Resolutions

Resolutions posted on this website are provided as a public service, and are not intended to serve as a part of, or a replacement for any part of, the legally required posting of public noticing of projects appearing before the City Council.

For those interested in seeing resolutions that are not posted, please contact the City Clerk at City Hall at (916) 478-3635.

Left Content

January 2023

No. Partial Title PDF File
2023-018 Establishing the Measure E Citizens' Oversight Committee View
2023-017 Amending the FY 2022-2023 Budget For the New Zoo in Elk Grove Project  View
2023-016

Authorizing City Manager to Execute a Billboard Relocation Agreement  with Outfront Media for the Outfront Media Billboard Relocation Project

View
2023-015

Authorizing City Manager to Execute a Contract with Elite Maintenance Management Systems to Provide Custodial Services for City Owned Facilities

View
2023-014 Authorizing City Manager to Execute an Amendment with R.C.A. Investments dba Long Beach BMW Motorcycles to Add the Purchase of Two Replacement Motorcycles View
2023-013 Authorizing City Manager to Execute a Modification to Deed of Trust on Property Located at 9676 Railroad Street Owned by Eco Green View
2023-012 Authorizing City Manager to Execute an Agreement for Acquisition of Flowage Easement and Maintenance Access Easement with Cypress Abbey Company for Storm Drain Release and Maintenance Access purposes on a Portion of Property Required for the Southeast Industrial Area Storm Drain Improvements Project Phase 1  View
2023-011 Authorizing City Manager to Renew a Software Maintenance Agreement with Environmental Systems Research Institute for Annual Maintenance of Mapping Software and Associated Online Services View
2023-010 Authorizing City Manager to Execute a Reimbursement Agreement with EG 25, LLC for Reimbursement from the Elk Grove Southeast Policy Area Park and Trail Impact Fee Program for Public Land Dedicated to the City in Fee Title through the Telos Green Project View
2023-009 Authorizing City Manager to Execute Credit Reimbursement Agreement with Reynen & Bardis Construction for Reimbursement from the Elk Grove Roadway Fee Program for Privately Constructed Public Facilities included in the Poppy Keys Southwest Phase 3 Project  View
2023-008 Approving an Amendment to the CDBG 2019-20 Action Plan View
2023-007 Authorizing the Director of Public Works to Execute a Memorandum of Agreement with CalTrans related to the SR99 Pavement Rehabilitation Project Improvements View
2023-006 Authorizing City Manager to Execute a Construction Contract with FBD Vanguard for the Citywide Curb Ramps 2023 Project View
2023-005 Authorizing City Manager to Accept an Appropriation from the State Supplemental Law Enforcement Services Fund View
2023-004 Ratifying the Agreements for Purchase and Sale and Joint Escrow Instructions and the First Amendments to the Agreements for Purchase and Sale and Joint Escrow Instructions, and Authorizing the Close of Escrow for the Properties Located at 8480 Elk Grove Florin Road and 8484 Elk Grove Florin Road View
2023-003 Authorizing the Application, Acceptance, and Execution of Required Documents to Receive Grant Funds from the Building Forward Library Infrastructure Grant Program Pursuant to the State of California Budget Act of 2021 View
2023-002 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 88 View
2023-001 Ratifying the Proclamation of Local Emergency in the City of Elk Grove View

 

