Declaring the Results of the Special Election Held on March 8, 2017 and Ordering the Annexation of Territory to CFD 2006-1 (Maintenance Services) Annexation 41 View
2017-048 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 2006-1 (Maintenance Services) Annexation 41 View
2017-047 Declaring the Results of the Special Election Held on March 8, 2017 and Ordering the Annexation of Territory to CFD 2003-2 (Police Services) Annexation 41 View
2017-046 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 2003-2 (Police Services) Annexation 41 View
2017-045 Authorizing City Manager to Execute a Purchase Order with TYR Tactical for Body Worn Ballistic Vests View
2017-044 Authorizing City Manager to Execute an Agreement for Acquisition of Fee interest in Real Property at 8675 Poppy Ridge Road View
2017-043 Authorizing City Manager to Execute an Agreement and Dedication of Right-of-Way for Property located at 7710 Bilby Road View
2017-042 Authorizing the City Manager to Apply for Fiscal Year 2016-17 Low Carbon Transit Operations Program Funds for Continued Transit Service Frequency Improvements to E-Tran Local Route 156 View
2017-041 Approving a Memorandum of Understanding regarding the Governance of the Regional Connect Transit Card System On-Going Operations View
2017-040 Approving a Final Map for Sun Grove Subdivision and Authorizing City Manager to Execute Subdivision Improvement Agreement View
2017-039 Accepting the 2016 Citywide Curb Ramp Improvements Project as complete and file Notice of Completion View
2017-038 Authorizing the City Manager to submit a grant application to the Department of Resources Recycling and Recovery (CalRecycle) for a Local Government Waste Tire Amnesty Grant Program View
 

 

April 2017

No. Partial Title PDF File
2017-099 Awarding Leo Fassler with a Key to the City View
2017-098 Approving the City Council Vision Statement & Goals for
Fiscal Years 2017-18 and 2018-19
View
2017-097 Authorizing the City Manager to Execute a Construction Contract with B&M Builders, Inc. for the Gilliam Drive Trail Connector Project View
2017-096 Authorizing the City Manager to Execute a Contract with Kimley-Horn & Associates for Consulting Services associated with The Multimodal Station Feasibility Study View
2017-095 Approving A Final Map for Sheldon Crossroads and Authorizing the City Manager to Execute the Subdivision Improvement Agreement View
2017-094 Authorizing the City Manager to Execute a Memorandum of Understanding for the Purchase and Management of an Emergency 9-1-1 Logging System View
2017-093 Authorizing the City Manager to Execute an Agreement with Public Safety Corporation for Security Alarm Permit Processing View
2017-092 Authorizing the City Manager to Execute a Master Service Agreement with Enforcement Video, LLC for the Purchase of Police In Car and Body Worn Cameras View
2017-091 Approving a Revised Old Town Plaza Use Policy View
2017-090 Authorizing the City Manager to Execute Three Credit/Reimbursement Agreements with The Sacramento County Water Agency Zone 40 for Construction of the New Growth Area Infrastructure Projects View
2017-089 Adopting the Debt Management Policy View
2017-088 Authorizing the City Engineer to Reject All Bids Received for the Citywide Pavement Resurfacing 2017 Project and Directing the City Engineer to Re-Bid the Project View
2017-087 Adopting the Comprehensive Operational Analysis (COA) of the City's Local & Commuter Service (E-Tran) for FY 2018-2022 View
2017-086 Approving Issuance of the California Municipal Finance Authority Multifamily Housing Revenue Bonds for the purpose of Financing or Refinancing the Acquisition, Construction, Improvement and Equipping of Bow Street Apartments II Project View
2017-085 Amending the Conditions of Approval for the Civic Center South Property District Development Plan & Tentative Parcel Map View
2017-084 Authorizing the City Manager to Execute an Economic Development Incentive Agreement with the Ridge EG East, L.P. View
2017-083 Authorizing the City Manager to Execute the Third Amendment to the Allied Waste Services Franchise Agreement for Residential Refuse & Sharps Collection & Transportation to Disposal Facilities and Recyclables Green Waste & E-Waste Collection, Transportation, Processing & Marketing View
2017-082 Authorizing the City Manager to Execute a Franchise Agreement with Allied Waste Services entitled Solid Waste Collection Services Franchise Agreement View
2017-081 Establishing a Franchise Fee Amount for Residential Solid Waste Services View
2017-080 Approving a Determination of Public Convenience or Necessity for a Type 20 Beer & Wine Off-Sale License for Bruceville Arco AM-PM View
2017-079 Approving the Appointment of Representatives to the Governing Board of the Sacramento Central Groundwater Authority View
2017-078 Authorizing the City Manager to Execute a Reimbursement Agreement with the Sacramento Area Sewer District for the Construction of the Southeast Policy Area Pump Station S-153 View
2017-077 Setting Aside Certain City Owned Property for Public Street Purposes, and for Utility, Access, and Maintenance Purposes for the Grant Line Widening Phase 1 Project View
2017-076 Authorizing the City Manager to Execute an Amendment with Jones Hall to Provide Disclosure Counsel Services View
2017-075 Rescinding Resolution 2017-016 & Authorizing the City Manager to Apply for Grant Funding for the U.S. Department of Justice Drug Enforcement Administration to Implement a Strategic Enforcement Initiative as part of the Organized Crime Drug Enforcement Task Force View
2017-074 Establishing & Revising the Records Retention Policy for Various Units in the Police Department View
2017-073 Adopting the 2017-18 Legislative Principles & Procedures View
2017-072 Authorizing the City Manager to Execute a Nonexclusive Limited License Agreement with Elk Grove American Legion Post 233, Inc. for Storage Purposes at 10251 Grant Line Road View
2017-071 Authorizing the City Manager to Execute an Agreement for Acquisition of Public Right-of-Way & Pedestrian & Utility Easement for Property located on Bilby Road View
2017-070 Authorizing the City Manager to Execute an Agreement for Acquisition of Fee Interest, Pedestrian & Utility Easement & Temporary Construction Easement for Property located at 8296 Poppy Ridge Road View
2017-069 Ratifying the Memorandum of Understanding between the City of Elk Grove and the Elk Grove Police Managers' Association View
 

