Login Search Notification

Follow policy change in California.

Staying on top of local legislation affecting you can be a challenge. Missing an issue can be costly in time and resource. Search, set notifications, and find your PolicyEdge.

Make this Notebook Trusted to load map: File -> Trust Notebook

water -Activity in last week

Alhambra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 LA County Alhambra City Council Item 23 23. DEMANDS - F2M25-1 Recommended Action: City Council approve as submitted Final Check List (261461 thru 261615) in the amount of $838,554.02 for the period ending September 11, 2025 and Schedule of Wire Transfers in the amount of $102,184.12 for the week ending September 5, 2025; Final Check List (261616 thru 261814) in the amount of $1,090,179.39 the period ending September 18, 2025 and Schedule of Wire Transfers in the amount of $1,187,355.64 for the week ending September 12, 2025; Final Check List (261815 thru 261815) in the amount of $67,640.00 for the period ending September 18, 2025; Final Check List (261816 thru 261980) in the amount $2,085,791.50 and Schedule of Wire Transfers in the amount of $3,000,466.13 for the week ending September 19, 2025; Final Check List (174 thru 345 and 261981 thru 261988) in the amount of $63,961.92 for the period ending October 2, 2025; Final Check List (261989 thru 262128) in the amount of $2,162,080.94 for the period ending October 2, 2025 and Schedule of Wire Transfers in the amount of $1,378,863.85 for the week ending September 26, 2025; and, Final Check List (262129 thru 262301) in the amount of $3,308,927.08 for the period ending October 9, 2025 and Schedule of Wire Transfers in the amount of $643,541.19 for the week ending October 3, 2025. October 27, 2025 Item #23 68ffec2529ae0f68b4259748
20251027 LA County Alhambra City Council Item 6 6. ACCEPT GRANT: OFFICE OF TRAFFIC SAFETY – PEDESTRIAN AND BICYCLE SAFETY PROGRAM – F2M25-18, M2M25-161 The goal of the Office of Traffic Safety and Pedestrian Bicycle Safety Program is to reduce the number of individuals killed or injured from collisions involving pedestrians and bicyclists through grant funding for local law enforcement agencies. The Alhambra Police Department intends to utilize funding for the FY 2025-2026 Pedestrian and Bicycle Safety Program to enhance community safety through various educational programs. Such programs and services will include classroom education, bicycle rodeos, community events and presentations on an overtime basis. Participation in programs such as National Walk to School Day, National Bicycle Safety Month, National Pedestrian Safety Month and California’s Pedestrian Safety Month. In addition, the Police Department intends to use grant funding to purchase bicycle helmets to be distributed to community members at various events throughout the grant cycle. Recommended Action: City Council accept the Office of Traffic Safety (OTS) grant in the amount of $46,635; appropriate revenue and expenditure funds in the amount of $46,635; authorize the Chief of Police to enter into a contract with the Office of Traffic Safety for grant implementation; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-161) October 27, 2025 Item #6 68ffec2529ae0f68b4259745
20251027 LA County Alhambra City Council Item 13 13. AWARD CONTRACT: WATER WELL MAINTENANCE SERVICES AND PUMP AND MOTOR REPAIRS – F2M25-47, RFP2M25-15, C2M25-51, M2M25-165 On August 25, 2025, the City Council approved the distribution of a Request for Proposals for Water Well Maintenance Services and Pump and Motor Repairs for the Utilities Water Division. There were eight proposals received for the project. Staff conducted a review and evaluation of the responding proposals and found the General Pump’s proposal the best suited for the City’s Wells, Pumps and Motors needs. Recommended Action: City Council approve a contract, subject to final language approval by the City Manager and City Attorney, by and between the City of Alhambra and General Pump for the Water Well Maintenance Services and Pump and Motor Repairs for the Water Division in the amount not to exceed $400,000.00 for one year, with two additional one-year renewal options, for a total amount not to exceed $1,200,000.00 over a three-year period, authorize the City Manager to execute the extensions if the services are satisfactory; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-165) October 27, 2025 Item #13 68ffec2529ae0f68b4259756
20251027 LA County Alhambra City Council Item 10 10. NOTICE OF COMPLETION: ROOF REPLACEMENT AT ALHAMBRA FIRE STATION 74 PROJECT – F2M24-36, C2M25-21, M2M25-163 On February 10, 2025, the City Council authorized the issuance of a Notice Inviting Bids for the roof replacement project at Alhambra Fire Station 74, located at 2505 W. Norwood Place. The contract was awarded to Superior Roofing Systems, Inc. in the amount of $125,256.00 on May 12, 2025. There were three change orders to the project. Change order No. 1 was in the amount of $45,360.00 for a change in roof material, from a onelayer flat tile to a two-piece clay tile. Change order No. 1 is the net amount after the credit of $18,495.00 for the return of the original flat tile material. Change order Nos. 2 and 3 were for the plywood replacement in the upper deck and perimeter edge in the amount of $51,360.00. All change orders were approved by City Council on August 25, 2025. All work has been completed in accordance with the project specifications. It would be appropriate for City Council to accept this project as complete and instruct that the Notice of Completion be filed with the County of Los Angeles Recorder’s Office. Recommended Action: City Council accept the work of Superior Roofing Systems, Inc. for the roof replacement project at Alhambra Fire Station 74 as complete in the amount of $221,976.00; direct the City Clerk to file the Notice of Completion with the County of Los Angeles for recordation; instruct the Finance Department to release the five percent (5%) retention thirty-five (35) days from the date of recordation, if no liens are filed; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-163) October 27, 2025 Item #10 68ffec2529ae0f68b4259754
20251027 LA County Alhambra City Council Item 16 16. ACCEPTANCE OF GRANT FUNDS FROM THE LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY UNDER MEASURE R FOR PEDESTRIAN IMPROVEMENTS – F2M25-18, M2M25-167 On March 11, 2024, the City Council adopted the City’s Bicycle and Pedestrian Improvement Plan (Plan), which establishes a vision for biking and pedestrian infrastructure and facilitates further planning and funding support for the implementation of the City’s active transportation goals. On May 14, 2024, the City formally submitted a letter/request to Metro highlighting the City’s interests to reallocate funds toward the implementation of the City’s pedestrian improvements. On July 25, 2024, the LA Metro Board formally took action and approved the reprogramming of Alhambra’s funds. By October 2024, LA Metro notified the City that the “actual” balance to be reprogrammed was slightly less than the $14.4 million anticipated; the revised value was $14,387,027.50, after adjusting for minor expenses related to the Fremont Avenue Traffic Improvements Project in the amount of $12,972.50. Recently, on October 6, 2025, the City received the Funding Agreement in the amount of $14,387,027.50 for the City’s Pedestrian Improvement Project. The Measure R funds will provide for Project Initiation Document, Project Development, Project Approval/Environmental Document, Plans, Specifications, and Estimates, and Construction for the City’s priority pedestrian improvements. Recommended Action: City Council accept grant funds in the amount of $14,387,027.50 from the Los Angeles Metropolitan Transportation Authority (Metro) under the Alhambra Bicycle and Pedestrian Improvement Project, LACMTA Project ID #MR1.9.4.01 and FTIP #LAMIPMR141; appropriate $10,950,027.50 in revenues and expenditures under Measure R for the 2024-25, 2025-26, and 2026-27 Fiscal Years, as allocated under the grant; authorize the City Manager or designee to execute all documents related to grant implementation; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-167) October 27, 2025 Item #16 68ffec2529ae0f68b4259750
20251027 LA County Alhambra City Council Item 24 24. FIRST READING OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALHAMBRA, CALIFORNIA, AMENDING CHAPTER 9.18 (SMOKING REGULATED OR PROHIBITED) OF THE ALHAMBRA MUNICIPAL CODE TO PROHIBIT SMOKING IN MULTI-UNIT RESIDENCES OF FOUR (4) OR MORE UNITS – F2M25-7, O2M25-4852 On June 23, 2025, the City Council directed staff to research options for prohibiting smoking in multi-unit residential properties. On September 22, 2025, the City Council directed staff to prepare an ordinance expanding the City’s smoking regulations to include multi-unit residences of four (4) or more units. Council requested that the ordinance include: A three-year phase-in period for existing units; An emphasis on private enforcement; Educational resources for smoking cessation and addiction treatment; and, Notification and signage requirements for landlords and homeowners’ associations. Staff has prepared Ordinance No. O2M25-4852 in accordance with Council direction. Recommended Action: City Council declare introduced for its first reading the following ordinance entitled: Ordinance No. O2M25-4852: An Ordinance of the City Council of the City of Alhambra, California, Amending Chapter 9.18 (Smoking Regulated or Prohibited) of the Alhambra Municipal Code to prohibit smoking in multi-unit residences of four (4) or more units which ordinance will return for a second reading and adoption at the next regular Council meeting. October 27, 2025 Item #24 68ffec2529ae0f68b425974e
20251027 LA County Alhambra City Council Item 25 25. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING CHAPTER 2.23 (§ 2.23.030, § 2.23.040, AND § 2.23.050) OF THE ALHAMBRA MUNICIPAL CODE PERTAINING TO THE COMPOSITION AND APPOINTMENT OF THE HCDA CITIZEN ADVISORY COMMITTEE – F2M25-29, O2M25-4851 Staff requests that the City Council declare introduced for second reading and adopt an Ordinance amending Chapter 2.23 of the Alhambra Municipal Code relating to the HCDA Citizen Advisory Committee The HCDA serves an important role as an advisory body to the City Council, providing recommendations related to the City’s housing and community development initiatives. According to the Municipal Code (§ 2.23.090), the HCDA shall meet once every three months. In addition, per the City’s Citizen Participation Plan, the HCDA is expected to meet regularly to provide input and recommendations on key documents, including the Consolidated Plan, the Annual Action Plan, the Consolidated Annual Performance and Evaluation Report (CAPER), and any substantial amendments. The HCDA Citizen Advisory Committee held a meeting on March 4, 2025. After that date, no meetings could be held through September 2025 due to a lack of quorum. With the current six appointed members and four vacancies on the ten-member body, all members needed to be present to meet the quorum requirement of six (50% plus one). Due to the lack of quorum from March through September, the committee was unable to fulfill its advisory responsibilities or provide formal recommendations during that time. The proposed ordinance amends Sections § 2.23.030, § 2.23.040, and § 2.23.050 of the Alhambra Municipal Code to reduce the HCDA Citizen Advisory Committee membership from ten (10) to five (5) members, and to reduce the number of committee member appointments by each City Council member from two (2) to one (1). The City Council gave first reading to this ordinance at the October 13, 2025 Council meeting. Recommended Action: City Council declare introduced for its second reading and adopt the following ordinance entitled: Ordinance No. O2M25-4851: An Ordinance of the City Council of the City of Alhambra, California, amending Chapter 2.23 (§ 2.23.030 – Composition and Qualifications, § 2.23.040 – Appointment and Term of Office, and § 2.23.050 – Ex Officio Members) of the Alhambra Municipal Code relating to the HCDA Citizen Advisory Committee October 27, 2025 Item #25 68ffec2529ae0f68b425974d
20251027 LA County Alhambra City Council Item 3 3. RESOLUTION ESTABLISHING NEW FEES FOR HISTORIC PRESERVATION APPLICATIONS – F2M20-51, R2M25-42 At the October 13, 2025 City Council meeting, Historic Preservation Application fees were discussed and continued. The Council requested additional information regarding surrounding cities’ fees and details about the fee study that was conducted. The Council also asked staff to look into additional grant funding opportunities as well. Lastly, the Council had a brief discussion about Certificates of Economic Hardship that merited a follow up on the topic. Staff reached out to adjacent cities with Historic Preservation programs and inquired about their processes and fees. Information was obtained through reviewing municipal codes and fee schedules and then verifying by speaking with respective staff. While each city had slightly different processes and applications, tremendous effort was made to try to accurately show what other cities were doing in comparison to Alhambra’s proposed fees. Staff will present information regarding the results of the survey as well as on the topics Council requested additional information on at the October 13, 2025 meeting. Recommended Action: City Council adopt Resolution No. R2M25-42 entitled: A Resolution of the City Council of the City of Alhambra, California, establishing new fees for Historic Preservation Applications to establish new fees for applications required under the Historic Preservation Ordinance, or direct staff as deemed appropriate in providing further direction on establishing new fees for Historic Preservation applications. October 27, 2025 Item #3 68ffec2529ae0f68b4259743
20251027 LA County Alhambra City Council Item 11 11. NOTICE OF COMPLETION: ROOF REPLACEMENT AT ALHAMBRA FIRE STATION 72 PROJECT – F2M24-24, C2M25-22, M2M25-164 On February 12, 2024, the City Council authorized the issuance of a Notice Inviting Bids for the roof replacement at Alhambra Fire Station 72, located at 1215 S. 6th Street. The contract was awarded to Rainy Day Roofing, Inc. in the amount of $140,429.58 on May 12, 2025. There were two change orders to the project. Change order No. 1 was in the amount of $17,780 to replace two fascia boards and rafter tails and was approved by the Director of Public Works and Utilities. Change order No. 2 was in the amount of $94,394.21 for the additional materials, labor, and onsite equipment and rental as a result of the change in roof material from a one-layer flat tile to a two-piece clay tile and was approved by the City Council on August 25, 2025. Change order No. 2 is the net amount after the credit of $10,865.79 for the return of the original flat tile material. All work has been completed in accordance with the project specifications. It would be appropriate for City Council to accept this project as complete and instruct that the Notice of Completion be filed with the County of Los Angeles Recorder’s Office. Recommended Action: City Council accept the work of Rainy Day Roofing, Inc. for the roof replacement project at Alhambra Fire Station 72 as complete in the amount of $252,603.79; direct the City Clerk to file the Notice of Completion with the County of Los Angeles for recordation; instruct the Finance Department to release the five percent (5%) retention thirty-five (35) days from the date of recordation, if no liens are filed; and direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-164) October 27, 2025 Item #11 68ffec2529ae0f68b4259755
20251027 LA County Alhambra City Council Item 9 9. RESOLUTION TO CAST VOTE FOR REPRESENTATIVE FOR THE BOARD OF THE SAN GABRIEL BASIN WATER QUALITY AUTHORITY (WQA) – F2M12-46, R2M25-41 The election of the city member and alternate of the Board of the WQA from cities with pumping rights will take place at the regularly scheduled meeting of the Board of the Authority set for December 17, 2025. The City of Alhambra is one of the cities in the San Gabriel Basin with prescriptive water pumping rights, entitled to nominate and vote for a city member and alternate representing cities with pumping rights. At the October 13, 2025 Council meeting, the City Council unanimously adopted Resolution No. R2M25-37 entitled: A Resolution of the City Council of the City of Alhambra, California nominating Councilmember Jeffrey K. Maloney to represent cities with prescriptive water pumping rights on the Board of the San Gabriel Basin Water Quality Authority. By letter dated October 20, 2025, the San Gabriel Basin Water Quality Authority confirmed Jeffrey K. Maloney as an official nominee for the office of city member of the Board of the San Gabriel Basin Water Quality Authority and provided the list of other nominees and a ballot, along with instructions on voting procedure. The City of Alhambra must cast its 8 vote(s) for only one of the official nominees provided by the San Gabriel Basin Water Quality Authority and must cast its vote(s) by resolution of the City Council. The resolution of the City of Alhambra City Council casting its vote(s) must be received by the San Gabriel Basin Water Quality Authority no later than December 16, 2025 at 12:00 p.m. Recommended Action: City Council Adopt Resolution No. R2M25-41 entitled: A Resolution of the City Council of the City of Alhambra, California, casting its vote(s) for Councilmember Jeffrey K. Maloney to represent cities with prescriptive pumping rights on the Board of the San Gabriel Basin Water Quality Authority October 27, 2025 Item #9 68ffec2529ae0f68b4259759
20251027 LA County Alhambra City Council Item 15 15. AUTHORIZE RFP: SODIUM HYPOCHLORITE FOR TREATMENT OF DRINKING WATER – F2M25-59, RFP2M25-23 The City provides water services to approximately 18,965 customer service connections within its 7.6-square-mile service area. The City’s water infrastructure includes approximately 145 miles of distribution main and 30 miles of transmission pipeline, nine active wells, six booster pumping stations, fourteen water storage reservoirs, and one Metropolitan Water District of Southern California (MWD) service connection. The City’s existing source of water supply consists of groundwater produced from the Main San Gabriel Basin and treated water purchased from MWD. In order to comply with Federal and State regulations Sodium Hypochlorite (NaOCl) solution is applied to local groundwater as part of the treatment process to kill harmful pathogens. Recommended Action: City Council approve the distribution of a Request for Proposals (RFP) for Sodium Hypochlorite for Treatment of Drinking Water, with proposals due no later than 4:00 p.m. on Tuesday, November 18, 2025; and, direct staff to undertake the steps necessary to finalize the Council’s action. October 27, 2025 Item #15 68ffec2529ae0f68b4259752
20251027 LA County Alhambra City Council Item 18 18. AWARD CONTRACT: GREEN STREET DEMONSTRATION PROJECT ON MAIN STREET – F2M23-56, N2M25-107, C2M25-53, M2M25-169 On August 25, 2025, the City Council approved the distribution of Notice Inviting Bids for the Green Street Demonstration Project on Main Street. On October 9, 2025, bids were opened by the City Clerk. Eight (8) bids were received, which ranged from the base bid amount of $6,396,800 to $9,208,985. Sully-Miller Contracting Company, submitted the lowest qualified bid at $6,396,800. Staff reviewed the bid submitted by Sully-Miller Contracting Company, and found it to be in full compliance and conformance with the project’s specifications. The Project includes installation of four (4) drywells north of Main Street on Birch Avenue and Grand Avenue, 20,000 square feet of bioretention areas, and planting 34 new trees along Main Street. Eastbound traffic lanes will be reduced to two (2) lanes and parking along the median will be removed. Recommended Action: City Council award a contract, subject to final language approval by the City Manager and City Attorney, by and between the City of Alhambra and Sully-Miller Contracting Company, for the Green Street Demonstration Project on Main Street in an amount not to exceed $6,396,800; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-169) October 27, 2025 Item #18 68ffec2529ae0f68b425974f
20251027 LA County Alhambra City Council Item 20 20. TREASURER’S REPORT – F2M25-1 Recommended Action: City Council receive and file as submitted the Treasurer's Report prepared by the Director of Finance for the month of September 2025, listing all of the City's investments as of September 30, 2025. October 27, 2025 Item #20 68ffec2529ae0f68b425974a
20251027 LA County Alhambra City Council Item 2 2. PRESENTATION OF A GIFT RECEIVED FROM THE MAYOR OF KIRISHIMA, JAPAN – ALHAMBRA’S SISTER CITY – F2M7-80 Recently, Alhambra Chamber of Commerce Member, Mr. Ivan Posey, visited Alhambra’s Sister City of Kirishima, Japan. While visiting, Mr. Posey met with the Mayor of Kirishima and his staff. During the meeting, the Mayor graciously presented Mr. Posey with a gift for the City of Alhambra. Mr. Posey will present the gift from Kirishima’s Mayor and provide the Council with some details about his visit to the Sister City. October 27, 2025 Item #2 68ffec2529ae0f68b4259742
20251027 LA County Alhambra City Council Item 1 1. CERTIFICATE OF SERVICE: XIOMARA CONTRERAS – F2M25-3 Mayor Lee and the City Council wish to commend and thank Customer Service Supervisor Xiomara Contreras who will soon retire after 33 years of faithful and loyal service to the Utilities Department and the City of Alhambra. Mayor Lee will present a Certificate of Service plaque to Ms. Contreras for her outstanding work for the City. October 27, 2025 Item #1 68ffec2529ae0f68b4259741
20251027 LA County Alhambra City Council Item 7 7. NOTICE INVITING BIDS: SEWER LIFT STATION NO. 5 REPLACEMENT PROJECT – F2M25-57, N2M25-154 The Sewer System Rehabilitation Plan completed in March 2009 identified Sewer Lift Station No. 5, located at 913 Clay Court east of Granada Avenue and north of Mission Road, in need of complete replacement. The lift station was originally constructed in 1926. Although the lift station has been well maintained, due to its age and increased sewage flow rates into the station, a complete replacement was recommended. Plans and specifications have been prepared. Staff has reviewed the plans and found them to be consistent with the City’s standards. Recommended Action: City Council approve the distribution of a Notice Inviting Bids to qualified contractors for the Sewer Lift Station No. 5 Replacement Project with bids due no later than 10:30 a.m. on November 27, 2025 and opened at 11:00 a.m. that same day; and, direct staff to undertake the steps necessary to finalize the Council’s action. October 27, 2025 Item #7 68ffec2529ae0f68b4259744
20251027 LA County Alhambra City Council Item 4 4. AWARD CONTRACT: PROFESSIONAL CONSULTING SERVICES FOR PREPARATION OF THE CITY’S OFFICIAL REPORTS FOR THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) – F2M25-43, RFP2M25-11, C2M25-50, M2M25-160 On July 28, 2025, the City Council authorized staff to issue a Request for Proposals (RFP) for the preparation of Annual Action Plans, Consolidated Annual Performance and Evaluation Reports (CAPERs), and professional staff assistance. These are administrative requirements for Community Development Block Grant (CDBG) and HOME Investment Partnerships funds administered by the Department of Housing and Urban Development (HUD). Staff contacted six consulting firms specializing in CDBG and HOME administrative support services and received four proposals. After reviewing the submissions conducting interviews with all the candidates, staff recommends awarding a contract to Veronica Tam and Associates. The City currently contracts with Veronica Tam and Associates, a firm with an extensive history working with Alhambra and a strong understanding of the City’s housing and development priorities. Recommended Action: City Council award a three-year contract, subject to final language approval by the City Manager and City Attorney, by and between the City of Alhambra and Veronica Tam & Associates, for professional services in an amount not to exceed $80,100 for the preparation of the City of Alhambra’s Annual Action Plan(s), Consolidated Annual Performance and Evaluation Report(s) (CAPER), and professional staff assistance; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-160) October 27, 2025 Item #4 68ffec2529ae0f68b4259746
20251027 LA County Alhambra City Council Item 5 5. RESOLUTION MAKING APPOINTMENTS TO THE BOARD OF DIRECTORS OF THE COUNTY SANITATION DISTRICT NOS. 2 &16 OF LOS ANGELES COUNTY REQUIRED IN CONNECTION WITH THE UPCOMING REORGANIZATION OF THE CITY COUNCIL – F2M25-56, R2M25-40 On February 24, 2025, in accordance with Alhambra City Charter Sec. 29, the Alhambra City Council reorganized and rotated the offices of Mayor, Vice Mayor and Councilpersons of various departments for the nine-month period ending November 24, 2025. Adoption of a Resolution is required in connection with the upcoming reorganization of the City Council; i.e., designating the City’s Board members to the Los Angeles County Sanitation District Nos. 2 and 16. By the District’s bylaws, Jeff Maloney, by virtue of becoming Mayor effective November 24, 2025, is the City’s Member; and, Adele Andrade-Stadler is the Alternate Member to act in place of Mr. Maloney, if necessary. Recommended Action: City Council adopt Resolution No. R2M25-40 entitled: A Resolution of the Alhambra City Council pertaining to the designation of the Member and Alternate Member of the Boards of Directors of County Sanitation District Nos. 2 And 16 of Los Angeles County October 27, 2025 Item #5 68ffec2529ae0f68b4259747
20251027 LA County Alhambra City Council Item 12 12. NOTICE INVITING BIDS: CEILING REMOVAL AND T-BAR REPLACEMENT AT FIRE STATION 71 HEADQUARTERS – F2M25-58, N2M25-155 On August 26, 2025, the City Council awarded contract to Advanced Engineered Solutions (AES) for the professional design services, bid support, and construction oversight for the Heating, Ventilation, and Air Conditioning (HVAC) Upgrade project at Alhambra Fire Station 71. During the design phase, AES determined there were mechanical challenges that should be addressed before moving forward with the new HVAC design of the building. The proposed project will involve removal of existing drywall, installation of suspended T-Bar ceiling, new lighting, and new smoke detectors, and the addition of fans. The scope of work has been completed and the project is ready to be advertised. Recommended Action: City Council authorize staff to issue a notice inviting bids for the Ceiling Removal and T-Bar Replacement at Fire Station 71 Headquarters, with bids due no later than 10:30 a.m. on December 8, 2025 and opened at 11:00 a.m. that same day. October 27, 2025 Item #12 68ffec2529ae0f68b4259757
20251027 LA County Alhambra City Council Item 8 8. CONTRACT EXTENSION: ALHAMBRA COMMUNITY CENTER MANAGEMENT SERVICES – F2M22-65, C2M23-43, M2M25-162 PROJECT On May 22, 2023, the City Council awarded a contract not to exceed $750,000 for 30 months to Cowley Corbis for project management services for the construction of the Alhambra Community Center. The current agreement is scheduled to expire by its terms on November 30, 2025. This amendment is necessary to complete the Alhambra Community Center Project. The project had been extended due to unforeseen CEQA requirements, including the Environmental Impact Report (“EIR”). The original agreement was for a mitigated negative declaration path to a final CEQA determination. The project also required additional public outreach and public meetings to review the project's design and historical preservation aspects. The Alhambra Community Center is projected to be completed by July, 2027. Recommended Action: City Council approve an amendment, subject to final language approval by the City Manager and City Attorney, to the contract with Cowley and Corbis (Contract No. C2M23-43) for project management services for the Alhambra Community Center for an additional $500,000 in an amount no to exceed $1,250,000 for a term of twenty months from December 1, 2025 to July 31, 2027; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-162) October 27, 2025 Item #8 68ffec2529ae0f68b4259758
20251027 LA County Alhambra City Council Item 14 14. AWARD CONTRACT: ENGINEERING DESIGN SERVICES FOR PHASE 2 TRAFFIC SIGNAL SYNCHRONIZATION PROJECT – ADAPTIVE/TRAFFIC RESPONSIVE CONTROL SYSTEMS PROJECT – F2M23-47, RFP2M25-19, C2M25-52, M2M25-166 On September 8, 2025, the City Council approved distributing a Request for Proposals for the professional engineering design services for Phase 2 of the Traffic Signal Synchronization Project (Adaptive/ Traffic Responsive Control Systems). Staff received proposals from four (4) companies. Staff reviewed and evaluated the responding proposals and found the proposal submitted by Advantec Consulting Engineers, Inc. conforms to the RFP and received the highest rating. Proposals were evaluated based on team qualifications, technical approach, project understanding and experience, references, and overall completeness and quality. Recommended Action: City Council award contract, subject to final language approval by the City Manager and City Attorney, to Advantec Consulting Engineers, Inc. for professional engineering design services for Phase 2 of the Traffic Signal Synchronization Project (Adaptive/ Traffic Responsive Control Systems), in an amount not to exceed $1,701,013.00; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-166) October 27, 2025 Item #14 68ffec2529ae0f68b4259753
20251027 LA County Alhambra City Council Item 17 17. ACCEPTANCE OF GRANT FUNDS FROM THE LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY UNDER MEASURE R FOR THE 710 STUB IMPROVEMENTS INTO A FOUR-LANE ARTERIAL – F2M25-18, M2M25-168 On April 24, 2023, the City entered into a Cooperative Agreement with the California Department of Transportation (Caltrans) for the Project Initiation Document (PID) for the 710 Stub Improvements at Valley from a six-lane freeway corridor to a four-lane local arterial. Featured with the arterial conversion concept are bike lanes, a pedestrian walkway, lighting, parkways with trees and landscape, and stormwater pre-treatment elements including water capture and reuse elements. Recently, on October 10, 2025, the City received the Funding Agreement in the amount of $62,400,000 for the City’s Arterial Conversion Project. The Measure R funds will provide for Project Initiation Document, Project Development, Project Approval/Environmental Document, Plans, Specifications, and Estimates, and Construction for the City’s Arterial Conversion Project. Recommended Action: City Council accept grant funds in the amount of $62,400,000 from the Los Angeles Metropolitan Transportation Authority under the I10/SR-710 Interchange Reconfiguration (Arterial Conversion), LACMTA Project ID #MR1.1.1.01 and FTIP #LAMIPMR123; appropriate $9,000,000 in revenues and expenditures under Measure R for the 2024-25, 2025-26, and 2026-27 Fiscal Years, as allocated under the grant; authorize the City Manager or designee to execute all documents related to grant implementation; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-168) October 27, 2025 Item #17 68ffec2529ae0f68b4259751
20251027 LA County Alhambra City Council Item 19 19. APPROVE CONTRACT CHANGE ORDER: OPERATIONS OF ALHAMBRA COMMUNITY TRANSIT AND SENIOR RIDE – F2M19-34, C2M19-38, M2M25-170 In 2019, First Transit was awarded a contract to provide contract transit operations for the Alhambra Community Transit (ACT) and Alhambra Senior Ride. The agreement with First Transit has been extended multiple times and currently expires in June 2030. During Fiscal Year 2024-25 there was an increase in revenue hours due to traffic delays; therefore, additional appropriations in the amount of $47,864.81 are required to cover a budget shortfall under the contract. The additional appropriations are necessary to process final invoices and the close out the FY 2024-25 contracted services. Recommended Action: City Council approve Change Order #1 with First Transit Inc. for the Alhambra Community Transit and Senior Ride contract; increase contract C2M1938 by $47,864.81, bringing the total revised contract value to $2,556,950.31, subject to approval by the City Manager and City Attorney; direct the Finance Director to appropriate $47,864.81 from Prop A and Prop C Fund Balances; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M25-170) October 27, 2025 Item #19 68ffec2529ae0f68b425974c
20251027 LA County Alhambra City Council Item 22 22. PERSONNEL ACTIONS – F2M25-2 Recommended Action: City Council ratify the actions of the City Manager set forth in that certain Personnel Actions document dated October 27, 2025 showing the various appointments, classifications, salary changes, etc., since the last City Council meeting. October 27, 2025 Item #22 68ffec2529ae0f68b4259749
Artesia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 LA County Artesia City Council Order of Business 7 D 7.D. Red Ribbon Week Proclamation November 03, 2025 Order of Business 7 #D 690930ed82c3cf13f2425e8b
20251103 LA County Artesia City Council Order of Business 12 A 12.A. City Manager Reporting November 03, 2025 Order of Business 12 #A 690930ed82c3cf13f2425e81
20251103 LA County Artesia City Council Order of Business 7 F 7.F. Staff Introductions November 03, 2025 Order of Business 7 #F 690930ed82c3cf13f2425e86
20251103 LA County Artesia City Council Order of Business 1 A 1.A. Call to Order November 03, 2025 Order of Business 1 #A 690930ed82c3cf13f2425e87
20251103 LA County Artesia City Council Order of Business 3 A 3.A. Invocation — Pastor Rick Westra, Trinity Church November 03, 2025 Order of Business 3 #A 690930ed82c3cf13f2425e8a
20251103 LA County Artesia City Council Order of Business 7 B 7.B. Filipino American History Month Proclamation November 03, 2025 Order of Business 7 #B 690930ed82c3cf13f2425e8e
20251103 LA County Artesia City Council Order of Business 7 C 7.C. Hindu Heritage Month Proclamation November 03, 2025 Order of Business 7 #C 690930ed82c3cf13f2425e8d
20251103 LA County Artesia City Council Order of Business 7 A 7.A. Breast Cancer Awareness Month Proclamation November 03, 2025 Order of Business 7 #A 690930ed82c3cf13f2425e8c
20251103 LA County Artesia City Council Order of Business 6 A 6.A. Councilmember Comments November 03, 2025 Order of Business 6 #A 690930ed82c3cf13f2425e85
20251103 LA County Artesia City Council Order of Business 2 A 2.A. Roll Call November 03, 2025 Order of Business 2 #A 690930ed82c3cf13f2425e83
20251103 LA County Artesia City Council Order of Business 11 B 11.B. Resolution of Intention to Form an Enhanced Infrastructure Financing District (EIFD) — Recommendation: Adopt Resolution No. 25-3068, Declaring Its Intention To Establish the Artesia Enhanced Infrastructure Financing District To Finance the Construction, Repair, Acquisition, And/or Maintenance of Capital Improvements and Facilities, Including the Acquisition And/or Remediation of Land for Such Improvements and Facilities; Establishing a Public Financing Authority; And Authorizing Certain Other Actions Related Thereto; And — Is Exempt From CEQA Pursuant to CEQA Guidelines Section 15378; And — Appoint Two Members of the City Council To Serve on the Public Financing Authority (PFA) and One Member as an Alternate, in Anticipation of Los Angeles County Joining the PFA. If Los Angeles County Does Not Join, the Alternate Will Serve as a Third Member of the PFA November 03, 2025 Order of Business 11 #B 690930ed82c3cf13f2425e7b
20251103 LA County Artesia City Council Order of Business 9 A 9.A. Waive Reading of All Ordinance and Resolutions Adoptions on the Agenda and Read by Title Only — Recommendation: Waive Reading, by Title Only, of all Ordinances and Resolutions. Said Ordinances and Resolutions Which Appear on the Public Agenda Shall Be Determined to Have Been Read by Title and Further Reading Waived. November 03, 2025 Order of Business 9 #A 690930ed82c3cf13f2425e76
20251103 LA County Artesia City Council Order of Business 4 A 4.A. Pledge of Allegiance November 03, 2025 Order of Business 4 #A 690930ed82c3cf13f2425e84
20251103 LA County Artesia City Council Order of Business 9 C 9.C. City Financial Report - Amended July 2025 and August 2025 — Recommendation: Receive and File. November 03, 2025 Order of Business 9 #C 690930ed82c3cf13f2425e77
20251103 LA County Artesia City Council Order of Business 13 A 13.A. Adjournment in Memory of Adrian Fajardo, Management Analyst. The City of Artesia complies with the Americans with Disabilities Act of 1990. If you require special assistance to attend or participate in this meeting, please call the City Clerk’s office at 562-865-6262 at least 72 hours prior to the meeting. Copies of Staff Reports are on file in the Office of the City Clerk and are available for inspection. Date Posted: October 9, 2025 November 03, 2025 Order of Business 13 #A 690930ed82c3cf13f2425e79
20251103 LA County Artesia City Council Order of Business 11 A 11.A. Update on Parks & Recreation Department Improvement Projects and Programming Initiatives at Artesia Park and AJ Padelford Park — Recommendation: Receive and File. November 03, 2025 Order of Business 11 #A 690930ed82c3cf13f2425e7e
20251103 LA County Artesia City Council Order of Business 9 D 9.D. AB 1234 Reporting — Recommendation: Receive and File. November 03, 2025 Order of Business 9 #D 690930ed82c3cf13f2425e7f
20251103 LA County Artesia City Council Order of Business 10 A 10.A. Resolution Approving the Building and Safety Fee Schedule Per Los Angeles County Fee Schedules — Recommendation: Adopt Resolution No. 25-3067, Approving the Building & Safety Fee Schedule per Los Angeles County Fee Schedules, and Making a Determination of Exemption Under CEQA, Pursuant to Section 15273(a)(4) November 03, 2025 Order of Business 10 #A 690930ed82c3cf13f2425e80
20251103 LA County Artesia City Council Order of Business 10 B 10.B. Introduction of Ordinance Related to Tattoo and Body Piercing and Permanent Cosmetic Establishments — Recommendation: Waive Full Reading and Introduce Ordinance 25-974, Amending Chapter 2 (Zoning) of Title 9 (Planning and Zoning) of the Artesia Municipal Code as They Pertain to Tattoo, Body Piercing and Permanent Cosmetic Establishments; And — Find That the Proposed Ordinance Is Exempt From CEQA Pursuant to Guidelines Sections 15378(b)(4) and 15061(b)(3). November 03, 2025 Order of Business 10 #B 690930ed82c3cf13f2425e82
20251103 LA County Artesia City Council Order of Business 7 E 7.E. Code Compliance Officer Month Proclamation November 03, 2025 Order of Business 7 #E 690930ed82c3cf13f2425e89
20251103 LA County Artesia City Council Order of Business 9 H 9.H. Appointment for Private Sector Representative to Serve on the Southeast Los Angeles County Workforce Development Board — Recommendation: Approve Greg Utrecht as the Private Sector Representative, Based on the Recommendation of Mayor Pro Tem Trevino. November 03, 2025 Order of Business 9 #H 690930ed82c3cf13f2425e88
20251103 LA County Artesia City Council Order of Business 9 B 9.B. Accounts Payable Check Register - September 2025 — Recommendation: Receive and File. November 03, 2025 Order of Business 9 #B 690930ed82c3cf13f2425e78
20251103 LA County Artesia City Council Order of Business 9 F 9.F. Amendments to the Community Benefits Grant Program Funding Policy — Reccomendation: Approve the Updated Community Benefits Grant Program Funding Policy. November 03, 2025 Order of Business 9 #F 690930ed82c3cf13f2425e7a
20251103 LA County Artesia City Council Order of Business 9 G 9.G. Introduction of an Ordinance to Adopt Updated Los Angeles County Building, Electrical, Plumbing, Mechanical, Fire, Residential Codes, and Green Building Standards — Recommendation: Waive Full Reading and Introduce Ordinance No. 25-975, Adopting by Reference Title 26 of the Los Angeles County Code, Incorporating and Amending the 2023 California Building Code; Title 27 of the Los Angeles County Code, Incorporating and Amending the 2023 California Electrical Code; Title 28 of the Los Angeles County Code, Incorporating and Amending the 2019 California Plumbing Code; Title 29 of the Los Angeles County Code, Incorporating and Amending the 2023 California Mechanical Code; Title 30 of the Los Angeles County Code, Incorporating and Amending the 2023 California Residential Code; Title 31 of the Los Angeles County Code, Incorporating and Amending the 2019 California Green Building Standards Code; Title 33 of the Los Angeles County Code, Incorporating and Amending the 2023 California Existing Building Code; And the 2022 California Fire Code; Together With Certain Amendments, Deletions and Additions, Including Findings, Fees and Penalties; And Amending the Artesia Municipal Code; — Find the Ordinance Exempt from CEQA pursuant to Guidelines Section 15061(b)(3); And — Direct Staff To Notice and Hold a Public Hearing on the Proposed Adoption of Ordinance No. 25-975 at the City Council’s Regularly Scheduled November Meeting. November 03, 2025 Order of Business 9 #G 690930ed82c3cf13f2425e7c
Azusa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 LA County Azusa City Council Order of Business C 4 4. City Clerk: NOTICE IS HEREBY GIVEN that there are immediate vacancies on the Arts, Cultural & Historic Preservation Commission: 1 position – Partial term expiring 9/30/2026 1 position – Partial term expiring 9/30/2029 Applications for these positions will be accepted in the Office of the City Clerk through 5:00 p.m. on Thursday, November 13, 2025. Applications are available in the City Clerk’s Office - 213 East Foothill Boulevard and at: www.azusaca.gov. November 03, 2025 Order of Business C #4 690930e582c3cf13f2425e35
20251103 LA County Azusa City Council Order of Business A 1 1. Call to Order November 03, 2025 Order of Business A #1 690930e582c3cf13f2425e2f
20251103 LA County Azusa City Council Order of Business E 6 6. CONSIDERATION OF ACCEPTING A CALIFORNIA COLLABORATIVE CONNECTIVITY GRANT IN THE AMOUNT OF $47,500.00 RECOMMENDED ACTION: 1) Approve acceptance of the California Collaborative Connectivity grant award from the California State Library and Imperial County Office of Education; and 2) Authorize staff to execute the Grant Agreement. Total Cost: N/A Is the cost of this item budgeted? Yes Grant Fund/Account No: $2,500 Project Match charged to General Fund Account No.10-30-511-000-6399; Grant award amount: 28-30-511-165-4540 (revenue) and 28-30-511-165-6625 (expenditure). November 03, 2025 Order of Business E #6 690930e582c3cf13f2425e2b
20251103 LA County Azusa City Council Order of Business A 2 2. Roll Call November 03, 2025 Order of Business A #2 690930e582c3cf13f2425e2a
20251103 LA County Azusa City Council Order of Business E 4 4. CITY TREASURER’S STATEMENT OF CASH AND INVESTMENT BALANCES FOR THE MONTH OF JULY 2025 RECOMMENDED ACTION: Receive, review, and file the City Treasurer’s Report for the month of July 2025. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A November 03, 2025 Order of Business E #4 690930e582c3cf13f2425e2c
20251103 LA County Azusa City Council Order of Business A 4 4. Invocation – Pastor James Mendoza, Altar Foursquare Church November 03, 2025 Order of Business A #4 690930e582c3cf13f2425e33
20251103 LA County Azusa City Council Order of Business C 1 1. SGVCOG President Introduction November 03, 2025 Order of Business C #1 690930e582c3cf13f2425e29
20251103 LA County Azusa City Council Order of Business C 3 3. Councilmember Announcements and AB1234 Reports. November 03, 2025 Order of Business C #3 690930e582c3cf13f2425e2e
20251103 LA County Azusa City Council Order of Business A 3 3. Flag Salute November 03, 2025 Order of Business A #3 690930e582c3cf13f2425e28
20251103 LA County Azusa City Council Order of Business A 5 5. Closed Session Report by the City Attorney CEREMONIAL 1. Presentation of Certificate of Recognition to Michael “Shan” Thompson, Facilities Supervisor, for 43 years of service to the City of Azusa. November 03, 2025 Order of Business A #5 690930e582c3cf13f2425e32
20251103 LA County Azusa City Council Order of Business E 3 3. CONSIDERATION OF APPROVAL OF HUMAN RESOURCES PERSONNEL RELATEDx ACTION ITEMS REQUESTS RECOMMENDED ACTION: Approve the following personnel action requests in accordance with the City of Azusa Rules of the Civil Service System, Azusa Municipal Code, and/or applicable Memorandum of Understanding(s). Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A November 03, 2025 Order of Business E #3 690930e582c3cf13f2425e36
20251103 LA County Azusa City Council Order of Business C 2 2. City Manager Communications. November 03, 2025 Order of Business C #2 690930e582c3cf13f2425e2d
20251103 LA County Azusa City Council Order of Business D 1 1. PUBLIC HEARING - SECOND READING AND ADOPTION OF ORDINANCE NO. 2025-06 AMENDING CHAPTER 14 OF THE AZUSA MUNICIPAL CODE AND ADOPTION BY REFERENCE OF 2025 CALIFORNIA BUILDING STANDARDS CODE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA AMENDING CHAPTER 14 OF THE AZUSA MUNICIPAL CODE, ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), INCLUDING THE CALIFORNIA BUILDING CODE; THE CALIFORNIA RESIDENTIAL CODE; THE CALIFORNIA MECHANICAL CODE; THE CALIFORNIA PLUMBING CODE; THE CALIFORNIA ELECTRICAL CODE; TOGETHER WITH CERTAIN ADDITIONS, INSERTIONS, DELETIONS AND CHANGES THERETO RECOMMENDED ACTION: 1) Open the Public Hearing, take testimony; and 2) Adopt Ordinance No. 2025-06, and Notice of Exemption regarding same Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A November 03, 2025 Order of Business D #1 690930e582c3cf13f2425e38
Baldwin Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 LA County Baldwin Park City Council Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Welcome and Introduction • Aldo Dorada, Engineering Assistant • Farasati Abouzar, Engineering Assistant • Carlos Cortes Popoca, Maintenance Worker I, Promotion PUBLIC COMMUNICATIONS CONSENT CALENDAR All items listed are considered to be routine business by the City Council and will be approved with one motion. There will be no separate discussion of these items unless a City Councilmember so requests, in which case, the item will be removed from the general order of business and considered in its normal sequence on the agenda. November 05, 2025 Proclamations, Commendations & Presentations #1 690930ef82c3cf13f24262ce
20251105 LA County Baldwin Park City Council Item 13 13. Comparison of Baldwin Park Sanctuary Policy with Richmond Sanctuary Ordinance and Other Regional Ordinances It is recommended that the City Council provide direction to staff regarding whether to pursue codification of the existing resolution into an ordinance and whether to incorporate additional provisions modeled on Richmond and other California jurisdictions. November 05, 2025 Item #13 690930ef82c3cf13f24262d1
20251105 LA County Baldwin Park City Council Item 12 12. Select and Approve Downtown Light Pole Banners Design It is recommended that the City Council: 1. Select a design; and 2. Approve design for production and installation be placed on downtown light pole banners; and 3. Authorize the Director of Finance to make necessary budget adjustments. November 05, 2025 Item #12 690930ef82c3cf13f24262d4
20251105 LA County Baldwin Park City Council Item 7 7. Recommend Acceptance of the Project and Authorize the Filing of a Notice of Completion for City Project No. CIP 24-001-55027 Morgan Park Restroom Improvements It is recommended that the City Council: 1. Accept the construction improvements by Corral Construction Development, Inc. of Commerce, CA in the amount of $422,632 and authorize the recordation of a Notice of Completion; and 2. Authorize the payment of $21,132 in retention funds to Corral Construction Development, Inc. PUBLIC HEARING November 05, 2025 Item #7 690930ef82c3cf13f24262d7
20251105 LA County Baldwin Park City Council Item 2 2. November 05, 2025 Item #2 690930ef82c3cf13f24262cf
20251105 LA County Baldwin Park City Council Item 11 11. Consider and approve a Transit Services Agreement for Operations and Maintenance of the City’s Dial-A-Ride, Micro Transit, and Fixed Route Transit Program It is recommended that the City Council: 1. Approve a 5-year Transit Services Agreement (TSA) with Transdev Services, Inc., and Authorize the Mayor and City Clerk to execute the agreement; and, 2. Authorize the Director of Public Works to execute necessary documentation to allow program changes; and, 3. Authorize the Director of Finance to appropriate an additional amount of $58,000 from Fund 244 — Proposition A to ensure enough funds are available to fund the program at the new rate; and make necessary budget adjustments for FY25-26. November 05, 2025 Item #11 690930ef82c3cf13f24262d8
20251105 LA County Baldwin Park City Council Item 9 9. Adoption of an Interim Urgency Ordinance No. 1521 Establishing a 45-Day Moratorium Upon New, Non-Retail, Commercial Cannabis Operations It is recommended that the City Council: 1. Conduct a Public Hearing; and 2. Waive the reading and adopt by title only by four-fifths vote the urgency moratorium Ordinance No. 1521 entitled: “INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK ESTABLISHING A MORATORIUM ON THE APPROVAL, COMMENCEMENT, ESTABLISHMENT, OR OPERATION OF ALL COMMERCIAL (NON-RETAIL) CANNABIS LAND USES, INCLUDING WITHOUT LIMITATION CANNABIS MANUFACTURING, DISTRIBUTION, PROCESSING, DELIVERIES, AND CULTIVATION.” November 05, 2025 Item #9 690930ef82c3cf13f24262d9
20251105 LA County Baldwin Park City Council Item 5 5. Consideration to Allocate Funds for Recreational Reimbursement Program It is recommended that the City Council: 1. Approve $40,000 in Measure BP Funding for Fiscal Year 2025-2026 for the Recreational Reimbursement Program in the amount of $40,000 for FY25-26; and 2. Authorize the Director of Finance to make the appropriation and necessary budget adjustments. November 05, 2025 Item #5 690930ef82c3cf13f24262d2
20251105 LA County Baldwin Park City Council Item 4 4. Second Reading and Adoption of Ordinance No. 1520 to Incorporate Los Angeles County’s Emblem Program into Chapter 128 and Amend Chapter 127 and 128 to Incorporate by reference the County’s Title 11, Health Code, and portions of Title 8, Consumer Protections Code, to allow for the County to Perform Cannabis Inspections and Enforcement Actions within the City; Determine that the Action is Exempt Under CEQA (Location: Citywide; Applicant: City Of Baldwin Park; Case Number: AZC 2025-02) It is recommended that the City Council: 1. Find the proposed ordinance is exempt from environmental review under the California Environmental Quality Act (Pub. Resources Code, §§ 21000 et seq.) (“CEQA”) and the State CEQA Guidelines (Cal. Code Regs, tit. 14, §§ 15000 et seq.). Specifically, the ordinance is categorically exempt from CEQA under Guidelines Section 15061(b)(3) (Common Sense Exception) since it can be seen with certainty that there is no possibility that the ordinance will have a significant effect on the environment. 2. Waive further reading and adopt, Ordinance No. 1520, entitled, “AN ORDINANCE OF THE November 05, 2025 Item #4 690930ef82c3cf13f24262d3
20251105 LA County Baldwin Park City Council Item 10 10. Adoption of City of Baldwin Park Fee Schedule - Building and Recreation Fees It is recommended that the City Council: 1. Conduct a public hearing regarding the proposed updates to the Building and Recreation Fees; and 2. Adopt Resolution No. 2025-040 approving the revised Building and Recreation Fees as part of the City of Baldwin Park Fee Schedule. REPORTS OF OFFICERS November 05, 2025 Item #10 690930ef82c3cf13f24262d5
20251105 LA County Baldwin Park City Council Item 3 3. Purchase of FileonQ with Federal Asset Forfeiture Funds. It is recommended that the City Council: 1. Approve the use of federal asset forfeiture funds for this purchase; and 2. Authorize the Chief of Police to execute an agreement with FileOnQ; and 3. Authorize the Director of Finance to appropriate $15,346 from the Federal Asset Forfeiture Funds and make necessary budget adjustment. November 05, 2025 Item #3 690930ef82c3cf13f24262cd
20251105 LA County Baldwin Park City Council Item 6 6. Consideration to Allocate Funds to Provide Transportation Services for Senior Citizen Trips & Tours It is recommended that the City Council: 1. Approve $35,000 in Measure BP Funding for Fiscal Year 2025-2026 for transportation services for senior citizen trips and tours in the amount of $35,000 for FY25-26; and 2. Authorize the Director of Finance to make the appropriation and necessary budget adjustments. November 05, 2025 Item #6 690930ef82c3cf13f24262d6
20251105 LA County Baldwin Park City Council Item 8 8. Introduce for First Reading Ordinance No. 1519 Adopting the 2025 California Building Code, 2025 California Residential Code, 2025 California Existing Building Code, 2025 California Mechanical Code, 2025 California Plumbing Code, 2025 California Electrical Code, 2025 California Green Building Standards Code, 2025 California Energy Code, 2025 California Wildland-Urban Interface Code, 2025 California Historical Code, 2025 California Reference Standards Code, 2025 California Fire Code, and 2026 Los Angeles County Fire Code It is recommended that the City Council: 1. Conduct a Public Hearing, and 2. Introduce for first reading by title only, Ordinance No. 1519 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, AMENDING CHAPTER 150 OF TITLE XV AND ADDING NEW SECTIONS TO CHAPTER 150 TO TITLE XV OF THE BALDWIN PARK MUNICIPAL CODE, ADOPTING BY REFERENCE, TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, SPECIFICALLY ADOPTING THE 2025 CALIFORNIA BUILDING CODE, 2025 CALIFORNIA RESIDENTIAL CODE, 2025 CALIFORNIA EXISTING BUILDING CODE , 2025 CALIFORNIA MECHANICAL CODE, 2025 CALIFORNIA PLUMBING CODE, 2025 CALIFORNIA ELECTRICAL CODE, 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 CALIFORNIA ENERGY CODE, 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, 2025 CALIFORNIA HISTORICAL CODE, 2025 CALIFORNIA REFERENCE STANDARDS CODE, 2025 CALIFORNIA FIRE CODE AND 2026 LOS ANGELES COUNTY FIRE CODE, INCLUDING ALL APPENDICES, AS MANDATED BY CALIFORNIA HEALTH AND SAFETY CODE SECTION 18938.” November 05, 2025 Item #8 690930ef82c3cf13f24262da
20251105 LA County Baldwin Park City Council Request by Council 1 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION NT COMMISSION November 05, 2025 Request by Council #1 690930ef82c3cf13f24262cc
Bellflower
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 LA County Bellflower City Council Order of Business 3 A A CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code § 54956.8) Property: Agency Negotiator: Negotiating Party: Under Negotiation: October 27, 2025 Order of Business 3 #A 68ffec2529ae0f68b4259730
20251027 LA County Bellflower City Council Order of Business 14 D D Consideration and possible action to authorize the City Manager to execute Agreement File No. 39.1-1 with Southern California Edison Company (“SCE”), in a form approved by the City Attorney, for the use of SCE right-ofway for park and public recreation purposes at H. Byrum Zinn Park. Recommendation to City Council: 1) Authorize the City Manager to execute Agreement File No. 39.1-1, in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #D 68ffec2529ae0f68b4259728
20251027 LA County Bellflower City Council Order of Business 14 H H Consideration and possible action to consider a request from Cal City Construction to substitute the Site Utilities subcontractor (J&C Underground General Engineering Contractor) for the Bellflower Youth and Senior Center Facility (Specifications No. 23/24-07). Recommendation to City Council: 1) Approve the requested substitution of the Site Utilities subcontractor from J&C Underground General Engineering Contractor to So Cal Sewer Construction, Inc.; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #H 68ffec2529ae0f68b425972f
20251027 LA County Bellflower City Council Order of Business 14 I I Consideration and possible action to adopt Resolution Nos. 25-39, 25-40 [MOU No. 25-03], and 25-41 [MOU No. 25-04]. Resolution No. 25-39 – A Resolution establishing Salary Ranges for Employees and Authorizing the City Manager to Implement Such Changes; Resolution No. 25-40 [MOU No. 25-03] – A Resolution approving Memorandum of Understanding (MOU) File No. 25-03 with The American Federation of State, County and Municipal Employees Association (“AFSCME”) 1511 – represented mid-management employees in the Bellflower municipal service for Fiscal Years 2025- 2026 and 2026-2027; and superseding Resolution No. 23-37; and Resolution No. 25-41 [MOU No. 25-04] – A Resolution approving Memorandum of Understanding (MOU) File No. 25-04 with The American Federation of State, County and Municipal Employees (“AFSCME”) 3745 – represented full-time maintenance worker employees in the Bellflower municipal service for Fiscal Years 2025- 2026 and 2026-2027; and superseding Resolution No. 23-38. Recommendation to City Council: 1) Adopt Resolution Nos. 25-39, 25-40 and 25-41; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #I 68ffec2529ae0f68b425972e
20251027 LA County Bellflower City Council Order of Business 14 F F Consideration and possible action to authorize the City Manager to execute Amendment No. 11 to Agreement File No. 242.1, in a form approved by the City Attorney, with the City of Santa Fe Springs for traffic signal, street name sign, and highway lighting maintenance. Recommendation to City Council: 1) Authorize the City Manager to execute Amendment No. 11 to Agreement File No. 242.1, in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #F 68ffec2529ae0f68b4259729
20251027 LA County Bellflower City Council Order of Business 9 A A City Council Announcements October 27, 2025 Order of Business 9 #A 68ffec2529ae0f68b4259726
20251027 LA County Bellflower City Council Order of Business 3 B B 16211 Bellflower Boulevard Ryan Smoot, City Manager Barbara Armendariz Price and terms of payment CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code § 54956.8) Property: Agency Negotiator: Negotiating Party: Under Negotiation: October 27, 2025 Order of Business 3 #B 68ffec2529ae0f68b4259732
20251027 LA County Bellflower City Council Order of Business 3 C C 15751 Blaine Ave. Ryan Smoot, City Manager County of Los Angeles Price and terms of payment CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code Section 54957.6) Agency Negotiators: City Manager, City Attorney, Deputy City Attorney N. Richard Shreiba Employee Organization: All represented employee bargaining units. October 27, 2025 Order of Business 3 #C 68ffec2529ae0f68b4259731
20251027 LA County Bellflower City Council Order of Business 14 B B Consideration and possible action to receive and file the Treasurer’s Report for the Month of September 2025. Recommendation to City Council: 1) Receive and file Treasurer’s Report; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #B 68ffec2529ae0f68b425972c
20251027 LA County Bellflower City Council Order of Business 14 E E Consideration and possible action to authorize the City Manager to execute AFN 777.3 with Thermal Concepts, Inc., for Citywide heating, ventilation, and air conditioning (“HVAC”) maintenance and repair services. Recommendation to City Council: 1) Authorize the City Manager to execute AFN 777.3 with Thermal Concepts, Inc., in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #E 68ffec2529ae0f68b4259727
20251027 LA County Bellflower City Council Order of Business 14 G G Consideration and possible action to authorize the City Manager to execute Amendment No. 2 to Agreement File No. 714.4, in a form approved by the City Attorney, with Advanced Avant-Garde Corporation for Housing Consultant Services Recommendation to City Council: 1) Authorize the City Manager to execute Amendment No. 2 to Agreement File No. 714.4, in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. October 27, 2025 Order of Business 14 #G 68ffec2529ae0f68b425972a
Bell Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 LA County Bell Gardens City Council Order of Business 10 5 10.5 Treasurer's Report - September 2025 RECOMMENDATION: It is recommended that the City Council receive, approve, and file the September 2025 Treasurer's Report. CONCLUSION: The September 30, 2025, Treasurer’s Report has been presented to the City Council with a recommendation to receive, approve and file. FISCAL IMPACT: None. ATTACHMENTS: Exhibit 1 - Treasure Report - September 2025 October 27, 2025 Order of Business 10 #5 68ffec2529ae0f68b425975c
20251027 LA County Bell Gardens City Council Order of Business 10 6 10.6 Consideration of a Resolution Approving Letter of Agreements with the Bell Gardens City Employees Association, the Bell Gardens Public Works Employees Association, and the Bell Gardens Public Works Supervisors Association for Closure of City Hall and Other City Facilities for the Holidays RECOMMENDATION: It is staff’s recommendation that the City Council approve the attached Resolution, approving a Letter Agreement with the Bell Gardens City Employees Association (BGCEA), the Bell Gardens Public Works Employees Association (BGPWEA), and the Bell Gardens Public Works Supervisors Association (BGPWSA) to close City Hall and other City facilities on Monday December 22, 2025, through Thursday December 25, 2025. Employees would be required to take approved leave time (i.e., vacation, compensatory) or unpaid time off for those hours not worked, for the dates of Monday, December 22, 2025; Tuesday, December 23, 2025; and Wednesday, December 24, 2025. Thursday, December 25, 2025, is observed as a City holiday, per the current Memorandum of Understanding (MOU) with the respective employee associations. The City will be open for business on Monday, December 29, 2025; Tuesday, December 30, 2025; and Wednesday, December 31, 2025. CONCLUSION: If the Letter Agreements with BGCEA, BGPWEA, and BGPWSA are approved, then: 1. City Hall, Public Works, and Parks and Recreation offices will be closed from Monday, December 22, 2025, through Thursday, December 25, 2025. However, BGPWEA and BGPWSA employees working in certain Public Works operations who are needed for operational continuity, BGCEA employees designated to work in the Police Department Police Field Services, and BGCEA employees working in certain Recreation and Community capacities would work their regular schedules. 2. BGCEA, BGPWEA, and BGPWSA members will use up to 30 hours of leave time during this period, and the City will reduce its accrued leave liabilities by approximately $95,000 in future leave payouts. FISCAL IMPACT: For the three (3) days that employees will be off, they will use approximately 30 hours of their own leave time that will avoid future City leave accrual payouts of $95,000. There will also be additional cost savings by reduced energy use related to utilities and HVAC (Heating, Ventilation, Air Conditioning). ATTACHMENTS: Exhibit 1 – Resolution No. 2025-103 Exhibit 2 – Side Letters Exhibit 3 – City Closure Schedule October 27, 2025 Order of Business 10 #6 68ffec2529ae0f68b425975a