February 2023

  Partial Title PDF File
2023-046 Authorizing City Manager to Execute a Contract with Cyber Proud to Provide Workforce Development Training Services to Elk Grove Residents in the Fields of Information Technology and Cyber Security View
2023-045 Amending the FY 2022-23 Budget and Approving the Changes to the FY 2022-23 Position Control Listing View
2023-044 Declaring Results of the Special Election Held on February 22, 2023, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 88 View
2023-043 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 88 View
2023-042 Adopting the Laguna Creek Inter Regional Trail Master Plan Project  View
2023-041 Authorizing City Manager to Establish a Recruitment Incentive Program View
2023-040 Authorizing City Manager to Execute an American Rescue Plan Act Subrecipient Agreement with Elk Grove HART to Provide Financial Assistance to People Experiencing Homelessness to Offset Moving Related Costs View
2023-039 Approving the Final Map for Sheldon Farms Village 2 and Authorizing City Manager to Execute the Subdivision Improvements Agreement View
2023-038 Authorizing City Manager to Execute an Amendment with Mark Thomas and Company for Professional Engineering Services on the Laguna Creek Trail and Bruceville Road Sidewalk Improvements Project View
2023-037 Authorizing City Manager to Execute a Construction Contract with Pride Industries for 8401 Laguna Palms Way Tenant Improvements Phase 1 Security Improvements Project View
2023-036 Authorizing City Manager to Execute a Cooperative Agreement with Caltrans for the Laguna Creek Trail Crossing at SR99 Project View
2023-035 Authorizing HDL & Associates to Examine Transactions and Use Tax Records on File with the California Department of Tax and Fee Administration View
2023-034 Authorizing City Manager to Execute an Amendment with HDL & Associates to Provide Utility User Tax Administration and Transactions and Use Tax Consulting Services View
2023-033 Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 59 View
2023-032 Determining to Levy Street Maintenance Assessments in Street Maintenance Dist 1 Zone 5-X Laguna Ridge Area Annexation 27 View
2023-031 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AK Eastern Area Annexation 48 View
2023-030 Declaring the Results of the Special Election Held on February 8, 2023, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 87 View
2023-029 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 87 View
2023-028 Declaring the Results of the Special Election Held on February 8, 2023, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 66 View
2023-027 Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area Proposed to be Annexed to CFD 2003-2 Police Services Annexation 66 View
2023-026 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 89 View
2023-025

Authorizing City Manager to Execute Reimbursement Agreement with Big Horn RBVP for the Dedication of Channel Land included in the City of Elk Grove SEPA and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program for the Benefit of the Souza Dairy Project

View

2023-024

Authorizing City Manager to Execute Reimbursement Agreement with EG 25 for the Dedication of Channel Land included in the City of Elk Grove SEPA and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program for the Benefit of the Telos Green Project

View

2023-023

Authorizing City Manager to Execute a Construction Contract with Suulutaaq for the Southeast Industrial Area Storm Drain Improvements Phase 1 Project

View
2023-022 Authorizing City Manager to Execute a Construction Contract with California Highway Construction Group for Pavement Repairs and Curb Ramp Improvements in Preparation for WPR023 Project Phases 1 and 2 View
2023-021 Authorizing City Manager to Execute a Maintenance Contract with Central Valley Engineering & Asphalt for the On Call Concrete Services - Installation, Maintenance and Repairs of Curbs, Gutters, Sidewalks and Related Items View
2023-020 Authorizing City Manager to Execute Contracts for On Call Transportation Planning, Design, and Programmatic Services with Six Firms View
2023-019 Authorizing City Manager to Execute a Maintenance and License Agreement with Amerco Real Estate Company for the Installation and Maintenance of Private Landscape Improvements within the City's Right-of-Way View

 

