AR-20-036
| 1 | 1. | | Council - Consent Calendar | Waive Reading of Standard Ordinances and Resolutions | | |
Action details
|
Not available
|
AR-20-042
| 1 | 2. | | Council - Consent Calendar | Approve Action Minutes of February 11, 2020 | | |
Action details
|
Not available
|
AR-20-025
| 1 | 3. | | Council - Consent Calendar | Approve List of Demands | | |
Action details
|
Not available
|
AR-20-024
| 1 | 4. | | Council - Consent Calendar | Approve Financial Statements for 1st Quarter Ended September 30, 2019 | | |
Action details
|
Not available
|
AR-20-032
| 1 | 5. | | Council - Consent Calendar | Approve 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
| 1 | 6. | | Council - Consent Calendar | Approve 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
| 1 | 7. | | Council - Consent Calendar | Approve 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
| 1 | 8. | | Council - Consent Calendar | Approve Memorandum of Understanding (MOU) for Santa Margarita River Estuary Monitoring and Assessment Program | | |
Action details
|
Not available
|
AR-20-029
| 2 | 9. | | Council - Consent Calendar | Approve 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
| 1 | 10. | | Council - Consent Calendar | Accept 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
| 1 | 11. | | Council - Consent Calendar | Receive and File Temporary Street Closures for 2020 Springfest Events | | |
Action details
|
Not available
|
AR-20-043
| 1 | 12. | | CSD - Consent Calendar | Approve the Action Minutes of February 11, 2020 | | |
Action details
|
Not available
|
AR-20-022
| 1 | 13. | | CSD - Consent Calendar | Approve Financial Statements for 1st Quarter Ended September 30, 2019 | | |
Action details
|
Not available
|
AR-20-037
| 3 | 14. | | CSD - Consent Calendar | Approve Second Amendment with Silverman Enterprises, Inc. dba BAS Security for Security Services | | |
Action details
|
Not available
|
AR-20-023
| 1 | 15. | | SARDA - Consent Calendar | Approve Financial Statements for 1st Quarter Ended September 30, 2019 | | |
Action details
|
Not available
|
AR-20-039
| 1 | 16. | | Council - Public Hearing | Adopt Amendment to the 2019 California Building Code | | |
Action details
|
Not available
|
AR-20-020
| 1 | 17. | | Council - Business | Approve Fiscal Year 2019-20 Mid-Year Budget Adjustments | Adopted | Pass |
Action details
|
Not available
|
AR-20-040
| 1 | 18. | | Council - Departmental Reports | Community Development Department Monthly Report | | |
Action details
|
Not available
|
AR-20-028
| 1 | 19. | | Council - Departmental Reports | Fire Department Monthly Report | | |
Action details
|
Not available
|
AR-20-038
| 1 | 20. | | Council - Departmental Reports | Police Department Monthly Report | | |
Action details
|
Not available
|
AR-20-030
| 1 | 21. | | Council - Departmental Reports | Public Works Department Monthly Report | | |
Action details
|
Not available
|