Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
_City Council Agenda
Council Slides
Item No. 01 Meeting Minutes December 8, 2020
Item No. 02Meeting Dates for 2021
Item No. 03 Mayor's Recommended Council Appointments
Item No. 04 Investment Report November 2020
Item No. 05 Warrant List November 2020
Item No. 06 Warrant List December 2020
Item No. 07 CA Riverside County Flood Control Rice Canyon Levees Stage 2 Imp
Item No. 08 PSA KOA Corp. HSIP Cycle 9 Z10066
Item No. 09 PSA KJ Services Environ Consulting Tire Cleanup Grant TCU18
Item No. 10 Change Order Larson Road Storm Drain Imp Project
Item No. 11 Amend. No. 1 Precision Concrete Cutting Contract
Item No. 12 Amends to PSA David Evans & Assoc., Inc. Railroad Canyon
Item No. 13 Reso SRCEA 1st Amend to Solar Power Purchase Agreement
Item No. 14 SA Meeting Minutes December 8, 2020
Item No. 15 SA Investment Report November 2020
Item No. 16 SA Warrant List November 2020
Item No. 17 SA Warrant List Deceber 2020
Item No. 18 Seventh Amendment Stadium Interim Management Agreement
Item no. 19 ROPS 21-22 July 1, 2021 through June 20, 2022
Item No. 20 PA No. 2019-69 Corydon Gateway Commercial Center
Item No. 20 Public Comment - Opposition
Item No. 21 PA No. 2020-98 SCCC Group Cannabis Facility
Item No. 22 PH Annexation No. 10 CFD 2015-2 Maint Svs Tessera
Item No. 23 PH Annexation No. 11 CFD 2015-2 Maint Svs Honda
Item No. 24 PH Annexation CFD No. 2015-1 Safety Services
Item No. 25 PH Election Change Proceedings CFD No. 2006-6 Tessera
Item No. 26 PH Election Change Proceedings CFD No. 2019-2 Nichols Ranch
Item No. 27 By-District Appointment s PC and PSAC