March 2023

  Partial Title PDF File
2023-067 Rescinding Resolution 2023-018 and Revising the Measure E Citizens' Oversight Committee to Increase the Number of Members from Five to Seven Members View
2023-066 Declaring the Results of the Special Election Held on March 22, 2023, and Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 89  View
2023-065 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 89  View
2023-064 Finding No Further Environmental Review is Required Pursuant to State CEQA Guidelines Section 15183 and Approving a Minor Design Review and Tree Removal Permit for the Mesa at Laguna Ridge Phase 2 Project  View
2023-063 Authorizing City Manager to Execute a Contract with Ford-F, INC. DBA Elk Grove Ford for the Purchase of One New Unused Ford F250 Super Cab with an  8-Foot Service Body View
2023-062 Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Privately Constructed Facilities included in the City of Elk Grove Southeast Policy Area and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program View
2023-061 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 60, and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982  View
2023-060 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-Y Laguna Ridge  Area Annexation 28 View
2023-059 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AL Eastern Area Annexation 49 View
2023-058 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 90 View
2023-057 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 67  View
2023-056 Determining to Annex Territory to CFD 2005-1 Laguna Ridge and to Levy a Special Tax to Pay for Certain Facilities and Services Annexation 13 View
2023-055 Authorizing City Manager to Execute an Agreement with Mission Linen Supply for Linen Services  View
2023-054 Authorizing City Manager to Execute a Contract with Dokken Engineering for Professional Engineering and Environmental Services for the Laguna Creek Inter-Regional Trail Crossing at SR99 Project View
2023-053 Authorizing City Manager to Execute a Construction Contract with VSS International for the 2023 Pavement Slurry Seal & Resurfacing Project Phase 2 View
2023-052 Authorizing City Manager to Execute a Contract with Sacramento City Unified School District to Provide Workforce Development Training Services to Elk Grove Residents in the Field of Manufacturing View
2023-051 Adopting an Updated List of Comparator Survey Agencies & Authorizing City Manager to Execute Amendment to the EGPOA MOU & EGPMA MOU View
2023-050 Approving a Set Aside for Public Right of Way Purposes and A Set Aside for Public Utility Easement Purposes on City Owned Parcels and to Serve the Elliott Springs Subdivision View
2023-049 Approving a Set Aside for Public Right of Way & All Uses Incidental Thereto on a City Owned Parcel for Souza Dairy Units 1,2, & 3 View
2023-048 Authorizing City Manager to Execute an Amendment to the Subdivision Improvement Agreement for Bruceville Meadows View
2023-047 Terminating Proclamations of Local Emergency Related to Covid and 2023 Weather Events View

