2022 Resolutions

2022 Resolutions

January 2022

No. Partial Title PDF File
 2022-028  Adopting Revised Program Policies, Procedures & Guidelines for the City of Elk Grove 2021 COVID-19 Business Recovery Grant Program View  
 2022-027  Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 49 into Storm Water Drainage Fee Zone 2   View 
 2022-026  Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 48 into Storm Water Drainage Fee Zone 2  View 
 2022-025  Determining to Levy Street Maintenance Assessments in Street Maintenance District 1
Zone 3-AF Eastern Area Annexation 43
 View 
2022-024  Declaring Results of Special Election Held on January 26, 2022, & Ordering Annexation of Territory CFD 2006-1 Maintenance Services Annexation 76  View  
2022-023  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 76  View  
 2022-022 Declaring Results of Special Election Held on January 26, 2022, & Ordering Annexation of Territory CFD 2006-1 Maintenance Services Annexation 75   View 
 2022-021 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 75  View  
 2022-020 Declaring Results of Special Election Held on January 26, 2022, & Ordering Annexation of Territory CFD 2003-2 Police Services Annexation 59 View  
 2022-019 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 59   View 
2022-018  Authorizing City Manager to Enter into a Software Maintenance Agreement with ESRI for Annual Maintenance of Mapping Software  View 
2022-017  Authorizing City Manager to Execute a Payment  with CDW Government for 650 Office365 User Licenses through a Cooperative Purchasing Agreement    View 
 2022-016 Adopting Revised Program Guidelines for the Minor Home Repair Program View  
 2022-015 Authorizing City Manager to Execute a Contract with R.C.A. Investments for the Purchase of EGPD Motorcycles View  
 2022-014 Authorizing the Submittal of a Letter of Intent to Participate in the Pelletized Rubberized Asphalt Concrete Test Section Program to CALRECYCLE    View 
 2022-013 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 50 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982  View  
 2022-012 Declaring Its Intention to Annex Territory CFD 2006-1 Maintenance Services & Levy Special Tax to Pay for Certain Maintenance Services Annexation 77  View 
2022-011  Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Reimbursement from the Elk Grove SEPA Park and Trails Impact Fee Program for Public Land View 
2022-010  Establishing the Landlord Incentive Program and Adopting the Landlord Incentive Guidelines View 
 2022-009 Approving the Artwork Proposal Selected by the Review Panel and Approved by the Arts Commission for Old Town Plaza and Authorizing City Manager to Execute a Contract with the Artist View 
2022-008  Adopting The Smart City Plan as Set Forth in Connected Elk Grove: A Smart City Plan  View 
2022-007  Setting a Cost Recovery Fee for the Southeast Industrial Area  View 
2022-006  Authorizing City Manager to Execute a Credit Reimbursement Agreement with Taylor Morrison for Public Land Dedicated to the City in Fee Title through Bruceville Meadows Final Subdivision Map   View 
2022-005  Authorizing City Manager to Execute a Reimbursement Agreement with County of Sacramento for Pavement Repairs on Calvine Road from Vineyard Road to Excelsior Road View 
2022-004  Authorizing City Manager to Execute a Purchase Order with CDW-G for the Purchase of Palo Alto Network Firewall Security Equipment through a Cooperative Purchasing Agreement View 
2022-003  Finding Conditions to Continue Use of Teleconference Meetings and Reviewing the Local Emergency Proclamation View
2022-002 Approving Changes to Certain Classification Titles; Amending the FY 2021-22 Position Listing; and Adopting a Revised Salary & Step Schedule View  
2022-001  Authorizing City Manager to Execute an Amendment with Ascent Environmental for the Old Town SPA Update View

