2021 Resolutions

2021 Resolutions

January 2021

No. Partial Title PDF File
2021-043 Establishing a Policy for Censure of City Councilmembers View
2021-042 Declaring Its Intention to Reimburse Building Acquisition Expenditures for the Library Project from the Proceeds of Future Bond Issuances; Ratifying the Agreement for Purchase & Sale & Joint Escrow Instruction for 9260 Elk Grove Blvd View
2021-041 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 37 into Storm Water Drainage Fee Zone 2 View
2021-040 Declaring the Results of the Special Election Held on January 27, 2021, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 64 View
2021-039 Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area Proposed to be Annexed CFD 2006-1 Maintenance Services Annexation 64 View
2021-038 Adopting a General Plan Amendment for the Previously Approved Poppy Keys Southwest Tentative Subdivision Map Project and Multi-Sport Park Complex & Grant Line Southeast Industrial Area Annexation Project View
2021-037 Requesting the Sacramento Local Agency Formation Commission to Process an Annexation Application for the Multi-Sport Park Complex & Grant Line Southeast Industrial Area Phase 1 View
2021-036 Authorizing City Manager to Enter into An Agreement with Sacramento Conservation Agency for Implementation of South Sacramento Habitat Conservation Plan for Multi-Sport Park Complex & Grant Line Southeast Industrial Area Annexation Project View
2021-035 Authorizing City Manager to Enter into An Annexation Agreement with Sacramento County for the Multi-Sport Park Complex and Grant Line Southeast Industrial Area Annexation Project View
2021-034 Adopting a Specific Plan for the Multi-Sport Park Complex and Grant Line Southeast Industrial Area Annexation Project View
2021-033 Declaring Its Intent to Amend the General Plan for the Multi-Sport Park Complex and Grant Line Southeast Industrial Area Annexation Project View
2021-032 Certifying the Supplemental Environmental Impact Report for the Multi-Sport Park Complex and Grant Line Southeast Industrial Area Annexation Project View
2021-031 Declaring Its Intent to Adopt an Amendment to the SEPA Community Plan & Approving a Tentative Subdivision Map with Design Review for Subdivision Layout, Abandonment of a Portion of Poppy Ridge Road, and a Tree Removal Permit for the Poppy Keys Southwest Project View
2021-030 Approving a Tentative Parcel Map for the 10069 and 10087 Bond Road Project View
2021-029 Authorizing City Manager to Execute a Design Build Contract with Centrica Business Solutions Services for the District56 Solar Photovoltaic System Improvements Project View
2021-028 Approving A District Development Plan Modification
and CIP Design Review Modification for District56 Photovoltaic System Improvement Project
View
2021-027 Accepting the Sleepy Hollow Detention Basin Retrofit Project as Complete View
2021-026 Authorizing City Manager to Execute an Amendment with EMMS for Custodial Services of City Facilities View
2021-025 Authorizing City Manager to Execute an Acquisition Agreement with VTL Sterling Meadows View
2021-024 Authorizing City Manager to Execute an Agreement with Citygate Associate for Police Department Staffing and Efficiency Study View
2021-023 Ratifying the Local Emergency Order Temporarily Modifying Rental Fees for the Centre at District56 View
2021-022 Authorizing City Manager to Execute the Security Agreement & Assignment of Deposit Account Agreement with the City's Guarantee of Construction Financing for the Development of Former City-Owned Property Located at 9676 Railroad St. View
2021-021 Expressing the Council's Supports for a Balanced Response by Local, State & Federal Authorities to the COVID-19 Global Pandemic that Protects the Health & Safety of our Communities while Recognizing the Need to Mitigate the Economic, Social & Other Hardships on Businesses & Families View
2021-020 Approving the Amendments to the CDBG 2013-2018 Consolidated Plan (Extended through June 2020), & 2019-20 Action Plan; & Authorizing City Manager to Execute & File All Documents Required to Receive U.S. Department of Housing & Urban Development CDBG - Coronavirus Funds View
2021-019 Approving Staff's Recommendation for the Project Priority Rankings for SACOG's 2021 Regional Funding Round View
2021-018 Accepting the 2020 Pavement Slurry Seal & Resurfacing Project Phase 2 as Complete View
2021-017 Accepting the 2019-2020 Citywide Curb Ramp Improvements Project - Phase 2 Laguna Blvd at Harbour Point Drive as Complete View
2021-016 Authorizing City Manager to Execute a Contract with ACCO Engineered for Heating, Ventilation and Air Conditioning Service for City Owned Facilities View
2021-015 Authorizing City Manager to Execute a Short-Term Maintenance & Use Agreement with Sign Technology to Operate & Maintain an Existing Sign Kiosk on City Property View
2021-014 Authorizing City Manager to Enter into a Contract with Environmental Systems Research Institute for Mapping Software & Online Services Annual Maintenance View
2021-013 Authorizing City Manager to Execute Amendment to Deed of Trust, Regulatory Agreement, and Senior Housing Agreement for the Vintage at Laguna I Affordable Housing Project View
2021-012 Authorizing City Manager to Execute a Credit Reimbursement Agreement for the Elk Grove Roadway Fee Program with Taylor Morrison View
2021-011 Approving & Authorizing Submittal of California Office of Emergency Services Form 130 Designating City Personnel to Act as the Agent for the City for the Purpose of Obtaining Certain State and/or Federal Financial Assistance After a Disaster View
2021-010 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 38 & to Levy Storm Water Drainage Assessment View
2021-009 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AD Eastern Area Annexation 41 View
2021-008 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Police Services Annexation 65 View
2021-007 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services & to Levy a Special Tax to Pay for Certain Police Services Annexation 53 View
2021-006 Abandon Proceedings of Annexation 63 Maintenance Services CFD 2006-1 & Annexation 36 of Storm Water Drainage Fee Zone 2 View
2021-005 Authorizing City Manager to Execute a Contract with SCP Distributors dba Lincoln Aquatics to Provide Pool Chemicals to the Elk Grove Aquatics Center View
2021-004 Authorizing City Manager to Execute a Contract with Northstar Chemical to Provide Pool Chemicals to the Elk Grove Aquatics Center View
2021-003 Authorizing City Manager to Execute a Contract with Hasa, Inc. to Provide Pool Chemicals to the Elk Grove Aquatics Center View
2021-002 Authorizing City Manager to Execute a Contract with CityFi, LLC for the Smart City Plan Project View
2021-001 Authorizing City Manager to Execute an Amendment to the Civic Center Art Management Contract with Shelly Willis View

