2020 Resolutions

2020 Resolutions

January 2020

No. Partial Title PDF File
2020-028 Declaring the Results of the Special Election Held on January 22, 2020 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 56 View
2020-027 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 56 View
2020-026 Authorizing City Manager to Execute an Agreement with Apple, Inc. Accepting a Donation on Behalf of the EGPD of be Used for Dispatch Equipment and Training View
2020-025 Authorizing City Manager to Accept Domestic Cannabis Eradication/Suppression Program Grant Funding from The US Department of Justice Drug Enforcement Administration to Implement a Strategic Enforcement Initiative for Marijuana Eradication View
2020-024 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 31 View
2020-023 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-0 Laguna Ridge Area Annexation 18 View
2020-022 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AA Eastern Area Annexation 38 View
2020-021 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services and to Levy a Special Tax Annexation 57 View
2020-020 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services and to Levy a Special Tax Annexation 50 View
2020-019 Approving Final Map for Fieldstone North Village 3 View
2020-018 Approving Final Map for Fieldstone North Village 2 View
2020-017 Authorizing City Manager to Execute First Amendment with Downtown Ford Sales for Vehicle Repair and Maintenance View
2020-016 Authorizing City Manager to Execute a Maintenance Contract with Harlan Service dba Valley Green Pest Control for Weed Abatement Project View
2020-015 Authorizing City Engineer to Approve Contract Change Orders for The Elk Grove Aquatics and Civic Center Commons Project View
2020-014 Accepting the Bond Road Pavement Rehabilitation WTC015 Project as Complete View
2020-013 Authorizing City Manager to Execute a Reimbursement Agreement with The West Sacramento Area Flood Control Agency for Potential Road Repairs Resulting from the Hauling of Surplus Material from the Echowater Project View
2020-012 Adopting a Charter for Compassion for the City View
2020-011 Authorizing City Manager to Execute an Amendment to the Civic Center Art Management Contract to include all Public Artwork View
2020-010 Authorizing City Manager to Execute an Amendment to the Contract with ELS Architecture & Urban Design for the Civic Center North Property Site Planning & Feasibility Analysis View
2020-009 Requesting Consent of the County of Sacramento to Renew the Elk Grove Tourism Marketing District View
2020-008 Declaring Its Intention to Renew The Elk Grove Tourism Marketing District and Fixing the Time and Place of a Public Meeting and a Public Hearing Thereon and Giving Notice Thereof View
2020-007 Authorizing City Manager to Execute a Contract with HF&H Consultants for Franchise Agreement Negotiation Services View
2020-006 Approving the Fiscal Year 2019-20 Transportation Development ACT (TDA) Claim, and Authorizing Submission by the City Manager, to SACOG for Local Transportation Funds and State Transit Assistance Funds View
2020-005 Accepting the 2019 Pavement Slurry Seal and Resurfacing Project as Complete View
2020-004 Accepting the Elk Grove and Laguna Boulevards UPRR XING Interim Bike Lane Improvements Project as Complete View
2020-003 Accepting the Bruceville Road and Poppy Ridge Road/Quail Run Lane Intersection Signalization Project as Complete View
2020-002 Authorizing City Manager to Execute a Construction Contract with McGuire & Hester for the Pavement Repair in Preparation for WPR020 Project View
2020-001 Amending the Fiscal Year 2019-20 Budget for the Elk Grove Library Second Floor Structural Repair and Flooring Replacement Project View

February 2020

No. Partial Title PDF File
2020-040 Declaring Results of Majority Protest Proceedings & Renewing the Elk Grove Tourism Marketing District View
2020-039 Authorizing City Manager to Execute a Contract with CCSD to Utilize the City's Appraisal Services for Calculating Parkland
In-Lieu Fees
View
2020-038 Accepting the City Hall Reception Desk & Clerk's Office Remodel & 8401 Laguna Palms Remodel Projects as Complete View
2020-037 Accepting the Laguna Creek Open Space Preserve Trail Project as Complete View
2020-036 Accepting the North Camden Drive Storm Drain Improvements & Blakemore Court & Hartwell Court Drainage Improvements Projects as Complete View
2020-035 Accepting the Sheldon Road & Waterman Road Landscape & Irrigation Phase 2 & Grant Line Road Overcrossing Landscaping Improvements Projects as Complete View
2020-034 Amending the Fiscal Year 2019-20 Budget, Approving the Re-Structured Salary Schedule for Non-Represented Employee Positions View
2020-033 Updating User Fees for the Elk Grove Aquatics Center View
2020-032 Approving a Tentative Subdivision Map, Design Review for Subdivision Layout, and Tree Removal Permit for the Creekside Estate Project View
2020-031 Approving a Conditional Use Permit Amendment and Design Review Amendment for the Wellquest Living of Elk Grove Project View
2020-030 Authorizing City Manager to Execute Two Professional Services Contract Amendments with Interwest Consulting Group for Real Estate Services View
2020-029 Authorizing City Manager to Execute a Contract with Lodi Honda for the Purchase of Four New 2020 Honda Accord Hybrid Ex Sedans View

