City of Temecula header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 7/9/2019 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-19-343 11. Council - Consent CalendarWaive Reading of Standard Ordinances and Resolutions   Action details Not available
AR-19-339 12. Council - Consent CalendarApprove the Action Minutes of June 25, 2019   Action details Not available
AR-19-330 13. Council - Consent CalendarApprove the List of Demands   Action details Not available
AR-19-342 14. Council - Consent CalendarAdopt Ordinance 19-10 Amendment to Chapter 5.22 of the Temecula Municipal Code, Massage and Massage Establishments (At the Request of Subcommittee Members Council Members Edwards and Rahn) (Second Reading)   Action details Not available
AR-19-331 15. Council - Consent CalendarApprove the Five-Year Agreement for Phlebotomy Services with American Forensic Nurses, Inc. DBA: AFN for the Temecula Police Department   Action details Not available
AR-19-335 16. Council - Consent CalendarApprove a Cooperative Agreement With Nonprofit Our Nicholas Foundation in Support of Various Human Services Programs and Activities (At the Request of Mayor Naggar)   Action details Not available
AR-19-334 27. Council - Consent CalendarApprove an Agreement with Musson Theatrical, Inc., for the Replacement of the Old Town Temecula Community Theater Projection System Equipment   Action details Not available
AR-19-332 18. Council - Consent CalendarAdopt a Resolution to Authorize Application for, and Receipt of, SB 2 Planning Grants Program Funds (Long Range Planning Project No. LR19-0274)   Action details Not available
AR-19-337 19. Council - Consent CalendarApprove the Amendments to Annual Agreements for Fiscal Year 2019-20 for Routine Maintenance, On-Call and Emergency Services for Various Operational Needs for the Department of Public Works, Maintenance Division   Action details Not available
AR-19-347 110. Council - Consent CalendarAward a Construction Contract to All American Asphalt for the Pavement Rehabilitation Program - Citywide, Rancho Vista Road (Paseo Goleta to Butterfield Stage Road), PW19-01   Action details Not available
AR-19-345 111. Council - Consent CalendarAccept Improvements and File the Notice of Completion for French Valley Parkway Interchange - Environmental Mitigation, PW02-11EM   Action details Not available
AR-19-346 112. Council - Consent CalendarAccept Improvements and File the Notice of Completion for Sidewalks - Old Town Improvement Project (Mercedes Street from Fourth Street to Sam Hicks Monument Park), PW17-04   Action details Not available
AR-19-340 113. CSD - Consent CalendarApprove the Action Minutes of June 25, 2019   Action details Not available
AR-19-341 114. SARDA - Consent CalendarApprove the Action Minutes of June 25, 2019   Action details Not available
AR-19-348 115. Council - Public HearingConduct the Linfield School Tax Equity and Fiscal Responsibility Act (TEFRA) Hearing Approving of Tax Exempt Obligations for Construction and Renovation of Facilities at Linfield Christian School and Join California Enterprise Development AuthorityAdoptedPass Action details Not available
AR-19-344 116. Council - Departmental ReportsCity Council Travel/Conference Report   Action details Not available