February 2021

No. Partial Title PDF File
2021-058 Creating an Information Technology Department Department, Reclassifying One Information Technology Administrator Position to Chief Information Officer, and Adopting a Revised Citywide Salary Schedule View
2021-057 Adopting the Community Mobility Resilience Plan View
2021-056 Authorizing City Manager to Execute an Agreement with the County of Sacramento for a Regional Emergency Notification System View
2021-055 Authorizing City Manager to Execute Amendments Extending the Term of Two Professional Services Contracts with Willdan Engineering to Provide Public Works Services View
2021-054 Authorizing City Manager to Execute a Construction Contract with FBD Vanguard Construction for the Curb Ramp Improvements in Preparation for WPR021 Phase 1 Project View
2021-053 Authorizing City Manager to Execute a Contract with Professional Landscape Solutions for Landscaping Maintenance Services View
2021-052 Approving & Adopting the Second Amendment to the Joint Powers Authority Agreement creating the Sacramento Central Groundwater Authority View
2021-051 Authorizing City Manager to Execute Amendments Extending the Term of Two Professional Services Contracts with Interwest Consulting Group to Provide Real Estate Services View
2021-050 Authorizing City Manager to Execute an Amendment with US Bank for Banking Services View
2021-049 Amending FY 2020-21 Budget, Approving a Change to Position Listing & Approving the City-wide Salary Schedule View
2021-048 Approving the Appointment of Representatives to the Governing Board of the Sacramento Center Groundwater Authority View
2021-047 Accepting the Bond Rd Median Improvements Resurfacing Phase 2 Project as Complete View
2021-046 Authorizing City Manager to Execute a General Services Contract with The Sign Center for On-Site Project Noticing & Signage Services View
2021-045 Authorizing City Manager to Execute a Use Agreement for Elk Grove Aquatics Center with EGUSD View
2021-044 Approving an Amendment to the Planning Application Fee Schedule View

March 2021

No. Partial Title PDF File
2021-074 Determining to Levy Storm Water Drainage Fee Assessment for Certain Properties in the Laguna Ridge Area which Represents Annexation 38 into Storm Water Drainage Fee Zone 2  
2021-088 Authorizing City Manager to Execute a Construction Contract with DeSilva Gates Construction for the Kammerer Rd Reconstruction Rau Rd to Lotz Parkway Project and Kammerer Rd Reconstruction Bruceville Rd to Rau Rd Project View
2021-087 Condemning and Combating Hate Violence, Racism, Xenophobia, and Intolerance Against Asian American Pacific Islanders View
2021-086 Approving a Conditional Use Permit and Major Design Review for the Bond and Waterman Shell with 7-Eleven and
Storage Facility
View
2021-085 Approving the On Call Concrete Services Installation, Maintenance and Repair of Curbs, Gutters, Sidewalks, and Related Items Project; Authorizing City Manager to Execute a Maintenance Contract with MCE Corp View
2021-084 Authorizing City Manager to Submit Applications for Calrecycle Local Government Waste Tire Amnesty Grants View
2021-083 Determining to Annex Territory to CFD 2005-1 Laguna Ridge and to Levy a Special Tax to Pay for Certain Facilities and Services Annexation 10 View
2021-082 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 40 and to Levy Strom Water Drainage Assessments For Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2021-081 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5 Laguna Ridge Area Annexation 21 View
2021-080 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 66 View
2021-079 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 54 View
2021-078 Authorizing City Manager to Execute an Agreement with VCA Animal Hospital to
Provide 24-7 Veterinary Services
View
2021-077 Authorizing City Manager to Execute a Third Amendment to the NonExclusive Limited License Agreement with Elk Grove American Legion Post 233 for Storage Purposes at 10251 Grant Line Rd View
2021-076 Authorizing City Manager to Execute a Master Services Contract with Kaneko & Krammer to Provide Desk Audit Services View
2021-075 Authorizing City Manager to Execute a Second Amendment with John F. Torti Architectural Corp for the Kammerer Road Urban Design Study Project View
2021-074 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 38 into Storm Water Drainage Fee Zone 2 View
2021-073 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AD Eastern Area Annexation 41 View
2021-072 Declaring Results of the Special Election Held on March 10, 2021 & Ordering Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 65 View
2021-071 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 65 View
2021-070 Declaring Results of the Special Election Held on March 10, 2021 & Ordering Annexation of Territory to CFD 2003-2 Police Services Annexation 53 View
2021-069 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 53 View
2021-068 Authorizing City Manager to Execute a Contract with Jacobs Engineering Group for Professional Engineering Services for The Whitelock Pkwy/SR99 Interchange Project View
2021-067 Authorizing City Manager to Execute a Construction Contract with FBD Vanguard Construction for the Elk Grove Florin Rd and Elk Grove Park Sidewalk Infill Project View
2021-066 Authorizing City Manager to Execute an MOU with SACOG for the Regional Early Action Planning Grant Program View
2021-065 Authorizing City Manager to Execute Subordination Agreements for Phase I and Phase II of The Bow Street Apartments Project View
2021-064 Authorizing City Manager to Execute a MOU with WEAVE for the Purpose of Submitting a Grant Application to the U.S. Department of Justice for a Domestic Violence Response Team View
2021-063 Declaring Its Intention to Annex Territory To Storm Water Drainage Fee Zone 2 Annexation 39 and to Levy Storm Water Drainage Assessments View
2021-062 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5 Laguna Ridge Area Annexation 20 View
2021-061 Determining to Annex Territory to CFD 2005-1 Laguna Ridge and To Levy a Special Tax to Pay for Certain Facilities and Services Annexation 9 View
2021-060 Approving the Final Map for Bruceville Meadows Village 6 and Authorizing City Manager to Execute Subdivision Improvement Agreement View
2021-059 Authorizing City Manager to Execute an Amendment to the Contract to Purchase Artwork with Ritu Atwal for Singh & Kaur Park View