20251027 LA County Bell Gardens City Council Order of Business 11 6 11.6 Discussion Regarding the Village Square Art Walk RECOMMENDATION: It is recommended that the City Council receive and file this report and provide staff with further direction, if necessary. CONCLUSION: Village Square is private property. Village Square contains a walkway/art walk that has easels that periodically display art. FISCAL IMPACT: No fiscal impact. ATTACHMENT: None. October 27, 2025 Order of Business 11 #6 68ffec2529ae0f68b4259765
20251027 LA County Bell Gardens City Council Order of Business 5 2 5.2 Certificate of Recognition - The Art & Yard Sale Program October 27, 2025 Order of Business 5 #2 68ffec2529ae0f68b425976c
20251027 LA County Bell Gardens City Council Order of Business 5 3 5.3 Certificate of Recognition – SPIRITT Family Centers October 27, 2025 Order of Business 5 #3 68ffec2529ae0f68b425976b
20251027 LA County Bell Gardens City Council Order of Business 11 7 11.7 Update for the John Anson Ford Park Regional Aquatics Center Project Programs RECOMMENDATION: It is staff's recommendation that the City Council receive and file the report and/or provide staff with further direction. CONCLUSION: The John Anson Ford Park Aquatics Center grand opening was hosted on Tuesday, October 14, 2025 and formally opened to the public on Saturday October 18, 2025 with Swim Lessons, Recreational Swim and Fitness Room access. On Monday, October 20, 2025 programs expanded to include Lap Swim and on Monday, October 27, 2025 Senior and Aqua Aerobics will be offered to the community. Staff is working on implementing the Resident ID Card Program in the coming weeks and developing a Monthly Membership Program for discounted access to the Aquatics Center. While the Monthly Membership Program is being developed, staff will implement a punch card program. The Aquatics Center Fees are retro fees from 2016 and are required to be paid by anyone who participates in Aquatics programs or activities. FISCAL IMPACT: Annual operating costs for the Ford Park Regional Aquatics Center are approximately $2.7 Million. ATTACHMENT: None. October 27, 2025 Order of Business 11 #7 68ffec2529ae0f68b4259766
20251027 LA County Bell Gardens City Council Order of Business 11 4 11.4 Introduction of Ordinance No. 961 Adopting the Recertification of the 2015 Citywide Supplemental Speed Survey Affirming the Accuracy of the City’s Posted Speed Limits Through October 12, 2029 RECOMMENDATION: It is staff’s recommendation that the City Council waive full reading and introduce Ordinance No. 961, by title only, to amend Section 13.08.020 (Citywide speed survey) of Chapter 13.08 (Speed Limits) of Title 13 (VEHICLES AND TRAFFIC) of the Bell Gardens Municipal Code, recertifying the 2015 Citywide Supplemental Speed Survey to affirm the accuracy of the City’s Posted Speed Limits through October 12, 2029. CONCLUSION: Adoption of the proposed Ordinance ensures that the City complies with the California Vehicle Code and allows the Police Department to enforce speed limits. FISCAL IMPACT: No fiscal impact. ATTACHMENTS: Exhibit 1 - Ordinance No. 961 Exhibit 2 - Recertification for 2025, 2020 and Original Survey October 27, 2025 Order of Business 11 #4 68ffec2529ae0f68b4259764
20251027 LA County Bell Gardens City Council Order of Business 11 5 11.5 Discussion Regarding Sister Cities Program RECOMMENDATION: It is staff's recommendation that the City Council discuss and provide further direction, if necessary, regarding the Sister Cities Program. CONCLUSION: The City of Bell Gardens currently maintains two formal sister cities collaborations with Pátzcuaro and Los Reyes, both in Michoacán, Mexico. Staff seeks further direction from the City Council regarding the Sister Cities Program. FISCAL IMPACT: No fiscal impact. ATTACHMENTS: None October 27, 2025 Order of Business 11 #5 68ffec2529ae0f68b4259763
20251027 LA County Bell Gardens City Council Order of Business 11 2 11.2 Support for the California Proposition 50 Election Rigging Response Act RECOMMENDATION:It is staff's recommendation that the City Council take an official position in support of the California Proposition 50 Election Rigging Response Act. CONCLUSION: Proposition 50 offers Californians a temporary but essential tool to protect fair representation in Congress amid unprecedented partisan redistricting efforts in other states. Staff recommends that the City Council take an official position regarding Proposition 50. FISCAL IMPACT: Fiscal Impact Pending. ATTACHMENTS: Exhibit 1 - Prop 50 Quick-Reference Guide October 27, 2025 Order of Business 11 #2 68ffec2529ae0f68b4259768
20251027 LA County Bell Gardens City Council Order of Business 11 3 11.3 Introduction of Ordinance No. 960 Amending Section 2.04.040 (Robert’s Rules of Order) of Chapter 2.04 (City Council) of Title 2 (Administration and Personnel) of the Bell Gardens Municipal Code RECOMMENDATION: It is recommended that the City Council waive full reading and introduce Ordinance No. 960 by title only, to amend Section 2.04.040 (Robert’s Rules of Order) of Chapter 2.04 (City Council) of Title 2 (Administration and Personnel) of the Bell Gardens Municipal Code to replace the existing requirement for utilizing Robert’s Rules of Order 1915 revised edition to the most current edition. CONCLUSION: The proposed Ordinance will amend Section 2.04.040 (Robert’s Rules of Order) of Chapter 2.04 (City Council) of Title 2 (Administration and Personnel) of the Bell Gardens Municipal Code relating to Robert’s Rules of Order to follow the most up to date edition. FISCAL IMPACT: No fiscal impact. ATTACHMENTS: Exhibit 1 - Ordinance No. 960 October 27, 2025 Order of Business 11 #3 68ffec2529ae0f68b4259767
20251027 LA County Bell Gardens City Council Order of Business 10 11 10.11 Consideration of a Resolution Approving Measure R Funding Agreement #9200000000MR30665 with the Los Angeles County Metropolitan Transportation Authority for the Clara Street Corridor Intersection Improvements Project RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution approving Measure R Funding Agreement #9200000000MR30665 (“Funding Agreement”) between City of Bell Gardens and the Los Angeles County Metropolitan Transportation Authority for the Clara Street Corridor Intersection Improvements Project. CONCLUSION: If the attached Resolution is adopted, staff will process the agreement for signatures and transmit to LACMTA for execution. FISCAL IMPACT: The Project is estimated to cost $3,716,000, which will be funded by Metro’s I-710 Early Action Funding Program through this Funding Agreement. ATTACHMENTS: Exhibit 1 - Resolution 2025-108 Exhibit 2 - Funding Agreement with Exhibits October 27, 2025 Order of Business 10 #11 68ffec2529ae0f68b4259760
20251027 LA County Bell Gardens City Council Order of Business 10 1 10.1 General Motion to Waive Full Reading and Approve Ordinances by Title Only Pursuant to California Government Code Section 36934 with Support from the Majority of the Legislative Body. RECOMMENDATION: To approve ordinances by title only. CONCLUSION: Allowing ordinances to be read by title only, according to California State Law, will expedite the conduct of business at Council Meetings. FISCAL IMPACT: No fiscal impact. October 27, 2025 Order of Business 10 #1 68ffec2529ae0f68b425975f
20251027 LA County Bell Gardens City Council Order of Business 10 7 10.7 Consideration of a Resolution Approving the Sustainable Communities Restricted Grant Agreement, Accepting Grant Funds from the California Department of Transportation Sustainable Transportation Planning Grant Program RECOMMENDATION: It is recommended that the City Council adopt a Resolution approving the Sustainable Communities Grants (State – SB 1) Restricted Grant Agreement, accepting grant funds from the California Department of Transportation Sustainable Transportation Planning Grant program. CONCLUSION: It is staff’s recommendation that the City Council authorize the City Manager to enter into the Sustainable Communities Grants (State – SB 1) Restricted Grant Agreement to accept the $250,000 grant award for the California Department of Transportation Sustainable Transportation Planning Grant program. Upon adoption of the attached Resolution and Sustainable Communities Grants (State – SB 1) Restricted Grant Agreement, Staff will prepare a Request for Proposals for professional services to develop the Charging Forward: Bell Gardens Zero Emissions Vehicle Charging Infrastructure Plan. The selected proposal shall not exceed grant amount. FISCAL IMPACT: The City is required to contribute $32,390 as a local match, which will be paid for in staff time rather than a direct cash payment from the General Fund. Therefore, no budget appropriation is necessary. ATTACHMENT: Exhibit 1 - Resolution No. 2025-104 Exhibit 2 - Agreement October 27, 2025 Order of Business 10 #7 68ffec2529ae0f68b425975b
20251027 LA County Bell Gardens City Council Order of Business 5 1 5.1 Certificate of Recognition - Bell Gardens Police Department Community Police Academy Class October 27, 2025 Order of Business 5 #1 68ffec2529ae0f68b425976a
20251027 LA County Bell Gardens City Council Order of Business 11 1 11.1 Local Commission Appointment List RECOMMENDATION: It is staff's recommendation that the City Council review the Commissions Appointments List and by motion, remove commissioners and/or make appointments to the posted vacancies. CONCLUSION: After an appointment is made, Commission members will receive their Oath of Office before beginning service with their respective Commission at the next regularly scheduled Commission meeting. The City Clerk's Office will arrange for the proper filing of Conflict of Interest Code forms and schedule trainings for AB 1234 and AB 1661. FISCAL IMPACT: None. ATTACHMENTS: Exhibit 1- Notice of Vacancy October 27, 2025 Order of Business 11 #1 68ffec2529ae0f68b4259769
20251027 LA County Bell Gardens City Council Order of Business 5 5 5.5 October 27, 2025 Order of Business 5 #5 68ffec2529ae0f68b425976d
20251027 LA County Bell Gardens City Council Order of Business 5 4 5.4 Certificate of Recognition – Lucia Veloz October 27, 2025 Order of Business 5 #4 68ffec2529ae0f68b425976e
20251027 LA County Bell Gardens City Council Order of Business 10 9 10.9 Consideration of a Resolution Approving Agreement 26OTS102 with the State of California - Department of Alcoholic Beverage Control. RECOMMENDATION: It is staff's recommendation that the City Council adopt the attached Resolution accepting funds and entering into Agreement No. 26-OTS102 with the State of California Department of Alcoholic Beverage Control Grant Program for educational outreach and enforcement operations. CONCLUSION: If adopted, BGPD will receive funding to support crime prevention and enforcement activities related to young adult consumption. FISCAL IMPACT: This is a reimbursable grant that, upon adoption of the attached Resolution and approval of Grant Agreement No. 26OTS102, will be allocated for the Police Department to cover overtime costs for educational and enforcement operations. ATTACHMENTS: Exhibit 1 - Resolution No. 2025-106 Exhibit 2 - Grant Agreement No. 26-OTS102 October 27, 2025 Order of Business 10 #9 68ffec2529ae0f68b425976f
20251027 LA County Bell Gardens City Council Order of Business 10 8 10.8 Consideration of a Resolution Approving a Memorandum of Understanding By and Between the City of Bell Gardens and the Gateway Cities Council of Governments for Services Provided as Part of the Southern California Association of Governments Regional Early Action Planning Subregional Partnership 2.0 Grant Program RECOMMENDATION: It is recommended that the City Council adopt the attached Resolution approving a Memorandum of Understanding between the City of Bell Gardens and the Gateway Cities Council of Governments, in a form approved by the City Attorney, for service provided as part of the Southern California Association of Governments’ Regional Early Action Planning Subregional Partnership 2.0 Grant program. CONCLUSION: It is staff’s recommendation that the City Council adopt the attached Resolution authorizing the City Manager to enter into an MOU with the GCCOG for services to develop multi-family and mixed-use zone development standards and design guidelines, and density bonus standards. FISCAL IMPACT: None. Funding for the Project is allocated and managed by the GCCOG through funds awarded to the agency through SCAG’s REAP 2.0 grant program. ATTACHMENTS: Exhibit 1 - Resolution No. 105 Exhibit 2 - MOU October 27, 2025 Order of Business 10 #8 68ffec2529ae0f68b4259770
Burbank
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Burbank City Council Order of Business R 2 2. Mayor Perez’s request for a first step report on directing staff to negotiate a community work force agreement with the LA/OC Building Trades. Introduction of Additional Agenda Items: (Council Members may request future agenda items) October 28, 2025 Order of Business R #2 68ffec2529ae0f68b425999b
20251028 LA County Burbank City Council Order of Business M 4 4. Adoption of a Resolution Approving the Agreement for Maintenance of Traffic Signals in the City of Glendale between the City of Burbank and the City of Glendale – Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING THE AGREEMENT FOR THE MAINTENANCE OF TRAFFIC SIGNALS IN THE CITY OF GLENDALE BETWEEN THE CITY OF BURBANK AND THE CITY OF GLENDALE. Attachments: SR - Agreement with City of Glendale Att1 - Resolution Att2 - Agreement for Maintenance of Traffic Signals October 28, 2025 Order of Business M #4 68ffec2529ae0f68b425999a
20251028 LA County Burbank City Council Order of Business M 2 2. Adoption of a Resolution Approving a Cooperative Agreement with Vincor Construction, Inc. for the Fire Station 11 Kitchen Modernization Project – Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING A COOPERATIVE AGREEMENT WITH VINCOR CONSTRUCTION, INC. AND AUTHORIZING THE PUBLIC WORKS DIRECTOR OR HIS DESIGNEE TO APPROVE ANY CHANGES TO FINAL PLANS AND SPECIFICATIONS FOR THE FIRE STATION 11 KITCHEN MODERNIZATION PROJECT. Attachments: SR - Agreement with Vincor Construction Inc. Att1 - Resolution Att2 - Sourcewell Contract Amendment Att3 - Work Order and Scope Line Item October 28, 2025 Order of Business M #2 68ffec2529ae0f68b4259997
20251028 LA County Burbank City Council Order of Business M 3 3. Adoption of a Resolution Approving a Cooperative Agreement between the State of California Department of Transportation and City of Burbank for the Interstate 5 Freeway Traffic Detour – Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING A COOPERATIVE AGREEMENT BETWEEN THE CITY OF BURBANK AND THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) FOR THE INTERSTATE 5 FREEWAY TRAFFIC DETOUR. Attachments: SR - Caltrans Cooperative Agreement Att1 - Resolution Att2 - Project Site Map Att3 - Cooperative Agreement October 28, 2025 Order of Business M #3 68ffec2529ae0f68b4259996
20251028 LA County Burbank City Council Order of Business A 3 3. Recognition of City of Burbank Employees with 20 or More Years of Service – City Council October 28, 2025 Order of Business A #3 68ffec2529ae0f68b4259994
20251028 LA County Burbank City Council Order of Business N 1 1. Update on the City’s Housing Enforcement Unit and Related Programs; and Discuss Possible Updates to Burbank’s Tenant Protection Ordinance – Community Development Department Recommendation: Provide direction on existing or future efforts and/or strategies related to tenant protections in the City of Burbank. Public Comment: To speak in person, a YELLOW Public Comment Card must be completed and presented to the City Clerk prior to the comment period. Council Action: Attachments: SR - Housing Enforcement Unit Update Att1 - Community Outreach Results SR Att2 - Current Tenant Protection Ordinance Att3 - HEU & LTC Cases Att4 - Expanding Relocation Assistance Payments for Qualified Tenants Att5 - Ending Renovation Evictions Att6 - Extend Just Cause Protections to All Rental Type Att7 - Data Program Att8 - Local Rent Cap including a Soft Rent Cap Option October 28, 2025 Order of Business N #1 68ffec2529ae0f68b4259995
20251028 LA County Burbank City Council Order of Business A 2 2. Recognition of Burbank’s 2025 Firefighter of the Year, Police Officer of the Year, and Employee of the Year – City Council October 28, 2025 Order of Business A #2 68ffec2529ae0f68b4259993
20251028 LA County Burbank City Council Order of Business M 1 1. Adoption of an Ordinance to Adopt by Reference the 2025 California Building Standards Codes and Related Codes Enforced by the City – Community Development Department Recommendation: Adopt AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE, CALIFORNIA WILDLANDURBAN INTERFACE, CITY OF BURBANK LOCAL AMENDMENTS, AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS THERETO, AND AMENDING PORTIONS OF TITLE 9 OF THE BURBANK MUNICIPAL CODE. Attachments: SR - Adoption of Building Standards Codes Att1 - Ordinance October 28, 2025 Order of Business M #1 68ffec2529ae0f68b4259998
20251028 LA County Burbank City Council Order of Business R 1 1. Council Member Mullins’ request for a report on SB 79, including details regarding quarter mile specification from Bus Rapid Transit, high density buildings, cost of housing element/specific plans, and overall expected impact of SB 79 in the City of Burbank. October 28, 2025 Order of Business R #1 68ffec2529ae0f68b4259999
20251028 LA County Burbank City Council Order of Business A 1 1. Presentation of a Proclamation Declaring November 10-15, 2025, as “Law Enforcement Records and Support Personnel Appreciation Week – City Council October 28, 2025 Order of Business A #1 68ffec2529ae0f68b4259992
Carson
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 LA County Carson City Council Item 25 25. CONSIDER APPROVAL OF AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP FOR DESIGN SERVICES FOR PROJECT NO. 1368 CARRIAGE CREST PARK EXPANSION AND IMPROVEMENTS PROJECT (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE proposed Amendment No. 2 to the Professional Services Agreement with RJM Design Group, Inc. for Project No. 1368, Carriage Crest Park Expansion and Improvements Project, for an additional amount of $200,000, bringing the total not-to-exceed amount to $1,104,455, and extending the term of the contract until June 30, 2026; and, — 2. AUTHORIZE the Mayor to execute the proposed Amendment No. 2 to the Professional Services Agreement following approval as to form by the City Attorney. November 05, 2025 Item #25 690930ed82c3cf13f2426251
20251105 LA County Carson City Council Item 8 8. PROCLAMATION RECOGNIZING NOVEMBER AS INDIGENOUS PEOPLES MONTH November 05, 2025 Item #8 690930ef82c3cf13f242625c
20251105 LA County Carson City Council Item 27 27. CONSIDER AWARD OF CONSTRUCTION CONTRACT TO BEADOR CONSTRUCTION COMPANY, INC. FOR PROJECT 675: SEPULVEDA BLVD - WIDENING PROJECT FROM ALAMEDA BOULEVARD TO INTERMODAL WAY (CITY COUNCIL) RECOMMENDED ACTION — 1. AWARD a Construction Contract to the lowest responsive and responsible bidder, Beador Construction Company Inc., for Project No. 675 - Sepulveda Bridge Widening from Alameda Boulevard to Intermodal Way, in the amount not to exceed $21,975,300; — 2. AUTHORIZE the Mayor to execute the contract, following approval as to form by the City Attorney; and, — 3. AUTHORIZE a 10% construction contingency (approximately $2,197,530) to address any unforeseen construction conditions that way arise, funded entirely through the Los Angeles County Metropolitan Transportation Authority (Metro) Measure M Grant. November 05, 2025 Item #27 690930ed82c3cf13f2426257
20251105 LA County Carson City Council Item 30 30. CONSIDER APPROVAL OF AMENDMENT NO. 8 TO A CONTRACT SERVICES AGREEMENT FOR STREET SWEEPING SERVICES WITH NATIONWIDE ENVIRONMENTAL SERVICES (C-08-001) TO EXECUTE THE FIRST ONE-YEAR CONTRACT EXTENSION OPTION AND APPROVE A DISPOSAL RATE INCREASE AND 3.42% ANNUAL CONSUMER PRICE INDEX COST OF LIVING RATE ADJUSTMENT AND APPROVAL OF RESOLUTION NO. 25-126, “A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE SPECIAL REVENUE FUND" (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE Amendment No. 8 to the Contract Services Agreement with Nationwide Environmental Services, Inc., a division of Joe’s Sweeping, Inc., to provide street sweeping services with a disposal rate adjustment of $55,845 and annual Consumer Price Index rate adjustment of $40,273.21 for FY 2025-26, for a total amount of $96,118.21, thereby increasing the total annual contract sum under the Agreement to $1,273,697.53; and, — 2. AUTHORIZE the Mayor to execute the same following approval as to form by the City Attorney; and, — 3. WAIVE further reading and ADOPT Resolution No. 25-126, “A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE SPECIAL REVENUE FUND” (Exhibit 3). November 05, 2025 Item #30 690930ed82c3cf13f2426253
20251105 LA County Carson City Council Item 31 31. CONSIDER TAKING AN ACTION PURSUANT TO ELECTION CODE SECTION 9215 FOR FIREWORKS INITIATIVE ORDINANCE (CITY COUNCIL) RECOMMENDED ACTION — 1. ADOPT without alteration and pursuant to Elections Code Section 9215(a), Ordinance No. 25-2519, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ADOPTING AN INITIATIVE MEASURE ENTITLED “A PROPOSED INITIATIVE ORDINANCE TO AMEND THE CARSON MUNICIPAL CODE TO PERMIT THE SALE AND USE OF CERTAIN FIREWORKS WITHIN THE CITY OF CARSON” (Exhibit No. 1); OR — 2. ORDER a Report on the effects of the proposed initiative Ordinance No. 25-2519, pursuant to Election Code sections 9215(c) and 9212; and SUBMIT the proposed initiative Ordinance No. 25-2519, without alteration, to the voters at a General Municipal Election occurring on June 2, 2026, pursuant to Elections Code Sections 9215(b) and 1405, by taking the following actions: a. ADOPT Resolution 25-133, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, CALLING FOR THE HOLDING OF A GENERAL MUNICIPAL ELECTION ON TUESDAY, JUNE 2, 2026, FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED ELECTORS OF THE CITY AN INITIATIVE MEASURE, WHICH WILL AMEND ARTICLE III, CHAPTER 1 “FIRE PREVENTION” OF THE CARSON MUNICIPAL CODE TO ALLOW THE SALE AND USE OF “SAFE AND SANE” FIREWORKS IN THE CITY OF CARSON” (Exhibit No. 2); and b. ADOPT Resolution 25-134, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, SETTING PRIORITIES FOR FILING WRITTEN ARGUMENT(S) AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS REGARDING AN INITIATIVE MEASURE, WHICH WILL ALLOW THE SALE AND USE OF “SAFE AND SANE” FIREWORKS IN THE CITY OF CARSON” (Exhibit No. 3); and c. ADOPT Resolution 25-135, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, PROVIDING FOR THE FILING OF REBUTTAL ARGUMENTS REGARDING AN INITIATIVE MEASURE, WHICH WILL AMEND ARTICLE III, CHAPTER 1 “FIRE PREVENTION” OF THE CARSON MUNICIPAL CODE TO ALLOW THE SALE AND USE OF “SAFE AND SANE” FIREWORKS IN THE CITY OF CARSON, TO BE SUBMITTED AT THE GENERAL MUNICIPAL ELECTION ON JUNE 2, 2026” (Exhibit No. 4); OR — 3. ORDER a Report on the effects of the proposed initiative Ordinance No. 25-2519, pursuant to Election Code sections 9215(c) and 9212; and SUBMIT the proposed initiative Ordinance No. 25-2519, without alteration, to the voters at a General Municipal Election occurring on June 2, 2026, pursuant to Elections Code Sections 9215(b) and 1405. November 05, 2025 Item #31 690930ed82c3cf13f2426250
20251105 LA County Carson City Council Item 23 23. CONSIDER APPROVING AMENDMENT NO. 3 TO EXTEND THE CONTRACT SERVICES AGREEMENT WITH LONG BEACH PUBLIC TRANSPORTATION COMPANY FOR ONE ADDITIONAL YEAR TO PROVIDE CONTINUED FIXED-ROUTE BUS SERVICES (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Amendment No. 3 to the Contract Services Agreement between the City of Carson and Long Beach Public Transportation Company (Exhibit No 4; "Amendment No. 3"); and, — 2. AUTHORIZE the Mayor to execute Amendment No. 3, following approval as to form by the City Attorney. November 05, 2025 Item #23 690930ed82c3cf13f2426258
20251105 LA County Carson City Council Item 19 19. CONSIDER AN UPDATE ON CITY COMMISSIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. November 05, 2025 Item #19 690930ed82c3cf13f242624f
20251105 LA County Carson City Council Item 32 32. CONSIDERATION OF ONLY LOCAL UNCONTESTED APPOINTMENTS TO THE CITY’S COMMISSIONS, COMMITTEES, AND BOARDS, AND CITY AFFILIATED ORGANIZATIONS BY MAYOR AND CITY COUNCIL AND CONSIDER ALL (CONTESTED AND UNCONTESTED) APPOINTMENTS TO ALL COMMISSIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. CONSIDER and only APPOINT uncontested members to the City Commissions, Committees, and Boards; — 2. CONSIDER and APPOINT all (contested and uncontested) members to all commissions; — 3. CONSIDER and APPOINT members to City Affiliated Organizations; — 4. DIRECT the City Clerk to notify all affected appointments of this action in writing; — 5. IF APPLICABLE, DIRECT the City Clerk to post and publish in accordance with the Maddy Act ORDINANCE SECOND READING November 05, 2025 Item #32 690930ed82c3cf13f2426256
20251105 LA County Carson City Council Item 26 26. CONSIDER APPROVAL OF FINAL PARCEL MAP NO. 84441: A SUBDIVISION OF ONE PARCEL INTO TWO PARCELS LOCATED AT 101 & 117 EAST CARSON STREET (CITY COUNCIL) RECOMMENDED ACTION — 1. RESEND approval of Council Action on March 18, 2025 Item No.25 for Final Map; — 2. APPROVE Parcel Map No. 84441 for a lot split for commercial purposes located at 101 & 107 East Carson Street; — 3. MAKE the findings listed in the body of this report; and, — 4. INSTRUCT the City Clerk to endorse the certificate that embodies the approval of said Parcel Map on the face of Parcel Map No. 84441 November 05, 2025 Item #26 690930ed82c3cf13f2426255
20251105 LA County Carson City Council Item 7 7. PROCLAMATION RECOGNIZING NOVEMBER AS DIABETES AWARNESS MONTH November 05, 2025 Item #7 690930ef82c3cf13f2426260
20251105 LA County Carson City Council Item 13 13. UPDATE FROM THE PLANNING COMMISSION November 05, 2025 Item #13 690930ef82c3cf13f2426267
20251105 LA County Carson City Council Item 16 16. INTRODUCTION OF NEW DIRECTOR OF COMMUNITY AND ECONOMIC DEVELOPMENT November 05, 2025 Item #16 690930ef82c3cf13f2426269
20251105 LA County Carson City Council Item 5 5. All persons attending a Public Meeting shall obey any lawful order of the Presiding Officer to enforce the Rules of Decorum. • Treat everyone courteously • Listen to others respectfully • Exercise self-control • Give open-minded consideration to all viewpoints • Focus on the issues and avoid personalizing debate • Embrace respectful disagreement and dissent as democratic rights that are inherent components of an inclusive public process and rolls for forging sound decisions RECONVENE TO OPEN SESSION AT 6:00 P.M. OR AT THE END OF CLOSED SESSION, WHICHEVER OCCURS FIRST REPORT ON CLOSED SESSION ACTIONS (CITY ATTORNEY) INTRODUCTIONS (MAYOR) (Items 5-6) 5. REPORT FROM CAPTAIN NORMAN OF CARSON SHERIFF'S STATION November 05, 2025 Item #5 690930ef82c3cf13f242625f
20251105 LA County Carson City Council Item 24 24. CONSIDER APPROVAL OF AMENDMENT NO. 5 TO THE AGREEMENT WITH JOHNSON CONTROLS, INC., CONTRACT (23-083) FOR INSTALLATION OF ADDITIONAL CARD READERS AND RELATED ACCESS CONTROL EQUIPMENT IN THE CITY HALL BASEMENT, AND TO INCREASE THE CONTRACT SUM (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE Amendment No. 5 to the agreement with Johnson Controls, Inc. (Exhibit No. 1) to increase the contract sum from $8,246,769.71 to $8,288,521.52; and — 2. AUTHORIZE the Mayor to execute Amendment No. 5, following approval as to form by the City Attorney. November 05, 2025 Item #24 690930ed82c3cf13f2426252
20251105 LA County Carson City Council Item 18 18. CONSIDER ADOPTING RESOLUTION NO. 25-130, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $15,835,033.12, DEMAND CHECK NUMBERS 275, 181592 THROUGH 181930 (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 25-130, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $15,835,033.12, DEMAND CHECK NUMBERS 275, 181592 THROUGH 181930." November 05, 2025 Item #18 690930ed82c3cf13f2426254
20251105 LA County Carson City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(2) or (d)(3) and (e)(1), because there is a significant exposure to litigation in 1 case(s). RULES OF DECORUM: 1. No person attending a Public Meeting shall engage in disorderly or boisterous conduct, including but not limited to applause, whistling, stamping of feet, booing, or making any loud, threatening, profane, abusive, personal, impertinent, or slanderous utterance-that disturbs, disrupts, or otherwise impedes the orderly conduct of the meeting. 2. All remarks by members of the public shall be addressed to the Mayor or the Chair and not to any other member of the public or to any single Council, Board or Commission Member unless in response to a question from that Member. 3. Signs, placards, banners, or other similar items shall not be permitted in the audience during a Public Meeting if the presence of such item disturbs, disrupts or otherwise impedes the orderly conduct of the meeting. 4. All persons attending a Public Meeting shall remain seated in the seats provided, unless addressing the body at the podium or entering or leaving the meeting. November 05, 2025 Item #4 690930ef82c3cf13f242625e
20251105 LA County Carson City Council Item 20 20. CONSIDER AN UPDATE ON CITY PROJECTS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. November 05, 2025 Item #20 690930ef82c3cf13f242625a
20251105 LA County Carson City Council Item 21 21. CONSIDER ADOPTION OF A RESOLUTION NO. 25-132 ACCEPTING CERTIFICATION BY THE CITY CLERK AS TO THE SUFFICIENCY OF THE INITIATIVE PETITION ENTITLED “A PROPOSED INITIATIVE ORDINANCE TO AMEND THE CARSON MUNICIPAL CODE TO PERMIT THE SALE AND USE OF CERTAIN FIREWORKS WITHIN THE CITY OF CARSON” (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution 25-132, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACCEPTING CERTIFICATION BY THE CITY CLERK AS TO THE SUFFICIENCY OF THE INITIATIVE PETITION ENTITLED ‘A PROPOSED INITIATIVE ORDINANCE TO AMEND THE CARSON MUNICIPAL CODE TO PERMIT THE SALE AND USE OF CERTAIN FIREWORKS WITHIN THE CITY OF CARSON’” November 05, 2025 Item #21 690930ef82c3cf13f242625b
20251105 LA County Carson City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the City of Carson is a party. The title of such litigation is as follows: Justin Battle v. City of Carson; Case No. 24STCV17820. November 05, 2025 Item #3 690930ef82c3cf13f2426263
20251105 LA County Carson City Council Item 10 10. PROCLAMATION RECOGNIZING SMALL BUSINESS SATURDAY November 05, 2025 Item #10 690930ef82c3cf13f2426265
20251105 LA County Carson City Council Item 28 28. CONSIDER APPROVAL OF THE SUCCESSOR PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE COUNTIES BUILDING AND CONSTRUCTION TRADES COUNCIL AND THE SIGNATORY CRAFT COUNCILS AND UNIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Successor Project Labor Agreement with the Los Angeles/Orange Counties Building and Construction Trades Council and the Signatory Craft Councils and Unions for a term of five (5) years with three one-year renewals; and, — 2. AUTHORIZE the Mayor to execute the same upon approval as to form by the City Attorney. November 05, 2025 Item #28 690930ef82c3cf13f242626d
20251105 LA County Carson City Council Item 14 14. UPDATE FROM THE ECONOMIC DEVELOPMENT COMMISSION November 05, 2025 Item #14 690930ef82c3cf13f242626e
20251105 LA County Carson City Council Item 15 15. UPDATE FROM MEASURE C & K BUDGET OVERSIGHT COMMITTEE November 05, 2025 Item #15 690930ef82c3cf13f242626b
20251105 LA County Carson City Council Item 11 11. UPDATE ON THE CITY'S COMMERCIAL FACADE IMPROVEMENT PROGRAM November 05, 2025 Item #11 690930ef82c3cf13f2426266
20251105 LA County Carson City Council Item 9 9. PROCLAMATION RECOGNIZING NOVEMBER AS NATIONAL PREMATURITY AWARENESS MONTH November 05, 2025 Item #9 690930ef82c3cf13f242625d
20251105 LA County Carson City Council Item 6 6. REPORT FROM ASSISTANT CHIEF KANE OF LOS ANGELES COUNTY FIRE PRESENTATIONS (Items 7-16) November 05, 2025 Item #6 690930ef82c3cf13f2426261
20251105 LA County Carson City Council Item 22 22. CONSIDER ADOPTING RESOLUTION NO. 25-128, AMENDING THE CLASSIFICATION PLAN TO ADJUST THE SALARY RANGE AND MINIMUM QUALIFICATIONS FOR THE CODE ENFORCEMENT OFFICER CLASSIFICATION TO ACHIEVE PAY EQUITY WITH THE CODE ENFORCEMENT AND COLLECTIONS OFFICER CLASSIFICATION (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 25-128, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, AMENDING THE CLASSIFICATION PLAN, RESOLUTION NO. 77-111 TO ADJUST THE SALARY RANGE AND MINIMUM QUALIFICATIONS FOR THE CODE ENFORCEMENT OFFICER CLASSIFICATION TO ACHIEVE PAY EQUITY WITH THE CODE ENFORCEMENT AND COLLECTIONS OFFICER CLASSIFICATION". November 05, 2025 Item #22 690930ef82c3cf13f2426259
20251105 LA County Carson City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the City of Carson is a party. The titles of such litigations are as follows: CAM-Carson, LLC v. Carson Reclamation Authority, City of Carson and Successor Agency to the Carson Redevelopment Agency, Los Angeles Superior Court Case No. 20STCV16461. November 05, 2025 Item #2 690930ef82c3cf13f2426262
20251105 LA County Carson City Council Item 1 1. PASTOR DR. ROSHOD D. HALL FROM RESURRECTION CHURCH L.A. November 05, 2025 Item #1 690930ef82c3cf13f2426264
20251105 LA County Carson City Council Item 12 12. UPDATE THE FROM THE LOS ANGELES UNIFIED SCHOOL DISTRICT ON THEIR GOALS AND INITIATIVES FOR THE 2025-2026 SCHOOL YEAR November 05, 2025 Item #12 690930ef82c3cf13f2426268
Claremont
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Claremont City Council Item 6 6. RESOLUTION AUTHORIZING THE FILING OF AN APPLICATION FOR FUNDING UNDER THE CALIFORNIA DEPARTMENT OF TRANSPORTATION DIVISION OF TRANSPORTATION PLANNING FISCAL YEAR 2026-27 SUSTAINABLE TRANSPORTATION PLANNING GRANT PROGRAM FOR INDIAN HILL BOULEVARD AND SAN JOSE AVENUE MULTIMODAL CORRIDOR PLAN (FUNDING SOURCE: GENERAL FUND) Staff recommends the City Council adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, AUTHORIZING THE FILING OF AN APPLICATION FOR FUNDING UNDER THE CALIFORNIA DEPARTMENT OF TRANSPORTATION ( CALTRANS) DIVISION OF TRANSPORTATION PLANNING FY 2026-27 SUSTAINABLE TRANSPORTATION PLANNING GRANT PROGRAM FOR THE INDIAN HILL BOULEVARD AND SAN JOSE AVENUE MULTIMODAL CORRIDOR PLAN. October 28, 2025 Item #6 68ffec2529ae0f68b4259970
20251028 LA County Claremont City Council Item 5 5. AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH CANON SOLUTIONS OF AMERICA, INC. FOR THE LEASE AND MAINTENANCE OF PHOTOCOPY AND PRINT EQUIPMENT ( FUNDING SOURCE: GENERAL FUND) Staff recommends the City Council: A. Authorize the City Manager to enter into an agreement with Canon Solutions of America, Inc. for the replacement and maintenance of photocopy and print equipment for a five - year term at a total cost not to exceed $202,946.20; and B. Appropriate $ 4,342.16 in unassigned General Fund balance to fund the increased costs estimated in 2025-26. October 28, 2025 Item #5 68ffec2529ae0f68b425996e
20251028 LA County Claremont City Council Item 4 4. INVESTMENT REPORT - QUARTER ENDING SEPTEMBER 30, 2025 October 28, 2025 Item #4 68ffec2529ae0f68b425996d
20251028 LA County Claremont City Council Item 8 8. 2024-25 GENERAL FUND FINANCIAL UPDATE ( UNAUDITED) Staff recommends the City Council: A. Allocate $ 500,000 of the 2024-25 General Fund surplus to the City's Operating and Environmental Emergency Reserve, bringing the reserve balance to $ 11,613,060 or thirty percent of estimated 2026-27 General Fund operating expenditures and transfers out; B. Allocate and appropriate $ 1,000,000 of the 2024-25 General Fund surplus for an additional discretionary payment to CalPERS to pay down the unfunded liability on the City's employee pension plans; C. Allocate and appropriate $ 500,000 of the 2024-25 General Fund surplus for a contribution to fund the City's Section 115 Pension Trust; and D. Allocate $ 1,879,060 or any remaining 2024-25 General Fund surplus after completion of the annual audit to the City's Equipment and Facility Revolving Reserve. October 28, 2025 Item #8 68ffec2529ae0f68b425996c
20251028 LA County Claremont City Council Item 7 7. ADOPTION OF THE 2025 CALIFORNIA BUILDING CODES BY REFERENCE AND CONTINUATION OF LOCAL AMENDMENTS ( FUNDING SOURCE: GENERAL FUND) Staff recommends the City Council: A. Introduce for first reading AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLAREMONT CALIFORNIA, ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE CALIFORNIA CODE OF REGULATIONS, TITLE 24); INCLUDING THE 2025 CALIFORNIA BUILDING CODE, ( INCORPORATING AND AMENDING THE 2024 INTERNATIONAL BUILDING CODE); THE 2025 CALIFORNIA RESIDENTIAL CODE, ( INCORPORATING AND AMENDING THE 2024 INTERNATIONAL RESIDENTIAL CODE); THE 2025 CALIFORNIA ELECTRICAL CODE ( INCORPORATING AND AMENDING THE 2023 NATIONAL ELECTRICAL CODE); THE 2025 CALIFORNIA MECHANICAL CODE ( INCORPORATING AND AMENDING THE 2024 UNIFORM MECHANICAL CODE); THE 2025 CALIFORNIA PLUMBING CODE INCORPORATING AND AMENDING THE 2024 UNIFORM PLUMBING CODE); THE 2025 CALIFORNIA ENERGY CODE; THE 2025 CALIFORNA WILDLAND- URBAN INTERFACE CODE ( INCORPORATING AND AMENDING THE 2024 INTERNATIONAL WILDLAND- URBAN INTERFACE CODE ); THE 2025 CALIFORNIA EXISTING BUILDING CODE; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; IN ADDITION ADOPTING THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE; TOGETHER WITH CERTAIN ADDITIONS, INSERTIONS, DELETIONS AND CHANGES THERETO; AND ADOPTING BY REFERENCE THE 2026 LOS ANGELES COUNTY FIRE CODE ( LOS ANGELES COUNTY CODE, TITLE 32) INCORPORATING AND AMENDING THE 2025 CALIFORNIA FIRE CODE ( INCORPORATING AND AMENDING THE 2024 EDITION OF THE INTERNATIONAL FIRE CODE); and B. Set a public hearing date for November 25, 2025. October 28, 2025 Item #7 68ffec2529ae0f68b425996f
20251028 LA County Claremont City Council Item 1 1. RESIGNATION OF SUSTAINABILITY COMMITTEE MEMBER KATIE DISTELRATH Recommendation: Staff recommends the City Council accept with regret the resignation of Katie Distelrath from the Sustainability Committee effective immediately. October 28, 2025 Item #1 68ffec2529ae0f68b4259973
Commerce
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Commerce City Council Item 10 10. Staff Report Approval of Eligibility Expansion for Competitive Sports Programs The City Council will consider approving the eligibility expansion for all City of Commerce competitive sports programs, permitting non-resident athletes to participate when roster spots remain unfilled by resident athletes. Non-resident participants shall be required to pay double the resident Plus Card rate, cover all uniform and travel-related expenses, and will not be eligible for any scholarship programs. Staff will continue focused outreach efforts to strengthen resident engagement and participation across all sports programs. Attachments: Staff Report SCHEDULED MATTERS October 28, 2025 Item #10 68ffec2529ae0f68b42598b2
20251028 LA County Commerce City Council Item 9 9. FY2025-26 1st Quarter Budget Report It is recommended that the City Council receive and file the FY 2025-26 1st Quarter Budget Report. Attachments: October 28, 2025 Item #9 68ffec2529ae0f68b42598b5
20251028 LA County Commerce City Council Item 14 14. Introduction and First Reading of an Ordinance Amending Title 19 (Zoning) of the Commerce Municipal Code to Establish Artificial Turf Regulations for All Zones Citywide and in the Public Right-of-way - Public Hearing The City Council will consider introducing and waiving for First Reading of Ordinance No. ___ amending the Commerce Municipal Code establishing artificial turf regulations for all zones Citywide and in the public right-of-way as part of Zoning Ordinance Text Amendment No. 25-01; and adopting a Categorical Exemption under the provisions of the California Environmental Quality Act. Attachments: Staff Report Ordinance No. Notice of Categorical Exemption Staff Report dated October 14, 2025 (without attachments) October 28, 2025 Item #14 68ffec2529ae0f68b42598b8
20251028 LA County Commerce City Council Item 8 8. October 28, 2025 Introduction and First Reading of an Ordinance Amending the Commerce Municipal Code (“CMC”) by Modifying Title 15 Thereof Adopting by Reference the 2025 California Building, Electrical, Plumbing, Mechanical and Residential Codes with Certain Amendments, Additions and Deletions Thereto and Adding a Chapter for an Expedited, Streamlined Permitting Process for Electric Vehicle Charging Stations The City Council will consider introducing and waiving for First Reading Ordinance No. ___ amending Title 15 (Building and Construction) of the Commerce Municipal Code ("CMC") to adopt by reference the 2025 California Building, Electrical, Plumbing, Mechanical and Residential Codes with certain amendments, additions and deletions thereto and add a chapter for an expedited, streamlined permitting process for electric vehicle charging stations; directing staff to schedule on November 25th, 2025 a noticed public hearing prior to the second reading and adoption of the same; and adopting a Categorical Exemption under the provisions of the California Environmental Quality Act (Public Resources Code 21000, et seq. "CEQA") and the regulations promulgated thereunder (14 Cal. Code of Regs. 15000, et seq., the "CEQA Guidelines") (CEQA Guidelines Sections 15060(c)(2), 15061(b)(3), 15301, 15303, and 15378(b)(5)). Attachments: Staff Report Ordinance Notice of Categorical Exemption October 28, 2025 Item #8 68ffec2529ae0f68b42598b6
20251028 LA County Commerce City Council Item 12 12. October 28, 2025 Committee and Commission Appointments The City Council will consider making appointments to City Commissions and Committees. Attachments: October 28, 2025 Item #12 68ffec2529ae0f68b42598b3
20251028 LA County Commerce City Council Item 11 11. Presentation/Update from the Sheriff's Department of Public Safety in the October 28, 2025 Item #11 68ffec2529ae0f68b42598b1
20251028 LA County Commerce City Council Item 4 4. Approval of Upcoming Council Meeting Schedule - Cancellation of November 11, 2025, and December 23, 2025 Meetings Due to the Veterans Day and Christmas Holiday Closure The City Council will consider canceling the regular City Council meetings originally scheduled for November 11, 2025, and December 23, 2025 due to the Veterans Day and Christmas holiday closures. Attachments: October 28, 2025 Item #4 68ffec2529ae0f68b42598bd
20251028 LA County Commerce City Council Item 7 7. Adoption and Waiving of the Second Reading of Ordinance No. 825 Amending Title 19 (Zoning) of the Commerce Municipal Code (“CMC”) to Allow Entertainment Establishments in Certain Manufacturing Zones, Create Parking Requirements for this Use, and Revise the Definition for Entertainment Establishments The City Council will consider for adoption and waive the Second Reading of Ordinance No. 825 enacting Zoning Ordinance Text Amendment No. 25-04 amending the Commerce Municipal Code to allow entertainment establishments in certain manufacturing zones, create parking requirements for this use, and revise the definition for entertainment establishments; and dopting a Categorical Exemption under the provisions of the California Environmental Quality Act. Attachments: Staff Report Ordinance Notice of Categorical Exemption October 28, 2025 Item #7 68ffec2529ae0f68b42598bb
20251028 LA County Commerce City Council Item 6 6. October 28, 2025 Adoption and Waiving of the Second Reading of Ordinance No. 824 Amending Title 19, Chapter 19.25 of the Commerce Municipal Code (Signs) Modifying Existing Billboard Regulations and Adding City-Wide Digital Billboard Regulations The City Council will consider for adoption and waive the Second Reading of Ordinance No. 824 amending the Commerce Municipal Code, Title 19, Chapter 19.25 (signs) modifying existing billboard regulations and adding city-wide digital billboard regulations; and adopting a Categorical Exemption under the provisions of the California Environmental Quality Act. Attachments: Staff Report Ordinance Notice of Categorical Exemption October 28, 2025 Item #6 68ffec2529ae0f68b42598ba
20251028 LA County Commerce City Council Item 15 15. October 28, 2025 Introduction and First Reading of an Ordinance of the City Council of the City of Commerce, California, Amending Title 19 (Zoning) of the Commerce Municipal Code to Establish a New Zoning Overlay to Implement Housing Element Policy, Apply the New Zoning Overlay to those Sites Identified in the Housing Element as Rezoning Sites to Meet the Regional Housing Needs Allocation (RHNA), and adopting a Resolution amending the general plan land use designation to mixed use for sites identified in the Housing Element as rezoning sites to meet the RHNA for General Plan Amendment No. 25-01 - Public Hearing The City Council will consider introducing and waiving for First Reading Ordinance No. _____ amending the Commerce Municipal Code ("CMC") establishing a new zoning overlay (ZTA No. 25-03) to implement Housing Element policy, and applying the new zoning overlay to those sites identified in the Housing Element as rezoning sites to meet the regional housing needs allocation (RHNA) (ZC No. 25-01); adopting Resolution No. __ amending the general plan land use designation to mixed use for sites identified in the Housing Element as rezoning sites to meet the RHNA for GPA No. 25-01; and adopting a Categorical Exemption under the provisions of the California Environmental Quality Act (Public Resources Code 21000, et seq. "CEQA") and the regulations promulgated thereunder (14 Cal. Code of Regs. 15000, et seq., the "CEQA Guidelines") (CEQA Guidelines 15060(c)(2), 15378(b)(5), 15301, 15303 and 15061(b)(3)). Attachments: Staff Report Resolution No. 25Initial Study/Addendum to the General Plan EIR Table of Existing and Proposed General Plan and Zoning for Housing Element Rezoning Sites Proposed General Plan Land Use Maps Ordinance No. Initial Study/Addendum to the General Plan EIR Table of Existing and Proposed General Plan and Zoning for Housing Element Rezoning Sites Proposed Zoning Maps October 28, 2025 Item #15 68ffec2529ae0f68b42598b9
20251028 LA County Commerce City Council Item 13 13. Staff Report Second Amendment to the Commercial Refuse and Recycling Hauler Semi-Exclusive Agreement The City Council will consider adopting a Resolution approving a Second Amendment with commercial refuse and recycling haulers operating under a semi-exclusive agreement with the City of Commerce to extend the term to October 31, 2027. Attachments: Staff Report Resolution 2nd Amendment PUBLIC HEARING October 28, 2025 Item #13 68ffec2529ae0f68b42598b4
20251028 LA County Commerce City Council Item 5 5. Staff Report Approval of Gateway Monument Maintenance Agreement with Caltrans for Southbound I-5 at Eastern Median Island The City Council will consider adopting a Resolution approving the Gateway Monument Maintenance Agreement between the City of Commerce and the California Department of Transportation (Caltrans). Attachments: Staff Report Resolution Gateway Monument Maintenance Agreement October 28, 2025 Item #5 68ffec2529ae0f68b42598bc
20251028 LA County Commerce City Council Item 16 16. October 28, 2025 Introduction and First Reading of an Ordinance of the City Council of the City of Commerce Enacting Zoning Ordinance Text Amendment (“ZTA”) No. 25-05 Amending Title 19 (Zoning) Chapter 19.07 of the Commerce Municipal Code (“CMC) to Amend Accessory Dwelling Unit (“ADU”) Provisions to Comply with State Law - Public Hearing The City Council will consider introducing and waiving for First Reading the Ordinance No. _____ enacting ZTA No. 25-05 amending Title 19 (Zoning), Chapter 19.07 of the Commerce Municipal Code ("CMC") to amend the ADU provisions to comply with State law; and adopting a Categorical Exemption under the provisions of the California Environmental Quality Act (Public Resources Code 21000, et seq. "CEQA") and the regulations promulgated thereunder (14 Cal. Code of Regs. 15000, et seq., the "CEQA Guidelines") (CEQA Guidelines 15303 Class 3 Categorical Exemption; and Public Resources Code 21080.17 Statutory Exemption). Attachments: Staff Report Ordinance No. Notice of Categorical Exemption October 28, 2025 Item #16 68ffec2529ae0f68b42598b7
Compton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Compton City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to Government Code Section 54954.5 and 54956.9(d)(1) -2- City of Compton vs Aaron Kadosh, et al., Los Angeles County Superior Court Case No. 23CMCV00874 November 04, 2025 Item #2 690930ed82c3cf13f242614d
20251104 LA County Compton City Council Item 5 5. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ALLOCATE ADDITIONAL FUNDS IN THE ESTABLISHMENT OF A PURCHASE ORDER WITH UNITED PACIFIC SERVICES, INC. TO PROVIDE TREE TRIMMING AND MAINTENANCE SERVICES IN AN AMOUNT OF THREE HUNDRED THOUSAND DOLLARS ($300,000) WATER DEPARTMENT November 04, 2025 Item #5 690930ed82c3cf13f242614b
20251104 LA County Compton City Council Closed Session 1 CLOSED SESSION November 04, 2025 Closed Session #1 690930ed82c3cf13f2426145
20251104 LA County Compton City Council Item 4 4. PRESENTATION: ENSO LAW FIRM - ATTORNEY DAVID WELCH November 04, 2025 Item #4 690930ed82c3cf13f242614a
20251104 LA County Compton City Council Item 8 8. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A SIX (6) YEAR LEASE AGREEMENT WITH FATHERS AND MOTHERS WHO CARE FOR THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 920 NORTH ALAMEDA STREET NEW BUSINESS November 04, 2025 Item #8 690930ed82c3cf13f2426146
20251104 LA County Compton City Council Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code Section 54957.6 Agency Designated Representative: Willie A. Hopkins, Jr., City Manager Employee Organizations: 1. International Association of Fire Fighters (IAFF) Local 2216 2. American Federation of State, County and Municipal Employees (AFSCME) Local 2325 3. AFSCME Local 3947 4. Service Employees International Union (SEIU) Local 721 November 04, 2025 Item #3 690930ed82c3cf13f242614e
20251104 LA County Compton City Council Item 6 6. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING A PURCHASE ORDER TO NUNEZ OFFICE INSTALLATION DBA NOI INSTALLATIONS FOR THE PURCHASE OF FURNITURE FOR THE WATER DEPARTMENT’S CUSTOMER SERVICE AND ADMINISTRATIVE OFFICES IN THE AMOUNT OF FORTY-FOUR THOUSAND SEVENTY-FIVE DOLLARS AND SIXTY-FOUR CENTS ($44,075.64) November 04, 2025 Item #6 690930ed82c3cf13f2426149
20251104 LA County Compton City Council Item 7 7. REQUEST TO AUTHORIZE TRAVEL FOR ELECTED OFFICIALS - 2026 SACRAMENTO LEGISLATIVE TOUR - SACRAMENTO, CA - JANUARY 5, 2026 JANUARY 7, 2026 UNFINISHED BUSINESS November 04, 2025 Item #7 690930ed82c3cf13f2426148
20251104 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT AND ESTABLISH A PURCHASE ORDER WITH THE NATELSON DALE GROUP, INC. FOR THE ECONOMIC DEVELOPMENT STRATEGIC PLAN IN AN AMOUNT NOT TO EXCEED ONE HUNDRED FORTYTHREE THOUSAND TWO HUNDRED AND SEVENTY DOLLARS ($143,270.00) November 04, 2025 Item #9 690930ed82c3cf13f2426147
20251104 LA County Compton City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL: EXISTING LITIGATION Pursuant to Government Code Section 54954.5 and 54956.9(d)(1) Lloyd Ramirez, et al. vs City of Compton, et al., Los Angeles County Superior Court Case No. 21STCV29368 November 04, 2025 Item #1 690930ed82c3cf13f242614c
20251028 LA County Compton City Council Item 4 4. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO DECLARE CERTAIN PROPERTIES LOCATED WITHIN THE CITY OF COMPTON SURPLUS LAND PURSUANT TO THE SURPLUS LAND ACT (GOVERNMENT CODE SECTIONS 54220 ET SEQ.) October 28, 2025 Item #4 68ffec2529ae0f68b42599d9
20251028 LA County Compton City Council Item 5 5. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT AND ESTABLISH A PURCHASE ORDER WITH THE NATELSON DALE GROUP, INC. FOR THE ECONOMIC DEVELOPMENT STRATEGIC PLAN IN AN AMOUNT NOT TO EXCEED ONE HUNDRED FORTYTHREE THOUSAND TWO HUNDRED AND SEVENTY DOLLARS ($143,270.00) COUNCIL COMMENTS October 28, 2025 Item #5 68ffec2529ae0f68b42599d8
20251028 LA County Compton City Council Item 1 1. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH GRAINGER FOR THE PURCHASE OF SUPPLIES AND EQUIPMENT IN AN AMOUNT NOT TO EXCEED FIFTY THOUSAND DOLLARS ($50,000) WATER DEPARTMENT October 28, 2025 Item #1 68ffec2529ae0f68b42599dc
20251028 LA County Compton City Council Item 3 3. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AMENDING THE 2025-2026 FISCAL YEAR BUDGET TO APPROPRIATE FUNDS AND MAKE PAYMENT TO THE CALIFORNIA PUBLIC EMPLOYEES RETIREMENT SYSTEM TO REDUCE THE UNFUNDED ACTUARIALLY ACCRUED LIABILITIES BY A LIKE AMOUNT OF THE ADDITIONAL PAYMENT October 28, 2025 Item #3 68ffec2529ae0f68b42599da
20251028 LA County Compton City Council Item 2 2. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING A PURCHASE ORDER TO NUNEZ OFFICE INSTALLATION DBA NOI INSTALLATIONS FOR THE PURCHASE OF FURNITURE FOR THE WATER DEPARTMENT’S WASTE DIVISION IN THE AMOUNT OF FORTY-THREE THOUSAND NINETY-TWO DOLLARS AND TWENTY-THREE CENTS ($43,092.23) October 28, 2025 Item #2 68ffec2529ae0f68b42599db
Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Covina City Council Consent Calendar Item 5 CC 5. Speed Hump Installation Project – North Larkin Drive between Badillo Street and San Bernardino Road – Final Acceptance and Filing Notice of Completion Staff Recommendation: 1. Accept the work performed by FS Contractors, Inc.; and 2. Authorize the City Clerk to file a Notice of Completion for the Speed Hump Installation Project – North Larkin Drive between Badillo Street and San Bernardino Road. November 04, 2025 Consent Calendar Item #5 690930ed82c3cf13f24260e4
20251104 LA County Covina City Council Consent Calendar Item 4 CC 4. Payment of Demands Staff Recommendation: Approve Payment of Demands in the amount of $6,359,799.50. November 04, 2025 Consent Calendar Item #4 690930ed82c3cf13f24260e3
20251104 LA County Covina City Council Consent Calendar Item 7 CC 7. Declaring Real Property Owned by the City as Exempt Surplus Property that is no Longer Necessary for the City’s Use; Authorization to Proceed with the Sale of the Property, and Finding that this Action Exempt from the Provisions of CEQA Staff Recommendation: That the City Council: 1. Adopt Resolution CC 2025-114, declaring City-owned real property at the southwest corner of Grand Avenue and Hurst Avenue (APN #8429-004-900) as surplus and finding that it is exempt from the Surplus Land Act; 2. Authorize the City Attorney to make minor revisions, if necessary, to the Resolution prior to submittal to the California Department of Housing and Community Development; 3. Find that this action is exempt from the provisions of CEQA; and 4. Authorize the City Manager, or designee to initiate an appraisal and advertisement of the real property for sale. NEW BUSINESS November 04, 2025 Consent Calendar Item #7 690930ed82c3cf13f24260e5
20251104 LA County Covina City Council Consent Calendar Item 6 CC 6. Speed Hump Installation Project – Armel Drive between Rowland Avenue and Workman Avenue – Final Acceptance and Filing Notice of Completion Staff Recommendation: 1. Accept the work performed by FS Contractors, Inc.; and 2. Authorize the City Clerk to file a Notice of Completion for the Speed Hump Installation Project – Armel Drive between Rowland Avenue and Workman Avenue. November 04, 2025 Consent Calendar Item #6 690930ed82c3cf13f24260e6
20251104 LA County Covina City Council New Business Item 1 NB 1. Introduction of Ordinance 25-13, Amending Title 14, Building and Construction, of the Covina Municipal Code Staff Recommendation: 1. Waive full reading, read by title only, and introduce Ordinance 25-13 entitled “An Ordinance of the City Council of the City of Covina adopting by reference codes comprising the 2025 Edition of the California Building Standards Code (California Code Of Regulations, Title 24, Parts 1 - 12), including the 2025 Editions of the California Administrative Code, California Building Code Volumes 1 and 2 including Appendices A B, D, F, I, J, N, O and P, California Residential Code including Appendices AA, BB, BF, BG, BH, BI, BJ, BK, BL, BM, BN, BO, CI, and CJ, California Green Building Standards Code, California Mechanical Code, California Plumbing Code, California Electrical Code, California Fire Code, California Existing Building Code, California Energy Code, California Historical Building Code, California Referenced Standards Code, and the California WildlandUrban Interface Code, together with certain additions, insertions, deletions and changes, amending Title 14 of the Covina Municipal Code, and approving a CEQA exemption determination”; and 2. Schedule a public hearing for December 2, 2025, to receive public input on the proposed adoption by reference of the aforementioned Codes. November 04, 2025 New Business Item #1 690930ed82c3cf13f24260e1
Cudahy
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Cudahy City Council Order of Business 6 D D. November 04, 2025 Order of Business 6 #D 690930ed82c3cf13f2426120
20251104 LA County Cudahy City Council Order of Business 12 C C. Consideration to Approve an Amended and Restated Loan Agreement Between the City of Cudahy and Hub Cities (page 25) Presented by the City Attorney Recommendation: The City Council is requested to approve the attached Amended and Restated Loan Agreement Between the City of Cudahy and Hub Cities. November 04, 2025 Order of Business 12 #C 690930ed82c3cf13f2426114
20251104 LA County Cudahy City Council Order of Business 6 A A. November 04, 2025 Order of Business 6 #A 690930ed82c3cf13f242611f
20251104 LA County Cudahy City Council Order of Business 6 C C. November 04, 2025 Order of Business 6 #C 690930ed82c3cf13f242611e
20251104 LA County Cudahy City Council Order of Business 16 B B. Closed Session Pursuant to Government Code Section 54957(b)(1) – Public Employee Recruitment Title of Position Under Consideration: City Manager November 04, 2025 Order of Business 16 #B 690930ed82c3cf13f242611a
20251104 LA County Cudahy City Council Order of Business 12 D D. Adoption of Ordinance No. 764, by Second Reading, Repealing Section 9.04.360 (Parking of Vehicles for Sale) of Chapter 9.04 (Criminal Code) of Title 9 (Public Peace, Morals and Welfare) (page 53) Presented by the Interim City Manager Recommendation: The City Council is requested to adopt the second reading of Ordinance No. 764, repealing Section 9.04.360 (Parking of Vehicles for Sale) of Chapter 9.04 (Criminal Code) of Title 9 (Public Peace, Morals and Welfare). November 04, 2025 Order of Business 12 #D 690930ed82c3cf13f2426119
20251104 LA County Cudahy City Council Order of Business 12 B B. Consideration to Approve Two First Amendments to Interim City Manager Employment Agreements (page 15) Presented by the City Attorney Recommendation: The City Council is requested to approve the attached two first amendments for the Interim City Managers. November 04, 2025 Order of Business 12 #B 690930ed82c3cf13f2426115
20251104 LA County Cudahy City Council Order of Business 16 D D. Closed Session Pursuant to Government Code Section 54956.9(d)(2)-Conference with Legal Counsel-Potential Litigation-One (1) Matter November 04, 2025 Order of Business 16 #D 690930ed82c3cf13f2426116
20251104 LA County Cudahy City Council Order of Business 16 C C. Closed Session Pursuant to Government Code Section 54957.6 – Conference with Labor Negotiator - Unrepresented Employee – Title: City Manager November 04, 2025 Order of Business 16 #C 690930ed82c3cf13f242611b
20251104 LA County Cudahy City Council Order of Business 16 A A. Closed Session Pursuant to Government Code Section 54957.6(a) – Conference with Labor Negotiator Regarding Represented Employees City’s Designated Representative(s) for Negotiations: Interim City Managers Juan Arauz and Richard Iglesias Employee Organization: Cudahy Miscellaneous Employees Association (CMEA) November 04, 2025 Order of Business 16 #A 690930ed82c3cf13f2426118
20251104 LA County Cudahy City Council Order of Business 6 B B. November 04, 2025 Order of Business 6 #B 690930ed82c3cf13f242611d
20251104 LA County Cudahy City Council Order of Business 14 A A. Request for Council Discretionary Fund Allocation – 8th Annual Wheelchair Basketball Tournament (page 59) Presented by the Community Services Director/Acting Human Resources Manager Recommendation: The City Council is requested to provide staff direction on: 1. Whether or not to fund the entirety of the request for sponsorship to Wheels of Hope LA; and 2. If yes, which councilmember’s discretionary fund should be used. November 4, 2025, at 6:30 P.M. November 04, 2025 Order of Business 14 #A 690930ed82c3cf13f242611c
Culver City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 LA County Culver City City Council Consent Item 1 26-177 cc:ha:sa - consent disbursements for october 17, 2025 item: approval of cash october 4, 2025 to October 27, 2025 Consent Item #1 68ffec2529ae0f68b4259723