 

March 2020

No. Partial Title PDF File
2020-075 Declaring the Necessity & Authorizing Commencement of Eminent Domain Proceedings to Secure Real Property Interests Necessary to Construct the Kammerer Rd Reconstruction Big Horn Blvd to Lotz Pkwy Extension Project (Reynolds/Feletto/Clark) View
2020-074 Declaring the Necessity & Authorizing the Commencement of Eminent Domain Proceedings to Secure Real Property Interests Necessary to Construct the Kammerer Rd Reconstruction Big Horn Blvd to Lotz Pkwy Extension Project (SAUNDERS/HARDESTY) View
2020-073 Rejecting all BIDS for Service & Repair of City Owned Vehicles & Directing a Rebid View
2020-072 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 32 & to Levy Storm Water Drainage Assessments View
2020-071 Declaring Its Intention to Annex Territory CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 58 View
2020-070 Authorizing City Manager to Execute an Assumption Agreement with Continental Collision View
2020-069 Approving the Final Map for Bruceville Meadows Village 5 & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-068 Approving the Final Map for Bruceville Meadows Village 2 & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-067 Approving the Final Map for Bruceville Meadows Village 1 & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-066 Approving a Large Lot Final Map for the Bruceville Meadows Subdivision
and Authorizing City Manager to Execute an Agreement for Payment of Impact Fees and The Subdivision Improvement Agreement
View
2020-065 Authorizing City Manager to Execute all Necessary Documents to Quit Claim All Title and Interests on a Portion of APN 132-0300-015 and APN 132-0300-016 to Taylor Morrison View
2020-064 Authorizing City Manager to Execute an Agreement with County of Sacramento for the City's Proportionate Share of Hazardous
Materials Emergency Response Services
View
2020-063 Authorizing City Manager to Execute Contract with AECOM for Laguna West Geotechnical Investigation Project View
2020-062 Authorizing City Manager to Execute an MOU & Cooperative Agreement with Visit Elk Grove View
2020-061 Authorizing City Manager to Enter Into an Agreement for Distribution of Economic Development Treatment Capacity Bank Credits with EcoGreen View
2020-060 Authorizing City Manager to Execute a Construction Contract with Precision West Technologies for The City Facilities Door
Security Replacement Project
View
2020-059 Authorizing City Manager to Apply for Fiscal Year 2019-20 Low Carbon Transit Operations Program Funds for Construction Of Electric Infrastructure that would support A Zero Emission Bus Fleet View
2020-058 Authorizing City Manager to Execute Contract with Stantec Consulting Services to Prepare the Elk Grove Zero-Emission Bus Fleet Transition Plan View
2020-057

Authorizing City Manager to Execute two Grants of Easement Granting Easements to SMUD for Electrical & Communication Facilities over a Portion of City-Owned Old Town Property for the Old Town Plaza
Phases 2 & 3 Project

View
2020-056 Approving a Set-Aside for Public Street Purposes and a Set-Aside For Public Facility & Public Utility Easement Purposes On City-Owned Railroad Street Properties View
2020-055 Establishing a Policy and Procedures for Modifying, Reducing, and/or Suspending the City's Transit Services during a Declared Emergency Event View
2020-054 Ratifying the Proclamation of Local Emergency in the City of Elk Grove View
2020-053 Declaring certain City-Owned Real Properties to be Surplus Pursuant to Government Code Section 54220 View
2020-052 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which represents Annexation 31 Zone 2 View
2020-051 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-O Laguna Ridge Area Annexation 18 View
2020-050 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AA Eastern Area Annexation 38 View
2020-049 Declaring the Results of the Special Election Held on March 11, 2020 & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 57 View
2020-048 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 57 View
2020-047 Declaring the Results of the Special Election Held on March 11, 2020 & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 50 View
2020-046 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 50 View
2020-045 Authorizing City Manager to Execute the First Amendment with California Hearing Officers for Administrative Appeal Hearings View
2020-044 Authorizing City Manager to Take All Actions & Execute All Documents Resonably Necessary to Transfer the Property at 5725 Moon Creek Way to Housing Solutions View
2020-043 Authorizing City Engineer to reject all BID's received for the Railroad Street Improvements & Old Town Plaza Phases 2 & 3 Projects and Directing City Engineer to Re-BID Projects View
2020-042 Accepting the 2019-2020 Citywide Curb Ramp Improvements Phase 1 Project as Complete View
2020-041 Identifying the projects to be included in the SB1 project listing to receive funding from the Road Maintenance & Rehabilitation Account View

 

