Get Full Government Meeting Transcripts, Videos, & Alerts Forever!
Clovis Unified board approves construction bids, fiscal certification, security purchase and labor agreements
Summary
The Governing Board approved multiple consent and action items Dec. 13, including award of Bid No. 3001 for District Campus Phase II, adoption of a Mitigated Negative Declaration for Campus Phase II, a positive First Interim financial certification under AB 1200, authorization to apply for an alternative fuel vehicle grant, and MOUs with CSEA Chapter 250.
At its Dec. 13 regular meeting, the Clovis Unified Governing Board approved a package of consent calendar and action items that included construction awards, fiscal certification and personnel‑related agreements.
Key approvals included awarding Bid No. 3001 (District Campus Phase II) to multiple multi‑prime contractors and authorizing the superintendent to execute multi‑prime agreements and a construction management agreement with Mark Wilson Construction; adopting Resolution No. 4021, a Mitigated Negative Declaration for the District Campus Phase II project; and approving construction costs for Increment Five, Package 13 (the rebid of the pool at the Terry P. Bradley Educational Center). The board also accepted the 2023–24 Developer Fee Findings and Public Information Report as required by Government Code sections 66001 and…
Already have an account? Log in
Subscribe to keep reading
Unlock the rest of this article — and every article on Citizen Portal.
- Unlimited articles
- AI-powered breakdowns of topics, speakers, decisions, and budgets
- Instant alerts when your location has a new meeting
- Follow topics and more locations
- 1,000 AI Insights / month, plus AI Chat