February 2022

No. Partial Title PDF File
 2022-053 Approving and Ratifying the Real Property Purchase Agreement and Joint Escrow Instruction with Jacobi Elk Grove Ranch View
2022-052  Approving Allocations and Establishing a Budget for American Rescue Plan Act Funding View   
2022-051  Amending the 2021-22 Budget and FY 2021-22 through 2025-26 CIP, Authorizing Changes to the FY 2021-22 Position Listing and Adopting an Updated City-Wide Salary and Step Schedule View
 2022-050  Supporting the Placement of a Proposed Tax Measure on the June 2022 Ballot to Continue the Sacramento Abandoned Vehicle Service Authority Vehicle Registration Fee View  
 2022-049 Adopting the 2021 Sacramento County Local Hazard Mitigation Plan Update  View
 2022-048 Authorizing City Manager to an Interconnection and Operating Agreement with SMUD for the District56 Solar Photovoltaic System Improvements Project View
 2022-047 Amending FY2021-22 Budget & 2021-2026 CIP View 
2022-046  Authorizing City Manager to Accept an Appropriation from the State Supplemental Law Enforcement Services Fund View 
2022-045  Authorizing City Manager to Execute Contract with GovInvest for Labor Costing Software Services  View
 2022-044 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 51 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982  View 
 2022-043 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 78 View   
 2022-042 Authorizing City Manager to Execute a Reimbursement Agreement with Big Horn RBVP from SEPA & LRSP Phase 3 Drainage Impact Fee Program for Public Land Dedicated to the City in Fee Title through the Souza Dairy Subdivision Final Map View  
 2022-041 Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison from SEPA & LRSP Phase 3 Drainage Impact Fee Program for Public Land Dedicated to the City in Fee Title through the Esplanade West Project  View 
 2022-040 Authorizing City Manager to Execute a Reimbursement Agreement with KB Home from SEPA & LRSP Phase 3 Drainage Impact Fee Program for Public Land Dedicated to the City in Fee Title through the Poppy Keys Southwest Project  View
2022-039  Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property in the Form of Law Enforcement Vehicles and Equipment View
2022-038  Authorizing City Manager to Execute An Amendment  for Services of Independent Contractor with the Local Government Commission for the Provision of Services through the CivicSpark Program View
 2022-037 Establishing the City of Elk Grove Impact Fee Deferral Program & Adopting the City of Elk Grove Impact Fee Deferral Program Policies, Guidelines, and Procedures View
2022-036  Disestablishing Two Agricultural Preserves Established Under the California Land Conservation Act View
2022-035  Approving Amendments to the Southeast Industrial Area Specific Plan View 
2022-034  Adopting the Addendum to the Supplemental Environmental Impact Report for the Multi Sport Park Complex and Grant Line Southeast Industrial Area Annexation Project View
2022-033  Authorizing City Manager to Submit an Application for the SB 1383 Local Assistance Grant Program through the CalRecycle View
2022-032  Authorizing City Manager to Execute Use Agreements for the Elk Grove Aquatics Center with the Consumnes* River Aquatics Club & Elk Grove Swim Team Boosters
(*organization's legal name per articles of incorporation)
View 
2022-031 Authorizing City Manager to Execute a Purchase Order with Surveillance Systems for the Purchase of Two Avigilon Video Servers View
2022-030 Authorizing City Manager to Execute First Amendment with Ascent Environmental for the Development Services Department View 
2022-029  Finding Conditions to Continue Use of Teleconference Meetings and Reviewing the Local Emergency Proclamation View
 

March 2022

No. Partial Title PDF File
2022-069  Authorizing City Manager to Execute an Amendment to the Exclusive Negotiation Agreement with Sacramento Zoological Society  View 
2022-068  Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 50 into Strom Water Drainage Fee Zone 2 View 
2022-067  Declaring the Results of the Special Election Held on March 23, 2022 & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 77 View 
 2022-066 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 77 View 
 2022-065 Approving the 2022 Economic Incentive Agreement Report related to the Economic Development Incentive Agreement with The Ridge EG East, LP concerning the Sales Tax Subsidy for Development of the Costco Project View
 2022-064 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 52 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982  View 
 2022-063 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 79 View
2022-062  Authorizing City Manager to Execute a Construction Contract with Lamon for the Pavement Repairs and Curb Ramp Improvements for Phase 1 Project View
 2022-061 Authorizing City Manger to Execute a Contract with S.Groner Associates for the Organic Waste Recovery Public Education and Outreach Services View
2022-060   Approving the Final Map for Tuscan Ridge West and Authorizing City Manager to Execute Subdivision Improvement Agreement View
2022-059  Authorizing City Manager to Execute a Contract with Nextgen Alpha Upfitting to Provide Installation and Repair of Vehicle Response Equipment and Lighting for City Owned Vehicles View
 2022-058 Authorizing City Manager to Execute a Contract with Ameex Technologies for Website Development and Professional Services and a Subscription and Services Agreement with Acquia for Website Hosting and Maintenance  View  
 2022-057 Authorizing City Manager to Execute a Purchase Order with AVI Systems for an Upgrade to the Real Time Information Center's Display Processing Platform View
 2022-056 Approving a Summary Vacation of a Drainage Easement for Drainage Ditch Purposes Over Property Located at 10108 Grant Line Rd and A Portion of a Drainage Easement for Drainage Ditch Purposes Located Over Property Located at 10076 Grant Line Road View
 2022-055 Authorizing City Manager to Execute an Amendment to the Contract with George Hills Company for General Liability Claims Adjusting and claims administration services View 
2022-054  Finding Conditions to Continue Use of Teleconference Meetings and Reviewing The Local Emergency Proclamation View 

