ID# 19-302
| 1 | 1) | | Report | Proclamation in Support of City Participation in the Census 2020 | | |
Not available
|
Video
|
ID# 19-303
| 1 | 2) | | Report | Prostate Cancer Awareness Month | | |
Not available
|
Video
|
ID# 19-304
| 1 | 3) | | Council Minutes | Minutes of the Regular City Council Meeting of August 27, 2019 | | |
Not available
|
Not available
|
ID# 19-305
| 1 | 4) | | Council Warrants | CC Warrant List Dated August 15, 2019 | | |
Not available
|
Not available
|
ID# 19-306
| 1 | 5) | | Council Consent Calendar | Proclaiming October 2, 2019, as California Clean Air Day | | |
Not available
|
Not available
|
ID# 19-307
| 1 | 6) | | Council Consent Calendar | TUMF Fee Credit Agreement for Transportation Improvements Constructed by Pardee Homes for the Westlake Detached Condo Project at Riverside Drive and Grand Avenue | | |
Not available
|
Not available
|
ID# 19-308
| 1 | 7) | | Report | Amendment No. 1 Agreement for Contract Services to Hemet Fence Corporation - Canyon Hills Park Fencing, CIP # Z40024 | | |
Not available
|
Not available
|
ID# 19-309
| 1 | 8) | | Report | Receive and File the Planning Commission’s Approval of Planning Application No. 2019-15 for a New 75-foot High AT&T Wireless Communications Facility located at 16401 Lakeshore Drive | | |
Not available
|
Not available
|
ID# 19-310
| 1 | 9) | | Council Consent Calendar | Agreement and Escrow Instructions for Purchase and Sale of Real Property: APNs 374-292-002; 374-291-003 | | |
Not available
|
Not available
|
ID# 19-311
| 1 | 10) | | Council Minutes | Minutes of the Regular Successor Agency Meeting of August 27, 2019 | | |
Not available
|
Not available
|
ID# 19-312
| 1 | 11) | | Successor Consent Item | SA Warrant List Dated August 15, 2019 | | |
Not available
|
Not available
|
ID# 19-313
| 1 | 12) | | Report | Tree Removal Agreement with Arborquest Tree Service Inc. for the Removal of Eucalyptus Trees at Diamond Stadium CIP Project #Z40003 | | |
Not available
|
Not available
|