April 2023

  Partial Title PDF File
2023-095 Finding no Further Environmental Review is Required Under CEQA Pursuant to State CEQA Guidelines Section 15162 (Subsequent EIRS and Negative Declarations) and Section 15183 (Projects Consistent with a Community Plan, General Plan, or Zoning) and Approving the Vacation of a Portion of Waterman Road Right of Way in Conjunction with the Triangle Point 75 Project View
2023-094 Authorizing City Manager to Execute  a Services Agreement with CallTower for Dial Tone and Text Messaging Services View
2023-093 Authorizing City Manager to Execute a Contract with Leland Hazeltine for Grazing Services for Vegetation Management  View
2023-092 Authorizing City Manager to Execute a Contract with Municipal Maintenance Equipment for the Inspection, Maintenance, Repair, and Parts Purchases for City Owned Heavy Equipment Vehicles  View
2023-091 Ratifying & Authorizing the Expenditure of Funds to Municipal Resource Group for Providing Human Resources Project Support Services View
2023-090 Authorizing City Manager to Execute a Contract with WarriorZ Health & Fitness for a Health & Wellness Coordinator View
2023-089 Authorizing City Manager to Execute an Affordable Housing Regulatory Agreement with 8310 Poppy Ridge for The Pardes Project View
2023-088 Authorizing City Manager to Execute an Agreement for Regional Partnership Agreement to Meet certain SB1383 Edible Food Recovery Regulatory Requirements  View
2023-087 Declaring Its Intention to Levy & Collect Service Charges for the Laguna West Service Area (Formerly County Service Area No. 5) for Fiscal Year 2023-24 View
2023-086 Approving the Annual Report for the Laguna West Service Area (Formerly County Service Area No. 5) for Fiscal Year 2023-24 View
2023-085 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 2023-24 View
2023-084 Authorizing City Manager to Execute Two Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove Southeast Policy Area Parks and Trails Impact Fee Program and Constructed for the Benefit of the Telos Greens Project View
2023-083 Adopting the Mission, Vision, Goals, and Priority Projects for 203-2024, and Amending the Governance Principles contained in the Elk Grove City Council Norms and Procedures Manual View
2023-082 Approving a Determination of Public Convenience or Necessity for the Sheldon Road 7-Eleven Convenience Store located at 8100 Sheldon Road  View
2023-081 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Section 15183 & Approving a Tentative Subdivision Map & Design Review for Subdivision Layout Extension for the Creekside Estates Project  View
2023-080 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Sections 15162 & 15183 & Approving a Major Design Review Amendment and a Density Bonus with an Incentive/Concession for Reduced Development Standards for the Poppy Grove Apartments Amendment Project View
2023-079 Authorizing City Manager to Execute Regulatory Agreement Amendments with Poppy Grove I, II, & III related to the Poppy Grove Apartments Project View
2023-078 Authorizing City Manager to Accept Grant Funding for Officer Wellness & Mental Health Resources from the Board of State & Community Corrections  View
2023-077 Authorizing City Manager to Execute an Amendment with Flock Group for the Automatic License Plate Readers & Public Safety Operating System View
2023-076 Authorizing City Manager to Execute a Contract with Climate View for Data Analytics & Visualization for Climate Action Planning View
2023-075 Authorizing City Engineer to Reject the Bid Received for the Permanent Shared Housing Conversion of 8679 Adamstown Way Project and Directing City Engineer to Rebid the Project View
2023-074 Authorizing City Manager to Execute Agreements for Acquisition of Fee Interest in Real Property located at 8771 Poppy Ridge Road & 8701 Poppy Ridge Road together with Relocation Assistance Claims & Payments Associated with the New Growth Area Roadway Row Acquisition Project  View
2023-073 Authorizing City Manager to Execute a Private Storm Drain, Access, and Maintenance Easement Agreement on a Portion of Lot 4 of the Sheldon Farms Large Lot Subdivision Map View
2023-072 Approving a Summary Vacation of a Portion of a Drainage Easement for Drainage Ditch Purposes over Property located at 8700 Mecca Road  View
2023-071 Authorizing City Manager to Execute the Veterans Hall License Agreement with The American Legion Post 55 & Amendments to the Veterans Hall License Agreements with the Veterans of Foreign Wars Post 2073 & Marine Corps League, Elk Grove Detachment 1238  View
2023-070 Authorizing City Manager to Execute an Agreement with Pyro Spectaculars North for the 2023 & 2024 Fireworks Show at the Salute to the Red, White and Blue  View
2023-069 Authorizing City Manager to Execute a Contract with West Publishing for the Westlaw Online Legal Research Platform View
2023-068 Authorizing City Manager to Execute an Amendment with Jones Hall to Provide Disclosure Counsel Services View