 

April 2021

No. Partial Title PDF File
2021-115 Adopting the Mission, Vision, Goals, and Priority Projects for
2021-2022 and Adopting The Revised City of Elk Grove City Council Norms and Procedures Manual
View
2021-114 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 39 into Storm Water Drainage Fee Zone 2 View
2021-113 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-Q - Laguna Ridge Area - Annexation 20 View
2021-112 Approving a Conditional Use Permit, Major Design Review, Amendment to the City's Bicycle, Pedestrian, and Trails Plan and Minor Uniform Sign Program for the Trojan Storage II Project View
2021-111 Authorizing City Manager to Execute Seventh Amendment to Contract with Redflex Traffic Systems View
2021-110 Authorizing City Manager to Execute an Amendment to Contract with Ascent Environmental for Old Town Special Planning Area Update View
2021-109 Authorizing City Manager to Execute Amendment to Contract with AECOM Technical Services for the Multi-Sport Complex and Southeast Industrial Annexation Area Project View
2021-108 Accepting the City Hall Building Water Infiltration Project as Complete View
2021-107 Declaring Its Intention to Levy and Collect Service Charges for the
(Formerly County Service Area No. 5)
for Fiscal Year 2021-22
View
2021-106 Approving the Annual Report for the Laguna West Service Area
(Formerly County Service Area No. 5)
for Fiscal Year 2021-22
View
2021-105 Initiating Proceedings for the Levy and Collection of Service Charges for the Laguna West Service Area (Formerly County Service Area No. 5)
for Fiscal Year 2021-22
View
2021-104 Authorizing City Manager to Execute First Amendment to Legal Services Agreement with Atkinson, Andelson, Loya, Ruud & Romo View
2021-103 Authorizing City Manager to Execute an Annexation Agreement with SacRT to Annex the City's Transit Services and All Operational, Maintenance, and Administrative Functions into SacRT; Execute a License Agreement with SacRT View
2021-102 Declaring Its Intent to Approve A General Plan Amendment in Response to An Application Related to the Sheldon Park Estates North Private Gated Community Project View
2021-101 Authorizing City Engineer To Reject All Bids Received For the Pavement Repairs - Grant Line Road Project View
2021-100 Authorizing City Manager to Apply for FY 2021-21 Low Carbon Transit Operation Program Funds for the Purchase of One Zero Emission Bus View
2021-099 Authorizing City Manager to Execute an Administrative Fee Agreement with SacRT View
2021-098 Authorizing City Manager to Execute an Easement for Sewer to Sacramento Area Sewer District for Sanitary Sewer Pipelines & Incidental Appurtenances View
2021-097 Finding the Acquisition of Properties Located at 9220 Elk Grove Blvd; 9230 Elk Grove Blvd; 9240 Elk Grove Blvd; AND 9244 Elk Grove Blvd to be Exempt from CEQA AND Consistent with the General plan; Ratifying the Agreements for Purchase and Sale and Joint Escrow Instructions Authorizing the Close of Escrow of the Properties View
2021-096 Authorizing City Manager to Execute All Necessary Documents Transferring Ownership Of Singh and Kaur Park from City to CCSD View
2021-095 Authorizing City Manager to Execute All Necessary Documents Transferring Ownership Of Oasis Community Park from City of Elk Grove to CCSD View
2021-094 Authorizing City Manager to Execute and Amendment with Jones Hall to Provide Disclosure Counsel Services View
2021-093 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 41 View
2021-092 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 67 View
2021-091 Authorizing City Manager to Execute an Amendment with Miwall for Ammunition View
2021-090 Authorizing City Manager to Accept Grant Funding from CA Dept. of Justice to Implement Strategies to Reduce Underage Tobacco Consumption View
2021-089 Ratifying the MOU for EGPMA View

 