 

May 2017

No. Partial Title PDF File
2017-118 Providing for the Levy of the Special Taxes or Assessments for Fiscal Year 2017-18 View
2017-117 Adopting a Mitigated Negative Declaration & Mitigation and Monitoring Reporting Program for the Old Town Elk Grove Streetscape Project Phase 2 View
2017-116 Approving the Transfer of Ownership of the Geneva Pointe Apartments from Geneva Elk Grove, LP to Avanath Geneva Pointe, LP and the Geneva Pointe Apartments Property Management View
2017-115 Declaring its Intention to Levy & Collect Service Charges for the Laguna West Service Area View
2017-114 Approving the Annual Report for the Laguna West Service Area View
2017-113 Initiating Proceedings for the Levy and Collection of Service Charges for the Laguna West Service Area View
2017-112 Authorizing City Manager to Enter into Master Agreements for Temporary Staffing Services with AppleOne & SearchPros Staffing View
2017-111 Authorizing City Manager to Execute a Contract with
Rockwood Consulting for The City Newsletter
View
2017-110 Authorizing City Manager to Execute Two Master Services Contracts with Interwest Consulting Group for Locally Funded Work & State and Federal Funded Work View
2017-109 Accepting The Horseshoe Park Project as Complete View
2017-108 Authorizing City Manager to Execute a Construction Contract with Vintage Paving Company for The Rural Roads Shoulder Backing Improvements Project View
2017-107 Authorizing City Manager to Execute a Construction Contract with
VSS International for The Citywide Pavement Resurfacing 2017 Project
View
2017-106 Authorizing City Manager to Submit all Necessary Forms & Documents to Receive Proposition 1B Transit Safety & Security Bonds Funding View
2017-105 Authorizing City Manager to Execute a Contract with Delta Wireless for the Purchase and Installation of a Digital Radio System View
2017-104 Authorizing City Manager to Execute Necessary Documents to Renew the Master Agreement with Sjoberg Evashenk Consulting for Internal Audit Services View
2017-103 Authorizing Advancement of the July 1, 2017 Debt Service Payment to an Escrow Account View
2017-102 Authorizing the Refinancing of a 2007 Lease Agreement View
2017-101 Adopt 2017-18 Action Plan & Authorizing City Manager to Execute & File all Documents Required to Receive U.S. Department of Housing and Urban Development View
2017-100 Authorizing City Manager to Execute an On Call Services Contract with Michael Baker International for Planning Services View
 

 