May 2023

  Partial Title PDF File
2023-127 Finding no Further Environmental Review is Required Pursuant to State CEQA Guidelines Section 15183 & Approving a Tentative Subdivision Map, Design Review for Subdivision Layout, and Tree Removal Permit for the Pleasant Grove Estates Project  View
2023-126 Providing for the Levy of the Special Taxes or Assessments for FY 2023-24 & 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 for City of Elk Grove Community Facilities, Maintenance, Services and Special Districts View
2023-125 Confirming the Laguna West Service Area Annual Report of FY 2023-24 Service Charges & Ordering the Levy for the Laguna West Service Area (formerly county services area no. 5) View
2023-124 In Opposition of the Taxpayer Protection & Government Accountability Act - Initiative Number 21-0042A1  View
2023-123 Authorizing City Manager to Execute an Amendment with Rockwood Consulting to provide City Newsletter Services  View
2023-122 Authorizing City Manager to Execute an Amendment with Azteca Systems for the Licensing & Maintenance of the Cityworks Computerized Maintenance Management System  View
2023-121 Authorizing City Manager to Execute Master Services Agreements with KCM Engineering; Unico Engineering; Psomas; Dewberry Engineering & NV5 for On Call Construction Management Services  View
2023-120 Authorizing City Manager to Execute a Construction Contract with Mesa Energy Systems for the 8380 & 8400 Laguna Palms Way Tenant Improvements Projects Phase 1 View
2023-119 Authorizing City Manager to Execute a Construction Contract with A. Teichert & Son for Pavement Repairs - Grant Line Road & 2023 Pavement Slurry Seal Resurfacing Phase 4 View
2023-118 Authorizing City Manager to Execute an Amendment with Superion for Citywide Software Products and Services  View
2023-117 Authorizing Finance Director to Sell or Otherwise Dispose of Surplus City Property in the Form of Law Enforcement Vehicles and Law Enforcement Equipment View
2023-116 Authorizing City Manager to Execute a Contract with Maze & Associates for Annual Audit Services View
2023-115 Authorizing City Manager to Execute a Contract with Group 4 Architecture Research + Planning for Professional Services for Design Development through Construction Administration for the Project View
2023-114 Authorizing City Manager to Execute an Agreement with the CCSD to Share Measure E Tax Revenues  View
2023-113 Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 60  View
2023-112 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 5-Y Laguna Ridge Area Annexation 28  View
2023-111 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AL Eastern Area Annexation 49  View
2023-110 Declaring the Results of the Special Election Held on May 10, 2023, & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 90 View
2023-109 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 90 View
2023-108 Declaring the Results of the Special Election Held on May 10, 2023, and Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 67 View
2023-107 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 67 View
2023-106 Approving the 2023-2024 CDBG Action Plan & Authorizing City Manager to Execute and File All Documents Required to Receive U.S. Department of Housing & Urban Development Funding  View
2023-105 Identifying the Projects to be included in the Project Listing to Receive Funding from the Road Maintenance and Rehabilitation Account (RMRA) for Fiscal Year 2023-24 as required by the Road Repair and Accountability Act of 2017 (SB1) View
2023-104 Authorizing City Manager to Execute an Amendment to the Agreement with Power Security for Security Services at Multiple City Facilities View
2023-103 Approving the Final Map for Souza Dairy Unit 7 & Authorizing City Manager to Execute the Subdivision Improvement Agreement and Public Improvement Agreement View
2023-102 Approving the Final Map for Souza Dairy Unit 6 & Authorizing City Manager to Execute the Subdivision Improvement Agreement and Public Improvement Agreement View
2023-101 Approving the Final Map for Souza Dairy Unit 5 & Authorizing City Manager to Execute the Subdivision Improvement Agreement and Public Improvement Agreement View
2023-100 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 61 and to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2023-099 Declaring Its Intention to Levy Street Maintenance Assessments Zone 3-AM Eastern Area Annexation 50  View
2023-098 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 91 View
2023-097 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services & to Levy a Special Tax to Pay for Certain Police Services Annexation 68 View
2023-096 Authorizing City Manager to Execute an Agreement for Services for Independent Contractor with CivicWell for the Provision of Services through the CivicSpark Program  View

