Login Search Notification
Agendas for Approvals




Approvals

Description
20250415 LA County Palmdale City Council Order of Business 5 5.9 Notice of Completion (NOC) - Accept public landscape improvements for Palmdale Terrace Apartments located at 2650 East Avenue Q-12. SR NOC.docx NOC.docx Exh A List of Completed Public Improvements.docx Exh B Site Map Location.docx Site Photo.docx April 15, 2025 LA County Palmdale City Council Order of Business 5 #9
20250415 LA County Palmdale City Council Order of Business 5 5.8 Approve requisition with National Auto Fleet for the purchase of two new Roadline GPMT Graffiti Trucks for a total not to exceed amount of $334,500; and approve requisition with Inland Kenworth (US), Inc. for the purchase of a new T880 Super City Council Tuesday, April 15, 2025 10 Dump Truck for a total not to exceed amount of $285,000; and approve requisition with Municipal Maintenance Equipment for the purchase of a new Petersen Lightning Loader for a total not to exceed amount of $295,000; and approve requisition with PB Loader Corporation for the purchase of a new B-5 Asphalt Truck for a total not to exceed amount of $360,000. SR Req. No. 250913, Req. No. 250915, Req. No. 250917, and Req. No. 250930.docx Req. No. 250913 with National Auto Fleet.pdf Req. No. 250915 with Inland Kenworth (US), Inc.pdf Req. No. 250917 with Municipal Maintenance Equipment.pdf Req. No. 250930 with PB Loader Corporation.pdf Sourcewell Contract No. 032824-NAF.pdf Sourcewell Contract No. 032824-KTC.pdf Sourcewell Contract No. 040621-PII.pdf Sourcewell Contract No. 080521-PBL.pdf April 15, 2025 LA County Palmdale City Council Order of Business 5 #8
20250415 LA County Palmdale City Council Order of Business 5 5.7 Approve Third Amendment to the Agreement with Schneider Electric for professional services for PN 880, ESCO Energy Project, increasing the agreement by $84,450 for the total not to exceed amount of $15,336,605 with an extension of three months for a total term of 22 months. SR Agrmt No. A-8161 Third Amendment with Schneider Electric.docx Agrmt No. A-8161 Third Amendment with Schneider Electric.pdf Agrmt No. A-8161 Second Amendment with Schneider Electric.pdf Agrmt No. A-8161 First Amendment with Schneider Electric.pdf Agrmt No. A-8161 with Schneider Electric.pdf April 15, 2025 LA County Palmdale City Council Order of Business 5 #7
20250415 LA County Palmdale City Council Order of Business 5 5.6 Approve Third Amendment to the Agreement with SOV Security for PN 872, Citywide Security Upgrades, increasing the agreement by $255,750 for the total not to exceed amount of $1,525,616 with an extension of 180 calendar days for a total of 596 calendar days. SR Agrmt No. A-8149 Third Amendment with SOV Security.docx Agrmt No. A-8149 Third Amendment with SOV Security.pdf Agrmt No. A-8149 Second Amendment with SOV Security.pdf Agrmt No. A-8149 First Supplemental with SOV Security.pdf Agrmt No. A-8149 with SOV Security.pdf April 15, 2025 LA County Palmdale City Council Order of Business 5 #6
20250415 LA County Palmdale City Council Order of Business 5 5.5 Adopt Resolution No. CC 2025-034, a Resolution of the City Council of the City of Palmdale adopting the Joint Resolution of the Board of Supervisors of the County of Los Angeles acting on behalf of the Los Angeles County General Fund, Los Angeles County Consolidated Fire Protection District, the Board of Directors of the County Sanitation District No. 14 of Los Angeles County and the governing bodies of the Antelope Valley Cemetery District, Antelope Valley Mosquito and Vector Control District, Antelope Valley Resource Conservation District, City of Palmdale, and the Palmdale Water District - Zone E approving and accepting the negotiated exchange of property tax revenues resulting from annexation to County Sanitation District No. 14 Entitled Annexation No. 464. SR Reso. No. CC 2025-034.docx Reso. No. CC 2025-034.docx Transmittal Letter.pdf Annex. No. 464 Map.pdf Tax Transfer Worksheet.pdf Joint Tax Sharing Reso.pdf April 15, 2025 LA County Palmdale City Council Order of Business 5 #5
20250415 LA County Palmdale City Council Order of Business 5 5.2 Approve Down-Payment Assistance Program. SR Down-Payment Assistance.docx Atch 1 Down-Payment Assistance Program Overview.docx April 15, 2025 LA County Palmdale City Council Order of Business 5 #2
20250415 LA County Palmdale City Council Order of Business 5 5.11 Approve the minutes from the previous meeting. Mins 04 01 2025.pdf Mins 03 27 2025.pdf April 15, 2025 LA County Palmdale City Council Order of Business 5 #11
20250415 LA County Palmdale City Council Order of Business 5 5.10 Notice of Completion (NOC) - Accept public street improvements for Legacy Lane Industrial Building located at 40347 Legacy Lane. SR NOC.docx NOC.docx Exh A List of Completed Public Improvements.docx Exh B Site Map Location.docx Site Photo.docx April 15, 2025 LA County Palmdale City Council Order of Business 5 #10