lake elsinore
Meeting Name: City Council / Successor Agency Agenda status: Final
Meeting date/time: 5/28/2019 7:00 PM Minutes status: Final  
Meeting location: Cultural Center
Published agenda: Agenda Agenda Published minutes: CC and SA Minutes of 5-28-19 CC and SA Minutes of 5-28-19  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID# 19-161 11) Council MinutesMinutes of the Regular City Council Meeting of May 14, 2019   Action details Not available
ID# 19-162 12) Council WarrantsCC Warrant List Dated May 16, 2019   Action details Not available
ID# 19-163 13) ReportCC Investment Report for April 2019   Action details Not available
ID# 19-164 14) Council Consent CalendarVacant Land Purchase Agreement and Joint Escrow Instructions for Four (4) Vacant Parcels on Sumner and Main Streets (APN’s 374-163-001; 374-163-002; 374-163-003; 374-163-004)   Action details Not available
ID# 19-165 15) Council Consent CalendarVacant Land Purchase Agreement and Joint Escrow Instructions for One (1) Vacant Parcel on Franklin and Ellis Streets - (APN: 373-025-028)   Action details Not available
ID# 19-166 16) Council Consent CalendarCooperative Agreement for Installation of Enhanced Landscaping as part of the I-15/Railroad Canyon Road Interchange   Action details Not available
ID# 19-167 17) Council Consent CalendarAmendment to the Agreement for David Evans and Associates, Inc. for Landscape Architectural Services   Action details Not available
ID# 19-168 18) Council Consent CalendarSB-1 2019 Downtown Pavement Resurfacing Project Phase 1   Action details Not available
ID# 19-169 19) ReportAgreement with Hemet Fence Corporation - Canyon Hills Park Fencing, CIP #Z40024   Action details Not available
ID# 19-170 110) ReportCarl Graves Endowment Scholarship Fund - Award Recipients   Action details Not available
RES 2019-14 111) Council ResolutionAmend and Establish New Animal Control Fines and Fees   Action details Video Video
ID# 19-171 112) Council Consent CalendarOn-Call and Minor Construction Contractor Services Agreement with Amber Air   Action details Not available
ID# 19-172 113) Council Consent CalendarSecond Amendment with Spicer Consulting Group, LLC (SCG) for Geographic Information System (GIS) Consulting and Support Services   Action details Not available
ID# 19-173 114) Council Consent CalendarAuthorize the Purchase of Outdoor Picnic Tables to Meet Standard and Americans With Disabilities requirements (“ADA”)   Action details Not available
ID# 19-174 115) Council Consent CalendarFreeway Agreement between the City and the State of California Department of Transportation   Action details Not available
ID# 19-156 116) ReportSecond Reading of Amendments to Title 5 and Title 17 of the Lake Elsinore Municipal Code Regarding Business Licenses and Regulating Sidewalk Vendors   Action details Not available
ID# 19-175 117) Council MinutesMinutes of the Regular Successor Agency Meeting of May 14, 2019   Action details Not available
ID# 19-176 118) Council WarrantsSA Warrant List Dated May 16, 2019   Action details Not available
ID# 19-177 119) ReportSA Investment Report for April 2019   Action details Not available
ID# 19-178 120) Council Consent CalendarAgreement between DMC Enterprises and the Successor Agency of Lake Elsinore   Action details Not available
ID# 19-179 121) Council Consent CalendarOn-call and Minor Construction Contractor Services Agreement between Maples and Associates and the Successor Agency for the City of Lake Elsinore   Action details Not available
RES 2019-15 122) Council ResolutionPublic Hearing on the Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting Maintenance District No. 1 for Fiscal Year 2019-20   Action details Video Video