April 2022

No. Partial Title PDF File
2022-095  Approving the Final Map for Heartstone Homes and Authorizing City Manager Execute Subdivision Improvement Agreement  View  
2022-094  Amending FY 2021-22 Budget & FY 2021- 26 CIP for the PD Campus Improvements Project View  
2022-093  Authorizing City Manager to Execute a Construction Contract with Centerline Striping for the FY2022 Thermoplastic Restriping Project View  
 2022-092  Authorizing City Manager to Execute a Master Subscription Agreement with Spatialitics, LLC for Geoshield Realtime  View  
2022-091 Authorizing City Manager to Execute an Agreement with Fresh Cleaners for Dry Cleaning Services for EGPD for Police Uniforms View  
 2022-090 Declaring Its Intention to Levy & Collect Service Charges for the Laguna West Service Area for FY 2022-23 View  
2022-089  Approving the Annual Report for the Laguna West Service Area for FY 2022-23  View  
2022-088  Initiating Proceedings for the Levy and Collecting of Service Charges for the Laguna West Service Area for FY 2022-23  View  
2022-087  Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 54, and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 for the Trojan Storage II & Cherrington Lane Tentative Parcel Map Projects View  
 2022-086 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 81 for The Trojan Storage II Project View  
 2022-085 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 53, and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to The Benefit Assessment Act of 1982   View  
 2022-084 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AG Eastern Area Annexation 44 View  
2022-083  Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 80 for the Sheldon Grove Project View  
 2022-082  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 60 for the Sheldon Grove Project View 
2022-081  Authorizing Amendments to FY 2021-22 Budget and FY 2021-2026 CIP View  
2022-080 Authorizing Any and All Budget Adjustments Necessary to Complete the Financing Transactions for the Police Facility Improvements Funding View  
2022-079  Authorizing the Financing of Public Improvements, and Approving a Lease Agreement  View 
2022-078  Adopting the Updated Elk Grove Design Guidelines   View 
2022-077  Adopting Legal Descriptions & Map of City Council Member Residency Districts, Assignment of Numbers to City Council Member Residency Districts, Confirming Elections Shall Be Conducted "by districts" in Four Districts, with an Elective Mayor  View 
2022-076 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 51 into Storm Water Drainage Fee Zone 2 View 
2022-075 Declaring the Results of Special Election Held on April 13, 2022, & Ordering the Annexation of Territory CFD 2006-1 Maintenance Services Annexation 78 View
2022-074  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 78  View 
2022-073 Authorizing City Manager to Execute an Agreement for Deferral of Certain City Impact Fees and Related Documents with Kubota Tractor Corp for the Kubota Western Distribution Center Project  View
2022-072  Repealing Resolution 2009-129 and Adopting a New Resolution Authorizing City Manager to Accept, Allow, Defend, Comprise, Settle, Deny, and/or Reject Specified Claims and Claims Related Applications Against the City View
2022-071 Approving and Ratifying the Agreement for Acquisition of Swainson's Hawk Habitat and Agricultural Conservation Easement with The Mahon Family Partnership on a Portion of Property Located at 10171 Grant Line Road  View
2022-070 Authorizing City Manager to Execute an Agreement for Acquisition of Privately Constructed Facilities or Reimbursement of Eligible Expenditures within the City of Elk Grove CFD 2005-1 Laguna Ridge with Meritage Homes View

May 2022

No. Partial Title PDF File
2022-131  Adopting an Amended City of Elk Grove Flag Policy View
2022-130  Authorizing City Manager to Execute an MOU with Sacramento Zoological Society regarding Master Planning & Environmental Review for A Zoo in Elk Grove View
2022-129   Providing for the Levy of the Special Taxes or Assessments for FY 2022-23 & Directing the Finance Director to File Lists of Parcels Subject to Special Taxes or Assessments including the Amount of the Taxes or Assessments to be Levied on Each Parcel, with the County Auditor for the City of Elk Grove Community Facilities, Maintenance, Services & Special Districts View 
2022-128  Confirming the Laguna West Service Area Annual Report of FY 2022-23 Service Charges & Ordering the Levy for the Laguna West Service Area View 
2022-127   In Support of Ensuring the Health and Sustainability of the Sacramento-San-Joaquin Delta View 
2022-126   Setting Forth the City Council Policy regarding Impartial Analyses, Arguments, & Rebuttal Arguments for any Measure(s) that May Qualify to be Placed on the Ballot for the November 8, 2022 General Municipal Election View
2022-125   Adopting Regulations for Candidates for Elective Office Pertaining to Candidates' Statements of Qualifications Submitted of the Voters at an Election to be Held on Tuesday, November 8, 2022 View 