20251027 LA County Culver City City Council Consent Item 16 26-162 cc consent item: ratification of the purchase of the recommended fiscal year 2025-2026 insurance policy renewals for project homekey and wellness village with an aggregate premium amount of $297,952 as presented by city’s insurance broker alliant insurance services inc. October 27, 2025 Consent Item #16 68ffec2529ae0f68b425971d
20251027 LA County Culver City City Council Consent Item 14 26-150 cc - consent item: adoption of an ordinance amending chapter 9.01, animals and fowl, of the culver city municipal code to add a new subchapter 9.01.800, et seq., prohibiting the sale and use of glue traps. October 27, 2025 Consent Item #14 68ffec2529ae0f68b425971c
20251027 LA County Culver City City Council Closed Session Item 2 26-148 26-149 cc: conference with legal counsel – litigation re: quarker, treasure v. city of culver city case no. bc668362 pursuant to government code 54956.9(d)(1) existing section cc: conference with legal counsel – anticipated litigation re: significant exposure to litigation (workers’ compensation claim) pursuant to government code section 54956.9(d)(2) regular session - 7:00 pm October 27, 2025 Closed Session Item #2 68ffec2529ae0f68b4259717
20251027 LA County Culver City City Council Action Item 2 25-1054 ccaction item: discussion and regarding pilot micro-grant/small assistance programs. October 27, 2025 Action Item #2 68ffec2529ae0f68b4259716
20251027 LA County Culver City City Council Consent Item 13 26-144 regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 cc - consent item: (1) adopt a resolution approving participation in year 4 and year 5 of the local housing allocation program through the los angeles county development authority; (2) authorization of the continued use of this funding to provide rental assistance for participants transitioning from the city’s homeless interim housing programs; and (3) four-fifths vote requirement: approval of a related budget amendment appropriating the year 4 funds. October 27, 2025 Consent Item #13 68ffec2529ae0f68b4259714
20251027 LA County Culver City City Council Consent Item 4 26-56 cc - consent item: approval of final plans and specifications and authorization to publish a notice inviting bids for the overland high friction surface treatment project, cip no. ps027. October 27, 2025 Consent Item #4 68ffec2529ae0f68b4259721
20251027 LA County Culver City City Council Consent Item 7 26-93 cc - consent item: (1) approval of a general services agreement with rdm electric co., inc. in the amount of $871,700 for a comprehensive high-mast lighting retrofit at multiple park locations; and (2) authorization to the city manager to approve amendment(s) to the agreement in an additional amount not-to-exceed $174,340 for unexpected costs, for a total amount not-to-exceed $1,046,040. October 27, 2025 Consent Item #7 68ffec2529ae0f68b425971f
20251027 LA County Culver City City Council Action Item 3 25-1551 regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board cc - action item: (1) consideration of a request for an amendment to the disposition and development agreement with rethink culver, llc, related to the construction of a mixed-use project at 9814 washington boulevard (dda) and provide direction to the city manager as deemed appropriate; and (2) (if desired) approval of an amendment to the dda consistent with city council direction. October 27, 2025 Action Item #3 68ffec2529ae0f68b4259713
20251027 LA County Culver City City Council Consent Item 6 26-92 cc - consent item: approval of a general services agreement with trueline construction & surfacing, inc. in the amount of $264,617 for the resurfacing of courts at multiple park locations. October 27, 2025 Consent Item #6 68ffec2529ae0f68b4259720
20251027 LA County Culver City City Council Consent Item 8 26-94 cc - consent item: approval of an amendment to an existing general services agreement with creative zen, inc. for maintenance of the city’s japanese garden in an additional amount of $33,050 for a total not-to-exceed $82,050 through june 30, 2026. October 27, 2025 Consent Item #8 68ffec2529ae0f68b4259711
20251027 LA County Culver City City Council Consent Item 10 26-97 cc - consent item: (1) approval of guiding principles for sepulveda connects project; (2) authorization to accept grant funds from the metro measure m subregional equity program in the amount of $960,654; and (3) four-fifths vote requirement: approval of a related budget amendment to appropriate the grant funds to cip ps017. October 27, 2025 Consent Item #10 68ffec2529ae0f68b4259718
20251027 LA County Culver City City Council Consent Item 15 26-152 ccconsent item: authorization to accept new framework to end homelessness measure h grant funds in the amount of $1,220,560 from the county of los angeles (county) chief executive office’s homeless initiative (ceo-hi). October 27, 2025 Consent Item #15 68ffec2529ae0f68b425971b
20251027 LA County Culver City City Council Consent Item 5 26-91 cc consent item: receipt and filing of measure cc and measure c sales tax status reports (fy 2024-2025, third quarter) and real property transfer tax status report (fy 2024-2025, fourth quarter), as approved by the finance advisory committee. regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 October 27, 2025 Consent Item #5 68ffec2529ae0f68b4259722
20251027 LA County Culver City City Council Consent Item 3 25-1628 cc - consent item: 1) approval of a five-year general services agreement with multi w systems, inc. as the primary company selected to perform emergency repairs to the city's wastewater pumping equipment in an amount not-to-exceed $100,000 annually for an aggregate amount not-to-exceed $500,000 over the five-year term of the agreement; and 2) approval of a five-year general services agreement with powers brothers machines, inc. as the secondary company selected to perform emergency repairs to the city's wastewater pumping equipment in an amount not-to-exceed $55,000 annually for an aggregate amount not-to-exceed $275,000 over the five-year term. October 27, 2025 Consent Item #3 68ffec2529ae0f68b4259725
20251027 LA County Culver City City Council Consent Item 17 26-169 regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 cc - consent item: approval of an amendment to the city’s homekey standard agreement with the california department of housing and community development (hcd) to include the return of $338,320 in grant funds to hcd. October 27, 2025 Consent Item #17 68ffec2529ae0f68b425971e
20251027 LA County Culver City City Council Action Item 1 25-1596 regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 cc action item: (1) consideration of conducting a civic assembly to develop strategies to increase public participation in the budget process; (2) consideration of the short-term recommendations by the city council governance subcommittee to promote public participation in the budget process for fiscal year 2026-2027; (3) discussion of a potential budget questionnaire exercise for departments to use during the budget process; and (4) direction to the city manager as deemed appropriate. October 27, 2025 Action Item #1 68ffec2529ae0f68b425971a
20251027 LA County Culver City City Council Consent Item 11 26-135 cc consent item: (1) authorization of acceptance of a grant funding award in the amount of $257,108 from the los angeles county affordable housing solutions agency through the westside cities council of governments under the renter protection and homelessness prevention program; (2) approval of the council standing housing and h o m e l e s s n e s s s u b c o m m i t t e e recommendations on the uses of the grant award; and (3) four-fifths vote requirement: approval of a related budget amendment to appropriate the grant funds. October 27, 2025 Consent Item #11 68ffec2529ae0f68b4259719
20251027 LA County Culver City City Council Consent Item 12 26-143 regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 cc - consent item: recommendations from the ad hoc city council policies subcommittee, including: (1) adoption of a resolution adopting council policy 3406 (donor/contributor naming and sponsorships of city facilities); (2) adoption of a resolution combining council policies 4003 and 4006 into an updated council policy 4006 (code of ethics; acceptance of gifts and gratuities) and rescinding council policy 4003; (3) adoption of a resolution amending council policy 1001 (adoption of council policy statements); and (4) adoption of a resolution rescinding redundant and outdated or obsolete council policies 3203 (relationship between council members and employees), 3205 (administrative resolutions of mou interpretation problems), 4401 (service awards), and 4701 (intergovernmental liaison). regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 October 27, 2025 Consent Item #12 68ffec2529ae0f68b4259715
20251027 LA County Culver City City Council Consent Item 9 26-96 regular meeting of the city council, successor agency to the culver city redevelopment agency board, culver city parking authority board, redevelopment financing authority board, and culver city housing authority board october 27, 2025 cc - consent item: adoption of a resolution authorizing the city manager or designee to submit claims to the los angeles county metropolitan transportation authority (metro) for transportation development act (tda), state of california state of good repair (sgr) and state transit assistance (sta) funds for fiscal year 2025/2026 October 27, 2025 Consent Item #9 68ffec2529ae0f68b4259712
Diamond Bar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Diamond Bar City Council Order of Business 8 1 8.1 Adoption of the 2025 California Building Standards Codes (Title 24 C.C.R. PARTS 2, 2.5, 3, 4, 5, 7, 9, AND 11) with Local Amendments. Recommended Action: A. Hear the staff presentation and receive any public testimony; B. Determine that the proposed ordinance does not constitute a project and is therefore exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b); and C. Introduce for first reading by title only, waive full reading of Ordinance No. 03 (2025), and set for public hearing, second reading and adoption at the November 18, 2025 City Council meeting: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DIAMOND BAR AMENDING TITLE 15 OF THE DIAMOND BAR CITY CODE AND ADOPTING, BY REFERENCE, THE 2025 CALIFORNIA BUILDING CODE, VOLUMES 1 AND 2, INCLUDING CHAPTER 1 DIVISION II, AND APPENDICES I, AND J THERETO, THE 2025 CALIFORNIA MECHANICAL CODE, AND THE APPENDICES THERETO, THE 2025 CALIFORNIA PLUMBING CODE, AND THE APPENDICES THERETO, THE 2025 CALIFORNIA ELECTRICAL CODE, AND THE APPENDICES THERETO, THE 2025 CALIFORNIA RESIDENTIAL CODE, INCLUDING APPENDICES H, J, K, AND O THERETO, THE 2025 CALIFORNIA GREEN BUILDING CODE, WITHOUT THE APPENDICES THERETO, AND THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, WITHOUT APPENDICES, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, DELETIONS AND EXCEPTIONS. November 04, 2025 Order of Business 8 #1 690930ed82c3cf13f2425fff
20251104 LA County Diamond Bar City Council Order of Business 5 9 5.9 City Council Meeting - November 18, 2025, 6:30 p.m., South Coast Air Quality Management District - Auditorium, 21865 Copley Dr. November 04, 2025 Order of Business 5 #9 690930ed82c3cf13f2426000
20251104 LA County Diamond Bar City Council Order of Business 5 5 5.5 Coffee with a Cop - November 12, 2025, 6:00 - 8:00 p.m., Starbucks, 22438 Golden Springs Dr. November 04, 2025 Order of Business 5 #5 690930ed82c3cf13f2426002
20251104 LA County Diamond Bar City Council Order of Business 5 4 5.4 Senior Health Day - November 12, 2025, 10:00 a.m. - 1:00 p.m., Grand View Ballroom, 1600 Grand Ave. November 04, 2025 Order of Business 5 #4 690930ed82c3cf13f2426003
20251104 LA County Diamond Bar City Council Order of Business 5 7 5.7 Traffic and Transportation Commission Meeting - November 13, 2025, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. November 04, 2025 Order of Business 5 #7 690930ed82c3cf13f2426005
20251104 LA County Diamond Bar City Council Order of Business 5 3 5.3 Planning Commission Meeting - November 11, 2025, Canceled November 04, 2025 Order of Business 5 #3 690930ed82c3cf13f2426006
20251104 LA County Diamond Bar City Council Order of Business 6 4 6.4 Purchase of Five (5) HPE Servers. Recommended Action: Approve and authorize the City Manager to issue a purchase order to GovConnection, Inc. for the purchase of five (5) HPE Servers in the not-to-exceed amount of $83,283.19. November 04, 2025 Order of Business 6 #4 690930ed82c3cf13f2426009
20251104 LA County Diamond Bar City Council Order of Business 6 2 6.2 Ratification of Check Register Dated October 15, 2025 through October 28, 2025 totaling $1,448,174.08. Recommended Action: Ratify the Check Register. November 04, 2025 Order of Business 6 #2 690930ed82c3cf13f242600b
20251104 LA County Diamond Bar City Council Order of Business 6 5 6.5 Award of Construction Agreement for the Diamond Bar Boulevard Complete Streets Project - CIP No. SI256 (Gentry Brothers, Inc.) and Approval of Amendment 2 to a Professional Services Agreement for Construction Management and Inspection Services (Local Agency Engineering Associates, Inc.). Recommended Action: A. Determine that approving the design and plans for the proposed Project, awarding the construction contract, and the construction of the Project, is exempt from the California Environmental Quality Act (CEQA) under Section 15301(c) of the CEQA Guidelines; B. Adopt Resolution No. 2025-34 approving the plans and specifications for the Diamond Bar Boulevard Complete Streets Project; C. Approve the adjustments to the Capital Improvement Program budget and establish a Project Payment Account containing sufficient funds from the current fiscal year budget; D. Waive minor irregularities in Gentry Brothers, Inc. bid proposal; E. Approve and authorize the City Manager to sign the Construction Agreement with Gentry Brothers, Inc., in the amount of $8,805,161.00, plus a contingency amount of $880,516.00 to be approved by the City Manager, for a total authorization amount of $9,685,677.00; and F. Approve and authorize the City Manager to sign Amendment No. 2 to Consultant Services Agreement with LAE Associates, in the amount of $499,870.00 for the Construction Management and Inspection Services. November 04, 2025 Order of Business 6 #5 690930ed82c3cf13f242600a
20251104 LA County Diamond Bar City Council Order of Business 5 1 5.1 Veterans Recognition Ceremony - November 6, 2025, 9:00 - 11:00 a.m., Grand View Ballroom, 1600 Grand Ave. November 04, 2025 Order of Business 5 #1 690930ed82c3cf13f2426008
20251104 LA County Diamond Bar City Council Order of Business 6 3 6.3 Extra Mile Day Proclamation. Recommended Action: Adopt the Proclamation declaring November 1, 2025 as Extra Mile Day. November 04, 2025 Order of Business 6 #3 690930ed82c3cf13f242600c
20251104 LA County Diamond Bar City Council Order of Business 5 2 5.2 Veterans Day Holiday - November 11, 2025, City Offices Closed November 04, 2025 Order of Business 5 #2 690930ed82c3cf13f2426007
20251104 LA County Diamond Bar City Council Order of Business 5 6 5.6 City Government Explained Presentation - Development, Planning and Building November 12, 2025, 6:00 - 7:30 p.m., City Hall Windmill Room, 21810 Copley Dr. November 04, 2025 Order of Business 5 #6 690930ed82c3cf13f2426004
20251104 LA County Diamond Bar City Council Order of Business 5 8 5.8 America Recycles Day - November 15, 2025, 9:00 a.m. - 2:00 p.m., South Coast Air Quality Management District - Parking Lot, 21865 Copley Dr. November 04, 2025 Order of Business 5 #8 690930ed82c3cf13f2426001
20251104 LA County Diamond Bar City Council Order of Business 8 2 8.2 Sixth Amendment to City Manager Employment Agreement. Recommended Action: Consider approval of Sixth Amendment to City Manager Employment Agreement. November 04, 2025 Order of Business 8 #2 690930ed82c3cf13f2425ffe
Downey
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Downey City Council Closed Session 1 RECESS TO A CLOSED SESSION OF THE CITY COUNCIL UNDER THE FOLLOWING AUTHORITIES: 1. Government Code Section 54957.6 - Conference with labor negotiator James McQueen, Director of Human Resources re: direction for labor negotiations with Downey Firemen’s Association, Downey Fire Management Association and Downey Police Officers’ Association. October 28, 2025 Closed Session #1 68ffec2529ae0f68b42599ef
20251028 LA County Downey City Council Item 8 8. DISCUSS LA PHILHARMONIC NEIGHBORHOOD CONCERT AT THE DOWNEY THEATRE That the City Council: Approve fee waivers for facility rental and labor costs for the "LA Phil Neighborhood Concert" to be hosted at the Downey Civic Theatre. October 28, 2025 Item #8 68ffec2529ae0f68b42599ed
20251028 LA County Downey City Council Item 16 16. Evaluate a Community Preparedness Event – (H. Sosa) October 28, 2025 Item #16 68ffec2529ae0f68b42599eb
20251028 LA County Downey City Council Item 3 3. APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO SOLICIT CONSTRUCTION BIDS FOR THE INSPIRATION SHUTTLE EXHIBIT AND EDUCATION BUILDING, CAPITAL IMPROVEMENT PROJECT (CIP) NO. 21-18 That the City Council: Approve the plans and specifications, and authorize the solicitation of construction bids, for the Inspiration Shuttle Exhibit and Education Building, Capital Improvement Project (CIP) No. 21-18. October 28, 2025 Item #3 68ffec2529ae0f68b42599e9
20251028 LA County Downey City Council Item 10 10. Review parking space striping along Stewart and Gray Rd. – (M. Trujillo) October 28, 2025 Item #10 68ffec2529ae0f68b42599e3
20251028 LA County Downey City Council Item 9 9. DISCUSSION REGARDING CITY OF DOWNEY WATER RATES That the City Council: 1) Receive an update on the proposed City of Downey water rates; and, 2) Direct staff to move forward with: a) Holding community informational sessions to discuss the proposed water rate increase; b) Finalizing the water rate analysis; and, c) Returning to the City Council at its November 18, 2025 council meeting to consider initiating Proposition 218 proceedings, which are required for the adoption of new water rates. October 28, 2025 Item #9 68ffec2529ae0f68b42599ee
20251028 LA County Downey City Council Item 18 18. Review CUP fee structure for small businesses in Downey – (H. Sosa) Supporting documents are available at: City Hall-City Clerk’s Department, 11111 Brookshire October 28, 2025 Item #18 68ffec2529ae0f68b42599ec
20251028 LA County Downey City Council Item 17 17. Traffic survey on Cecilia St. from Pangborn Ave. to Woodruff Ave. – (H. Sosa) October 28, 2025 Item #17 68ffec2529ae0f68b42599ea
20251028 LA County Downey City Council Item 14 14. Study adding crosswalks at Castana Ave. near Golden Park – (H. Ortiz) October 28, 2025 Item #14 68ffec2529ae0f68b42599e7
20251028 LA County Downey City Council Item 13 13. Evaluate Quarterly Updates to Council from Youth Commission – (H. Ortiz) October 28, 2025 Item #13 68ffec2529ae0f68b42599df
20251028 LA County Downey City Council Item 11 11. Research traffic calming measures on Gallatin Rd. east of Lakewood Blvd. – (C. Frometa) October 28, 2025 Item #11 68ffec2529ae0f68b42599e2
20251028 LA County Downey City Council Presentations 1 PRESENTATIONS 1. Mayor's Outstanding Citizen Award to Bianca Farina. 2. Police and Fire Employees of the Quarter. 3. Presentation of City Tile to retiring employee with 23 years of service, Eugenia Brunet, Regional Fire Communications Operator, Downey Fire Department. 4. Proclamation in honor of Red Ribbon Week, October 23-31, presented to Southland Young Marines. PUBLIC HEARINGS None. October 28, 2025 Presentations #1 68ffec2529ae0f68b42599e6
20251028 LA County Downey City Council Administrative Report 1 ADMINISTRATIVE REPORTS October 28, 2025 Administrative Report #1 68ffec2529ae0f68b42599f0
20251028 LA County Downey City Council Item 15 15. Evaluate a lead CSO contact per District – (M. Trujillo) October 28, 2025 Item #15 68ffec2529ae0f68b42599e8
20251028 LA County Downey City Council Item 6 6. ADOPTION OF A RESOLUTION UPDATING HOURLY PAY RANGES FOR THE POSITIONS DESIGNATED AS TEMPORARY/PART-TIME AND THE TEMPORARY/FULL-TIME POSITION OF AMBULANCE OPERATOR That the City Council: Adopt Resolution No. 25-8324, updating the hourly pay schedule for positions designated as temporary/parttime and the temporary/full-time position of Ambulance Operator. October 28, 2025 Item #6 68ffec2529ae0f68b42599e4
20251028 LA County Downey City Council Item 7 7. DISCUSSION REGARDING A DOG PARK AT GOLDEN PARK That the City Council: Discuss and provide staff with direction regarding options for the installation of a second dog park at Golden Park. October 28, 2025 Item #7 68ffec2529ae0f68b42599e1
20251028 LA County Downey City Council Item 12 12. Research adding holiday lights to Firestone Blvd. between Brookshire Ave. and La Reina Ave. – (C. Frometa) October 28, 2025 Item #12 68ffec2529ae0f68b42599de
20251028 LA County Downey City Council Item 4 4. APPROVAL OF PURCHASE AND ACQUISITION OF PERMANENT ROAD AND TEMPORARY CONSTRUCTION EASEMENTS FOR PROPERTY LOCATED AT 10000 LAKEWOOD BOULEVARD That the City Council: Authorize the City Manager, or his designee, to execute the agreement to purchase Real Property from Pacific Springs, LLC, California Limited Liability Company, by merger to Downey Investment Properties, a General Partnership, including any non-substantive extensions and amendments. October 28, 2025 Item #4 68ffec2529ae0f68b42599dd
20251028 LA County Downey City Council Item 5 5. APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH VICTORY FUNDRAISING AND EVENTS FOR FUNDRAISING CONSULTING SERVICES FOR THE COLUMBIA MEMORIAL SPACE CENTER That the City Council: 1) Approve an agreement with Victory Fundraising and Events Inc. for Fundraising Consultant Services at the Columbia Memorial Space Center, for a one-year term beginning on October 28, 2025, with the option to extend for an additional two, one-year terms for a total contract amount of up to $126,000; and, 2) Authorize the City Manager to approve and execute all amendments to the agreement. October 28, 2025 Item #5 68ffec2529ae0f68b42599e0
Duarte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Duarte City Council Order of Business 13 C C. City Councilmember Speaking Time Limits Recommended Action: Discuss and consider findings made by staff regarding time limits on City Councilmember comments and discussion during City Council meetings. October 28, 2025 Order of Business 13 #C 68ffec2529ae0f68b42598de
20251028 LA County Duarte City Council Order of Business 9 F F. Award of Contract for FY 2025/26 Citywide Concrete Repair Project - Project No. 26-3 Recommended Action: Approve the award of contract for the FY 2025-26 Citywide Concrete Repair Project to CJ Concrete Construction, Inc. in the amount of $102,900.00. October 28, 2025 Order of Business 9 #F 68ffec2529ae0f68b42598e9
20251028 LA County Duarte City Council Order of Business 9 A A. Motion to read all Resolutions and Ordinances presented for consideration by Title only and waive further reading (CC/HA/FA) October 28, 2025 Order of Business 9 #A 68ffec2529ae0f68b42598e6
20251028 LA County Duarte City Council Order of Business 5 A A. Recognition of Jason Golding's 27 Years of Service October 28, 2025 Order of Business 5 #A 68ffec2529ae0f68b42598e5
20251028 LA County Duarte City Council Order of Business 5 B B. National Magic Week Proclamation October 28, 2025 Order of Business 5 #B 68ffec2529ae0f68b42598e3
20251028 LA County Duarte City Council Order of Business 13 A A. FY 25-26 Chamber of Commerce Update Presentation Recommended Action: Receive and file the Duarte Chamber of Commerce Update Report. October 28, 2025 Order of Business 13 #A 68ffec2529ae0f68b42598e0
20251028 LA County Duarte City Council Order of Business 1 A A. October 28, 2025 Order of Business 1 #A 68ffec2529ae0f68b42598e2
20251028 LA County Duarte City Council Order of Business 13 D D. Establishment of an Ad Hoc Committee to Review and Make Recommendations Relating to the 2028 Los Angeles Summer Olympics Recommended Action: Adopt a Resolution of the City Council of the City of Duarte, California, establishing an Ad Hoc Committee to identify and make recommendations relating to activating the City for the 2028 Los Angeles Summer Olympics. October 28, 2025 Order of Business 13 #D 68ffec2529ae0f68b42598dd
20251028 LA County Duarte City Council Order of Business 9 E E. Public Safety Department Update Recommended Action: Receive and File the Public Safety Department Update. October 28, 2025 Order of Business 9 #E 68ffec2529ae0f68b42598ea
20251028 LA County Duarte City Council Order of Business 9 B B. Approve absence(s) of City Councilmember(s) from the City Council meeting October 28, 2025 Order of Business 9 #B 68ffec2529ae0f68b42598e8
20251028 LA County Duarte City Council Order of Business 5 C C. Filipino American Heritage Month Proclamation October 28, 2025 Order of Business 5 #C 68ffec2529ae0f68b42598e4
20251028 LA County Duarte City Council Order of Business 5 D D. Public Safety Department Update October 28, 2025 Order of Business 5 #D 68ffec2529ae0f68b42598e1
20251028 LA County Duarte City Council Order of Business 13 B B. Resolution appointing representative to SGVMVCD Recommended Action: Appoint a City Councilmember to the San Gabriel Valley Mosquito and Vector Control District and Adopt Resolution No. 25-26 Confirming the Appointment. October 28, 2025 Order of Business 13 #B 68ffec2529ae0f68b42598df
El Segundo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County El Segundo City Council Item 6 6. Notice of Completion for El Segundo Library Elevator Upgrades Project No. PW 24-03 Recommendation 1. Accept the Library Elevator Modernization Project No. PW 24-03 completion by Excelsior Elevator Corporation as complete. 2. Authorize the City Clerk to file a Notice of Completion with the County Recorder’s Office. 3. Alternatively, discuss and take other action related to this item. November 04, 2025 Item #6 690930ed82c3cf13f2426155
20251104 LA County El Segundo City Council Item 7 7. Resolution Rejecting Construction Bid for the 27-Inch Water Main Repair Project, Project No. PW 25-09. Recommendation 1. Adopt a resolution to reject the construction bid received and opened for the 27-Inch Water Main Repair Project, Project No. PW 25-09. 2. Alternatively, discuss and take other action related to this item. November 04, 2025 Item #7 690930ed82c3cf13f2426154
20251104 LA County El Segundo City Council Item 1 1. Spark of Love Proclamation November 04, 2025 Item #1 690930ed82c3cf13f2426151
20251104 LA County El Segundo City Council Item 5 5. Award of Construction Contract with CJ Concrete Construction, Inc. for $99,612 for the Concrete Improvements Project, Project No. PW 25-10. Recommendation 1. Authorize the City Manager to execute a standard Public Works Construction Contract with CJ Concrete Construction, Inc. for $99,612 for the Concrete Improvements Project, Project No. PW 25-10, and authorize an additional $30,000 as contingency funds for potential unforeseen conditions. 2. Alternatively, discuss and take other action related to this item. November 04, 2025 Item #5 690930ed82c3cf13f2426153
20251104 LA County El Segundo City Council Item 8 8. Investment Portfolio Report for September 2025 and Investment Policy Statement Update Recommendation 1. Receive and file the Investment Portfolio Report dated September 2025 and Investment Policy. 2. Alternatively, discuss and take other action related to these items. November 04, 2025 Item #8 690930ed82c3cf13f2426156
20251104 LA County El Segundo City Council Item 2 2. American Indian Heritage Month November 04, 2025 Item #2 690930ed82c3cf13f242614f
Gardena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Gardena City Council Order of Business 8 A 8.A. Greater Los Angeles County Vector Control District Board of Trustees Appointment 9. PUBLIC COMMENT ON CONSENT CALENDAR 10. CONSENT CALENDAR NOTICE TO THE PUBLIC- Roll Call Vote Required On The Consent Calendar All matters listed under the Consent Calendar will be enacted by one motion unless a Council Member requests Council discussion, in which case that item will be removed from the Consent Calendar and considered separately following this portion of the agenda. Waiver of Reading in Full of All Ordinances Listed on this Agenda and that they be Read by Title Only October 28, 2025 Order of Business 8 #A 68ffec2529ae0f68b4259975
20251028 LA County Gardena City Council Order of Business 10 A 10.A. Waiver of Reading in Full of All Ordinances Listed on this Agenda and that they be Read by Title Only CONTACT: CITY CLERK October 28, 2025 Order of Business 10 #A 68ffec2529ae0f68b4259979
20251028 LA County Gardena City Council Order of Business 10 F 10.F. Acceptance and Notice of Completion for the Annual Pedestrian Safety Improvements FY 2024-2025 - Sidewalk Trip Hazard Removal Phase, JN 545 CONTACT: PUBLIC WORKS 11. PLANNING & ENVIRONMENTAL QUALITY COMMISSION ACTION SHEET October 28, 2025 Order of Business 10 #F 68ffec2529ae0f68b4259976
20251028 LA County Gardena City Council Order of Business 6 A 6.A. MODIFICATION TO AMEND CONDITIONAL USE PERMIT #6-21; SITE PLAN REVIEW #5-21; ENVIRONMENTAL ASSESMENT #14-25. The Planning and Environmental Quality Commission reviewed a request to approve a modification to amend Conditional Use Permit (CUP #6-21); Site Plan Review (SPR #5-21); and Environmental Assessment (EA #1425) to construct a single additional tier and roof to two previously approved six-tier automated parking structures. The height of the two automated parking structures will remain unchanged at 50 feet, per Section 18.40.080.B.5 of the Gardena Municipal Code. Environmental Consideration: The project was considered for a categorical exemption from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15332 (Class 32 – in-fill development project). APPLICANT: Lee Johnson, West Realty Group LOCATION: 13126 S. Western Avenue, APN (6102-006-013) Commission Action: The Planning Commission adopted Resolution No. PC 16-25, by vote of 4-0 (with one commissioner absent), approving a modification to amend Conditional Use Permit #6-21, Site Plan Review #521, and Environmental Assessment #14-25, determined the project is exempt from CEQA, and directed staff to file a Notice of Exemption. - City Council Action: Receive and file; OR Call for Review (by way of two votes from the City Council). October 28, 2025 Order of Business 6 #A 68ffec2529ae0f68b425997b
20251028 LA County Gardena City Council Order of Business 11 A 11.A. October 21, 2025 MEETING, ITEM 6.A 6.A. MODIFICATION TO AMEND CONDITIONAL USE PERMIT #6-21; SITE PLAN REVIEW #5-21; ENVIRONMENTAL ASSESMENT #14-25. The Planning and Environmental Quality Commission reviewed a request to approve a modification to amend Conditional Use Permit (CUP #6-21); Site Plan Review (SPR #5-21); and Environmental Assessment (EA #1425) to construct a single additional tier and roof to two previously approved six-tier automated parking structures. The height of the two automated parking structures will remain unchanged at 50 feet, per Section 18.40.080.B.5 of the Gardena Municipal Code. Environmental Consideration: The project was considered for a categorical exemption from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 15332 (Class 32 – in-fill development project). APPLICANT: Lee Johnson, West Realty Group LOCATION: 13126 S. Western Avenue, APN (6102-006-013) Commission Action: The Planning Commission adopted Resolution No. PC 16-25, by vote of 4-0 (with one commissioner absent), approving a modification to amend Conditional Use Permit #6-21, Site Plan Review #521, and Environmental Assessment #14-25, determined the project is exempt from CEQA, and directed staff to file a Notice of Exemption. - City Council Action: Receive and file; OR Call for Review (by way of two votes from the City Council). October 28, 2025 Order of Business 11 #A 68ffec2529ae0f68b425997e
20251028 LA County Gardena City Council Order of Business 13 A 13.A. Approval of the 2025 - 2029 Memorandum of Understanding (MOU) between the City of Gardena and the Gardena Management Employees Organization (GMEO) Staff Recommendation: Approve and Adopt the GMEO MOU for the period of July 1, 2025 - June 30, 2029 14. DEPARTMENTAL ITEMS - COMMUNITY DEVELOPMENT 15. DEPARTMENTAL ITEMS - ELECTED & CITY MANAGER'S OFFICES 16. DEPARTMENTAL ITEMS - POLICE 17. DEPARTMENTAL ITEMS - PUBLIC WORKS 18. DEPARTMENTAL ITEMS - RECREATION & HUMAN SERVICES 19. DEPARTMENTAL ITEMS - TRANSPORTATION October 28, 2025 Order of Business 13 #A 68ffec2529ae0f68b425997d
20251028 LA County Gardena City Council Order of Business 10 D 10.D. Monthly Investment Report, September 2025 CONTACT: ADMINISTRATIVE SERVICES October 28, 2025 Order of Business 10 #D 68ffec2529ae0f68b4259978
20251028 LA County Gardena City Council Order of Business 10 E 10.E. Personnel Report P-2025-17 10-28-25 CONTACT: ADMINISTRATIVE SERVICES October 28, 2025 Order of Business 10 #E 68ffec2529ae0f68b4259977
Glendora
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Glendora City Council Item 10 10. Accept the Office of Traffic Safety (OTS) Selective Traffic Enforcement Program (STEP) Grant PT26120 award and authorize an increase in estimated revenues in the amount of $120,000 and appropriate expenditures in the same amount to the OTS Account #28250940 Recommended Action for the City Council: — 1. Accept the Office of Traffic Safety STEP Grant PT26120 award; and — 2. Authorize an increase in estimated revenues and a supplemental appropriation in the amount of $120,000 in the OTS STEP Grant Fund 282. October 28, 2025 Item #10 68ffec2529ae0f68b42599c6
20251028 LA County Glendora City Council Item 9 9. City of Glendora and Glendora Successor Agency Investment Report for September 2025 Recommended Action for the City Council and Successor Agency: — 1. Receive and file the Monthly Investment Activity Report for September 2025. October 28, 2025 Item #9 68ffec2529ae0f68b42599c7
20251028 LA County Glendora City Council Item 17 17. Consider Approval of City Attorney Rate Increases and an Amendment to the City Attorney Contract Recommended Action for the City Council: — 1. Authorize an increase in some of the hourly billing rates for the City Attorney’s Office; — 2. Approve an Amendment to the Contract Services Agreement for City Attorney Services, dated March 13, 2018; and — 3. Authorize the Mayor to execute the Amendment to the Contract Services Agreement. MEMBER/STAFF CLOSING COMMENTS October 28, 2025 Item #17 68ffec2529ae0f68b42599c1
20251028 LA County Glendora City Council Item 6 6. Public Hearing to consider a Resolution adopting an Update to the General Plan Safety Element (PLN22-0043) Recommended Action for the City Council: — 1. Find and determine that the Safety Element update is exempt from the California Environmental Quality Act (CEQA); and — 2. Adopt a City Council Resolution titled "A RESOLUTION OF THE CITY COUNCIL APPROVING A GENERAL PLAN AMENDMENT TO ADOPT THE AMENDED SAFETY ELEMENT, INCORPORATING THE MOST RECENT FEMA FLOOD INSURANCE RATE MAP, AND FINDING THE PROJECT IN COMPLIANCE WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA)” October 28, 2025 Item #6 68ffec2529ae0f68b42599ce
20251028 LA County Glendora City Council Item 15 15. Capital Improvement Update Recommended Action for the City Council: — 1. Receive and file the FY 2025/26 Capital Improvement Program Update. October 28, 2025 Item #15 68ffec2529ae0f68b42599c0
20251028 LA County Glendora City Council Item 7 7. Public Hearing for Tentative Tract Map and Development Plan Review for a 3-story, 24-unit residential development at 363 W. Route 66 (Project File No. PLN24-0051; Applicant: The Olson Company; Property Owner: Anthony Verlingo) Recommended Action for the City Council: — 1. Adopt a Categorical Exemption pursuant to the California Environmental Quality Act (CEQA) for the project; and — 2. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL APPROVING TENTATIVE TRACT MAP (NO. 84726) AND DEVELOPMENT PLAN REVIEW FOR SUBDIVISION OF LAND TO CONSTRUCT TWENTY-FOUR (24) RESIDENTIAL CONDOMINIUM UNITS ON CERTAIN PROPERTY LOCATED AT 363 WEST ROUTE 66, GLENDORA, CALIFORNIA (APN #8639-020-003) (FILE NO. PLN24-0051).” October 28, 2025 Item #7 68ffec2529ae0f68b42599cf
20251028 LA County Glendora City Council Item 5 5. Public Hearing to consider adopting an Ordinance Amending Title 21 (Zoning) of the Glendora Municipal Code to Establish Objective Design Standards and Streamline Existing Regulations in Alignment with the City’s Adopted Housing Element and State Law Recommended Action for the City Council: — 1. Find and determine that the Ordinance is exempt from the California Environmental Quality Act (CEQA); and — 2. Adopt an Ordinance entitled, “AN ORDINANCE OF THE CITY COUNCIL AMENDING TITLE 21 (ZONING) OF THE GLENDORA MUNICIPAL CODE TO ESTABLISH OBJECTIVE DESIGN STANDARDS AND STREAMLINE EXISTING REGULATIONS IN ALIGNMENT WITH THE ADOPTED HOUSING ELEMENT AND STATE LAW (File# PLN22-0042);" and — 3. Direct the preparation of a summary of the Ordinance for publication pursuant to Govt. Code 36933 and Resolution CC 2018-40. October 28, 2025 Item #5 68ffec2529ae0f68b42599cc
20251028 LA County Glendora City Council Item 2 2. High School Student Reports October 28, 2025 Item #2 68ffec2529ae0f68b42599ca
20251028 LA County Glendora City Council Item 13 13. Award a five-year (5) Professional Service Agreement to Axon Enterprise, Inc. to consolidate current body worn camera, fleet camera, and interview camera agreements, and include the upgrade of several current products, the purchase of new taser devices, and replacement of body worn cameras and fleet cameras for an amount not to exceed $1,397,498.67 Recommended Action for the City Council: — 1. Award a Master Services and Purchasing Agreement with Axon Enterprise, Inc. (Axon) in an amount not to exceed $1,397,498.67 over a five (5) year period; — 2. Authorize the Police Chief to execute any necessary contingency in an amount not to exceed 5% of the original contract amount; — 3. Authorize the City Manager to execute the Agreement; and — 4. Approve supplemental appropriations in the amount of $100,000 in Asset Forfeiture (Fund 281) and $77,000 in Community Oriented Policing Services (Fund 275) in the FY2025-27 Adopted Two-Year Budget. October 28, 2025 Item #13 68ffec2529ae0f68b42599c4
20251028 LA County Glendora City Council Item 12 12. Authorize the Purchase of Ten Workstations and Related Furniture Recommended Action for the City Council: — 1. Authorize the Purchase of Ten Workstations and Related Furniture from Government & Business Interiors, LLC in an amount not to exceed $85,000; and — 2. Approve a supplemental appropriation in FY 2025-27 Adopted Two-Year Budget in the amount of $85,000 split $42,500 from Capital Project Fund (Fund 301) and $42,500 from Water Capital Project Fund (Fund 502). NEW BUSINESS October 28, 2025 Item #12 68ffec2529ae0f68b42599c3
20251028 LA County Glendora City Council Item 16 16. First Reading and Introduction of Ordinance adopting the 2025 California Building Standards Codes Recommended Action for the City Council: — 1. Waive full reading, read by title only, and introduce for first reading an ordinance titled “AN ORDINANCE OF THE CITY OF GLENDORA, CALIFORNIA, ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA ADMINISTRATIVE CODE; CALIFORNIA FIRE CODE; CALIFORNIA BUILDING CODE; CALIFORNIA EXISTING BUILDING CODE; CALIFORNIA HISTORICAL BUILDING CODE; CALIFORNIA MECHANICAL CODE; CALIFORNIA PLUMBING CODE; CALIFORNIA WILDLAND-URBAN INTERFACE CODE; CALIFORNIA ELECTRICAL CODE; CALIFORNIA RESIDENTIAL CODE; CALIFORNIA GREEN BUILDING STANDARDS CODE; CALIFORNIA REFERENCED STANDARDS CODE; AND CALIFORNIA ENERGY CODE; INCLUDING SELECTED APPENDICES THERETO;" and, — 2. Direct the preparation of a summary of ordinance for publication pursuant to Govt. Code 36933 and Resolution CC 2018-40. October 28, 2025 Item #16 68ffec2529ae0f68b42599c2
20251028 LA County Glendora City Council Item 14 14. Introduction and First Reading of an Ordinance Approving the 2025 City-Wide Engineering and Traffic Speed Surveys and Declaring Speed Limits Recommended Action for the City Council: — 1. Waive full reading, read by title only, and introduce for first reading an ordinance titled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GLENDORA, CALIFORNIA, APPROVING THE 2025 CITYWIDE ENGINEERING AND TRAFFIC SURVEY AND AMENDING THE GLENDORA MUNICIPAL CODE TO DETERMINE AND DECLARE PRIMA FACIE SPEED LIMITS;" and — 2. Direct staff to prepare a Summary Ordinance for Publication. October 28, 2025 Item #14 68ffec2529ae0f68b42599bf
20251028 LA County Glendora City Council Item 11 11. Approve the Agreement with Miracle Playground Sales for Shade Structure for Gladstone Park in an amount not to exceed $186,141 Recommended Action for the City Council: — 1. Adopt a CEQA Notice of Exemption for Capital Improvement Project Gladstone Park Shade Structure and Picnic Site Installation; — 2. Approve an Agreement with Miracle Playground Sales for Gladstone Park Shade Structure and Picnic Site Installation in the amount of $186,141; and — 3. Authorize the City Manager or his designee to execute the agreement with Miracle Playground Sales including minimal and/or non-substantive changes. October 28, 2025 Item #11 68ffec2529ae0f68b42599c5
20251028 LA County Glendora City Council Item 3 3. Public Comments Received October 28, 2025 Item #3 68ffec2529ae0f68b42599c9
20251028 LA County Glendora City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR A closed session will be held, pursuant to Government Code §54957.6 to conduct labor negotiations with the City Manager Adam Raymond, City Attorney Danny Aleshire, Assistant City Manager Moises Lopez, Deputy City Manager Marie Ricci, and Finance Director Kyle Johnson. Employee Organization: Glendora Management Association (GMA). October 28, 2025 Item #1 68ffec2529ae0f68b42599cb
20251028 LA County Glendora City Council Item 4 4. A Proclamation proclaiming October 23-31, 2025 as Red Ribbon Week October 28, 2025 Item #4 68ffec2529ae0f68b42599cd
Hawthorne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Hawthorne City Council Item 2 2. The Chief of Police will acknowledge the US military veterans currently serving with the Hawthorne Police Department. The Chief of Police will also address the City Council and community on his pending retirement. (F. Johnson) October 28, 2025 Item #2 68ffec2529ae0f68b4259923
20251028 LA County Hawthorne City Council Item 9 9. RESOLUTION NO. 8559, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, PROCLAIMING OCTOBER 2025 AS "BREAST CANCER AWARENESS MONTH" IN THE CITY OF HAWTHORNE, CALIFORNIA. RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution No. 8559 October 28, 2025 Item #9 68ffec2529ae0f68b4259922
20251028 LA County Hawthorne City Council Item 8 8. Approval of waiver of full readings of resolutions and ordinances on Tuesday, October 28, 2025's agenda. Motion to waive full readings. RESOLUTIONS October 28, 2025 Item #8 68ffec2529ae0f68b4259921
20251028 LA County Hawthorne City Council Item 19 19. Request for Proposal (RFP): Commercial Real Estate Brokerage Services - K. Manning ELECTED OFFICIALS REPORTS/RECOMMENDATIONS October 28, 2025 Item #19 68ffec2529ae0f68b425991f
20251028 LA County Hawthorne City Council Item 11 11. RESOLUTION NO. 8561, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, IN SUPPORT OF THE CROWN ACT ("SB 188"). RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution No. 8561. ORDINANCES (None at this time) BIDS: OPENINGS & RESULTS October 28, 2025 Item #11 68ffec2529ae0f68b4259925
20251028 LA County Hawthorne City Council Item 14 14. Measure M Funding Agreement MM5507.17 Between the City of Hawthorne and the Metropolitan Transportation Authority to Design Street Improvements for the Van Ness Improvement Project and Appropriation of $200,000 from the General Fund Balance for this Project. RECOMMENDED MOTION: Staff recommends that the City Council accept the grant and approve and authorize the City Manager to execute the Funding Agreement and all future amendments and appropriate $200,000 from the General Fund balance to Account Number 291-5502-XXX-40014 for the project to design street improvements for the Van Ness Improvement Project. October 28, 2025 Item #14 68ffec2529ae0f68b4259930
20251028 LA County Hawthorne City Council Item 17 17. Fourth Amendment to the Consultant Agreement for Design Services ("Fourth Amendment") between the City of Hawthorne ("City") and Office Untitled ("Consultant"). RECOMMENDED MOTION: Staff recommends that the City Council approve this Fourth Amendment and authorize the City Manager to execute the fourth amendment to the consultant agreement. CITY ATTORNEY'S CONSENT CALENDAR October 28, 2025 Item #17 68ffec2529ae0f68b425992c
20251028 LA County Hawthorne City Council Item 13 13. Measure M Funding Agreement MM5507.16 Between the City of Hawthorne and the Metropolitan Transportation Authority to Design Street Improvements for the Jack Northrop Improvement Project and Appropriation of $200,000 from the General Fund Balance for this Project. RECOMMENDED MOTION: Staff recommends that the City Council accept the grant and approve and authorize the City Manager to execute the Funding Agreement and all future amendments and appropriate $200,000 from the General Fund balance to Account Number 291-5502-XXX-40014 for the project to design street improvements for the Jack Northrop Improvement Project. October 28, 2025 Item #13 68ffec2529ae0f68b4259928
20251028 LA County Hawthorne City Council Item 18 18. Claim for personal injury and physical assault by Montae J. Collins. RECOMMENDED MOTION: Staff recommends that the City Council deny the claim by Montae J. Collins. October 28, 2025 Item #18 68ffec2529ae0f68b4259920
20251028 LA County Hawthorne City Council Item 4 4. New Star Family Justice Center Recognition, Domestic Violence Prevention Month (A. Reyes English) October 28, 2025 Item #4 68ffec2529ae0f68b425992a
20251028 LA County Hawthorne City Council Item 1 1. Robert Harris, Deputy Fire Chief — County of Los Angeles Fire Department (Fire Services Contract) October 28, 2025 Item #1 68ffec2529ae0f68b4259927
20251028 LA County Hawthorne City Council Item 3 3. SBCCOG Micromobility: "The Missing Mode in Transportation" (A. Monteiro) October 28, 2025 Item #3 68ffec2529ae0f68b4259926
20251028 LA County Hawthorne City Council Item 16 16. Approval of an Agreement Between the City of Hawtthorne and the Los Angeles County Sheriffs Department for Costs Related to Academy Recruit Training. RECOMMENDED MOTION: Staff recommends that the City Council approve and authorize the City Manager to execute the Agreement between the City of Hawthorne and the Los Angeles County Sheriffs Department establishing a fee structure for costs related to Academy Recruit Training. October 28, 2025 Item #16 68ffec2529ae0f68b425992b
20251028 LA County Hawthorne City Council Item 12 12. Bid Opening for Holly Park Restroom Renovation (Project # 25-07) October 28, 2025 Item #12 68ffec2529ae0f68b4259929
20251028 LA County Hawthorne City Council Item 5 5. Proclamation for Ricky Richardson (A. Reyes English) October 28, 2025 Item #5 68ffec2529ae0f68b425992d
20251028 LA County Hawthorne City Council Item 15 15. Award of Contract for Holly Park Restroom Renovation (Project # 25-07) RECOMMENDED MOTION: Staff recommends that the City Council authorize the City Manager or his designee to award the contract to the lowest responsive and responsible bidder. October 28, 2025 Item #15 68ffec2529ae0f68b425992f
20251028 LA County Hawthorne City Council Item 6 6. Sports Basement — (K. Manning) October 28, 2025 Item #6 68ffec2529ae0f68b4259931
20251028 LA County Hawthorne City Council Item 10 10. RESOLUTION NO. 8560, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, PROCLAIMING OCTOBER 2025 AS "DOMESTIC VIOLENCE AWARENESS MONTH." RECOMMENDED MOTION: Staff Recommends that the City Council adopt Resolution No. 8560 October 28, 2025 Item #10 68ffec2529ae0f68b4259924
Huntington Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Huntington Park City Council Item 7 7. CONSIDERATION AND APPROVAL OF A BUDGET APPROPRIATION OF $140,000 FOR IMPLEMENTATION OF THE TYLER TECHNOLOGIES ERP SYSTEM IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve additional budget appropriation of $140,000 For Fiscal Year (FY 25/26) to account #787-8951-419.43-15 October 28, 2025 Item #7 68ffec2529ae0f68b42599f7
20251028 LA County Huntington Park City Council Item 6 6. FISCAL YEAR 2025-26 Q1 BUDGET REVIEW OF THE CITY’S OPERATING BUDGET IT IS RECOMMENDED THAT CITY COUNCIL: 1. Receive and file the FY 2025-2026 Q1 Budget Status Report October 28, 2025 Item #6 68ffec2529ae0f68b42599f6
20251028 LA County Huntington Park City Council Item 4 4. CONSIDERATION AND APPROVAL TO AWARD CONTRACT FOR MUNICIPAL ENGINEERING SERVICES IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve a Professional Services Agreement (PSA) with Transtech Engineers, Inc. for Municipal Engineering Services; and 2. Authorize the City Manager to execute the PSA. October 28, 2025 Item #4 68ffec2529ae0f68b42599f5
20251028 LA County Huntington Park City Council Item 5 5. CONSIDERATION AND APPROVAL TO AWARD A JANITORIAL SERVICES PROFESSIONAL SERVICES AGREEMENT IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve the Professional Services Agreement (PSA) with Ultimate Maintenance Services for Janitorial Services; and 2. Authorize the City Manager to execute the professional services agreement. October 28, 2025 Item #5 68ffec2529ae0f68b42599f4
20251028 LA County Huntington Park City Council Item 1 1. CONSIDERATION AND APPROVAL OF RESOLUTION AMENDING THE SALARY RANGES FOR THE ASSISTANT DIRECTOR OF COMMUNITY DEVELOPMENT AND ASSISTANT CHIEF OF POLICE (SALARY GRID 228, NON-REPRESENTED COMPENSATION PLAN) IT IS RECOMMENDED THAT CITY COUNCIL: 1. Adopt a Resolution amending the salary ranges for the classifications of Assistant Director of Community Development and Assistant Chief of Police, aligning both to Salary Grid 228 under the Non-Represented Compensation Plan (2023–2033); and 2. Authorize the City Manager to take any necessary steps to effectuate the intent of the City Council’s action, including updating the City’s Classification and Salary Plan and implementing administrative measures essential to carry out this amendment. October 28, 2025 Item #1 68ffec2529ae0f68b42599f3
20251028 LA County Huntington Park City Council Item 2 2. CONSIDERATION AND APPROVAL TO AWARD A PROFESSIONAL SERVICES AGREEMENT WITH FUERZA FOUNDATION FOR THE ORGANIZATION AND PRODUCTION OF THE 2025 HOLIDAY PARADE IT IS RECOMMENDED THAT CITY COUNCIL: 1. Authorize the City Manager to negotiate and enter into an agreement with Fuerza Foundation for the organization and production of the 2025 holiday parade. October 28, 2025 Item #2 68ffec2529ae0f68b42599f2
20251028 LA County Huntington Park City Council Item 3 3. CONSIDERATION AND APPROVAL TO ACCEPT REIMBURSABLE GRANT FUNDING IN THE AMOUNT OF $55,000 FROM THE STATE HOMELAND SECURITY PROGRAM (SHSP) GRANT YEAR 2024, AND TO APPROVE THE SUBRECIPIENT AGREEMENT BETWEEN THE COUNTY OF LOS ANGELES AND THE CITY OF HUNTINGTON PARK, INCLUDING AUTHORIZATION TO UTILIZE THESE FUNDS FOR THE PURCHASE OF POLICE EQUIPMENT IT IS RECOMMENDED THAT CITY COUNCIL: 1. Accept the reimbursable grant funding in the amount of $55,000; and 2. Approve a budget appropriation in the amount of $55,000 for the purchase of Mobile Data Computers (MDCs) for the police department; and 3. Authorize the City Manager to be designated as the Grantee Official for the purpose of executing grant objectives, grant agreement, and documentation; and 4. Authorize the Chief of Police to purchase the equipment. PUBLIC WORKS October 28, 2025 Item #3 68ffec2529ae0f68b42599f1
Inglewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Inglewood City Council Item 2 2. CITY ATTORNEY’S OFFICE Letters from the City Attorney’s Office recommending the following: A. Reject Claims in accordance with Government Code, Section 913: 1. Katie Fuller for alleged personal injury; uneven sidewalk on February 11, 2025. 2. Cesar Martinez for alleged personal injury; assaulted by security guards or employees on March 23, 2025. Recommendation: ​ 1. Reject Claims listed as A-1 and A-2. October 28, 2025 Item #2 68ffec2529ae0f68b42598f6
20251028 LA County Inglewood City Council Reports 3 REPORTS – CITY CLERK CC-1. Oral reports – City Clerk CC-2. CITY CLERK’S OFFICE Staff report recommending the Mayor and Council Members approve a blanket purchase order with PACE News for $100,000 for the publication of official notices, legal advertisements, and other City-related information during Fiscal Year 2025-2026. (Various Funds) Recommendation: ​ 1. Approve blanket purchase order. Documents: CC-2.PDF CC-3. CITY CLERK’S OFFICE Staff report recommending the Mayor and Council Members adopt a resolution calling for and giving notice of a General Municipal Election to be held on June 2, 2026. Recommendation: ​ 1. Adopt resolution; 2. Adopt a resolution requesting the Los Angeles County Board of Supervisors to consolidate the City’s General Municipal Election to be held on June 2, 2026, with the Statewide Primary Election to be held the same date, pursuant to Elections Code section 10403; and 3. Adopt a resolution amending the Fiscal Year 2025-2026 Budget to (1) add one Part-Time Staff Assistant in the City Clerk’s Office to support election-related duties and increased public records workload; and (2) allocate funds to pay for the June 2, 2026 election. Documents: CC-3.PDF October 28, 2025 Reports #3 68ffec2529ae0f68b42598ef
20251028 LA County Inglewood City Council Closed Session Items 1 PUBLIC COMMENTS REGARDING CLOSED SESSION ITEM(S) Persons wishing to address the Inglewood City Council on the Closed Sessions item(s) may do so at this time. CS-1. Closed Session – Confidential – Attorney/Client Privileged; City Council Conference with Legal Counsel regarding pending litigation pursuant to Government Code Section 54956.9(d) (1); Barraza v. City of Inglewood, et al.; LASC. Case No.: 23TRCV03396. CS-2. Closed Session - Confidential – Attorney/Client Privileged; City Council Conference with Real Property Negotiators pursuant to Government Code Section 54956.8; Property Address: 11101 Yukon Avenue, Inglewood CA 90303. APN # 4033-013-908; Negotiating Party for IUSD: DCG Strategies; Negotiating Party for City: Louis A. Atwell; Under Negotiations: Price and Terms of Payment. October 28, 2025 Closed Session Items #1 68ffec2529ae0f68b42598f8
20251028 LA County Inglewood City Council Departmental Reports 1 DEPARTMENTAL REPORTS DR-1. DEVELOPMENT SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members approve the revised termination of Disposition and Development Agreement with 317 LA BREA LLC previously approved on August 26, 2025, to include the return of the developer’s Good Faith Deposit. Recommendation: ​ 1. Approve the revised termination of Disposition and Development Agreement. Documents: DR-1.PDF October 28, 2025 Departmental Reports #1 68ffec2529ae0f68b42598f7
20251028 LA County Inglewood City Council Item 3 3. FINANCE DEPARTMENT Staff report recommending the Mayor and Council Members approve an extension of a cooperative blanket purchase order with Home Depot for the annual purchase of various maintenance, repair, and operating supplies for $200,000. (Various Funds) Recommendation: ​ 1. Approve extension of cooperative purchase order. Documents: 3.PDF October 28, 2025 Item #3 68ffec2529ae0f68b42598f5
20251028 LA County Inglewood City Council Item 6 6. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members reject all bids received on October 1, 2025, for the Darby Park Restroom Project – Phase 2 (CB-25-19). Recommendation: ​ 1. Reject all bids; and 2. Approve rebidding the project following modifications to the bid specifications. Documents: 6.PDF October 28, 2025 Item #6 68ffec2529ae0f68b42598f4
20251028 LA County Inglewood City Council Item 5 5. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment No. 1 to Agreement No. 24-267 with All American Asphalt to provide additional construction services on Crenshaw Boulevard from Interstate 105 Freeway to Century Boulevard, not to exceed $1,283,860. (General Fund) Recommendation: ​ 1. Approve Amendment No. 1 to Agreement No. 24-267; and 2. Adopt a resolution amending the Fiscal Year 2025-2026 Budget for $1,283,860. Documents: 5.PDF October 28, 2025 Item #5 68ffec2529ae0f68b42598f2
20251028 LA County Inglewood City Council Reports 4 REPORTS – CITY TREASURER CT-1. CITY TREASURER Monthly Treasurer’s Report for the month ending August 31, 2025. Recommendation: ​ 1. Receive and file. Documents: CT-1.PDF INGLEWOOD SUCCESSOR AGENCY October 28, 2025 Reports #4 68ffec2529ae0f68b42598f1
20251028 LA County Inglewood City Council Item 4 4. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members award a contract and approve a three (3)-year agreement (with the option to extend for one (1) additional one (1)-year term) with RideCo U.S. Inc., to assist with the operation of a shuttle service. (Landside Access Modernization Program Fund) Recommendation: ​ 1. Award contract and approve agreement not to exceed $3,255,187.12; and 2. Approve a five percent (5%) contingency of $162,759.36 for the three-year agreement. Documents: 4.PDF October 28, 2025 Item #4 68ffec2529ae0f68b42598f3
20251028 LA County Inglewood City Council Setting Public Hearing 1 SETTING PUBLIC HEARING SPH-1. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT Staff report requesting the Mayor and Council Members authorize the submission of a grant application for the Federal Section 5310 Program – Enhanced Mobility of Seniors and Individuals with Disabilities – grant available through Metro. Recommendation: ​ 1. Authorize submission of grant application; 2. Authorize the Mayor to sign the Federal Grant application and subsequent grant-related documentation; and 3. Set a public hearing for December 9, 2025, at 2:00 p.m. to consider the aforementioned Federal Grant application under the Section 5310 capital funding program for the purchase of transit vehicles for services such as DialA-Ride for senior citizens and persons with disabilities. Documents: SH-1.PDF SPH-2. PUBLIC WORKS DEPARTMENT Staff report requesting the Mayor and Council Members set a public hearing to consider proposed increases to the City’s water, sewer, and recycled water rates, in accordance with the requirements of Proposition 218. Recommendation: ​ 1. Set public hearing for December 16, 2025, at 2:00 p.m. Documents: SH-2.PDF October 28, 2025 Setting Public Hearing #1 68ffec2529ae0f68b42598f0
20251028 LA County Inglewood City Council Reports 2 REPORTS – CITY MANAGER CM-1. Oral reports – City Manager. October 28, 2025 Reports #2 68ffec2529ae0f68b42598ee
20251028 LA County Inglewood City Council Reports 1 REPORTS – CITY ATTORNEY A-1. Report on Closed Session Item(s) A-2. Oral reports – City Attorney October 28, 2025 Reports #1 68ffec2529ae0f68b42598ed
La Mirada
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County La Mirada City Council Order of Business 13 1 13.1 CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.8 REGARDING CONFERENCE WITH REAL PROPERTY NEGOTIATORS Agency Negotiator: Jeff Boynton, City Manager Negotiating Parties: City of La Mirada, ProductsGo, CBRE, Black Market Buildout Property: 14515 Alondra Boulevard Under Negotiation: Price and Terms October 28, 2025 Order of Business 13 #1 68ffec2529ae0f68b42599a7
20251028 LA County La Mirada City Council Order of Business 9 1 9.1 SPLASH! LA MIRADA REGIONAL AQUATICS CENTER ANNUAL REPORT FOR FISCAL YEAR 2024-25 – It is recommended the City Council review and discuss the Splash! La Mirada Regional Aquatics Center annual report. 9.1 Splash! Report October 28, 2025 Order of Business 9 #1 68ffec2529ae0f68b42599af
20251028 LA County La Mirada City Council Order of Business 7 3 7.3 MONTHLY TREASURER REPORT FOR THE PERIOD ENDING AUGUST 2025 - It is recommended the City Council receive and file the City of La Mirada Monthly Treasurer Report for the period ending August 2025. 7.3 Treasurer Report October 28, 2025 Order of Business 7 #3 68ffec2529ae0f68b42599ae
20251028 LA County La Mirada City Council Order of Business 7 4 7.4 INVESTMENT REPORT FOR THE CITY OF LA MIRADA FOR THE MONTH ENDING SEPTEMBER 2025 – It is recommended the City Council receive and file the City’s Investment Report for the period ending September 2025. 7.4 Investment Report for September 2025 October 28, 2025 Order of Business 7 #4 68ffec2529ae0f68b42599a8
20251028 LA County La Mirada City Council Order of Business 5 1 5.1 90th BIRTHDAY RECOGNITION - It is recommended the City Council present Donna Theeck with an 90th birthday recognition certificate. 5.1 90th Birthday Recognition October 28, 2025 Order of Business 5 #1 68ffec2529ae0f68b42599ad
20251028 LA County La Mirada City Council Order of Business 5 2 5.2 RECOGNITION OF PUBLIC SAFETY POSTER CONTEST WINNERS - It is recommended the City Council and a representative of the Public Safety and Traffic Commission recognize the winners of the Public Safety Poster Contest and present them with Certificates of Recognition. 5.2 Public Safety Poster contest 2025 October 28, 2025 Order of Business 5 #2 68ffec2529ae0f68b42599ab
20251028 LA County La Mirada City Council Order of Business 7 5 7.5 ELEVATOR MAINTENANCE SERVICES – REVIEW OF PROPOSALS AND AWARD OF CONTRACT PROJECT – It is recommended the City Council award the contract for elevator maintenance services to TK Elevator Corporation; authorize the City Manager to execute the contract on behalf of the City; and authorize the City Manager to approve optional contract extensions and additional services up to 20 percent of the total contract cost. 7.5 Elevator Maintenance Services Agreement October 28, 2025 Order of Business 7 #5 68ffec2529ae0f68b42599a9
20251028 LA County La Mirada City Council Order of Business 13 2 13.2 CONFERENCE WITH LABOR NEGOTIATORS Agency Designated Representatives: Liebert Cassidy Whitmore Attorney Gabriella Kamran, Assistant City Manager Anne Haraksin, and Human Resources Manager Cecilia Benavides Employee Organization: International Alliance of Theatrical Stage Employees Local 504 October 28, 2025 Order of Business 13 #2 68ffec2529ae0f68b42599a6
