Login Search Notification
Agendas for Award




Award

Description
20250415 Orange County Santa Ana City Council Item 22. License Agreement Amendment with ProCore Technologies, Inc. for Construction Project Management Software (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute a first amendment to license agreement with ProCore Technologies, Inc., increasing the compensation by $55,000, including a $12,928 contingency, for a total amount not to exceed $305,000 for the entire length of the agreement, and extend the agreement term until September 16, 2025 (Agreement No. A-2025- XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #22
20250415 Orange County Santa Ana City Council Item 21. Approve Memorandum of Understanding Accepting the FY 2024 Edward Byrne Memorial Justice Assistance Grant (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager and the Chief of Police to execute a Memorandum of Understanding with the County of Orange, Sheriff’s Department accepting the 2024 Edward Byrne Memorial Justice Assistance Grant in the amount of $89,555 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #21
20250415 Orange County Santa Ana City Council Item 20. Agreements with Abajian Enterprise DBA SoCal Removal, Integrated Demolition and Remediation, Inc., Interior Demolition, Inc., and J&G Industries Inc. for Citywide On-Call Demolition Services for Abatement (Specification No. 25-027) (Non-General Fund) Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute agreements with Abajian Enterprise DBA SoCal Removal, Integrated Demolition and Remediation Inc., Interior Demolition, Inc., and J&G Industries Inc. to provide citywide on-call demolition services for abatement in an aggregate amount not to exceed $600,000, for a term beginning April 16, 2025 and expiring April 15, 2028, with provisions for two, one-year extensions (Core Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #20
20250415 Orange County Santa Ana City Council Item 19. Memorandum of Understanding with the Southern California Association of Governments, Charitable Ventures, and The Kennedy Commission for a Sustainable Communities Program – Civic Engagement, Equity, and Environmental Justice Grant to Fund Supplemental Community Engagement for the Comprehensive Zoning Code Update Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to make all conforming edits and execute a Memorandum of Understanding (MOU) with the Southern California Association of Governments (SCAG), Charitable Ventures, and The Kennedy Commission for a Sustainable Communities Program – Civic Engagement, Equity, and Environmental Justice Grant to fund supplemental community engagement for the comprehensive Zoning Code Update for a term ending June 30, 2026 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #19
20250415 Orange County Santa Ana City Council Item 18. Agreements with Stage Plus Inc. and Advantage Event Solutions, LLC for Stage Services (Specification No. 25-008) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute agreements with Stage Plus Inc. and Advantage Event Solutions, LLC to provide stage services in an amount not to exceed $750,000 for a term beginning April 15, 2025 and expiring April 14, 2028, with provisions for two, one-year extensions (Agreement Nos. A-2025-XXX and A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #18
20250415 Orange County Santa Ana City Council Item 17. Agreements with CWF Inc., DBA A1 Event and Party Rental, and Cook Event Services, Inc., DBA Baker Party Rentals, for Rental Equipment Services (Specification No. 25-004) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute agreements with CWF Inc., DBA A1 Event and Party Rental, and Cook Event Services, Inc., DBA Baker Party Rentals, to provide rental equipment services in an amount not to exceed $1,250,000, for a term beginning April 15, 2025 and expiring April 14, 2028, with provisions for two, one-year extensions (Agreement Nos. A-2025-XXX and A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #17
20250415 Orange County Santa Ana City Council Item 16. Agreements with ARAS Enterprises, Inc., and GTE Agency, LLC dba Global Talent Entertainment for Entertainment Promoter Services (Specification No. 24-102) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute aggregate agreements with ARAS Enterprises, Inc. and GTE Agency, LLC dba Global Talent Entertainment to provide entertainment promoter services for an aggregate amount not-to-exceed $300,000 annually for a three-year term beginning April 15, 2025 through April 14, 2028, and an additional $600,000 for two, 1-year extensions, for a total aggregate agreement amount not to exceed $1,500,000 (Core Agreement No. A-2025-XXX). Vendor Location ARAS Enterprises, Inc. Whittier, CA Global Talent Entertainment Long Beach, CA Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #16
20250415 Orange County Santa Ana City Council Item 15. Agreement with eSentire, Inc. for Managed Detection and Response (MDR) Services (Specification No. 25-028) (Non-General Fund) Department(s): Information Technology Recommended Action: Authorize the City Manager to execute an agreement with eSentire, Inc. to provide Managed Detection and Response (MDR) Services in an amount not to exceed $592,433, plus a 10% contingency of $59,243 totaling $651,676, for a term beginning April 15, 2025 and expiring April 14, 2028 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #15
20250415 Orange County Santa Ana City Council Item 1. Certificates of Recognition presented by Mayor Amezcua recognizing the 2024 City of Santa Ana Historic Preservation Awards Recipients Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Orange County Santa Ana City Council Item #1