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 2024

No. Partial Title PDF File
2024-013 Approving the Determination of Public Convenience or Necessity for the Bond Road Extramile Convenience Store Located at 9299 Bond Road View
2024-012 Amending the Fiscal Year 2023-24 Budget and the 2023-28 Capital Improvement Budget for the Raised Crosswalk at Four Elementary Schools Project, The Class II Bike Lane Installation on Various Streets Project, and Guardrail Replacement on West and East Stockton Blvd Project View
2024-011 Authorizing City Manager to Execute Amendments to the Existing Master Services Contracts with Ascent Environmental; AECOM Technical Services; Dudek; and Placeworks and New Master Services Contracts with CSG Consultants; and MIG for On Call Planning Project Processing, Environmental Services, and Long Range Strategic Planning View
2024-010 Confirming the Appointment of City Council Members to Regional Governing Boards, Commissions, Local and Standing City Committees View
2024-009 Finding No Environmental Review is Necessary for the 8651 Bader Road Project Pursuant to the Sate CEQA Guidelines Section 15183 and Approving a Tentative Parcel Map  View
2024-008 Authorizing City Manager to Execute Separate Consent of Governmental Entity Documents related to the First Modification Agreements for the Poppy Grove I, Poppy Grove II, and Poppy Grove III Apartments Project View
2024-007 Authorizing City Manager to Execute an Amendment to the Agreement with California Hearing Officers for Administrative Appeal Hearings View
2024-006 Authorizing City Manager to Execute an Agreement with AVI-SPL for a Barco Video Wall View
2024-005 Authorizing City Manager to Submit Applications for the Beverage Container Recycling City/County Payment Program as Eligible through Fiscal Year 2027-28 through the State of California Department of Resources Recycling and Recovery View
2024-004 Authorizing City Manager to Execute a Contract with Folsom Lake Ford for the purchase of twenty-two replacement and four additional Police vehicles View
2024-003 Authorizing City Manager to Execute a Cooperative Agreement with the California Department of Transportation for the Kammerer Road Two-Lane Extension I-5 to Bruceville Road Project View
2024-002 Approving the Fiscal Year 2023-24 Transportation Development Act Claim  View
2024-001 Authorizing City Manager to Execute an Amendment with Fieldman, Rolapp & Associates to provide Financial Advisory Services  View

 

February 2024

  Partial Title PDF File
2024-025 Amending FY23-24 Budget and approving changes to the FY23-24 position control listing View
2024-024 Approving a conditional use permit, major design review amendment, and determination of public convenience or necessity (CEQA Exempt) Calvine Pointe ARCO AM/PM Project View
2024-023 Declaring Its intention to annex territory to storm water drainage fee zone 2 annexation 65, and to levy storm water drainage assessments for certain properties pursuant to the benefit assessment act of 1982  View
2024-022 Declaring Its intention to levy street maintenance assessments zone 3-ao eastern area annexation 52 View
2024-021 Declaring Its Intention to Annex Territory to CFD 2006-1 Maintenance Services and to pay for certain Maintenance Services Annexation 95  View
2024-020 Declaring Its Intention to Annex Territory to CFD 2003-2 Police Services and to pay for certain Maintenance Services Annexation 73 View
2024-019 Authorizing City Manager to Execute an Affordable Housing Regulatory Agreement with 8310 Poppy Ridge, LLC for the Pardes 2 Project & an Affordable Housing Regulatory Agreement Amendment #2 with 8310 Poppy Ridge, LLC & CRP the Pardes I LP for The Pardes Project  View
2024-018 Authorizing City Manager to Enter into Letters of Intent with Mutual Housing California and Abode Communities for the Development of City-Owned Sites in Old Town and Sheldon Farms North View
2024-017 Authorizing City Manager to Execute a Construction Contract with Central Striping Service for FY2024 Thermoplastic Restriping Project View
2024-016 Authorizing City Manager to Execute an Amendment with NBS Government to Provide Financing District Administration, Arbitrage Rebate, and Continuing Disclosure Services View
2024-015 Establishing an IRS-Approved Section 115 Irrevocable Trust with Public Agency Retirement Services to Pre-Fund Pension Obligations, Designating the City's Finance Director or Designee as the Plan Administrator, and Authorizing the Plan Administrator to Execute All Documents and take whatever additional actions are necessary to establish and maintain the City's Participation in the Program View
2024-014 Authorizing Mayor to Execute an Amendment to the Employment Agreement with Jason Behrmann as The City Manager View