May 2021

No. Partial Title PDF File
2021-148 Providing for the Levy of the Special Taxes or Assessments for FY 2021-22 A and Directing the Finance Director to File Lists of Parcels Subject to the Special Taxes or Assessments, including the Amount of the Taxes or Assessments to be Levied on Each Parcel, with the County Auditor View
2021-147 Declaring Its Intention to Grant an Amendment to the Franchise Agreement with Allied Waste Services dba Republic Services for Solid Waste Collection Services View
2021-146 Establishing Franchise Application Fee Pursuant to EGMC Section 30.30.030 for Franchise Application Processing and Publication Expenses View
2021-145 Adopting Updated User Fees for the Elk Grove Aquatics Center View
2021-144 Confirming Laguna West Service Area Annual Report FY 2021-22 Service Charges and Ordering the Levy for the Laguna West Service Area View
2021-143 Approving the Issuance of Multi-Family Housing Revenue Bonds by the California Municipal Finance Authority in an Aggregate Principal Amount for the Purpose of Financing or Refinancing the Acquisition, Construction, Improvement, and Equipping of the Gardens at Quail Run II View
2021-142 Authorizing City Manager to Execute an Agreement with Kittel Family Veterinary Practice to Provide On Call Veterinary Services View
2021-141 Authorizing City Manager to Execute a Contract with Leland Hazeltine for Grazing Services for Vegetation Management View
2021-140 Identifying the Projects to be included in the 581 Project Listing to Receive Funding from the Rd Maintenance & Rehabilitation Account for
Fiscal Year 2021-22
View
2021-139 Approving FY 2020-21 Transportation Development Act Claim and Authorizing Submission by the City Manager to SACOG for Local Transportation Funds and State Transit Assistance Funds View
2021-138 Authorizing City Manager to Execute an Agreement for the Reimbursement of Household Hazardous Waste Collection Program View
2021-137 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 40 into Storm Water Drainage Fee Zone 2 View
2021-136 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-R Laguna Ridge Area Annexation 21 View
2021-135 Declaring the Results of the Special Election Held on May 12, 2021, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services
Annexation 66
View
2021-134 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 66 View
2021-133 Declaring the Results of the Special Election Held on May 12, 2021, & Ordering the Annexation of Territory to CFD 2003-2 Police Services
Annexation 54
View
2021-132 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 54 View
2021-131 Finding No Further Environmental Review is Required Under CEQA and Adopting a General Plan Amendment for Four Previously Approved Projects View
2021-130 Finding No Further Environmental Review is Required and Declaring the City Council's Intent to Amend the Safety Element of the General Plan View
2021-129 Declaring Its Intent to Amend the General Plan to Adopt the 2021 Housing Element View
2021-128 Certifying the Subsequent EIR for the Housing Element Update, Making Findings of Fact and Adopting a Statement of Overriding Considerations and MMRP View
2021-127 Declaring Its Intent to Adopt a General Plan Amendment; Repealing the 2014 Bicycle, Pedestrian, and Trails Master Plan; and Adopting the Elk Grove Bicycle, Pedestrian, and Trails Master Plan View
2021-126 Approving the CDBG 2021-2022 Action Plan and Authorizing City Manager to Execute & File All Documents Required to Receive U.S. Department of HUD CDBG Funding View
2021-125 Authorizing City Manager to Execute a Contract with Dahlin Group to Complete the Elk Grove Design Guidelines Comprehensive Update View
2021-124 Ratifying the Agreement for Dedication of Land and Affordable Housing Fee Waiver for Lot B of the Sheldon Farms North Small Lot Tentative Subdivision Map View
2021-123 Authorizing City Manager to Execute a Master Services Contract with Interwest Consulting Group to Provide Department of Public Works Services View
2021-122 Authorizing City Manager to Execute Two Master Services Contracts with Interwest Consulting Group View
2021-121 Authorizing City Manager to Execute an MOU with Caltrans for the Future Modifications to the Interstate 5 and Hood Franklin Interchange for the Kammerer Road Two-Lane Extension I-5 to Bruceville Road Project View
2021-120 Accepting the Sheldon Rd Bike Lanes & Turn Lanes Project as Complete View
2021-119 Authorizing City Manager to Execute a Construction Contract with Sauren Construction for the 9362 Studio Court Phase 1 - Interior Demolition Project View
2021-118 Authorizing City Manager to Execute a Cooperative Agreement with CalTrans for the Project titled State Route 99 Northbound Auxiliary Lanes from Elk Grove Blvd to Calvine Rd View
2021-117 Authorizing City Manager to Execute a Contract with SoftResources for Enterprise Resource Planning System Consulting Services View
2021-116 Authorizing City Manager to Execute An Amendment with WarriorZ Health and Fitness for the City's Employee Wellness Program View

 