20251028 LA County La Mirada City Council Order of Business 8 1 8.1 CONSIDERATION OF FINAL TRACT MAP NO. 83540 TOLL WEST LLC., AND ACCEPTANCE OF SUBDIVISION IMPROVEMENT AGREEMENT AND IMPROVEMENT BONDS – It is recommended the City Council authorize the Mayor to sign the Subdivision Improvement Agreement; authorize the City Clerk to accept and hold the bonds, as required in the Subdivision Improvement Agreement; and approve Final Tract Map No. 83540. 8.1 Consideration of Final Tract Map October 28, 2025 Order of Business 8 #1 68ffec2529ae0f68b42599b0
La Puente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County La Puente City Council Order of Business E 3 E-3 CONSIDERATION OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AND LICENSE AGREEMENT WITH SEMPER ANTICUS FOR THE OPERATION AND MANAGEMENT OF AN OPEN-AIR MARKET AND SWAP MEET It is recommended that the City Council: (1) approve Amendment No. 3 to the Professional Services and License Agreement with Semper Anticus; and (2) authorize the City Manager to execute the Amendment on behalf of the City. E-3 Semper Anticus PSA Amendment 3 Staff Report E-3 Semper Anticus PSA Amendment 3 Attachment A Amendment No. 3 signed October 28, 2025 Order of Business E #3 68ffec2529ae0f68b4259902
20251028 LA County La Puente City Council Order of Business E 2 E-2 CONSIDERATION OF APPOINTMENT TO THE SAN GABRIEL VALLEY MOSQUITO AND VECTOR CONTROL DISTRICT BOARD OF TRUSTEES It is recommended that the City Council adopt Resolution No. 25-5958 appointing a representative to serve on the San Gabriel Valley Mosquito & Vector Control District Board of Trustees for a two-year term or a four-year term of office. E-2 SGV Mosquito Control District Appointment Staff Report E-2 SGV Mosquito Control District Appointment Attachment A Resolution October 28, 2025 Order of Business E #2 68ffec2529ae0f68b4259901
20251028 LA County La Puente City Council Order of Business D 3 D-3 PRESENTATION OF SEPTEMBER 2025 INVESTMENT REPORT It is recommended that the City Council receive and file this report. D-3 September 2025 Investment Report Staff Report D-3 September 2025 Investment Report Attachments A-C Reports October 28, 2025 Order of Business D #3 68ffec2529ae0f68b42598ff
20251028 LA County La Puente City Council Order of Business D 4 D-4 CONSIDERATION OF AUTHORIZATION TO SOLICIT BIDS FOR PREFABRICATED PUBLIC RESTROOM CONSTRUCTION FOR THE LA PUENTE DOG PARK AT 16550 OLD VALLEY BOULEVARD It is recommended that the City Council: (1) approve the plans and specifications for the prefabricated restroom structure for the La Puente Dog Park; and (2) authorize Staff to solicit bids. D-4 La Puente Dog Park Public Restroom Staff Report October 28, 2025 Order of Business D #4 68ffec2529ae0f68b42598fb
20251028 LA County La Puente City Council Order of Business E 1 E-1 PRESENTATION OF SEPTEMBER 2025 BUDGET REPORT It is recommended that the City Council receive and file this report. E-1 September 2025 Budget Report Staff Report E-1 September 2025 Budget Report Attachment A Report October 28, 2025 Order of Business E #1 68ffec2529ae0f68b4259903
20251028 LA County La Puente City Council Order of Business D 7 D-7 CONSIDERATION OF APPROVAL OF A SOURCEWELL PURCHASE ORDER CONTRACT WITH INNOVATIVE PLAYGROUNDS CO. FOR A CHILDREN’S ADAPTIVE LEARNING PLAY CENTER AND IT’S INSTALLATION AT THE LA PUENTE COMMUNITY DOG PARK/KENNEL IN THE AMOUNT OF $206,020.49 It is recommended that the City Council: (1) approve the purchase order contract with Innovative Playground Co. for adaptive learning play equipment purchase and installation for the La Puente Community Dog Park/Kennel; (2) authorize the City Manager to execute, on behalf of the City, all documents necessary to effectuate this action. D-7 Innovative Playgrounds Co La Puente Dog Park Staff Report D-7 Innovative Playgrounds Co La Puente Dog Park Attachment A Quote D-7 Innovative Playgrounds Co La Puente Dog Park Attachment B Renderings October 28, 2025 Order of Business D #7 68ffec2529ae0f68b42598f9
20251028 LA County La Puente City Council Order of Business D 6 D-6 CONSIDERATION OF AWARD OF CONSTRUCTION CONTRACT TO PONCE STEEL FABRICATORS FOR STEEL WORK INCLUDING FENCING WITH ACCESS GATES, AND THE TRASH ENCLOSURE ROOF AND DOORS FOR THE LA PUENTE DOG PARK IN THE AMOUNT OF $246,500. It is recommended that the City Council: (1) award the contract to Ponce Steel Fabricators in the amount of $246,500; and (2) authorize the City Manager to execute the Agreement and approve change orders up to 10% of the original bid amount. D-6 Ponce Steel Fabricators Fence and Steel Fabrication La Puente Dog Park Award Staff Report D-6 Ponce Steel Fabricators Fence and Steel Fabrication La Puente Dog Park Award Attachment A Contract Agreement October 28, 2025 Order of Business D #6 68ffec2529ae0f68b42598fa
20251028 LA County La Puente City Council Order of Business D 8 D-8 CONSIDERATION OF A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LA PUENTE AND TREEPEOPLE, INC. FOR TREE PLANTING PROJECT IN DESIGNATED AREAS WITHIN THE CITY OF LA PUENTE It is recommended that the City Council: (1) approve the Memorandum of Understanding with TreePeople Inc.; and (2) authorize the City Manager to execute the Agreement on behalf of the City. D-8 TreePeople Forest Service Tree Planting Staff Report D-8 TreePeople Forest Service Tree Planting Attachment A MOU October 28, 2025 Order of Business D #8 68ffec2529ae0f68b4259904
20251028 LA County La Puente City Council Order of Business D 2 D-2 PRESENTATION OF SEPTEMBER 2025 REQUISITION SUMMARY REPORT It is recommended that the City Council receive and file this report. D-2 September 2025 Requistition Summary Report Staff Report D-2 September 2025 Requistition Summary Report Attachment A Report October 28, 2025 Order of Business D #2 68ffec2529ae0f68b42598fe
20251028 LA County La Puente City Council Order of Business D 5 D-5 CONSIDERATION OF AUTHORIZATION TO SOLICIT BIDS FOR ELECTRICAL CONTRACT WORK FOR THE LA PUENTE DOG PARK AT 16550 OLD VALLEY BOULEVARD It is recommended that the City Council: (1) approve the plans and specifications for electrical contract work for the La Puente Dog Park; and (2) authorize Staff to solicit for bids. D-5 La Puente Dog Park Electrical Work Staff Report October 28, 2025 Order of Business D #5 68ffec2529ae0f68b42598fc
La Verne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 LA County La Verne City Council Item 4 4. Transit Oriented Development Pedestrian Bridge Project: Construction and Maintenance Agreement with Southern California Regional Rail Authority and San Gabriel Valley Council of Governments. The proposed pedestrian bridge crossing over Arrow Highway and the Metrolink San Bernardino Line (railroad tracks) will provide a grade-separated connection between the La Verne A-Line Station and the Fairplex campus. Implementation of this project will require the execution of a Construction and Maintenance (C&M) Agreement among the participating public agencies. The agreement will define each agency’s respective roles and responsibilities and will be executed by the City of La Verne, the San Gabriel Valley Council of Governments (SGVCOG), and the Southern California Regional Rail Authority (SCRRA/Metrolink). Recommendation: That the City Council approve a Resolution authorizing the City Manager to enter into the Construction and Maintenance Agreement for the Transit Oriented Development Pedestrian Bridge Project with the San Gabriel Valley Council of Governments and the Southern California Regional Rail Authority. November 03, 2025 Item #4 690930e582c3cf13f2425e27
20251103 LA County La Verne City Council Item 5 5. Rejection of Bids for the City of La Verne Fire Station No. 1 Gender Compliance Improvement Project. This action will reject all bids submitted for the City of La Verne Fire Station No. 1 Gender Compliance Improvement Project. Bids were opened on October 7, 2025. The apparent low bid submitted a bid exceeding the projected project construction budget. The apparent low bid also received a bid protest regarding a significant signature omission error. Recommendation: That the City Council reject all bids and direct City Staff to modify the project scope and re-advertise the project for bidding. November 03, 2025 Item #5 690930e582c3cf13f2425e26
20251103 LA County La Verne City Council Item 7 7. Authorizing the Execution of a Side Letter Agreement Amending the Memorandum of Understandings Between the City of La Verne and the La Verne Firefighters’ Association Regarding Education Incentives. Approval of a new Side Letter with the La Verne Firefighters’ Association (LVFA) to amend the existing Memorandum of Understanding (MOU) for compliance with additional CalPERS requirements. Recommendation: That the City Council authorize the City Manager to execute a Side Letter Agreement amending Memorandum of Understandings between the City of La Verne and the La Verne Firefighters’ Association Regarding Education Incentives. November 03, 2025 Item #7 690930e582c3cf13f2425e25
20251103 LA County La Verne City Council Item 8 8. Vehicle Replacement, Police Chief Assigned Vehicle. Amendment to the Fiscal Year 202526 Budget in the amount of $49,996.18 for the replacement of a Police Department vehicle. Recommendation: That the City Council adopt a resolution titled, "A RESOLUTION OF THE CITY COUNCIL, CITY OF LA VERNE, CALIFORNIA, AMENDING FISCAL YEAR 2025-26 ADOPTED BUDGET IN THE AMOUNT OF $49,996.18 AND AUTHORIZE THE ADVANCEMENT OF VEHICLE REPLACEMENT FM 3115 FOR THE PURCHASE OF ONE (1) 2026 DODGE DURANGO." PUBLIC HEARINGS November 03, 2025 Item #8 690930e582c3cf13f2425e20
20251103 LA County La Verne City Council Item 9 9. Conduct a Public Hearing and Consider Resolution Adopting Water and Sewer Rate Adjustments for Fiscal Years 2025-26 through 2029-30 and Finding that Adoption of the Rates is Exempt from the California Environmental Quality Act (CEQA). The City operates water and sewer utility systems through enterprise funds supported entirely by ratepayer revenue and recently completed a comprehensive rate study and public participation process to update the cost-of-service mode and financial plan. This Proposition 218 Public Hearing allows for residents to protest the proposed rates and, if sufficient protest is not received, for Council to set rates for the next five years, effective January 1, 2026. Recommendation: That the City Council, after conducting a Public Hearing in compliance with Proposition 218 to accept comments on the proposed water and sewer rates: 1. Direct the Deputy City Clerk to tabulate the results of the protests received from property owners and announce the findings; and 2. Adopt a Resolution titled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, ESTABLISHING WATER AND SEWER RATES AND CHARGES FOR A FOUR-YEAR PERIOD (FY 2025-26 THROUGH FY 2029-30)"; and 3. Authorize the City Manager, Finance Director, and Public Works Director to implement the rates, update the Master Schedule of Fees and Charges, make non-substantive corrections to the exhibits, and complete all billing system updates; and 4. Find that adoption of the water and sewer rates is exempt from the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080(b)(8) and CEQA Guidelines Sections 15061(b)(3) and 15378(b)(2). November 03, 2025 Item #9 690930e582c3cf13f2425e1f
20251103 LA County La Verne City Council Item 2 2. Registers of Audited Demands in the amount of $997,098.82, dated 10/15/25 and in the amount of $1,565,139.11, dated 10/22/25. Recommendation: That the City Council approve the registers of audited demands. November 03, 2025 Item #2 690930e582c3cf13f2425e23
20251103 LA County La Verne City Council Item 3 3. Quarterly Treasurers Report ending September 30, 2025. The Quarterly Treasurer’s Report provides an overview of the City’s cash and investment holdings as of September 30, 2025. The report confirms compliance with the City’s investment policy as set forth in Administrative Regulation Number 215, the Statement of Investment Policy, and the State of California’s Government Code (GC) Section 53646. Recommendation: That the City Council receive and file the Quarterly Treasurer’s Report for the period ending September 30, 2025. November 03, 2025 Item #3 690930e582c3cf13f2425e22
20251103 LA County La Verne City Council Item 6 6. Franchise Agreement Time Extension for Sanders Towing Inc. The City maintains a franchise agreement with Sanders Towing Inc. to provide towing and vehicle impound services within the City of La Verne. The three year agreement was initially approved after a competitive process completed July 18, 2022. Section IV, Subsection A of the agreement, allows the term to be extended upon the written consent of both parties. Recommendation: That the City Council authorize the City Manager to execute a three-year extension of the Franchise Towing Agreement with Sanders Towing Inc. November 03, 2025 Item #6 690930e582c3cf13f2425e24
Lakewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Lakewood City Council Public Hearing 1 1.1 INTRODUCTION OF ORDINANCE NO. 2025-3; PERTAINING TO HOUSING ELEMENT IMPLEMENTATION PROGRAM - It is recommended City Council hold a public hearing, introduce proposed ordinance and approve the associated Categorical Exemption. REPORTS: October 28, 2025 Public Hearing #1 68ffec2529ae0f68b42599d7
20251028 LA County Lakewood City Council Routine Item 3 RI-3 REGISTERS OF DEMANDS - It is recommended City Council approve registers of demands. October 28, 2025 Routine Item #3 68ffec2529ae0f68b42599d3
20251028 LA County Lakewood City Council Reports 1 3.1 APPROVAL OF WATER RIGHTS LEASE AGREEMENT TO CITY OF CERRITOS - It is recommended City Council approve groundwater rights lease agreement to City of Cerritos for 700 acre-feet each FY 26/27, FY 27/28, and FY 28/29 for $119,000 per year for a total amount of $357,000; and authorize City Manager to sign corresponding agreement in a form approved by City Attorney. October 28, 2025 Reports #1 68ffec2529ae0f68b42599d5
20251028 LA County Lakewood City Council Routine Item 4 RI-4 MEETING REPORTS AND AUTHORIZATIONS PURSUANT TO AB1234 - It is recommended City Council receive and file the report. October 28, 2025 Routine Item #4 68ffec2529ae0f68b42599d1
20251028 LA County Lakewood City Council Routine Item 5 RI-5 QUARTERLY SCHEDULE OF INVESTMENTS AS OF SEPTEMBER 30, 2025 - It is recommended City Council receive and file the report. October 28, 2025 October 28, 2025 Routine Item #5 68ffec2529ae0f68b42599d0
20251028 LA County Lakewood City Council Routine Item 2 RI-2 PERSONNEL TRANSACTIONS - It is recommended City Council approve report of personnel transactions. October 28, 2025 Routine Item #2 68ffec2529ae0f68b42599d4
20251028 LA County Lakewood City Council Routine Item 6 RI-6 AUTHORIZATION OF ARDURRA PROPOSAL UNDER THEIR ENGINEERING SERVICES AGREEMENT – WEINGART SENIOR CENTER IMPROVEMENTS PROJECT, RESOLUTION NO. 2025-61 - It is recommended that City Council adopt proposed resolution authorizing acceptance of Ardurra’s proposal for construction management and labor compliance services for Weingart Senior Center Improvements Project under engineering services agreement; and authorize staff to make administrative adjustments as necessary to execute agreement in compliance with Federal procurement and funding requirements. PUBLIC HEARINGS: October 28, 2025 Routine Item #6 68ffec2529ae0f68b42599d2
Lancaster
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Lancaster City Council Closed Session Item 17 17. Snyder v. City of Lancaster, LASC Case No. 21AVCV00770 October 28, 2025 Closed Session Item #17 68ffec2529ae0f68b4259944
20251028 LA County Lancaster City Council Closed Session Item 16 16. Zimmerman v. City of Lancaster, LASC Case No. 24AVCV00848 October 28, 2025 Closed Session Item #16 68ffec2529ae0f68b4259943
20251028 LA County Lancaster City Council Closed Session Item 12 12. Mahfound v. County of Los Angeles, City of Lancaster, LASC Case No. 25AVCV00586 October 28, 2025 Closed Session Item #12 68ffec2529ae0f68b4259942
20251028 LA County Lancaster City Council Consent Calendar 8 CC 8. Final Map Approval – Tract Map No. 83231 (Located on the Northeast Corner of Nugent Street and 20th Street East) Recommendation(s): Approve the map and accept the dedications as offered on Tract Map No. 83231 located on northeast corner of Nugent Street and 20th Street East; make findings that this project will not violate any of the provisions of Sections 66473.5, 66474.1 and 66474.6 of the Subdivision Map Act; and instruct the City Clerk to endorse on the face of the map the certificate which embodies the approval of said map and the dedications shown thereon. On September 20, 2021, the City of Lancaster Planning Commission approved Tentative Tract Map No. 83231 for the subdivision of approximately 9.92 acres of land into 39 residential lots, in accordance with the standards of the R-7000 zone. On September 26, 2023, the City of Lancaster Planning Commission adopted Resolution 23-24 granting a threeyear extension. The Tentative Tract Map will expire on September 20, 2026. October 28, 2025 Consent Calendar #8 68ffec2529ae0f68b4259940
20251028 LA County Lancaster City Council Closed Session Item 13 13. Morgan v. Antelope Valley Transit Authority, City of Lancaster, LASC Case No. 25AVCV00061 October 28, 2025 Closed Session Item #13 68ffec2529ae0f68b425993f
20251028 LA County Lancaster City Council Closed Session Item 9 9. City of Whittier v. Superior Court, LASC Case No. 23 STCP03579 October 28, 2025 Closed Session Item #9 68ffec2529ae0f68b425993b
20251028 LA County Lancaster City Council Closed Session Item 14 14. Lea v. City of Lancaster, LASC Case No.: 25STCV09046 October 28, 2025 Closed Session Item #14 68ffec2529ae0f68b4259947
20251028 LA County Lancaster City Council Consent Calendar 3 CC 3. Check Registers – September 28, through October 11, 2025 Recommendation(s): Approve the Check and Wire Registers for payments made September 28, 2025, through October 11, 2025, in the amount of $5,205,356.59 as presented. At each regular City Council Meeting, the City Council is presented with a check and ACH/wire registers listing the financial claims (invoices) against and paid by the City for the purchase of materials, supplies, services, and capital projects during the prior three to four weeks. This process provides the City Council with the opportunity to review the City’s expenditures. Claims have been paid via checks, Electronic Funds Transfer EFT), Automated Clearing House (ACH) payments, or federal wires. The justifying backup information for each expenditure is available in the Finance Department. October 28, 2025 Consent Calendar #3 68ffec2529ae0f68b425994b
20251028 LA County Lancaster City Council Public Hearing 1 PUBLIC HEARING PH 1. Approval of Ordinance No. X Amending the Lancaster Municipal Code Section 11.08.060 Annual Rent Increase Formula for Mobile Home Parks Recommendation(s): Approve Ordinance No. ______ amending the Lancaster Municipal Code, Title 11, Section 11.08.060, changing the annual mobilehome park rental increase calculation from the current formula of 60% of the Consumer Price Index (CPI) to an annual increase structure based on the annual CPI, at a minimum of 2.5% and a maximum of 3%. The current CPI-based formula creates unpredictable year-to-year variations, making it difficult for both residents and park owners to plan ahead. In conclusion, the proposed amendment to cap annual mobilehome park rental increases at 2.5% minimum and 3% maximum would enhance housing stability for vulnerable residents, provide predictable revenue for park owners, and simplify administration for the City, while positioning the community as a regional leader in mobilehome resident protection. PH 2. Urgency Interim Ordinance Imposing Moratorium on Tobacco Retailer Businesses, Also Known as Smoke Shops Recommendation(s): Adopt Urgency Ordinance No. ________, imposing an interim moratorium on certain new tobacco retailer businesses and expansion of existing tobacco retailer businesses, also known as smoke shops There are currently 196 active tobacco retailer business licenses within the City of Lancaster. This number includes gas stations, convenience stores, markets, and similar retail establishments. Of these licensed locations, approximately 76 are identified as smoke shops, many of which are suspected of engaging in unlawful activities. PH 3. Public Hearing re Ballot Measure to Voters to Amend the Lancaster City Charter Recommendation(s): Conduct a public hearing to consider whether to submit a ballot measure to voters to amend section 201 of the Lancaster charter to authorize the City Council to enact an ordinance to (i) Increase the number of Council Members from 4 to 5, (ii) add the office of Vice Mayor and (iii) Transition from at-large to district-based elections for Council Members consistent with the California Voting Rights Acts of 2001. The general law provides an expedited process for general law cities to transition to a districtbased method of elections by merely enacting an ordinance, without voter approval; however, that expedited process is not available to the City because the City must first amend section 201 of its Charter. NEW BUSINESS October 28, 2025 Public Hearing #1 68ffec2529ae0f68b425994a
20251028 LA County Lancaster City Council Closed Session Item 19 19. Wright v. City of Lancaster, LASC Case No. 23AVCV00864 October 28, 2025 Closed Session Item #19 68ffec2529ae0f68b4259948
20251028 LA County Lancaster City Council Closed Session Item 18 18. Higgins v. City of Lancaster, LASC Case No. 23AVCV00125 October 28, 2025 Closed Session Item #18 68ffec2529ae0f68b425994c
20251028 LA County Lancaster City Council Closed Session Item 11 11. Nazari v. City of Lancaster, LASC Case No. 25AVCV00192 October 28, 2025 Closed Session Item #11 68ffec2529ae0f68b425993e
20251028 LA County Lancaster City Council Closed Session Item 8 8. Perez v. Lancaster, LASC Case No. 23AVCV00577 October 28, 2025 Closed Session Item #8 68ffec2529ae0f68b425993c
20251028 LA County Lancaster City Council Closed Session Item 3 3. Conference Involving a Joint Powers Agency: Antelope Valley Air Quality Management District Pursuant to Government Code Section 54956.96 Discussion will concern: Antelope Valley Air Quality Management District v. United States Environmental Protection Agency, et al. 9th Cir. Case No. 23-1614 Name of local agency representative on joint powers agency board: Marvin Crist, Ken Mann October 28, 2025 Closed Session Item #3 68ffec2529ae0f68b425995d
20251028 LA County Lancaster City Council Consent Calendar 10 CC 10. Land and Water Conservation Fund (LWCF) Avenue J Pocket Park Deed Restriction Recommendation(s): A. Approve a Deed Restriction for the park and open space improvements funded by the Land and Water Conservation Fund (LWCF). B. ​Authorize the City Manager, or his designee, to execute the deed restriction and related documents, subject to City Attorney's review and approval. The Avenue J Pocket Park project includes the construction of a new 2.9-acre park featuring a drought-tolerant demonstration garden, a shaded playground, a pedestrian/bike lane with lighting and benches, a shaded plaza/picnic area, a fitness course with exercise stations, a shaded open space area, signage, perimeter fencing, and landscaping. October 28, 2025 Consent Calendar #10 68ffec2529ae0f68b4259956
20251028 LA County Lancaster City Council Closed Session Item 20 20. Cordova v. City of Lancaster, Case No. 24AVCV00221 October 28, 2025 Closed Session Item #20 68ffec2529ae0f68b4259953
20251028 LA County Lancaster City Council Consent Calendar 13 CC 13. Westside Annexation - Annexation No. 24-002 / General Plan Amendment No. 24-002 PreZone No. 24-001 / Specific Plan No. 24-002 Development Agreement No. 24-001 Recommendation(s): 1. Adopt Ordinance No. 1140, amending the City Zoning Map to pre-zone 7,153 acres of land generally bounded by Avenue B, Avenue G, 30th Street West, and Sierra Highway/Edwards Air Force Base to Rural Residential (RR-2.5), Mixed Use – Employment (MU-E), Light Industrial (LI), Public (P), Mobile Home Park (MHP), and Specific Plan (SP), known as Pre-Zone (PZ) No. 24-001. 2. Adopt Ordinance No. 1141, adopting Development Agreement (DA) No. 24-001 to establish specific development rights for Planning Areas 2, 4, 6, 7, and 8 of Specific Plan No. 24-002 In order to accommodate the future economic needs of the City and to better align some of the City’s irregular boundaries, the annexation (ANX24-002) of approximately 7,153 acres generally bound by Avenue B, Avenue G, 30th Street West, and Sierra Highway/Edwards Air Force Base has been proposed from unincorporated Los Angeles County into the City of Lancaster. Associated with the annexation is a general plan amendment (GPA No. 24-002) and pre-zone application (PZ No. 24-001 to align the land use and zoning designation with the City’s land use and zoning. Specifically, the land use designations would be NU, MU, LI, P, MR1 and SP while the associated zoning would be RR-2.5, MU-E, LI, P, MHP, and SP. October 28, 2025 Consent Calendar #13 68ffec2529ae0f68b4259950
20251028 LA County Lancaster City Council Consent Calendar 12 CC 12. Ordinance Pertaining to Building Construction Recommendation(s): Adopt Ordinance No. 1139, adopting the 2025 edition of the California Building Code; the 2025 edition of the California Residential Code; the 2025 edition of the California Electrical Code; the 2025 edition oft he California Mechanical Code; the 2025 edition of the California Plumbing Code; the Lancaster Security Code, the 2024 edition of the International Property Maintenance Code; the 2025 edition of the California Energy Code; the 2025 edition of the California Historical Buildings COde; the 2025 edition of the California Fire Code; 2025 edition for the Los Angeles County Fire Code; the 2025 edition of the California Green Building Standards Code; the 2025 edition of the California Existing Buildings Code; and the 2025 edition of the California Referenced Standards Code, all pertaining to life and safety and to the construction, alteration, moving demolition, repair, maintenance, and use of buildings, structures, and properties within the City By adopting the 2025 California Codes, with minimal amendments, the City will place itself in a level position with other communities throughout the State. This will place the City ahead of those communities adopting more restrictive amendments. October 28, 2025 Consent Calendar #12 68ffec2529ae0f68b425994f
20251028 LA County Lancaster City Council Closed Session Item 2 2. Conference with Legal Counsel - Anticipated Litigation: consideration of initiation of litigation pursuant to Government Code Section 54956.9(d) (4) – four potential cases. October 28, 2025 Closed Session Item #2 68ffec2529ae0f68b425995e
20251028 LA County Lancaster City Council Closed Session Item 1 1. Conference with Legal Counsel - Anticipated Litigation: significant exposure to litigation pursuant to Government Code Section 54956.9(d) (2) - four potential cases. October 28, 2025 Closed Session Item #1 68ffec2529ae0f68b4259960
20251028 LA County Lancaster City Council Closed Session Item 21 21. Darnell Wayne Thomas 25STCV17622 October 28, 2025 Closed Session Item #21 68ffec2529ae0f68b4259958
20251028 LA County Lancaster City Council Consent Calendar 7 CC 7. Approval of Acquisition and Reimbursement Agreements with HD Development of Maryland, Inc., for Lancaster Health District Project Recommendation(s): 1. Authorize the City Manager, or his designee, with the concurrence of the City Attorney, to enter into an acquisition agreement with HD Development of Maryland, Inc., and acquire approximately 36,102 square feet via roadway easement to construct Avenue J-5 at 20th Street West and execute all related documents. 2. Authorize the City Manager, or his designee, with the concurrence of the City Attorney, to enter into a reimbursement agreement with HD Development of Maryland, Inc., for the onsite improvements necessitated by the acquisition agreement along Avenue J-5 and 20th Street West and execute all related documents. The Lancaster Health District (LHD) project proposes to develop the area bounded by 12th Street West to the east, Avenue J to the north, 20th Street West to the west, and SR-14 (Antelope Valley Freeway) and Avenue J-8 to the south, and is funded by the Los Angeles County Metropolitan Transportation Authority (LACMTA) 2015 Call for Projects. The City was awarded a total grant amount of $11,412,757.00, with a local matching fund requirement of $6,767,765.00. October 28, 2025 Consent Calendar #7 68ffec2529ae0f68b4259954
20251028 LA County Lancaster City Council Closed Session Item 22 22. Payne v. City of Lancaster 24AVCV00308 October 28, 2025 Closed Session Item #22 68ffec2529ae0f68b4259952
20251028 LA County Lancaster City Council Consent Calendar 1 CC 1. Waive further reading of any proposed ordinance. (This permits reading the title only in lieu of reciting the entire text.) October 28, 2025 Consent Calendar #1 68ffec2529ae0f68b425994d
20251028 LA County Lancaster City Council Consent Calendar 9 CC 9. MOAH Chiller Replacement Project Notice of Completion Recommendation(s): Accept the work completed by ACCO Engineered Systems, for the MOAH Chiller Replacement Project and direct the City Clerk to file the Notice of Completion for the project. The proposed project included replacing the outdated, irreparable chiller for the HVAC system at the Museum of Art and History (MOAH). This replacement successfully protected the numerous artistic assets housed at this facility as the temperature can now be properly regulated. October 28, 2025 Consent Calendar #9 68ffec2529ae0f68b4259941
20251028 LA County Lancaster City Council Closed Session Item 10 10. Lindo v. Lancaster, LASC Case No. 23AVCV00950. October 28, 2025 Closed Session Item #10 68ffec2529ae0f68b425993d
20251028 LA County Lancaster City Council Council Report 1 CR1. Council Reports LANCASTER HOUSING AUTHORITY October 28, 2025 Council Report #1 68ffec2529ae0f68b4259945
20251028 LA County Lancaster City Council Closed Session Item 7 7. Montenegro v. Green, LASC Case No. 22AVCV01050 October 28, 2025 Closed Session Item #7 68ffec2529ae0f68b425995c
20251028 LA County Lancaster City Council Closed Session Item 5 5. Galant v. Lancaster School District, LASC Case No. 25AVCV00196 October 28, 2025 Closed Session Item #5 68ffec2529ae0f68b4259959
20251028 LA County Lancaster City Council Consent Calendar 11 CC 11. Lancaster Eastside Annexation - Annexation No. 24-001/Pre-Zone No. 25-001 Recommendation(s): Adopt Ordinance 1138, amending the City Zoning Map to pre-zone 638 acres of land generally bounded by Avenue I, Avenue J, 50th Street East, and 60th Street East to Rural Residential (RR-2.5), known as Pre-Zone (PZ) No. 25-001, associated with Annexation (ANX) No. 24-001. The Lancaster City Council authorized the filing of this annexation application on July 9, 2024. The application was filed with the Local Area Formation Commission (LAFCO) of Los Angeles County on July 2, 2025. Upon approval of the annexation and pre-zoning applications, LAFCO will proceed with the annexation process. October 28, 2025 Consent Calendar #11 68ffec2529ae0f68b4259955
20251028 LA County Lancaster City Council Consent Calendar 5 CC 5. Approval of Facilities Relocation Agreement with Southern California Edison Company for the SR-138 (SR-14) Avenue K Interchange Project Recommendation(s): Authorize the City Manager, or his designee, with the concurrence of the City Attorney, to enter into a Facilities Relocation Agreement with Southern California Edison Company (SCE) for the relocation of SCE owned and maintained transmission and distribution facilities (SCE Facilities) within the SR-138 (SR-14) Avenue K Interchange project limits, and execute all related documents. As part of the construction improvements, street, sidewalk, curb and gutter improvements will be required, which will conflict with SCE infrastructure. SCE currently operates and maintains certain transmission and distribution facilities within and proximate to the project area. The City has determined that the implementation of project improvements will necessitate the relocation of portions of the SCE facilities, and have requested that SCE relocate some or all of the SCE facilities. Under the Facilities Relocation Agreement, SCE will relocate seventeen (17) transmission poles with Distribution. October 28, 2025 Consent Calendar #5 68ffec2529ae0f68b4259951
20251028 LA County Lancaster City Council Closed Session Item 15 15. Stockman v. City of Lancaster, LASC Case No. 23 AVCV00838 October 28, 2025 Closed Session Item #15 68ffec2529ae0f68b4259946
20251028 LA County Lancaster City Council New Business 1 NB1. General Municipal Election-April 14, 2026 Recommendation(s): 1. Adopt Resolution No. _____, calling for the holding of a General All-Mail Ballot Municipal Election to be held on Tuesday, April 14, 2026, for the election of two (2) City Council Members as required by the provisions of the applicable laws of the state of California and the City of Lancaster, City Charter. 2. Adopt Resolution No. _______, and requesting the Board of Supervisors of the County of Los Angeles to render specified services to the City relating to the conduct of a General Municipal Election to be held Tuesday, April 14, 2026. 3. Adopt Resolution No. ______, adopting regulations for candidates for elective office, pertaining to filing fees and candidate statements submitted to the voters at an election to be held Tuesday, April 14, 2026. 4. Adopt Resolution No. _______, providing for the conduct of a special runoff election for elective offices in the event of a tie vote at any municipal election. 5. Direct staff to conduct a standalone all-mail ballot general municipal election and approve the following Professional Services Agreements to provide election support services. A. Hart InterCivic for ballot design, tabulation software, equipment, and associated services in an amount of $95,836.32, plus any delivery return cost for the equipment which may not exceed $5,000 and B. ProVote Solutions for ballot production, print and mail services in an amount of $205, 045.40 plus an additional $5,000 for postal services rendered by this vendor; C. SnailWorks for mail tracking for approximately of $2,994.61. D. City of Whittier/GEM for ballot tracking in an amount not to exceed $30,000. E. Los Angeles County for Voter data, Ballot Drop-off Boxes and other services. 6. Authorize the City Manager, or his designee with the concurrence of the City Attorney to approve, finalize and execute any and all such documents necessary to complete the contemplated transactions. During odd numbered years, the City Council adopts the necessary resolutions to proceed with the General Municipal Election in April of even-numbered years. These resolutions fulfill certain legal requirements to conduct the General Municipal Election; request information and supplies from the County of Los Angeles; establish guidelines and costs associated with candidate statements; and provide provisions to conduct a special runoff election to resolve a tie vote. COUNCIL REPORTS October 28, 2025 New Business #1 68ffec2529ae0f68b425995f
20251028 LA County Lancaster City Council Closed Session Item 6 6. Abaied v. City of Lancaster, LASC Case No. 25STCV14733 October 28, 2025 Closed Session Item #6 68ffec2529ae0f68b425995b
20251028 LA County Lancaster City Council Closed Session Item 4 4. Antelope Valley Groundwater Cases Included Action: Los Angeles County Waterworks District No. 40 v. Diamond Farming Co. Superior Court of California, County of Los Angeles, Case No. BC325201; Los Angeles County Waterworks District No. 40 v. Diamond Farming Co. Superior Court of California, County of Kern, Case No. S-1500-CV-254-348; Wm. Bolthouse Farms, Inc. v. City of Lancaster, Diamond Farming Co. v. City of Lancaster, Diamond Farming Co. v. Palmdale Water District Superior Court of California County of Riverside, consolidated actions; Case Nos. RIC 353 840, RIC 344 436, RIC 344 668 October 28, 2025 Closed Session Item #4 68ffec2529ae0f68b425995a
20251028 LA County Lancaster City Council Consent Calendar 6 CC 6. Lancaster Maintenance District Annexations Recommendation(s): 1. Authorize Staff to Initiate Proceeding to Conduct a Public Hearing, tabulate the returned ballots, and announce results at December 9 Council Meeting. 2. Adopt Resolution No. ______, Initiating Proceedings for Annexations into the Lancaster Maintenance Districts. 3. Adopt Resolution No. ______, approving the Engineer’s Report, Announcing the Time and Place for a Public Hearing, and Its Intention to Annex into the Lancaster Maintenance Districts and to Levy and Collect Assessments Therein. The Lancaster Maintenance Districts, separately known as the Lancaster Lighting Maintenance District, the Landscape Maintenance District and the Drainage Maintenance District “Districts”) were formed to provide a dedicated funding source for the maintenance, operations, servicing and installation of public lighting, public landscaping and public drainage facilities within the City of Lancaster. The District properties, which include the Annexations, benefit from the services provided and are assessed their proportionate share of the costs for each District. Each property owner within the proposed Annexations has been provided a waiver and consent, requesting annexation into the Districts. The Assessment Ballots and Notices of Public Hearing have been mailed to each owner, as required by Law. October 28, 2025 Consent Calendar #6 68ffec2529ae0f68b4259957
20251028 LA County Lancaster City Council Consent Calendar 4 CC 4. Monthly Reports of Investments – September 2025 Recommendation(s): Accept and approve the September 2025 Monthly Report of Investments as submitted. Each month, the Finance Department prepares a report listing the investments for all separate entities under the jurisdiction of the City as identified in the City’s Comprehensive Annual Financial Report. October 28, 2025 Consent Calendar #4 68ffec2529ae0f68b425994e
Lawndale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 LA County Lawndale City Council Item 14 14. Consideration of a Fee Waiver for the South Bay City Council of Governments rental of the Harold E. Hofmann Community Center Requested by Councilmember Suarez. — Recommendation: that the City Council review the fee waiver request and provide direction to staff on whether or not to move forward with the waiver of fees and/or a method to subsidize the rental fees to the Community Services Department. November 03, 2025 Item #14 690930ed82c3cf13f2425e71
20251103 LA County Lawndale City Council Item 16 16. Consideration of a Process Audit of the Community Development Department (Planning) and the Municipal Services Department (Code Enforcement) Requested by Councilmember Suarez. — Recommendation: that the City Council discuss this item and provide further direction regarding the initiation of a Request for Proposal (RFP) from qualified firms to conduct a process audit of the Community Development Department (Planning) and Municipal Services Department (Code Enforcement). November 03, 2025 Item #16 690930ed82c3cf13f2425e73
20251103 LA County Lawndale City Council Item 9 9. City Council Meeting Dates for Calendar Year 2026 — Recommendation: that the City Council 1.) Cancel the scheduled City Council meetings on January 19, 2026; February 16, 2026; and September 7, 2026, due to the City observed holidays; or 2.) Cancel the scheduled City Council meetings on January 19, 2026; February 16, 2026; September 7, 2026; and reschedule some, or all, of the meetings to the immediately following day; or 3.) Provide the City Manager and staff with alternative direction. November 03, 2025 Item #9 690930ed82c3cf13f2425e75
20251103 LA County Lawndale City Council Item 13 13. Short Term Rentals Response Oral Report November 03, 2025 Item #13 690930e582c3cf13f2425e6c
20251103 LA County Lawndale City Council Item 3 3. Motion to read by title only and waive further reading of all ordinances listed on the Agenda — Recommendation: that the City Council read by title only and waive further reading of all ordinances listed on the agenda. November 03, 2025 Item #3 690930e582c3cf13f2425e6a
20251103 LA County Lawndale City Council Item 2 2. Los Angeles County Fire Department Update November 03, 2025 Item #2 690930e582c3cf13f2425e69
20251103 LA County Lawndale City Council Item 8 8. South Bay Cities Council of Governments Board Meeting Highlights — Recommendation: that the City Council receive and file this report. November 03, 2025 Item #8 690930ed82c3cf13f2425e72
20251103 LA County Lawndale City Council Item 17 17. Consideration of a Residential Hiring Policy Requested by Councilmember Suarez. — Recommendation: that the City Council receive and file this report and direct staff to continue administering recruitment and selection processes in accordance with the City of Lawndale’s Personnel Rules and Regulations. Should the City Council wish to continue to explore alternative strategies to promote local employment in the future, staff can return with options that align with applicable laws and the City’s organizational structure. November 03, 2025 Item #17 690930ed82c3cf13f2425e74
20251103 LA County Lawndale City Council Item 18 18. Report of Attendance at Meetings November 03, 2025 Item #18 690930e582c3cf13f2425e67
20251103 LA County Lawndale City Council Item 4 4. Accounts Payable Register — Recommendation: Staff recommends that City Council adopts Resolution No. CC-2510-053 authorizing the payment of certain claims and demands in the amount of $704,365.04 November 03, 2025 Item #4 690930e582c3cf13f2425e63
20251103 LA County Lawndale City Council Item 15 15. South Bay Cities Council of Governments Joint Powers Agreement - 5th Amendment Requested by Councilmember Suarez — Recommendation: that the City Council 1.) Approve the Fifth Amended and Restated Joint Powers Agreement with the SBCCOG, as recommended by the SBCCOG Board of Directors on October 23, 2025, to allow the City of Los Angeles to appoint a non-elected senior staff alternate to its Governing Board Seat; and 2.) Authorize the Mayor to execute the agreement on behalf of the City of Lawndale in its capacity as a member of the JPA. November 03, 2025 Item #15 690930e582c3cf13f2425e70
20251103 LA County Lawndale City Council Item 7 7. Los Angeles County West Vector Control District Trustee Appointment — Recommendation: that the City Council take the following actions: 1.) the Mayor appoint a Trustee to the Los Angeles County West Vector Control District; 2.) the City Council confirm the appointment by directing staff to amend Section 1 of Resolution No. CC-2511-054 by inserting the name of the appointee; and 3.) the City Council adopt the resolution as amended. November 03, 2025 Item #7 690930e582c3cf13f2425e65
20251103 LA County Lawndale City Council Item 10 10. First Amendment to Special Counsel Agreement with Aleshire and Wynder, LLC — Recommendation: that the City Council approve the first amendment to the Contract Services Agreement for Special Counsel Legal Services with Aleshire & Wynder, LLC, in a form approved by the City Attorney’s Office. November 03, 2025 Item #10 690930e582c3cf13f2425e6e
20251103 LA County Lawndale City Council Item 12 12. Traffic Parking on 153rd/154th/Grevillea/Mansel — Recommendation: that the City Council 1.) Receive and file the parking study prepared for the residential area surrounding Grevillea Avenue, Mansel Avenue, 154th Street, and 153rd Street; or 2.) Provide direction to staff about implementation of one-way street conversions to increase available parking. November 03, 2025 Item #12 690930e582c3cf13f2425e6d
20251103 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update November 03, 2025 Item #1 690930e582c3cf13f2425e6b
20251103 LA County Lawndale City Council Item 19 19. Conference with Legal Counsel – Potential Litigation — The City Council will conduct a closed session pursuant to Government Code Section 54956.9(d)(2), to confer with legal counsel regarding a significant exposure to litigation, the facts and circumstances of which are not known to the potential plaintiff. November 03, 2025 Item #19 690930e582c3cf13f2425e66
20251103 LA County Lawndale City Council Item 11 11. Award of On-Call Traffic Engineering Service Contracts — Recommendation: that the City Council award an On-Call Traffic Engineering Services agreement to General Technologies and Solution (GTS), Hartzog & Crabill, Inc., and Kimley-Horn and Associates, Inc. for a term of three years, with an option to extend for an additional two years. November 03, 2025 Item #11 690930e582c3cf13f2425e6f
Los Angeles
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 LA County Los Angeles City Council Item 17 (17) 21-1015-S18 ENERGY AND ENVIRONMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to applications for the United States Environmental Protection Agency (USEPA), Office of Water, Office of Ground Water and Drinking Water, Midsize and Large Drinking Water Infrastructure Resilience and Sustainability Program – Fiscal Year (FY) 2025. Recommendations for Council action: 1. AUTHORIZE the General Manager, Department of Water and Power (DWP), or designee, to prepare and submit two grant applications for the USEPA, Office of Water, Office of Ground Water and Drinking Water, Midsize and Large Drinking Water Infrastructure Resilience and Sustainability Program - FY 2025. 2. INSTRUCT the General Manager, DWP, or designee, to report if the City is awarded the grants, to request authority to accept the grant awards, and to request approval for any related actions to implement the grant awards. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the above recommendations will not result in a General Fund impact. There is a 10 percent matching funds requirement for the Midsize and Large Drinking Water System Infrastructure Resilience and Sustainability Program – FY 2025 grant. However, upon notification of a grant award, a reassessment on the General Fund impact should be completed as it relates to either lower than requested grant award amounts, verification of local match requirements, or front-funding for grants on a reimbursement basis. Financial Policies Statement: The CAO reports that the above recommendations comply with the City’s Financial Policies. November 05, 2025 Item #17 690930ef82c3cf13f242629c
20251105 LA County Los Angeles City Council Item 34 (34) 25-0005-S140 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2300 South Pisani Place (Case No. 573692 ), Assessor I.D. No. 4237-005-007, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated October 24, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2300 South Pisani Place (Case No. 573692), Assessor I.D. No. 4237-005-007, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #34 690930ef82c3cf13f2426285
20251105 LA County Los Angeles City Council Item 37 (37) 25-1287 CD 12 MOTION (LEE - BLUMENFIELD) relative to funding for additional police services within the Los Angeles Police Department (LAPD) Toganga Division in Council District (CD) 12. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $75,000 in the CD 12 line item General City Purposes Fund No. 100/56, Account No. 000A28, to the Police Fund No. 100/70, Account No. 1092 (Overtime Police Officers), to be used for additional police services within Topanga Division, CD 12. 2. AUTHORIZE the City Clerk and the LAPD to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically, or by any other means. November 05, 2025 Item #37 690930ef82c3cf13f242628a
20251105 LA County Los Angeles City Council Item 24 (24) 25-1080 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to designating the intersection of East 102nd Street and Courtney Street in Watts as “Franklin Square." Recommendations for Council action, pursuant to Motion (McOsker Hutt): 1. DESIGNATE the intersection of East 102nd Street and Courtney Street in Watts as “Franklin Square." 2. DIRECT the Department of Transportation to install permanent ceremonial signage at this location in its honor. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #24 690930ef82c3cf13f2426294
20251105 LA County Los Angeles City Council Item 14 (14) 25-0974 ENERGY AND ENVIRONMENT COMMITTEE REPORT relative to the City's participation in the ShadeLA campaign, assigning department liaisons for a shade-tracking dashboard, streamlining permitting processes related to natural shade, and related matters. Recommendations for Council action, pursuant (Yaroslavsky, Raman – Hernandez, Rodriguez): to Motion 1. AUTHORIZE formally the City's participation in the ShadeLA campaign as a City-supported and citywide initiative aligned with the goals of the draft Urban Forest Management Plan, Heat Action and Resilience Plan, and the City's broader heat resilience and climate preparedness strategies. 2. INSTRUCT the Bureau of Street Services (BSS), Bureau of Engineering (BOE), Department of City Planning (DCP), Department of Recreation and Parks, Department of Transportation, Emergency Management Department, and other departments as appropriate to each designate a department liaison to participate in ShadeLA coordination efforts. These efforts include the identification of relevant programs, resources, and related data for ShadeLA to create and maintain a public-facing, open-source dashboard to track shade and cooling infrastructure across the City. 3. INSTRUCT the BOE with support from the BSS, DCP Office of Forest Management, and all other relevant bureaus and departments to report within 60 days with an evaluation of existing processes and recommendations on: a. Automation and/or streamlining of permitting processes and potential improvements related to natural shade (e.g., trees, pocket parks). b. Establishment an expedited approval for permanent or temporary shade elements including shade elements for bus benches, modular shade structures, shade sails, temporary canopies, particularly where such structures are within the public right-of-way. c. Optimal tree spacing and planting practices, and sustainable practices for maintenance and preservation of existing trees that prevents negative impact to public infrastructure. d. A status report and timeline from the BSS on the progress of adopted standard plans for the Shade Structure Program Element from the Sidewalk and Transit Amenities Program (STAP) Contract C-141478, along with an implementation plan for installing STAP Shade Structures. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #14 690930ef82c3cf13f242629a
20251105 LA County Los Angeles City Council Item 38 (38) 25-1288 CD 14 MOTION (JURADO - PADILLA) relative to the acceptance of grant funds from the Los Angeles County Metropolitan Transportation Authority (Metro) for the 6th Street Viaduct Park, Arts, and River Connectivity (PARC) Street and Transit Improvements Project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Bureau of Engineering (BOE), to accept and deposit $2,000,000 in grant funds from the Metro into the Engineering Special Services Fund No. 682/50, and appropriate a like amount therein to a new account entitled “Sixth Street Viaduct - Park, Arts, and River Connectivity (PARC) Improvement Project - Street and Transit Improvements” for the construction of the 6th Street PARC Street and Transit Improvements. 2. AUTHORIZE the BOE, with the assistance from the City Administrative Officer and Department of Public Works, Office of Accounting, to utilize Municipal Improvement Corporation of Los Angeles (MICLA) Fund No. 298/50, Account No. 50CPKM [Sixth Street Park, Arts, and River Connectivity (PARC) Improvement Project], approved in the 2025-26 Adopted Budget, to front-fund grant-funded work for an amount up to $2,000,000. 3. AUTHORIZE the BOE to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically, or by any other means. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Closed Session November 05, 2025 Item #38 690930ef82c3cf13f242629f
20251105 LA County Los Angeles City Council Item 7 (7) 25-0906 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT and RESOLUTION relative to authorizing an appropriation from the Department of Recreation and Parks (RAP) to the Information Technology Agency (ITA) for communication services in Fiscal Year (FY) 2025-26. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the accompanying Resolution, attached to Council file No. 25-0906, authorizing the appropriation in the amount of $400,000 from the RAP to the ITA for the communication services the ITA provides to the RAP in FY 2025-26. 2. AUTHORIZE the following appropriation from the RAP to ITA: $400,000 from Fund No.302/89, Account No. 89712H, Computer System Development to Fund No. 100/32, Account No. 009350, Communication Services. 3. AUTHORIZE the Chief Accounting Employee, RAP, to transfer cash and reimburse ITA’s General Fund on an as-needed basis up to the appropriation amount set forth above upon receipt of proper documentation and approval from RAP’s IT Division. 4. AUTHORIZE the General Manager, Chief Accounting Employee, or designee, RAP, to make technical corrections as necessary, consistent with the intent of the Report. Fiscal Impact Statement: The Board of Recreation and Park Commissioners reports that the recommended appropriation and transfer of funds will have no negative impact on the RAP General Fund as the source of funds shall be from RAP’s special fund. November 05, 2025 Item #7 690930ef82c3cf13f24262a3
20251105 LA County Los Angeles City Council Item 4 (4) 24-1200-S11 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to the reappointment of Andrea Garcia to the Los Angeles City/County Native American Indian Commission. Recommendation for Council action: RESOLVE that the Mayor’s reappointment of Andrea Garcia to the Los Angeles City/County Native American Indian Commission for the term ending October 7, 2029 is APPROVED and CONFIRMED. (Current Board composition: M=2; F=3). Financial Disclosure Statement: Not applicable November 05, 2025 Item #4 690930ef82c3cf13f24262a5
20251105 LA County Los Angeles City Council Item 2 (2) 15-0989-S57 CD 9 AD HOC COMMITTEE ON THE 2028 OLYMPIC AND PARALYMPIC GAMES REPORT relative to relocating the 2028 Olympic and Paralympic Games (LA28) Closing Ceremonies to the Los Angeles Memorial Coliseum (Coliseum). Recommendation for Council action, pursuant to Motion (Price – Harris-Dawson): APPROVE the following changes to the Official Opening and Closing Ceremonies for LA28: a. The relocation of the Olympic Games Closing Ceremony from both the Coliseum and the Stadium in Inglewood to solely the Coliseum. b. The relocation of the Paralympic Games Closing Ceremony from the Stadium in Inglewood to the Coliseum. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #2 690930ef82c3cf13f24262a8
20251105 LA County Los Angeles City Council Item 41 (41) 25-1236 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Kristin Wright, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV19436. (This matter arises from a serious dog bite incident at the residence of plaintiffs Kristen Wright and Hoyt Hart that occurred on August 15, 2022, just after they adopted the dog from the South Los Angeles Animal Shelter.) (The Budget and Finance Committee will consider the above matter in closed session on November 4, 2025.) Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). November 05, 2025 Item #41 690930ef82c3cf13f2426282
20251105 LA County Los Angeles City Council Item 9 (9) 25-1253 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT directing the Department of Animal Services to report on the current rules for allowing elected officials and their staff into Department facilities, including non-public areas, and related matters. Recommendation for Council action, pursuant to Motion (McOsker – Blumenfield): DIRECT the Department of Animal Services to report on the current rules for allowing elected officials and their staff into Department facilities, including non-public areas. The report should specify any notice or supervision requirements and recommend how to facilitate timely and safe access for Councilmembers and staff, including with Department accompaniment, without requiring a formal appointment process. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #9 690930ef82c3cf13f2426284
20251105 LA County Los Angeles City Council Item 20 (20) 25-1082 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to declaring the property located at 228 North Gaffey Street a public nuisance as the result of the presence of excessive trash and debris, storage of junk, and dangerous structures/conditions. Recommendation for Council (McOsker – Blumenfield): action, pursuant to Resolution RESOLVE, pursuant to Section 7.35.2(c) of the Los Angeles Administrative Code (LAAC), to: a. Declare the property located at 228 North Gaffey Street (APN 7448031028) a Public Nuisance as the result of excessive trash and debris, storage of junk, and dangerous structures/conditions. b. Direct the Board of Public Works (BPW) to expedite the issuances of appropriate notices and documentation that may be necessary to effectuate the abatement of the nuisance at 228 North Gaffey Street. c. Direct the BPW, or its designees, to proceed with the abatement process, as may be necessary, and, pursuant to Section 7.35.3 of the LAAC, invoice the property owner for all and any abatement costs incurred by the City. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #20 690930ef82c3cf13f2426286
20251105 LA County Los Angeles City Council Item 21 (21) 14-0958 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to extending the temporary closure of 121st Street between Figueroa Street and Hoover Street for an additional 18 months for reasons of public safety. Recommendation for Council action, pursuant to Motion (McOsker Lee): INSTRUCT the City Engineer to report with recommendations on extending the temporary closure of 121st Street between Figueroa Street and Hoover Street for an additional 18 months for reasons of public safety. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #21 690930ef82c3cf13f2426287
20251105 LA County Los Angeles City Council Item 33 (33) 25-0005-S139 CD 15 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 837 West 165th Place (Case No. 811138 ), Assessor I.D. No. 6121-007-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated October 24, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 837 West 165th Place (Case No. 811138), Assessor I.D. No. 6121-007-014, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #33 690930ef82c3cf13f242628f
20251105 LA County Los Angeles City Council Item 31 (31) 20-1328-S1 TRANSPORTATION COMMITTEE REPORT relative to assessing the Personal Delivery Devices (PDD) program and recommendations for improvement. Recommendation for Council action, pursuant to Motion (Hernandez – Soto-Martinez): INSTRUCT the Los Angeles Department of Transportation: 1. To report with an assessment of the PDD program and recommendations to improve the program, including but not limited to: a. Evaluation of the current permit structure, with recommendations for alternative or supplemental models such as per-trip fees, utilization fees, and a tiered advertising fee schedule. b. Review of deployment and operational practices. c. Analysis on the enforcement responsibilities, and recommendations on enforcement management. 2. In consultation with the City Attorney, to report on the feasibility of leveraging data collected by PDDs to utilize to support the City’s infrastructure data collection efforts. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #31 690930ef82c3cf13f2426292
20251105 LA County Los Angeles City Council Item 25 (25) 25-0926 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to designating the intersection of M Street and Banning Boulevard in Wilmington as “Simie Seaman Square." Recommendations for Council action, pursuant to Motion (McOsker – Hernandez): 1. DESIGNATE the intersection of M Street and Banning Boulevard in Wilmington as “Simie Seaman Square." 2. DIRECT the Department of Transportation to install permanent ceremonial signage at this location in her honor. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #25 690930ef82c3cf13f2426293
20251105 LA County Los Angeles City Council Item 18 (18) 22-0032-S1 ENERGY AND ENVIRONMENT and BUDGET AND FINANCE COMMITTEES’ REPORT and RESOLUTIONS relative to amended and restated wastewater system revenue bonds general Resolutions. Recommendations for Council action: 1. ADOPT the Amended and Restated Wastewater System Revenue Bonds General Resolution (the “A&R Senior Resolution”)(Attachment A of the City Administrative Officer (CAO) report, dated September 9, 2025, attached to the Council file), effectuating amendments to the original Wastewater System Revenue Bonds General Resolution to modernize certain provisions to reflect current industry practices, enhance flexibility, and provide more favorable terms to the City, the form of which has been previously approved by the Council. 2. ADOPT the Amended and Restated Wastewater System Subordinate Revenue Bonds General Resolution (the “A&R Subordinate Resolution,” and together with the A&R Senior Resolution, the “A&R Resolutions”)(Attachment B of said CAO report), effectuating amendments to the original Wastewater System Subordinate Revenue Bonds General Resolution to modernize certain provisions to reflect current industry practices, enhance flexibility, and provide more favorable terms to the City, the form of which has been previously approved by the Council. 3. REQUEST the City Attorney to prepare and present an ordinance or ordinances amending certain sections of the Los Angeles Administrative Code and the Los Angeles Municipal Code, to the extent necessary, to conform such Codes to the A&R Resolutions. Fiscal Impact Statement: The CAO reports that there is no impact to the General Fund from approval of the above recommendations as adoption of the A&R Resolutions is an administrative action. Financial Policies Statement: The CAO reports that the above recommendations comply with the City’s Financial Policies in that the A&R Resolutions are compliant with the City’s Debt Management Policies. Debt Impact Statement: The CAO reports that there is no debt impact resulting from the approval of the above recommendations as adoption of the A&R Resolutions is an administrative action that is not related to the incurrence of additional debt. November 05, 2025 Item #18 690930ef82c3cf13f2426296
