Login Search Notification
Agendas for Approvals




Approvals

Description
20250422 San Bernandino County Chino Hills City Council Item 18. Design Review No. DR-0006-2025 - 12879 Fallview Court, Zhiwei Liao, applicant (on behalf of property owner, Hui Chen): The Planning Commission adopted resolution approving Custom Home Design Review No. DR-0006-2025 for construction of a 3,625 square-foot, one-story single-family residence with an attached 721 square-foot three-car garage located at 12879 Fallview Court and determining project exempt from review under the California Environmental Quality Act, subject to Conditions of Approval April 22, 2025 San Bernandino County Chino Hills City Council Item #18
20250422 San Bernandino County Chino Hills City Council Item 17. Consider options to update time limit for public comments on non-agendized items: to increase time from one to two or three minutes; consider if time selected will be based on number of speaker cards received; or make no changes; and if an option is selected, authorize and approve replacement of the following sentence “Public comments on items not appearing on the meeting agenda will be limited to one minute per person” in sub- section 4.1.4 of Administrative Policies and Procedures Manual Section 1.4 - Guidelines for All Public Meetings with the option selected without further Council action April 22, 2025 San Bernandino County Chino Hills City Council Item #17
20250422 San Bernandino County Chino Hills City Council Item 16. Accept Mayor’s nomination and ratify appointment of Student Member to Parks and Recreation Commission with term expiring April 30, 2026 April 22, 2025 San Bernandino County Chino Hills City Council Item #16
20250422 San Bernandino County Chino Hills City Council Item 14. Approve City website redesign, use of new banner artwork and colorized logo April 22, 2025 San Bernandino County Chino Hills City Council Item #14
20250422 San Bernandino County Chino Hills City Council Item 13. Appropriate $370,000 from Gas Tax Fund, $370,000 from Road Maintenance and Rehabilitation Fund and transfer $10,000 to Measure I Fund from Striping Program - FY 2022-23 Project to Street Improvements Program - FY 2024-25 Project (“Project”) encompassing Green Valley, Whirlaway Lane, Palisade Street, Ashwood Lane and Butterfield Ranch Road residential areas; award contract to Gentry Brothers, Inc., in amount of $2,087,360 for Project; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($208,736) of awarded contract amount April 22, 2025 San Bernandino County Chino Hills City Council Item #13
20250422 San Bernandino County Chino Hills City Council Item 12. Approve Legislative Platform and revise Section 5.2, sub-section 4.11 of Legislative Program in Administrative Policies and Procedures Manual to reflect changes recommended by Legislative Advocacy Committee to ensure they are robust, reflect regional needs, and are inclusive with the interests of City April 22, 2025 San Bernandino County Chino Hills City Council Item #12