20250415 |
Orange County |
Fullerton |
City Council |
Item |
9. $71,125 BUDGET APPROPRIATION FOR CHANGE ORDER WITH GLASS BOX
TECHNOLOGY, INC AND $28,875 CONTINGENCY TO DEVELOP CUSTOM
UTILITY REPORTS WITHIN THE TYLER MUNI SYSTEM
Proposed Motion:
1. Authorize $100,000 budget appropriation and transfer from the Water Enterprise
Fund (Fund 44) fund balance to Tyler System Custom Utility Reports Project within
the Water Enterprise Fund (Fund 44).
2. Authorize City Manager, or designee, to execute documents and issue $71,125
change order with Glass Box Technology, Inc. for continued development of
custom utility reports.
3. Authorize City Manager, or designee, to approve change orders for professional
consultant services within the approved project budget. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#9
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
8. HIGHWAY SAFETY IMPROVEMENT PROGRAM CYCLE 12 GRANT FUND
ACCEPTANCE AND ORANGETHORPE AVENUE AND HARBOR BOULEVARD
TRAFFIC SIGNAL AND SAFETY LIGHTING ENHANCEMENT PROJECT BUDGET
APPROPRIATION
Proposed Motion:
1. Accept and appropriate receipt and use of $3,218,400 Highway Safety
Improvement Program Cycle 12 grant funds in Project No. 46039 Orangethorpe
Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement
Project in the Capital Projects Fund (Fund 74) and authorize City Manager, or
designee, to execute and administer grant documents.
2. Approve local match and $357,600 Measure M2 Local Fair Share Funds (Fund 25)
budget appropriation and transfer from available fund balance to Project No. 46039
Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting
Enhancement in the Capital Projects Fund (Fund 74). |
April 15, 2025
Orange County
Fullerton
City Council
Item
#8
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
7. FISCAL YEARS 2026-27 AND 2027-28 SURFACE TRANSPORTATION BLOCK
GRANT AND CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT
PROGRAM APPLICATION AUTHORIZATION FOR YORBA LINDA BOULEVARD -
STATE COLLEGE BOULEVARD TO BRADFORD AVENUE PROJECT
Proposed Motion:
Authorize staff to submit a Southern California Association of Governments Fiscal Year
2026-27 and 2027-28 Call for Project Nominations for the Surface Transportation
Block Grant and Congestion Mitigation and Air Quality Improvement Programs grant
April 15, 2025 - Page 4
application for the Yorba Linda Boulevard - State College Boulevard to Bradford
Avenue Rehabilitation Project. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#7
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
6. FISCAL YEARS 2026-27 AND 2027-28 SURFACE TRANSPORTATION BLOCK
GRANT AND CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT
PROGRAM APPLICATION AUTHORIZATION FOR EUCLID STREET - SR 91
FREEWAY TO VALENCIA DRIVE PROJECT
Proposed Motion:
Authorize staff to submit a Southern California Association of Governments Fiscal Year
2026-27 and 2027-28 Call for Project Nominations for the Surface Transportation
Block Grant and Congestion Mitigation and Air Quality Improvement Programs grant
application for the Euclid Street - SR 91 Freeway to Valencia Drive Project. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#6
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
5. SEWER SYSTEM MANAGEMENT PLAN UPDATE
Proposed Motion:
Approve updated Sewer System Management Plan as required by the State Water
Resources Control Board under General Order 2022-0103-DWQ. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#5
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
4. FULLERTON POLICE DEPARTMENT POLICY 708 RENEWAL
Proposed Motion:
Renew Fullerton Police Department Policy 708 - Military Equipment Use approval. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#4
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
14. SECOND AMENDMENT TO AGREEMENT BETWEEN THE COUNTY OF ORANGE
AND CITY OF FULLERTON FOR WASTE DISPOSAL
Request for City Council authorization to extend the Waste Disposal Agreement with
the County of Orange through June 30, 2026.
Proposed Motion:
1. Approve Waste Disposal Agreement one-year extension, including a2.6% CPI
disposal fee increase, through June 30, 2026.
2. Authorize City Manager to execute the agreement and make minor modifications,
as necessary. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#14
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
13. $649,044 CONTRACT WITH COPP CONTRACTING, INC. FOR HOLLYDALE AREA
STREET REHABILITATION
Proposed Motion:
1. Approve Hollydale Area Street Rehabilitation Project plans and specifications.
2. Approve the following budget transfers and appropriations in CIP Project 44077
Hollydale Area Street Rehabilitation:
· $780,000 Infrastructure Funds (Fund 74) transfer and appropriation from CIP
Project 44400 Street Reconstruction and Rehabilitation Program to CIP Project
44077 Hollydale Area Street Rehabilitation within the Capital Projects Fund
(Fund 74)
· $40,000 Sewer Enterprise Fund (Fund 47) transfer and appropriation from CIP
Project 51419 Annual Sewer Replacement Program to CIP Project 44077
Hollydale Area Street Rehabilitation within the Sewer Enterprise Fund (Fund
47).
3. Award $649,044 construction contract for Hollydale Area Street Rehabilitation
Project to Copp Contracting, Inc. and authorize City Manager, or designee, to
execute and administer the contract, in a form approved by the City Attorney.
4. Authorize Public Works Director, or designee, to approve change orders for
construction and professional engineering construction support services within the
approved project budget. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#13
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
12. $311,500 CONTRACT WITH BEST DRILLING AND PUMP, INC FOR WELL 6 PUMP
REPLACEMENT
Proposed Motion:
1. Approve Well 6 Pump Replacement Project plans and specifications.
2. Award $311,500 construction contract for Project 53045 Well 6 Pump Replacement
Project to Best Drilling and Pump, Inc and authorize City Manager, or designee, to
execute and administer the contract, in a form approved by the City Attorney.
3. Authorize Public Works Director, or designee, to approve change orders for
construction and professional engineering construction support services within the
approved project budget. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#12
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
11. $893,000 AGREEMENT WITH PHOENIX TOWER INTERNATIONAL FOR
WIRELESS CELLULAR TOWER LEASE AT 2470 WEST PIONEER
Proposed Motion:
1. Approve lease agreements with Phoenix Tower International for cellular monopine
tower site construction, operation and maintenance located at 2470 West Pioneer
Avenue, Parcel No. 280-021-03.
2. Authorize City Manager to execute the lease agreement, in a form approved by the
City Attorney. |
April 15, 2025
Orange County
Fullerton
City Council
Item
#11
|
20250415 |
Orange County |
Fullerton |
City Council |
Item |
10. $346,766.44 PURCHASE ORDER WITH PACIFIC PRODUCTS FOR STREET
SWEEPING SIGNS AND BUDGET APPROPRIATION
Proposed Motion:
1. Appropriate $382,000.00 from General Fund available fund balance (Fund 10) as a
no interest loan to Sanitation Fund (Fund 23) to Public Works Operating Budget -
Subprogram 6450 Street Sweeping Operation.
2. Waive formal bidding requirements and authorize City Manager, or designee, to
issue $346,766.44 purchase order for street sweeping signs from Pacific Products.
3. Authorize City Manager, or designee, to issue purchase orders to Safeway Signs
and Zumar as alternate vendors if Pacific Products cannot fulfill orders due to
sourcing challenges or time constraints.
4. Authorize Public Works Director, or designee, to issue change orders in an amount
not to exceed contingency amount and project budget.
April 15, 2025 - Page 5 |
April 15, 2025
Orange County
Fullerton
City Council
Item
#10
|