April 2020

No. Partial Title PDF File
2020-090 Declaring Its Intention to Levy and Collect Service Charges for the Laguna West Service Area (Formerly County Service
Area No. 5) for FY 2020-21
View
2020-089 Approving the Annual Report for the Laguna West Service Area (Formerly County Service Area No. 5) for FY 2020-21 View
2020-088 Initiating Proceedings for the Levy Collection of Service Charges for the Laguna West Service Area (Formerly County
Service Area No.5) for FY 2020-21
View
2020-087 Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property in the Form of Law Enforcement Vehicles,
Law Enforcement Equipment, & Transit Vehicles
View
2020-086 Authorizing City Manager to Execute a Contract with New Flyer of America to Purchase Eight Replacement 40'
Compressed Natural Gas Transit Buses
View
2020-085 Accepting the Pump Station Improvements Facilities Project as Complete View
2020-084 Amending FY 2019-20 Budget & 2019-2024 CIP to Consolidate Federal Funds Using Local Funds Only for the Sheldon Road Bike Lanes & Turn Lanes Project & Shifting Federal Funds
to the Arterial Road Rehabilitation & Bicycle Lane Improvements Project
View
2020-083 Amending FY 2019-20 Budget & 2019-2024 CIP to Consolidate Federal Funds Using Local Funds Only for the Laguna Blvd. Right Turn to W. Stockton Blvd. Project & Shifting Federal Funds to the Old Town Area Streetscape Phase 2 Project, The Laguna Creek Trail & W. Stockton Blvd. Multi Modal Improvements Project & The Laguna Creek Trail & Bruceville Road Sidewalk Improvements Project View
2020-082 Adopting the Revised City of Elk Grove City Council Norms & Procedures Manual View
2020-081 Authorizing City Manager to take all Actions Reasonably Necessary to Participate in the Lift
Investing COVID-19 Emergency
Investment & Relief Program & Temporarily Waiving certain Provisions of the City's Community Bank Investment Guidelines
View
2020-080 Authorizing City Manager to make Allocations of Emergency Funding to the City's Nonprofit
Partners Providing Essential Services such as Food, Household Items, & Rental/Utility Assistance in Response to the COVID-19 Crisis
View
2020-079 Approving the Sacramento Transportation Authority Transportation Expenditure Pan for the Proposed 2020 Transportation Sales Tax Ballot Measure as Tentatively Adopted by the Sacramento Transportation Authority View
2020-078 Authorizing City Manager to Execute the Second Amendment with Downtown Ford Sales for Vehicle Repair and Maintenance of City Owned Vehicles View
2020-077 Accepting the Elk Grove Animal Shelter Project as Complete View
2020-076 Authorizing City Manager to Execute a License Agreement with Elk Grove
American Legion Post 233 for Storage Purposes at 10251 Grant Line Road
View

 

May 2020

No. Partial Title PDF File
2020-116 Setting Forth the City Council Policy Regarding Impartial Analyses, Arguments, and Rebuttal Arguments for an Measure(s) that may Qualify to be Placed on the Ballot for the November 3, 2020 General Municipal Election View
2020-115 Adopting Regulations for Candidates for Elective Office Pertaining to Candidates' Statements of Qualifications Submitted to the Voters at an Election to be Held on Tuesday, November 3, 2020 View
2020-114 Calling and Giving Notice for the Holding of a General Municipal Election to be Held on Tuesday, November 3, 2020, for the Election of Mayor at-Large and Council Members by-District for Residency Districts 1 and 3 of the Elk Grove City Council, and requesting the Board of Supervisors of Sacramento County to Consolidate the General Municipal Election with the Statewide General Election View
2020-113 Providing for the Levy of the Special Taxes or Assessments for Fiscal Year 2020-21 and Directing the Finance Director to File Lists of Parcels Subject to the Special Taxes or Assessments, including the Amount of the Taxes or Assessment to be Levied on each Parcel, with the County Auditor for City of Elk Grove Community Facilities, Maintenance, Services, and Special Districts View
2020-112 Confirming the Laguna West Services Area Annual Report of Fiscal Year 2020-21 Services Charges and Ordering the Levy for the Laguna West Service Area (Formerly County Service Area No. 5) for Fiscal Year 2020-21 View
2020-111 Authorizing and Directing City Manager to Work with SACOG on its Regional Funding Process to Provide a More Streamlined, Predictable and Equitable Approach that can be used for Development of the CIP View
2020-110 Authorizing City Manager to Execute an Agreement with the County of Sacramento for Access to the CLETS/CJIS Applications View
2020-109 Authorizing City Manager to Accept Coronavirus Emergency Supplemental Grant Funding from the U.S. Department of Justice View
2020-108 Authorizing City Manager to Execute a Purchase Order with CDW Government for the Purchase of Mobile Routers View
2020-107 Authorizing the Financing of Public Improvements and Approving a Lease Agreement with The Elk Grove Finance Authority and Related Documents and Actions View
2020-106 Authorizing City Manager to Execute a Construction Contract with Goodland Landscape Construction for the District56 Nature Area Project View
2020-105 Declaring Intent to Reimburse the Old Town Plaza Phases 2 & 3 Project from the Proceeds of Certain Tax-Exempt Obligations View
2020-104 Authorizing City Manager to Execute Construction Contract with Western Engineering Contractors for the Railroad Street Improvements and Old Town Plaza Phases 2 & 3 Projects View
2020-103 Approving the Amendments to the CDBG Citizen Participation Plan View
2020-102 Deterrming to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation No. 32 into Storm Water Drainage Fee Zone 2 View
2020-101 Declaring the Results of the Special Election Held on May 13, 2020, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 58 View
2020-100 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 58 View
2020-099 Finding No Further Environmental Review is Required Pursuant to State CEQA Guidelines Sections 15183 and Approving a Tentative Parcel Map and a Tree Removal Permit for the 10049 Bond Road Project View
2020-098 Authorizing the City Manager to Execute a Contract with Elk Grove Ford to Service and Repair City Owned Vehicles View
2020-097 Authorizing City Manager to Execute Contracts with Azteca Systems and with Timmons Group for the Purchase and Installation of a Computerized Maintenance Management System for the Public Works Operations and Maintenance Division View
2020-096 Authorizing Staff to Amend the Annual Budget and CIP for Various Capital Projects and Minor Public Works Projects View
2020-095 Authorizing City Manager to Amend for Time & Amount Current & Future Contracts Associated with Great Plates Delivered Program View
2020-094 Reviewing the Scope of the City of Elk Grove Arts Commission View
2020-093 Authorizing City Manager to Execute a Contract with Rockwood Consulting for the Production of the City Newsletter View
2020-092 Accepting Amendments to the CSAC-Excess Insurance Authority Joint Powers Agreement View
2020-091 Authorizing City Manager to Execute a Contract with West Publishing Corporation for the Westlaw Online Legal Research Platform View

