Loading...
HomeSearchMy WebLinkAbout01-14-2025 Final AgendaCity Council Slides 1-14-2025Item No. A Conference With Legal Counsel--anticipated Litigation significant Exposure to Li_20250110011421279Item No. B Conference With Legal Counsel--existing Litigation (paragraph (1) of Subdivision_20250110011514663Item No. 01 Recognition of Jeanie Corral and Linda Compos for 50 Years of Service with the LE Women's ClubItem No. 02 Riverside County Sheriff's Office 2024 Fourth Quarter Statistical UpdateItem No. 03 Minutes of the Regular City Council Meeting of December 10, 2024Item No. 04 CC Investment Report for November 2024Item No. 05 City Council Meeting Dates for 2025Item No. 06 Mayor’s Recommended Council AppointmentsItem No. 07 CFD 2015-2 (Maintenance Services) Blazer Utopia Adoption of Ordinance Annexation No. 22Item No. 08 Public Works Agreement with Double Play Glass Company for Bid Set “D” Window New City HallItem No. 09 Resolution & Agreements California Enterprise Development Authority (CEDA) and CleanFund Property Assessed Clean Energy (PACE) or Commercial ProperiesItem No. 10 Cooperative Agreement State of California Department of Transportation I-15 State Route 74 Central Ave. InterchangeItem No. 11 Change Order No. 1 to Public Works Construction Agreement Cotter Construction Serenity Park FencingItem No. 12 Minutes of the Regular Successor Agency Meeting of December 10, 2024Item No. 13 SA Investment Report for November 2024Item No. 14 Third Amendment to Concession License Agreement and an Eleventh Amendment to Stadium Interim Management AgreementItem No. 15 Recognized Obligation Payment Schedule (ROPS 25-26) for July 1, 2025 through June 30, 2026Item No. 16 Annual AB 1600 Development Impact Fee Compliance Report for Fiscal Year 2023-24Speaker Slips