June 2017

No. Partial Title PDF File
2017-151 Affirming Existing Fees & Adopting Policy Associated with Title 3, Chapter 3.70 & Title 30, Chapter 30.20 of EGMC View
2017-150 Authorizing City Manager to Execute a Memorandum of Understanding with the Senior Center of Elk Grove View
2017-149 Approving Determination of Public Convenience or Necessity for a Type 21 Off-Sale General Alcohol License of Beer, Wine & Distilled Spirits for Costco Store View
2017-148 Authorizing City Manager to Execute a Purchase & Sale Agreement for property located at 8440 Poppy Ridge Road View
2017-147 Authorizing City Manager to Enter into an Agreement for the Distribution of Treatment Capacity Bank Sewer Credits to WFP Hospitality II, LLC. View
2017-146 Authorizing City Manager to Execute Documents Necessary to Transfer the Property at 8528 Sun Sprite Way to Housing Solutions, Inc. View
2017-145 Directing Fund Transfers & Budget Adjustments for Acquisition of Real Property from the Los Rios Community College District View
2017-144 Declaring Its Intention to Reimburse Expenditures for Animal Shelter & Acquisition of Land from the Proceeds of Certain Bond Issuances View
2017-143 Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property View
2017-142 Authorizing City Manager to Execute an Agreement with Animal Shelter Analytics for Consulting Services View
2017-141 Authorizing City Manager to Execute an Agreement with Capitol City Uniforms & Equipment for Police Uniforms View
2017-140 Adopting Fiscal Year Budget 2017-18 through Fiscal Year 2021-2022 Capital Improvement Plan View
2017-139 Approving a Capital Improvement Program Major Design Review & Conditional Use Permit for the Elk Grove Animal Shelter View
2017-138 Approving a Capital Improvement Program Minor Design Review for Special Waste Collection Center Recycling Area Canopy View
2017-137 Granting the Sacramento Area Sewer District an Easement for Sewer and Incidental Purposes View
2017-136 Authorize City Manager to Execute a Contract Amendment with Superion, LLC for Citywide Software Product & Services View
2017-135 Authorize City Manager to Execute a Second Amendment to contract with Sutter Medical Foundation for Police Medical Evidentiary Examination Services View
2017-134 Authorize City Manager to Execute a Second Amendment to Land Lease Agreement with Freeport Ventures for Property at 9108 Elk Grove Blvd. View
2017-133 Authorize City Manager to Execute a Purchase & Sale Agreement with Frank P. Leal for the property located at 9676 Railroad Street View
2017-132 Authorize City Manager to Execute an Agreement for Acquisition for property located at 8310 Poppy Ridge Road View
2017-131 Authorize City Manager to Execute a Service Agreement with Sacramento Regional Transit District View
2017-130 Authorize City Manager to Enter into a Contract with New Flyer of America to Purchase 5 Replacement 40' CNG Transit Buses View
2017-129 Granting the Sacramento County Water Agency an Easement for Waterlines for the Aquatics Center & Civic Center Commons View
2017-128 Authorize City Manager to Execute a Construction Contract with Teichert Construction for Pavement Rehabilitation & Reconstruction 2017 View
2017-127 Accepting Big Horn/Laguna Bus Stop & Sidewalk Project as Complete View
2017-126 Declaring its Intention to Annex Territory to CFD 2005-1 Laguna Ridge and to Levy Special Tax for Annexation 7 View
2017-125 Authorize City Manager to Execute a Contract with Maze & Associates for Annual Audit Services View
2017-124 Authorize City Manager to Execute an LRSP Supplemental Parks Fee Program Credit Reimbursement Agreement with Taylor Morrison for Required Public Facilities Improvements for Madeira East Village 4 View
2017-123 Authorize City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Public Land Dedicated to the City through Sun Grove View
2017-122 Authorize City Manager to Execute an LRSP Supplemental Parks Fee Program Credit Reimbursement Agreement with Taylor Morrison for Require Public Facilities Improvements for Madeira East Village 1 View
2017-121 Authorize City Manager to Execute a Credit Reimbursement Agreement with Taylor Morrison for Public Land Dedicated to the City through the Madeira East Village 1 View
2017-120 Authorize City Manager to Execute a Contract Amendment with Muniservices, LLC for Audit of Utility User Tax Revenues View
2017-119 Adopting Revised City of Elk Grove City Council Norms & Procedures View

 