 

March 2024

  Partial Title PDF File
2024-040 Dispensing with the formal request for proposal procedure pursuant to EGMC 3.42.188 (B)(3) and Authorizing City Manager to execute an Agreement with Aerodome for the purchase of Aerodome's Drone Response System Program  View
2024-039 Finding the Sheldon Park Estates Amendment to EG-13-016 Project PLNG21-034 Exempt from CEQA pursuant to State CEQA Guidelines Sections 15061(B)(3) and 15303 and Approving amendments to the previously approved conditions of approval and subdivision design review for the Sheldon Park Estates Tentative Subdivision Map Project   View
2024-038 Approving the Laguna Creek Trail and West Stockton Blvd Multi Modal Improvements Project and the Elk Grove Creek Trail Gap Closure Project; Authorizing City Manager to execute a contract amendment for professional engineering services with TranSystems Corporation for the  Laguna Creek Trail and West Stockton Blvd Multi Modal Improvements Project View
2024-037 Authorizing City Manager to execute the payment agreement for Street and Sewer Improvement fee with EG 25 for the Telos Greens Subdivision Project's Fair Share Costs towards the design and/or construction costs of new growth area projects View
2024-036 Requesting consent of the County of Sacramento to modify the Elk Grove Tourism Marketing District  View
2024-035 Declaring its Intention to modify the Elk Grove Tourism Marketing District and fixing the time and place of a public meeting and a public hearing thereon and giving notice thereof  View
2024-034 Declaring its Intention to levy street maintenance assessments Zone 5-AB Laguna Ridge Area Annexation 32  View
2024-033 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 74 View
2024-032 Determining to annex territory to CFD 2005-1 Laguna Ridge and to levy a special tax to pay for certain facilities and services annexation 15 View
2024-031  Authorizing City Manager to execute a construction contract with FBD Vanguard Construction for the 2024 Pavement Maintenance Project - ADA & Concrete Repairs Project  View
2024-030 Authorizing City Engineer to approve change orders for the Pavement Repairs & Curb Ramp Improvements in Preparation for WPR023 Project Phases 1 & 2 View
2024-029 Authorizing City Manager to execute amendments to the contracts with Azteca Systems & Timmons Group to add Licensing, Maintenance, and Implementation of the Cityworks permits, Licensing, and Land System for the Public Works Department  View
2024-028 Authorizing City Manager to execute a construction contract with Global Road Sealing for the FY2024 Citywide Crack Seal Project  View
2024-027 Approving the final map for Arbor Ranch Phase 1 & Authorizing the City Manager to execute the Subdivision Improvement Agreement  View
2024-026 Delegating authority to the City Manager & City Attorney to waive conflicts of interest in the receipt of legal services & confirming authority to retain legal services for matters covered under the City's risk pool  View

April 2024

  Partial Title PDF File
2024-045 Authorizing City Manager to Execute a Contract with West Yost & Associates for Professional Engineering Services for the Storm Drain Master Plan Update View
2024-044 Authorizing City Manager to Execute a Construction Contract with United Pavement Maintenance Construction for the Citywide Curb Ramps 2024 Project View
2024-043 Authorizing City Manager to Execute a Construction Contract with Mozingo Construction for the Southeast Industrial Area Storm Drain Improvements Phase 2 Project View
2024-042 Authorizing City Manager to Execute an Amendment with Jones Hall to Provide Bond Counsel Services  View
2024-041 Authorizing City Manager to Amend the Office of Strategic Planning & Innovation's Budget to Appropriate California Office of Traffic Safety Grant Funds View

May 2024

  Partial Title PDF File
     

 June 2024

  Partial Title PDF File
     

July 2024

  Partial Title PDF File
     

August 2024

  Partial Title PDF File
     

September 2024

  Partial Title PDF File
     

October 2024

  Partial Title PDF File
     

November 2024

  Partial Title PDF File
     

December 2024

  Partial Title PDF File
     
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.