 June 2023

  Partial Title PDF File
2023-157 Authorizing City Manager to Execute a Security Agreement, Governmental Certificate, Commercial Guaranty, Assignment of Deposit Account, Document Summary & Notice of Final Agreement, & all related documents associated with the City's Guarantee of Financing for the Slow & Low Restaurant located at 9700 Railroad Street View
2023-156 Modifying the Loan Commitment from the City's Affordable Housing Fund for the Cornerstone Village Affordable Housing Development View
2023-155 Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 61  View
2023-154 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone 3-AM Eastern Area Annexation 50 View
2023-153 Declaring the Results of the Special Election Held on June 28, 2023 & Ordering the Annexation of Territory to CFD 2006-1 Maintenance Services Annexation 91 View
2023-152 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 91 View
2023-151 Declaring the Results of the Special Election Held on June 28, 2023 & Ordering the Annexation of Territory to CFD 2003-2 Police Services Annexation 68  View
2023-150 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 68 View
2023-149 Approving & Confirming the Report of Delinquent Sidewalk Repair & Nuisance Abatement Costs Special Assessment & Requesting Sacramento County to Collect such charges on the FY23-24 Tax Roll  View
2023-148 Authorizing City Manager to Execute an Economic Development Agreement with the Greater Sacramento Economic Council View
2023-147 Authorizing City Manager to Execute an Amendment with Van Scoyoc Associates for Federal Government Relations Services  View
2023-146 Authorizing City Manager to Execute an Amendment with Joe A. Gonsalves & Son for State Government Relations Services  View
2023-145 Approving the Final Maps for Poppy Keys Southwest Phases 1,2 & 3 and Authorizing City Manager to Execute the Subdivision Improvements Agreement for each Subdivision  View
2023-144 Authorizing City Manager to Execute a Partner Agency Agreement with Sacramento Steps Forward to Become a Participating Agency in the Homeless Management Information System View
2023-143 Authorizing City Manager to Execute Amendments to the Master Services Contracts with Raney Planning & Management for On-Call Current Planning & Environmental Services View
2023-142 Authorizing City Manager to Execute a Contract with McElroy Technology Solutions for Consulting Services related to Automation of the City's Budget Document & to Enhance Financial Reporting Tools View
2023-141 Declaring its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 62 & to Levy Storm Water Drainage Assessments for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2023-140 Declaring its Intention to Levy Street Maintenance Assessments Zone 3-AN Eastern Area Annexation 51 View
2023-139 Declaring its Intention to Annex Territory to CFD 2006-1 Maintenance Services & to Levy a Special Tax to Pay for Certain Maintenance Services Annexation 92 View
2023-138 Declaring its Intention to Annex Territory to CFD 2003-2 Police Services & to Levy a Special Tax to Pay for Certain Police Services Annexation 69 View
2023-137 Ratifying the MOU with the EGPOA and Adopting a Revised Citywide Salary & Step Schedule  View
2023-136 Authorizing City Manager to Execute an Agreement with the Sacramento County District Attorney's Office for a Community Prosecution Program View
2023-135 Adopting the FY 2023-24 Budget & FY 2023-24 through FY 2027-28 CIP, Setting the Annual Appropriations Limit, Adopting the FY 2023-24 Investment Policy, & Adopting the City-Wide Salary Schedule  View
2023-134 Setting Residential Solid Waste Service Rates for FY 2023-24  View
2023-133 Authorizing City Manager to Execute a Contract with CDW Government for Professional Services for the Implementation of Microsoft's PowerBI Software  View
2023-132 Authorizing City Manager to Determine the Types of Insurance, Reinsurance, & Self-Insurance Programs needed to Protect the City, to Determine the Appropriate Amount of Coverage, Deductibles, & Self-Insured Retentions for Each, & to Execute all Documents & Instruments & Carry Out All Actions Needed to Effect Such Programs  View
2023-131 Authorizing City Manager to Execute a Contract with Carl Warren to Provide Subrogation Services View
2023-130 Authorizing City Manager to Execute Reimbursement Agreements with Taylor Morrison for Privately Constructed Public Facilities included in the Elk Grove Southeast Policy Area & Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program & Constructed for the Benefit of the Bruceville Meadows Project View
2023-129 Authorizing City Manager to Execute Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Elk Grove Roadway Fee Program & Constructed for the Benefit of the Telos Greens Project  View
2023-128 Authorizing City Manager to Execute Reimbursement Agreements with Reynen & Bardis Construction for Privately Constructed Public Facilities included in the Southeast Policy Area & Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program & Constructed for the Benefit of the Mendes & Telos Greens Projects  View