2022-124   Calling & Giving Notice for the Holding of a General Municipal Election to be Held on Tuesday, November 8, 2022, for the Election of Mayor At-Large, & Council Members By-District for Residency Districts 2 & 4 of the EG City Council  View 
2022-123  Authorizing City Manager to Execute a Contract Extension with Superion View 
2022-122   Authorizing City Manager to Execute Separate Agreements with Poppy Grove I; Poppy Grove II; Poppy Grove III Approving the Deferral of Certain Impact Fees related to the Poppy Grove Apartments Project View 
2022-121  Authorizing City Manager to Execute Amendments to the Loan Agreement, Regulatory Agreement, & Deed of Trust Associated with the Transfer of Interest of the Ownership Structure of Ridge Elk Grove & Accept a Guaranty of Non-Recourse Obligations from Avanath Affordable Housing IV View
2022-120  Authorizing City Manager to Execute a Construction Contract with George Reed for the Arterial Roads Rehabilitation & Bicycle Lane Improvements Project View 
2022-119  Amending FY 21-22 Budget & FY
21-26 CIP for PD Campus Improvements Project to Reflect Correct Funding Sources for the Project
View 
2022-118  Authorizing City Manager to Execute a Construction Contract with VSS International for 2022 Pavement Slurry Seal & Resurfacing Phase 2 Project  View 
2022-117   Declaring Certain City-Owned Real Properties to be Surplus Pursuant to Government Code Section 54220 View 
2022-116  Authorizing City Manager to Execute Credit Reimbursement Agreement with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program Constructed for the Benefit of the Poppy Keys Southwest, Souza Dairy Unit 5, & Souza Dairy Unit 5 Projects View 
2022-115  Authorizing City Manager to Execute a Credit Reimbursement Agreement with Jen California 18/Taylor Builders for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program Constructed for the Benefit of the Sheldon Farms Project View 
 2022-114  Authorizing City Manager to Execute a Master Agreement with Sjoberg Evashenk Consulting for Internal Audit Services View
2022-113  Authorizing City Manager to Execute the City of Elk Grove Southeast Policy Area Recycled Water Systems Interagency Principles of Agreement with Sacramento County Water Agency and Sacramento Regional County Sanitation District     View
 2022-112 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area which Represents Annexation 52 into   Storm Water Drainage Fee Zone 2 View  
 2022-111 Declaring the Results of the Special Election Held on May 11, 2022, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 78 View  
 2022-110 Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area Proposed to be Annexed to CFD 2006-1 Maintenance Services Annexation 79 View  
2022-109 Approving the Issuance of Revenue Bonds by the California Municipal Finance Authority to Finance a Qualified Residential Rental Project for the Benefit of Poppy Grove III View  
 2022-108 Approving the Issuance of Revenue Bonds by the California Municipal Finance Authority to Finance a Qualified Residential Rental Project for the Benefit of Poppy Grove II View
2022-107  Approving the Issuance of Revenue Bonds by the California Municipal Finance Authority to Finance a Qualified Residential Rental Project for the Benefit of Poppy Grove I View  
2022-106 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Sections 15162 & 15183 & Approving Major Design Review with Deviations, Tentative Parcel Map, Density Bonus, & Tree Removal Permit for the Poppy Grove Apartments Project View  
2022-105  Adopting the 2022-23 CDBG Action Plan and Authorizing City Manger to Execute & File All Documents required to Receive U.S. Department of Housing and Urban Development Funding View 
2022-104  Authorizing City Manager to Execute an Agreement with Axon Enterprise for the Purchase of Axon's Officer Safety Plan 7+ and Axon's Fleet 3 Hardware, Software & Training Packages  View
2022-103  Authorizing City Manager to Execute a Purchase Order with Precision Survey Supply for the Purchase of a Leica 3D Laser Scanner Equipment & Software Kit View 
2022-102 Identifying the Projects to be Included in the SB1 Project Listing to Receive Funding from the Road Maintenance & Rehabilitation Account for FY 2022-23 as Required by the Road Repair & Accountability Act of 2017 View 
2022-101 Authorizing City Manager to Execute a Construction Contract with Vintage Paving for the 2022 Pavement Repairs Project View
2022-100 Authorizing City Manager to Execute an Amendment with ACCO Engineered Systems for HVAC Maintenance and Repairs of City Facilities View 
2022-099 Authorizing City Manager to Execute an Amendment with WarriorZ Health & Fitness for the City's Employee Wellness Program View
2022-098 Authorizing City Manager to Execute Affordable Housing Regulatory Agreements with Poppy Grove I,II & III for the Poppy Grove Apartments Project View
2022-097 Authorizing City Manager to Execute a Contract with DKS Associates for the City of Elk Grove Infrastructure Plan for Fleet Electrification View
2022-096 Authorizing City Manager to Execute a Contract with Lincoln Aquatics and HASA, Inc. for EG Aquatics Center View
 