20251105 LA County Los Angeles City Council Item 28 (28) 25-0008-S25 CD 3 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a street segment of Shoup Avenue, in Council District Three. Recommendation for (Blumenfield – Lee): Council action, pursuant to Resolution RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, the parking of vehicles that are in excess of 22 feet in length or over seven feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along the east side of Shoup Avenue, between Roscoe Boulevard and Strathern Street. 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to: a. Post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. b. Initiate the necessary procedures for the preparation and sale of overnight parking permits, as specified in LAMC Section 80.69.4(c). 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #28 690930ef82c3cf13f2426299
20251105 LA County Los Angeles City Council Item 12 (12) 25-1155 CD 8 ENERGY AND ENVIRONMENT COMMITTEE REPORT relative to applying for the United States Environmental Protection Agency (USEPA) Brownfields Cleanup Grant to secure funding for the remediation of brownfield sites in Council District (CD) Eight. Recommendations for Council action, pursuant to Motion (HarrisDawson - Hutt): 1. AUTHORIZE the Bureau of Sanitation (BOS), with the support of the Economic and Workforce Development Department and any other necessary departments, to apply for the USEPA Brownfields Cleanup Grant to secure funding for the remediation of brownfield sites in CD Eight. 2. INSTRUCT the BOS, with the assistance of the City Administrative Officer (CAO), to report on the acceptance of the grant award and outline the necessary administrative and legislative steps required to leverage EPA funds for the project. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #12 690930ef82c3cf13f242629e
20251105 LA County Los Angeles City Council Item 11 (11) 25-1176 BUDGET AND FINANCE COMMITTEE REPORT relative to a transfer of funds for the Los Angeles Fire Department (LAFD) Intergovernmental Transfer (IGT) program to the State Department of Health Care Services in support of the Medi-Cal program. Recommendations for Council action, pursuant to Motion (Lee – Blumenfield), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Controller to: a. Transfer $7.4 million within Fire Department Fund No. 100/38 from Salaries Sworn Account No. 001012 to the Contractual Services Account No. 003040. b. Electronically transfer an amount not exceeding $7.4 million, based on the actual invoice, therefrom to the State Department of Health Care Services by no later than November 21,2025 for Fire Department (LAFD) participation in the FY 2023-24 Medi-Cal Intergovernmental Transfer (IGT) program to access federal Medicaid funds for emergency medical and ambulance transport services. c. Authorize LAFD to make the payment for the participation in the IGT program, upon receipt of the invoice, and report on the status of the program in subsequent Financial Status Reports. 2. AUTHORIZE the LAFD to: ​ a. Deposit CY 2024 IGT program receipts into Fund No. 59F Medi-Cal Intergovernmental Transfer Program Trust Fund No. 59F, and appropriate therein to Account to be determined (TBD). b. ​Transfer an amount not to exceed $7.4 million from the above Fund No. 59F, Account No. TBD, based on actual invoice payment, to Fire Department Fund No. 100/38, Salaries Sworn Account No. 001012. 3. AUTHORIZE the LAFD, subject to approval of the City Administrative Officer (CAO), to prepare Controller instructions for any technical adjustments to comply with the intent of Council actions, and authorize the Controller to implement the instructions. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #11 690930ef82c3cf13f24262a1
20251105 LA County Los Angeles City Council Item 3 (3) 24-1200-S10 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to the reappointment of Chrissie Castro to the Los Angeles City/County Native American Indian Commission. Recommendation for Council action: RESOLVE that the Mayor’s reappointment of Chrissie Castro to the Los Angeles City/County Native American Indian Commission for the term ending October 7, 2029 is APPROVED and CONFIRMED. The appointee resides in Council District 1. (Current Board composition: M= 2; F = 3) Financial Disclosure Statement: Not applicable November 05, 2025 Item #3 690930ef82c3cf13f24262a9
20251105 LA County Los Angeles City Council Item 27 (27) 25-1188 CD 13 TRANSPORTATION COMMITTEE REPORT relative to amending the boundaries of the Santa Monica-Highland Parking Meter Zone (PMZ) in Council District 13. Recommendations for Council action: 1. REQUEST the City Attorney to prepare and present an ordinance amending Subsection 26(A) of Section 88.00 of the Los Angeles Municipal Code to expand the boundaries of the Santa Monica-Highland PMZ, to revise Line 3 and add Lines 915 as follows: a. Highland Avenue from Lexington Avenue to Willoughby Avenue b. Sycamore Avenue from Santa Monica Boulevard to Willoughby Avenue c. Orange Drive from Santa Monica Boulevard to Willoughby Avenue d. Mansfield Avenue from Santa Monica Boulevard to Willoughby Avenue e. Citrus Avenue from Romaine Street to Willoughby Avenue f. Willoughby Avenue from Sycamore Avenue to Highland Avenue g. South side of Romaine Street from La Brea Avenue to Sycamore Avenue h. Romaine Street from Sycamore Avenue to Highland Avenue 2. DIRECT the Los Angeles Department of Transportation (LADOT) to install metered parking directly in front of contiguous commercial properties in the expanded zone street segments listed above, upon City Council adoption of the expanded PMZ. Fiscal Impact Statement: The LADOT reports that there is no fiscal impact to the City’s General Fund. The Street Parking Revenue Fund (SPRF) will fund the cost of implementing and maintaining the expanded PMZ, estimated at an initial cost of $515,000 to install parking meter equipment and associated signs, stall markings, and red curb. The expanded boundary of the Santa Monica-Highland PMZ is estimated to generate approximately $1.6 million in annual gross revenue. The City may also generate additional General Fund revenue from the issuance of parking citations at the newly installed parking meters. November 05, 2025 Item #27 690930ef82c3cf13f2426290
20251105 LA County Los Angeles City Council Item 32 (32) 25-1077 TRANSPORTATION COMMITTEE REPORT relative to allowing vehicles operated by delivery drivers to park temporarily in restricted parking areas. Recommendation for Council action, pursuant to Motion (Hutt – Lee): INSTRUCT the Los Angeles Department of Transportation to report on the feasibility, cost, revenue impact, and timeline for implementing a parking permit program that would allow vehicles operated by all delivery drivers to temporarily park in restricted parking areas. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #32 690930ef82c3cf13f242628e
20251105 LA County Los Angeles City Council Item 22 (22) 25-1074 CD 7 PUBLIC WORKS COMMITTEE REPORT relative to designating the intersection at Hubbard Street and Eldridge Avenue as “Irene Tovar Square." Recommendations for Council action, pursuant to Motion (Rodriguez – Lee): 1. DESIGNATE the intersection at Hubbard Street and Eldridge Avenue as “Irene Tovar Square." 2. DIRECT the Department of Transportation to erect permanent ceremonial sign(s) to this effect at this location. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #22 690930ef82c3cf13f242628c
20251105 LA County Los Angeles City Council Item 35 (35) 25-0005-S141 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 10520 West Eastborne Avenue(Case No. 858268 ), Assessor I.D. No. 4326-033-017, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated October 24, 2025, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 10520 West Eastborne Avenue(Case No. 858268), Assessor I.D. No. 4326-033-017, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #35 690930ef82c3cf13f2426288
20251105 LA County Los Angeles City Council Item 1 (1) 25-0900-S20 CD 11 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the Thatcher Avenue and Washington Boulevard Street Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:​ 1. DENY the protest and confirm the assessments. 2. PRESENT and ADOPT the accompanying ORDINANCE levying the assessments and ordering the maintenance of the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218).​ (Continued from Council meeting of October 7, 2025) Items for which Public Hearings Have Been Held November 05, 2025 Item #1 690930ef82c3cf13f24262a7
20251105 LA County Los Angeles City Council Item 5 (5) 24-1200-S19 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to the reappointment of Vivian Garcia to the Los Angeles City/County Native American Indian Commission. Recommendation for Council action: RESOLVE that the Mayor’s reappointment of Vivian Garcia to the Los Angeles City/County Native American Indian Commission for the term ending October 7, 2029 is APPROVED and CONFIRMED. (Current Composition: M=2; F=3) Financial Disclosure Statement: Not applicable. November 05, 2025 Item #5 690930ef82c3cf13f24262a6
20251105 LA County Los Angeles City Council Item 10 (10) 25-1187 BUDGET AND FINANCE COMMITTEE REPORT relative to delinquent accounts receivables submitted by the Los Angeles Housing Department. Recommendation for Council action: APPROVE the Collections Board of Review’s (CBR) recommendation for the Los Angeles Housing Department to remove from its active account receivables: a. 12 uncollectible invoices totaling $146,043.70 b. 246 uncollectible invoices totaling $833,852.96 Fiscal Impact Statement: The CBR reports that the proposed action will decrease the City’s receivable base by $979,896.66. November 05, 2025 Item #10 690930ef82c3cf13f24262a0
20251105 LA County Los Angeles City Council Item 13 (13) 25-1145 ENERGY AND ENVIRONMENT COMMITTEE REPORT relative to possible uses for the parcels of land beneath and adjacent to transmission lines along Ilex Avenue in the Sun Valley neighborhood. Recommendation for Council action, pursuant to Motion (Padilla – Yaroslavsky): REQUEST the Department of Water and Power (DWP) with the assistance from the Chief Legislative Analyst (CLA) and, in coordination with the Department of Recreation and Parks, Bureau of Street Services, Bureau of Engineering and other related City departments, to: a. Conduct a site assessment of DWP-owned parcels along Ilex Avenue in Sun Valley, specifically from Snelling Street to Telfair Avenue, to evaluate current conditions and identify any safety or access/liability concerns. b. Report on allowable uses for these parcels under DWP Rightof-Way policies, applicable zoning, public safety regulations, and any future plans for these parcels. c. Explore the feasibility of enhancing these parcels for community-serving purposes such as passive and active recreation, gathering areas, development of a dog park, and shade infrastructure (e.g., trees, gazebos, canopies, or other shade shelters). d. Engage with local stakeholders and community organizations to gather input and assess interest in potential uses. e. Report to the Council within 90 days with findings and recommendations, including potential pilot programs or partnerships that could activate these sites as shared-use spaces. Fiscal Impact Statement: Neither the City Administrative Officer nor the CLA has completed a financial analysis of this report. November 05, 2025 Item #13 690930ef82c3cf13f242629d
20251105 LA County Los Angeles City Council Item 29 (29) 25-0008-S26 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a street segment of Chase Street, in Council District Three. Recommendation for (Blumenfield – Lee): Council action, pursuant to Resolution RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, the parking of vehicles that are in excess of 22 feet in length or over seven (7) feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of Chase Street, between Winnetka Avenue and Corbin Avenue. 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #29 690930ef82c3cf13f2426298
20251105 LA County Los Angeles City Council Item 15 (15) 25-1061 ENERGY AND ENVIRONMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a grant agreement from the United States Environmental Protection Agency (USEPA) for a Brownfields Community-Wide Assessment (CWA) Grant. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Director, Bureau of Sanitation, and General Manager, Bureau of Sanitation, to negotiate, accept, execute, and submit all documents, including, but not limited to, applications, agreements, amendments, and payment requests etc., subject to the approval of the City Attorney as to form, which may be necessary to secure grant funds from the EPA for a CWA Grant. 2. ADOPT the accompanying Resolution acceptance of the USEPA CWA Grant. for authorizing Fiscal Impact Statement: The Board of Public Works reports that there is no impact to the General Fund. November 05, 2025 Item #15 690930ef82c3cf13f2426297
20251105 LA County Los Angeles City Council Item 30 (30) 25-0008-S24 CD 11 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of Stoner Avenue, Imlay Avenue, and Lucerne Avenue, in Council District 11. SUBMITS WITHOUT RECOMMENDATION the Recommendation pursuant to Resolution (Park – Rodriguez): RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code Section 80.69.4, and California Vehicle Code Section 22507, the parking of vehicles that are in excess of 22 feet in length or over seven feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of the following street segments: a. Stoner Avenue from Brookhaven Avenue to Sardis Avenue b. Imlay Avenue from Culver Drive to Utopia Avenue c. Lucerne Avenue from Sepulveda Boulevard to Beloit Avenue 2. DIRECT the Los Angeles Department of Transportation (LADOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. AUTHORIZE the LADOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #30 690930ef82c3cf13f2426295
20251105 LA County Los Angeles City Council Item 19 (19) 25-1202 PUBLIC WORKS COMMITTEE REPORT relative to the addition of one Civil Engineering Associate IV resolution authority for the Bureau of Engineering (BOE) Sidewalk Repair Program. Recommendations for Council action, pursuant to Motion (Hernandez – Yaroslavsky), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the addition of one Civil Engineering Associate IV resolution authority for the BOE Sidewalk Repair Program to provide technical expertise, knowledge, and skills and supplement the capacity of the Bureau's ADA Coordinator, and to TRANSFER and APPROPRIATE $105,859.12 from the Sidewalk Repair Fund No. 57F/50, Account No. 50Y178 (BOE Departmental Appropriation) and $100,000 from Account No. 50A178 [TOTAL: $205,859.12] to the Sidewalk Repair Fund No. 57F/50, Account No. 50C178 to fund the position. 2. AUTHORIZE the BOE to make any technical corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any accounting corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically, or by any other means. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #19 690930ef82c3cf13f2426291
20251105 LA County Los Angeles City Council Item 39 (39) 25-1263 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Black Lives Matter - Los Angeles, et al. v. City of Los Angeles, et al., United States District Court Case No. 2:20-cv-05027-CBM-AS. (This matter arises from incidents involving members of the Los Angeles Police Department that occurred from May 29, 2020 through June 2, 2020.) (Public Safety Committee waived consideration of the above matter.) November 05, 2025 Item #39 690930ef82c3cf13f24262a2
20251105 LA County Los Angeles City Council Item 6 (6) 21-0392 CD 8 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to a Second Amendment to Contract No. 143847 with the American Society for the Prevention of Cruelty to Animals, to provide spay/neuter and related veterinary services at the Chesterfield Square Animal Services Center. Recommendation for Council action: AUTHORIZE the General Manager, Department of Animal Services (DAS), or designee, to execute the Second Amendment to Contract No. 143847 between the DAS and American Society for the Prevention of Cruelty to Animals to operate the Chesterfield Square Animal Services Center spay and neuter clinic from July 1, 2025 through June 30, 2026, for an amount not to exceed $350,000. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the recommendation in the report will have no additional impact on the General Fund. All spay and neuter service costs are funded through the Animal Sterilization Trust Fund and sufficient funding for this purpose is available therein. Financial Policies Statement: The CAO reports that the recommendation stated in the report is in compliance with the City's Financial Policies in that budgeted funds are used for intended purposes, and ongoing revenues are used for ongoing expenditures. November 05, 2025 Item #6 690930ef82c3cf13f24262a4
20251105 LA County Los Angeles City Council Item 40 (40) 25-1223 The City Council shall recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Los Angeles Press Club, et al. v. City of Los Angeles, et al., United States District Court Case No. 2:25cv-05423-HDV-E, Ninth Circuit Case No. 25-6331. (This matter arises from various incidents involving members of the Los Angeles Police Department, during the spring and summer of 2025, in Los Angeles, California.) November 05, 2025 Item #40 690930ef82c3cf13f2426281
20251105 LA County Los Angeles City Council Item 8 (8) 25-1212 CATEGORICAL EXEMPTION, ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to the proposed agreement with the Volunteers of America of Los Angeles for the use of a building at the Valley Plaza Park, for the operation of a Head Start preschool program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that approval of the Agreement (Project) is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Article 19, Section 15301 [Operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use] of California CEQA Guidelines as well as Article III, Section 1, Class 1(14) of City CEQA Guidelines and direct RAP staff to file a Notice of Exemption (NOE) with the Los Angeles County Clerk and the Governor’s Office of Land Use and Climate Innovation. 2. APPROVE the proposed agreement (Agreement), attached to Council file No. 25-1212, with the Volunteers of America of Los Angeles for the exclusive use of a stand-alone building located at 12331 Vanowen Street, North Hollywood, California 91606, at the Valley Plaza Park, for the operation of a Head Start preschool program, subject to the approval of the City Council and the City Attorney as to form. 3. AUTHORIZE the Chief Accounting Employee, RAP, to prepare a check to the Los Angeles County Clerk in the amount of $75 for the purpose of filing the NOE. 4. AUTHORIZE Staff to continue collecting Staff Impact Cost Recovery Reimbursement Fee (CRRF) Payments for deposit in the sub account in Fund No. 302/89 designated for the Volunteers of America of Los Angeles. 5. AUTHORIZE the Board President and Secretary to execute the Agreement subsequent to all necessary approvals. 6. AUTHORIZE the RAP to make technical corrections in order to carry out the intent of the Board in approving this Report. Fiscal Impact Statement: The Board of Recreation and Park Commissioners reports that the proposed Agreement will have no adverse fiscal impact on the RAP General Fund, as the Volunteers of America of Los Angeles is a self-sustaining Head-Start program, and operational and Program costs will be covered by the Volunteers of America of Los Angeles. November 05, 2025 Item #8 690930ef82c3cf13f2426283
20251105 LA County Los Angeles City Council Item 23 (23) 25-1076 CD 7 PUBLIC WORKS COMMITTEE REPORT relative to designating the intersection at West Sunset Boulevard and Lemoyne Street as “Sandra Figueroa-Villa Square." Recommendations for Council action, pursuant to Motion (Rodriguez, Soto-Martínez – Hernandez): 1. DESIGNATE the intersection at West Sunset Boulevard and Lemoyne Street as “Sandra Figueroa-Villa Square." 2. DIRECT the Department of Transportation to erect permanent ceremonial sign(s) to this effect at this location. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #23 690930ef82c3cf13f2426289
20251105 LA County Los Angeles City Council Item 36 (36) 25-1286 CD 15 MOTION (McOSKER - HUTT) relative to a Subrecipient Agreement with Foothill Transit in order to “pass through” the Federal Transit Administration (FTA) grant funds and implement the Grand Lot Project in Council District 15. Recommendation with Council APPROVAL OF THE MAYOR: action, SUBJECT TO THE 1. AUTHORIZE the Department of Transportation (DOT) to: Negotiate and execute a Subrecipient Agreement with Foothill Transit for the FTA Award (CA-2024-148) in the amount of $1,027,005 that was awarded to the City as the Designated Recipient for the development of a bus layover facility located at West 17th Street and South Grand Avenue (Grand Lot Project). 2. Accept and deposit $1,027,005 in FTA grant funds from the FTA Award (CA-2024-148) into Proposition A Local Transit Fund No. 395/94 and appropriate therein to a new account, entitled “FTA Grant Foothill Transit Front Funds - Grand Lot Project”; and, authorize the DOT to utilize this account to front-fund grantfunded work by Foothill Transit, as the Subrecipient, for an amount up to $1,027,005. 3. Execute a budget revision in the existing grant award with FTA (CA-2024-148) to reallocate the $2,289,993 from the East 16th Street and Maple Avenue lot improvement project to the Harbor City Zero Emission Bus Yard Development Project. 4. Make any corrections, clarifications or revisions to the above instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections/clarifications changes may be made orally, electronically or by any other means. November 05, 2025 Item #36 690930ef82c3cf13f242628b
20251105 LA County Los Angeles City Council Item 26 (26) 25-1191 TRANSPORTATION COMMITTEE REPORT relative to authorizing a contract with Syncromatics Corp., dba GMV Syncromatics, for design, procurement, implementation, support, integration, and maintenance services for new and existing transit technologies. Recommendation for Council action: AUTHORIZE the General Manager, Los Angeles Department of Transportation (LADOT), or designee, to execute a three-year contract, with two one-year options to extend, for a total of five years, with Syncromatics Corp., dba GMV Syncromatics, for design, procurement, implementation, support, integration, and maintenance services for new and existing transit technologies within LADOT’s Transit Services vehicles and systems, subject to City Attorney review and approval as to form, and total compensation not to exceed $43,144,545 for the entire term of the contract, subject to availability of funds. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that funding for these services has been set aside in the Proposition A Local Transit Assistance Fund 2025- 26 Adopted Budget. Funding for subsequent years of the agreement is subject to Mayor and Council approval, the availability of funds, and will be appropriated through the City annual budget development process. The City financial obligation is limited to the extent of appropriations approved by the Council and Mayor. The recommendation in this report complies with the City Financial Policies in that budgeted funds are available for this purpose. There is no impact to the General Fund. Financial Policies Statement: The CAO also reports that the action recommended in this report complies with the City Financial Policies in that the City’s financial obligation is limited to available cash balances in the current budget year. November 05, 2025 Item #26 690930ef82c3cf13f242628d
20251105 LA County Los Angeles City Council Item 16 (16) 23-0494-S2 CD 1 ENVIRONMENTAL IMPACT REPORT (EIR), STATEMENT OF OVERRIDING CONSIDERATIONS, MITIGATION MONITORING PROGRAM, and ENERGY AND ENVIRONMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the MacArthur Lake Stormwater Capture Project (Project). Recommendations for Council action: 1. REVIEW and CONSIDER the information contained in the Project’s EIR, consisting of the Draft EIR (Transmittal No. 1 of the Board of Public Works (BPW) report dated September 22, 2025, attached to the Council file) and the Final EIR (FEIR) (Transmittal No. 2 of said BPW report) and any other information in the record of proceedings; CERTIFY that the FEIR was completed in compliance with the California Environmental Quality Act (CEQA); that potentially significant environmental effects of the Project have been disclosed and evaluated in compliance with the CEQA. 2. ADOPT the Project’s CEQA Findings and Statement of Overriding Considerations (Transmittal No. 3 of said BPW report). 3. ADOPT the Mitigation Monitoring Program (Transmittal No. 4 of said BPW report). 4. SPECIFY that the documents constituting the record of proceedings in this matter are in the custody of the Department of Public Works, Bureau of Sanitation and Environment, 1149 South Broadway, Suite 900, Los Angeles, CA 90015, and any other relevant City department. 5. APPROVE the Project as described in the FEIR. Fiscal Impact Statement: None submitted by the BPW. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 05, 2025 Item #16 690930ef82c3cf13f242629b
20251104 LA County Los Angeles City Council Item 36 (36) 24-1123-S2 CD 13 MOTION (SOTO-MARTINEZ - JURADO) relative to funding for leasing costs at the interim housing site located at 5301 Sierra Vista Avenue in Council District (CD) 13. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $60,000 from the CD 13 Public Benefits Trust Fund No. 904/14, Account No. 14V313 (CD 13 Affordable Housing), to the General Services Fund No. 100/63, Account No. 000027 (A Bridge Home Leasing), for leasing costs at the interim housing site located at 5301 Sierra Vista Avenue in CD 13. 2. AUTHORIZE the General Services Department to prepare Controller instructions and make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. November 04, 2025 Item #36 690930ed82c3cf13f2426061
20251104 LA County Los Angeles City Council Item 32 (32) 25-1272 MOTION (SOTO-MARTINEZ - RAMAN) relative to funding for services in connection with the Council District (CD) 13 special observation of the Holodomor Day of Remembrance on November 16, 2025, at City Hall, including the illumination of City Hall. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the Council’s portion of the Council District Community Services line item in the General City Purposes Fund No. 000713 to the General Services Fund No. 100/40, Account No. 1100 (Hiring Hall), for services in connection with the CD 13 special observation of the Holodomor Day of Remembrance on November 16, 2025, at City Hall, including the illumination of City Hall. November 04, 2025 Item #32 690930ed82c3cf13f242605e
20251104 LA County Los Angeles City Council Item 33 (33) 18-0553-S2 CD 6 MOTION (RODRIGUEZ for PADILLA - HERNANDEZ) relative to amending the Council action of October 21, 2025, Council file No. (CF) 18-0553-S2, regarding a revocable permit to ICON Panorama for commencing construction in the public right-of-way at 14665-14697 West Roscoe Boulevard, 8300-8406 North Cedros Avenue, and 83218413 North Tobias Avenue. Recommendation for Council action: AMEND the Council action of October 21, 2025 relative to the approval of the Public Works Committee Report relative to issuing a revocable permit to ICON Panorama for commencing construction in the public right-of-way at 14665-14697 West Roscoe Boulevard, 8300-8406 North Cedros Avenue, and 8321-8413 North Tobias Avenue (CF 18-0553-S2), to add the following recommendations: c. Dedicate the new alley per a separate instrument and improve it to the satisfaction of the City Engineer. d. All improvements under BR206305 for the Tract 74315 conditions shall be suitably guaranteed by a bond and paying the appropriate fees. November 04, 2025 Item #33 690930ed82c3cf13f242605d
20251104 LA County Los Angeles City Council Item 18 (18) 25-1083 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a report on an assessment detailing the impacts of Senate Bill (SB) 79 (Weiner), and a comprehensive report identifying and assessing the projected impacts of SB79 density on the City’s infrastructure and utility systems. Recommendations for Council action, as initiated by Motion (Park – Rodriguez, Lee): 1. INSTRUCT the Department of City Planning (DCP), with the assistance of the Department of Transportation (DOT) and other departments as needed, to report by December 1, 2025, on the following: a. The definition of "transit-oriented development stop" b. Detailed maps of the areas where development projects would be allowed under SB79, including identification of Tier 1 and Tier 2 stops and, for each, whether it is or will be served by heavy rail, very high frequency commuter rail, light rail, high frequency commuter rail, or qualifying bus service, and its status (e.g., existing, under construction, funded, in active planning, potential, or no longer under consideration) c. When official SB79 maps are expected to be provided to the City d. Options for implementing SB79, including proceeding with implementation, developing a Transit-Oriented Development Alternative Plan (TODAP), and/or delayed effectuation, including but not limited to the following: i. The necessary findings ii. The number of "Transit-oriented development stops" that are anticipated to be analyzed iii. Timelines and deadlines for preparing ordinances to comply with SB79, submission to and review by the Department of Housing and Community Development, and adoption by the City e. Resources needed by the DCP to implement SB79, including staffing resources and consultant costs anticipated to be needed by the DCP to implement SB79, including potential TODAP or delayed effectuation 2. INSTRUCT the City Administrative Officer (CAO) to report to Council by December 1, 2025 on options for providing the DCP, and other City departments, with personnel and financial sources needed to prepare for implementation of SB79, and within 30 days provide funding for the capacity modeling for delayed effectuation and local alternative plans. 3. INSTRUCT the DCP, with the assistance of DOT, Los Angeles Housing Department, City Attorney, Chief Legislative Analyst (CLA), and other departments as needed, to prepare a report by January 5, 2026 further detailing the impacts of SB79, with a focus on information needed for the City Council to determine what actions to take before July 1, 2026, including the following: a. Detail how SB79 works in conjunction with Density Bonus Law, including waivers and Incentives b. Detail how SB79 would impact the following: i. Residential units subject to the Rent Stabilization Ordinance ii. Sites located within the Coastal Zone and Sea Rise areas iii. Sites located within Very High Fire Hazard Severity Zones iv. Sites in areas with Substandard Hillside Limited Streets v. Sites located within Tsunami Zones vi. Sites located in or near evacuation routes vii. Sites that have a designated historic resource either by the City, State or Federal Governments, including individual designations and Historic Districts viii. Historic Preservation Overlay Zones or National Register Historic Districts (NRHD) ix. Low Resource Areas x. Industrial Zoned Sites ​ c. Detail for each station area ​ i. The allowable density per acre, height, floor area ratio (FAR) and parking requirements ii. The area included in a Very High Fire Hazard Severity Zone; sea level rise area; low resource area; or a Historic Preservation Overlay Zone (HPOZ) or NRHD, and for HPOZs and NRHDs, the date it was established ​ d. Whether the provision of SB79 that allows findings regarding the absence of a walking path of less than one mile applies to barriers that could be removed unilaterally by the City or the relevant transit agency, such as gates, walls, fences or temporary closure of pedestrian passageways or tunnels e. Options for stations included in the Regional Transportation Plan that are on transit lines whose preferred alignment has not been determined, or for which implementation is speculative, doubtful or unlikely to occur, including a determination that SB79 does not apply or transfer of development potential to other station areas f. Recommendations on any local implementation options including: Priorities for TODAPs or delayed effectuation, including in low resource areas, very high fire severity zones (especially areas with Substandard Hillside Limited Streets), HPOZs, quality of transit service, or other criteria g. Options for areas without sidewalks or other pedestrian infrastructure such as streetlights or street trees, including the feasibility to require improvements to the public right of way, including continuous sidewalks between a parcel and the transit stop, or to prioritize areas with existing pedestrian infrastructure; Details on how the implementation will interface with already adopted and proposed Community Plans and the Citywide Housing Incentive Program (CHIP) h. Whether the City can create additional capacity by increasing allowable height or density that is not economically feasible i. Detail the applicability of SB79 to Cities neighboring the City of Los Angeles ​ 4. INSTRUCT the City Attorney to consult with and obtain input from the City Council prior to commencing any legal action regarding SB79. 5. INSTRUCT the CAO, with the assistance of the CLA, DCP, DOT, Bureau of Sanitation, Bureau of Street Services, Bureau of Engineering, Los Angeles Fire Department, Los Angeles Police Department, and REQUEST the Department of Water and Power, to prepare a comprehensive report identifying and assessing the projected impacts of SB79 density on the City's infrastructure and utility systems including: ​ a. Costs to update, expand, and modernize the City's infrastructure and utility systems to support projected density from SB79 b. Costs to maintain expanded and upgraded infrastructure and utility systems needed to support SB79 density c. Enhancements to emergency services staffing and resources necessary to support SB79 density. Citywide staffing enhancements necessary to design and deliver an upgraded infrastructure and utility enhancement plan to support new SB79 density d. Recommendations for mitigation, funding strategies, and any additional policy actions the City Council should consider to mitigate the effects of SB79 e. Estimated increase of revenues generated from the reassessment of properties redeveloped with SB79 projects, and related direct and indirect revenue increases from sales taxes, transient occupancy taxes, utility users taxes and other General Fund revenues f. Estimated direct and indirect job creation impacts from projected SB 79 development g. Estimated impacts to school enrollment from projected SB 79 development h. Estimated impacts of increases in affordable housing production in high- and highest-resource areas i. Options for prioritizing funding for infrastructure and maintenance in the public right of way in areas or communities where SB79 is being implemented or where a TODAP has been adopted that provides for equivalent growth potential within the community where that transitoriented development stop is located. This would include City-directed spending under the Sidewalk Repair Program ​ 6. INSTRUCT the DCP to report to Council in 90 days on the City's plan to meet its Regional Housing Needs Assessment (RHNA) consistent with Housing Element and Affirmatively Furthering Fair Housing obligations for the 6th and 7th RHNA cycles in the context of possible exemptions and deferrals under SB79. This should include a capacity modeling exercise to assess maximum zoned capacity and realistic capacity in low-resource areas and high-resource areas near transit, including those studied under the CHIP such as Transit Oriented Incentive Areas, Opportunity Corridors, Opportunity Corridor Transitional Areas to ensure compliance under SB79 and Housing Element law. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. November 04, 2025 Item #18 690930ed82c3cf13f2426056
20251104 LA County Los Angeles City Council Item 4 (4) 14-0738-S1 EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the Department of Water and Power (DWP) Open Access Transmission Tariff (OATT). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the DWP’s amendments to the OATT is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines 15060(c)(3). In accordance with this section, an activity is not subject to CEQA if it does not meet the definition of a project. Section 15378(b)(4) states that government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment do not meet that definition. Therefore, the amendment to an agreement to change the terms of the agreement is not subject to CEQA. 2. APPROVE the DWP Resolution and General Manager and Chief Engineer's Supplemental Certificates authorizing Amendments No. 5 and No. 6 to the OATT, DWP No. BP 01017. 3. APPROVE delegation of authority to the Board of Water and Power Commissioners (Board) by approval of an amendment to Section 23.133(a) of the Los Angeles Administrative Code (LAAC) authorizing the Board to delegate to the General Manager the authority to enter into such transmission service agreements pursuant to the OATT. 4. AUTHORIZE, upon proper certification, the Chief Accounting Employee, DWP, to draw demands on the Power Revenue Fund, in accordance with the terms of this Amendment. 5. PRESENT and ADOPT the accompanying ORDINANCE dated October 7, 2025, amending Section 23.133 of Article 3, Chapter 7, Division 23 of the LAAC approving the DWP OATT and providing the Board the authority to enter into agreements for interconnecting electric generating facilities to the DWP Transmission System. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact on the General Fund. Proposed Amendments No. 5 and No. 6, to the DWP OATT, DWP BP-017, modify only existing nonrate terms and conditions relating to the provisioning of transmission and ancillary services and do not impact the tariff revenue to the Power Revenue Fund. The proposed recommendations comply with the DWP’s Financial Policies. November 04, 2025 Item #4 690930ed82c3cf13f2426051
20251104 LA County Los Angeles City Council Item 13 (13) 25-1084 CD 6 MITIGATED NEGATIVE DECLARATION (MND), MITIGATION MEASURES, MITIGATION MONITORING PROGRAM and RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS; PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, and ORDINANCE FIRST CONSIDERATION relative to a Zone Change for the properties located at 11144 Lorne Street, 11146 - 11148 Lorne Street, and 8032 North Fair Avenue. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, pursuant to CEQA Guidelines, Section 15074(b), after consideration of the whole of the administrative record, including the MND, No. ENV-2019-3203-MND, and all comments received, with the imposition of mitigation measures, there is no substantial evidence that the Project will have a significant effect on the environment; FIND the MND reflects the independent judgement and analysis of the City; FIND the mitigation measures have been made enforceable conditions on the project; and, ADOPT the MND and the Mitigation Monitoring Program prepared for the MND. 2. ADOPT the FINDINGS of the North Valley Area Planning Commission (NVAPC) as the Findings of Council. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated June 5, 2025, effectuating a Zone Change from R11-CUGU to (T)(Q)RD1.5-1-CUGU; for the demolition of three existing single-family dwelling units for the construction, use and maintenance of a 17-unit apartment with attached garages on an approximate 26,296.6 square-foot lot, the Project is proposed to be a mix of market rate and affordable housing and will be comprised of one unit for Extremely Low Income Households and one unit for Very Low Income Household, for a total of two affordable units and 15 market rate units, for a total of 17 units; for the properties located at 11144 Lorne Street, 11146 - 11148 Lorne Street, and 8032 North Fair Avenue, subject to Conditions of Approval. 4. ADVISE the applicant, pursuant to Los Angeles Municipal Code Section 12.32 F: ...property shall not remain in a Q Qualified classification for more than six years unless during that time: (1) there is substantial physical development of the property to allow for one or more of the uses for which the Q Qualified classification was adopted; or (2) if no physical development is necessary, then the property is used for one or more of the purposes for which the Q Qualified classification was adopted... When these time limitations expire, the Q Qualified classification and the authority contained therein shall become null and void, the rezoning proceedings shall be terminated, and the property thereafter may only be utilized for those purposes permitted prior to the commencement of such rezoning proceedings. 5. ADVISE the applicant that, pursuant to California Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring. 6. ADVISE the applicant that, pursuant to California Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the Los Angeles County Clerk prior to or concurrent with the Environmental Notice of Determination filing. Applicant: Sogomon Petrosyan Representative: Oscar Ensafi, Approved Plans Inc. Case No. APCNV-2019-3202-ZCJ Environmental No. ENV-2019-3203-MND Fiscal Impact Statement: The NVAPC reports that there is no General Fund impact as administrative costs are recovered through fees. November 04, 2025 Item #13 690930ed82c3cf13f2426045
20251104 LA County Los Angeles City Council Item 23 (23) 20-0538-S1 CD 6 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to the Second Amendment to Reimbursement Agreement No. DA-4914 with Signature Flight Support LLC, for reimbursements to Los Angeles World Airports (LAWA) for United States (U.S.) Customs and Border Protection facility expenses at the Van Nuys Airport. Recommendations for Council action: 1. CONCUR with the determination by the Board of Airport Commissioners (BOAC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(18)(c) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOAC Resolution No. 28140 authorizing a Second Amendment to Reimbursement Agreement No. DA-4914 between the LAWA and Signature Flight Support, LLC extending the term by three years, with two one-year extension options, retroactive to May 21, 2025, for a total term of 15 years, from May 21, 2015, through May 20, 2030, for the reimbursement of $480,000 in annual fees paid by the LAWA to the U.S. Customs and Border Protection for facility expenses at the Van Nuys Airport. 3. AUTHORIZE the Chief Executive Officer, LAWA, or designee, to execute the proposed amendment upon approval by the Council and approval as to form by the City Attorney. 4. REQUEST LAWA, in coordination with the City Attorney, to report on protections and protocols that can be incorporated into LAWA reimbursement and lease agreements relative to immigration enforcement requests to access its property. Fiscal Impact Statement: The City Administrative Officer reports that approval of the proposed Second Amendment to Reimbursement Agreement No. DA- 4914 between the LAWA and Signature Flight Support, LLC will have no impact on the City’s General Fund. The proposed Amendment extends the term of the Agreement by three years, with two one-year extension options, for an additional term of five years, and a total agreement term of 15 years, for CBP facility expenses at the Van Nuys Airport. The $480,000 annual cost of CBP services are fully reimbursed by Signature. The proposed Amendment complies with the LAWA’s financial policies. November 04, 2025 Item #23 690930ed82c3cf13f2426063
20251104 LA County Los Angeles City Council Item 27 (27) 25-0900-S48 CD 4 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the Killion Street and Vesper Avenue No. 1 Street Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated September 17, 2025, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the Killion Street and Vesper Avenue No. 1 Street Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $768.51 will be collected annually starting with tax year 2025-26 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 Item #27 690930ed82c3cf13f242605c
20251104 LA County Los Angeles City Council Item 24 (24) 25-1178 TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to waiving the fee charged by the Los Angeles Tourism and Convention Board for restaurants to participate in DineLA. Recommendation for Council action, pursuant to Motion (Rodriguez – Yaroslavsky), SUBJECT TO THE APPROVAL OF THE MAYOR: DIRECT the City Tourism Department to work with the Los Angeles Tourism and Convention Board, to waive the participation fee for restaurants. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #24 690930ed82c3cf13f2426058
20251104 LA County Los Angeles City Council Item 30 (30) 25-0900-S51 CD 2 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the Vineland Avenue and Weddington Street No. 1 Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated September 10, 2025, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the Vineland Avenue and Weddington Street No. 1 Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $254.87 will be collected annually starting with tax year 2025-26 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 Item #30 690930ed82c3cf13f2426057
20251104 LA County Los Angeles City Council Item 9 (9) 17-0945 PERSONNEL AND HIRING COMMITTEE REPORT relative to proposed Amendment No. 1 to the 2017-2028 Memorandum of Understanding for the Port Pilots Representation Unit (MOU 26). Recommendation for Council action: APPROVE Amendment No. 1 to the 2017-2028 MOU 26 between the City of Los Angeles and the Los Angeles Port Pilots Association, ILWU, Local 68, as detailed in the October 15, 2025 City Administrative Officer report, attached to the Council file. Fiscal Impact Statement: The CAO reports that the proposed amendment has no impact on the General Fund. The Port of Los Angeles will pay all costs associated with the recommendations in the October 15, 2025 CAO report, attached to the Council file. November 04, 2025 Item #9 690930ed82c3cf13f2426054
20251104 LA County Los Angeles City Council Item 5 (5) 21-1039-S3 GOVERNMENT OPERATIONS and ENERGY AND ENVIRONMENT COMMITTEES REPORT relative to ensuring the municipal electrification, solar and battery decarbonization master plan has a focus on large City parcels to maximize Greenhouse Gas (GHG) elimination. Recommendations for Council (Blumenfield – Nazarian): action, pursuant to Motion 1. DIRECT the Bureau of Engineering (BOE) and REQUEST the Department of Water and Power (DWP) to ensure the municipal electrification, solar and battery decarbonization master plan has a focus on large City parcels, properties and other opportunities that lower municipal solar bills, and generate the most renewable energy and storage opportunities to maximize GHG elimination. 2. DIRECT the BOE and the Los Angeles Police Department (LAPD), and REQUEST the DWP, to report to Council on the feasibility of adding solar and energy storage assets to LAPD properties and parking lots, including the prioritization of the Canoga Park Police Station and parking lot. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #5 690930ed82c3cf13f2426052
20251104 LA County Los Angeles City Council Item 29 (29) 25-0900-S50 CD 13 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the New Hampshire Avenue and Fountain Avenue No. 1 Street Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated September 24, 2025, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the New Hampshire Avenue and Fountain Avenue No. 1 Street Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $381.06 will be collected annually starting with tax year 2025-26 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 Item #29 690930ed82c3cf13f242604a
20251104 LA County Los Angeles City Council Item 16 (16) 25-1109 CD 11 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Gelb House, located at 12450 West Rochedale Lane; and 736 North Rochedale Way, in the list of Historic-Cultural Monuments. Recommendations for Council action: 1. DETERMINE that the proposed designation is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 19, Section 15308, Class 8 and Article 19, Section 15331, Class 31 of the State CEQA Guidelines. 2. DETERMINE that the subject property conforms with the definition of a Monument pursuant to Section 22.171.7 of the Los Angeles Administrative Code. 3. ADOPT the FINDINGS of the Cultural Commission (CHC) as the Findings of Council. Heritage 4. APPROVE the recommendations of the CHC relative to the inclusion of Gelb House, located at 12450 West Rochedale Lane; and 736 North Rochedale Way, in the list of Historic-Cultural Monuments. Applicant: Cory Buckner, Architect Owner: Landis Green, Trustee, Landis Green Living Trust Case No. CHC-2025-3509-HCM Environmental No. ENV-2025-3510-CE Fiscal Impact Statement: None submitted by the CHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #16 690930ed82c3cf13f2426047
20251104 LA County Los Angeles City Council Item 1 (1) 25-1107 CD 11 HEARING COMMENTS relative to an Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for off-site consumption at DR G., located at 11302 West Santa Monica Boulevard. Recommendations for Council action: 1. DETERMINE that the issuance of a liquor license at DR G., located at 11302 West Santa Monica Boulevard, Los Angeles, California 90025, will serve the Public Convenience or Necessity and will not tend to create a law enforcement problem. 2. GRANT the Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for off-site consumption at DR G., located at 11302 West Santa Monica Boulevard, Los Angeles, California 90025. 3. INSTRUCT the City Clerk to transmit this determination to the State Department of Alcoholic Beverage Control as required findings under Business and Professions Code Section 23958.4. Applicant: David Koltso V Representative: Liliger Damaso and Rob De La Torre TIME LIMIT FILE - DECEMBER 22, 2025 (LAST DAY FOR COUNCIL ACTION - DECEMBER 12, 2025) November 04, 2025 Item #1 690930ed82c3cf13f242604c
20251104 LA County Los Angeles City Council Item 38 (38) 25-1281 CD 1 MOTION (HERNANDEZ - HUTT) relative to funding for food distribution services coordinated by Central City Neighborhood Partners (CCNP) in Council District One (CD 1). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $200,000 from the AB1290 Fund No. 53P, Account No. 281201 (CD 1 Redevelopment Projects - Services) to the Community Investment for Families Department (CIFD) Fund No. 100/21, Account No. 3040 (Contractual Services), for food distribution services in CD 1, to be coordinated by the CCNP. 2. AUTHORIZE the General Manager, CIFD, or designee, to execute a contract amendment to City Contract No. C-202536 with CCNP for the Westlake FamilySource Center to add $200,000 to expand the emergency food assistance program, subject to the approval of the City Attorney as to form. 3. AUTHORIZE the CIFD to make any corrections, clarifications or revision to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. November 04, 2025 Item #38 690930ed82c3cf13f2426043
20251104 LA County Los Angeles City Council Item 39 (39) 25-1275 CD 5 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Tract No. 84622, located at 1361 South Kelton Avenue, southerly of Rochester Avenue. Recommendation for Council action: APPROVE the final map of Tract No. 84622, located at 1361 South Kelton Avenue, southerly of Rochester Avenue, and accompanying Subdivision Improvement Agreement and Contract with security documents. Owner: 1361 Kelton LLC Surveyor: Bryan Gentry Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed. November 04, 2025 Item #39 690930ed82c3cf13f2426040
20251104 LA County Los Angeles City Council Item 10 (10) 25-1197 PERSONNEL AND HIRING COMMITTEE REPORT relative to the exemption of one Deputy City Engineer (Class Code 9490) position for the Bureau of Engineering (BOE) from the Civil Service pursuant to Charter Section 1001(b). Recommendation for Council action: APPROVE the exemption of one Deputy City Engineer (Class Code 9490) position for the BOE from the Civil Service pursuant to Charter Section 1001(b). Fiscal Impact Statement: None submitted by the Mayor. Neither the City Administrative Office nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #10 690930ed82c3cf13f2426042
20251104 LA County Los Angeles City Council Item 21 (21) 25-1160 CD 15 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to successor Permit No. 942 with LA Sky Harbor, LLC, dba Doubletree by Hilton Hotel, for the operation of a hotel at 2800 Via Cabrillo Marina, in San Pedro. Recommendations for Council action: 1. CONCUR with the determination by the Board of Harbor Commissioners (BOHC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10594 authorizing approval of proposed successor Permit No. 942 with LA Sky Harbor, LLC, dba DoubleTree by Hilton Hotel San Pedro, with a 50-year term effective upon execution, for the operation of a hotel on 8.1 acres at 2800 Via Cabrillo Marina in San Pedro, which: a. Increases the fixed minimum annual rent by $145,031.67, from $284,556.33 to $429,588. b. Increases the square footage by 42,350 square feet or 0.97 acres, from 310,583 square feet or 7.13 acres to 352,933 square feet or 8.1 acres. c. Changes the calculation of percentage rent from being based on sales of Rooms and Food and Beverage to a fixed percentage of: i. Rooms – five percent ii. Food and Beverage – five percent iii. Retail Sales – three percent iv. Vehicle Parking – 20 percent v. Increases the percentage rent from the Sale of Vessels/Yacht Brokerage by nine percent, from one percent to ten percent. 3. AUTHORIZE the Executive Director, Port of Los Angeles (POLA), or designee, to execute the proposed Permit, already approved as to form by the City Attorney, and return the Resolution to the POLA for further processing, including Council consideration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City’s General Fund. Approval of proposed successor Permit No. 942 between the POLA and LA Sky Harbor, LLC will increase the fixed minimum annual rent by $145,031.67, from $284,556.33 to $429,588, subject to annual changes in the Consumer Price Index and compensation resets every fifth year based on economic performance. LA Sky Harbor, LLC will pay percentage rent equivalent to the amount, if any, by which the cumulative total percentages of the gross receipts exceed the minimum monthly rent payable. Revenues will be deposited in the Harbor Revenue Fund. The recommendations in the CAO report and proposed actions comply with the POLA’s Financial Policies. November 04, 2025 Item #21 690930ed82c3cf13f2426065
20251104 LA County Los Angeles City Council Item 37 (37) 25-1280 CD 13 MOTION (JURADO, SOTO-MARTINEZ - HERNANDEZ) and RESOLUTION relative to the issuance of revenue bonds or notes for healthcare facilities located at 5000 West Sunset Boulevard in Council District (CD) 13; 800 West 6th Street in CD 14; and 4448 York Boulevard in CD 14. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on October 22, 2025, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance of revenue bonds or notes in an aggregate principal amount not to exceed $22,000,000 to finance the acquisition, construction, furnishing, and equipping of facilities at 5000 West Sunset Boulevard in CD 13 for $15,525,000; 800 West 6th Street in CD 14 for $1,300,000; and 4448 York Boulevard in CD 14 for $5,175,000. November 04, 2025 Item #37 690930ed82c3cf13f2426062
20251104 LA County Los Angeles City Council Item 31 (31) 25-1271 CD 4 MOTION (RAMAN - McOSKER) relative to funding for security services at Runyon Canyon Park from 7 p.m. to 1 a.m. in Council District Four (CD 4). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. TRANSFER and APPROPRIATE $37,500 in the CD 4 portion of the Council Projects line item in the General City Purposes Fund No. 100/56, Account No. 000A28, to the Recreation and Parks Fund No. 302/88, Account No. 3040 (Contractual Services), for two security officers to provide security services at Runyon Canyon Park from 7 p.m. to 1 a.m. 2. AUTHORIZE the Department of Recreation and Parks (RAP) to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. 3. INSTRUCT and AUTHORIZE the RAP to prepare, process and execute the necessary documents with and/or payments to Allied Universal Security, or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. November 04, 2025 Item #31 690930ed82c3cf13f242605a
20251104 LA County Los Angeles City Council Item 25 (25) 25-0030 RESOLUTION (HARRIS-DAWSON - BLUMENFIELD) relative to the Declaration of Local Emergency by the Mayor dated January 7, 2025, and Updated Declaration of Local Emergency by the Mayor dated January 13, 2025, due to the windstorm and extreme fire weather system and devastating wildfires in the City of Los Angeles (City), pursuant to Los Angeles Administrative Code (LAAC) Section 8.27. Recommendation for Council action: ADOPT the accompanying RESOLUTION, dated January 14, 2025, to: 1. Resolve that a local emergency exists resulting from ongoing windstorm and extreme fire weather system and the devastating wildfires in the City within the meaning of LAAC Section 8.21, et seq., as set forth in the Mayor’s January 13, 2025 Updated Declaration of Local Emergency, which incorporated the declaration of emergency dated January 7, 2025, which the City Council hereby ratifies. 2. Resolve that because the local emergency, which began on January 7, 2025, continues to exist, there is a need to continue the state of local emergency, which the City Council hereby ratifies. 3. Instruct and request all appropriate City departments (including proprietary departments), agencies, and personnel, in accordance with LAAC Code Section 8.21 et seq., to continue to perform all duties and responsibilities to represent the City in this matter to respond to and abate the emergency and prevent further harm to the life, health, property, and safety, and receive, process; and, coordinate all inquiries and requirements necessary to obtain whatever State and Federal assistance that may become available to the City and/or to the citizens of the City who may be affected by the emergency. 4. Instruct the General Manager, Emergency Management Department, to advise the Mayor and City Council on the need to extend the state of local emergency, as appropriate. 5. Resolve that, to the extent the public interest and necessity demand the immediate expenditure of public funds to safeguard life, health, or property in response to the local emergency and to support the emergency operations of the City and its departments (including its proprietary departments), agencies, and personnel (including mutual aid resources) in responding to the declared local emergency, the competitive bidding requirements enumerated in City Charter Section 371, and further codified in the LAAC, including LAAC Section 10.15 be suspended until termination of the state of emergency and solely with respect to purchases and contracts needed to respond to the declared state of emergency. 6. Direct and request City departments and agencies making purchases pursuant to the authority granted in paragraph five (5), above, to report every two weeks to the City Council regarding the purchases and contracts made during the prior two week period on the reasons justifying why such purchase or contract was necessary to respond to the emergency, including why the emergency did not permit a delay resulting from a competitive solicitation for bids or proposals, and why competitive proposals or bidding was not reasonably practicable or compatible with the City’s interests. 7. Request all City departments and agencies who have the authority to investigate and/or enforce any/all forms of price gouging, fraud, and theft by deceit, as described in the California Penal Code, to do so to the fullest extent permissible under federal, state, and local law. 8. Instruct the City Clerk, unless and until Council directs otherwise or discontinues the state of emergency, to timely agendize this matter so that Council may consider whether to continue the state of emergency. 9. Instruct the City Clerk to forward copies of this Resolution to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, the Los Angeles County Office of Emergency Management, and the Los Angeles County Board of Supervisors. 25-0900-S46 CD 6 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the Kester Avenue and Chase Street Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated August 28, 2025, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the Kester Avenue and Chase Street Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $1,041.59 will be collected annually starting with tax year 202526 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 Item #25 690930ed82c3cf13f2426059
