Login Search Notification
Agendas for Approvals




Approvals

Description
20250415 Orange County Fullerton City Council Item 9. $71,125 BUDGET APPROPRIATION FOR CHANGE ORDER WITH GLASS BOX TECHNOLOGY, INC AND $28,875 CONTINGENCY TO DEVELOP CUSTOM UTILITY REPORTS WITHIN THE TYLER MUNI SYSTEM Proposed Motion: 1. Authorize $100,000 budget appropriation and transfer from the Water Enterprise Fund (Fund 44) fund balance to Tyler System Custom Utility Reports Project within the Water Enterprise Fund (Fund 44). 2. Authorize City Manager, or designee, to execute documents and issue $71,125 change order with Glass Box Technology, Inc. for continued development of custom utility reports. 3. Authorize City Manager, or designee, to approve change orders for professional consultant services within the approved project budget. April 15, 2025 Orange County Fullerton City Council Item #9
20250415 Orange County Fullerton City Council Item 8. HIGHWAY SAFETY IMPROVEMENT PROGRAM CYCLE 12 GRANT FUND ACCEPTANCE AND ORANGETHORPE AVENUE AND HARBOR BOULEVARD TRAFFIC SIGNAL AND SAFETY LIGHTING ENHANCEMENT PROJECT BUDGET APPROPRIATION Proposed Motion: 1. Accept and appropriate receipt and use of $3,218,400 Highway Safety Improvement Program Cycle 12 grant funds in Project No. 46039 Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement Project in the Capital Projects Fund (Fund 74) and authorize City Manager, or designee, to execute and administer grant documents. 2. Approve local match and $357,600 Measure M2 Local Fair Share Funds (Fund 25) budget appropriation and transfer from available fund balance to Project No. 46039 Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement in the Capital Projects Fund (Fund 74). April 15, 2025 Orange County Fullerton City Council Item #8
20250415 Orange County Fullerton City Council Item 5. SEWER SYSTEM MANAGEMENT PLAN UPDATE Proposed Motion: Approve updated Sewer System Management Plan as required by the State Water Resources Control Board under General Order 2022-0103-DWQ. April 15, 2025 Orange County Fullerton City Council Item #5
20250415 Orange County Fullerton City Council Item 4. FULLERTON POLICE DEPARTMENT POLICY 708 RENEWAL Proposed Motion: Renew Fullerton Police Department Policy 708 - Military Equipment Use approval. April 15, 2025 Orange County Fullerton City Council Item #4
20250415 Orange County Fullerton City Council Item 14. SECOND AMENDMENT TO AGREEMENT BETWEEN THE COUNTY OF ORANGE AND CITY OF FULLERTON FOR WASTE DISPOSAL Request for City Council authorization to extend the Waste Disposal Agreement with the County of Orange through June 30, 2026. Proposed Motion: 1. Approve Waste Disposal Agreement one-year extension, including a2.6% CPI disposal fee increase, through June 30, 2026. 2. Authorize City Manager to execute the agreement and make minor modifications, as necessary. April 15, 2025 Orange County Fullerton City Council Item #14
20250415 Orange County Fullerton City Council Item 13. $649,044 CONTRACT WITH COPP CONTRACTING, INC. FOR HOLLYDALE AREA STREET REHABILITATION Proposed Motion: 1. Approve Hollydale Area Street Rehabilitation Project plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44077 Hollydale Area Street Rehabilitation: · $780,000 Infrastructure Funds (Fund 74) transfer and appropriation from CIP Project 44400 Street Reconstruction and Rehabilitation Program to CIP Project 44077 Hollydale Area Street Rehabilitation within the Capital Projects Fund (Fund 74) · $40,000 Sewer Enterprise Fund (Fund 47) transfer and appropriation from CIP Project 51419 Annual Sewer Replacement Program to CIP Project 44077 Hollydale Area Street Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $649,044 construction contract for Hollydale Area Street Rehabilitation Project to Copp Contracting, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. April 15, 2025 Orange County Fullerton City Council Item #13
20250415 Orange County Fullerton City Council Item 12. $311,500 CONTRACT WITH BEST DRILLING AND PUMP, INC FOR WELL 6 PUMP REPLACEMENT Proposed Motion: 1. Approve Well 6 Pump Replacement Project plans and specifications. 2. Award $311,500 construction contract for Project 53045 Well 6 Pump Replacement Project to Best Drilling and Pump, Inc and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. April 15, 2025 Orange County Fullerton City Council Item #12
20250415 Orange County Fullerton City Council Item 11. $893,000 AGREEMENT WITH PHOENIX TOWER INTERNATIONAL FOR WIRELESS CELLULAR TOWER LEASE AT 2470 WEST PIONEER Proposed Motion: 1. Approve lease agreements with Phoenix Tower International for cellular monopine tower site construction, operation and maintenance located at 2470 West Pioneer Avenue, Parcel No. 280-021-03. 2. Authorize City Manager to execute the lease agreement, in a form approved by the City Attorney. April 15, 2025 Orange County Fullerton City Council Item #11