 

June 2022

No. Partial Title PDF File
 2022-174 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Which Represent Annexation 54 into Storm Water Drainage Fee Zone 2 View 
 2022-173  Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Which Represent Annexation 53 into Storm Water Drainage Fee Zone 2   View 
 2022-172 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AG Eastern Area Annexation 44  View 
 2022-171 Declaring the Results of the Special Election Held on June 22, 2022, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 81 View
 2022-170  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 81 View 
2022-169  Declaring the Results of the Special Election Held on June 22, 2022, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 80 View 
2022-168    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 80   View 
2022-167  Declaring the Results of the Special Election Held on June 22, 2022, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 60 View
2022-166    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 60  View
2022-165   Confirming & Approving the Report of Delinquent Public Nuisance Abatement & Sidewalk Repair Costs & Requesting a New Direct Levy be Submitted to Sacramento County in Order to Impose Special Assessments on the Delinquent Parcels & to Collect such Assessments on the FY 2022-23 Secured Tax Roll View 
2022-164   Finding the Cornerstone Village Project Exempt from CEQA Pursuant to State CEQA Guidelines Section 15332 & Approving a Minor Design Review with Deviation, Tentative Parcel Map & Density Bonus for the Project Located at 9279 Bruceville Rd View 
2022-163   Authorizing City Manager to Execute Affordable Housing Regulatory Agreements with Cornerstone Village - Elk Grove for the Cornerstone Village Project View 
2022-162 Approving a Determination of Public Convenience or Necessity for the Seasons Asian Market Located at 7740 Laguna Blvd., Ste. 107   View
2022-161  Approving Compensation Adjustments for City Employees and Adopting an Updated Citywide Salary and Step Schedule   View 
2022-160   Ratifying the MOU between the City of Elk Grove and EGPMA View 
2022-159  Authorizing City Manager to Execute a Master Services Contract with Dokken Engineering to Provide On Call Environmental Services for Locally Funded Projects  View 
2022-158  Amending FY 2021-2022 Budget & Authorizing a Payment in Measure A Funds to the Sacramento Area Council of Governments in Exchange for the Arterial Roads Rehabilitation & Bicycle Lane Improvements Project  View 
2022-157  Authorizing City Manager to Execute a Master Services Contract with Tree Associates for Arborist Services View
2022-156  Authorizing City Manager to Execute an Agreement with the EGUSD for Three EG Police Officers Assigned as School Resource Officers View 
2022-155  Authorizing City Manager to Execute an MOU with Sacramento County District Attorney's Office for the Use of LEO Technologies Verus Software Used to Analyze Inmate Phone Calls View 
2022-154  Authorizing City Manager to Execute an Assumption & Assignment Agreement with Lithia Motors for Vehicle Service, Repair & Parts for City Owned Vehicles    View 
2022-153  Authorizing City Manager to Execute an Amendment to the Contract with GHD to Finalize the Active Transportation Fee Nexus Study View 
2022-152  Authorizing City Manager to Execute a Contract Amendment with Torti Gallas & Partners for the Kammerer Road Urban Design Study Project View 
2022-151 Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Privately Constructed Public Facilities Included in the City of Elk Grove Southeast Policy Area and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program Souza Dairy Units 1 through 4 View 
 2022-150 Authorizing City Manager to Execute a Reimbursement Agreement with Reynen & Bardis Construction for Privately Constructed Public Facilities Included in the City of Elk Grove Southeast Policy Area and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program
Poppy Keys Southwest
View
2022-149   Approving the Artwork Proposal for the Fire Poppy Drive Mural Selected and Approved by the Arts Commission   View
 2022-148 Adopting the FY 2022-23 Budget & FY 2022-23 through FY 2026-27 CIP, Setting the Annual Appropriations Limit, and Adopting the FY 2022-23 Investment Policy   View  
 2022-147 Setting Residential Solid Waste Service Rates for FY 2022-23    View  
 2022-146 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Section 15183 and Approving a Tentative Parcel Map for the 9840 Farris Lane Project View  
2022-145 Authorizing City Manager to Accept the Donation of a Motorcycle from Officer Ty Lenehan's Family on Behalf of the EGPD    View  
 2022-144   Authorizing City Manager to Execute an Amendment to the Contract with D-TAC for Police Canine Training View
2022-143  Authorizing City Manager to Execute an Amendment to the Contract with Koefran Industries   View  
2022-142 Authorizing City Manager to Execute an Amendment to the Contract with PTG View
2022-141   Authorizing City Manager to Execute a Contract with Granicus for Streaming Media Services View 
2022-140  Authorizing City Manager to Execute an Amendment to Contract with Merrimac Energy Group for Bulk and Cardlock Fuel Services for City Owned Vehicles View
2022-139  Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 55 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982   View 
2022-138 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AH Eastern Area Annexation 45 View 
2022-137  Declaring Its Intention to Levy Street Maintenance Assessments Zone 2 Laguna Area Annexation 9 View
2022-136 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 82  View 
2022-135  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 61 View
2022-134  Authorizing City Manager to Execute Credit Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove Southeast Policy Area and Laguna Ridge Phase 3 Drainage Impact Fee Program and Constructed for the Benefit of the Souza Dairy Unit 6 & 7 Projects View
2022-133  Authorizing City Manager to Execute a Credit Reimbursement Agreement with Poppy Lane for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program View
2022-132 Approving Inclusion of the City of Elk Grove in the County of Sacramento's Proposed Ballot Measure for the November 8, 2022 General Election Seeking Voter Approval for the Development of Affordable Housing Units as Required by Article XXXIV of the California State Constitution View

July 2022

No. Partial Title PDF File
 2022-201  Establishing November 8, 2022, as the Date for an Election on a Proposed Ballot Measure Seeking Voter Approval to Impose a One Cent Transactions and Use ("Sales") Tax For General Community Purposes, Establishing Policies and Procedures in Connection with Such an Election, Approving the Accompanying Ordinance, & Requesting That The County of Sacramento Conduct Such an Election View  
 2022-200 Determining to Levy Storm Water Drainage Fee Assessments for Certain Properties in the Laguna Ridge Area Which Represents Annexation 55 into Storm Water Drainage Fee Zone 2  View 
 2022-199 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AH Eastern Area Annexation 45  View 
 2022-198 Determining to Levy Street Maintenance in District 1, Zone 2-I Laguna Area Annexation 9    View 
2022-197 Declaring Results of the Special Election Held on July 27, 2022, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services  Annexation 82 View  
2022-196  Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area Proposed to be Annexed to CFD 2006-1 Maintenance Services Annexation 82   View  
 2022-195 Declaring Results of the Special Election Held on July 27, 2022, & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 61  View 
 2022-194 Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area Proposed to be Annexed to CFD 2003-2 Police Services Annexation 61  View  
 2022-193   View  
 2022-192 Denying the Applicant Appeal of the Planning Commission's Determination that the Project is not Eligible for Senate Bill 35 Ministerial Review, Denying the Development Standard Waiver Request, Denying the Density Bonus, and Finding that the Execution of an Affordable Housing, Regulatory Agreement is not Applicable for the Oak Rose Apartments Project  View 
2022-191   Authorizing City Manager to Execute an Amendment with Galls for Ballistic Vests  View 
2022-190  Authorizing City Manager to Execute a Contract with Policy Confluence for Civic Engagement Surveys and Analytics  View 
 2022-189 Authorizing City Manager to Execute an Affordable Housing Regulatory Agreement with T&D Investment Holdings for The Bow Stockton Apartments Project View  
 2022-188 Authorizing City Manager to Execute a Master License Agreement with Crown Castle Fiber for Small Cell Wireless Communications Facilities View  
 2022-187    Authorizing City Manager to Execute a Contract with Dokken Engineering to Provide On Call Environmental Services for Federal and State Funded Projects  View 
 2022-186 Authorizing City Manager to Execute a Contract with Elk Grove-F, Inc. for the Purchase of Three Replacement Vehicles View  
 2022-185 Authorizing City Manager to Execute an Amendment with R.C.A. Investments dba Long Beach BMW Motorcycles to Include the Purchase of Three Additional Motorcycles  View 
2022-184  Authorizing City Manager to Execute a Contract with Merrimac Energy Group to Provide Bulk & Card Lock Fuel Services  View 
2022-183  Authorizing City Manager to Submit a Grant Application to the Department of Resources Recycling & Recovery for a Local Government Household Hazardous Waste HD39th Cycle Grant View 
 2022-182 Determining to Annex Territory to CFD 2005-1 Laguna Ridge & to Levy a Special Tax to Pay for Certain Facilities & Services Annexation 11 View 
2022-181 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 56, and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View 
2022-180   Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-U Laguna Ridge Area Annexation 24 View 
2022-179   Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-T Laguna Ridge Area Annexation 23 View 
2022-178  Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AI Eastern Area Annexation 46 View 
2022-177  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 83 View 
2022-176  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 63 View
2022-175 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 62 View  