20251104 LA County Los Angeles City Council Item 40 (40) 25-1270 CONSIDERATION OF MOTION (NAZARIAN – JURADO) relative to designating Council District Two (CD 2) as the lead agency for the Phase I and Phase II Chandler Bikeway improvements constructed within a portion of the Los Angeles County Metropolitan Transportation Authority (LACMTA) right-of-way. Recommendations for Council action: 1. DESIGNATE CD 2 as the City's lead agency for coordination and ongoing maintenance oversight of the Phase I and Phase II Chandler Bikeway improvements located on LACMTA-owned property adjacent to the paved bikeway, including but not limited to solar pedestrian lighting, decorative fencing and handrails, retaining-wall mural, exercise stations, bike racks, gabion benches, and concrete walk and pavement improvements. 2. DIRECT the Bureau of Engineering, Bureau of Street Services, Bureau of Street Lighting, and Los Angeles Department of Transportation (LADOT), in coordination with the LACMTA, to finalize and execute documents substantially identical to the attached amendment to the existing Chandler Bikeway license agreement and incorporating the Phase I and II improvements into the City's maintenance framework under the leadership of CD 2, with LADOT remaining the lead agency for the paved bikeway surface and adjacent 10-foot landscaped strip pursuant to prior Council action (Council file Nos. 99-1324 and 04-2387). November 04, 2025 Item #40 690930ed82c3cf13f2426055
20251104 LA County Los Angeles City Council Item 8 (8) 24-0777 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Schedule A of Los Angeles Administrative Code (LAAC) Section 4.61 to restore the classification of Marketing Specialist (Class Code 1807). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE dated September 29, 2025, approved as to form and legality by the City Attorney, amending Schedule A of LAAC Section 4.61 to restore the non-represented class of Marketing Specialist (Class Code 1807), established by Ordinance No. 180119 on August 12, 2008, which was inadvertently omitted from subsequent Schedule “A” ordinances, including Ordinance No. 188307 (Council file No. 24-0777). 2. AUTHORIZE the Controller and City Administrative Officer (CAO) to correct any clerical or technical errors in the above Ordinance. Fiscal Impact Statement: The CAO reports that restoring the classification of Marketing Specialist to Schedule A of LAAC Section 4.61 will have no fiscal impact. The cost associated with hiring employees into the classification will be absorbed within existing budgeted funds for the 2025-26 Fiscal Year. November 04, 2025 Item #8 690930ed82c3cf13f2426053
20251104 LA County Los Angeles City Council Item 6 (6) 23-0670-S2 HOUSING AND HOMELESSNESS, ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORTS relative to Opioid Settlement Fund reimbursements; the proposed Westlake Area Harm Reduction Drop-In Center; and a Request for Proposals (RFP) for the delivery of community-based opioid remediation services. A. HOUSING AND HOMELESSNESS COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the Chief Legislative Analyst (CLA) report dated February 21, 2025, attached to Council file No. 230670-S2. 2. REQUEST the Mayor's Office of Community Safety; and, INSTRUCT the Los Angeles Housing Department (LAHD) and the Department on Disability (DOD), in coordination with the City Administrative Officer (CAO), to complete the necessary invoices and reporting requirements to ensure that substance use disorder services administered by these respective entities receive Opioid Settlement Fund reimbursement. 3. INSTRUCT the CLA to provide a progress report to Council in 90 days on the City/County partnership to establish the proposed Westlake Area Harm Reduction Drop-In Center. 4. APPROVE the following recommendations outlined in Option B contained in the CLA report dated June 20, 2025, attached to Council file No. 23-0670-S2: a. Instruct the DOD to draft a RFP for the delivery of community-based opioid remediation in the following seven regions of the City: East Valley, West Valley, East, Central, Harbor, West and South Los Angeles. b. Instruct the CAO to allocate $2,100,000 in Opioid Settlement Funds to a new line item entitled "Opioid Remediation Program – Department of Disability" to support the delivery of opioid remediation services by community-based health organizations through a competitive bidding process, with a contract value of $300,000 for each area. c. Instruct the CAO, with the assistance of the DOD, to report on a staffing plan utilizing Opioid Settlement Funds for temporary As-Needed staff and/or contractual services to support the accounting, contract monitoring, data collection and reporting requirements associated with the program. 5. INSTRUCT the CLA to work with the Mayor's Office to report to Council on the outcomes/metrics from the Mayor's Opioid Program. B. ARTS, PARKS, LIBRARIES AND COMMUNITY ENRICHMENT (APLCE) COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONCUR with the Housing and Committee action of July 30, 2025. Homelessness 2. AMEND Recommendation No. 4 of the Housing and Homelessness Committee action, Option “b” as follows: b. Instruct the CAO to allocate $3,500,000 in Opioid Settlement Funds to a new line item entitled "Opioid Remediation Program – Department of Disability" to support the delivery of opioid remediation services by community-based health organizations through a competitive bidding process, with a contract value of $500,000 for each area. 3. AMEND Recommendation No. 5 of the Housing and Homelessness Committee action as follows: INSTRUCT the CLA to work with the Mayor's Office and the Information Technology Agency to report to Council on the outcomes/metrics from the Mayor's Opioid Program. 4. INSTRUCT the CLA to report in 90 days with a criteria evaluation matrix for proposals submitted in Fiscal Year 2025-26 and moving forward by the Council and Mayor’s Offices that are provided to the CLA and CAO, inclusive of the Measure of Access, Disparity, and Equity, Los Angeles Equity Index and Tool, overall need areas across the City, the measured impact that the money will have in the proposal areas, as well as number of fentanyl overdoses and fentanyl overdose deaths as provided by the Los Angeles County Department of Public Health, Substance Abuse Prevention and Control Bureau census tract data. 5. AMEND Recommendation No. 2 of the Housing and Homelessness Committee action as follows: Include the Unarmed Crisis Response program to also complete the necessary invoices and reporting requirements to ensure Opioid Settlement Fund reimbursement. 6. LIMIT the amount of Opioid Settlement Funds that can be used to conduct program assessments, inasmuch as the funds should be focused on service delivery. C. BUDGET AND FINANCE COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONCUR with the September 9, 2025. APLCE Committee action of 2. ADD Recommendation 7 to the APLCE Committee Report: INSTRUCT the Los Angeles Fire Department to also complete the necessary invoices and reporting requirements to ensure Opioid Settlement Fund reimbursement. 3. ADD Recommendation 8 to the APLCE Committee Report: INSTRUCT the DOD to consult with each interested council office to determine District needs prior to release of the RFP. 4. ADD Recommendation 9 to the APLCE Committee Report: INSTRUCT the CLA to report within 30 days with options for adding two positions in DOD and CAO to administer all programs funded by the Opioid Settlement. 5. ADD Recommendation 10 to the APLCE Committee Report: 6. INSTRUCT the CLA, with the assistance of the CAO, LAHD and the DOD, to engage with the County to explore complimentary funding for services for people experiencing homelessness in need of opioid remediation services. Fiscal Impact Statement: The CLA reports that there is no impact to the General Fund. The recommendations in the report pertain to Opioid Settlement funds. The Opioid Trust Fund cu1Tently has an appropriated balance of approximately $22 million, of which $7.9 million is encumbered for inpatient substance use disorder services for people experiencing homelessness (Council file No. 23-0670). Council also set-aside $3 million for the Westlake Area Harm Reduction Services Drop In Center, which is currently in development, leaving an available balance of approximately $11,100,000. The City will continue to receive an estimated $4 to $5 million annually for the remainder of the Opioid Settlement payout period, which is approximately 18 years. November 04, 2025 Item #6 690930ed82c3cf13f2426050
20251104 LA County Los Angeles City Council Item 15 (15) 25-1108 CD 11 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Grant House, located at 815 North Bramble Way, in the list of HistoricCultural Monuments. Recommendations for Council action: 1. DETERMINE that the proposed designation is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 19, Section 15308, Class 8 and Article 19, Section 15331, Class 31 of the State CEQA Guidelines. 2. DETERMINE that the subject property conforms with the definition of a Monument pursuant to Section 22.171.7 of the Los Angeles Administrative Code. 3. ADOPT the FINDINGS of the Cultural Commission (CHC) as the Findings of Council. Heritage 4. APPROVE the recommendations of the CHC relative to the inclusion of Grant House, located at 815 North Bramble Way, in the list of Historic-Cultural Monuments. Applicant: Cory Buckner, Architect Owner: Bramble Rambler LLC Case No. CHC-2025-3523-HCM Environmental No. ENV-2025-3524-CE Fiscal Impact Statement: None submitted by the CHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #15 690930ed82c3cf13f242604b
20251104 LA County Los Angeles City Council Item 28 (28) 25-0900-S49 CD 15 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the Beacon Street and 16th Street Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated September 17, 2025, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the Beacon Street and 16th Street Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $985.72 will be collected annually starting with tax year 2025-26 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 Item #28 690930ed82c3cf13f2426049
20251104 LA County Los Angeles City Council Item 20 (20) 13-0332 CD 15 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to he Fourth Amendment to Permit No. 708 with Kinder Morgan Tank Storage Terminals, LLC, to allow continued operation of the marine oil terminal at Berths 118-119 in the Port of Los Angeles (POLA). Recommendations for Council action: 1. CONCUR with the determination by the Board of Harbor Commissioners (BOHC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10578 authorizing approval of the proposed Fourth Amendment to Permit No. 708 with Kinder Morgan Tank Storage Terminals, LLC to: a. Retroactively extend the contract term by an additional five years from April 14, 2025 through April 13, 2030, for a total aggregate term of 42 years. b. Continue operations of the existing marine oil terminal at Berths 118-119 in the POLA through no later than April 13, 2029 and restore and surrender the site to the POLA no later than April 13, 2030. c. The annual base land rental rate of $2,255,182.88 remains unchanged, still subject to annual changes in the Consumer Price Index and the next five-year compensation reset scheduled for April 14, 2028. 3. AUTHORIZE the Executive Director, POLA, or designee, to execute the proposed Amendment, already approved as to form by the City Attorney, and return the Resolution to the POLA for further processing, including Council consideration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City’s General Fund. Approval of the proposed Fourth Amendment to Permit No. 708 with Kinder Morgan will not change the annual base land rent of $2,255,182.88 but it is subject to annual changes in the CPI, and the next five-year compensation reset scheduled for April 14, 2028. It is estimated that continued operations under the proposed five-year term extension will generate $3.1 million annually, or $15.5 million over the five-year period for the POLA. Revenues will be deposited in the Harbor Revenue Fund. The recommendations in the CAO report and proposed actions comply with the POLA’s Financial Policies. November 04, 2025 Item #20 690930ed82c3cf13f2426066
20251104 LA County Los Angeles City Council Item 11 (11) 24-1587 CATEGORICAL EXEMPTION, PURSUANT TO GOVERNMENT CODE SECTION 8698.4(A)(4) (STATUTORY EXEMPTION FOR ACTIONS TAKEN BY A CITY RELATED TO HOMELESS SHELTERS AUTHORIZED BY SECTION 8698.4), AND PUBLIC RESOURCES CODE SECTION 21080(B)(4) (SPECIFIC ACTIONS NECESSARY TO PREVENT OR MITIGATE AN EMERGENCY); PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT and ORDINANCES FIRST CONSIDERATION relative to amending Sections 12.21, 12.80, and 12.81 of Chapter I, and Sections 1.6.2 and 1.6.3, and Division 14.3 of Chapter 1A, of the Los Angeles Municipal Code (LAMC) to incorporate the definition of “homeless shelter” as defined in state law. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE, based on the whole of the administrative record, that the draft ordinances are exempt from the California Environmental Quality Act (CEQA) under Government Code Section 8698.4(a)(4) (statutory exemption for actions taken by a city related to homeless shelters authorized by Section 8698.4), and Public Resources Code Section 21080(b)(4) (specific actions necessary to prevent or mitigate an emergency); and that the draft ordinances are not a “project” under CEQA Guidelines Section 15378(b) (administrative and organizational activities that do not result in direct or indirect physical changes to the environment). 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission as the Findings of Council. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated October 17, 2025, amending Sections 1.6.2 and 1.6.3, and Division 14.3 of Chapter 1A of the LAMC to incorporate the definition of “homeless shelter” as defined in state law. 4. PRESENT and ADOPT the accompanying ORDINANCE, dated October 17, 2025, amending Sections 12.21, 12.80, and 12.81 of Chapter I of the LAMC to incorporate the definition of “homeless shelter” as defined in state law. Fiscal Impact Statement: None submitted by the City Attorney. Neither the Chief Legislative Analyst nor the City Administrative Officer has completed a financial analysis of this report. November 04, 2025 Item #11 690930ed82c3cf13f2426041
20251104 LA County Los Angeles City Council Item 14 (14) 25-1217 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a proposed Ordinance amending Chapter IX of the Los Angeles Municipal Code (LAMC) to incorporate by reference certain portions of the 2025 Edition of the California Building Standards Code. Recommendations for Council action: 1. APPROVE the proposed Ordinance amending Chapter IX of the LAMC to incorporate by reference certain portions of the 2025 Edition of the California Building Standards Code and to make local administrative, climatic, geological, topographical or environmental changes, included in the Department of Building and Safety (DBS) report dated October 17, 2025, attached to the Council file. 2. REQUEST the City Attorney to prepare and present the draft Ordinance, including the environmental clearance. Fiscal Impact Statement: None submitted by the DBS. Neither the Chief Legislative Analyst nor the City Administrative Officer has completed a financial analysis of this report. November 04, 2025 Item #14 690930ed82c3cf13f2426048
20251104 LA County Los Angeles City Council Item 2 (2) 25-1209 CD 12 HEARING COMMENTS relative to an Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for off-site consumption at Island Pacific Supermarket, located at 11130 A Balboa Boulevard, Granada Hills, California 91344. Applicant: HERMANN CHIU - ABACUS BUSINESS CAPITAL, INC. Representative: Liliger Damaso - Liquor License Agents TIME LIMIT FILE - January 13, 2026 (LAST DAY FOR COUNCIL ACTION - January 13, 2026) (Motion required for Findings and Council recommendations for the above application) November 04, 2025 Item #2 690930ed82c3cf13f242604d
20251104 LA County Los Angeles City Council Item 17 (17) 25-1110 CD 11 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Siegel House, located at 12400 West Deerbrook Lane, in the list of Historic-Cultural Monuments. Recommendations for Council action: 1. DETERMINE that the proposed designation is categorically exempt from the California Environmental Quality Act (CEQA), pursuant to Article 19, Section 15308, Class 8 and Article 19, Section 15331, Class 31 of the State CEQA Guidelines. 2. DETERMINE that the subject property conforms with the definition of a Monument pursuant to Section 22.171.7 of the Los Angeles Administrative Code. 3. ADOPT the FINDINGS of the Cultural Commission (CHC) as the Findings of Council. Heritage 4. APPROVE the recommendations of the CHC relative to the inclusion of Siegel House, located at 12400 West Deerbrook Lane, in the list of Historic-Cultural Monuments. Applicant: Cory Buckner, Architect Owners: James Sewell and Natasha Wellesley Miller Case No. CHC-2025-3531-HCM Environmental No. ENV-2025-3532-CE Fiscal Impact Statement: None submitted by the CHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #17 690930ed82c3cf13f2426046
20251104 LA County Los Angeles City Council Item 12 (12) 25-1009 CD 1 MITIGATED NEGATIVE DECLARATION, MITIGATION MEASURES, MITIGATION MONITORING PROGRAM, AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, RESOLUTION, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT, and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment, Vesting Zone Change and Height District Change for the properties located at 2250 – 2270 West Pico Boulevard, and 1309 – 1315 South Arapahoe Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, pursuant to CEQA Guidelines Section 15074(b), after consideration of the whole of the administrative record, including the Mitigated Negative Declaration, No. ENV-2018-3545-MND (Mitigated Negative Declaration), and all comments received, with the imposition of mitigation measures, there is no substantial evidence that the Project will have a significant effect on the environment; FIND the Mitigated Negative Declaration reflects the independent judgment and analysis of the City; FIND the mitigation measures have been made enforceable conditions on the project; and ADOPT the Mitigated Negative Declaration and the Mitigation Monitoring Program prepared for the Mitigated Negative Declaration. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. ADOPT the accompanying RESOLUTION, as recommended by the Mayor and the LACPC, approving a General Plan Amendment to the South Los Angeles Community Plan from Commercial Manufacturing and Low Medium II to Neighborhood Commercial, pursuant to Charter Section 555 and Los Angeles Municipal Code (LAMC) Section 11.5.6; and, to amend Footnote No. 4 of the Community Plan Map to allow Height District No. 2. 4. PRESENT and ADOPT the accompanying ORDINANCE, dated March 13, 2025, effectuating a Vesting Zone Change and Height District Change from [Q]C2-1 and RD1.5-1 to (T)C2-2-CPIO; for the construction of a new hotel development comprised of two six-story, 76-foot sixinch tall buildings separated by an alley; the Project will provide a total of 125 guest rooms, 77,828 square feet of floor area, and 2.99:1 Floor Area Ratio, the Project will provide 84 parking spaces across three levels of subterranean parking, the Project involves the demolition of an existing 9,627 square-foot market and surface parking areas, and the grading of 24,900 cubic yards of soil; zero trees will be removed from the subject site and adjacent public right-of-way; for the properties located at 2250 – 2270 West Pico Boulevard, and 1309 – 1315 South Arapahoe Street, subject to Conditions of Approval. 5. ADVISE the applicant, pursuant to LAMC Section 12.32 G: ... .property shall not remain in a Q Qualified classification for more than six years unless during that time: (1) there is substantial physical development of the property to allow for one or more of the uses for which the Q Qualified classification was adopted; or (2) if no physical development is necessary, then the property is used for one or more of the purposes for which the Q Qualified classification was adopted... When these time limitations expire, the Q Qualified classification and the authority contained therein shall become null and void, the rezoning proceedings shall be terminated, and the property thereafter may only be utilized for those purposes permitted prior to the commencement of such rezoning proceedings. 6. ADVISE the applicant that, pursuant to State Public Resources Code Section 21081.6, the City shall monitor or require evidence that mitigation conditions are implemented and maintained throughout the life of the project and the City may require any necessary fees to cover the cost of such monitoring. 7. ADVISE the applicant that, pursuant to State Fish and Game Code Section 711.4, a Fish and Game Fee and/or Certificate of Fee Exemption is now required to be submitted to the County Clerk prior to or concurrent with the Environmental Notice of Determination filing. 8. INSTRUCT the Department of City Planning (DCP) to update the General Plan and appropriate maps pursuant to this action. Applicant: Min Chun Helen Chen, Da Yuh Development Inc Case No. CPC-2018-3544-GPA-VZC-HD-CU-SPR Environmental No. ENV-2018-3545-MND Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. November 04, 2025 Item #12 690930ed82c3cf13f2426044
20251104 LA County Los Angeles City Council Item 3 (3) 25-0982 CD 13 CATEGORICAL EXEMPTION, PUBLIC WORKS COMMITTEE REPORT and RESOLUTIONS relative to the rejection of a portion of Future Street Easement as Public Street and Acceptance of a Portion of Future Street Easement as Public Street on 4539-4545 West Santa Monica Boulevard, Right of Way No. 36000-2557. Recommendations for Council action: 1. FIND that this acceptance of a portion of future street as public street and this rejection of a portion of future street as public street is categorically exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(22) of the City’s Environmental Guidelines. 2. ADOPT the accompanying RESOLUTION accepting the portion of the future street as public street shown colored blue on Exhibit A of the City Engineer report dated July 21, 2025, attached to the Council file. 3. ADOPT the accompanying RESOLUTION rejecting the portion of future street as public street shown colored red on Exhibit A of said City Engineer report. 4. INSTRUCT the Real Estate Division (RED) of the Bureau of Engineering (BOE) to record the Resolutions with the Los Angeles County Recorder. 5. FIND that this acceptance of a portion of future street as public street and this rejection of a portion of future street as public street is in substantial conformance with the purpose, intent and provisions of the General Plan, pursuant to Section 556 of the City Charter. 6. INSTRUCT the City Clerk, following Council adoption, to forward the Resolution accepting the portion of future street as public street and the Resolution rejecting the portion of future street as public street to the BOE RED for processing. Fiscal Impact Statement: The City Engineer reports that a fee of $7,075.91 was paid for processing this request pursuant to Section 7.40 of the Los Angeles Administrative Code. November 04, 2025 Item #3 690930ed82c3cf13f242604e
20251104 LA County Los Angeles City Council Item 34 (34) 25-1273 CD 13 MOTION (SOTO-MARTINEZ - RODRIGUEZ) and RESOLUTION relative to the issuance or reissuance of bonds, in an amount not to exceed $22,150,000, to finance and/or refinance the acquisition, construction, rehabilitation, and equipping of a 64-unit multifamily housing development known as Montecito II Senior Housing (Project) located at 6658 West Franklin Avenue in Council District 13. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) public hearing held on September 25, 2025 for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, approving the issuance or reissuance of bonds in an amount not to exceed $22,150,000 to finance and/or refinance the acquisition, construction, rehabilitation, and equipping of of a 64-unit multifamily housing development located at 6658 West Franklin Avenue in Council District 13. November 04, 2025 Item #34 690930ed82c3cf13f2426067
20251104 LA County Los Angeles City Council Item 35 (35) 25-4118-S13 CD 5 RESOLUTION (YAROSLAVSKY - LEE) relative to designating a location in Council District Ten for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-of-way, as further detailed in the Los Angeles Municipal Code (LAMC) Section 41.18. Recommendations for Council action: 1. RESOLVE, pursuant to Section 41.18 of the LAMC, to designate the following location for enforcement against sitting, lying, sleeping, or storing, using, maintaining, or placing personal property, or otherwise obstructing the public right-ofway, up to the maximum distance and effective for the maximum period of time prescribed, and as further detailed in the LAMC: a. 7253 Melrose Avenue - Interim Housing Facility 2. RESOLVE to direct and authorize the City department(s) with jurisdiction over the identified location to post appropriate notices of the above prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. November 04, 2025 Item #35 690930ed82c3cf13f2426064
20251104 LA County Los Angeles City Council Item 22 (22) 12-0344 CD 15 ADMINISTRATIVE AND CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to the Fourth Amendment to Permit No. 897 with Catalina Channel Express, Inc., to retroactively amend permit language and reset compensation. Recommendations for Council action: 1. CONCUR with the determination by the Board of Harbor Commissioners (BOHC) that this action is administratively and categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article II, Section 2(f) and Article III, Class 1(14) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOHC Resolution No. 25-10591 and Order No. 257406 authorizing the proposed Fourth Amendment to Permit No. 897 between the Port of Los Angeles (POLA) and Catalina Channel Express, Inc. to make the following retroactive changes: a. Effective July 25, 2023, amend language to define compensation years and outline requirements to implement percentage rent compensation. b. Effective July 25, 2024, increase the minimum annual rent, which is subject to annual changes in the Consumer Price Index, by $146,456, from $497,596 to $644,052. 3. AUTHORIZE the Executive Director, POLA, or designee, to execute the proposed Amendment and Order, already approved as to form by the City Attorney, and return the Resolution to the POLA for further processing, including Council consideration. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no impact on the City’s General Fund. Approval of the proposed Fourth Amendment to Permit No. 897 with Catalina Channel Express, Inc. and Order No. 25-7406 will retroactively implement percentage rent compensation and reset minimum rent compensation. Retroactive to July 25, 2023, percentage rent compensation will be added, equal to five percent of Gross Receipts that exceed the fixed minimum rent compensation and two percent of Gross Receipts arising from or related to freight operations conducted on the premises that exceed fixed minimum rent compensation. The fixed minimum annual rent, subject to annual changes in the Consumer Price Index, will increase by $146,456, from $497,596 to $644,052 effective July 25, 2024 through July 24, 2029. Revenues will be deposited in the Harbor Revenue Fund. The recommendations in the CAO report and proposed actions comply with the POLA’s Financial Policies. November 04, 2025 Item #22 690930ed82c3cf13f2426060
20251104 LA County Los Angeles City Council Item 26 (26) 25-0900-S47 CD 14 COMMUNICATION FROM THE BUREAU OF STREET LIGHTING and ORDINANCE OF INTENTION FIRST CONSIDERATION relative to establishing a hearing date for the maintenance of the Mission Road and Jesse Street No.1 Lighting District.​ Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: ​ 1. ADOPT the report of the Director, Bureau of Street Lighting, dated September 17, 2025., attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION setting the date of January 13, 2026 as the hearing date for the maintenance of the Mission Road and Jesse Street No.1 Lighting District, in accordance with Proposition 218, Articles XIIIC and XIIID of the California Constitution and Government Code Section 53753.​ Fiscal Impact Statement: The Bureau of Street Lighting reports that if adopted, $3,498.29 will be collected annually starting with tax year 2025-26 that will go into a dedicated street lighting maintenance assessment account for the use in the operation and maintenance of this street lighting system.​ (Board of Public Works Hearing Date: January 7, 2026) November 04, 2025 Item #26 690930ed82c3cf13f242605f
20251104 LA County Los Angeles City Council Item 19 (19) 25-1144 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to the First Amendment to Contract No. DA-5640 with Vista Paint Corporation for supply and delivery of retro-reflective glass beads for the Los Angeles World Airports (LAWA). Recommendations for Council action: 1. CONCUR with the determination by the Board of Airport Commissioners (BOAC) that this action is administratively exempt from the California Environmental Quality Act (CEQA) pursuant to Article II, Section 2(f) of the Los Angeles City CEQA Guidelines. 2. APPROVE BOAC Resolution No. 28222 authorizing a First Amendment to Contract No. DA-5640 with Vista Paint Corporation for the supply and delivery of retro-reflective glass beats by increasing the total contract compensation by $1,860,000, from $2,790,000 to $4,650,000; and, extending the current term by two years from May 30, 2026 to May 29, 2028 for a total term of 115 months. 3. AUTHORIZE the Chief Executive Officer, LAWA, or designee, to execute the proposed First Amendment upon approval by the Council and approval as to form by the City Attorney. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the proposed First Amendment to Contract No. DA-5640 with Vista Paint Corporation for the supply and delivery of retro-reflective glass beads will have no impact on the General Fund. The two-year extension will increase the total contract authority by $1,860,000 from $2,790,000 to $4,650,000. Funding is programmed under LAWA’s Cost Center 1150042 - Airside Maintenance & Repair, Commitment Item 522 - Materials and Supplies. Funding for subsequent years is subject to approval of the annual budget. The recommendations in the CAO report comply with the LAWA’s adopted Financial Policies. November 04, 2025 Item #19 690930ed82c3cf13f242605b
20251104 LA County Los Angeles City Council Item 7 (7) 25-1014 PERSONNEL AND HIRING COMMITTEE REPORT relative to the appointment of Todd A. Bouey as permanent General Manager, Los Angeles Employees’ Retirement System (LACERS). Recommendation for Council action: RESOLVE that the Mayor’s appointment of Todd A. Bouey as permanent General Manager of LACERS is APPROVED and CONFIRMED. Fiscal Impact Statement: None submitted by the Mayor nor the LACERS Board of Administration. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. November 04, 2025 Item #7 690930ed82c3cf13f242604f
Lynwood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Lynwood City Council Order of Business 9 4 9.4 PROJECT ACCEPTANCE FOR THE NATATORIUM PAINT PROJECT, FY 2024-2025 (CIP PROJECT NO. 4011.68.113) – NOTICE OF COMPLETION Comments: The Lynwood Natatorium located at 3770 Martin Luther King Jr. Boulevard, is part of the city's recreational amenities, offering the swimming pool for public use, swim lessons, aquatic fitness programs, and other community activities. The Natatorium painting project is part of a larger renovation effort aimed at enhancing the facility for the benefit of the community. The painting project is complete and ready for acceptance. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD ACCEPTING THE NATATORIUM PAINT PROJECT, FY 2024-2025 (CIP PROJECT NO. 4011.68.113) AS COMPLETE; AUTHORIZING THE FILING OF THE NOTICE OF COMPLETION WITH THE LOS ANGELES COUNTY RECORDER’S OFFICE AND THE RELEASE OF THE 5% RETENTION 35 DAYS AFTER THE ACCEPTANCE.” November 04, 2025 Order of Business 9 #4 690930ed82c3cf13f2426101
20251104 LA County Lynwood City Council Order of Business 3 3. ROLL CALL OF COUNCIL MEMBERS Atziri Calderon Torres, Kid Mayor Rita Soto, Mayor Gabriela Camacho, Mayor Pro Tem Lorraine Avila Moore, Council Member Luis Gerardo Cuellar, Council Member Juan Munoz-Guevara, Council Member November 04, 2025 Order of Business #3 690930ed82c3cf13f242610f
20251104 LA County Lynwood City Council Order of Business 8 8. CONSENT CALENDAR ALL MATTERS LISTED UNDER THE CONSENT CALENDAR WILL BE ACTED UPON BY ONE MOTION AFFIRMING THE ACTION RECOMMENDED ON THE AGENDA. THERE WILL BE NO SEPARATE DISCUSSION ON THESE ITEMS PRIOR TO VOTING UNLESS MEMBERS OF THE COUNCIL OR STAFF REQUEST SPECIFIC ITEMS TO BE REMOVED FROM THE CONSENT CALENDAR FOR SEPARATE ACTION. November 04, 2025 Order of Business #8 690930ed82c3cf13f2426108
20251104 LA County Lynwood City Council Order of Business 10 10. CITY COUNCIL ORAL AND WRITTEN COMMUNICATION City Council Members Reporting on Meetings Attended (Gov. Code Section 53232.3 (D)). November 04, 2025 Order of Business #10 690930ed82c3cf13f2426105
20251104 LA County Lynwood City Council Order of Business 11 11. STAFF ORAL COMMENTS November 04, 2025 Order of Business #11 690930ed82c3cf13f2426103
20251104 LA County Lynwood City Council Order of Business 7 7. COUNCIL RECESS TO: Lynwood Successor Agency Lynwood Housing Authority Lynwood Public Financing Authority PUBLIC ORAL COMMUNICATIONS (Regarding Agenda Items Only) NON-AGENDA PUBLIC ORAL COMMUNICATIONS THIS PORTION PROVIDES AN OPPORTUNITY FOR THE PUBLIC TO ADDRESS THE COUNCIL ON ITEMS WITHIN THE JURISDICTION OF THE COUNCIL AND NOT LISTED ON THE AGENDA. IF AN ITEM IS NOT ON THE AGENDA, THERE SHOULD BE NO SUBSTANTIAL DISCUSSION OF THE ISSUE BY THE COUNCIL, BUT COUNCIL MAY REFER THE MATTER TO STAFF OR SCHEDULE SUBSTANTIVE DISCUSSION FOR A FUTURE MEETING. (The Ralph M. Brown Act, Government Code Section 54954.2 (a).) November 04, 2025 Order of Business #7 690930ed82c3cf13f2426110
20251104 LA County Lynwood City Council Order of Business 4 4. PLEDGE OF ALLEGIANCE November 04, 2025 Order of Business #4 690930ed82c3cf13f2426112
20251104 LA County Lynwood City Council Order of Business 6 6. PRESENTATIONS/PROCLAMATIONS Update on Law Enforcement Issues November Hometown Star November 04, 2025 Order of Business #6 690930ed82c3cf13f2426111
20251104 LA County Lynwood City Council Order of Business 2 2. CERTIFICATION OF AGENDA POSTING BY CITY CLERK November 04, 2025 Order of Business #2 690930ed82c3cf13f242610e
20251104 LA County Lynwood City Council Order of Business 8 3 8.3 APPROPRIATION OF PERMANENT LOCAL HOUSING ALLOCATION (PLHA) GRANT FUNDS Comments: The California Department of Housing and Community Development awarded the city $631,387 of Permanent Local Housing Allocation (PLHA) grant funds. On October 1, 2024 the city council approved a short-term Housing Rental Assistance Program to assist individuals and households experiencing financial hardships. In order to continue providing assistance to our residents a total of $185,375.78 in PLHA grant funds is needed to cover expenses for the remainder of the fiscal year. (CD) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD AUTHORIZING THE APPROPRIATION OF PERMANENT LOCAL HOUSING ALLOCATION (PLHA) GRANT FUNDS FROM THE UNAPPROPRIATED PLHA FUND BALANCE” November 04, 2025 Order of Business 8 #3 690930ed82c3cf13f242610b
20251104 LA County Lynwood City Council Order of Business 8 2 8.2 TREASURER'S QUARTERLY INVESTMENT REPORT Comments: The purpose of this item is to have the Honorable Mayor and Members of the Lynwood City Council review the Treasurer's Quarterly Investment Report as required by State Statutes. (CT) Recommendation: It is recommended that the City Council receive and file the attached Quarterly Investment Report highlighting the investment activity for the 1st quarter ending September 30, 2025. November 04, 2025 Order of Business 8 #2 690930ed82c3cf13f242610a
20251104 LA County Lynwood City Council Order of Business 9 3 9.3 APPROVE DMC ENGINEERING INC, TO PROVIDE SUPPORT SERVICES FOR THE FISCAL YEAR 2025-26 WATER & SEWER CAPITAL IMPROVEMENT PROJECTS (CIP) PROGRAM. Comments: Staff requested DMc Engineering Inc, under its Annual On-Call Utility Services contract, to provide engineering and project management support services during the implementation of the City’s Fiscal Year 2025–26 Water and Sewer Capital Improvement Projects (CIP) program. The requested services will assist the Public Works Department in coordinating and overseeing the design, construction, and administration of multiple water and sewer infrastructure projects throughout the fiscal year. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVING DMC ENGINEERING INC, TO PROVIDE SUPPORT SERVICES FOR THE FISCAL YEAR 2025-26 WATER & SEWER CAPITAL IMPROVEMENT PROJECTS (CIP) PROGRAM FOR A NOT-TO-EXCEED AMOUNT OF $112,000.” November 04, 2025 Order of Business 9 #3 690930ed82c3cf13f2426107
20251104 LA County Lynwood City Council Order of Business 9 2 9.2 AWARD OF PROFESSIONAL SERVICES AGREEMENT IN THE AMOUNT OF $63,000 TO COUNSILMAN-HUNSAKER FOR THE DESIGN OF THE NATATORIUM MECHANICAL EQUIPMENT IMPROVEMENT PROJECT, FY 2024-2025 (CIP PROJECT NO. 4011.68.113) Comments: The Natatorium is part of the city's recreational amenities, offering a swimming pool for public use, swim lessons, aquatic fitness programs, and other community activities. It is an important resource for residents and visitors interested in aquatic sports and fitness. The Natatorium has been temporarily closed down in order to proceed with upgrades to the facility, pool condition, and mechanical equipment. Staff is requesting that a contract be awarded to Counsilman-Hunsaker for the design of the mechanical equipment. The design of the equipment will provide essential construction plans and specifications and eventually be used to advertise for bids to install the new equipment. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD AWARDING A PROFESSIONAL SERVICES AGREEMENT TO COUNSILMAN-HUNSAKER FOR THE DESIGN OF THE NATATORIUM MECHANICAL EQUIPMENT IMPROVEMENT PROJECT, FY 2024-2025 (CIP PROJECT NO. 4011.68.113).” November 04, 2025 Order of Business 9 #2 690930ed82c3cf13f2426106
20251104 LA County Lynwood City Council Order of Business 9 1 9.1 TREASURER’S STATEMENT OF INVESTMENT POLICY Comments: The investment policies and practices of the City of Lynwood are based on state laws and principles of prudent money management. This statement is intended to provide guidelines for the prudent investment of idle and surplus cash, while meeting the short and long-term cash flow demands. It is submitted annually for City review. (CT) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled, " A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, APPROVING THE TREASURER’S ANNUAL STATEMENT OF INVESTMENT POLICY FOR CALENDAR YEAR 2026". November 04, 2025 Order of Business 9 #1 690930ed82c3cf13f2426104
20251104 LA County Lynwood City Council Order of Business 9 5 9.5 APPROVAL OF MEMORANDUM OF UNDERSTANDING WITH TREEPEOPLE TO ENTER INTO A PARTNERSHIP FOR TREE PLANTING PROGRAM Comments: Staff requests City Council approval of a Memorandum of Understanding (MOU) with TreePeople, a non-profit environmental organization, to implement a partnership for a tree planting program in the City of Lynwood at no cost to the City. Through a U.S. Forest Service grant, TreePeople will plant 50-100 parkway trees and distribute 100-160 fruit trees to residents, while providing tree planting education seminars and community outreach through June 30, 2029. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD APPROVING A MEMORANDUM OF UNDERSTANDING WITH TREEPEOPLE TO ENTER INTO A PARTNERSHIP FOR A TREE PLANTING PROGRAM”. November 04, 2025 Order of Business 9 #5 690930ed82c3cf13f2426102
20251104 LA County Lynwood City Council Order of Business 5 5. INVOCATION November 04, 2025 Order of Business #5 690930ed82c3cf13f2426113
20251104 LA County Lynwood City Council Order of Business 1 1. CALL TO ORDER November 04, 2025 Order of Business #1 690930ed82c3cf13f242610d
20251104 LA County Lynwood City Council Order of Business 9 9. NEW/OLD BUSINESS November 04, 2025 Order of Business #9 690930ed82c3cf13f2426109
Malibu
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 LA County Malibu City Council Item 5 5. Item 1B5 Investment Report for the Month Ending September 30, 2025 CC 251027_ITEM 1B5.PDF October 27, 2025 Item #5 68ffec2529ae0f68b4259771
20251027 LA County Malibu City Council Item 8 8. Item 1B8 Pacific Coast Highway Signal Synchronization System Improvements CC 251027_ITEM 1B8.PDF October 27, 2025 Item #8 68ffec2529ae0f68b4259781
20251027 LA County Malibu City Council Item 9 9. Item 5A Zoning Text Amendment No. 25-003 – An Amendment to Title 17 (Zoning) of the Malibu Municipal Code Modifying Regulations to Accessory Dwelling Units to Bring Existing Regulations into Compliance with New Changes to State Law CC 251027_ITEM 5A.PDF October 27, 2025 Item #9 68ffec2529ae0f68b4259780
20251027 LA County Malibu City Council Item 10 10. Item 5B Fire Hazard Severity Zones within the City of Malibu CC 251027_ITEM 5B.PDF October 27, 2025 Item #10 68ffec2529ae0f68b425977c
20251027 LA County Malibu City Council Item 14 14. Item 7B Coastal Vulnerability Assessment Project Update CC 251027_ITEM 7B.PDF October 27, 2025 Item #14 68ffec2529ae0f68b425977b
20251027 LA County Malibu City Council Item 1 1. Meeting Agenda CC 251027_AGENDA_AMENDED.PDF October 27, 2025 Item #1 68ffec2529ae0f68b4259777
20251027 LA County Malibu City Council Item 7 7. Item 1B7 Amendment No.2 to Professional Services Agreement with Chen Ryan & Associates CC 251027_ITEM 1B7.PDF October 27, 2025 Item #7 68ffec2529ae0f68b4259774
20251027 LA County Malibu City Council Item 6 6. Item 1B6 Amendment to Agreement with Ultimate Maintenance Services, Inc. CC 251027_ITEM 1B6.PDF October 27, 2025 Item #6 68ffec2529ae0f68b4259773
20251027 LA County Malibu City Council Item 17 17. Item 8A Council Appointments to the Mobilehome Park Rent Stabilization Commission CC 251027_ITEM 8A.PDF October 27, 2025 Item #17 68ffec2529ae0f68b4259779
20251027 LA County Malibu City Council Item 11 11. Item 5C Negative Declaration No. 19-002, Local Coastal Program Amendment No. 16-001, General Plan Amendment No. 16-001, Zoning Map Amendment No. 15-001, Coastal Development Permit No. 23-046, Coastal Development Permit Amendment No. 25-002, Conditional Use Permit No. 16007, Lot Tie No. 24-001 and Letter of Public Convenience or Necessity – Ryokan Bed and Breakfast Inn Project CC 251027_ITEM 5C.PDF October 27, 2025 Item #11 68ffec2529ae0f68b425977d
20251027 LA County Malibu City Council Item 15 15. Item 7C Professional Services Agreement with Frederick Fisher and Partners for a Masterplan/Concept Design for Heathercliff Recreation Center CC 251027_ITEM 7C.PDF CC 251027_ITEM 7C SUPPLEMENTAL.PDF October 27, 2025 Item #15 68ffec2529ae0f68b425977a
20251027 LA County Malibu City Council Item 16 16. Item 7D Veterans Day Recognition Ceremony Fee Waiver CC 251027_ITEM 7D.PDF October 27, 2025 Item #16 68ffec2529ae0f68b4259778
20251027 LA County Malibu City Council Item 4 4. Item 1B4 Investment Report for the Month Ending August 31, 2025 CC 251027_ITEM 1B4.PDF October 27, 2025 Item #4 68ffec2529ae0f68b4259772
20251027 LA County Malibu City Council Item 13 13. Item 7A Malibu Surf Legend Award CC 251027_ITEM 7A.PDF October 27, 2025 Item #13 68ffec2529ae0f68b425977e
20251027 LA County Malibu City Council Item 12 12. Item 6A Draft 2025 Strategic Plan CC 251027_ITEM 6A.PDF CC 251027_ITEM 6A SUPPLEMENTAL.PDF October 27, 2025 Item #12 68ffec2529ae0f68b425977f
Manhattan Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Manhattan Beach City Council Item 6 6. Consideration of a Second Reading and Adoption of an Ordinance to Amend Section 3.68 of the Manhattan Beach Municipal Code Related to Mobile Vending Businesses (No Budget Impact) (Community Development Director Alkire). ADOPT ORDINANCE NO. 25-0011 Attachments: 25-0520 Ordinance No. 25-0011 Staff Report – October 21, 2025 November 04, 2025 Item #6 690930ed82c3cf13f24260cd
20251104 LA County Manhattan Beach City Council Item 8 8. Consideration of a Resolution Authorizing the City Manager to Approve a Three-Year Enterprise Agreement with Environmental Systems Research Institute (Esri) for Geographic Information Systems (GIS) Software Licensing in a Total Not-to-Exceed Amount of $123,300 (Budgeted) (Information Technology Director Guardado) A) WAIVE FORMAL BIDDING DUE TO SOLE SOURCE B) ADOPT RESOLUTION NO. 25-0122 Attachments: 25-0485 Resolution No. 25-0122 Sole Source Letter - Esri November 04, 2025 Item #8 690930ed82c3cf13f24260c9
20251104 LA County Manhattan Beach City Council Item 14 14. 25-0536 City Council AB 1234 Reports. RECEIVE AND FILE City of Manhattan Beach 9 of 324 November 04, 2025 Item #14 690930ed82c3cf13f24260c4
20251104 LA County Manhattan Beach City Council Item 10 10. 25-0500 Consideration and Introduction of an Ordinance Amending Section 10.52.050(D) of the Manhattan Beach Municipal Code Related to Accessory Structure Rear Yard Setback Requirements (No Budget Impact) (Community Development Alkire). (Estimated Time: 30 min.) A) CONDUCT PUBLIC HEARING B) INTRODUCE ORDINANCE NO. 25-0012 Attachments: Ordinance No. 25-0012 Resolution No. P.C. 25-0010 Proposed MBMC Zone Text Amendments (Redline Version) Accessory Structure Diagrams City Council Meeting Staff Report (February 4, 2025) (Web-Link) Planning Commission Meeting Staff Report (June 11, 2025) (Web-Link) Planning Commission Meeting Staff Report (August 27, 2025) (Web-Link) Planning Commission Meeting Staff Report (October 8, 2025) (Web-Link) PowerPoint Presentation City of Manhattan Beach November 04, 2025 Item #10 690930ed82c3cf13f24260c3
20251104 LA County Manhattan Beach City Council Item 13 13. 25-0529 Consideration of a Resolution Approving an Emergency Exemption of Permit Extension and Reinstatement Fees Associated with Underground Utility Assessment Districts 19-12 and 19-14 (No Budget Impact) (Interim Public Works Director Semaan). (Estimated Time: 15 Mins.) ADOPT RESOLUTION NO. 25-0125 Attachments: Resolution No. 25-0125 Location Map November 04, 2025 Item #13 690930ed82c3cf13f24260c1
20251104 LA County Manhattan Beach City Council Item 11 11. November 4, 2025 25-0519 Conduct Public Hearing Regarding Proposed Fees and Citations Related to Mobile Vending Business Permit and Consider Resolutions Amending the City’s Comprehensive Fee Schedule and Administrative Citation Fine Schedule (No Budget Impact) (Finance Director Bretthauer). (Estimate Time: 15 Mins.) A) CONDUCT PUBLIC HEARING B) ADOPT RESOLUTION NOS. 25-0123 AND 25-0124 Attachments: Resolution No. 25-0123 Resolution No. 25-0124 PowerPoint Presentation November 04, 2025 Item #11 690930ed82c3cf13f24260c2
20251104 LA County Manhattan Beach City Council Item 15 15. November 04, 2025 Item #15 690930ed82c3cf13f24260c5
20251104 LA County Manhattan Beach City Council Item 4 4. Declaration of Proclamations for the Following: a) November 16, 2025, as International Day for Tolerance b) November 29, 2025, as National Small Business Saturday 25-0498 c) November 4 - November 11, 2025, as Veterans Appreciation Week d) November 9 - November 15, 2025, as National Nurse Practitioner Week e) November 2025, as Family Court Awareness Month f) November 2025, as National Family Caregiver Month g) November 2025, as National Native American Heritage Month h) November 2025, as American Diabetes Month i) November 2025, as National Pancreatic Cancer Awareness Month PROCLAIM Attachments: International Day For Tolerance 2025 Small Business Saturday 2025 Veteran's Appreciation Week 2025 CA - National Nurse Practitioner Week 2025 Family Court Awareness Month 2025 National Family Caregiver Month 2025 National Native American Heritage Month 2025 National Diabetes Month 2025 National Pancreatic Cancer Awareness Month 2025 City of Manhattan Beach 6 of 324 November 04, 2025 Item #4 690930ed82c3cf13f24260d0
20251104 LA County Manhattan Beach City Council Item 7 7. Consideration of a Resolution Approving Amendment No. 2 to the General Services Agreement with Badger Meter, Inc. to Provide and Install SmartCovers for Seven Sewer Manholes and Provide Monitoring Services to Prevent Potential Sewer System Overflows at a Cost Not-to-Exceed $195,000. (Budgeted) (Interim Public Works Director Semaan) ADOPT RESOLUTION NO. 25-0121 Attachments: 25-0460 Resolution No. 25-0121 Amendment No. 2 - Badger Meter, Inc. Agreement and Amendment No. 1 - Hadronex, Inc. November 04, 2025 Item #7 690930ed82c3cf13f24260ce
20251104 LA County Manhattan Beach City Council Item 16 16. 25-0496 Agenda Forecast (City Clerk Tamura). November 04, 2025 Item #16 690930ed82c3cf13f24260c7
20251104 LA County Manhattan Beach City Council Item 1 1. Presentation of a Proclamation Declaring November 13, 2025, as World Kindness Day. (Estimated Time: 5 Mins.) PRESENT 25-0521 November 04, 2025 Item #1 690930ed82c3cf13f24260ca
20251104 LA County Manhattan Beach City Council Item 5 5. Consideration of a Resolution Approving Amendment No. 1 to the Professional Services Agreement with the Van Dermyden Makus Law Corporation to Conduct Independent Investigations of Confidential Matters at a Cost Not-to-Exceed $700,000 (City Manager Mirzakhanian). ADOPT RESOLUTION NO. 25-0120 Attachments: November 4, 2025 25-0509 Resolution No. 25-0120 Amendment No. 1 - Van Dermyden Makus Law Corporation Agreement - Van Dermyden Makus Law Corporation November 04, 2025 Item #5 690930ed82c3cf13f24260cf
20251104 LA County Manhattan Beach City Council Item 2 2. Presentation of Certificates of Recognition to the 2025 Fire Department Annual “Home Escape Plan” Contest Winners. (Estimated Time: 10 Mins.) PRESENT 25-0522 Attachments: November 04, 2025 Item #2 690930ed82c3cf13f24260cc
20251104 LA County Manhattan Beach City Council Item 9 9. 25-0084 Conduct the 2025 Public Health Goals Public Hearing (PHGs) and Receive a Presentation Identifying the Levels of Public Health Goals of Manhattan Beach Drinking Water in Comparison to the PHGs set by the Office of Environmental Health Hazard Assessment (OEHHA) (No Budget Impact) (Interim Public Works Director Semaan). (Estimated Time: 10 Mins. ) A) CONDUCT PUBLIC HEARING B) RECEIVE AND FILE REPORT Attachments: Manhattan Beach PHG Report 2025 PowerPoint Presentation November 04, 2025 Item #9 690930ed82c3cf13f24260c8
20251104 LA County Manhattan Beach City Council Item 12 12. 25-0435 Consideration of Additional Findings Resulting from Further Exploration of the Existing Memorandum of Understanding with The Bay Club Company to Construct and Operate an Aquatic Facility (No Budget Impact) (City Manager Mirzakhanian). (Estimated Time: 1 Hr.) DISCUSS AND PROVIDE DIRECTION Attachments: September 2, 2025 Staff Report (Web-Link Provided) Bay Club & Begg Pool Program Pricing Begg Pool Programs - Fee Increases PowerPoint Presentation November 04, 2025 Item #12 690930ed82c3cf13f24260c0
Monterey Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 LA County Monterey Park City Council Order of Business 6 B 6.B. Recreation & Community Services Department November 05, 2025 Order of Business 6 #B 690930ef82c3cf13f24262c5
20251105 LA County Monterey Park City Council Order of Business 9 B 9.B. Monthly Investment Report – September 2025 It is recommended that the City Council consider: 1. Receiving and filing the monthly investment report; and 2. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 9 #B 690930ef82c3cf13f24262bf
20251105 LA County Monterey Park City Council Order of Business 9 E 9.E. Agreement with San Gabriel Basin Water Quality Authority for the Operation of the South El Monte Operable Unit (SEMOU) Treatment Facility It is recommended that the City Council consider: 1. Authorizing the City Manager to execute the Agreement with the San Gabriel Basin Water Quality Authority (WQA), in a form approved by the City Attorney, for the operation of the South El Monte Operable Unit (SEMOU) Treatment Facility; 2. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 9 #E 690930ef82c3cf13f24262ba
20251105 LA County Monterey Park City Council Order of Business 6 A 6.A. Finance November 05, 2025 Order of Business 6 #A 690930ef82c3cf13f24262c3
20251105 LA County Monterey Park City Council Order of Business 11 A 11.A. Adopt a Resolution to Cast Votes for a City Member to the San Gabriel Basin Water Quality Authority Board It is recommended that the City Council consider: 1. Adopting a resolution voting for a City Member to represent cities with prescriptive pumping rights on the Board of the San Gabriel Basin Water Quality Authority; 2. Directing the City Clerk to send a copy of the Resolution to the San Gabriel Basin Water Quality Authority to receive no later than December 16, 2025, at 12:00 p.m.; 3. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 11 #A 690930ef82c3cf13f24262c6
20251105 LA County Monterey Park City Council Order of Business 6 D 6.D. Police November 05, 2025 Order of Business 6 #D 690930ef82c3cf13f24262c7
20251105 LA County Monterey Park City Council Order of Business 9 D 9.D. Consideration and possible action to read by title only, waive further reading, and introduce Ordinance amending Titles 16 and 17 of the Monterey Park Municipal Code by adopting the 2025 Edition of the California Building Standards Code and the Monterey Park Amendments to the California Building Standards Code; set public hearing for December 3, 2025 It is recommended that the City Council consider: 1. Reading by title only, waiving further reading, and introducing the proposed Ordinance; 2. Scheduling a public hearing on December 3, 2025, for the second reading and adoption of the Ordinance; and/or 3. Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): Pursuant to the California Environmental Quality Act (“CEQA”) and the CEQA Guidelines, the proposed Ordinance affects commercial development or businesses and is not subject to further review under CEQA for the following reasons: (1) the Ordinance is an action being taken for enhanced environmental protection (14 Cal. Code Regs. § 15308); (2) there is no possibility that the ordinance may have a significant effect on the environment (14 Cal. Code Regs. § 15061(b)(3)); and (3) it will not result in a direct or reasonably foreseeable indirect physical change in the environment (14 Cal. Code Regs. § 15060(c)(2)). November 05, 2025 Order of Business 9 #D 690930ef82c3cf13f24262bb
20251105 LA County Monterey Park City Council Order of Business 9 F 9.F. Family Court Awareness Month Resolution (As Requested by Council Member Sanchez) It is recommended that the City Council consider: 1. Approving the attached resolution; and 2. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 9 #F 690930ef82c3cf13f24262bc
20251105 LA County Monterey Park City Council Order of Business 9 G 9.G. Native American Heritage Month Resolution (As Requested by Council Member Sanchez) It is recommended that the City Council consider: 1. Approving the attached resolution; and 2. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 9 #G 690930ef82c3cf13f24262bd
20251105 LA County Monterey Park City Council Order of Business 9 C 9.C. Purchase of Laptops and Desktop Computers for the Police Department It is recommended that the City Council consider: 1. Waiving bidding requirements pursuant to Monterey Park Municipal Code §§ 3.20.050(2)(4) and authorizing the City Manager, or designee, to enter into an agreement with Dell Marking LP and Panasonic Connect North America Professional Services, LLC, in a form approved by the City Attorney, for desktop and laptop computers; and 2. Take such additional, related action that may be desirable. November 05, 2025 Order of Business 9 #C 690930ef82c3cf13f24262be
20251105 LA County Monterey Park City Council Order of Business 9 I 9.I. Movember Awareness Month It is recommended that the City Council consider: 1. Adopting a Resolution declaring the month of November 2025 as “Movember”; and 2. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 9 #I 690930ef82c3cf13f24262c1
20251105 LA County Monterey Park City Council Order of Business 9 H 9.H. National Homeless Youth Awareness Month Resolution (As Requested by Council Member Sanchez) It is recommended that the City Council consider: 1. Approving the attached resolution; and 2. Taking such additional, related, action that may be desirable. November 05, 2025 Order of Business 9 #H 690930ef82c3cf13f24262c2
20251105 LA County Monterey Park City Council Order of Business 6 C 6.C. Library November 05, 2025 Order of Business 6 #C 690930ef82c3cf13f24262c4
Norwalk
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Norwalk City Council Consent Item 7 7. CONFIRM EMERGENCY WORK AT AQUATIC PAVILION Staff recommend City Council authorize the City Manager to confirm the emergency service repair work at the Norwalk Aquatic Pavilion completed by Waterline Technologies, Inc. in the amount of $128,293.43. November 04, 2025 Consent Item #7 690930ed82c3cf13f24260df
20251104 LA County Norwalk City Council City Manager Comments 2 2. First Responders Luncheon 2025 Recap Video. November 04, 2025 City Manager Comments #2 690930ed82c3cf13f24260dd
20251104 LA County Norwalk City Council Consent Item 3 3. PAYROLL FOR THE PERIOD SEPTEMBER 28, 2025 – OCTOBER 11, 2025 Staff recommends City Council approve gross payroll in the amount of $1,301,989.78; the payroll check numbers 38587 – 38596 and the voucher numbers 351191 – 351703 in the total net amount of $977,489.82 for the payroll period September 28, 2025 – October 11, 2025. November 04, 2025 Consent Item #3 690930ed82c3cf13f24260d6
20251104 LA County Norwalk City Council Consent Item 8 8. PROJECT NO. 7934 - ACCEPT WORK FOR LOCAL STREETS REHABILITATION PROGRAM ZONE 7 ASPHALT IMPROVEMENTS, ENGINEER'S REPORT NO. 25-25 Staff recommends City Council accept the work of Manhole Adjusting, Inc. in the amount of $1,061,657.42 for Local Streets Rehabilitation Program Zone 7 Asphalt Improvements. November 04, 2025 Consent Item #8 690930ed82c3cf13f24260d4
20251104 LA County Norwalk City Council Consent Item 9 9. RESOLUTION NO. 25-51 BUDGET AMENDMENT – ON-CALL CITYWIDE GRANT MANAGEMENT SERVICES, ENGINEERS REPORT NO. 25-24 Staff recommend City Council a. adopt Resolution No. 25-51, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK AUTHORIZING AN AMENDMENT TO THE FISCAL YEAR 2025/26 ADOPTED BUDGET TO APPROPRIATE FUNDS FOR ON-CALL CITYWIDE GRANT MANAGEMENT SERVICES, in the amount of $50,000; and b. approve agreements with Advanced Avant-Garde Corporation, Southstar Engineering & Consulting, Inc., and Blais & Associates, LLC to provide on-call grant management services for a term of three years from the date of execution, in an amount not-to-exceed $150,000 annually; and authorize the City Manager to execute the agreements, as well as any extensions or amendments, provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. APPOINTMENTS November 04, 2025 Consent Item #9 690930ed82c3cf13f24260d3
20251104 LA County Norwalk City Council Consent Item 6 6. ORDINANCE NO. 25-1760 - AMENDING TITLE 15 (BUILDINGS AND CONSTRUCTION) OF THE NORWALK MUNICIPAL CODE TO ADD CHAPTER 15.54 (ELECTRIC VEHICLE CHARGING) WHICH SETS FORTH AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING STATIONS Staff recommend City Council accept for second reading and adopt Ordinance No. 25-1760, AN ORDINANCE OF THE CITY OF NORWALK AMENDING TITLE 15 (BUILIDNGS AND CONSTRUCTION) OF THE NORWALK MUNICIPAL CODE TO ADD CHAPTER 15.54 (ELECTRIC VEHICLE CHARGING STATIONS) WHICH SETS FORTH AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS. November 04, 2025 Consent Item #6 690930ed82c3cf13f24260de
20251104 LA County Norwalk City Council Consent Item 5 5. PLANNING COMMISSION SYNOPSIS - OCTOBER 22, 2025 No action is required. November 04, 2025 Consent Item #5 690930ed82c3cf13f24260db
20251104 LA County Norwalk City Council City Manager Comments 3 3. Halloween in Norwalk 2025 Recap Video. November 04, 2025 City Manager Comments #3 690930ed82c3cf13f24260da
20251104 LA County Norwalk City Council Consent Item 1 1. WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA Staff recommends City Council waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. November 04, 2025 Consent Item #1 690930ed82c3cf13f24260d9
20251104 LA County Norwalk City Council Consent Item 12 12. RESOLUTION NO. 25-52 – APPROVING THE SECOND AMENDMENT TO THE GROUND LEASE, AN EASEMENT AGREEMENT, AND COVENANTS, CONDITIONS, AND RESTRICTIONS FOR THE WALK PROJECT SITE Staff recommend City Council adopt Resolution No. 25-52, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK APPROVING THE SECOND AMENDMENT TO A GROUND LEASE BY AND BETWEEN THE CITY OF NORWALK AND PRIMESTOR NORWALK ENTERTAINMENT, LLC; AN EASEMENT AGREEMENT; AND COVENANTS, CONDITIONS, AND RESTRICTIONS; and authorize the City Manager to execute the Second Amendment to the Ground Lease Agreement, the Easement Agreement, and the Covenants, Conditions and Restrictions and any other ancillary documents and amendments in a form approved by the City Attorney. ORAL COMMUNICATIONS November 04, 2025 Consent Item #12 690930ed82c3cf13f24260d5
20251104 LA County Norwalk City Council Consent Item 10 10. ADVISORY BODY APPOINTMENTS Staff recommends City Council make appointments to fill the vacancies on the various Advisory Bodies for two-year terms expiring on December 31, 2026. ORDINANCE AND RESOLUTIONS November 04, 2025 Consent Item #10 690930ed82c3cf13f24260d1
20251104 LA County Norwalk City Council City Manager Comments 4 4. Bi-Weekly Update. November 04, 2025 City Manager Comments #4 690930ed82c3cf13f24260d8
20251104 LA County Norwalk City Council City Manager Comments 1 1. State of the City 2025 Event Recap Video. November 04, 2025 City Manager Comments #1 690930ed82c3cf13f24260e0
20251104 LA County Norwalk City Council Consent Item 11 11. ORDINANCE NO. 25-1761 – ADOPTING THE 2025 CALIFORNIA BUILDING, RESIDENTIAL, FIRE, WILDLAND-URBAN INTERFACE, PLUMBING, ELECTRICAL, MECHANICAL, ENERGY, EXISTING BUILDING, AND GREEN BUILDING STANDARDS AND AMENDMENTS AND AMENDING THE NORWALK MUNICIPAL CODE Staff recommend City Council: a. introduce for first reading by title only, Ordinance No. 25-1761, AN ORDINANCE OF THE CITY OF NORWALK ADOPTING BY REFERENCE THE 2025 EDITIONS OF THE CALIFORNIA BUILDING, RESIDENTIAL, FIRE, WILDLAND-URBAN INTERFACE, PLUMBING, ELECTRICAL, MECHANICAL, ENERGY, EXISTING BUILDING, AND GREEN BUILDING STANDARDS CODES AND RELATED MODEL CODES, WITH APPENDICES AND AMENDMENTS THERETO; AND AMENDING THE NORWALK MUNICIPAL CODE, and schedule for adoption; and b. set a public hearing date for November 18, 2025. November 04, 2025 Consent Item #11 690930ed82c3cf13f24260d2