June 2021

No. Partial Title PDF File
2021-194 Approving a Conditional Loan Commitment from the City's Affordable Housing Fund for the Villages at Bilby Affordable Housing Development by Pacific West Communities View
2021-193 Approving the Capital Facilities Fee Nexus Study Update dated June 11, 2021 & Establishing the Fees Relative to the Capital Facilities Fee Program View
2021-192 Approving and Confirming the Report of Public Nuisance Abatement and Delinquents Sidewalk Repair Costs and Requesting a New Direct Levy be Submitted to Sacramento County View
2021-191 Adopting Solid Waste Service Rates for Fiscal Year 2021-22 View
2021-190 Declaring Its Intent to Adopt an Amendment to the General Plan and Approving a Tentative Subdivision Map & Subdivision Design Review with Deviation for the Sheldon Grove Project View
2021-189 Adopting an Amended MND & MMRP for the Sheldon Grove Project View
2021-188 Approving Amendment #3 to the CDBG 2019-20 Action Plan View
2021-187 Amending & Adopting the Non-Represented Employee Salary Schedule & Approving the New Leave Accrual Schedule View
2021-186 Authorizing City Manager to Execute a Cooperative Service Agreement and Work and Financial Plan with USDA View
2021-185 Authorizing City Manager to Execute a Maintenance Contract with Apply-A- Line for the Thermoplastic Striping (Spray) Project View
2021-184 Authorizing City Manager to Execute a Construction Contract with Amstar Construction for the 10250 Iron Rock Way Remodel Project View
2021-183 Authorizing City Engineer to Reject All BIDS for the 2021 Pavement Slurry Seal & Resurfacing Project View
2021-182 Authorizing City Manager to Execute a Master Services Contract with Interwest Consulting Group for Public Works Services for Federal and State Funded Projects View
2021-181 Authorizing City Manager to Execute an Amendment to the MOU with Capital Southeast Connector Joint Powers Authority for the Acquisition of Right of Way View
2021-180 Authorizing City Manager to Execute a Contract with Les Schwab Tire Center for New Tires and Tire Services including Roadside Services View
2021-179 Authorizing City Manager to Execute an Amendment with Mission Linen Supply for Linen Service View
2021-178 Authorizing City Manager to Execute an Agreement with Selectron for Integrated Voice Response System Software Licensing and Maintenance View
2021-177 Authorizing City Manager to Execute a Contract Extension with Superion for Citywide Software Products and Services View
2021-176 Authorizing City Manager to Execute a Credit Reimbursement Agreement for SEPA Parkland Dedication with KRM Investors for Public Land Dedicated to the City in Fee Title through The Mendes Approved Final Map View
2021-175 Authorizing City Manager to Execute a Reimbursement Agreement with KRM Investors for Land Dedicated to the City in Fee Title through the Mendes Final Subdivision Map View
2021-174 Authorizing City Manager to Execute a Reimbursement Agreement for the SEPA Park & Trail Impact Fee Program with KRM Investors for Land Dedicated to the City in Fee Title through The Mendes Final Subdivision Map View
2021-173 Authorizing City Manager to Execute Two Credit Reimbursement Agreements with KRM Investors for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program View
2021-172 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5 Laguna Ridge Area Annexation 22 View
2021-171 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 70 View
2021-170 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 44 View
2021-169 Declaring Its Intention to Levy Street Maintenance Assessments Zone 2 Laguna Area Annexation 8 View
2021-168 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 69 View
2021-167 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 55 View
2021-166 Authorizing City Manager to Execute an Amendment to Master Agreement for Consulting Services with Sjoberg Evashenk Consulting for Internal Audit Services View
2021-165 Authorizing City Manager to Execute an Economic Development Agreement with Greater Sacramento Economic Area Council View
2021-164 Authorizing City Manager to Execute an Emission Reduction Credits Purchase and Sale Agreement with Element Markets Emissions View
2021-163 Authorizing City Manager to Execute an Amendment to the License Agreement with ZenCity Technologies View
2021-162 Approving the Final Map for Mendes Phase 1 and Authorizing City Manager to Execute the Subdivision Improvement Agreement View
2021-161 Approving the Vacation of Public Right of Way, Public Utility Easement, Landscape Easement, and Restriction of Ingress/Egress Rights Over the Arco AM/PM Service Station located at 9590 Harbour Point Drive View
2021-160 Establishing Employee Volunteer Program & Authorizing City Manager to Take All Actions Reasonably Necessary to Implement and Administer the Program View
2021-159 Establishing the Small Business Permit Assistance Program and Authorizing City Manager to Take All Actions Reasonably Necessary to Implement and Administer the Program View
2021-158 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Which Represents Annexation 41 into Storm Water Drainage Fee Zone 2 View
2021-157 Declaring the Resulting of the Special Election Held on June 9, 2021 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 67 View
2021-156 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 67 View
2021-155 Adopting FY 2021-22 Budget, FY 2021-22
Through FY 2025-26 CIP
View
2021-154 Rescinding Resolution 2010-24 Concerning the conduct of City Council Meetings & Amending the Rules of Procedure Related Thereto View
2021-153 Amending FY 2020-21 Budget & 2020-2025 CIP View
2021-152 Authorizing City Manager to Execute Master Services Contract with Raney Planning & Management for On Call Current Planning Services View
2021-151 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 43 and to Levy Storm Water Drainage Assessment for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2021-150 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 42 and to Levy Storm Water drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2021-149 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 68 View

 

July 2021

No. Partial Title PDF File
2021-217 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties which Represents Annexation 43 into Storm Water Drainage Fee Zone 2 View
2021-216 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties which Represents Annexation 42 into Storm Water Drainage Fee Zone 2 View
2021-215 Declaring the Results of the Special Election Held on July 28, 2021, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 68 View
2021-214 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 68 View
2021-213 Approving and Confirming the Report of Delinquent Utility Charges Prepared by Republic Services and Authorizing Finance Director to Take Necessary Actions to Effectuate the Levy of Delinquent Charges Identified in the Report View
2021-212 Declaring Its Intent to Adopt a General Plan Amendment for Certain Properties in Conjunction with the General Plan Zoning Consistency Project Phase 3 View
2021-211 Authorizing City Manager to Execute an Amendment to and Restatement of the Solid Waste Collection Services Franchise Agreement with Allied Waste Services dba Republic Services View
2021-210 Approving a Determination of Public Convenience or Necessity for the Bottles Up Project Located at 8470 Elk Grove Blvd View
2021-209 Authorizing City Manager to Execute a Contract with Elk Grove Ford for the Purchase of Six Replacement Police Vehicles View
2021-208 Authorizing City Manager to Execute a Construction Contract with Zara Construction for the District56 Community Center Fencing Seatwall Project View
2021-207 Accepting the FY21 Citywide Crack Seal Project As Complete View
2021-206 Authorizing City Engineer to Approve Change Orders for Grant Line Rd Widening Phase 2 Project View
2021-205 Accepting the Elk Grove Community and Senior Center Project as Complete View
2021-204 Authorizing City Manager to Execute a Contract with Policy Confluence to Conduct the National Community Survey View
2021-203 Authorizing City Manager to Execute a Contract with GHD for the City of Elk Grove Laguna Creek Inter Regional Trail Master Plan View
2021-202 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2021-201 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AE Eastern Area Annexation 42 View
2021-200 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 71 View
2021-199 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services and to Levy a Special Tax to Pay for Certain Policy Services Annexation 56 View
2021-198 Authorizing City Manger to Execute an Amendment to a Previously Approved Reimbursement Agreement and Five Additional Reimbursement Agreements with Reynen & Bardis for Privately Constructed Public Facilities included in the City of Elk Grove SEPA and LRSP Phase 3 Drainage Impact Fee Program View
2021-197 Authorizing Necessary Budget Amendments to Record the Pay Off of the Series 2010 Lease Revenue Bonds View
2021-196 Repealing the Local Emergency Order Temporarily Modifying Operations of The Elk Grove Aquatics Center View
2021-195 Expanding Workers' Compensation Coverage Pursuant to AB 1749 to Elk Grove Police Officers Who Are Injured While Off Duty and Out of State in Certain Circumstances View
 