July 2017

No. Partial Title PDF File
2017-185 Authorizing City Manager to Execute the Sacramento Area Sewer District Reimbursement Agreement for the Construction of the Big Horn Blvd. & Bilby Road Trunk Sewer View
2017-184 Authorizing City Manager to Execute Construction Contract with Preston Pipelines for the S-153 Southeast Policy Area (SEPA) Sewer Pump Station & Force Main Project View
2017-183 Amending the FY 2017-2022 Capital Improvement Program & FY 2017-2018 Annual Budget for the Sheldon Road/Waterman Road Intersection Improvement Project View
2017-182 Accepting the Sheldon Road/Waterman Road Intersection Improvement Phase 1 Project as Complete View
2017-181 Authorizing City Manager to Execute a Contract with Van Scoyoc Associates for Federal Government Relations Services View
2017-180 Declaring the Results of the Special Election Held on July 26, 2017 and Ordering Annexation of Territory to CFD 2005-1 Annexation 7 View
2017-179 Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax to CFD 2005-1 Laguna Ridge Annexation 7 View
2017-178 Approving & Confirming the Report of Delinquent Solid Waste & Storm Drain Utility Charges & Proposing their Collection on the
Sacramento County Tax Roll
View
2017-177 Declaring its Intent to Adopt a Community Plan Amendment that will Amend the General Plan for Bruceville Meadows Project View
2017-176 Approving an Increase to Residential Solid Waste Service Rates by 3% effective September 1, 2017 View
2017-175 Approving a Condition of Approval Amendment for Bow Street Apartments View
2017-174 Approving the Appeal of the Planning Commission Denial of Blue Wave Car Wash View
2017-173 Declaring its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 17 View
2017-172 Declaring its intention to Levy Street Maintenance Assessments
Zone 5 Laguna Ridge Area Annexation 14
View
2017-171 Declaring its Intention to Annex Territory to CFD 2006-1 Maintenance Services Annexation 42 View
2017-170 Declaring its Intention to Annex Territory to CFD 2003-2 Police Services Annexation 42 View
2017-169 Authorizing City Manager to Execute an Economic Development Agreement with the Greater Sacramento Economic Council View
2017-168 Authorizing City Manager to Execute a Construction Contract with Martin Brothers Construction for Sleepy Hollow Detention Basin Project View
2017-167 Authorizing City Manager to Execute Master Services Contracts with Dokken Engineering for Locally, State & Federal Funded Work View
2017-166 Approving the Report of Delinquent Abatement Costs View
2017-165 Authorizing City Manager to Execute Loan Documents Necessary to make a loan to Phase II of the Bow Street Apartments Project View
2017-164 Authorizing City Manager to Execute Contract with Sally Swanson Architects for ADA Self-Evaluation &Transition Plan Update Services View
2017-163 Authorizing City Manager to Execute a Contract with Joe A. Gonsalves & Son for State Government Relations Services View
2017-162 Confirming the Laguna West Service Area Annual Report of Fiscal Year 2017-18 Service Charges View
2017-161 Denying the Appeal & Affirming the Planning Commission Approval of a Minor Design Review, Conditional Use Permit and Tentative Parcel Map for the Quick Quack Car Wash View
2017-160 Authorizing City Manager to Execute Loan Documents for Phase I of the Bow Street Apartments Project View
2017-159 Authorizing City Manager to Execute an Agreement for Acquisition of Public Right of Way & Pedestrian & Public Utility Easement for property on Bilby Road View
2017-158 Authorizing City Manager to Execute a Contract with Merrimac Energy Group for Bulk & Card Lock Fuel Services View
2017-157 Authorizing City Manager to Execute a Contract with Emergency Vehicle Outfitters for Installation & Repair of Vehicle Response Equipment & Lighting View
2017-156 Authorizing City Manager to Execute a Contract with Hollister Honda for 2 Replacement Police Rated Emergency Response Motorcycles View
2017-155 Authorizing City Manager to Execute an Amendment to the Reimbursement Agreement with the Sacramento Area Sewer District for the Construction of the Southeast Policy Area Pump Station S-153 View
2017-154 Authorizing City Manager to Execute a Memorandum of Understanding with the Capital Southeast Connector JPA for Kammerer Road Extension Project View

 