July 2023

  Partial Title PDF File
2023-175 Rescinding Resolution 2015-14 & Establishing the Facade Improvement Program, Adopting the Facade Improvement Program Policies, Guidelines, & Procedures, & Authorizing City Manager to take all Actions Reasonably Necessary to Implement & Administer the Program View
2023-174 Adopting a MND & MMRP for the Laguna Creek & Whitehouse Creek Multi-Functional Corridor Project View
2023-173 Approving a Determination of Public Convenience of Necessity for the Loop Neighborhood Market Convenience Store located at 8607 Elk Grove Blvd. View
2023-172 Confirming & Approving 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 View
2023-171 Authorizing City Manager to Execute an Agreement with Pinnacle Training Systems for Law Enforcement Wellness Health Screenings View
2023-170 Authorizing City Manager to Execute a Master Services Contract with West Coast Arborists for On-Call Arborist Services View
2023-169 Authorizing City  Manager to Execute an Operations & Maintenance & Performance Guarantee Agreement with Centrica Business Solutions for the Generating Facility @ D56  View
2023-168 Authorizing City Manager to Execute a Construction Contract with D.A. Wood Construction for the Adams Tract No. 2 Drainage Improvements Project View
2023-167 Amending the FY23-24 Budget & 23-28 CIP for the Grant Line Rd & Wilton Rd Operational Improvements Project Exchanging Federal Funds for Local Funds from the Old Town Area Streetscape - Ph 2 Project for Preliminary Engineering & Authorizing City Manager to Execute a Funding Exchange Agreement with SACOG View
2023-166 Authorizing City Manager to Execute an Amendment to the Master License Agreement with Crown Castle Fiber for Small Cell Wireless Communications Facilities View
2023-165 Authorizing City Manager to Execute an Agreement with the County of Sacramento for the City's Proportionate Share of Hazardous Material Emergency Response Services View
2023-164 Authorizing City Manager to Execute a Public Works Grant Agreement with Sacramento Splash View
2023-163 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 - Telos Green Project View
2023-162 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-Z Laguna Ridge Area Annexation 29 View
2023-161 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 93 View
2023-160 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 70 View
2023-159 Authorizing City Manager to Execute a Lease Agreement with Cafe EG to Operate the Cafe at the EG Community Center View
2023-158 Authorizing City Manager to Execute a Contract with Municipal Resource Group to Provide Mentorship & Development Training View

