Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
01-14-2025 Final Agenda
City Council Slides 1-14-2025
Item No. A Conference With Legal Counsel--anticipated Litigation significant Exposure to Li_20250110011421279
Item No. B Conference With Legal Counsel--existing Litigation (paragraph (1) of Subdivision_20250110011514663
Item No. 01 Recognition of Jeanie Corral and Linda Compos for 50 Years of Service with the LE Women's Club
Item No. 02 Riverside County Sheriff's Office 2024 Fourth Quarter Statistical Update
Item No. 03 Minutes of the Regular City Council Meeting of December 10, 2024
Item No. 04 CC Investment Report for November 2024
Item No. 05 City Council Meeting Dates for 2025
Item No. 06 Mayor’s Recommended Council Appointments
Item No. 07 CFD 2015-2 (Maintenance Services) Blazer Utopia Adoption of Ordinance Annexation No. 22
Item No. 08 Public Works Agreement with Double Play Glass Company for Bid Set “D” Window New City Hall
Item No. 09 Resolution & Agreements California Enterprise Development Authority (CEDA) and CleanFund Property Assessed Clean Energy (PACE) or Commercial Properies
Item No. 10 Cooperative Agreement State of California Department of Transportation I-15 State Route 74 Central Ave. Interchange
Item No. 11 Change Order No. 1 to Public Works Construction Agreement Cotter Construction Serenity Park Fencing
Item No. 12 Minutes of the Regular Successor Agency Meeting of December 10, 2024
Item No. 13 SA Investment Report for November 2024
Item No. 14 Third Amendment to Concession License Agreement and an Eleventh Amendment to Stadium Interim Management Agreement
Item No. 15 Recognized Obligation Payment Schedule (ROPS 25-26) for July 1, 2025 through June 30, 2026
Item No. 16 Annual AB 1600 Development Impact Fee Compliance Report for Fiscal Year 2023-24
Speaker Slips