August 2017

No. Partial Title PDF File
2017-212 Authorizing the Release of a Request for Proposals and/or Request for Qualifications for New Multifamily Affordable Housing Development View
2017-211 Approving a Large Lot Tentative Subdivision Map, Small Lot Tentative Subdivision Map, Abandonment of Right of Way and Easement and Design Review for Subdivision Layout for Bruceville Meadows Project View
2017-210 Amending the Laguna Ridge Specific Plan for the Reardan Park Rezone Project View
2017-209 Adopting a General Plan Amendment & Community Plan Amendment for the Bruceville Meadows Project & Adopting a General Plan Amendment for the Reardan Park Rezone Project View
2017-208 Declaring Its Intent to Adopt General Plan Amendment, Specific Plan Amendment and Rezone for the Reardan Park Site Project View
2017-207 Authorizing City Manager to Execute a Contract with Dell Marketing for the Purchase of Network Storage Units View
2017-206 Amending Fiscal Year 2017-18 Information Technology Fund Budget to Reflect Revenue & Expenditures related to Funds Awarded from Sacramento Metropolitan Cable Television Commission View
2017-205 Approving Final Map for Subdivision regarding Poppy Keys East View
2017-204 Approving Summary Vacation of an Irrevocable Offer of Dedication on Land Located on the Northeast corner of Elk Grove Blvd & SR 99 View
2017-203 Authorizing City Manager to Execute Master Services Contracts with Willdan Engineering & Stevenson, Porto & Pierce View
2017-202 Authorizing City Manager to Execute a Community Service Grant Agreement with Sacramento Splash View
2017-201 Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Public Land Dedicated through the Madeira East Village 8 Final Subdivision Map View
2017-200 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 19 View
2017-199 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services Annexation 44 View
2017-198 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 18 View
2017-197 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-V Eastern Area Annexation 33 View
2017-196 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services Annexation 43 View
2017-195 Approving Fiscal Year 2017-18 Transportation Development Act TDA Claim & Authorizing Submission by the City Manager to SACOG for Local Transportation Funds & State Transit Assistance Funds View
2017-194 Accepting the Cooperative Service Agreement & Work and Financial Plans with USDA & Animal and Plant Health Inspection Service - Wildlife Services and Authorizing City Manager to Execute the Work & Financial Plans View
2017-193 Authorizing the Use of CFD 2005-1 Laguna Ridge Funds to Construct certain Elk Grove Roadway Fee Eligible Facilities for New Growth Area Projects - Big Horn Blvd & Bilby Rd Extension Projects View
2017-192 Authorizing City Manager to Execute a Construction Contract with Desliva Gates Construction for the Big Horn Blvd & Bilby Rd Extension Projects View
2017-191 Amending Fiscal Year 2017-22 CIP for Elk Grove Florin Rd & Elk Grove Park Sidewalk Infill Project View
2017-190 Authorizing City Manager to Execute a Professional Engineering Services Contract Amendment with Drake Haglan & Associates for Sheldon Rd/Bradshaw Rd Intersection Improvement Project View
2017-189 Authorizing City Manager to Execute a Construction Contract with Sierra National Construction for the Citywide Curb Ramps 2017 Project View
2017-188 Accepting the Gilliam Drive Trail Connector Project as Complete View
2017-187 Approving the 2016 Sacramento County Local Hazard Mitigation Plan View
2017-186 Authorizing City Manager to Execute a Contract with Elk Grove Ford for the Purchase of Two Fiscal Year Replacement Ford F-150 Super Crew Pickup Trucks View

 

