Beaumont Council Agenda December 20, 2016

Beaumont City Council Meeting December 20, 2016

Item 07 – Cooperative Agreement 08-1632 with Caltrans for State SHOPP Minor Funds Contribution;

Item 08 – Award of Contract to CR&R Inc of Perris, Ca for Street Sweeping in the amount of $97,667.6

Item 09 – Approve the Modification to the Contract Language from Mark Thomas and Company

Item 10 – Approve the Modification to the Contract Language from Sierra Pacific Electrical

Item 11 – Emergency Sewer Line Repair at Highland Springs and Potrero Ave, and Emergency Repairs

Item 12 – Approval of Final Map for Tract #31469-9 and Improvement Agreement for the Survey Monument

Item 13 – Approval of Final Map for Tract 31469-10, and Improvement Agreement for the Survey Monumen

Item 14 – Approval of Side Letter Agreement (3) to MOUs

Item 15 – Appointment of Planning Commission Vacancies

Item 16 – Appointment Process of City Clerk and Treasurer Vacancies

Item 17 – Establish a Time Date and Place for a City Council Workshop Regarding the Proposed Potrero

Item 18 – City Attorney Invoices $65,293.58

Item 19 – An Urgency Ordinance Replacing Section 17.030.060D and Adding Section 17.03.070G

Item 20 – Authorize the Mayor to Make Appointments to the Various Boards, Commissions and Committees

Item 21 – Reimbursement of Travel Expenses to Mayor Lloyd White and Prior Council Member Condon

Item 22 – Approval of Feasibility Study for Salt Mitigation and Wastewater Treatment Plant and Auth