 

August 2021

No. Partial Title PDF File
2021-251 Amending the Mission, Vision, Goals, and Priority Project for 2021-22 View
2021-250 Supporting the Placement of a Proposed Tax Measure on the November 2022 Ballot to Continue the Sacramento Abandoned Vehicle Service Authority Vehicle Registration Fee View
2021-249 Approving the Issuance of Multifamily Housing Revenue Bonds by the California Municipal Finance Authority View
2021-248 Authorizing City Manager to Accept Grant Funding from the California Department of Alcoholic Beverage Control to Reduce Underage Drinking View
2021-247 Approving an Amendment to the FY 2021-22 Budget and FY 2021-26 CIP for the Grant Line SouthEast Industrial Area View
2021-246 Approving the Vacation of Restriction of Ingress/Egress Rights Along Poppyseed Lane for the Residential Parcel at 8510 Poppyseed Lane View
2021-245 Approving Large Lot Final Map for Souza Dairy Subdivision View
2021-244 Authorizing City Manager to Execute a Contract with Maze & Associate for Annual Financial Audit Services View
2021-243 Authorizing HDL Companies to Examine Sales and Use Tax Record on File with the California Department of Tax and Fee Administration View
2021-242 Authorizing City Manager to Execute a Contract with HDL Companies for Consulting Services regarding Sales and Use Tax, Transient Occupancy Tax and Tourism Marketing District Assessment View
2021-241 Declaring Its Intent to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 46 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2021-240 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 72 View
2021-239 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 57 View
2021-238 Accepting the Curb Ramp Improvements in Preparation for WPR021 Phase 1 Project as Complete View
2021-237 Authorizing City Manager to Execute a Consultant Contract with Ken Turton, Inc. for Development Advisory Consulting Services for Project Elevate View
2021-236 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 44 into Storm Water Drainage Fee Zone 2 View
2021-235 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1
Zone 5-S Laguna Ridge Area Annexation No 22
View
2021-234 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 2-H Laguna Area Annexation 8 View
2021-233 Declaring the Results of the Special Election Held on August 11, 2021, and Ordering the Annexation of Territory to CFD 2006-1
Maintenance Services Annexation 70
View
2021-232 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 70
View
2021-231 Declaring the Results of the Special Election Held on August 11, 2021, and Ordering the Annexation of Territory to CFD 2006-1
Maintenance Services Annexation 69
View
2021-230 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 69
View
2021-229 Declaring the Results of the Special Election Held on August 11, 2021, and Ordering the Annexation of Territory to CFD 2003-2
Police Services Annexation 55
View
2021-228 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 55
View
2021-227 Finding no Further Environmental Review is Required under CEQA & Adopting a General Plan Amendment for Four Previously Approved Projects View
2021-226 Declaring Its Intent to Adopt an Amendment to the General Plan and Approving a Major Design Review and Special Parking Permit for the Laguna Main Street Apartments Project View
2021-225 Adopting an MND and MMRP for the Laguna Main Street Apartments Project View
2021-224 Approving A Major Design Review, Conditional Use Permit, Special Parking Permit, Tree Removal Permit and Finding the Abandonment of the Existing Public Utilities Easement Consistent with the General Plan for Kubota Tractor Corp Project View
2021-223 Authorizing City Manager to Execute a Contract with HDL Coren & Cone for Property Tax Consulting Services View
2021-222 Accepting the Drainage Shed A Channel Landscaping Enhancement
(Shed A Trail) Project as Complete
View
2021-221 Authorizing City Manager to Execute Construction Contract with VSS International for the 2021 Pavement Slurry Seal & Resurfacing Project View
2021-220 Authorizing City Manager to Execute Construction Contract with Global Road Sealing for the Citywide Crack Seal Project View
2021-219 Approving Allocations & Establishing a Budget for American Rescue Plan Act Funding and Amending the FY 2020-21 and FY 2021-22 Budgets View
2021-218 Finding no Further Environmental Review is Necessary Pursuant to Section 15162 AND 15183 of Title 14 of the California Code of Regulations and Declaring Its Intent to Adopt Amendments to the SEPA Community Plan for the Souza Dairy
and Esplanade West
View
 

 