 

August 2022

No. Partial Title PDF File
2022-213 Authorizing City Manager to Execute an Exclusive Negotiation Agreement with Hines Interests for Project Elevate View 
2022-212  Authorizing City Manager to Execute an Agreement with MCCI for Laserfiche Records Management Software Licensing & Services View 
2022-211 Approving the Final Map for Elliott Springs, Unit 1 & Authorizing City Manager tp Execute Subdivision Improvement Agreement View 
2022-210  Authorizing City Manager to Execute a Contract with Kimley-Horn for Professional Engineering & Environmental Services for the Citywide Traffic Signal Enhancement & Congestion Relief Project View 
2022-209  Amending FY2022-23 Through 2026-27 CIP List of Minor Public Works Projects & Studies for the Elk Grove Roadway Fee Program Update View 
2022-208 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 57 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View 
 2022-207 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 84 View
2022-206  Declaring Its Intention to Levy Street Maintenance Street Maintenance Assessments Zone 5-V Laguna Ridge Area Annexation 25   View
 2022-205 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services & To Levy a Special Tax to Pay for Certain Police Services Annexation 64 View  
 2022-204 Authorizing City Manager to Execute a Reimbursement Agreement with Woodside 05N for Reimbursement from the Elk Grove SEPA Park & Trails Impact Fee Program for Public Land Dedicated to the City in Fee Title Through the Souza Dairy Final Subdivision Map View  
 2022-203 Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Reimbursement from the Elk Grove SEPA Park & Trails Impact Fee Program for Public Land Dedicated to the City in Fee Title Through the Souza Dairy Final Subdivision Map View  
2022-202 Authorizing City Manager to Execute a Reimbursement Agreement with KB Home for Reimbursement from the Elk Grove SEPA Park & Trails Impact Fee Program for Public Land Dedicated to the City in Fee Title Through the Poppy Keys Southwest Project View

