Login Search Notification
Agendas for Approvals




Approvals

Description
20250415 San Bernandino County Victorville City Council Item 9. Annual Financial Reports for the Fiscal Year Ended June 30, 2024 Recommendation: That the Honorable City Council and Board of Directors approve a motion to receive and file the following: (1) City of Victorville Annual Comprehensive Financial Report for the Fiscal Year ended June 30, 2024; (2) Victorville Water District Basic Financial Statements for the Fiscal Year ended June 30, 2024; and (3) Southern California Logistics Airport Authority Basic Financial Statements for the Fiscal Year ended June 30, 2024. April 15, 2025 San Bernandino County Victorville City Council Item #9
20250415 San Bernandino County Victorville City Council Item 4. Settlement Agreement between the City of Victorville and Lan Fang Wang Recommendation: That the Honorable City Council approve the Citation Settlement Agreement by and between Lan Fang Wang and the City of Victorville in regard to Citation No. 25852. April 15, 2025 San Bernandino County Victorville City Council Item #4
20250415 San Bernandino County Victorville City Council Item 3. Release of the Labor and Materials Security Associated with a Single-Family Home located at 9525 Goss Road Recommendation: That the Honorable City Council approve the full release of the Water Improvement Labor and Materials Security associated with a single-family home located at 9525 Goss Road. April 15, 2025 San Bernandino County Victorville City Council Item #3
20250415 San Bernandino County Victorville City Council Item 16. Standard Sublease Agreement for Buildings 717B, 671, 675 and Lot 20 by and between the Southern California Logistics Airport Authority and The Boeing Company Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Sublease Agreement for Buildings 717B, 671, 675 and Lot 20 (“Agreement”), by and between the SCLAA and The Boeing Company, (“Boeing”); and (2) Authorize the Executive Director to execute said Agreement; and (3) Adopt Resolution No. SCLAA 25-008 amending the 2024/2025 budget increasing revenue in account 4500125-44605 by $179,514.12. April 15, 2025 San Bernandino County Victorville City Council Item #16
20250415 San Bernandino County Victorville City Council Item 15. Standard Sublease Agreement for Building 682C by and between the Southern California Logistics Airport Authority and Anduril Industries, Inc. Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Sublease Agreement for Building 682C (“Agreement”), by and between the SCLAA and Anduril Industries, Inc., (“Anduril”); and (2) Authorize the Executive Director to execute said Agreement. April 15, 2025 San Bernandino County Victorville City Council Item #15
20250415 San Bernandino County Victorville City Council Item 14. Acceptance of Roadway and Access & Maintenance Easement Deeds for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project Recommendation: That the Honorable City Council: (1) Accept a Roadway Easement Deed from Victor Valley Community College District for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project; (2) Accept an Access & Maintenance Easement Deed from Victor Valley Community College District for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project; and (3) Authorize the City Manager to execute the easement deeds on the City’s behalf. April 15, 2025 San Bernandino County Victorville City Council Item #14
20250415 San Bernandino County Victorville City Council Item 13. La Paz Drive/Seneca Road Traffic Circle Quick Build Project – Notice of Exemption and Intent to Accept Competitive Grant Award Recommendation: That the Honorable City Council; (1) Adopt Resolution 25-023 of the City of Victorville declaring intent to accept a SCAG Competitive Grant Award for the La Paz/Seneca Road Traffic Circle Quick Build Project, finding the Project exempt from the California Environmental Quality Act, and authorizing the City Manager to execute all necessary documents to accept award; and (2) Approve the Notice of Exemption and authorize staff to file the notice with the Office of Planning and Research and the County Clerk. April 15, 2025 San Bernandino County Victorville City Council Item #13
20250415 San Bernandino County Victorville City Council Item 12. Acceptance of Site Cleanup Subaccount Program Grant Agreement and Funds Recommendation: That the Honorable City Council: (1) Adopt Resolution No. 25-019 Entering into a Site Cleanup Subaccount Program (”SCAP“) Grant Agreement with the California State Water Resources Control Board accepting the grant award in the amount of $483,353 for the purposes of funding site investigation and remedial action at the Former Nuway Dry Cleaners Site; (2) Authorize the City Manager to execute the Agreement and amendments, subject to minor non-substantive changes, and designating the Deputy City Manager as an additional signing agent of the City authorized to sign and submit any and all documents related to request for reimbursements; and (3) Adopt Resolution No. 25-020 Amending the Annual Budget for Fiscal Year 2024- 2025 approving additional revenue and expenditures in the amount of $483,353. April 15, 2025 San Bernandino County Victorville City Council Item #12
20250415 San Bernandino County Victorville City Council Item 11. Amendment No. 1 to the Consultant/Professional Services Provider Agreement with Ninyo & Moore Geotechnical and Environmental Sciences Consultants Recommendation: That the Honorable City Council acting as the City as Housing Assets Successor approve Amendment No. 1 to the Consultant/Professional Services Provider Agreement by and between the City as Housing Assets Successor (“CHAS”) of the former Victorville Redevelopment Agency and Ninyo & Moore Geotechnical and Environmental Sciences Consultants (“Ninyo & Moore”) in the amount not to exceed $252,494.31. April 15, 2025 San Bernandino County Victorville City Council Item #11
20250415 San Bernandino County Victorville City Council Item 1. Doris Davies Ribbon Gutter Reconstruction Project – Notice of Exemption and Award of Construction Contract Recommendation: That the Honorable City Council; (1) Open and conduct a public hearing, and receive testimony regarding the proposed project; (2) Close the Public Hearing; (3) Approve the Notice of Exemption and authorize staff to file the notice with the Office of Planning and Research and the County Clerk; (4) Adopt Resolution No. 25-036 to amend the Fiscal Year 2024/2025 budget to reflect an additional appropriation of $110,100.00 from Fund 202 and additional expenses in the amount of $110,100.00 from Fund 202; and (5) Award a construction contract to Kelley’s Underground Construction, Inc. in the amount of $206,720. CONSENT CALENDAR April 15, 2025 San Bernandino County Victorville City Council Item #1