City of Temecula header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/25/2020 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-20-036 11. Council - Consent CalendarWaive Reading of Standard Ordinances and Resolutions   Action details Not available
AR-20-042 12. Council - Consent CalendarApprove Action Minutes of February 11, 2020   Action details Not available
AR-20-025 13. Council - Consent CalendarApprove List of Demands   Action details Not available
AR-20-024 14. Council - Consent CalendarApprove Financial Statements for 1st Quarter Ended September 30, 2019   Action details Not available
AR-20-032 15. Council - Consent CalendarApprove the Design-Build Documents, Approve the List of Prequalified Bidders, and Authorize the Solicitation of Design-Build Proposals for the Margarita Recreation Center Project, PW17-21   Action details Not available
AR-20-033 16. Council - Consent CalendarApprove Term Sheet with United States Department of Transportation for French Valley Parkway/I-15 Improvements - Phase II, PW16-01   Action details Not available
AR-20-034 17. Council - Consent CalendarApprove Joint Use Agreement with Rancho California Water District for Water Facilities Relocation at Temecula Parkway and Old Town Front Street   Action details Not available
AR-20-041 18. Council - Consent CalendarApprove Memorandum of Understanding (MOU) for Santa Margarita River Estuary Monitoring and Assessment Program   Action details Not available
AR-20-029 29. Council - Consent CalendarApprove Tract Map 37341 (Located on East Side of Butterfield Stage Road Between Calle Chapos and Murrieta Hot Springs Road)   Action details Not available
AR-20-031 110. Council - Consent CalendarAccept Improvements and File the Notice of Completion for Community Recreation Center Pool Site Enhancements and Renovations, PW18-02   Action details Not available
AR-20-027 111. Council - Consent CalendarReceive and File Temporary Street Closures for 2020 Springfest Events   Action details Not available
AR-20-043 112. CSD - Consent CalendarApprove the Action Minutes of February 11, 2020   Action details Not available
AR-20-022 113. CSD - Consent CalendarApprove Financial Statements for 1st Quarter Ended September 30, 2019   Action details Not available
AR-20-037 314. CSD - Consent CalendarApprove Second Amendment with Silverman Enterprises, Inc. dba BAS Security for Security Services   Action details Not available
AR-20-023 115. SARDA - Consent CalendarApprove Financial Statements for 1st Quarter Ended September 30, 2019   Action details Not available
AR-20-039 116. Council - Public HearingAdopt Amendment to the 2019 California Building Code   Action details Not available
AR-20-020 117. Council - BusinessApprove Fiscal Year 2019-20 Mid-Year Budget AdjustmentsAdoptedPass Action details Not available
AR-20-040 118. Council - Departmental ReportsCommunity Development Department Monthly Report   Action details Not available
AR-20-028 119. Council - Departmental ReportsFire Department Monthly Report   Action details Not available
AR-20-038 120. Council - Departmental ReportsPolice Department Monthly Report   Action details Not available
AR-20-030 121. Council - Departmental ReportsPublic Works Department Monthly Report   Action details Not available