August 2023

  Partial Title PDF File
2023-204 Determining to Levy Storm Water Drainage Fee Assessments in Storm Water Drainage Fee Zone 2 Annexation 62  View
2023-203 Determining to Levy Street Maintenance Assessments in Street Maintenance District 1 Zone3-AN Eastern Area Annexation 51  View
2023-202 Declaring the Results of the Special Election Held on August 23, 2023, and Ordering the Annexation of CFD 2006-1 Maintenance Services Annexation 92  View
2023-201 Calling a Special Election to Submit to the Qualified Electors the Question of Levying a Special Tax within the Area Proposed to be Annexed to CFD 2006-1 Maintenance Services Annexation 92  View
2023-200 Declaring the Results of the Special Election Held on August 23, 2023, and Ordering the Annexation of CFD 2003-2 Police Services Annexation 69 View
2023-199 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 69 View
2023-198 Rescinding Resolution No. 2017-240, Dispensing with the Formal Bidding Procedure Pursuant to EGMC Sections 3.42.170 &  3.42.180 for Single Vehicle Purchases, and Authorizing City Manager to Execute Purchase Contracts with Vehicle Dealerships to Purchase Vehicles View
2023-197 Authorizing City Manager to Execute the First Amendment with VIQ Solutions for Transcriptions Services  View
2023-196 Authorizing City Manager to Execute a Reimbursement Agreement with Taylor Morrison for Privately Constructed Public Facilities included in the Elk Grove Southeast Policy Area and Laguna Ridge Specific Plan Phase 3 Drainage Impact Fee Program & Constructed for the Benefit of the Bruceville Meadows Project View
2023-195 Approving the Final Map for Poppy Meadows, Phase 1 West and Authorizing City Manager to Execute the Subdivision Improvement Agreement  View
2023-194 Approving the Final Map for Poppy Meadows, Phase 1 East and Authorizing City Manager to Execute the Subdivision Improvement Agreement  View
2023-193 Authorizing City Manager to Execute a Construction Contract with Mesa Energy Systems for the 8380 & 8400 Laguna Palms Way Tenant Improvements Projects Phase 2 View
2023-192 Authorizing City Manager to Execute an Amendment with Mark43 to add the Mark43 On-Scene Mobile Field Collection App and Additional Licenses for the Computer Aided Dispatch System & Records Management System View
2023-191 Declaring Its Intention to Annex Territory to Storm Water Drainage Fee Zone 2 Annexation 63 and to Levy Storm Water Drainage Assessment for Certain Properties Pursuant to the Benefit Assessment Act of 1982 View
2023-190 Establishing the Brewery, Restaurant, and Winery Incentive Program; Adopting the Brewery, Restaurant, and Winery Incentive Program Policies, Guidelines, and Procedures; and Authorizing City Manager to Take All Actions Reasonably Necessary to Implement & Administer the Program View
2023-189 Authorizing City Manager to Execute an MOU with Sacramento Regional County Sanitation District regarding the Harvest Water Program View
2023-188 Approving a General Plan Amendment, Specific Plan Amendment, and Major Design Review for the Guardian Madeira Apartments Project View
2023-187 Adopting the Addendum to the Laguna Ridge Specific Plan Revised EIR for the Guardian Madeira Apartments Project  View
2023-186 Authorizing City  Manager to Establish a Compensation Policy for Unrepresented City Employees, Approving One Additional 8 Hour Floating Holiday for City Employees, Authorizing City Manager to Execute Amendment No. 2 to the EGPMA MOU and Adopting an Amended Citywide Salary & Step Schedule View
2023-185 Authorizing City Manager to Execute an Amendment with R.C.A. Investments dba Long Beach BMW Motorcycles to add the purchase of Three Additional and One Replacement Motorcycles  View
2023-184 Authorizing City Manager to Execute Multiple Purchase Order During FY23-24 for the Purchase of Office Furniture from Miles Treaster Associates through a Cooperative Purchasing Agreement View
2023-183 Authorizing City Manager to Execute an Agreement with CobWebs America for the Purchase of a Web Investigation Platform View
2023-182 Authorizing City Manager to Execute Purchase Order with Motorola Solutions for the Purchase of Police Portable & Mobile Radios through a Cooperative Purchasing Agreement View
2023-181 Authorizing City Manager to Execute a MOU with Visit Elk Grove for Special Event Production & Marketing Campaign Coordination & Establishing a Special Event Attraction Grant Fund View
2023-180 Declaring Its Intention to Levy Street Maintenance Assessments Zone 5-AA Laguna Ridge Area Annexation 30 View
2023-179 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 71 View
2023-178 Determining to Annex Territory to CFD 2005-1 Laguna Ridge & to Levy a Special Tax to Pay for Certain Facilities Annexation 14 View
2023-177 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 TL Oasis View
2023-176 Approving the Mayor's & City Council's Response to the Sacramento County Grand Jury Report concerning Homeless Solutions View
Right Content

Sign up for Updates

Sign me up for:
By submitting this form, you are consenting to receive communications from: The City of Elk Grove, 8401 Laguna Palms Way, Elk Grove, CA, 95758, US, http://www.elkgrovecity.org. You can revoke your consent to receive emails at any time by using the SafeUnsubscribe® link, found at the bottom of every email. Emails are serviced by Constant Contact.