Login Search Notification
Agendas for Budget




Budget

Description
20250415 San Bernandino County Victorville City Council Item 7. Commercial Demand Schedule No. 19 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 19 in the amount of $7,768,558.92, covering Electronic Fund Transfers No. 343547 through 343793 and Warrant No. 799081 through 799270 for 03/20/2025 through 04/02/2025 and Wire Transfer dated 04/02/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. April 15, 2025 San Bernandino County Victorville City Council Item #7
20250415 San Bernandino County Victorville City Council Item 2. Payroll Demand Schedule No. 7B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 7B for Payroll Period January 3, 2025, through January 17, 2025, in the amount of $2,295,327.24 covering Check Nos. 34437 through 34446 including Vendor checks. Also included are Advice Nos. 323668 through 324221, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). April 15, 2025 San Bernandino County Victorville City Council Item #2
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 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 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