 

June 2020

No. Partial Title PDF File
2020-157 Updating the Schedule of Fines related to Administrative Citations in the City of Elk Grove View
2020-156 Approving & Confirming the Report of Delinquent Sidewalk Repair & Nuisance Abatement Costs Special Assessment View
2020-155 Adopting 2020-2025 Consolidated Plan, The 2020-2021 Action Plan, and The Analysis of Impediments to Fair Housing Choice: and Authorizing City Manager to Execute and File All Documents Required to Receive U.S. Department of Housing and Urban Development CDBG Funding View
2020-154 Granting the Appeal of the Planning Commission Denial of the
Greenspace Storage Facility Project, Finding the Project Exempt from CEQA Under Section 15332 & Approving Conditional Use
Permit, Major Design Review with Minor Deviation for Reduced Landscape
Planter Width and Tree Removal Permit
View
2020-153 Declaring the Necessity & Authorizing the Commencement to Eminent Domain Proceedings to Secure Real Property Interests Necessary to Construct the Kammerer Road Reconstruction Bruceville Road to Big Horn Blvd Project (Shergill) View
2020-152 Declaring the Necessity & Authorizing the Commencement to Eminent Domain Proceedings to Secure Real Property Interests Necessary to Construct the Kammerer Road Reconstruction Bruceville Road to Big Horn Blvd Project (Peschel) View
2020-151 Declaring the Necessity & Authorizing the Commencement to Eminent Domain Proceedings to Secure Real Property Interests Necessary to Construct the Kammerer Road Reconstruction Bruceville Road to Big Horn Blvd Project (Valim) View
2020-150 Authorizing City Manager to Execute a Contract with Edgewood Partners Insurance Center for Brokerage Consulting Services View
2020-149 Updating the Records Retention Schedule for All Records Maintained by the Human Resources Division View
2020-148 Extending the Terms and Conditions of the MOU with EGPMA View
2020-147 Authorizing City Manager to Execute an Agreement with A1 Towing Services for Vehicle Tow and Storage View
2020-146 Authorizing City Manager to Execute an Agreement with Curtis Blue Line for Police Uniforms and Alterations View
2020-145 Authorizing City Manager to Execute an Agreement with County of Sacramento for Sacramento Regional Radio Communications System Licensing View
2020-144 Authorizing Recurring Fiscal Year Purchases at the Best Price from Veterinary Product Suppliers MWI Veterinary Supply Company, Patterson Veterinary Supply Company and Butler Animal Health Holding Company View
2020-143 Authorizing City Manager to Execute Amendments to the MOU's between City of Sacramento and City of Galt for Reimbursement of Costs for SWCC View
2020-142 Authorizing City Manager to Execute an Amendment with Merrimac Energy Group for Bulk and Cardlock Fuel Services for City Owned Vehicles View
2020-141 Authorizing City Manager to Execute an Agreement with Sacramento County Environmental Management Department for Mandated Regulatory Stormwater Compliance Inspections required by NPDES View
2020-140 Authorizing City Manager to Execute a Construction Contract with VSS International for the 2020 Pavement Slurry Seal and Resurfacing Project Phase 2 View
2020-139 Authorizing City Manager to Execute a Construction Contract with VSS International for the Bond Road Median Improvements and Resurfacing Project View
2020-138 Authorizing City Manager to Execute a Construction Contract with Teichert Construction for the Sheldon Rd Bike Lanes and Turn Lanes Project View
2020-137 Authorizing City Manager to Execute a Sponsorship Agreement with Elk Grove Chamber of Commerce View
2020-136 Authorizing City Manager to Execute an Economic Development Agreement with Greater Sacramento Economic Council View
2020-135 Authorizing City Manager to Amend Management Services Contract with Visit Elk Grove View
2020-134 Authorizing Any & All Budget Adjustments Necessary to Complete Financing Transactions for District56 Nature Area & Old Town Plaza Improvements Construction Funding View
2020-133 Authorizing City Manager to Execute Amendment to the Master Agreement for Consulting Services with Sjoberg Evashenk for Internal Audit Services View
2020-132 Declare Its Intention to Annex Territory Storm Water Drainage Fee Zone 2 Annexation 33 View
2020-131 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AB Eastern Area Annexation 39 View
2020-130 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services and to Levy a Special Tax to Pay for Certain Maintenance Services Annexation No. 59 View
2020-129 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services and to Levy a Special Tax to Pay for Certain Police Services Annexation No. 51 View
2020-128 Approving the District56 Use Policy View
2020-127 Approving Participation in the Institute for Local Government's Beacon Program View
2020-126 Authorizing City Manager to Amend the Contracts and Purchasing Administrative Regulation No. 1500-005 to include Restrictions on Expanded Polystyrene Purchases at all City Facilities View
2020-125 Adopting the Fiscal Year 2020-21 Budget, The Fiscal Year 2020-21 through 2024-25 Capital Improvement Program View
2020-124 Approving the City Council Facility Usage Policy for the Center at District56 View
2020-123 Authorizing City Manager to Execute a Construction Contract with HA Construction for the City Hall Building Water Infiltration Project View
2020- 122 Authorizing 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
2020-121 Authorizing City Manager to Execute an Agreement with Dell Marketing for the Purchase of Replacement Police Mobile Computers View
2020-120 Establishing a New Record Retention Policy for the City's Information Technology Divisions View
2020-119 Authorizing City Manager to Execute Use Agreements for the Elk Grove Aquatics Center View
2020-118 Authorizing Application for and Receipt of Local Government Planning Support Grant Program Funds View
2020-117 Confirming the Local Emergency Order Temporarily Expanding Outdoor Dining Spaces View
 

