**Items discussed during Workshop Session may be continued during the Regular Session after Reports if time does not permit holding or completing discussion of the item during Workshop Session.
1. 20-1058 APPROVAL OF MINUTES: a) City Council Minutes of the March 16, 2020, Workshop Session and Regular Session; and b) City Council Minutes of the March 20, 2020, Called-Special Session.
Legislation Text
Mar 20, 2020 - Minutes
Mar 16, 2020 - Minutes
2. 20-1034 Approval of an Economic Development Agreement Between the City of Lewisville and Ericsson; and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Staff Memo
Location Map
Agreement
3. 20-1049 Approval of a Professional Services Agreement with WSP, Inc. and a Design Budget in the Amount of $446,000 for Design of I-35 Interchange Aesthetics, Phase 1B and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Identity Plan 23 75 21_Page 47
Staff Memo
Identity Plan 23 75 21_Page_23
Identity Plan 23 75 21_Page_25
Identity Plan 23 75 21_Page_35
Identity Plan 23 75 21_Page_38
Identity Plan 45
Location Map - I 35 E Phase 1B
Agreement
Attachment B
Form 1295
4. 20-1051 Approval of a Transportation Consultation Services Agreement with Innovative Transportation Solutions, Inc. in the Amount of $90,000; and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Staff Memo
Certificate of Liability Insurance
Agreement
ITS - Form 1295
5. 20-1054 Approval of a Professional Services Agreement with Freese & Nichols, Inc. and a Design Budget in the Amount of $575,800 for the Design of the Elm Street, Poydras Street, and South Alley Improvements Project; and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Staff Memo
Location Map 1 - Elm St
Location Map 2 - Poydras South Alley
Agreement
Attachment B-1 Elm Street_Alley Scope and Fee Packet 2020-03-20
Attachment C Schedule
Form 1295
6. 20-1055 Approval of Change Order No. 2 to the Main Street, Mill Street and Charles Street Paving, Drainage, Landscape and Signalization Improvements Project in the Amount of $394,324; and Authorization for the City Manager to Execute the Change Order.
Legislation Text
Staff Memo
Location Map - Main & Mill Sewer Relocation
Change Order No. 2 Sewer Relocation
Form 1295
7. 20-1056 Approval of a Change Order with Quick Set Concrete, Inc. in the Amount of $79,975.50 for Lewisville Canoe & Kayak Launch and Authorization for the City Manager to Execute the Change Order.
Legislation Text
Staff Memo
Location Map
Change Order No. 2
Form 1295
8. 20-1060 Approval of Revisions to Administrative Policy 2.0 - Section XVI -Emergency Paid Sick Leave Act - COVID-19.
**Items discussed during Workshop Session may be continued during the Regular Session after Reports if time does not permit holding or completing discussion of the item during Workshop Session.
1. 20-1058 APPROVAL OF MINUTES: a) City Council Minutes of the March 16, 2020, Workshop Session and Regular Session; and b) City Council Minutes of the March 20, 2020, Called-Special Session.
Legislation Text
Mar 20, 2020 - Minutes
Mar 16, 2020 - Minutes
2. 20-1034 Approval of an Economic Development Agreement Between the City of Lewisville and Ericsson; and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Staff Memo
Location Map
Agreement
3. 20-1049 Approval of a Professional Services Agreement with WSP, Inc. and a Design Budget in the Amount of $446,000 for Design of I-35 Interchange Aesthetics, Phase 1B and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Identity Plan 23 75 21_Page 47
Staff Memo
Identity Plan 23 75 21_Page_23
Identity Plan 23 75 21_Page_25
Identity Plan 23 75 21_Page_35
Identity Plan 23 75 21_Page_38
Identity Plan 45
Location Map - I 35 E Phase 1B
Agreement
Attachment B
Form 1295
4. 20-1051 Approval of a Transportation Consultation Services Agreement with Innovative Transportation Solutions, Inc. in the Amount of $90,000; and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Staff Memo
Certificate of Liability Insurance
Agreement
ITS - Form 1295
5. 20-1054 Approval of a Professional Services Agreement with Freese & Nichols, Inc. and a Design Budget in the Amount of $575,800 for the Design of the Elm Street, Poydras Street, and South Alley Improvements Project; and Authorization for the City Manager to Execute the Agreement.
Legislation Text
Staff Memo
Location Map 1 - Elm St
Location Map 2 - Poydras South Alley
Agreement
Attachment B-1 Elm Street_Alley Scope and Fee Packet 2020-03-20
Attachment C Schedule
Form 1295
6. 20-1055 Approval of Change Order No. 2 to the Main Street, Mill Street and Charles Street Paving, Drainage, Landscape and Signalization Improvements Project in the Amount of $394,324; and Authorization for the City Manager to Execute the Change Order.
Legislation Text
Staff Memo
Location Map - Main & Mill Sewer Relocation
Change Order No. 2 Sewer Relocation
Form 1295
7. 20-1056 Approval of a Change Order with Quick Set Concrete, Inc. in the Amount of $79,975.50 for Lewisville Canoe & Kayak Launch and Authorization for the City Manager to Execute the Change Order.
Legislation Text
Staff Memo
Location Map
Change Order No. 2
Form 1295
8. 20-1060 Approval of Revisions to Administrative Policy 2.0 - Section XVI -Emergency Paid Sick Leave Act - COVID-19.