September 2022

No. Partial Title PDF File
 2022-256 Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 57   View  
 2022-255 Determining To Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-V Laguna Ridge Area Annexation 25 View  
 2022-254  Declaring the Results of the Special Election Held on September 28, 2022, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 84 View  
2022-253  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 84 View  
2022-252  Declaring the Results of the Special Election Held on September 28, 2022, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 64 View  
 2022-251 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 64 View  
2022-250  Approving the FY 2021-22 CAPER View  
2022-249  Authorizing City Manager to Accept Grant Funding for an Educational Bicycle Safety Campaign for Young Riders from the California Office of Traffic Safety View  
2022-248  Authorizing the City Manager to Execute the First Amendment with Granicus, LLC for Short Term Rental Monitoring & Transient Occupancy Tax Collection Services View  
2022-247  Authorizing City Manager to Execute the Elk Grove Aquatic Center Management & Operational Agreement with CCSD View  
2022-246  Authorizing City Manager to Execute a Contract with Gallagher Benefit Services for a Comprehensive Classification & Compensation Study  View  
 2022-245 Authorizing City Manager to Execute a Contract with U-Rock Utility Equipment for the Purchase of an Envirosight Closed Circuit Television Storm Drain Inspection Truck View  
2022-244  Authorizing City Manager to Accept Grant Funding for Concentrated Traffic Enforcement Strategies from the California Office of Traffic Safety View  
2022-243  Authorizing City Manager to Enter into a One Year Lease Agreement with Teen Center for Use of the City Facility at 8978 Elk Grove Blvd View  
2022-242  Authorizing City Manager to Execute an with Crown Castle Fiber regarding Rapid Connect Installation View  
2022-241  Authorizing City Manager to Execute a Credit Reimbursement Agreement with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program & Constructed for the Benefit of the Souza Dairy Unit 5 Project View  
2022-240  Authorizing City Manager to Execute a Credit Reimbursement Agreement for Southeast Policy Area Park Land Dedication with Big Horn RBVP for Public Land Dedicated to the City in Fee Title Through Souza Dairy Tentative Map   View  
2022-239  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 85 View  
 2022-238 Authorizing City Manager to Approve Participation as an Additional Agency by Executing the Additional Agency Addendum to the MOU regarding Coordination and Cooperation on Building Electrification Efforts  View 
 2022-237  Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 56  View  
2022-236  Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-U Laguna Ridge Area Annexation 24 View  
 2022-235  Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-T Laguna Ridge Area Annexation 23 View  
 2022-234   Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AI Eastern Area Annexation 46 View 
 2022-233 Declaring the Results of Special Election Held on September 14, 2022 & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 83 View 
 2022-232 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 83  View 
2022-231  Declaring the Results of Special Election Held on September 14, 2022 & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 63 View  
2022-230  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 2003-2 Police Services Annexation 63 View  
 2022-229 Declaring the Results of Special Election Held on September 14, 2022 & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 62 View 
 2022-228 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 62 View  
 2022-227 Waiving the Two-Year Waiting Period Requirement of the City of Elk Grove Facility Naming Policy and Waiving the Residency Requirement for the Military Street Banner Program to Honor Elk Grove Police Officer TYLER “TY” LENEHAN View  
 2022-226 Authorizing City Manager to Execute an Amendment with Wilton Rancheria Gaming Authority to Provide Temporary & Part-Time Services from Uniformed EGPD Officers Working Overtime View 
2022-225 Approving the SR99 Pedestrian Bridge Trespassing Restriction Project and Amending the FY2022-27 CIP & FY2022-23 Budget  View 
2022-224  Authorizing City Manager to Accept Grant Funding for the Senate Bill 1383 Local Assistance Grant Program through the State of California Department of Resources Recycling & Recovery   View 

October 2022

No. Partial Title PDF File
2022-275 Approving the Community Workforce and Training Agreement with The Sacramento Sierra Building and Construction Trades Council and The AFL-CIO Council and Its Member Unions View
2022-274 Adopting a Revised Salary and Step Schedule for All City Employees and Amending the FY 2022-23 Position Listing to Reflect Changes in Classification Titles View
2022-273 Approving the Final Map for Madeira South Village 5 and Authorizing City Manager to Execute the Subdivision Improvement Agreement View
2022-272 Authorizing City Manager to Execute an Assumption Agreement with Insuretrack Insuretech and Authorizing City Manager to Execute an Amendment with Insuretrack Insuretech for Insurance Certificate Tracking Services View
2022-271 Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property in the Form of Unmanned Aerial Systems View
2022-270 Authorizing City Manager to Execute a Purchase Order with SurveillanceGrid Integration for the Purchase of the BriefCam Video Analytics Technology Platform View
2022-269 Authorizing City Manager to Accept Office of Community Oriented Policing Services Grant Funding for the EGPD's Communications Center Renovation from the U.S. Department of Justice View
2022-268 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 58 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2022-267 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-W Laguna Ridge Area Annexation 26 View
2022-266 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AJ Eastern Area Annexation 47 View
2022-265 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 86 View
2022-264 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 65 View
2022-263 Determining to Annex Territory to CFD 2005-1 Laguna Ridge and to Levy a Special Tax to Pay for Certain Facilities and Services Annexation 12 View
2022-262 Authorizing City Manager to Execute an Amendment with Maze & Associates Accounting to Provide Audit Services  View
2022-261  Finding that No Further Environmental Review is Required Pursuant to State CEQA Guidelines Sections 15183 & 15162, & Adopting Text Amendments to the Safety Element of the City of Elk Grove General Plan for the Safety Element Update Project View 
2022-260  Authorizing City Manager to Execute a Construction Contract with Pavement Coatings for the FY23 Citywide Crack Seal Project View 
 2022-259 Authorizing City Manager to Accept Grant Funding From the Tides Center/Connect Humanity Build Better Broadband Program View 
2022-258  Approving the Final Map for Elk Grove Landing & Authorizing City Manager to Execute Subdivision Improvement Agreement  View 
2022-257  Authorizing City Manager to Execute Contract with Sierra Display to Provide Goods & Services Supporting the Economic Development & Military Street Banner Programs View

 