 

July 2020

No. Partial Title PDF File
2020-176 Establishing a Budget for Funding Allocated to the City from the California Department of Finance in Accordance with the State of California Budget Act of 2020
& The Federal Coronavirus Aid, Relief, and Economic Security (CARES) Act of 2020
View
2020-175 Approving & Confirming the Report of Delinquent Utility Charges Prepared by Republic Charges View
2020-174 Adopting a Short-Term Rental License View
2020-173 Authorizing City Manager to Execute a Credit Reimbursement Agreement with Lennar Homes for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program View
2020-172 Authorizing City Manager to Execute a Contract with Ross-Campbell to Provide Public Outreach Services Associated with The Northern California Recycling Group View
2020-171 Authorizing City Manager to Execute a Contract with Elk Grove Ford for the Purchase of Three Replacement Police Vehicles View
2020-170 Authorizing City Manager to Execute a Construction Contract with McGuire & Hester for Pavement Repairs - Grant Line Rd., Kammerer Rd., & Waterman Rd. Project View
2020-169 Approving a Set-aside of certain City Owned Roadway Property for Public Utility & Public Facility Purposes required for the Grant Line Road Widening Phase 2 Project View
2020-168 Approving a Large Lot Final Map for
Mendes Subdivision
View
2020-167 Authorizing City Manager to Execute a Revocable Parking License Agreement with Eco Green View
2020-166 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 34 & to Levy Storm Water Drainage Assessment for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2020-165 Declaring Its Intention to Street Maintenance Assessments Zone 5 Laguna Ridge Area
Annexation 19
View
2020-164 Declaring Its Intention To Levy Street Maintenance Assessments
Zone 3-AC Eastern Area - Annexation 40
View
2020-163 Declaring Its Intention To Annex Territory To CFD 2006-1 Maintenance Services & To Levy a Special Tax To Pay For Certain Maintenance Services Annexation 61 View
2020-162 Declaring Its Intention To Annex Territory To CFD 2006-1 Maintenance Services & To Levy a Special Tax To Pay For Certain Maintenance Services Annexation 60 View
2020-161 Declaring Its Intention To Annex Territory To CFD 2003-2 Police Services & To Levy a Special Tax To Pay For Certain Police Services Annexation 52 View
2020-160 Authorizing City Manager to Execute a Contract with Van Scoyoc Associates For Federal Government Relations Services View
2020-159 Authorizing City Manager to Execute a Contract with Joe A. Gonsalves & Son for State Government Relations View
2020-158 Confirming the Local Emergency Order Temporarily Modifying Operations of the
Elk Grove Aquatics Center
View

 

