City of Temecula header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/12/2019 7:00 PM Minutes status: Final  
Meeting location: Council Chambers
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
AR-19-062 11. Council - Consent CalendarWaive Reading of Standard Ordinances and Resolutions   Action details Not available
AR-19-061 12. Council - Consent CalendarApprove the Action Minutes of January 22, 2019   Action details Not available
AR-19-063 13. Council - Consent CalendarAdopt Ordinance 19-01 Amending the Western Riverside Transportation Uniform Mitigation Fee Program to Include a Process for Western Riverside Council of Governments to Calculate and Collect Fees on Behalf of the City of Temecula (Second Reading)   Action details Not available
AR-19-042 14. Council - Consent CalendarApprove the List of Demands   Action details Not available
AR-19-059 15. Council - Consent CalendarApprove the City Treasurer’s Report as of December 31, 2018   Action details Not available
AR-19-043 16. Council - Consent CalendarApprove Financial Statements for the 1st Quarter Ended September 30, 2018   Action details Not available
AR-19-046 17. Council - Consent CalendarApprove a Memorandum of Understanding with the Foundation for Senior Care for Transportation and Parking Lot Services at the Mary Phillips Senior Center   Action details Not available
AR-19-060 18. Council - Consent CalendarApprove a Cooperative Agreement with Nonprofit Senior Golden Years in Support of Various Senior Services Activities   Action details Not available
AR-19-058 19. Council - Consent CalendarApprove a Cooperative Agreement with the Heart of Temecula LEO Club in Support of Facility Use (Ronald H. Roberts Temecula Public Library)   Action details Not available
AR-19-071 110. Council - Consent CalendarApprove the First Amendment to the Office Lease Between the City of Temecula and Temecula Valley Convention & Visitors Bureau dba Visit Temecula Valley   Action details Not available
AR-19-053 111. Council - Consent CalendarApprove the First Amendment to the Agreement for Consultant Services with T.Y. Lin International for the French Valley Parkway/I-15 Improvements - Phase II, PW16-01   Action details Not available
AR-19-052 112. Council - Consent CalendarApprove the Fifth Amendment to the Agreement with California Watershed Engineering Corporation (CWE) for the Flood Control Channel Reconstruction and Repair (Pala Community Park), PW11-10   Action details Not available
AR-19-072 113. Council - Consent CalendarApprove the Plans and Specifications for the Installation of Public Art for the Roundabout Improvements on Ynez Road, PW 18-06   Action details Not available
AR-19-054 114. Council - Consent CalendarApprove the Plans and Specifications and Authorize the Solicitation of Construction Bids for the Citywide Concrete Repairs FY 2017-18, PW18-07   Action details Not available
AR-19-056 115. Council - Consent CalendarApprove Specifications and Authorize Solicitation of Construction Bids for the Pavement Rehabilitation Program - Citywide, Meadowview Loop, Project PW 18-10   Action details Not available
AR-19-055 116. Council - Consent CalendarAccept Improvements and File the Notice of Completion for FY18/19 Citywide Slurry Program, PW18-09   Action details Not available
AR-19-057 117. Council - Consent CalendarReceive and File Temporary Street Closures for 2019 Springfest Events   Action details Not available
AR-19-065 118. CSD - Consent CalendarApprove the Action Minutes of January 22, 2019   Action details Not available
AR-19-044 119. CSD - Consent CalendarApprove Financial Statements for the 1st Quarter Ended September 30, 2018   Action details Not available
AR-19-064 120. CSD - Consent CalendarApprove the Amended and Restated Cooperation Agreement with Temecula Valley Museum, Inc. for Operation of the Wedding Chapel, Courtyard, and Concessions Facility   Action details Not available
AR-19-045 121. SARDA - Consent CalendarApprove Financial Statements for the 1st Quarter Ended September 30, 2018   Action details Not available
AR-19-066 122. TPFA - Consent CalendarApprove the Action Minutes of January 22, 2019   Action details Not available
AR-19-069 123. Council - BusinessApprove Nominees Jack and Linda Williams for Placement on the Wall of Honor (At the Request of Mayor Naggar)Approved  Action details Not available
AR-19-070 124. Council - BusinessApprove Nominee Robert Morris for Placement on the Wall of Honor (At the Request of Mayor Naggar)Approved  Action details Not available
AR-19-067 125. Council - Consent CalendarConduct Annual Joint Meeting Between the City Council and the Planning CommissionReceived and Filed  Action details Not available
AR-19-068 126. Council - Consent CalendarConduct Annual Joint Meeting Between the City Council and the Old Town Local Review BoardReceived and Filed  Action details Not available