November 2022

No. Partial Title PDF File
2022-288 Authorizing City Manager to Execute Subdivision Improvement Agreement for Souza Dairy Unit 2 View
2022-287 Authorizing City Manager to Execute Subdivision Improvement Agreement for Souza Dairy Unit 3 View
2022-286 Authorizing City Manager to Execute Public Improvement Agreement and Subdivision Improvement Agreement for Souza Dairy Unit 1 View
2022-285 Declaring the Results of the Special Election held on November 9, 2022 and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 85 View
2022-284 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 85 View
2022-283 Authorizing City Manager to Submit an Application to the California Department of Housing and Community Development for Permanent Local Housing Allocation Funding View
2022-282 Accepting the Elk Grove Roadway Fee Program 2022 Nexus Study and the Elk Grove Active Transportation Fee Program 2022 Nexus Study and Setting The Fee Rates for the Respective Programs View
2022-281 Authorizing City Manager to Execute Reimbursement Agreement with Big Horn RBVP for Reimbursement from the Elk Grove Southeast Policy Area Park and Trails Impact Fee Program for Public Land Dedicated to the City in Fee Title Through the Souza Dairy Project View
2022-280 Authorizing City Manager to Execute Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove Southeast Policy Area and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program for Telos Greens Project View
2022-279 Authorizing City Manager to Execute an Amendment to the Agreement with WEAVE for a Domestic Violence Response Team View
2022-278 Amending the Landlord Incentive Program Guidelines and Allocating Additional Funding to the Program View
2022-277 Authorizing City Manager to Execute an Agreement with Elk Grove Laguna Pacific Associates approving the Deferral of Certain Impact Fees related to the Lyla Apartments Project View
2022-276 Authorizing City Manager to Execute Loan Documents Necessary to make a loan with The Lyla Apartment Project View

 

December 2022

No. Partial Title PDF File
2022-325 Confirming the Appointment of City Council Members to Regional Governing Boards, Commissions, Local and Standing City Committees View
2022-324 Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 58 View
2022-323 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-W Laguna Ridge Area Annexation 26 View
2022-322 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AJ Eastern Area Annexation 47 View
2022-321 Declaring the Results of the Special Election Held on December 14, 2022, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 86 View
2022-320 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 86 View
2022-319 Declaring the Results of the Special Election Held on December 14, 2022, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 65 View
2022-318 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 65 View
2022-317 Approving an Amendment to the Climate Action Plan Measure TACM-9 to be Consistent with 2022 California Building Codes View
2022-316 Authorizing City Manager to Execute a Community Workforce and Training Agreement , as Revised, Concerning Signatory Parties View
2022-315 Amending the FY 2022-23 Budget and Position Listing View
2022-314 Authorizing City Manager to Execute a Construction Contract with Simile Construction for the 10190 Iron Rock Way Tenant Improvements Project View
2022-313 Authorizing City Manager to Accept Grant Funding for the Beverage Container Recycling Grant Program through the State of California Department of Resource Recycling and Recovery CALRECYCLE  View
2022-312 Amending and Adopting a Revised Salary and Step Schedule for City Employees Pursuant to Minimum Wage Increase for 2023 View
2022-311 Authorizing City Manager to Execute a Funding Agreement with the Sacramento County Water Agency for Support of the Development of a Zone 40 Water Supply Master Plan Amendment related to the Kammerer Road/Highway 99 Sphere of Influence Amendment Area View
2022-310 Authorizing City Manager to Execute an Amendment with Profit Systems for Facility Reservation Software  View
2022-309 Authorizing City Manager to Execute an Agreement with Elk Grove Homeless Assistance Resource Team HART for Various Services to People Experiencing Homelessness or at Risk of Homelessness View
2022-308 Approving the Final Map for Sheldon Grove and Ratifying the City Manager's Execution of the Subdivision Improvement Agreement  View
2022-307 Adopting the Legislative Principles and Procedures for Calendar Year 2023 and 2024 View
2022-306 Authorizing City Manager to Execute an Amendment with Frontier Communications to Improve and Increase Internet Services to the City of Elk Grove View
2022-305 Authorizing City Manager to Execute an Amendment with Cordico Psychological Corporation for Specialized Law Enforcement Psychological and Wellness Services View
2022-304 Authorizing City Manager to Execute a Contract with Opencounter Enterprises to Subscribe to and Maintain the Opencounter Portal for Zoning and Business Permitting and Fee Information View
2022-303 Authorizing City Manager to Execute Three Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove South East Policy Area Park and Trail Impact Fee Program and Constructed for the Benefit of the Souza Dairy and Poppy Keys Southwest Projects View
2022-302 Approving the Annual Development Impact Fee Report for Fiscal Year 2021-22 and Making Findings Required by the Mitigation Fee Act View
2022-301 Authorizing Examination of Sales or Transactions and Use Taxes Records View
2022-300 Authorizing City Manager to Execute Agreements with the California Department of Tax and Fee Administration for Implementation of a Local Transactions and Use Tax View
2022-299 Authorizing City Manager to Execute Credit Reimbursement Agreement with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove South East Policy Area and Laguna Ridge Specific Plan Pahse 2 Drainage Impact Fee Program for Telos Green project View
2022-298 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 Benefit Assessment Act of 1982 View
2022-297 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-X Laguna Ridge Area Area Annexation 27 View
2022-296 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AK Eastern Area Annexation 48 View
2022-295 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 87 View
2022-294 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 66 View
2022-293 Authorizing City Manager to Execute an Agreement for Acquisition of Privately-Constructed Facilities or Reimbursement of Eligible Expenditures with the City of Elk Grove CFD 2005-1 Laguna Ridge with Richmond American Homes View
2022-292 Authorizing City Manager to Execute an Amendment to the Legal Services Agreement with Best, Best and Krieger View
2022-291 Amending the City of Elk Grove Conflict of Interest Code View
2022-290 Reciting the Facts of the General Municipal Election held on November 8, 2022, and Declaring the Results and such other mattes as provided by law View
2022-289 Reciting the Facts of the General Municipal Election held on November 8, 2022, and Declaring the Results for Measure E and such other matters as provided by law View