August 2020

No. Partial Title PDF File
2020-202 Declaring the Results of the Special Election Held on August 26, 2020, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 60 View
2020-201 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 60
View
2020-200 Authorizing City Manager to Execute Construction Contract with Global Rd Sealing for FY2021 Citywide Crack Seal Project View
2020-199 Authorizing City Manager to Execute an Agreement & All Required Documents with the California Department of Transportation for the Sustainable Transportation Planning Grant Program for the Laguna Creek Inter-Regional Trail Master Plan View
2020-198 Accepting the Sacramento County Water Agency Frontage Sidewalk Infill Project as Complete View
2020-197 Authorizing City Manager to Execute a Contract with H&T Consulting dba Knight CM Group for Construction Management Services for the Grant Line Rd Widening Phase 2 Project View
2020-196 Authorizing City Engineer to Reject All BIDS Received for the Street Sweeping Maintenance Services Project View
2020-195 Approving the Final Map for Sterling Meadows Unit 2C Subdivision View
2020-194 Approving the Final Map for Sterling Meadows Unit 2B Subdivision View
2020-193 Good Repair Project List for FY 2020-21 Funding Allocation View
2020-192 Authorizing City Manager to Amend for Time & Amount Current & Future Contracts Associated with the Great Plates Delivered Program View
2020-191 Declaring Certain City-Owned Real Properties to be Surplus Pursuant to Government Code Section 54220 View
2020-190 Establishing the CARES Nonprofit Grant Program View
2020-189 Establishing the City of Elk Grove COVID-19 Small Business Recovery Grant Program View
2020-188 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 33 into Storm Water Drainage Fee Zone 2 View
2020-187 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AB - Eastern Area - Annexation 39 View
2020-186 Declaring the Results of the Special Election Held on AUGUST 12, 2020, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Service Annexation 59 View
2020-185 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 59
View
2020-184 Declaring the Results of the Special Election Held on AUGUST 12, 2020, & Ordering the Annexation of Territory to CFD 2003-2 Police Service Annexation 51 View
2020-183 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 51
View
2020-182 Establishing a Memorial Bench Program for the Preserve at District56 View
2020-181 Approving the Mayor's and City Council's Response to the Sacramento Grand Jury Report concerning Park Funding and Development View
2020-180 Authorizing City Manager to Execute an MOU with SACOG for the Regional Early Action Planning Grant Program for the 2021 Housing Element Update View
2020-179 Authorizing City Manager to Execute a Construction Contract with FBD Vanguard Construction for The Teen Center Parking Lot Improvements Project & 2019/2020 Citywide Curb Ramps Improvements Project - Phase 2 Laguna Blvd at Harbour Point Dr View
2020-178 Accepting the Pavement Repairs in Preparation for Project Phase 1 as Complete View
2020-177 Accepting the FY20 Citywide Crack Seal Project as Complete View

 

September 2020

No. Partial Title PDF File
2020-232 Amending the FY 2020-21Budget Clarifying Purchase Order Re-Appropriations for FY 2020-21 and Retaining a Higher Reserve for Future Reserve Target Support View
2020-231 Adopting Revised Speed Control Program Guidelines View
2020-230 Allocating the CARES NonProfit Grant Program Funding View
2020-229 Adopting the MND and MMRP for the Arterial Roads Rehabilitation and Bicycle Lane Improvements Project View
2020-228 Authorizing City Manager to Execute an Amendment with AECOM Technical Services for the Multi Sport Complex and Southeast Industrial Annexation Area Project View
2020-227 Establishing a Records Retention Policy for the City Attorney's Office View
2020-226 Authorizing City Manager to Execute an Agreement with Mark43 for Police Computer Aided Dispatch System & Records Management System Software Licensing & Services View
2020-225 Authorizing City Manager to Execute a Contract with Prosio Communications for Public Education and Outreach Services View
2020-224 Authorizing City Manager to Execute a Construction Contract with Sauren Construction and Electric for the Drainage Shed A Channel Landscaping Enhancement (Shed A Trail) Project View
2020-223 Authorizing City Manager to Execute a Cooperative Agreement with CalTrans for the Project Approval and Environmental Document Phase for the Whitelock Pkwy/State Route 99 View
2020-222 Authorizing City Manager to Enter into a Lease Agreement with the Teen Center View
2020-221 Authorizing City Manager to Execute Third Amendment with Willdan Consulting Group for the Development Services Department View
2020-220 Authorizing City Manager to Execute Second Amendment with Interwest Consulting Group for the Development Services Department View
2020-219 Authorizing Necessary Budget Amendments to Record the Issuance, Bond Proceeds, Cost of Issuance, Public Improvement Reimbursements and Debt Service Payments of CFD 2005-1 Laguna Ridge Special Tax Bonds Series 2020 View
2020-218 Authorizing the Issuance of Special Tax Bonds for & on Behalf of CFD 2005-1 Laguna Ridge Approving & Directing the Execution of a Supplemental Agreement to Fiscal Agent Agreement View
2020-217 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 34 into Storm Water Drainage Fee Zone 2 View
2020-216 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1
Zone 5-P- Laguna Ridge Area- Annexation 19
View
2020-215 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1
Zone 3-AC - Eastern Area - Annexation 40
View
2020-214 Declaring the Results of the Special Election Held on September 9, 2020, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 61 View
2020-213 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 61
View
2020-212 Declaring the Results of the Special Election Held on September 9, 2020, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 52 View
2020-211 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 52
View
2020-210 Authorizing City Manager to Amend the Annual Budget & CIP for Complete or Closed Minor Public Works Projects & Studies by Reducing the Remaining Project Budget Authority to Zero & Returning any Remaining Fund Back to Their Respective Fund Balances View
2020-209 Adopting California Department of Transportation Local Assistance Procedures Manual Chapter 10, Consultant Selection as the City's Procedure to Procure Consultant & Professional Services for State & Federal Funded CIP Projects, Minor Public Works Projects & Studies View
2020-208 Authorizing City Manager to Execute Master Services Contracts with AECOM Technical Services, Placeworks & Ascent Environmentalfor On-Call Current & Long Range/Strategic Planning & Environmental Review Services View
2020-207 Authorizing City Manager to Accept Grant Funding for Concentrated Traffic Enforcement Strategies from California Office of Traffic Safety View
2020-206 Authorizing City Manager to Execute an Agreement with Vigilant Solutions for License Plate Reader Software Licensing View
2020-205 Authorizing City Manager to Execute an Economic Incentive Agreement with Eyerate View
2020-204 Authorizing City Manager to Modify the Funding Allocation Level Under Elk Grove COVID-19 Small Business Recovery Grant Program to Maximize the Number of Grants made Under the Program & Authorizing City Manager to Reallocate any Unspent Grant Funds Towards other Eligible CARES Act Funding Purposes View
2020-203 Approving Second Amendment to the Purchase & Sale Agreement & Joint Escrow Instructions for Property Located at 9676 Railroad Street View

