City of Temecula header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/12/2019 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-19-116 11. Council - Consent CalendarWaive Reading of Standard Ordinances and Resolutions   Action details Not available
AR-19-127 22. Council - Consent CalendarApprove the Action Minutes of February 26, 2019   Action details Not available
AR-19-115 13. Council - Consent CalendarApprove the List of Demands   Action details Not available
AR-19-114 14. Council - Consent CalendarApprove the City Treasurer’s Report as of January 31, 2019   Action details Not available
AR-19-118 15. Council - Consent CalendarAccept and Appropriate SHSP Grant Funds and Authorize the Purchase of the Stop the Bleed Program Kits from Life Assist with Related Funds   Action details Not available
AR-19-111 16. Council - Consent CalendarApprove Agreements with Gosch Ford Temecula for the Purchase of Two (2) 2019 Ford Transit Connect Cargo Vans, One (1) 2019 Ford Ranger XL Supercab Truck and One (1) 2019 Ford Transit Connect XL Cargo Van   Action details Not available
AR-19-122 17. Council - Consent CalendarApprove Purchase and Installation Agreement with Miracle Recreation Equipment Company, for Playground Equipment and Enhancement and Safety Surfacing (Riverton Park) PW18-17   Action details Not available
AR-19-120 18. Council - Consent CalendarApprove Agreement for Consultant Services with CNS Engineers, Inc., for Murrieta Creek Bridge at Overland Drive, PW16-05   Action details Not available
AR-19-129 19. Council - Consent CalendarApprove Agreement for Consultant Services with Stantec Consulting Services Inc. for the Butterfield Stage Road - Phase III, PW15-11   Action details Not available
AR-19-134 110. Council - Consent CalendarAuthorize City Manager to Approve Agreements for Excavation Monitoring for Butterfield Stage Road - Phase III, PW15-11   Action details Not available
AR-19-132 111. Council - Consent CalendarApprove Amendment Number 1 to Cooperative Agreement with County of Riverside for Rancho California Road Widening as part of Butterfield Stage Road - Phase III, PW15-11   Action details Not available
AR-19-112 112. Council - Consent CalendarApprove First Amendment to Agreement with Pacific Striping, Inc., for On-Call Striping for Neighborhood Traffic Calming Program   Action details Not available
AR-19-131 113. Council - Consent CalendarAdopt Resolution Finding that an Emergency Continues to Exist within the Meaning of Public Contract Code Section 22050   Action details Not available
AR-19-110 114. Council - Consent CalendarVacate Restricted Access Along a Portion of Verdes Lane at Parcel 2 of Parcel Map 29470   Action details Not available
AR-19-128 115. CSD - Consent CalendarApprove the Action Minutes of February 26, 2019   Action details Not available
AR-19-130 116. CSD - Consent CalendarApprove 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-19-135 117. CSD - Consent CalendarAdopt Resolution Determining that the Emergency Repairs Authorized by Resolution 2019-11 Pursuant to Public Contract Code Section 22050 Have Been Completed and There is No Longer a Need For the Emergency Authorization   Action details Not available
AR-19-124 118. Council - BusinessReceive and File Regional Cancer Treatment Task Force Update (At the Request of Subcommittee Members Mayor Naggar and Council Member Edwards)   Action details Video Video
AR-19-125 119. Council - BusinessReceive and File Short-Term Rental Ordinance Update and Provide General Direction Regarding Ordinance Framework (At the Request of Subcommittee Members Mayor Pro Tem Stewart and Council Member Rahn)ApprovedPass Action details Video Video