Palmdale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Palmdale City Council Order of Business 4 10 4.10 Accept Notice of Completion (NOC) for PN 795, Sam Yellen Park Phase 2 Project. SR NOC PN 795 Sam Yellen Park Phase 2.docx NOC PN 795 Sam Yellen Park Phase 2.docx Project Photos.pdf November 04, 2025 Order of Business 4 #10 690930ed82c3cf13f2426010
20251104 LA County Palmdale City Council Order of Business 5 3 5.3 Adopt Resolution No. CC 2025-087, a Resolution of the City Council of the City of Palmdale approving a form of Density Bonus Agreement 25-0003 to facilitate the construction of a 272-unit multi-family residential development on two vacant parcels totaling approximately 9.8 acres located at the northwest corner of east Avenue Q and 25th Street East, and authorize the Interim City Manager or his designee to exercise the option to amend the agreement as necessary, including minimal and/or non substantial changes. SR Reso. No. CC 2025-087.docx Reso. No. CC 2025-087 (A-9355).docx Exh A Reso. No. CC 2025-087 Legal Description For AGR 25-0003 (A-9355).docx Exh B Reso. No. CC 2025-087 Aerial Map For AGR 25-0003 (A-9355).docx Exh C Reso. No. CC 2025-087 Density Bonus Housing Agreement (A-9355).pdf Reso. No. PC-2025-015.pdf November 04, 2025 Order of Business 5 #3 690930ed82c3cf13f2426014
20251104 LA County Palmdale City Council Order of Business 5 4 5.4 Adopt Ordinance No. 1663, an Ordinance of the City Council of the City of Palmdale approving Zone change 25-0002 and Zoning Ordinance Amendment 25-0003 to address inconsistencies and streamline review procedures; and adopt Resolution No. CC 2025-085, a Resolution of the City Council of the City of Palmdale approving General Plan Amendment 25-0002 to amend the land use map and finding that the project is consistent with program environmental impact report 22-002 prepared and certified in conjunction with the City’s General Plan (Palmdale 2045). SR Ord. No. 1663 and Reso. No. CC 2025-085.docx Ord. No. 1663.docx Reso. No. CC 2025-085.docx Reso. No. PC 2025-022.pdf November 04, 2025 Order of Business 5 #4 690930ed82c3cf13f2426016
20251104 LA County Palmdale City Council Order of Business 4 1 4.1 Waive full reading of the Resolution(s) and/or Ordinance(s) to be considered and voted on at this meeting. (This allows for reading the title only in lieu of reciting the entire text). November 04, 2025 Order of Business 4 #1 690930ed82c3cf13f2426018
20251104 LA County Palmdale City Council Order of Business 10 1 10.1 CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Salvador Mendez, Interim City Manager, and Linda Daube, Special Counsel Employee organization: Teamsters Local 986 This closed session is being held pursuant to the authority of California Government Code Section 54957.6. November 04, 2025 Order of Business 10 #1 690930ed82c3cf13f242601e
20251104 LA County Palmdale City Council Order of Business 10 2 10.2 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Andrea Alarcón v. City of Palmdale Los Angeles Superior Court 24STCP03201 This closed session is being held pursuant to the authority of California Government Code Section 54956.9(d)(1). November 04, 2025 Order of Business 10 #2 690930ed82c3cf13f2426021
20251104 LA County Palmdale City Council Order of Business 4 5 4.5 Approve the Second Amendment to Agreement with Frazier Capital Valuation, Inc., for property valuation, appraisals, and broker services, increasing the agreement by $100,000 for a total not to exceed amount of $140,000 and exercise the final one-year extension through January 20, 2027; and adopt Resolution No. CC 2025-090, a Resolution of the City Council of the City of Palmdale, authorizing the Interim City Manager to execute the Second Amendment to the Agreement with Frazier Capital Valuation, Inc., and granting authorization to pay all fees. SR Agrmt No. A-7570 Second Amendment with Frazier Capital Valuation, Inc.docx Agrmt No. A-7570 Second Amendment with Frazier Capital Valuation, Inc.pdf Agrmt No. A-7570 First Amendment with Frazier Capital Valuation, Inc.pdf Agrmt No. A-7570 with Frazier Capital Valuation, Inc.pdf Reso. No. CC 2025-090.docx November 04, 2025 Order of Business 4 #5 690930ed82c3cf13f2426020
20251104 LA County Palmdale City Council Order of Business 4 7 4.7 Approve First Amendment to Takeover Agreement with Los Angeles County Sanitation District No. 20 (45th Street East Extension Trunk Sewer). SR Agrmt No. A-6911 First Amendment with LACSD No. 20.docx Agrmt No. A-6911 First Amendment with LACSD No. 20.pdf Agrmt No. A-6911 with LACSD No. 20.pdf Cost Estimate.pdf November 04, 2025 Order of Business 4 #7 690930ed82c3cf13f242601c
20251104 LA County Palmdale City Council Order of Business 4 3 4.3 Approve Agreement with Willdan Financial Services for comprehensive professional services to complete a full cost-of-service and user fee study for the City of Palmdale, for a total not to exceed amount of $150,000 for a term of 1 year. SR Agrmt No. A-9597 with Willdan Financial Services.docx Agrmt No. A-9597 with Willdan Financial Services.pdf November 04, 2025 Order of Business 4 #3 690930ed82c3cf13f242601a
20251104 LA County Palmdale City Council Order of Business 4 6 4.6 Approve Agreement with Dudek to update the City's Sewer System Master Plan for a total not to exceed amount of $840,598 over a two (2) year term. SR Agrmt No. A-9451 with Dudek.docx Agrmt No. A-9451 with Dudek.pdf Dudek Technical Proposal.pdf Dudek Cost Proposal.pdf November 04, 2025 Order of Business 4 #6 690930ed82c3cf13f242601d
20251104 LA County Palmdale City Council Order of Business 4 9 4.9 Accept Notice of Completion (NOC) for Public Landscape Improvements for Tract 60732 located at 20th Street West and Quick Street. SR NOC Public Landscape Improvements Tract 60732.docx NOC Tract 60732.docx List of Completed Public Improvements.pdf Site Map.pdf Site Photo.pdf November 04, 2025 Order of Business 4 #9 690930ed82c3cf13f242600f
20251104 LA County Palmdale City Council Order of Business 4 8 4.8 Authorize a Resource Adequacy Agreement between Athos Storage, LLC, an SB Energy Company, and California Choice Energy Authority on behalf of Energy for Palmdale's Independent Choice (EPIC) for the purchase of long-term, mid-term reliability capacity. SR RA Agrmt Athos Storage LLC and CalChoice.docx RA Agrmt Athos Storage, LLC and CalChoice.pdf November 04, 2025 Order of Business 4 #8 690930ed82c3cf13f242600e
20251104 LA County Palmdale City Council Order of Business 4 4 4.4 Receive and file the annual activity report for Development Agreement pertaining to the Oasis Wellness Village project located at the southeast corner of Palmdale Boulevard and Tierra Subida Avenue. SR Rpt. Annual Activity Report for DA No. A-5595.docx Agrmt No. A-5595 Oasis Wellness Village.pdf November 04, 2025 Order of Business 4 #4 690930ed82c3cf13f242601f
20251104 LA County Palmdale City Council Order of Business 6 1 6.1 Approve Community Grant Program. SR Community Grant Program.docx November 04, 2025 Order of Business 6 #1 690930ed82c3cf13f242601b
20251104 LA County Palmdale City Council Order of Business 4 2 4.2 Receive and File the monthly and quarterly Investment Reports for September 2025. SR Monthly Investment Report Sep 2025.docx Rpt. Monthly Investment Reports Sept 2025.pdf November 04, 2025 Order of Business 4 #2 690930ed82c3cf13f2426019
20251104 LA County Palmdale City Council Order of Business 5 5 5.5 November 04, 2025 Order of Business 5 #5 690930ed82c3cf13f2426017
20251104 LA County Palmdale City Council Order of Business 5 1 5.1 Conduct Public Hearing to obtain resident input on community needs and priorities for inclusion in the 2026-2027 Action Plan. SR Public Hearing Action Plan.docx November 04, 2025 Order of Business 5 #1 690930ed82c3cf13f2426015
20251104 LA County Palmdale City Council Order of Business 5 2 5.2 Adopt Resolution No. CC 2025-086, a Resolution of the City Council of the City of Palmdale, approving a form of Density Bonus Agreement to facilitate the construction of a 264-unit multi-family residential development on one vacant parcel totaling approximately 9.95 acres located on the west side of 15th Street East and approximately 375 feet north of East Avenue Q. SR Reso. No. CC 2025-086 (Agrmt No. A-9332).docx Reso. No. CC 2025-086 (Agrmt No. A-9332).docx Exh A Reso. No. CC 2025-086 Legal Description AGR 25-0002 (Agrmt No. A9332).docx Exh B Reso. No. CC 2025-086 Aerial Map AGR 25-0002 (Agrmt No. A-9332).docx Exh C Reso. No. CC 2025-086 Density Bonus Agreement (Agrmt No. A-9332).pdf Reso. No. PC-2025-023.pdf November 04, 2025 Order of Business 5 #2 690930ed82c3cf13f2426013
20251104 LA County Palmdale City Council Order of Business 9 1 9.1 Council Reports Monthly Informational Report Bettencourt 110725.docx Monthly Informational Report Bishop 110425.docx Monthly Informational Report Loa 110425.docx Monthly Informational Report Ohlsen 110425 .docx November 04, 2025 Order of Business 9 #1 690930ed82c3cf13f2426012
20251104 LA County Palmdale City Council Order of Business 4 11 4.11 November 04, 2025 Order of Business 4 #11 690930ed82c3cf13f2426011
Palos Verdes Estates
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Palos Verdes Estates City Council Item 4 4. CONSIDERATION OF RESOLUTIONS APPROVING MEMORANDUMS OF UNDERSTANDING BETWEEN THE CITY AND FOLLOWING EMPLOYEE GROUPS: 1) PALOS VERDES ESTATES POLICE OFFICERS ASSOCIATION ("POA") 2) PALOS VERDES ESTATES PUBLIC SERVICE EMPLOYEES’ ASSOCIATION ("PSEA"), 3) PROFESSIONAL & SUPERVISORY GROUP, 4) MANAGEMENT ADMINISTRATION GROUP AND 5) SWORN POLICE MANAGEMENT GROUP Recommendation: Staff recommends that the City Council: 1. Adopt proposed Resolution No. R25-30 and approve the Memorandum of Understanding ("MOU") between the City of Palos Verdes Estates and the Palos Verdes Estates Police Officers Association ("POA"). 2. Adopt proposed Resolution No. R25-31 and approve the Memorandum of Understanding ("MOU") between the City of Palos Verdes Estates and the Palos Verdes Estates Public Service Employees ("PSE") Association. 3. Adopt proposed Resolution Nos. R25-32, R25-33 and R25-34 concerning the City of Palos Verdes Estates and the Sworn Police Management, Professional & Supervisory, and Management Administration unrepresented employee groups. 1. Adopt proposed Resolution No. 25-30 and approve the Memorandum of Understanding (“MOU”) between the City of Palos Verdes Estates and the Palos Verdes Estates Police Officers Association (“POA”). 2. Adopt proposed Resolution No. 25-31 and approve the Memorandum of Understanding (“MOU”) between the City of Palos Verdes Estates and the Palos Verdes Estates Public Service Employees (“PSE”) Association. 3. Adopt Resolution Nos. R25-32, R25-33 and R25-34 concerning the City of Palos Verdes Estates and the Sworn Police Management, Professional & Supervisory, and Management Administration unrepresented employee groups. Staff Report October 28, 2025 Item #4 68ffec2529ae0f68b42598d0
20251028 LA County Palos Verdes Estates City Council Item 6 6. CONSIDER A THREE-YEAR CONTRACT EXTENSION WITH MOTOROLA SOLUTIONS FOR WATCHGUARD BODY-WORN AND IN-CAR CAMERA SYSTEMS WITH CLOUD STORAGE IN THE TOTAL AMOUNT OF $74, 520.00, STARTING IN FISCAL YEAR 27-28 Recommendation: Staff recommends that the City Council authorize the city manager to negotiate terms and execute related documents on behalf of the city to enter into a three-year contract extension with Motorola Solutions for Watchguard body-worn and in-car camera systems with cloud storage for the amount of $74,520 starting in fiscal year 27-28 Staff Report October 28, 2025 Item #6 68ffec2529ae0f68b42598cd
20251028 LA County Palos Verdes Estates City Council Item 8 8. CONSIDERATION OF RESOLUTION NO. R25-35 AUTHORIZING AND ADDITIONAL $150,000 ALLOCATED TO THE CITY TREE TRIMMING AND MAINTENANCE SERVICES CONTRACT WITH TRAVERS TREE SERVICE, INC. Recommendation: Staff recommends that the City Council authorize Resolution No. R25-35 restoring the tree maintenance budget to the previous fiscal year level of $350,000. Staff Report October 28, 2025 Item #8 68ffec2529ae0f68b42598d1
20251028 LA County Palos Verdes Estates City Council Item 7 7. ADOPTION ON SECOND READING OF ORDINANCE NO. 770 AMENDING TITLE 15 (BUILDINGS AND CONSTRUCTION) OF THE PALOS VERDES ESTATES MUNICIPAL CODE BY ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING, RESIDENTIAL, ELECTRICAL, MECHANICAL, PLUMBING, ENERGY, GREEN BUILDING, WILDLAND-URBAN INTERFACE, HISTORICAL BUILDING AND EXISTING BUILDING CODES; THE 2025 CALIFORNIA REFERENCED STANDARDS, THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE; THE 2024 UNIFORM SWIMMING POOL, SPA, AND HOT TUB CODE; AMENDING CHAPTER 8.12 (FIRE CODE) OF TITLE 8 (HEALTH AND SAFETY) OF THE PALOS VERDES ESTATES MUNICIPAL CODE BY ADOPTING BY REFERENCE THE 2025 LOS ANGELES COUNTY FIRE CODE, RATIFYING THE MORE RESTRICTIVE BUILDING STANDARDS CONTAINED IN THAT CODE, AND DELEGATING ENFORCEMENT OF THE FIRE CODE IN THE CITY TO THE FIRE CHIEF; AND AMENDING CHAPTER 13.14 ("SANITARY SEWER AND INDUSTRIAL WASTE") TO TITLE 13 (PUBLIC SERVICES) OF THE PALOS VERDES ESTATES MUNICIPAL CODE TO ADOPT BY REFERENCE THE LOS ANGELES COUNTY SANITARY SEWERS AND INDUSTRIAL WASTE ORDINANCE (TITLE 20, DIVISION 2 - LOS ANGELES COUNTY CODE) Recommendation: Staff recommends that the City Council adopt Ordinance No. 770 on second reading by title only, and direct staff to file the required documentation with the California Building Standards Commission in accordance with State law: Staff Report October 28, 2025 Item #7 68ffec2529ae0f68b42598ce
20251028 LA County Palos Verdes Estates City Council Item 1 1. October 28, 2025 Item #1 68ffec2529ae0f68b42598ca
20251028 LA County Palos Verdes Estates City Council Item 5 5. ADOPT A RESOLUTION APPROVING THE PLANS AND SPECIFICATIONS FOR THE STRUCTURAL REPAIRS FOR EXISTING TIEBACK SHORING STABILIZATION WALL ON PALOS VERDES DRIVE WEST (PW-704-23); REJECT THE BID PROTEST FROM OPPENHEIMER NATIONAL; AWARD A CONSTRUCTION CONTRACT TO CALI STATE PAVING, INC. IN THE AMOUNT OF $236,800; APPROVE ADDITIONAL CONSTRUCTION EXPENDITURES NOT TO EXCEED $23,680, WHICH IS APPROXIMATELY 10% OF THE CONSTRUCTION CONTRACT AMOUNT; AUTHORIZE THE CITY MANAGER TO EXECUTE ALL CONTRACT DOCUMENTS; AND AUTHORIZE THE CITY CLERK TO RECORD THE NOTICE OF COMPLETION UPON ACCEPTANCE OF THE WORK BY THE PUBLIC WORKS DIRECTOR Recommendation: Staff recommends that the City Council adopt Resolution R25-36 to: 1. Approve the plans and specifications for Structural Repairs For Existing Tieback Shoring Stabilization Wall On Palos Verdes Drive West (City Project No. PW-704-23); 2. Reject the Bid Protest from Oppenheimer National; 3. Award a construction contract to Cali State Paving, Inc. in the amount of $236,800; 4. Approve additional construction expenditures not to exceed $23,680, which is approximately 10% of the construction contract amount; Staff Report October 28, 2025 Item #5 68ffec2529ae0f68b42598cf
Paramount
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Paramount City Council Item 1 1. VIDEO ADAPTIVE RECREATION HALLOWEEN HALLOWEEN HOOTENANNY FUN RECAP October 28, 2025 Item #1 68ffec2529ae0f68b42599a5
20251028 LA County Paramount City Council Item 2 2. CERTIFICATE OF RECOGNITION STUDENT MAYORS FOR THE DAY October 28, 2025 Item #2 68ffec2529ae0f68b42599a4
20251028 LA County Paramount City Council Item 7 Recommended Action: Adopt Ordinance No. 1207. 7. APPROVAL AGREEMENT WITH FAIRBANK, MASLIN, MAULIN, METZ & ASSOCIATES (FM3) TO CONDUCT COMMUNITY SURVEYS FOR PROPOSED REVENUE ENHANCEMENT MEASURES ON THE JUNE AND NOVEMBER 2026 BALLOTS Recommended Action: 1) Approve the reallocation of savings from the Hay Tree Acquisition project within CIP Fund 112 in the amount of $60,500 to cover this project cost; and 2) Approve the draft agreement with Fairbank, Maslin, Maullin, Metz & Associates (FM3) in an amount not to exceed $60,500 to conduct two community surveys for the City’s exploration of revenue generating ballot initiatives, and authorize the City Manager to make additional minor edits to the draft agreement until it is finalized in a form approved by the City Attorney. October 28, 2025 Item #7 68ffec2529ae0f68b42599a2
20251028 LA County Paramount City Council Item 10 10. ORDINANCE 1208 October 28, 2025 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT ADOPTING BY REFERENCE THE 2025 EDITIONS OF THE CALIFORNIA ADMINISTRATIVE CODE, CALIFORNIA BUILDING CODE INCLUDING CHAPTER 1, DIVISION 2, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ENERGY CODE, CALIFORNIA ELECTRICAL CODE, CALIFORNIA MECHANICAL CODE, CALIFORNIA PLUMBING CODE, CALIFORNIA WILDLAND-URBAN INTERFACE CODE, CALIFORNIA EXISTING BUILDING CODE, CALIFORNIA HISTORICAL CODE, CALIFORNIA REFERENCED STANDARDS CODE, AND CALIFORNIA FIRE CODE; 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, 1998 CALIFORNIA HOUSING CODE, 1997 UNIFORM CODE FOR THE ABATEMENT OF DANGEROUS BUILDINGS, AND THE 2017 EDITION OF THE COUNTY OF LOS ANGELES GRADING CODE; TOGETHER WITH CERTAIN AMENDMENTS, DELETIONS AND ADDITIONS; AMENDING TITLE 15 OF THE PARAMOUNT MUNICIPAL CODE, AND APPROVING A CEQA EXEMPTION DETERMINATION Recommended Action: Introduce Ordinance No. 1208 and set a public hearing date of November 18, 2025 for consideration of adoption of Ordinance No. 1208. October 28, 2025 Item #10 68ffec2529ae0f68b425999c
20251028 LA County Paramount City Council Item 8 8. RESOLUTION 25:036 AMENDING THE AUTHORIZED POSITION LISTING AND SALARY SCHEDULE FOR FULL-TIME EMPLOYEES AND APPROVING NEW CLASS SPECIFICATIONS FOR DESIGNATED FULL-TIME POSITION Recommended Action: Adopt Resolution No. 25:036 amending the authorized position listing and salary schedule for full-time employees by adding the new Building and Housing Manager, and approving the class specifications for that new position. October 28, 2025 Item #8 68ffec2529ae0f68b425999e
20251028 LA County Paramount City Council Item 9 9. RESOLUTION 25:037 APPROVING CITY OF PARAMOUNT PUBLIC SPACES DESIGN STANDARDS Recommended Action: Adopt Resolution No. 25:037 approving the City of Paramount Public Spaces Design Standards. October 28, 2025 Item #9 68ffec2529ae0f68b425999d
20251028 LA County Paramount City Council Item 3 3. RECOGNITION CITY OF PARAMOUNT RETIREES • RICK BAPTISTA – 19 YEARS • MAGDA GARCIA – 26 YEARS EVENT AND October 28, 2025 Item #3 68ffec2529ae0f68b42599a3
20251028 LA County Paramount City Council Item 4 4. APPROVAL COVENANT AND LOT-TIE AGREEMENT - HAY TREE PROPERTY LINE BUILDING CODE REQUIREMENT Recommended Action: Approve the attached Covenant and LotTie Agreement to be recorded on the Paramount Saw parcel (APN 7102-02-021) to benefit the Hay Tree parcel (Assessor Parcel Nos. 7102-027-019 & 7102-019-020). October 28, 2025 Item #4 68ffec2529ae0f68b42599a0
20251028 LA County Paramount City Council Item 5 5. ORDINANCE 1206 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT APPROVING ZONE CHANGE NO. 251, A REQUEST BY GO STORE IT/MADISON CAPITAL HOLDINGS TO CHANGE THE OFFICIAL ZONING MAP OF THE CITY OF PARAMOUNT FROM M-2 (HEAVY MANUFACTURING) TO PD-PS (PLANNED DEVELOPMENT WITH PERFORMANCE STANDARDS) TO ALLOW FOR CONSTRUCTION OF A 154,550 SQUARE FOOT SELF-STORAGE FACILITY AT 7342 PETTERSON LANE IN THE CITY OF PARAMOUNT AND FINDING THE PROJECT EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTION 15332 (INFILL DEVELOPMENT PROJECTS) OF THE CEQA GUIDELINES. October 28, 2025 Item #5 68ffec2529ae0f68b425999f
20251028 LA County Paramount City Council Item 6 Recommended Action: Adopt Ordinance No. 1206. October 28, 2025 6. ORDINANCE 1207 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT, APPROVING ZONING ORDINANCE TEXT AMENDMENT NO. 38 TO AMEND TITLE 17 OF THE PARAMOUNT MUNICIPAL CODE REGARDING FACILITIES FOR NONORGANIC RECYCLABLE MATERIALS, ORGANIC WASTE, AND SOLID WASTE CITYWIDE AND MAKING A FINDING OF EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. October 28, 2025 Item #6 68ffec2529ae0f68b42599a1
Pasadena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 LA County Pasadena City Council Item 5 5. FINANCE COMMITTEE: ADOPT A RESOLUTION AUTHORIZING THE CITY MANAGER OR DESIGNEE TO ENTER INTO AN AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) TO RECEIVE GRANT FUNDING FOR THE SUSTAINABLE TRANSPORTATION PLANNING GRANT (STPG) PROGRAM IN THE AMOUNT OF $442,650 TO DEVELOP THE ROSEBOWL AREA AND BROOKSIDE PARK MULTIMODAL CONNECTIVITY PLAN (Transportation Dept.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is not a “project” subject to the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 21065 and within the meaning of Section 15378(b); (2) Adopt a resolution authorizing the City Manager or their designee to execute agreements with Caltrans to receive grant funding for the Sustainable Transportation Planning Grant (STPG), and execute any subsequent agreements regarding this grant award; and (3) Amend the Fiscal Year 2026 Capital Improvement Program (CIP) Budget to recognize and appropriate $442,650 in STPG Program grant funds and transfer $57,350 in local match funds from the FY 2026 Department of Transportation General Fund Operating Budget to the Rose Bowl Pedestrian and Bicycle Access Study Project. RESOLUTION October 27, 2025 Item #5 68fff2bfbb0f3e3d4ebbbab5
20251027 LA County Pasadena City Council Item 15 15. Conduct first reading of “AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 4, CHAPTER 4.19, SECTIONS 4.19.020, 4.19.040, 4.19.050, 4.19.060, TO UPDATE THE TRAFFIC REDUCTION AND TRANSPORTATION IMPROVEMENT FEE FOR EXISTING LAND USE CATEGORIES AND TO ADD NEW LAND USE CATEGORIES TO THE FEE STRUCTURE” (To be discussed and considered concurrently with Item No. 12) ORDINANCE October 27, 2025 Item #15 68fff2bfbb0f3e3d4ebbbab3
20251027 LA County Pasadena City Council Item 17 17. Conduct first reading of “AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 10 (VEHICLES AND TRAFFIC), CHAPTER 10.60 (BICYCLES) OF THE PASADENA MUNICIPAL CODE TO DEFINE ELECTRIC BICYCLES, REMOVE REGISTRATION REQUIREMENTS, AND UPDATE RIDING REGULATIONS” ORDINANCE Second Reading: October 27, 2025 Item #17 68fff2bfbb0f3e3d4ebbbaaf
20251027 LA County Pasadena City Council Item 13 13. APPROVE AMENDMENTS TO TITLE 17 (ZONING CODE) OF THE PASADENA MUNICIPAL CODE AND THE CITY’S SPECIFIC PLANS FOR PREDEVELOPMENT PLAN REVIEWS (PPRs), DESIGN REVIEW, SIGNS AND AWNINGS, OUTDOOR AND TEMPORARY USES, ACCESSORY DWELLING UNITS (ADUs), PARKING AND TRANSITORIENTED DEVELOPMENTS (TODs), IMPLEMENTATION OF NEW STATE LEGISLATION, AND OTHER MISCELLANEOUS UPDATES (Planning Dept.) Recommendation: It is recommended that the City Council: (1) Find that the Zoning Code and Specific Plan Amendments are exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15061(b)(3), the “Common Sense” exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA; (2) Adopt the Findings for the Zoning Code and Specific Plan Amendments in Attachment A of the agenda report; (3) Approve the Zoning Code and Specific Plan Amendments as outlined in the agenda report and in Attachment B of the agenda report; and (4) Direct the City Attorney to prepare an ordinance for the Zoning Code and Specific Plan Amendments within 120 days consistent with the provisions set forth in the agenda report and in Attachment B of the agenda report. Recommendation of the Planning Commission: On August 27, 2025, the Planning Commission voted to recommend the City Council approve the proposed Zoning Code and Specific Plan Amendments as recommended by staff, with the following changes: (1) Design Review – For new multifamily projects, maintain the existing threshold of 10 units for projects to be reviewed by the Design Commission. Staff supports this recommended change. (2) Parking – For existing buildings that are greater than 50 years old, do not require additional parking for additions necessary to meet building, safety or fire requirements. Staff supports this recommended change. Recommendations of the Economic Development & Technology Committee and Design Commission: On June 18, 2024, staff presented recommended changes to the Predevelopment Plan Review (PPR) Section to the Economic Development and Technology Committee. On December 10, 2024, staff presented the recommended changes to the Design Review Section to the Design Commission. Both were supportive of the proposed changes. October 27, 2025 Item #13 68fff2bfbb0f3e3d4ebbbaad
20251027 LA County Pasadena City Council Item 11 11. CONSIDERATION OF FINAL REPORT AND RECOMMENDATIONS FROM THE COMMITTEE ON CITY COUNCILMEMBERS’ COMPENSATION REGARDING COMPENSATION, ALLOWANCES, AND BENEFITS FOR THE MAYOR AND MEMBERS OF THE CITY COUNCIL Recommendation: It is recommended by the Committee on City Councilmembers’ Compensation that the City Council: (1) Find that the recommended actions in the agenda report are exempt from the California Environmental Quality Act ("CEQA") pursuant to State CEQA Guidelines Section 15061(b)(3), the “Common Sense” exemption that CEQA only applies to projects that may have an effect on the environment; (2) Consider Final Report and Recommendations of the Committee on City Councilmembers’ Compensation, regarding the following increases to City Council compensation: (a) Establish an annual Family Care Reimbursable Allowance in the amount of $18,000 for each Councilmember and the Mayor; (b) Establish a per term Office Setup, Operations and Security Reimbursable Allowance in the amount of $20,000 for each Councilmember and the Mayor; (c) Increase the annual General Expense Reimbursable Allowance for Councilmember from $3,600 to $6,000, and for the Mayor from $6,000 to $11,000, without restricting use for another category of expense; and (d) Increase the annual stipend for each Councilmember from $23,292 to $36,000 and for the Mayor from $34,932 to $54,000; and (3) Direct the City Attorney to prepare an ordinance within 60 days to incorporate adjustments to the compensation paid to each Councilmember and the Mayor by amounts not-to-exceed the recommendations of the Committee, subject to approval by not less than 2/3 majority vote of the City Council. October 27, 2025 Item #11 68fff2bfbb0f3e3d4ebbbaa8
20251027 LA County Pasadena City Council Item 9 9. APPOINTMENTS, REAPPOINTMENTS, AND RESIGNATIONS APPOINTMENT OF DAVID STEIMAN TO THE PASADENA COMMUNITY ACCESS CORPORATION BOARD (Pasadena City College Nomination) City Attorney City Clerk/Secretary October 27, 2025 Item #9 68fff2bfbb0f3e3d4ebbbab1
20251027 LA County Pasadena City Council Item 12 12. RECOMMENDED TRAFFIC REDUCTION AND TRANSPORTATION IMPROVEMENT FEE UPDATE (Transportation Dept.) Recommendation: It is recommended that the City Council: (1) Find that the actions proposed in the agenda report are statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15273 (Rates, Tolls, Fares, and Charges); (2) Open the public hearing on the recommended Traffic Reduction and Transportation Improvement Fee update; (3) Close the public hearing on the recommended Traffic Reduction and Transportation Improvement Fee update; and (4) After conducting a public hearing on October 27, 2025, conduct first reading on an Ordinance Amending Title 4, Chapter 4.19, Sections 4.19.020, 4.19.040, 4.19.050, and 4.19.060, to Update the Traffic Reduction and Transportation Improvement Fee for Existing Land Use Categories and to add New Land Use Categories to the Fee Structure; and adopt the Recommended Traffic Reduction and Transportation Improvement Fee Update in the Schedule of Taxes, Fees, and Charges. City Council Decision and Need for Public Hearing: Department of Transportation (DOT) staff presented the methodology and findings of the nexus study, as well as staff recommendations to the Municipal Services Committee (MSC) on July 8, 2025. The Committee approved the staff recommendation with an amendment that either no fees be assessed for Accessory Dwelling Units (ADU) (because the fees imposed would be de minimis) or that staff provide an alternative recommendation to City Council for ADU fees. Staff revised the recommendations accordingly, to exempt ADUs to 900 square feet or less, and to waive the Traffic Reduction and Transportation Improvement Fee (TR/TIF) for ADUs governed by a Housing Agreement. Staff presented the revised recommendations at the City Council meeting on July 14, 2025, and the Council approved the recommendations. California Government Code Section 54954.6 states that before adopting any new or increased general tax assessment, the City Council must conduct at least one public meeting before the public hearing. While the TR/TIF rates are decreasing for most land uses, the TR/TIF rate for one land use (medical office) is increasing compared to the current fee. As such, staff presented the TR/TIF update before the City Council on October 20, 2025. Upon closing the public hearing on October 27, 2025, City Council will formally adopt the TR/TIF update through an ordinance. The notice of public meeting for this item was published in the Pasadena Press on September 15, September 22, and September 29 of 2025. Recommendation of the Transportation Advisory Commission: DOT staff presented the methodology and findings of the nexus study, as well as staff recommendations, to the Transportation Advisory Commission (TAC) on March 27, 2025 and at a special meeting on April 14, 2025. The TAC discussed the addition of the new proposed land use categories and whether this may encourage or discourage the development of certain types of land uses in the City. The TAC approved the following motion: Support the fees as recommended, and urge council to consider if the reallocation of the fee categories may provide better outcomes on future development. (To be discussed and considered concurrently with Item No. 15) October 27, 2025 Item #12 68fff2bfbb0f3e3d4ebbbaac
20251027 LA County Pasadena City Council Item 2 2. FINANCE COMMITTEE: JOINT ACTION APPROVE THE EXTENSION OF THE STANDBY BOND PURCHASE AGREEMENT (SBPA) WITH BMO BANK, N.A. (AS SUCCESSOR TO BANK OF THE WEST) RELATED TO THE PASEO COLORADO BONDS (Finance Dept.) Recommendation: It is recommended that the City Council: (1) Find that this action proposed in the agenda report is not a “project” subject to the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 21065 and within the meaning of Section 15378(b); (2) Adopt a resolution of the City Council of the City of Pasadena approving the form of and authorizing the execution and delivery of a fourth amendment to standby bond purchase agreement; and authorizing the execution and delivery of other related documents and approval of other documents and actions in connection therewith; and (3) To the extent that the proposed amendment of the SBPA could be considered subject to a new competitive selection process, grant the proposed amendment an exemption from the competitive selection process of the Competitive Bidding and Purchasing Ordinance, Pasadena Municipal Code Chapter 4.08, pursuant to Section 4.08.049(B) contracts for which the City’s best interests are served. It is recommended that the Pasadena Public Financing Authority: (1) Adopt a resolution of the Board of Directors of the Pasadena Public Financing Authority approving the form of and authorizing the execution and delivery of a fourth amendment to standby bond purchase agreement; and authorizing the execution and delivery of other related documents and approval of other documents and actions in connection therewith. October 27, 2025 Item #2 68fff2bfbb0f3e3d4ebbbabb
20251027 LA County Pasadena City Council Item 6 6. FINANCE COMMITTEE: AUTHORIZE THE CITY MANAGER TO ENTER INTO A CONTRACT AGREEMENT WITH THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (METRO) TO ACCEPT METRO ACTIVE TRANSPORT, TRANSIT, AND FIRST/LAST MILE PROGRAM CYCLE 2 (MAT) FUNDS IN THE AMOUNT OF $7,171,250 FOR THE PASADENA ROSE BOWL MULTIMODAL OLYMPIC ROUTE (Transportation Dept.) Recommendation: It is recommended that the City Council: (1) Find that the action proposed in the agenda report is exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 21065 and within the meaning of Section 15378(b); (2) Authorize the City Manager or their designee to enter into an agreement with Metro to receive grant funding for the MAT grant in the amount of $7,171,250 and execute any subsequent agreements regarding this grant award; and (3) Amend the Fiscal Year 2026 Capital Improvement Program (CIP) Budget to appropriate $7,171,250 in MAT Program grant funds to the Mobility Hubs and First/Last Mile Improvements project. October 27, 2025 Item #6 68fff2bfbb0f3e3d4ebbbab8
20251027 LA County Pasadena City Council Closed Session Item B B. CITY COUNCIL CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8 Property addresses: 299 N. Euclid Ave.; 199 S. Los Robles Ave.; 150 S. Los Robles Ave.; 221 E. Walnut St.; 1055 E. Colorado Blvd.; 215 N. Marengo Ave. Agency Negotiator: Miguel Márquez Negotiating Parties: Euclid Holdings I and Euclid Holdings; 199 Los Robles, LLC, Sand 199 S. Los Robles, LLC and Robles SM, LLC; Sherman Oaks Capital Associates, L.P., and Pasadena Holdings, LLC., dba Pasadena Tri City Ventures; Park Center L.P.; BCSP 1055 East Colorado Property LLC.; Walnut Plaza, L.P., respectively. Under Negotiation: Price and Terms October 27, 2025 Closed Session Item #B 68fff2bfbb0f3e3d4ebbbaa7
20251027 LA County Pasadena City Council Closed Session Item C C. CONSIDERATION OF INITIATION OF LITIGATION pursuant to Government Code Section 54956.9(d)(4): Two potential cases October 27, 2025 Closed Session Item #C 68fff2bfbb0f3e3d4ebbbaaa
20251027 LA County Pasadena City Council Closed Session Item A A. CITY COUNCIL CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8 Property Addresses: 1 165 Hurlbut Street, Pasadena, CA 2 215 Wigmore Drive, Pasadena, CA 3. 225 Madeline Drive, Pasadena, CA 4. 230 Madeline Drive, Pasadena, CA 5. 235 Bellefontaine Street, Pasadena, CA 6. 600 St. John Avenue, Pasadena, CA 7. 602 St. John Avenue, Pasadena, CA 8. 640 St. John Avenue, Pasadena, CA 9. 646 St. John Avenue, Pasadena, CA 10. 714 St. John Avenue, Pasadena, CA 11. 726 St. John Avenue, Pasadena, CA 12. 737 Pasadena Avenue, Pasadena, CA 13. 866 Pasadena Avenue, Pasadena, CA 14. 925 Jane Place, Pasadena, CA 15. 929 Pasadena Avenue, Pasadena, CA 16. 966 Pasadena Avenue, Pasadena, CA 17. 1030 Pasadena Avenue, Pasadena, CA 18. 1150 Pasadena Avenue, Pasadena, CA 19. 1151 Pasadena Avenue, Pasadena, CA 20. 1199 Pasadena Avenue, Pasadena, CA Agency negotiator: Miguel Márquez Negotiating parties: State of California, Department of Transportation Under negotiation: Price and terms of payment October 27, 2025 Closed Session Item #A 68fff2bfbb0f3e3d4ebbbaab
20251027 LA County Pasadena City Council Item 16 16. Conduct first reading of “AN ORDINANCE OF THE CITY OF PASADENA AMENDING SECTIONS 2.05.160, 2.05.170, 2.05.180, 2.05.190, AND 2.05.200 OF TITLE 2 (ORGANIZATION AND ADMINISTRATION), CHAPTER 2.05 (CITY COUNCIL) OF THE PASADENA MUNICIPAL CODE REGARDING COUNCIL COMMITTEES” ORDINANCE October 27, 2025 Item #16 68fff2bfbb0f3e3d4ebbbab0
20251027 LA County Pasadena City Council Item 8 8. ITEM PULLED City Council October 27, 2025 Item #8 68fff2bfbb0f3e3d4ebbbab4
20251027 LA County Pasadena City Council Item 7 7. FINANCE COMMITTEE: ADOPT A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE THE CERTIFICATIONS AND ASSURANCES AND AUTHORIZED AGENT FORMS REQUIRED TO SUBMIT A LOW CARBON TRANSIT OPERATIONS PROGRAM GRANT APPLICATION TO CALIFORNIA DEPARTMENT OF TRANSPORTATION AND APPROPRIATE $136,786 TO THE BUS STOP IMPROVEMENT PROGRAM CIP PROJECT (Transportation Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed action is not a project subject to the California Environmental Quality Act (CEQA) pursuant to Section 21065 of CEQA and Sections 15060(c)(2), 15060(c)(3), and 15378 of the State CEQA Guidelines, and as such, no environmental document pursuant to CEQA is required; (2) Adopt a resolution authorizing the City Manager to execute the Certifications and Assurances and Authorized Agent Forms required to submit a Low Carbon Transit Operations Program grant application to the California Department of Transportation; and (3) Amend the Fiscal Year 2026 Capital Improvement Program to appropriate $136,786 in Low Carbon Transit Operation Program funds to the Bus Stop Improvement Program project. RESOLUTION October 27, 2025 Item #7 68fff2bfbb0f3e3d4ebbbab9
20251027 LA County Pasadena City Council Item 14 14. ADOPTION OF THE FOCUSED LOCAL ROADWAY SAFETY ACTION PLAN AND A RESOLUTION ESTABLISHING A CITY GOAL OF ZERO TRAFFIC FATALITIES AND A REDUCTION IN SERIOUS INJURIES RESULTING FROM TRAFFIC COLLISIONS BY THE YEAR 2035 (Transportation Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed action in the agenda report is exempt from the California Environmental Quality Act ("CEQA") pursuant to State CEQA Guidelines Section 15061(b)(3), the “Common Sense” exemption that CEQA only applies to projects that may have an effect on the environment; (2) Adopt the Final Draft Pasadena Local Roadway Safety Action Plan (LRSAP) as a final document that prioritizes transportation safety projects and identifies a subset of City roadways as Safety Corridors; and (3) Adopt a resolution establishing a City goal for zero traffic fatalities and a reduction in serious injuries resulting from traffic collisions by 2035. Recommendation of the Transportation Advisory Commission: Department of Transportation (DOT) staff presented the Final Draft Local Roadway Safety Action Plan (LRSAP) to the Transportation Advisory Commission (TAC) on September 25, 2025. Following a discussion of the plan, TAC unanimously supported the LRSAP, supported the establishment of a goal to eliminate traffic fatalities and reduce serious injuries within the City by 2035 and recommended adoption of the LRSAP by City Council. Recommendation of the Municipal Services Committee: City staff presented the Final Draft LRSAP to the Municipal Services Committee (MSC) on October 14, 2025. Committee members expressed concerns about the LRSAP setting project prioritization framework Citywide. While the LRSAP priority projects are prioritized based on the selection criteria established for SS4A and other similar state and regional program priorities, the LRSAP priority list does not encompass all safety-related projects that are citywide priorities for which other funding sources could be pursued. As a result, the committee recommended the report title be changed from LRSAP to Focused LRSAP to reflect the purpose of the grant-specific requirements and not replace other City transportation safety priorities, such as the Capital Improvement Program. Additionally, committee members recommended an extension of the project limits of previously adopted projects on Washington Boulevard to include the full extent of the corridor. A motion supporting the staff recommendation with the modifications identified above was approved by the committee. These recommended changes are reflected in the Focused LRSAP. October 27, 2025 Item #14 68fff2bfbb0f3e3d4ebbbab2
20251027 LA County Pasadena City Council Item 4 4. FINANCE COMMITTEE: APPROVE FISCAL YEAR 2025 GENERAL FUND EMERGENCY CONTINGENCY COMMITMENT OF $51,292,500 AND UP TO $17,097,500 IN THE GENERAL FUND OPERATING RESERVE COMMITMENT (Finance Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed action in the agenda report is not subject to the California Environmental Quality Act (CEQA) pursuant to Section 21065 of CEQA and State CEQA Guidelines Sections 15060(c)(2), 15060(c)(3), and 15378, and as such, no environmental document pursuant to CEQA is required. (2) Adopt a resolution approving the City of Pasadena General Fund Emergency Contingency commitment of $51,292,500 and General Fund Operating Reserve commitment of up to $17,097,500 (with the final amount to be determined upon conclusion of Fiscal Year (FY) 2025 financial statement preparation based solely on General Fund sub-fund 101 (Fund 101)). RESOLUTION October 27, 2025 Item #4 68fff2bfbb0f3e3d4ebbbab7
20251027 LA County Pasadena City Council Item 3 3. FINANCE COMMITTEE: APPROVE AMENDMENTS TO FISCAL YEAR 2026 ADOPTED OPERATING BUDGET (Finance Dept.) Recommendation: It is recommended that the City Council: (1) Find that the proposed action in the agenda report is not a “project” subject to the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 21065 and within the meaning of Section 15378(b); and (2) Approve amending the Fiscal Year (FY) 2026 Adopted Operating Budget as detailed in the agenda report. October 27, 2025 Item #3 68fff2bfbb0f3e3d4ebbbaba
20251027 LA County Pasadena City Council Item 18 18. Adopt “AN INTERIM URGENCY ORDINANCE OF THE CITY OF PASADENA EXTENDING ORDINANCE NO. 7455 PROHIBITING URBAN LOT SPLITS AND CONSTRUCTION OF MULTIPLE DWELLINGS PURSUANT TO SENATE BILL 9 IN VERY HIGH FIRE HAZARD SEVERITY ZONES WITHIN THE BOUNDARY OF THE EATON FIRE” (Introduced by Councilmember Masuda) October 27, 2025 Item #18 68fff2bfbb0f3e3d4ebbbab6
20251027 LA County Pasadena City Council Item 1 1. JOINT ACTION: AUTHORIZE THE DEFERRED COMPENSATION PLAN ADMINISTRATOR TO ENTER INTO A CONTRACT FOR UP TO TEN YEARS WITH EMPOWER ANNUITY INSURANCE COMPANY OF AMERICA TO PROVIDE PLAN ADMINISTRATION, INVESTMENT OPTIONS, RECORD KEEPING, AND PARTICIPANT EDUCATION SERVICES FOR THE CITY’S DEFERRED COMPENSATION (457(B) AND 401(A)) PLANS (Finance Dept.) Recommendation: It is recommended that the City Council/Deferred Compensation Plan Trustees: (1) Find that the proposed action in the agenda report is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines Section 15061(b)(3) “Common Sense” exemption; and (2) Authorize the Deferred Compensation Plan Administrator (Director of Finance) to enter into a contract, as a result of a competitive selection process, as specified in Section 4.08.047 of the Pasadena Municipal Code, with Empower Annuity Insurance Company of America, for a period of five years with one five-year optional extension period, to provide plan administration, investment options, record keeping, and participant education services for the City’s Deferred Compensation (IRC §457(b)) and Defined Contribution (IRC §401(a)) plans. Competitive bidding is not required pursuant to City Charter Section 1002(F), contracts for professional or unique services. October 27, 2025 Item #1 68fff2bfbb0f3e3d4ebbbabc
Pico Rivera
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Pico Rivera City Council Item 2 2. Find the LHMP exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(5). Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE October 28, 2025 Item #2 68ffec2529ae0f68b42598c1
20251028 LA County Pico Rivera City Council Item 1 1. Public Hearing – Adopt the 2025 Local Hazard Mitigation Plan. (1000) a) Open public hearing b) Memo from City Manager c) Written Communications d) Oral Communications e) Close public hearing f) Recommendation: 1. Approve a resolution adopting the draft 2025 Local Hazard Mitigation Plan (LHMP) and authorize staff to submit the document to the California Office of Emergency Services and the Federal Emergency Management Agency for final approval; and October 28, 2025 Item #1 68ffec2529ae0f68b42598c3
20251028 LA County Pico Rivera City Council Item 8 8. Citywide Artificial Intelligence Policy. (100) Recommendation: 1. Approve an Artificial Intelligence Policy; and 2. Authorize the City Manager, or designee, to implement the policy and make minor administrative updates as needed. October 28, 2025 Item #8 68ffec2529ae0f68b42598c9
20251028 LA County Pico Rivera City Council Item 7 7. First Reading and Introduction of an Ordinance of the 2025 California Building Codes, Title 24, Parts 1-12, and a Resolution for Required Amendments to Title 15, Building and Construction, of the Pico Rivera Municipal Code. (1300) Recommendation: 1. Introduce and waive the first reading of an ordinance adopting the 2025 California Building Code, Title 24, Parts 1 through 12, and the 2024 International Property Maintenance Code; 2. Approve a resolution amending Title 15, Building and Construction, of the Pico Rivera Municipal Code; and 3. Set November 12, 2025, as the date for the public hearing of objections hereto. Ordinance No. ____ AN ORDINANCE OF THE CITY COUNCIL OF THE October 28, 2025 Item #7 68ffec2529ae0f68b42598c6
20251028 LA County Pico Rivera City Council Special Presentations 1 SPECIAL PRESENTATION: Certificate of Recognition – City’s Tree Adoption Program Volunteers Volunteer Recognition Program – Mayor’s Volunteer of the Year: David Torres October 28, 2025 Special Presentations #1 68ffec2529ae0f68b42598c8
20251028 LA County Pico Rivera City Council Item 6 6. First Quarter Treasurer’s Report and the Monthly Investment Transaction Report as of September 30, 2025 – Fiscal Year 2025-2026. (700) Recommendation: 1. Receive and file the Treasurer’s Report for the quarter ending September 30, 2025, which represents balances and activities for the first quarter (July through September) of the 2025-26 fiscal year; and 2. Receive and file the Treasurer’s Monthly Investment Transaction Report as of September 30, 2025. October 28, 2025 Item #6 68ffec2529ae0f68b42598c7
20251028 LA County Pico Rivera City Council Item 4 4. Resolution Updating the Job Descriptions for the Full-Time Equipment Mechanic I, II, and III/Lead. (200) Recommendation: 1. Approve a resolution updating the job descriptions for the full-time Equipment Mechanic I, II and III/Lead positions. (700) Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE October 28, 2025 Item #4 68ffec2529ae0f68b42598c4
20251028 LA County Pico Rivera City Council Item 5 5. Consideration and Approval of Hardship Waiver – Leba, Inc. (500) Recommendation: 1. Approve a Hardship Waiver for LEBA, Inc. for the fiscal year 2025-26 1st and 2nd quarters. October 28, 2025 Item #5 68ffec2529ae0f68b42598c5
Pomona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 LA County Pomona City Council Item 4 4. Approval of the Public Highway At-Grade Crossing Agreement with Union Pacific Railroad Company (UPRR) for San Antonio Avenue It is recommended that the City Council authorize the City Manager or designee to execute the Public Highway At-Grade Crossing Agreement with Union Pacific Railroad Company for San Antonio Avenue, and any extensions or amendments thereto, subject Regular Meeting Agenda November 3, 2025 to review by the City Attorney. November 03, 2025 Item #4 690930e582c3cf13f2425e57
20251103 LA County Pomona City Council Item 7 7. Regular Meeting Agenda November 3, 2025 Approve Resolutions to Increase the Maximum Tow and Storage Rate Schedule for City-Initiated Tows; and Provide Notice of Intent to Extend Non-Exclusive Towing Franchise Agreements for City-Initiated Tows and Set A Public Hearing to Introduce An Ordinance Approving the 3-Year Extensions of the Current Non-Exclusive Franchises It is recommended that the City Council adopt the following resolutions: RESOLUTION NO. 2025-125 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, APPROVING THE MAXIMUM ALLOWABLE TOW AND STORAGE RATE SCHEDULE FOR CITY-INITIATED TOWS RESOLUTION NO. 2025-126 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, DECLARING ITS INTENT TO EXTEND THE CURRENT NON-EXCLUSIVE TOWING FRANCHISES FOR CITY-INITIATED TOWS FOR A THREE-YEAR TERM AND SETTING THE DATE FOR THE PUBLIC HEARING TO INTRODUCE AN ORDINANCE APPROVING THE EXTENSIONS OF THE CURRENT NON-EXCLUSIVE FRANCHISES November 03, 2025 Item #7 690930e582c3cf13f2425e55
20251103 LA County Pomona City Council Council Communications 1 MAYOR/COUNCILMEMBER COMMUNICATIONS Regular Meeting Agenda November 3, 2025 Reports on conferences, seminars, and regional meetings attended by Mayor and City Council and announcements of upcoming events, and also items for future City Council consideration as requested by Mayor or Members of the City Council. Also, report updates from Council Ad-Hoc Committees are given at this time. Additionally, this is the time for Mayor and City Council to disclose on the record any contributions per Charter Section 1403. This section states “Prior to casting a vote on any contract, permit, or other matter requiring City Council approval where the applicant seeking approval is a person or business entity controlled by that person that has contributed more than five hundred dollars ($500) within the previous twelve (12) months to a Councilmember’s City election campaign committee, the Mayor or Councilmember receiving such contribution(s) shall disclose on the public record the receipt of said contribution(s). November 03, 2025 Council Communications #1 690930e582c3cf13f2425e62
20251103 LA County Pomona City Council Item 6 6. California Department of Housing and Community Development Annual Progress Report for the 2024 Reporting Period It is recommended that the City Council take the following actions: 1) Receive and file the 2024 Annual Progress Report; and 2) Direct staff to submit the report to California Department of Housing and Community Development and the Governor’s Office of Planning and Research. November 03, 2025 Item #6 690930e582c3cf13f2425e54
20251103 LA County Pomona City Council Item 3 3. info send staff report Adopt a Resolution Authorizing the City of Pomona Housing Authority (PHA) to accept Tri-City Mental Health Services Act Funding for the Development of Affordable Housing, Totaling, $4,448,850 It is recommended that the City Council, sitting as the Governing Board of the City of Pomona Housing Authority, take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2025-122 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, SITTING AS THE GOVERNING BOARD OF THE CITY OF POMONA HOUSING AUTHORITY APPROVING THE ACCEPTANCE OF A TRI CITY MENTAL HEALTH SERVICES ACT FUNDING, TO RECEIVE FUNDING TOTALING $4,448,850, AMENDING THE FY 2025-26 BUDGET BY AND APPROPRIATING FUNDS IN THE SAME AMOUNT 2) Authorize the Executive Director of the Housing Authority or her designee to execute the contracts and other documentation requested for acceptance and implementation of the grant award. November 03, 2025 Item #3 690930e582c3cf13f2425e59
20251103 LA County Pomona City Council Item 5 5. Agreement with Los Angeles County Metropolitan Transportation Authority to Provide Proposition C Funding and Appropriate Funding to “Street Rehabilitation - Districts 2 and 3,” Project No. 428-2590-XXXXX-67935 It is recommended that the City Council take the following actions: 1) Enter into a Fulfillment Agreement of Proposition C Funds with Los Angeles County Metropolitan Transportation Authority (Metro) for the provision of $458,569 of Proposition C funds to the City of Pomona; and 2) Adopt the following resolution: RESOLUTION NO. 2025-127- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2025-26 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY INCREASING REVENUE ESTIMATES AND APPROPRIATIONS BY A TOTAL OF $458,569 OF LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY PROPOSITION C FUNDING AND APPROPRIATING THIS FUNDING TO “STREET REHABILITATION - DISTRICTS 2 AND 3,” PROJECT NO. 428-2590-XXXXX-67935 3) Authorize the City Manager, or designee, to execute the agreement and any subsequent documents or amendments, subject to approval by the City Attorney. November 03, 2025 Item #5 690930e582c3cf13f2425e56
20251103 LA County Pomona City Council Item 8 8. Approval of “Bike Path - San Jose Creek” Multi-Modal Project Concept It is recommended that the City Council approve the “Bike Path - San Jose Creek,” Project No. 428-2590-XXXXX-58072 project concept. November 03, 2025 Item #8 690930e582c3cf13f2425e61
20251103 LA County Pomona City Council Item 9 9. Approving Funding of $75,000 to the Pomona Economic Opportunity Center (PEOC) in accordance with the Defined Disbursement Schedule It is recommended that the City Council approve funding for the Pomona Economic Opportunity (the “PEOC”) for FY 2025-2026 in the amount of $75,000 to be disbursed in four equal payments of $18,750 at the end of each quarter after receipt of the respective Quarterly Reports. November 03, 2025 Item #9 690930e582c3cf13f2425e60
20251103 LA County Pomona City Council Closed Session 1 CLOSED SESSION AGENDA ITEMS A) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Pursuant to Government Code Section 54956.9(a) and (d)(1)) Citizens for Amending Prop L, et al. v. City of Pomona, et al. Los Angeles County Superior Court Case No. 19STCP00482 B) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Pursuant to Government Code Section 54957(b)(1)) City Clerk C) CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to Government Code Section 54957.6) Agency-designated representative: René Anderson, Human Resources/Risk Management Director Unrepresented Employee: City Clerk 7:00 P.M. Council Chambers CALL TO ORDER CLOSED SESSION REPORT November 03, 2025 Closed Session #1 690930e582c3cf13f2425e5f
20251103 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. November 03, 2025 City Manager Communications #1 690930e582c3cf13f2425e5e
20251103 LA County Pomona City Council Item 10 10. Approve the Re-Appointment of One Police Oversight Commissioner Pursuant to Section 806 of the Charter of the City of Pomona It is recommended that the City Council approve the re-appointment of one (1) commissioner, applicant Brian C. Brooks, to the Police Oversight Commission pursuant to Section 806 of the City Charter. November 03, 2025 Item #10 690930e582c3cf13f2425e5c
20251103 LA County Pomona City Council Item 12 12. First Reading of Ordinance 4359 Amending the City Code by Adopting the Rent Stabilization and Eviction Control Ordinance of 2025 It is recommended that the City Council introduce, waive further, and give first reading to the following ordinance: ORDINANCE NO. 4359 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ADOPTING THE RENT STABILIZATION AND EVICTION CONTROL ORDINANCE OF 2025 November 03, 2025 Item #12 690930e582c3cf13f2425e5d
20251103 LA County Pomona City Council Item 11 11. Approving Games Agreement with Los Angeles Organizing Committee for the Olympic and Paralympic Games 2028 d/b/a OCOG It is recommended that the City Council approve the Games Agreement with the Los Angeles Organizing Committee for the Olympic and Paralympic Games 2028 (OCOG) to be effective on the date of the last signature set forth in the Agreement by the Parties (for the City, Mayor and City Manager, with City Attorney to Form and City Clerk to Attest) and remaining in effect until the earlier of (i) the date the OCOG ceases to exist; (ii) the date of the express written agreement of each of the Parties hereto to terminate this Games Agreement, and (iii) the date this Agreement is terminated in accordance with Section 25 of the Agreement. November 03, 2025 Item #11 690930e582c3cf13f2425e5b
Rancho Palos Verdes
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Rancho Palos Verdes City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION A closed session will be held, pursuant to Government Code § 54956.9(d)(1), to confer with legal counsel regarding pending litigations to which the City is a party. The titles of such litigations are as follows Andersen at al. v. City of Rancho Palos Verdes et al., Los Angeles Superior Court Case No. 24STCV20953; Roth et al., v City of Rancho Palos Verdes et al., Los Angeles Superior Court Case No. 24STCV00543; Chip Assets v. City of Rancho Palos Verdes et al., Los Angeles Superior Court Case No. 24STCV04790; Buesing v. City of Rancho Palos Verdes et al., Los Angeles Superior Court Case No. 24STCV10840; Geffner v. City of Rancho Palos Verdes et al., Los Angeles Superior Court Case No. 24STCV29479. November 04, 2025 Closed Session Item #1 690930ed82c3cf13f2425fcd
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item B B. Registers of Demands (Anguiano) Recommendation: Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING FUNDS FROM WHICH THE SAME ARE TO BE PAID. Register of Demands November 04, 2025 Consent Calendar Item #B 690930ed82c3cf13f2425fcf
20251104 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: November 04, 2025 City Manager Reports #1 690930ed82c3cf13f2425fca
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item A A. November 04, 2025 Consent Calendar Item #A 690930ed82c3cf13f2425fcc
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item G G. Consider amending City Council Policy No. 50 (Fraud, Waste and Abuse Reporting Process) to implement an in-house reporting system to report fraud, waste, and abuse. (Godinez) Recommendation: 1) Approve the amendments, as shown in track changes, to City Council Policy No. 50 to implement an in-house reporting system, in lieu of a system under contract with Navex, to confidentially report alleged fraud, waste, and abuse by City employees, contractors, volunteers, and Committee/Commission members, effective January 1, 2026; and, 2) Issue a notice of cancellation to Navex, which currently hosts the City’s fraud, waste, and abuse reporting system, effective December 31, 2025. Agenda Report November 04, 2025 Consent Calendar Item #G 690930ed82c3cf13f2425fc8
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item F F. Consider the Fiscal Year 2025-26 First Quarter Financial Report for the General Fund. (O’Neill) Recommendation: Receive and file the Fiscal Year (FY) 2025-26 First Quarter Financial Report for the General Fund. Agenda Report November 04, 2025 Consent Calendar Item #F 690930ed82c3cf13f2425fc7
20251104 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consider updates on the Greater Portuguese Bend-Ancient Altamira Landslide Complex and revise the Fiscal Year (FY) 2025-26 budget. (Awwad/Ramos/Forbes/Lozano) (60 mins) Recommendation: 1) Receive and file an update on the Greater Portuguese Bend-Ancient Altamira Landslide Complex (Landslide Complex) conditions, activities, and financials; 2) Approve amending the $1,917,500 loan agreement to Klondike Canyon Geologic Hazard Abatement District (KCLAD), approved on July 2, 2024, by extending the first loan payment from December 1, 2025 to December 1, 2026; 3) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, EXTENDING FOR A TERM OF 60 DAYS THE TEMPORARY PROHIBITION ON TRAVEL BY UNICYCLES, BICYCLES, MOTORCYCLES, AND OTHER ONE- OR TWO-WHEELED VEHICLES ON PALOS VERDES DRIVE SOUTH WITHIN THE LANDSLIDE COMPLEX DUE TO CONTINUED ROADWAY CONDITIONS; 4) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, CONTINUING THE LOCAL EMERGENCY DECLARATION AS ESTABLISHED BY RESOLUTION NO. 2023-47 ADOPTED ON OCTOBER 3, 2023 FOR AN ADDITIONAL 60 DAY PERIOD; and, 5) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, EXTENDING THE STATE OF LOCAL EMERGENCY WITHIN THE GEOGRAPHIC BOUNDARIES OF THE PORTUGUESE BEND COMMUNITY ASSOCIATION, PORTUGUESE BEND BEACH CLUB, AND SEAVIEW NEIGHBORHOODS BASED ON SUDDEN ENERGY SHORTAGES, PLANNED DEENERGIZING EVENTS, AND INTERNET SERVICE SHUT OFFS AS ESTABLISHED BY RESOLUTION NOS. 2024-52 AND 2024-57 FOR AN ADDITIONAL 60 DAYS. Agenda Report November 04, 2025 Pulled Consent Item #2 690930ed82c3cf13f2425fc5
20251104 LA County Rancho Palos Verdes City Council Pulled Consent Item 3 3. Consider receiving a status update on the implementation of the Public Safety Division, including current initiatives and future objectives. (Schmid) (15 mins) Recommendation: Receive and file a status update on the implementation of the Public Safety Division including its current initiatives and future objectives. Agenda Report November 04, 2025 Pulled Consent Item #3 690930ed82c3cf13f2425fc3
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consider authorizing the Public Works Director to execute California Department of Transportation agreements and amendments to claim Federal and/or State funding for City Council approved projects. (Cloke) Recommendation: 1) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES AUTHORIZING THE PUBLIC WORKS DIRECTOR TO EXECUTE AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION. Agenda Report November 04, 2025 Consent Calendar Item #E 690930ed82c3cf13f2425fc9
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item D D. Consider an amendment to the Agreement with CliftonLarsonAllen, LLP for independent financial audit services for Fiscal Years (FY) 2025-26 and 202627. (O’Neill) Recommendation: 1) Approve Amendment No. 3 to the Agreement for Contractual Services with CliftonLarsonAllen, LLP for independent financial audit services for FY 2025-26 in the amount of $76,500 and FY 2026-27 in the amount of $79,100; and, 2) Authorize the Mayor to execute Amendment No. 3, approved as to form by the City Attorney. Agenda Report November 04, 2025 Consent Calendar Item #D 690930ed82c3cf13f2425fcb
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item J J. Consider increasing the City’s contribution toward eligible employee health savings accounts (HSA) to align with new IRS HSA contribution limits effective January 1, 2026. (Godinez) Recommendation: 1) Authorize increasing the City’s contribution to full-time employee health savings accounts (HSA) to $4,400 for individuals and $8,750 for family plans under the High-Deductible PPO+HSA medical plan to align with new IRS 2026 HSA contribution limits effective January 1, 2026; 2) Approve Resolution No. 2025-__ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, INCREASING THE CITY’S HEALTH SAVINGS ACCOUNT CONTRIBUTION FOR ALL ELIGIBLE FULL-TIME EMPLOYEES EFFECTIVE JANUARY 1, 2026; and, 3) Approve Resolution No. 2025-__ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, APPROVING, ADOPTING, AND IMPLEMENTING, AND THEREBY AUTHORIZING THE CITY MANAGER TO SIGN A FIRST AMENDMENT TO THE CITY’S MEMORANDUM OF UNDERSTANDING WITH THE RANCHO PALOS VERDES EMPLOYEES’ ASSOCIATION FOR THE PERIOD JULY 1, 2025 THROUGH JUNE 30, 2028, INCREASING THE CITY’S CONTRIBUTION TO ELIGIBLE EMPLOYEE HEALTH SAVINGS ACCOUNTS IN 2026. Agenda Report November 04, 2025 Consent Calendar Item #J 690930ed82c3cf13f2425fc4