 

October 2020

No. Partial Title PDF File
2020-257 Approving the Artwork Recommended by the Review Panel and the Arts Commission for Singh & Kaur Park View
2020-256 Approving the CEQA Program Addendum to the MND for the Old Town Elk Grove Streetscape Project Phase 2 View
2020-255 Authorizing City Manager to Execute Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the City of Elk Grove SEPA and LRSP P3 Drainage Impact Fee Program View
2020-254 Authorizing City Manager to Execute a Credit & Transfer Reimbursement Agreement for Laguna Ridge Specific Plan Supplemental Parks & Quimby Parkland Dedication with Richland Planned Communities View
2020-253 Authorizing City Manager to Execute a Contract with Chandler Asset Management for Investment Management & Advisory Services View
2020-252 Confirming Acceptance of Artwork & Approving the Donation of One Piece of City-Owned Artwork to Elk Grove Food Bank Services View
2020-251 Establishing Updated Green Zones for the Green Means Go Pilot Project View
2020-250 Ratifying the Local Emergency Order Temporarily Modifying Rental Fees for The Center at District56 View
2020-249 Adopting Revisions to the Military Street Banner Program View
2020-248 Approving Final Map for Sterling Meadows Unit 2E West & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-247 Approving Final Map for Sterling Meadows Unit 2E East & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-246 Approving Final Map for Bruceville Meadows Village 4 & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-245 Approving Final Map for Bruceville Meadows Village 3 & Authorizing City Manager to Execute Subdivision Improvement Agreement View
2020-244 Authorizing City Manager to Execute an Agreement with SPIDR Tech, Inc. for Law Enforcement Customer Service Platform Software Licensing View
2020-243 Adopting a Revised Records Retention Policy for Various Bureaus/Units in the EGPD View
2020-242 Adopting a MND & MMRP; Approving a Large Lot Tentative Subdivision Map, Small Lot Tentative Subdivision Map, and Design Review for Subdivision Layout; Approving an Amendment to the City's Bicycle, Pedestrian, and Trails Master Plan; and Approving a Request for Park and Recreation Fee Deferral for the Sheldon Farms North Project View
2020-241 Authorizing City Manager to Execute a Funding Agreement with the Sacramento Metropolitan Cable Television Commission to Accept PEG Funding View
2020-240 Adopting the City's Public Transportation Agency Safety Plan and Authorizing Staff to Submit the Necessary Documentation to the Federal Transit Administration and CalTrans View
2020-239 Authorizing City Manager to Execute an Amendment with Professional Landscape Solutions for Landscape Services for the Elk Grove Animal Shelter View
2020-238 Authorizing City Manager to Execute an Amendment with Associated Right of Way Services and an Amendment with Integra Realty Resources - Sacramento for On-Call Appraisal Services View
2020-237 Authorizing City Manager to Execute a Reimbursement Agreement for SEPA Park Facilities and a Reimbursement Agreement for SEPA Trail Facilities with Taylor Morrison for Privately Constructed Public Facilities included in the City of Elk Grove SEPA Park and Trail Impact Fee Program View
2020-236 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 35 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2020-235 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services and to Levy Special Tax to Pay for Certain Maintenance Services Annexation 62 View
2020-234 Authorizing City Manager to Execute the Agreement regarding Applicable Fees & Credits - Elk Grove Promenade View
2020-233 Authorizing City Manager to Execute an Agreement with Elk Grove Auto Mall Owners Accepting a Donation of Productions on Behalf of EGPD View

