lake elsinore
Meeting Name: City Council / Successor Agency Agenda status: Final
Meeting date/time: 6/25/2019 7:00 PM Minutes status: Final  
Meeting location: Cultural Center
Published agenda: Agenda Agenda Published minutes: CC and SA Minutes of 6-25-19 CC and SA Minutes of 6-25-19  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID# 19-211 11) ReportParks and Recreation Month Proclamation   Action details Video Video
ID# 19-212 12) Council MinutesMinutes of the Regular City Council Meeting of June 11, 2019   Action details Not available
ID# 19-213 13) Council InvestmentsCC Investment Report for May 2019   Action details Not available
ID# 19-214 14) ReportAmendment No. 1 to the Professional Services Agreement with Sagecrest Planning & Environmental   Action details Not available
ID# 19-215 15) Council Consent CalendarConstruction Contract Award for SB 821 Chaney Street Curb, Gutter, Sidewalk and Street Improvement Project CIP Project No. Z10010   Action details Not available
ID# 19-216 16) Council Consent CalendarLandscape Maintenance Agreement With State Highway Right-Of-Way For I-15/Railroad Canyon Road Interchange   Action details Not available
ID# 19-197 17) ReportPlanning Application No. 2017-29 (Nichols Ranch Specific Plan): Specific Plan No. 2018-01, Specific Plan Amendment No. 2017-03, General Plan Amendment No. 2018-01, Zone Change No. 2018-01, Tentative Tract Map No. 37305, and related Environmental Impact Report (SCH# 2018051051)   Action details Video Video
ID# 19-217 18) ReportAmendment No. 1 to the Agreement for Janitorial Services for FY 19/20   Action details Not available
ID# 19-218 19) Council Consent CalendarConstruction Contract Award for SB1 - Lincoln Street Pavement Rehabilitation and Striping, CIP Project No. Z10059   Action details Not available
ID# 19-219 110) ReportAmendment No. 1 to Agreement to Revise Scope of Services for Robbins Pest Management, Inc. for FY 19-20   Action details Not available
ID# 19-220 111) Council Consent Calendar2019 Annual Consumer Price Index Rate Increase for Refuse Collection Services Provided by CR&R, Inc.   Action details Not available
ID# 19-221 112) ReportAmendment No. 5 to Agreement with Rightway Site Services, Inc. for FY 19/20   Action details Not available
ID# 19-222 113) ReportLorena Hancock Instructor Agreement   Action details Not available
ID# 19-223 114) ReportIndependent Contractor Agreement with CA Early Learners   Action details Not available
ID# 19-224 115) Council Consent CalendarTUMF Fee Credit Agreement for Transportation Improvements Constructed by Pardee Homes for the Westlake Detached Condo Project at Riverside Drive and Grand Avenue   Action details Not available
ID# 19-225 116) ReportNotice of Completion on McVicker Skate Park - Project No. Z40019   Action details Not available
RES 2019-18 117) Council ResolutionFiscal Year (FY) 2019-20 Special Taxes for Community Facilities Districts (CFD) and Assessment Districts (AD)   Action details Not available
ID# 19-226 118) ReportAgreement for Canyon Hills Community Park Improvements CIP# Z40024 - FY2019-20   Action details Not available
RES 2019-19 219) Council ResolutionHomeless Emergency Aid Program Grant Authorization   Action details Not available
ID# 19-227 120) ReportAmendment No. 5 to Agreement with West Coast Arborists, Inc. for Annual Citywide Tree Maintenance Services   Action details Not available
RES 2019-20 121)Credit Card Acceptance PolicyCouncil ResolutionCredit Card Acceptance Policy   Action details Not available
ID# 19-228 122) Council Consent CalendarConstruction Agreement to Maples and Associates for the Cultural Center Conference Room Project (CIP PROJECT #Z20011)   Action details Not available
ID# 19-229 123) ReportAmendment No. 5 to Excel Landscape Agreement for Citywide Landscape Maintenance Contract Services for FY19-20   Action details Not available
RES 2019-21 124) Council ResolutionAnnexation No. 6 Into Community Facilities District No. 2015-2 (Maintenance Services) for Westlake   Action details Not available
ID# 19-230 125) ReportIntention to Establish Community Facilities District No. 2019-1 of the City of Lake Elsinore CFD No. 2019-1 (Westlake)   Action details Not available
RES 2019-22 126) Council ResolutionLake Elsinore Community Facilities District No. 2015-1 (Safety Services) Declaring Its Intention to Consider Annexing Territory Tract No. 33267. Annexation No. 5   Action details Not available
ID# 19-231 127) ReportRoad Closures for 4th of July   Action details Not available
ID# 19-232 128) Council MinutesMinutes of the Regular Successor Agency Meeting of June 11, 2019   Action details Not available
ID# 19-233 129) Council InvestmentsSA Investment Report for May 2019   Action details Not available
RES 2019-23 130) Council ResolutionResolutions Confirming Fiscal Year 2019-20 Special Taxes for Community Facilities District No. 90-2   Action details Not available
ID# 19-234 131) ReportAmendments to Title 16 and Title 17 of the Lake Elsinore Municipal Code that Streamline Code Provisions and Procedures   Action details Video Video
RES 2019-24 132) Council ResolutionRefunding of the Tax Allocation Revenue Bonds, 2010 Series C   Action details Video Video
RES 2019-25 133) Council ResolutionRefunding of the Tax Allocation Revenue Bonds, 2010 Series B   Action details Video Video