Login Search Notification
Agendas for Awarded Agreement




Awarded Agreement

Description
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 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 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