September 2021

No. Partial Title PDF File
2021-286 Authorizing Necessary Budget Amendments to Record the Issuance, Bond Proceeds Cost of Issuance, Public Improvement Reimbursements and Debt Service Payments of the City of Elk Grove CFD 2005-1 Laguna Ridge Special Tax Bonds Series 2021 View
2021-285 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
2021-284 Determining To Levy Storm Water Drainage Fee Assessments for Certain Properties in The Laguna Ridge Area which Represents Annexation 45 into Storm Water Drainage Fee Zone 2 View
2021-283 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AE Eastern Area Annexation 42 View
2021-282 Declaring the Results of the Special Election Held on September 22, 2021, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 71 View
2021-281 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 71 View
2021-280 Declaring the Results of the Special Election Held on September 22, 2021, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 56 View
2021-279 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 56 View
2021-278 Approving the FY2020-21 CAPER View
2021-277 Authorizing City Manager to Execute an Event Sponsorship Agreement with the Elk Grove Youth Sports Foundation View
2021-276 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 74 View
2021-275 Authorizing City Manager to Execute A Credit Reimbursement with H & S Oil for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program View
2021-274 Authorizing City Manager to Accept Grant Funding for Concentrated Traffic Enforcement Strategies from the California Office of Traffic Safety View
2021-273 Authorizing City Engineer or Authorized Designee to Approve the Design of Public Works Projects and Standards; Authorizing the City Engineer to Sign and Verify Notice of Completion for Public Works Projects View
2021-272 Authorizing City Manager to Execute a Contract for Employment Investigation Services with Ellis Investigation Law Corp View
2021-271 Authorizing City Manager to Execute a Contract with TranSystems Corp for Professional Engineering Services for the Laguna Creek Trail and West Stockton Blvd Multi-Modal Improvements Project View
2021-270 Approving Final Maps for Mendes Phases 2 & 3 and Authorizing City Manager to Execute Subdivision Improvement Agreements for Each View
2021-269 Authorizing City Manager to Execute an Amendment with Willdan for the Development Services Department View
2021-268 Authorizing City Manager to Enter into a Lease Agreement with the Teen Center for Use of the City Facility at 8978 Elk Grove Blvd View
2021-267 Authorizing City Manager to Execute a Contract with CCSD and Lew Edwards Group to Provide a Community Engagement Consulting Services View
2021-266 Authorizing City Manager to Execute an Option Agreement for the Purchase and Sale of Real Property with Kamilos Companies for the Purchase of a Portion of the Property Located at the Northwest Intersection of Kammerer Road and Lotz Parkway View
2021-265 Ratifying the MOU with the EGPOA View
2021-264 Approving a Conditional Loan Commitment from the City's Affordable Housing Fund for the Lyla Affordable Housing Development by Pacific West Communities View
2021-263 Establishing the City of the Elk Grove 2021 COVID-19 Business Recovery Grant Program and Adopting the Program Policies, Procedures and Guidelines View
2021-262 Establishing the American Rescue Plan Act Nonprofit Grant Program View
2021-261 Authorizing City Manager to Execute a Purchase and Sale Agreement and Joint Escrow Instructions and a Public Improvement Agreement with Kubota Tractor Corp for and Related to the Sale and Development of City Owned Real Property Located at 10251 Grant Line Road View
2021-260 Finding no Further Environmental Review is Required Pursuant to State CEQA Guideline Section 15162 and Approving the Amendments to the Uniform Sign Program for the Civic Center South Property District56 View
2021-259 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Section 15183 and 15162 and Adopting the Proposed Rules for the Administration of Agricultural Preserves and the Implementation of the California Land Conservation Act, or Williamson Act View
2021-258 Approving Two Resolutions Presented at the Annual League of California Cities Conference View
2021-257 Authorizing City Manager to Execute an Amendment to the Agreement for Services of Independent Contractor with the Local Government Commission for the Provision of Services through the CivicSpark Program View
2021-256 Approving the Vacation of Visibility Easements and the Restriction of Ingress/Egress Rights over the Shell Station with 7-Elevent and Storage Facility at Bond and Waterman Project View
2021-255 Authorizing City Manager to Execute the Eighth Amendment with Redflex Traffic Systems View
2021-254 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 47 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2021-253 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 73 View
2021-252 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 58 View

 

October 2021

No. Partial Title PDF File
2021-327 Amending the FY 2021-22 Budget View
2021-326 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Which Represents Annexation 47 into Storm Water Drainage Fee Zone 2 View
2021-325 Declaring the Results of the Special Election Held on October 27, 2021, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 73 View
2021-324 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 73
View
2021-323 Declaring the Results of the Special Election Held on October 27, 2021, & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 58 View
2021-322 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 58
View
2021-321 Repealing and Replacing Resolution No. 2012-96 and Authorizing the City to Join the Statewide Community Infrastructure Program View
2021-320 Approving a CIP Design Review for the EGPD Site Improvements Project Located at 9362 Studio Court, 8400 Laguna Palms Way and 8380 Laguna Palms Way View
2021-319 Adopting Updated Facility Rental Fees for Old Town Plaza View
2021-318 Approving Changes to Certain Classification Titles; Amending FY 2021-22 Position Listing; And Adopting a Revised Salary and Step Schedule View
2021-317 Authorizing City Manager to Execute a Purchase Order with CDW Government a Dell Authorized Contract Reseller for the Purchase of Replacement Network Storage Units and Networking View
2021-316 Approving a Set-Aside for Public Utility Easement Purposes on City-Owned Parcels and to Serve the Bruceville Meadows Subdivision View
2021-315 Approving the Final Map for McGeary Ranch Village 2 and Authorizing City Manager to Execute Subdivision Improvement Agreement View
2021-314 Authorizing City Manager to Execute a Purchase Order with Cubic Trafficware for the Purchase of Traffic Signal Network Equipment View
2021-313 Authorizing City Manager to Execute an Assumption and Assignment Agreement with Castle Tire Disposal for Transportation and Recycling of Used Tires View
2021-312 Authorizing City Manager to Execute Contracts with Valbridge Property Advisors; with Integra Realty Resources; and with Bender Rosenthal for On-Call Appraisal Services View
2021-311 Authorizing City Manager to Execute a Professional Services Contract with CSG Consultants to Perform Building Safety and Inspection Services View
2021-310 Authorizing City Manager to Execute a Professional Services Contract with Willdan Engineering to Perform Development Engineering Services View
2021-309 Approving the Artwork Proposals Selected by the Review Panel and Approved by the Arts Commission for the Utility Box Beautification Program; Authorizing City Manager to Execute Contract with Respective Artists View
2021-308 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Which Represents Annexation 46 into Storm Water Drainage Fee Zone 2 View
2021-307 Declaring the Results of the Special Election Held on October 13, 2021, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 72 View
2021-306 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 72
View
2021-305 Declaring the Results of the Special Election Held on October 13, 2021, & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 57 View
2021-304 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 57
View
2021-303 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Section 15162 & Approving Amendment to the Tentative Subdivision Map Conditions of Approval for the Elliott Springs Project View
2021-302 Approving the Solid Waste Exemption Policy for Residential Generators View
2021-301 Repealing Resolution No. 2019-260 and Adopting Updated Commercial Hauler Fees and Associated Policies Pursuant to EGMC Title 30
Solid Waste Management
View
2021-300 Adopting the Low-Cost Spay/Neuter Program Fee Schedule and Additional Services Fee Schedule for the Elk Grove Animal Services View
2021-299 Authorizing City Manager to Execute a Contract with Tetra Tech for Disaster Debris Removal Monitoring Services in the Event of a Disaster View
2021-298 Authorizing City Manager to Execute a Purchase Order with Azco Supply for the Purchase of Streetlighting Equipment View
2021-297 Authorizing City Manager to Execute a Construction Contract with FBD Vanguard Construction for the Citywide Curb Ramps 2021-2022 Project View
2021-296 Authorizing City Manager to Execute an Amendment to the MOU with The Capital Southeast Connector JPA and to Execute a Cooperative Agreement with CalTrans for the Project Approval View
2021-295 Amending FY 2021-22 Budget and 2021-2026 CIP For The Arterial Roads Rehabilitation and Bicycle Lane Improvements Project View
2021-294 Authorizing City Manager to Execute a MOU with The Capital Southeast Connector JPA related to the Exchange of Funding View
2021-293 Authorizing City Manager to Execute a Fee Deferral Agreement with Elk Grove Pacific Associates V for the Gardens at Quail Run II Project View
2021-292 Authorizing City Manager to Execute a Regulatory Agreement with Elk Grove Pacific Associates V, LLC for the Gardens at Quail Run II an Affordable Multi- Family Housing Project View
2021-291 Finding Conditions to Continue Use of Teleconference Meetings and Reviewing the Local Emergency Proclamation View
2021-290 Authorizing City Manager to Execute an Amendment with L.N. Curtis & Sons View
2021-289 Authorizing City Manager to Execute an Amendment with Occu-Med for Pre-Employment Medical Exams View
2021-288 Approving the Amended Salary Range for the Senior Civil Engineer Classification and Adopting the Revised Non-Represented Employee Salary and Step Schedule View
2021-287 Supporting Afghan Refugees, The People of Afghanistan, and Members of the United Stated Armed Forces View
 