September 2017

No. Partial Title PDF File
2017-236 Approving Fiscal Year 2016-17 CAPER View
2017-235 Authorizing City Manager to Execute an Agreement with WSI Poppy Ridge, LLC View
2017-234 Authorizing City Manager to Execute Contracts with Westervelt Ecological Services View
2017-233 Accepting Bridge Preventative Maintenance Project as complete View
2017-232 Authorizing City Manager to Enter into a Lease Agreement with Teen Center View
2017-231 Amending the FY 2017-185 Budget & 2017-2022 Capital Improvement Program for Local Streets & Roads Program View
2017-230 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Annexation 17 into Storm Water Drainage Fee Zone 2 View
2017-229 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-K Laguna Ridge Area Annexation14 View
2017-228 Declaring the Results of the Special Election Held on September 13, 2017 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation42 View
2017-227 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 2006-1 Maintenance Services Annexation 42 View
2017-226 Declaring the Results of the Special Election Held on September 13, 2017 and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation42 View
2017-225 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 2003-2 Police Services Annexation 42 View
2017-224 Approving a Nexus Study & Establishing the Amount of Fees relative to the Voluntary I-5 Subregional Corridor Mitigation Fee View
2017-223 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services Annexation 45 View
2017-222 Consenting to Inclusion of Properties within the City's Jurisdiction in the California Statewide Communities Development Authority Open Space Programs View
2017-221 Authorizing City Manager to Submit a Grant Application to the U.S. Department of Justice for Funding to Update the Emergency Operations Plan & the Purchase of Additional Mobile Security Camera Equipment View
2017-220 Authorizing City Manager to Execute Necessary Documents to Extend Six Contracts for On Call Construction Management Services with The Hanna Group, Psomas, WSP USA, Inc., HDR Construction Control Corp.., NV5, Inc. and 4Leaf, Inc. View
2017-219 Authorizing City Manager to Execute a Construction Contract with Western Engineering Contractors for the Corporation Yard Parking & Entry Improvements Project View
2017-218 Authorizing City Manager to Execute a Construction Contract with St. Francis Electric for the Intelligent Transportation Systems Master Plan Phase 4 Implementation Project View
2017-217 Accepting the Rural Roads Shoulder Backing Improvements Project as Complete View
2017-216 Accepting the Old Town Plaza Restroom Building Project as Complete View
2017-215 Authorizing Access to Local, State and Federal Criminal History Information for the Purpose of Performing Background Verifications on Potential Candidates for City Employment, Contracting, Licensing or Certification and Volunteer Services View
2017-214 Authorizing City Manager to Execute a Contract with Elk Grove Ford for the Purchase of Five Ford Police Interceptor Utility Vehicles View
2017-213 Authorizing City Manager to Execute a Contract with Elk Grove Ford for the Purchase of One Ford Transit Van with Mavron, Inc. View

 

October 2017

No. Partial Title PDF File
2017-262 Approving the Park Improvement Agreement, Subdivision Improvement Agreements and the Small Lot Final Maps for Phase 1A and Phase 1B of the Sterling Meadows Large Lot Phase 2 View
2017-261 Authorizing City Manager to Issue an RFP for Elk Grove Animal Shelter Public Art View
2017-260 Authorizing City Manager to Execute Contracts with the Respective Artists for the Civic Center Art Project View
2017-259 Declaring the Results of Special Election Held on October 25, 2017 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 45 View
2017-258 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 2006-1 Maintenance Services Annexation 45 View
2017-257 Approving Determination of Public Convenience or Necessity for a Type 21 Off Sale License of Beer, Wine and Distilled Spirits for Tera Properties Convenience Store (Chevron) View
2017-256 Authorizing City Manager to Execute All Documents Necessary to Transfer the Title of Land for Porto Park form the City to the CCSD View
2017-255 Authorizing City Manager to Execute a Contract Amendment with McElroy Technology Solutions to Update Budget Book Automation Software & Enhance Financial Reporting Tools View
2017-254 Changing the Name of the City of Elk Grove Committee for the Arts to the City of Elk Grove Arts Commission View
2017-253 Authorizing City Manager to Approve a Contract with Franklin Ranch Pet Hospital for Veterinary Care for Police Canines View
2017-252 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 20 View
2017-251 Declaring Its Intention to Annex Territory to CFD 2006-1
Maintenance Services Annexation 46
View
2017-250 Approving Action Minutes as the Final Minutes Record View
2017-249 Authorizing City Manager to Execute the Elk Grove Aquatic Center Management & Operational Agreement with CCSD View
2017-248 Determining to Levy Storm Water Drainage Fee Assessments for Laguna Ridge Area Annexation 19 Zone 2 View
2017-247 Declaring the Results of the Special Election held on September 13, 2017 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 44 View
2017-246 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 2006-1 Maintenance Services Annexation 44 View
2017-245 Determining to Levy Storm Water Drainage Fee Assessments for Laguna Ridge Area Annexation 18 Zone 2 View
2017-244 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-V Eastern Area Annexation 33 View
2017-243 Declaring the Results of the Special Election held on October 11, 2017 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 43 View
2017-242 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 2006-1 Maintenance Services Annexation 43 View
2017-241 Adopting a Mitigated Negative Declaration & Mitigation Monitoring and Reporting Program for the Waterman Road Rehabilitation and Bike Lanes - Bond Road to Sheldon Road View
2017-240 Authorizing City Manager to Execute Contracts with Vehicle Dealerships View
2017-239 Authorizing City Manager to Accept an Appropriation from the Institute for Local Government for the Summer at City Hall Program View
2017-238 Amending Fiscal Year 2017-18 Budget for Minor Public Works Project - Civic Center Planning View
2017-237 Authorizing the Submittal of Annual Applications of the State of California Department of Resources Recycling & Recovery under the Rubberized Pavement Grant Program View