 

November 2020

No. Partial Title PDF File
2020-271 Approving the Artwork Recommended by the Review Panel and The Arts Commission for Oasis Park and The Preserve at District56 & Authorizing City Manager to Execute Contracts with the Respective Artists View 
2020-270 Authorizing City Manager to Execute a Reimbursement Agreement with the Sacramento County Water Agency for Water Transmission Pipeline Installation by the City & Authorizing City Manager to Execute an Agreement for the Sale of Mitigation Credits with Westervelt Ecological Services View 
2020-269 Authorizing City Manager to Execute Three Right of Entry Agreements for Temporary Rights to Enter and Construct on Properties Located at 10045 Grant Line Road View 
2020-268 Authorizing City Manager to Execute a Construction Contract with George Reed for the Grant Line Road Widening Phase 2 (WATERMAN TO BRADSHAW) Project View 
2020-267 Creating a New Public Works Study Titled Police Department Long-Range Facility Functionality Study View 
2020-266 Amending the FY 2020-21 Budget and 2020-25 CIP for the Kammerer Rd Reconstruction Bruceville to Big Hord Blvd Project View 
2020-265 Accepting the City Facilities Door Security Replacement Project as Complete View 
2020-264  Authorizing City Manager to Execute Any and All Document Necessary to Complete the Purchase and Exchange of the Jacobi Property View 
2020-263 Authorizing City Manager to Execute a Contract with Continental Collision View 
2020-262 Authorizing City Manager to Execute an Amendment with Recollect Systems for Public Online, Mobile Tools and Outreach Services View 
2020-261 Approving the Final Map for Madeira South Lot A and Authorizing City Manager to Execute the Subdivision Improvement Agreement  View
2020-260 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 36 and to Levy Storm Water Drainage Assessments View 
2020-259 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services and to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 63 View
2020-258 Approving the Annual Development Impact Fee Report Fee Fiscal Year 2019-20 View

December 2020

No. Partial Title PDF File
2020-296  Confirming the Appointment of City Council Members to Regional Governing Boards, Commissions, Local & Standing City Committees View  
2020-295 Authorizing City Manager to Execute Contract   with CircleUp Education to provide Diversity, Equity, & Inclusion Training  View  
2020-294  Amending FY 2020-2021 Budget View  
2020-293 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in The Laguna Ridge Area which Represents Annexation 35 into Storm Water Drainage Fee Zone 2     View
2020-292  Declaring Results of the Special Election Held on December 9, 2020, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 62  View  
2020-291  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 62 View  
2020-290  Approving the FY 2019-20 Consolidated Annual Performance & Evaluation Report (CAPER)  View  
2020-289  Adopting the Calendar Years 2021 & 2022 Legislative Principles and Procedures  View   
2020-288  Creating a New Public Works Project Titled 10190 Iron Rock Way Tenant Improvements Project View  
2020-287  Authorizing City Manage Execute A Short-Term Use Agreement with the County of Sacramento for Use of the City-Owned Facility at 9362 Studio Ct. for COVID-19 Testing Operations View  
2020-286  Creating a New Public Works Project Titled  District56 Solar Photovoltaic System Improvements Project View  
2020-285  Amending FY 2020-21 Budget & 2020-25 CIP for the Grant Line Rd Widening Phase 2 (Waterman to Bradshaw) Project, Kammerer Rd Reconstruction Big Horn Blvd to Lotz Parkway Project, & Kammerer Rd Reconstruction Bruceville to Big Horn Blvd Project  View 
2020-284  Accepting Pavement Repairs – Grant Line,  Kammerer, & Waterman Rd Project as Complete View  
2020-283  Authorizing City Manager to Execute a Contract with Unico Engineering for Construction Management Services for the Kammerer Rd Reconstruction Project View  
2020-282  Authorizing City Manager to Execute a Reimbursement Agreement with Reynen & Bardis Construction, LLC for Privately Constructed Public Facilities included in the City of Elk Grove SEPA & LRSP Phase 3 Drainage Impact Fee Program View  
2020-281 Authorizing City Manager to Execute a Credit Reimbursement Agreement with Reynen & Bardis Construction, LLC for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program View  
2020-280  Authorizing City Manager to Execute an Amendment with Fieldman, Rolapp & Assoc. to Provide Financial Advisory Services   View 
2020-279  Authorizing City Manager to Execute an Amendment with NBS Government Finance Group  View  
2020-278  Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2  Annexation 37 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View  
2020-277  Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services and to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 64  View  
2020-276 Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property in the Form of Transit and Law Enforcement Vehicles and Equipment  View 
2020-275 Authorizing City Manager to Accept an Appropriation from the State Supplemental Law Enforcement Services Fund View  
2020-274  Authorizing City Manager to Execute an Agreement with Benicomp Select for Group Supplemental Medical Insurance View  
2020-273 Amending the City of Elk Grove Conflict of Interest Code View  
2020-272  Reciting the Facts of the General Municipal Election Held on November 3, 2020, and Declaring the Results   View