 

November 2021

No. Partial Title PDF File
2021-336  Allocating Funds to Eligible Nonprofit Organizations through the American Rescue Plan Act ARPA Nonprofit Grant Program View  
 2021-335 Declaring the Results of the Special Election Held on November 10, 2021, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 74 View  
 2021-334  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 74
 View 
 2021-333  Approving the Final Map for Sheldon Farms Village 1 and Authorizing City Manager to Execute the Subdivision Improvement Agreement  View 
 2021-332 Approving a Large Lot Final Map for the Sheldon Farms Subdivision & Authorizing City Manager to Execute the Subdivision Improvement Agreement  View 
2021-331  Authorizing City Manager to Execute a Contract with Changing Environments for Five Soofa Electronic Community Engagement Signs View 
2021-330  Amending the FY 2021-22 Position Listing for the Public Affairs & District56 Divisions in the City Manager's Dept.  View
2021-329  Approving the Waiver of Development Impact Fees Under the Elk Grove Roadway Fee Program for Meeks Storage  View
2021-328  Finding Conditions to Continue Use of Teleconference Meetings & Reviewing the Local Emergency Proclamation View

December 2021

No. Partial Title PDF File
2021-359  Approving A Conditional Loan Commitment from the City's Affordable Housing Fund for the Cornerstone Village Affordable Housing Development by The John Stewart Company and Bethesda Cornerstone Village View 
 2021-358 Approving the Artwork Proposal Selected by the Review Panel and Approved by the Arts Commission for the Laguna Creek Trail Mural and Authorizing City Manager to Execute a Contract with the Artist  View 
 2021-357 Finding No Further Environmental Review is Required Under CEQA & Adopting A General Plan Amendment for Two Previously Approved Projects View 
2021-356  Declaring Its Intent to Amend the General Plan Safety Element for Consistency with Assembly Bills 747 & 1409 for Evacuation Route Planning View 
2021-355   Declaring Its Intent to Amend the General Plan to Amend the 2021 Housing Element View 
 2021-354 Approving a Determination of Public Convenience or Necessity for the Elk Grove Florin Rd Chevron Project Located at 8487 Elk Grove Florin Rd    View
 2021-353 Repealing & Replacing Resolution 2019-152 to Establish & Define the Scope of the Diversity and Inclusion Commission  View
 2021-352 Authorizing City Manager to Execute A Construction Contract with American River Construction for 9362 Studio Court Acquisition & Remodel Project  View 
2021-351  Authorizing City Manager to Execute an Amendment to Master Services Agreements with Unico Engineering, Vali Cooper, Knight CM Group, Psomas, & Coastland Civil Engineering for On-Call Construction Management Services View 
 2021-350  Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 49 and To Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the The Benefit Assessment Act of 1982  View
 2021-349 Declaring Its Intention to Levy Street Maintenance Assessment Zone 3-AF Eastern Area Annexation 43   View
 2021-348 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 76  View
2021-347   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 59 View 
 2021-346  Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 48 and To Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the The Benefit Assessment Act of 1982 View 
2021-345   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 75 View 
 2021-344 Approving the Annual Development Impact Fee Report for FY 2020-21 View 
 2021-343  Authorizing City Manager to Execute Second Amendment with LC Action Police Supply for Policy Duty Equipment View 
2021-342  Authorizing City Manager to Execute a Second Amendment with WEAVE for A Domestic Violence Response Team   View
2021-341  Authorizing City Manager to Execute the First Amendment with Flock Group for Automatic License Plate Readers  View 
2021-340  Authorizing City Manager to Execute an Assumption Agreement with Superion for Alarm Permit Processing & Management Services  View 
2021-339  Adopting an Updated Records Retention Schedule for the Elk Grove Police Department's Professional Standards Bureau   View 
2021-338  Establishing a Records Retention Policy for the Risk Management Division View 
2021-337  Finding Conditions to Continue Use of Teleconference Meetings and Reviewing the Local Emergency Proclamation  View