 

November 2017

No. Partial Title PDF File
2017-268 Approving the Expenditure of $5 million in Funding Appropriated through the State of California Budget Act of 2017 to Implement a Range of Services Aimed at Navigating Homeless Individuals and Families to Permanent Housing View
2017-267   Approving Small Lot Final Maps for Phases 1C, 1D & 1E for Sterling Meadows Large Lot Phase 2 Subdivision View 
2017-266   Finding the Pedestrian Crossing Upgrades Project (WTC019) Exempt from CEQA View
2017-265  Accepting the Pavement Rehabilitation & Resurfacing 2017 Project (WPR016) as Complete View 
2017-264   Authorizing City Manager to Execute a Contract with Zones, Inc. for the Purchase of a Barracuda Backup Server View 
2017-263 Authorizing City Manager to Accept Grant Funding from the US Department of Justice Drug Enforcement Administration to Implement a Strategic Enforcement Initiative as part of the Organized Crime Drug Enforcement Task Force  View 

December 2017

No. Partial Title PDF File
2017-289  Repealing Resolution 2010-118 & Affirming Existing Fees & Adopting Policy Associated with Title 30 Solid Waste Management    View 
2017-288  Authorizing City Manager to Execute License Agreements with The American Legion Post 233; The Veterans of Foreign Wars Post 2073 and The Marine Corps League   View 
2017-287  Authorizing City Manager to Execute a Contract with Miller Law Group for a Diversity Audit &  Inclusion Strategy   View 
2017-286  Determine to Levy storm Water Drainage Fee Assessments for Certain Properties in Laguna Ridge Area Annexation 20 into Storm Water Drainage Fee Zone 2   View 
2017-285  Declare the Result of Special Election Held on December 13, 2017 & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 46   View 
2017-284  Calling a Special Election to Submit to Qualified Electors the Questions of Levying a Special Tax within the Area Proposed to be Annexed to CFD 2006-1 Maintenance Services Annexation 46   View 
2017-283  Authorizing City Manager to Execute 20-year Agreement with SMUD for Solarshares Program   View 
2017-282   Approve Amendment to Mitigation Monitoring & Reporting Program for Elk Grove Sports Center Project  View 
2017-281  Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services for Popeye's Louisiana Kitchen Project Annexation 47  View
2017-280  Authorizing City Manager to Execute Subdivision Improvement Agreement for Madeira East Village 8   View 
2017-279   Authorizing City Manager to Execute Subdivision Improvement Agreement for Northwest Unit 1  View 
2017-278   Authorizing City Manager to Execute Master Services Contracts with Ascent Environmental, De Novo Planning Group, Dudek & Raney Planning & Management for On Call Environmental Services  View 
2017-277   Approve the Annual Development Impact Fee Report for Fiscal Year 2016-17  View 
2017-276   Authorizing City Manager to Execute an Agreement for Acquisition of Fee Interest in Real Property for Chandler Property, Terada Property & Degen Property  View 
2017-275   Authorizing City Manager to Execute an Agreement for the Sale of Real Property with Pappas Gateway for the Sale of City Owned Property located along Lewis Stein Road & Big Horn Blvd.    View 
2017-274  Amend Fiscal Year 2017-18 Budget & 2017-2022 Capital Improvement Program for 2018 Pavement Sealing Project & Citywide Curb Ramps 2018   View 
2017-273  Authorizing City Manager to Sign & Submit Project Funding Applications & Documents for Road Repair & Accountability Act of 2017   View 
2017-272   Amend Fiscal Year 2017-18 Budget for Minor Public Works Project - Reardan Park Site Demolition  View 
2017-271   Authorizing City Manager to Execute a Fourth Amendment with Solutions for Transit for GFI Reporting Project  View 
2017-270  Authorizing City Manager to Execute a Contract with Elk Grove Auto Mall Owners to Provide Temporary & Part Time Services from Uniformed, On-Duty, Overtime Elk Grove Police Department Officers    View 
 2017-269 Authorizing City Manager to Accept Grant Funding for Concentrated Traffic Enforcement Strategies from California Office of Traffic Safety   View