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item I I. Consider adopting a City Council Policy to implement new Brown Act amendments regarding meeting disruption procedures pursuant to Senate Bill 707. (Sisson) Recommendation: Adopt City Council Policy No. 60 to incorporate new Brown Act amendments regarding meeting disruption procedures for two-way remote attendance pursuant to Senate Bill 707. Agenda Report November 04, 2025 Consent Calendar Item #I 690930ed82c3cf13f2425fc0
20251104 LA County Rancho Palos Verdes City Council Mayor's Announcements 1 MAYOR’S ANNOUNCEMENTS: BY ACCLAMATION MOVE APPROVAL OF RECYCLE AND EMERGENCY PERSONAL PREPAREDNESS KIT DRAWING WINNERS: Wayne Okamoto and Marilyn Falcon APPROVAL OF AGENDA: November 04, 2025 Mayor's Announcements #1 690930ed82c3cf13f2425fbe
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item C C. Consideration to receive the September 2025 Preliminary Cash Balances/Monthly Treasurer’s Report. (Lin) Recommendation: Receive and file the September 2025 Cash Balances/Monthly Treasurer’s Report for the City and the Improvement Authority. Agenda Report - City Agenda Report - IA November 04, 2025 Consent Calendar Item #C 690930ed82c3cf13f2425fce
20251104 LA County Rancho Palos Verdes City Council Consent Calendar Item K K. Consider the approval of the Fifth Amended and Restated Joint Powers Agreement for the South Bay Cities Council of Governments. (Pujadas) Recommendation: Approve and authorize the Mayor to execute the Fifth Amended and Restated Joint Powers Agreement (JPA) of South Bay Cities Council of Governments (SBCCOG), which allows the City of Los Angeles to designate a non-elected senior staff member as an alternate to the SBCCOG Governing Board Representative. Agenda Report November 04, 2025 Consent Calendar Item #K 690930ed82c3cf13f2425fc6
20251104 LA County Rancho Palos Verdes City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION A closed session will be held, pursuant to Government Code § 54956.9 (d)(4) because the City is considering whether to join as amicus curia in a petition to the California Supreme Court seeking review of the decision of the Second Appellate District in that certain case styled New Commune DTLA LLC v. City of Redondo Beach, Second Appellate District Appeal No. B336042. November 04, 2025 Closed Session Item #2 690930ed82c3cf13f2425fd0
20251104 LA County Rancho Palos Verdes City Council Pulled Consent Item 1 1. Consideration to approve Revision “JJJ” to the Trump National Golf Club Project Conditional Use Permit’s (CUP) Conditions of Approval to allow asbuilt ancillary site improvements within the required side yard setback, and the relocation of the existing Open Space Hazard (OH) boundary line of Lot No. 35 of Tract No. 50667 located at 31909 Emerald View Drive (Case No. PLCU2025-0005). (Seeraty) (15 mins) Recommendation: 1) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES ADOPTING ADDENDUM NO. 51 TO ENVIRONMENTAL IMPACT REPORT NO. 36 IN CONNECTION WITH REVISION “JJJ” TO THE TRUMP NATIONAL GOLF CLUB PROJECT; and, 2) Adopt Resolution No. 2025-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES APPROVING REVISION “JJJ” TO THE TRUMP NATIONAL GOLF CLUB PROJECT CONDITIONAL USE PERMIT TO AMEND CONDITION OF APPROVAL NO. Z.32 TO ALLOW AN AS-BUILT FIREPIT AND AN AS-BUILT OUTDOOR KITCHEN/BBQ STRUCTURE TO REMAIN WITHIN THE WESTERN 20-FOOT-SIDE-YARD SETBACK; AND APPROVING THE OPENSPACE HAZARD ZONING DISTRICT BOUNDARY INTERPRETATION REQUEST TO ADJUST THE EXISTING OPEN-SPACE HAZARD (OH) ZONING DISTRICT BOUNDARY LINE BY THREE FEET TO THE NORTHWEST OF ITS EXISTING LOCATION; ON LOT NO. 35 OF TRACT NO. 50667 LOCATED AT 31909 EMERALD VIEW DRIVE. Agenda Report November 04, 2025 Pulled Consent Item #1 690930ed82c3cf13f2425fc2
20251104 LA County Rancho Palos Verdes City Council CS Report 1 CLOSED SESSION REPORT: November 04, 2025 CS Report #1 690930ed82c3cf13f2425fbf
Redondo Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Redondo Beach City Council Order of Business R 8 R.8. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: In re 9300 Wilshire, LLC (9300 Wilshire, LLC et al. v. AES-Redondo Beach, LLC) Bankruptcy C.D. Cal. Case Number: 2:23-ap-01163-ER November 04, 2025 Order of Business R #8 690930ed82c3cf13f2425fea
20251104 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Gregory Langadinos v. Los Angeles County Superior Court et al. Case Number: 225CV04746-MEMF-DTB November 04, 2025 Order of Business R #2 690930ed82c3cf13f2425ff0
20251104 LA County Redondo Beach City Council Order of Business R 4 R.4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: John Bell v. City of Redondo Beach Case Number: 2:25-cv-09421-MCS-SSC November 04, 2025 Order of Business R #4 690930ed82c3cf13f2425fec
20251104 LA County Redondo Beach City Council Order of Business R 9 R.9. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Yes in My Back Yard, a California nonprofit corporation; SONJA TRAUSS, an individual v. City of Redondo Beach; City Council of the City of Redondo Beach; City of Redondo Beach Department of Community Development, and DOES 1 through 25 inclusive Case Number: 23TRCP00325 November 04, 2025 Order of Business R #9 690930ed82c3cf13f2425feb
20251104 LA County Redondo Beach City Council Order of Business H 14 H.14. RECEIVE AND FILE THE CITY ATTORNEY AUTHORIZATION REPORT FOR SETTLEMENTS IN AN AMOUNT UP TO $25,000 November 04, 2025 Order of Business H #14 690930ed82c3cf13f2425fe4
20251104 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE A SECOND AMENDMENT TO THE ON-CALL CONSULTING SERVICES AGREEMENT WITH ELLIS ENVIRONMENTAL MANAGEMENT, INC. TO INCREASE THE NOT TO EXCEED AMOUNT BY $100,000 FOR A NEW NOT TO EXCEED TOTAL OF $300,000 AND TO EXTEND THE TERM THROUGH NOVEMBER 1, 2027 November 04, 2025 Order of Business H #8 690930ed82c3cf13f2425fe0
20251104 LA County Redondo Beach City Council Order of Business H 10 H.10. ADOPT BY TITLE ONLY RESOLUTION NO. CC-2511-082 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, APPROVING THE FY 2025/26 SURRENDERED AND ABANDONED VESSEL EXCHANGE (SAVE-25) GRANT AGREEMENT, GRANT NUMBER C25S0607 FROM THE DEPARTMENT OF PARKS AND RECREATION, DIVISION OF BOATING AND WATERWAYS, AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE THE AGREEMENT AND ANY RELATED DOCUMENTS ADOPT BY 4/5THS VOTE AND BY TITLE ONLY RESOLUTION NO. CC-2511-083 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AUTHORIZING A 2025-2026 FISCAL YEAR BUDGET MODIFICATION APPROPRIATING $50,000 IN GRANT FUNDS FROM THE CALIFORNIA DEPARTMENT OF PARKS AND RECREATION DIVISION OF BOATING AND WATERWAYS, GRANT NUMBER C25S0607 TO THE CITY’S WATERFRONT & ECONOMIC DEVELOPMENT DEPARTMENT BUDGET FOR THE DISPOSAL OF ABANDONED OR SURRENDERED VESSELS IN KING HARBOR November 04, 2025 Order of Business H #10 690930ed82c3cf13f2425fdc
20251104 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH LEGAL COUNSEL AND LABOR NEGOTIATOR - The Closed Session is authorized by the Government Code Sec. 54957.6. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Diane Strickfaden, Director of Human Resources EMPLOYEE ORGANIZATIONS: Redondo Beach Police Officers’ Association, Redondo Beach Police Management Unit; and Redondo Beach Firefighters’ Association November 04, 2025 Order of Business R #1 690930ed82c3cf13f2425ff2
20251104 LA County Redondo Beach City Council Order of Business H 15 H.15. APPROVE A LETTER OF AGREEMENT FOR FUNDING AND OPERATION OF THE REDONDO BEACH EMERGENCY HOMELESS SHELTER (PALLET SHELTER) FOR AN AMOUNT NOT TO EXCEED $145,927.74 TO BE FUNDED BY STATE PERMANENT LOCAL HOUSING ALLOCATION FUNDS FOR THE TERM OCTOBER 1, 2025 TO MARCH 31, 2026 November 04, 2025 Order of Business H #15 690930ed82c3cf13f2425fe1
20251104 LA County Redondo Beach City Council Order of Business R 13 R.13. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATORS: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: 239 & 245 N. Harbor Drive, Redondo Beach, CA 90277 (portions of APN: 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, CA Surf Club UNDER NEGOTIATION: Lease Status, Price, and Terms November 04, 2025 Order of Business R #13 690930ed82c3cf13f2425fe8
20251104 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public November 04, 2025 Order of Business J #1 690930ed82c3cf13f2425ffc
20251104 LA County Redondo Beach City Council Order of Business H 2 H.2. APPROVE MOTION TO READ BY TITLE ONLY AND WAIVE FURTHER READING OF ALL ORDINANCES AND RESOLUTIONS LISTED ON THE AGENDA November 04, 2025 Order of Business H #2 690930ed82c3cf13f2425ffb
20251104 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF NOVEMBER 4, 2025 November 04, 2025 Order of Business H #1 690930ed82c3cf13f2425ffa
20251104 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30432-30448 IN THE AMOUNT OF $20,852.07, PD. 10/24/25 DIRECT DEPOSIT 302348-302969 IN THE AMOUNT OF $2,372,565.42, PD. 10/24/25 EFT/ACH $9,598.53, PD. 10/10/25 (PP2521) EFT/ACH $473,281.31, PD. 11/3/25 (PP2521) ACCOUNTS PAYABLE DEMANDS CHECKS 122155-122347 IN THE AMOUNT OF $3,963,756.08 EFT CALPERS MEDICAL INSURANCE $524,939.20 DIRECT DEPOSIT 100009889-100009977 IN THE AMOUNT OF $100,338.39, PD.10/31/25 REPLACEMENT DEMANDS 122152-122154 November 04, 2025 Order of Business H #4 690930ed82c3cf13f2425ff6
20251104 LA County Redondo Beach City Council Order of Business R 5 R.5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: City of Redondo Beach, et al. v. California State Water Resources Control Board Case Number: 20STCP03193 November 04, 2025 Order of Business R #5 690930ed82c3cf13f2425fed
20251104 LA County Redondo Beach City Council Order of Business N 3 N.3. DISCUSSION AND POSSIBLE ACTION REGARDING THE DESIGN OF THE KING HARBOR GATEWAY SIGN REPLACEMENT AND UPDATES TO CITY MAINTAINED FLAGS AND PENNANTS November 04, 2025 Order of Business N #3 690930ed82c3cf13f2425ff8
20251104 LA County Redondo Beach City Council Order of Business R 7 R.7. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: 9300 Wilshire, LLC v. City of Redondo Beach; City Council of the City of Redondo Beach; City of Redondo Beach Department of Community Development; and DOES 1 through 100, inclusive Case Number: 23STCP02189 November 04, 2025 Order of Business R #7 690930ed82c3cf13f2425fee
20251104 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AN AGREEMENT WITH MARK GROH FOR PARKING CITATION APPEAL ADJUDICATION SERVICES IN AN AMOUNT NOT TO EXCEED $16,800 FOR THE TERM NOVEMBER 4, 2025 TO NOVEMBER 3, 2028 November 04, 2025 Order of Business H #5 690930ed82c3cf13f2425ff9
20251104 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE A CHARGE READY TRANSPORT PROGRAM PARTICIPATION AGREEMENT WITH SOUTHERN CALIFORNIA EDISON FOR INSTALLATION OF ELECTRIC VEHICLE CHARGING INFRASTRUCTURE AT THE CITY’S PUBLIC WORKS YARD AT 531 NORTH GERTRUDA APPROVE THE GRANTING OF AN EASEMENT TO SOUTHERN CALIFORNIA EDISON AT THE CITY’S PUBLIC WORKS YARD TO ALLOW FOR CONSTRUCTION AND MAINTENANCE OF THE NEW ELECTRIC VEHICLE CHARGING INFRASTRUCTURE November 04, 2025 Order of Business H #6 690930ed82c3cf13f2425ff5
20251104 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING THE PROCESS TO CONSIDER AMENDING THE CITY’S LOCAL COASTAL PROGRAM TO ADJUST THE PARKING REQUIREMENTS FOR MARINA SLIPS November 04, 2025 Order of Business N #2 690930ed82c3cf13f2425ff7
20251104 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting November 04, 2025 Order of Business G #1 690930ed82c3cf13f2425fe9
20251104 LA County Redondo Beach City Council Order of Business H 9 H.9. APPROVE THE PURCHASE OF A 2026 CHEVROLET SILVERADO 1500 VEHICLE FROM OLATHE FORD SALES INC. FOR USE BY THE FIRE DEPARTMENT, FOR A TOTAL COST OF $70,017 November 04, 2025 Order of Business H #9 690930ed82c3cf13f2425fe5
20251104 LA County Redondo Beach City Council Order of Business R 11 R.11. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA, LLC and Leonid Pustilnikov v. City of Redondo Beach and City Council of the City of Redondo Beach Case Number: B336042 November 04, 2025 Order of Business R #11 690930ed82c3cf13f2425fe2
20251104 LA County Redondo Beach City Council Order of Business H 11 H.11. ADOPT BY TITLE ONLY, RESOLUTION NO. CC-2511-084, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, APPOINTING AN ADVISORY BOARD IN CONNECTION WITH THE RIVIERA VILLAGE BUSINESS IMPROVEMENT DISTRICT AND DIRECTING THE PREPARATION OF A REPORT FOR CALENDAR YEAR 2026 ADOPT BY TITLE ONLY, RESOLUTION NO. CC-2511-085, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, APPROVING THE REPORT OF THE ADVISORY BOARD FOR CALENDAR YEAR 2025 IN CONNECTION WITH THE RIVIERA VILLAGE BUSINESS IMPROVEMENT DISTRICT ADOPT BY TITLE ONLY, RESOLUTION NO. CC-2511-086, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AN ASSESSMENT AGAINST BUSINESSES WITHIN THE RIVIERA VILLAGE BUSINESS IMPROVEMENT DISTRICT FOR CALENDAR YEAR 2026 AND SETTING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO; AND SET NOVEMBER 18, 2025 AT 6:00 PM AS THE DATE AND TIME FOR THE PUBLIC HEARING ON THE LEVY OF THE PROPOSED ASSESSMENTS November 04, 2025 Order of Business H #11 690930ed82c3cf13f2425fdf
20251104 LA County Redondo Beach City Council Order of Business R 15 R.15. CONFERENCE WITH LEGAL COUNSEL - PUBLIC EMPLOYEE PERSONNEL MATTER/EVALUATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54957(b). Title: City Manager November 04, 2025 Order of Business R #15 690930ed82c3cf13f2425fde
20251104 LA County Redondo Beach City Council Order of Business H 12 H.12. ADOPT BY TITLE ONLY ORDINANCE NO. 3307-25, AN ORDINANCE OF THE CITY OF REDONDO BEACH, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA ELECTRICAL CODE, CALIFORNIA PLUMBING CODE, CALIFORNIA MECHANICAL CODE, CALIFORNIA FIRE CODE, CALIFORNIA EXISTING BUILDING CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ENERGY CODE, CALIFORNIA ADMINISTRATIVE CODE, CALIFORNIA HISTORICAL BUILDING CODE, THE CALIFORNIA REFERENCE STANDARDS CODE, 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, 2006 UNIFORM SWIMMING POOL, SPA, AND HOT TUB CODE, 1997 UNIFORM HOUSING CODE, AND 1997 UNIFORM CODE FOR ABATEMENT OF DANGEROUS BUILDINGS TOGETHER WITH CERTAIN DELETIONS, ADDITIONS AND AMENDMENTS TO TITLES 3, 5, AND 9 OF THE REDONDO BEACH MUNICIPAL CODE. FOR SECOND READING AND ADOPTION November 04, 2025 Order of Business H #12 690930ed82c3cf13f2425fdb
20251104 LA County Redondo Beach City Council Order of Business H 13 H.13. APPROVE HISTORIC PROPERTY PRESERVATION AGREEMENTS FOR THE PROPERTIES LOCATED AT 217 AVENUE F AND 102 N BROADWAY FOR A TERM OF TEN YEARS WITH AUTOMATIC ONE-YEAR RENEWALS November 04, 2025 Order of Business H #13 690930ed82c3cf13f2425fda
20251104 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION REGARDING THE INSTALLATION OF A PUBLIC BOAT LAUNCH ON MOLE D IN KING HARBOR APPROVE OPTION E AS THE PREFERRED LOCATION FOR THE BOAT LAUNCH AND DIRECT STAFF TO PREPARE A RESOLUTION TO APPLY FOR A GRANT FROM THE CALIFORNIA DIVISION OF BOATING & WATERWAYS TO FUND THE RAMP’S FINAL DESIGN AND CONSTRUCTION November 04, 2025 Order of Business N #1 690930ed82c3cf13f2425ff4
20251104 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE THE TEMPORARY STREET CLOSURE OF AVENUE H AT DORIS WAY FROM NOVEMBER 28, 2025 THROUGH JANUARY 2, 2026 AND THE ASSOCIATED TRAFFIC CONTROL AND TRASH COLLECTION MEASURES TO HELP MITIGATE THE EFFECTS OF THE ANNUAL TORRANCE HOLIDAY LIGHT DISPLAY November 04, 2025 Order of Business H #7 690930ed82c3cf13f2425ff3
20251104 LA County Redondo Beach City Council Order of Business R 3 R.3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Mark Rhoads v. City of Redondo Beach; Chief Joe Hoffman; City Manager Mike Witzansky; Officer Bryan; and DOES 1-20, inclusive Case Number: 2:25-cv-09806-PD November 04, 2025 Order of Business R #3 690930ed82c3cf13f2425ff1
20251104 LA County Redondo Beach City Council Order of Business R 6 R.6. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: In re 9300 Wilshire LLC Bankruptcy C.D. Cal. Case Number: 2:23-bk-10918-ER November 04, 2025 Order of Business R #6 690930ed82c3cf13f2425fef
20251104 LA County Redondo Beach City Council Order of Business R 12 R.12. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA, LLC v. City of Redondo Beach; City Council of the City of Redondo Beach; City of Redondo Beach Department of Community Development, et al. Case Number: B337897 November 04, 2025 Order of Business R #12 690930ed82c3cf13f2425fe7
20251104 LA County Redondo Beach City Council Order of Business H 16 H.16. APPROVE CANCELLATION OF THE NOVEMBER 11, 2025 REGULAR CITY COUNCIL MEETING November 04, 2025 Order of Business H #16 690930ed82c3cf13f2425fe6
20251104 LA County Redondo Beach City Council Order of Business R 10 R.10. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA LLC v. City of Redondo Beach; City Council of the City of Redondo Beach; and DOES 1 through 100, inclusive Case Number: 23STCV10146 November 04, 2025 Order of Business R #10 690930ed82c3cf13f2425fe3
20251104 LA County Redondo Beach City Council Order of Business R 14 R.14. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, BeachLife Festival UNDER NEGOTIATION: Price and Terms November 04, 2025 Order of Business R #14 690930ed82c3cf13f2425fdd
20251104 LA County Redondo Beach City Council Order of Business F 1 F.1. REGULAR MEETING OF THE COMMUNITY FINANCING AUTHORITY November 04, 2025 Order of Business F #1 690930ed82c3cf13f2425fd9
Rosemead
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Rosemead City Council Order of Business 5 C C. Report of Purchase Orders in Excess of $10,000 This report summarizes purchase orders over $10,000 issued from July 1, 2025 through September 30, 2025, reflecting key expenditures for contracted services, community programs, and capital and technology improvements essential to City operations. Recommendation: That the City Council receive and file the report. Staff Report October 28, 2025 Order of Business 5 #C 68ffec2529ae0f68b42599bd
20251028 LA County Rosemead City Council Order of Business 7 B B. Discussion on Expanding the Lobbying Services to Secure State and Federal Funding Efforts Council Member Ly requested a discussion on expanding the scope of services provided by the City’s lobbyist to increase efforts in securing grant and earmark funding efforts. Recommendation: That the City Council discuss and provide direction to staff. Staff Report October 28, 2025 Order of Business 7 #B 68ffec2529ae0f68b42599bb
20251028 LA County Rosemead City Council Order of Business 5 A A. Claims and Demands * Resolution No. 2025-57 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $2,536,147.00 CHECKS NUMBERED 118784 THROUGH NUMBER 118886, DRAFTS NUMBERED 7948 THROUGH NUMBER 7968 AND EFT NUMBERED 53109 THROUGH NUMBER 53138 INCLUSIVELY Recommendation: Adopt Resolution No. 2025-57. Resolution No. 2025-57 October 28, 2025 Order of Business 5 #A 68ffec2529ae0f68b42599ba
20251028 LA County Rosemead City Council Order of Business 1 A A. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code Section: 54957 Title: City Manager CALL TO ORDER - 7:00 P.M. Regular ROLL CALL PLEDGE OF ALLEGIANCE – Council Member Dang INVOCATION – Mayor Pro Tem Armenta October 28, 2025 Order of Business 1 #A 68ffec2529ae0f68b42599b6
20251028 LA County Rosemead City Council Order of Business 5 D D. Approve Professional Design Services Agreement for Garvey Park Improvements Project As part of the City’s Fiscal Year 2025–2026 Capital Improvement Program, funds were allocated for multiple improvements at Garvey Park. These improvements include playground design services, picnic shelter and restroom roof replacements, youth center interior renovations, and parking lot reconstruction. On July 15, 2025, the City published a Request for Proposals for design services and received nine proposals. Each proposal was evaluated based on qualifications, approach, references, staffing, pricing, and completeness. Recommendation: That the City Council approve the selection of RHA Landscape Architects-Planners, Inc. and authorize the City Manager to execute a Professional Services Agreement in the amount of $196,350.00. Staff Report Attachment A - Request for Proposal (RFP) No. 2025-13 Attachment B - Proposal from BOA Architecture, Inc. Attachment C - Proposal from Gruen Associates Attachment D - Proposal from IDS Group Attachment E - Proposal from Infrastructure Architects, Inc. Attachment F - Proposal from Miller Architectural Corporation Attachment G - Proposal from NUVIS Landscape Architecture Attachment H - Proposal from RHA Landscape Architects-Planners, Inc. Attachment I - Proposal from RJM Design Group Attachment J - Proposal from SVA Architects, Inc. Attachment K - RFP Evaluation Checklist and Scoring Attachment L - Draft Professional Design Services Agreement October 28, 2025 Order of Business 5 #D 68ffec2529ae0f68b42599b4
20251028 LA County Rosemead City Council Order of Business 6 A A. Update for State and Federal Funding Appropriations for Community Projects The City’s lobbyists will provide an oral update and presentation regarding the status of State and Federal funding appropriation requests to secure $5,000,000 in State funding for Rosemead Park and $1,300,000 in Federal funding, consisting of $800,000 for the Garvey Center improvements and $500,000 for the Veterans Incubator Project. Recommendation: That the City Council discuss and receive the presentation. Staff Report October 28, 2025 Order of Business 6 #A 68ffec2529ae0f68b42599b1
20251028 LA County Rosemead City Council Order of Business 7 A A. Appointment to San Gabriel Valley Mosquito and Vector Control District The City received notice that the City’s delegate, Mayor Pro Tem Sandra Armenta, term of office to the Board of Trustees for the San Gabriel Valley Mosquito and Vector Control District ends on December 31, 2025. Mayor Pro Tem Sandra Armenta has expressed an interest in continuing to serve as the City of Rosemead’s representative. The Board of Trustees is respectively requesting that the City Council appoint a representative to the Board prior to its January 9, 2026, meeting. Recommendation: That the City Council appoint a representative from the City of Rosemead to the Board of Trustees for the San Gabriel Valley Mosquito and Vector Control District for a two-year term. Staff Report October 28, 2025 Order of Business 7 #A 68ffec2529ae0f68b42599be
20251028 LA County Rosemead City Council Order of Business 7 C C. Council Comments October 28, 2025 Order of Business 7 #C 68ffec2529ae0f68b42599b9
20251028 LA County Rosemead City Council Order of Business 3 C C. Declaring a Proclamation for October 6-12, 2025 as “Code Enforcement Officer Appreciation Week” in the City of Rosemead October 28, 2025 Order of Business 3 #C 68ffec2529ae0f68b42599b7
20251028 LA County Rosemead City Council Order of Business 3 B B. Declaring a Proclamation for October 10, 2025 as “National Day of the Republic of China (Taiwan)” in the City of Rosemead October 28, 2025 Order of Business 3 #B 68ffec2529ae0f68b42599b5
20251028 LA County Rosemead City Council Order of Business 3 A A. Presentation and Welcoming Council Member Steven Ly from His Return from Military Service October 28, 2025 Order of Business 3 #A 68ffec2529ae0f68b42599b3
20251028 LA County Rosemead City Council Order of Business 6 B B. Consideration of Introduction of Title 15 of the Rosemead Municipal Code on Building Standards Code Updates On October 14, 2025, the City Council discussed the proposed building code updates to Title 15 of the Rosemead Municipal Code. After hearing all testimony, the City Council continued the discussion to the next City Council meeting and directed staff to provide an analysis of the 2025 Los Angeles County’s Building Standards Code updates against the 2025 California Building Standards Code. The analysis would assist the City Council in determining which code adoption is best for the City of Rosemead. Recommendation: That the City Council take the following actions: 1. Receive and file the Executive Summary and Comparison of the 2025 Los Angeles County Amendments to 2025 California Building Standards Code; 2. and Adopt by reference, Title 24 of the 2025 California Building Standards Code as recommended by staff during the Council meeting dated October 14, 2025, and a. b. 3. Move to INTRODUCE for FIRST READING, by title only, Ordinance 1030, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AMENDING TITLE 15 BUILDINGS AND CONSTRUCTION AND ADOPTING BY REFERENCE, THE 2025 CALIFORNIA BUILDING STANDARDS CODE, INCLUDING THE CALIFORNIA BUILDING CODE, THE CALIFORNIA ELECTRICAL CODE, THE CALIFORNIA PLUMBING CODE, THE CALIFORNIA MECHANICAL CODE, THE CALIFORNIA RESIDENTIAL CODE, THE CALIFORNIA GREEN BUILDING CODE, THE CALIFORNIA EXISTING BUILDINGS CODE, THE CALIFORNIA ENERGY CODE, AND THE CALIFORNIA HISTORICAL BUILDINGS CODE, WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS THERETO, and Direct staff to schedule a public hearing on December 9, 2025, to consider the adoption and second reading of Ordinance 1030 and Urgency Ordinance 1031. Or Direct staff to draft an urgency and regular ordinance, and schedule a public hearing on December 9, 2025 to adopt the 2025 Cali October 28, 2025 Order of Business 6 #B 68ffec2529ae0f68b42599b2
20251028 LA County Rosemead City Council Order of Business 5 E E. Adopt Resolution No. 2025-56 - Grant of Easement to Southern California Edison for Access and Utility Purposes Over a Portion of Los Angeles County Assessor’s Parcel No. 5390-011-915, Owned by the City of Rosemead, and Located in the Southeast Corner of the City Hall Parking Lot Southern California Edison (SCE) has requested that the City of Rosemead grant an easement for construction and maintenance of underground electrical supply systems over a portion of Los Angeles County Assessor’s Parcel No. 5390-011-915, owned by the City of Rosemead, and located in the southeast corner of the City Hall Parking Lot. There is an existing electrical vault that is owned and maintained by SCE located within the City Hall Parking Lot directly adjacent to the proposed easement location. This grant of easement will allow for the installation of new conduits for additional electrical supply systems to serve the electric vehicle charging stations proposed at 8856 Valley Boulevard (Bank of America). Recommendation: That the City Council take the following actions: 1. Adopt Resolution No. 2025-56, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE A GRANT OF EASEMENT TO SOUTHERN CALIFORNIA EDISON WITHIN AND OVER LOS ANGELES COUNTY ASSESSOR’S PARCEL NO. 5390-011-915 OWNED BY THE CITY OF ROSEMEAD 2. Authorize the City Manager to sign the grant of easement within and over Los Angeles County Assessor’s Parcel No. 5390-011-915. Staff Report October 28, 2025 Order of Business 5 #E 68ffec2529ae0f68b42599b8
San Dimas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County San Dimas City Council City Reports 2 CR2. City Attorney October 28, 2025 City Reports #2 68ffec2529ae0f68b4259965
20251028 LA County San Dimas City Council City Reports 3 CR3. Members of the City Council Councilmembers’ Report on Meetings Attended at the Expense of the Local Agency (Pursuant to AB 1234 – G.C. §53232.3(d) City Council Requests for Future Items, Comments and Updates October 28, 2025 City Reports #3 68ffec2529ae0f68b4259964
20251028 LA County San Dimas City Council Consent Item 3 CC3. Receive and file the September 2025 Investment Report October 28, 2025 Consent Item #3 68ffec2529ae0f68b4259967
20251028 LA County San Dimas City Council City Reports 1 CR1. City Manager October 28, 2025 City Reports #1 68ffec2529ae0f68b4259966
20251028 LA County San Dimas City Council Public Hearing Item 2 PH2. Adopt Ordinance 1331, Amending Specified Chapters of Title 15 of the San Dimas Municipal Code and Adopting by Reference, the 2025 Edition of the California Building Code, Volumes 1 & 2, Green Building Standards Code, Wildlife­Urban Interface Code, and the 2024 International Property Maintenance Code Together with Certain Amendments, Additions, Deletions, and Exceptions, Including Fees and Penalties. RECOMMENDATION: Staff recommends that the City Council: 1. Conduct a public hearing and adopt Ordinance 1331 to adopt by reference the model codes with various additions, deletions and additional administrative provisions. CITY REPORTS October 28, 2025 Public Hearing Item #2 68ffec2529ae0f68b4259963
20251028 LA County San Dimas City Council Consent Item 4 CC4. Approve the Memorandum of Agreement between the San Gabriel Valley Council of Governments and the City of San Dimas for Distribution and Use of Measure A Local Solutions Funds and Approve an Expenditure and Offsetting Revenue Budget Appropriation in Fund 034 for Measure A Local Solutions Funds in an Amount not to Exceed $115,790 October 28, 2025 Consent Item #4 68ffec2529ae0f68b425996b
20251028 LA County San Dimas City Council Consent Item 5 CC5. Adopt Ordinance 1332, Approving Municipal Code Text Amendment 25­05, a City­Initiated Municipal Code Text Amendment to Amend Title 18 Zoning, to Eliminate Chapter 18.188 Explosives from the Code. END OF CONSENT CALENDAR RECOMMENDATION: Approve consent calendar with recommendations as presented in staff reports. PUBLIC HEARING ITEMS PH1. Approve Resolution 2025­55, Approving Tentative Tract Map 24­05 (84582), DPRB 24­14, and Tree Permit 24­28. A request to Approve the Subdivision, Filed under SB 330, of One (1) Existing Parcel into 19 New Parcels (TTM 84582) to be Developed with a Total of 37 Detached Two­story Single­family Residences, which Include Seven (7) Affordable Housing Units, and the Demolition of Two Residences, Garage, Barn, and the Associated Removal of 40 Mature Trees Located at 901 W. Covina Boulevard within the Single­Family 8,000 Zone (APN: 8385­006­027). RECOMMENDATION: Staff, the Development Plan Review Board, and the Planning Commission recommend that the City Council: October 28, 2025 Consent Item #5 68ffec2529ae0f68b425996a
20251028 LA County San Dimas City Council Public Hearing Item 3 PH3. Adopt Resolution 2025­54, Approving Waste Management’s Request to Adjust San Dimas Solid Waste Collection Rates for 2026 RECOMMENDATION: City staff recommends that the City Council: 1. Adopt Resolution 2025­54 to set solid waste rates effective from January 1, 2026, through December 31, 2026. This action would continue year three of the five­year adjustment plan without requiring a Proposition 218 citywide mailer notification, provided the annual overall rate increase does not exceed 5%. October 28, 2025 Public Hearing Item #3 68ffec2529ae0f68b4259962
20251028 LA County San Dimas City Council Public Hearing Item 1 PH1. Approve Resolution 2025­55, Approving Tentative Tract Map 24­05 (84582), DPRB 24­14, and Tree Permit 24­28. A request to Approve the Subdivision, Filed under SB 330, of One (1) Existing Parcel into 19 New Parcels (TTM 84582) to be Developed with a Total of 37 Detached Two­story Single­family Residences, which Include Seven (7) Affordable Housing Units, and the Demolition of Two Residences, Garage, Barn, and the Associated Removal of 40 Mature Trees Located at 901 W. Covina Boulevard within the Single­Family 8,000 Zone (APN: 8385­006­027). RECOMMENDATION: Staff, the Development Plan Review Board, and the Planning Commission recommend that the City Council: 1. Adopt Resolution 2025­55 (Attachment 1), approving DPRB Case No. 24­14 and TP 24­28, and finding the proposed project to be categorically exempt from CEQA under CEQA Guidelines Section 15332, In­Fill Development Projects. Staff and the Planning Commission recommend that the City Council: 2. Adopt Resolution 2025­55 (Attachment 1), approving TTM 24­05 October 28, 2025 Public Hearing Item #1 68ffec2529ae0f68b4259961
San Gabriel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County San Gabriel City Council Order of Business 4 C C. 2026 CITY COUNCIL MEETING SCHEDULE The City Council is scheduled to meet regularly on the first and third Tuesdays of each month. At the end of each year, the City Council schedules the meetings for the year ahead. There will be nominal savings in staff time and utility costs for cancelled meetings. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve the 2026 City Council meeting schedule as outlined in the staff report. November 04, 2025 Order of Business 4 #C 690930ed82c3cf13f2425fb8
20251104 LA County San Gabriel City Council Order of Business 4 D D. AWARD CONSTRUCTION CONTRACT NO. 25-09 TO SOUTHWEST PIPELINE AND TRENCHLESS CORPORATION FOR THE SAN GABRIEL BOULEVARD SEWER REHABILITATION PROJECT IN THE AMOUNT OF $779,305 PLUS A 10% CONTINGENCY The proposed project will rehabilitate the existing sewer line on San Gabriel Boulevard from Angeleno Avenue to Marshall Street utilizing trenchless curedin-place-pipe sewer lining technology. Southwest Pipeline & Trenchless Corporation submitted the lowest responsive bid for the San Gabriel Boulevard Sewer Rehabilitation Project, totaling $779,305, plus a 10% contingency. California Environmental Quality Act (CEQA) Determination: This project is determined to be Categorical Exempt per CEQA Section 15301 – the project consists of minor alterations to existing public right of way facilities. No significant environmental impacts are anticipated for this project. Recommended Action: Staff recommends that the City Council: 1. Approve plans and specifications for the San Gabriel Boulevard Sewer Rehabilitation Project (CIP 4-12-05); 2. Award the contract to Southwest Pipeline & Trenchless Corporation; 3. Authorize the City Manager to execute Construction Contract No. 25-09; and 4. Approve a purchase order in the amount of $857,235.50 which includes a 10% construction contingency. November 04, 2025 Order of Business 4 #D 690930ed82c3cf13f2425fbb
20251104 LA County San Gabriel City Council Order of Business 7 A A. ORDINANCE NO. 724 AMENDING TITLE III: ADMINISTRATION, CHAPTER 30 CITY COUNCIL, SECTION 30.02 COMPENSATION OF THE SAN GABRIEL MUNICIPAL CODE TO ADJUST THE COMPENSATION OF CITY COUNCIL MEMBERS PURSUANT TO SENATE BILL 329 – INTRODUCTION AND FIRST READING Senate Bill 329 changed the salary cap for city council members to help account for the 300% increase in the cost of living since the last update in 1984. In order to account for inflation and facilitate more diverse city councils, options for increasing Council Member compensation are presented for City Council consideration. San Gabriel City Council Member compensation was last adjusted in 2009 to $893.70 monthly, pursuant to Ordinance No. 573-C.S. City Council compensation is proposed to increase from $893.70 per month, per member, to either a maximum of $1,275 (Option 1) or $1,608.66 (Option 2A). Under Option 1, the impact to the General Fund would be an additional $381.30 per month ($4,575.60 annually) per Council Member, or $22,878 total each year for all five members. Under Option 2A, the increase would be $714.96 per month ($8,579.52 annually) per Council Member, or $42,897.60 total annually for all five members. There would be no fiscal impact in the current fiscal year; funds for the increased compensation would be included in the Fiscal Year 2026–27 Budget. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council: 1. Waive full reading, read by title only, and introduce for first reading Ordinance No. 724 entitled, “An Ordinance of the City Council of San Gabriel, California, Amending Title III: Administration, Chapter 30 City Council, Section 30.02 Compensation of the San Gabriel Municipal Code to adjust the Compensation of City Council Members Pursuant to Senate Bill 329,” incorporating either Option 1 or 2(A) for the compensation amount. 2. Waive future reading and schedule the second reading and adoption of Ordinance No. 724 for the next regularly-scheduled City Council meeting. ALTERNATIVES City Council may decide to: 1. Not approve the ordinance at introduction; or 2. Increase compensation to another amount under the maximum of $1,608.66 November 04, 2025 Order of Business 7 #A 690930ed82c3cf13f2425fb7
20251104 LA County San Gabriel City Council Order of Business 2 A A. NATIVE AMERICAN HERITAGE MONTH (SIBAN’GNA) NATIVE AMERICAN HERITAGE MONTH (TOVISCANGA) November 04, 2025 Order of Business 2 #A 690930ed82c3cf13f2425fbd
20251104 LA County San Gabriel City Council Order of Business 2 B B. LUNG CANCER AWARENESS MONTH November 04, 2025 Order of Business 2 #B 690930ed82c3cf13f2425fbc
20251104 LA County San Gabriel City Council Order of Business 4 E E. THEATRE RENTAL FEE WAIVER REQUEST BY OLYMPIA PHILHARMONIC SOCIETY Olympia Philharmonic Society is planning a youth orchestra concert at the Mission Playhouse on January 11, 2026, and has requested a partial fee waiver: a reduction from $6,659.50 to $3,784.50. The event will be presented to the community at no charge for admission. The City has budgeted $12,000 in its annual Rental Subsidy account, account number 152-3532, for fiscal year 20252026 from which the waiver would be charged. Should the City Council approve staff’s recommendation, the remaining balance would be $9,850. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve a partial fee waiver of the San Gabriel Mission Playhouse facility rental fee in the amount of $2,150 for the January 11, 2026 performance day. November 04, 2025 Order of Business 4 #E 690930ed82c3cf13f2425fba
20251104 LA County San Gabriel City Council Order of Business 4 B B. MATERIAL DEMANDS The most recent Material Demands from the Finance Department are presented to the City Council for review and approval. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve Material Demands as presented. November 04, 2025 Order of Business 4 #B 690930ed82c3cf13f2425fb9
Santa Clarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Santa Clarita City Council Item 10 10. NEEDHAM RANCH OPEN SPACE OIL WELLS PLUGGING AND ABANDONMENT CONSTRUCTION CONTRACT - This item considers awarding a construction contract to plug and abandon six oil wells located within the Needham Ranch Open Space. RECOMMENDED ACTION: City Council: 1. Award a construction contract to Driltek Inc. for Needham Ranch open space oil wells plugging and abandonment for the total contract amount not to exceed $1,795,690. 2. Increase revenue account in Micellaneous Grants 259-462101 (Fund 259) by $1,100,000 for the grant allocation from the California Department of Conservation. 3. Appropriate one-time grant funds (Fund 259) in the amount of $1,100,000 to expenditure account P2025259-516101 and appropriate one-time funds in the amount of $195,690 from Facilities Fund (Fund 723) to expenditure account P2025723516101. 4. Determine that the project is exempt from additional review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines (14 Cal. Code of Regs. § 15000, et seq.) Section 15301 as a Class 1 Categorical Exemption and Section 15304 as a Class 4 Categorical Exemption. 5. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. October 28, 2025 Item #10 68ffec2529ae0f68b425991e
20251028 LA County Santa Clarita City Council Item 9 9. UTILIZATION OF STATE GRANT FUNDING FOR THE PRESERVATION OF 670 +/- ACRES - This item considers the acquisition of 670 +/- acres utilizing grant funds, supporting the City's commitment to preserve open space in an effort to complete the open space greenbelt surrounding the Santa Clarita Valley. RECOMMENDED ACTION: City Council: 1. Approve the purchase of 180 +/- acres of real property northwest of the City of Santa Clarita, LaBelle Property, Assessor’s Parcel Numbers 2865-004-007, 2865-004-018, 2865-004-022, and 3244-023-011, at a total cost of $1,391,822, which includes property purchase price, escrow, title, due diligence costs, and payment of annual property taxes. 2. Approve the purchase of 145 +/- acres of real property northeast of the City of Santa Clarita, Vartanian Property, Assessor’s Parcel Numbers 2813-019-011, 2813-019012, 2813-019-013, and 2813-020-014, at a total cost of $1,047,722 which includes property purchase price, escrow, title, due diligence costs, and payment of annual property taxes. 3. Approve the purchase of 49 +/- acres of real property northeast of the City of Santa Clarita, Chaleff & English Property, Assessor’s Parcel Numbers 2813-016-010, 2813017-001, and 2813-017-004, at a total cost of $264,422, which includes property purchase price, escrow, title, due diligence costs, and payment of annual property taxes. 4. Approve the purchase of 13 +/- acres of real property and an easement in the City of Santa Clarita, Forum Engineering Property, portions of Assessor’s Parcel Numbers 2827-032-001 and 2827-032-002, at a total cost of $2,656,383, which includes property purchase price, escrow, title, due diligence costs, and maintenance fees. 5. Appropriate one-time funds in the amount of $5,267,849 from the Miscellaneous Grants Fund (Fund 259) to Acquisition Expenditure Account 2597503-520104 for the real property purchase price, escrow, title, and due diligence costs; and appropriate one-time funds in the amount of $92,500 from the Open Space Preservation District Fund (Fund 358) to Open Space Expenditure Accounts 3587501-518503 ($52,500) and 3587501-511101 ($40,000) for property taxes and maintenance fees. 6. Appropriate ongoing funds in the amount of $67,500 from Open Space Preservation District Fund (Fund 358) to Open Space Expenditure Accounts 3587501-518503 ($52,500) and 3587501-511101 ($15,000) for annual property taxes and ongoing maintenance beginning in Fiscal Year 2026-2027, contingent upon Council approval of the annual budget for such fiscal years. 7. Increase transfers out from Miscellaneous Grants Fund (Fund 259) account 2599500710358 and increase transfers in to Open Space Preservation District Fund (Fund 358) account 358-600259 in the amount of $1,246,525 to reimburse the Open Space Preservation District for its acquisition of the Regan property (41 +/- acres) that occurred August 2024 and the Ayres property (242 +/- acres) that occurred January 2025. 8. Increase Miscellaneous Grant Revenue Account 259-462101 in the amount of $6,514,374 for the California Department of Parks and Recreation Grant. 9. Find these acquisitions exempt from review under the California Environmental Quality Act (CEQA) pursuant to Article 19, Section 15313 (Class 13); Section 15317 (Class 17); and Section 15325 (Class 25). 10. Authorize the City Manager or designee, to execute all documents, subject to City Attorney approval. October 28, 2025 Item #9 68ffec2529ae0f68b425991b
20251028 LA County Santa Clarita City Council Item 4 4. October 28, 2025 Item #4 68ffec2529ae0f68b425991a
20251028 LA County Santa Clarita City Council Item 5 5. CHECK REGISTER NO. 22 - Check Register No. 22 for the Period 09/19/25 through 10/02/25 and 10/09/25. Electronic Funds Transfers for the Period of 09/22/25 through 10/03/25. RECOMMENDED ACTION: City Council approve and ratify for payment the demands presented in Check Register No. 22. October 28, 2025 Item #5 68ffec2529ae0f68b4259919
20251028 LA County Santa Clarita City Council Item 7 7. CONTRACT FOR THE PURCHASE AND DELIVERY OF NEW DIAL-A-RIDE AND GO! SANTA CLARITA VEHICLES - This item considers awarding a contract to Model 1 Bus Sales for the purchase and delivery of new CNG Dial-A-Ride and zeroemission Go! Santa Clarita vehicles. RECOMMENDED ACTION: City Council: 1. Approve the “piggyback” purchase of five Compressed Natural Gas cutaway vehicles, seven zero-emission vans, tools, training, and spare parts from Model 1 Bus Sales using the California Association for Coordinated Transportation/Morongo Basin Transit Authority joint procurement contract number 20-01 in the amount of $2,327,900. 2. Authorize the City Manager or designee to execute all contracts and associated documents, and modify the awardees in the event of project withdrawal or abandonment, subject to City Attorney approval. October 28, 2025 Item #7 68ffec2529ae0f68b4259918
20251028 LA County Santa Clarita City Council Item 1 1. HASA CERTIFICATION OF REVIEW (MASTER CASE 25-082) - A request for the approval of Master Case 25-082 for a heavy manufacturing use on Springbrook Avenue. RECOMMENDED ACTION: City Council: 1. Conduct the public hearing. 2. Determine that Master Case 25-082 is exempt from additional review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines (14 Cal. Code of Regs. § 15000, et seq.) Section 15302 as a Class 2 Categorical Exemption. 3. Adopt a resolution approving Master Case 25-082, consisting of Conditional Use Permit 25-008 to operate a new heavy manufacturing use, and Development Review 25-007 and Architectural Design Review 25-006 to partially demolish and remodel two existing, one-story metal industrial buildings at 25710 and 25750 Springbrook Avenue (Assessor’s Parcel Number 2836-007-042) to accommodate the relocation of the Hasa, Inc., one-gallon bottling operations to the new facility, subject to the attached Conditions of Approval (Exhibit A). October 28, 2025 Item #1 68ffec2529ae0f68b4259914
20251028 LA County Santa Clarita City Council Item 8 8. 2025 LIGHT UP MAIN STREET EQUIPMENT RENTALS - City Council consideration to award a contract for rental equipment needed to produce the 2025 City of Santa Clarita Light Up Main Street event. RECOMMENDED ACTION: City Council: 1. Award a contract to AV Party Rentals for Light Up Main Street equipment rentals in the amount of $12,467 and authorize a contingency of $1,247, for a total contract amount not to exceed $13,714. 2. Authorize the City Manager or designee to execute up to four optional, one-year renewals, not to exceed the annual contract amount, inclusive of a contingency of $1,247, plus an adjustment consistent with the appropriate Consumer Price Index, upon request of the contractor and contingent upon the appropriation of funds by the City Council in the annual budget for such fiscal year. 3. Authorize the City Manager or designee to execute all contracts and associated documents subject to City Attorney approval. October 28, 2025 Item #8 68ffec2529ae0f68b425991c
20251028 LA County Santa Clarita City Council Item 2 2. October 28, 2025 Item #2 68ffec2529ae0f68b4259916
20251028 LA County Santa Clarita City Council Item 3 3. October 28, 2025 Item #3 68ffec2529ae0f68b4259915
20251028 LA County Santa Clarita City Council Item 6 6. FIRST READING OF AN ORDINANCE TO ADOPT THE 2025 CALIFORNIA BUILDING STANDARDS CODE WITH LOCAL AMENDMENTS - This ordinance adopts the 2025 California Building Standards Code with an effective date of January 1, 2026, as required by state law. It also adopts local amendments to the state codes that establish higher standards for structural and fire protection in new buildings, based on local climatic, geologic, and topographical conditions. In addition, the ordinance incorporates floodplain management regulations and administrative provisions for enforcement of the codes at the local level. RECOMMENDED ACTION: City Council introduce and pass to second reading an ordinance entitled “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, REPEALING AND REPLACING TITLES 18 THROUGH 22, TITLE 24, AND CHAPTER 25.01 OF TITLE 25; AND ADOPTING BY REFERENCE THE 2025 CALIFORNIA ADMINISTRATIVE, BUILDING, RESIDENTIAL, ELECTRICAL, MECHANICAL, PLUMBING, ENERGY, EXISTING BUILDING, HISTORICAL BUILDING, FIRE, WILDLAND-URBAN INTERFACE, GREEN BUILDING STANDARDS, AND REFERENCED STANDARDS CODES WITH CERTAIN APPENDICES AND LOCAL AMENDMENTS;” and set the public hearing for November 25, 2025. October 28, 2025 Item #6 68ffec2529ae0f68b4259917
Santa Fe Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Santa Fe Springs City Council Order of Business 15 1 15. APPROVE THE LIBRARY COLLECTION DEVELOPMENT POLICY (COMMUNITY SERVICES) RECOMMENDATION: It is recommended that the City Council: 1) Approve the Library’s new Collection Development Policy; and 2) Take such additional, related, action that may be desirable. November 04, 2025 Order of Business 15 #1 690930ed82c3cf13f24260ff
20251104 LA County Santa Fe Springs City Council Order of Business 28 1 28. AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT WITH GILBERT A. LIVAS (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the City Council: 1) Authorize the City Manager to execute Amendment No. 1 to the professional services agreement (PSA) with Gilbert A. Livas to modify the compensation structure from an hourly rate to a monthly retainer of $7,500; and 2) Extend the term of the existing agreement by three (3) years, through January 1, 2029; and 3) Authorize the City Manager to take any additional, related action(s) that may be desirable. November 04, 2025 Order of Business 28 #1 690930ed82c3cf13f24260fe
20251104 LA County Santa Fe Springs City Council Order of Business 14 1 14. RESOLUTION NO. 9982 – DELEGATING AUTHORITY TO THE CITY MANAGER FOR DETERMINING INDUSTRIAL DISABILITY RETIREMENT FOR LOCAL SAFETY MEMBERS UNDER THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM (CALPERS) (HUMAN RESOURCES) RECOMMENDATION: It is recommended that the City Council: 1) Adopt Resolution No. 9982 – delegating authority to the City Manager for determining Industrial Disability Retirement for Local Safety Members under the California Public Employees’ Retirement System (CalPERS). November 04, 2025 Order of Business 14 #1 690930ed82c3cf13f24260f8
20251104 LA County Santa Fe Springs City Council Order of Business 7 1 7. MONTHLY REPORT ON THE STATUS OF DEBT INSTRUMENTS ISSUED THROUGH THE CITY OF SANTA FE SPRINGS PUBLIC FINANCING AUTHORITY (PFA) (FINANCE) RECOMMENDATION: It is recommended that the Public Financing Authority: 1) Receive and file the report. WATER UTILITY AUTHORITY November 04, 2025 Order of Business 7 #1 690930ed82c3cf13f2426100
20251104 LA County Santa Fe Springs City Council Order of Business 17 1 17. RESOLUTION NO. 9985 – SB-1205 ANNUAL INSPECTION OF CERTAIN PROPERTIES (FIRE) RECOMMENDATION: It is recommended that the City Council: 1) Acknowledge Receipt of Department of Fire-Rescue Report Regarding the Annual Inspection of Certain Properties. November 04, 2025 Order of Business 17 #1 690930ed82c3cf13f24260fd
20251104 LA County Santa Fe Springs City Council Order of Business 23 1 23. LETTER OF AGREEMENT: RECONNECTING NEIGHBORHOODS (PUBLIC WORKS) COMMUNITIES AND RECOMMENDATION: It is recommended that the City Council: 1) Approve the Letter Neighborhoods; and of Agreement - Reconnecting Communities and 2) Authorize the City Manager to execute the Letter of Agreement - Reconnecting Communities and Neighborhoods; and 3) Take such additional, related, action that may be desirable. November 04, 2025 Order of Business 23 #1 690930ed82c3cf13f24260f5
20251104 LA County Santa Fe Springs City Council Order of Business 9 1 9. MONTHLY REPORT ON THE STATUS OF DEBT INSTRUMENTS ISSUED THROUGH THE CITY OF SANTA FE SPRINGS WATER UTILITY AUTHORITY (WUA) (FINANCE) RECOMMENDATION: It is recommended that the Water Utility Authority: 1) Receive and file the report. HOUSING SUCCESSOR November 04, 2025 Order of Business 9 #1 690930ed82c3cf13f24260ed
20251104 LA County Santa Fe Springs City Council Order of Business 16 1 16. ADOPTION OF RESOLUTION NO. 9984, APPROVING THE 2025 LOCAL HAZARD MITIGATION PLAN FOR THE CITY OF SANTA FE SPRINGS (FIRE) RECOMMENDATION: It is recommended that the City Council: 1) Adopt Resolution No. 9984, approving the 2025 Local Hazard Mitigation Plan (“LHMP”) for the City of Santa Fe Springs (“City”); and 2) Direct staff to transmit proof of adoption of Resolution No. 9984 to the Federal Emergency Management Agency (“FEMA”) for final approval; and 3) Take such additional, related, action that may be desirable. November 04, 2025 Order of Business 16 #1 690930ed82c3cf13f24260fa
20251104 LA County Santa Fe Springs City Council Order of Business 29 1 29. AUTHORIZATION TO PURCHASE FIVE (5) TYPE I AMBULANCES FROM REDSKY EMERGENCY VEHICLES (BRAUN CHIEF XL MODEL) FOR THE SANTA FE SPRINGS DEPARTMENT OF FIRE-RESCUE (FIRE) RECOMMENDATION: It is recommended that the City Council: 1) Approve the purchase of five (5) Braun Chief XL Type I ambulances on RAM 5500 4x4 diesel chassis from RedSky Emergency Vehicles in the total amount of $2,555,556.25 (including sales tax); and 2) Authorize the City Manager to execute all necessary purchase documents on behalf of the City; and 3) Take such additional, related, action that may be desirable. APPOINTMENTS TO BOARDS, COMMITTEES, AND COMMISSIONS COUNCIL COMMENTS/AB1234 COUNCIL CONFERENCE REPORTING Council member announcements; requests for future agenda items; conference/meetings reports. Members of the City Council will provide a brief report on meetings attended at the expense of the local agency as required by Government Code Section 53232.3(d). November 04, 2025 Order of Business 29 #1 690930ed82c3cf13f24260f9
20251104 LA County Santa Fe Springs City Council Order of Business 13 1 13. RESOLUTION NO. 9983 – ESTABLISHING A CITY COUNCIL MEETING SCHEDULE FOR CALENDAR YEAR 2026 (CITY CLERK) RECOMMENDATION: It is recommended that the City Council: 1) Adopt Resolution No. 9983: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA FE SPRINGS ESTABLISHING A CITY COUNCIL MEETING SCHEDULE THROUGH CALENDAR YEAR 2026. 2) Take such additional, related, action that may be desirable. November 04, 2025 Order of Business 13 #1 690930ed82c3cf13f24260fc
20251104 LA County Santa Fe Springs City Council Order of Business 21 1 21. MEASURE SFS - COMMERCIAL STREET IMPROVEMENT FOR DINARD AVE, MARYTON AVE, MARQUARDT AVE, PARK ST & PIKE ST – AUTHORIZATION TO ADVERTISE FOR CONSTRUCTION BIDS (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve the Plans and Specifications for the Measure SFS Commercial Street Improvement for Dinard Ave, Maryton Ave, Marquardt Ave, Park St and Pike St Project; and 2) Authorize the City Engineer to advertise construction bids; and 3) Authorize the City Clerk to file a Notice of Exemption for the subject project with the Los Angeles Registrar-Recorder; and 4) Take such additional, related action that may be desirable. November 04, 2025 Order of Business 21 #1 690930ed82c3cf13f24260f4
20251104 LA County Santa Fe Springs City Council Order of Business 22 1 22. RESIDENTIAL CONCRETE IMPROVEMENTS 2025-2026 – AUTHORIZATION TO ADVERTISE FOR CONSTRUCTION BIDS (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve adding the Residential Concrete Improvements 2025-2026 project to the Capital Improvement Plan; and 2) Appropriate $485,000 from the Utility Users Tax (UUT) Capital Improvement Plan Fund to the Residential Concrete Improvements 2025-2026; and 3) Approve the Plans & Specifications; and 4) Authorize the City Engineer to advertise for construction bids; and 5) Authorize the City Clerk to file a Notice of Exemption for the subject project with the Los Angeles Registrar-Recorder; and 6) Take such additional, related action that may be desirable. November 04, 2025 Order of Business 22 #1 690930ed82c3cf13f24260ee
20251104 LA County Santa Fe Springs City Council Order of Business 26 1 26. AUTHORIZATION TO AWARD DOWNTOWN SPECIFIC PLAN (RFP 25-13) TO PRIMESTOR (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the City Council: 1) Authorize the award of RFP 25-13 to Primestor for the Downtown Specific Plan; and 2) Determine that the action is categorically exempt pursuant to the California Environmental Quality Act (CEQA) (Pub. Res. Code § 21000 et seq.); and 3) Take such additional, related action that may be desirable. November 04, 2025 Order of Business 26 #1 690930ed82c3cf13f24260ec
20251104 LA County Santa Fe Springs City Council Order of Business 19 1 19. AMENDMENT TO CHAPTER 150 (BUILDING REGULATIONS) AND REPEAL OF CHAPTER 153 (SWIMMING POOLS) OF THE MUNICIPAL CODE OF SANTA FE SPRINGS TO ADOPT BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE WITH CERTAIN AMENDMENTS (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Introduce and conduct a first reading by title only and waive further reading of Ordinance No. 1165: AN ORDINANCE OF CITY OF SANTA FE SPRINGS AMENDING THE CITY OF SANTA FE SPRINGS MUNICIPAL CODE (‘SFSMC”) CHAPTERS 150 (BUILDING REGULATIONS) AND 153 (SWIMMING POOLS) TO ADOPT BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE, INCLUDING THE CALIFORNIA BUILDING CODE, THE CALIFORNIA RESIDENTIAL CODE, THE CALIFORNIA ELECTRICAL CODE, THE CALIFORNIA MECHANICAL CODE, AND THE CALIFORNIA PLUMBING CODE, WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS THERETO; and 2) Schedule a public hearing on December 2, 2025, to conduct a second reading and adopt Ordinance No. 1165; and 3) Take such additional, related, action that may be desirable. November 04, 2025 Order of Business 19 #1 690930ed82c3cf13f24260ea
20251104 LA County Santa Fe Springs City Council Order of Business 18 1 18. MEASURE R FUNDING AGREEMENT NO. MR315.41 WITH LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY – AMENDMENT NO. 4 (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve Amendment No. 4 to Funding Agreement No. MR315.41 with the Los Angeles County Metropolitan Transportation Authority (LACMTA) for the Valley View Avenue and Alondra Avenue Intersection Improvement Project; and 2) Authorize the City Manager to execute Amendment No. 4; and 3) Take such additional related action that may be desirable. November 04, 2025 Order of Business 18 #1 690930ed82c3cf13f24260f3
20251104 LA County Santa Fe Springs City Council Order of Business 25 1 25. LANDSCAPE MAINTENANCE SERVICES AMENDMENT NO. 4 – EXTEND CURRENT CONTRACT FOR 90 DAYS TO TERMINATE ON JANUARY 31, 2026 (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve Amendment No. 4 to the Agreement with Merchant’s Landscape, Inc. extending the contract for 90 days to terminate January 31, 2026, for an additional not-to-exceed fee $306,018.60; and 2) Take such additional, related, action that may be desirable. November 04, 2025 Order of Business 25 #1 690930ed82c3cf13f24260f2
20251104 LA County Santa Fe Springs City Council Order of Business 27 1 27. ON-CALL PROFESSIONAL ARCHITECTURAL CONSULTING SERVICES – AUTHORIZATION TO ADVERTISE A REQUEST FOR QUALIFICATIONS (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the City Council: 1) Authorize the Director of Community Development to advertise a Request for Qualifications (RFQ) for On-Call Professional Architectural Consulting Services; and 2) Take such additional, related action that may be desirable. November 04, 2025 Order of Business 27 #1 690930ed82c3cf13f24260f1
20251104 LA County Santa Fe Springs City Council Order of Business 20 1 20. COMMERCIAL STREET IMPROVEMENT FOR SPRINGDALE AVENUE, WAKEMAN STREET AND JOHN STREET – FINAL PAYMENT (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve the Final Payment to Hardy & Harper, Inc. of Lake Forest, California for $114,356 (Less 5% Retention); and 2) Approve the final contract amount with Hardy & Harper, Inc., in the amount of $1,600,226; and 3) Take such additional, related action that may be desirable. November 04, 2025 Order of Business 20 #1 690930ed82c3cf13f24260ef
20251104 LA County Santa Fe Springs City Council Order of Business 24 1 24. PUBLIC WORKS MAINTENANCE REORGANIZATION (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Approve the addition of one new full-time Public Works Maintenance Worker that will focus on Graffiti Abatement; and 2) Adopt class specifications for the position of Water Customer Services Supervisor; and 3) Approve title change and specification change for Civil Engineering Assistant to Water Customer Services Supervisor; and 4) Approve title change for Public Works Aide to Part-Time PW Maintenance Worker; and 5) Amend the FY 2025-26 Budget to add an additional $50,000 expenditure in Account No. 10104330 for the new PW Maintenance Worker; and 6) Amend the FY 2025-26 Budget to add an additional $10,000 expenditure in Account No. 50104499 for the differential cost for the reclassified position to Water Customer Services Supervisor; and 7) Amend the FY 2025-26 Budget to add additional expenditures not to exceed $50,000 in various accounts in the General Fund and Water Utility Fund for the differential costs for the reclassified Part-Time PW Maintenance Worker position class; and 8) Take such additional, related action that may be desirable. November 04, 2025 Order of Business 24 #1 690930ed82c3cf13f24260eb
Santa Monica
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Santa Monica City Council Order of Business 11 A A. Santa Monica Realignment Plan New Item Received 10/23/2025 Recommended Actions Staff recommends that the City Council adopt the Santa Monica Realignment plan as the City’s guiding framework for public safety renewal, revitalization of key public spaces, and achievement of organizational stability and fiscal balance by July 1, 2027 via the following direction: 1. Approve all budget adjustments and personnel authorizations required to implement the Realignment plan (Attachments A, B, & C); 2. Adopt the Parking Fee Update Resolution (Attachment D); 3. Adopt the Credit Card Convenience Fee Resolution (Attachment E); 4. Adopt resolutions authorizing non-sworn employee benefit enhancements, a Citywide winter closure, and a wellness benefit for equity alignment (Attachment F & G); 5. Introduce for first reading an ordinance amending Chapter 13.04, Vacant Properties, of Article 13, Neighborhood Preservation, of the City of Santa Monica Municipal Code to require the registration of vacant properties (Attachment H); 6. Authorize staff to assess options for expanding the SaMo Bridge facility and development of a vehicle habitation ordinance; 7. Introduce for first reading an ordinance amending Santa Monica Municipal Code Chapter 4.25 regarding the registration of rental housing units not subject to local rent control (Attachment I); 8. Introduce for first reading an interim zoning ordinance amending Santa Monica Municipal Code Section 9.31.200, Outdoor Dining and Seating on Sidewalks, to promote economic recovery by simplifying the City’s outdoor dining program (Attachment J); 9. Adopt the Outdoor Dining Fee Program Resolution to institute an updated fee reduction program for parklets and sidewalk dining (Attachment K); 10. Authorize staff to assess possible expansion of the Entertainment Zone program for the Downtown, the Pier, and business improvement districts; 11. Authorize staff to assess the Pier-to-Pier ferry, beach gondola, and regional fire dispatch concepts; October 28, 2025 Order of Business 11 #A 68ffec2529ae0f68b4259932
20251028 LA County Santa Monica City Council Order of Business 4 A A. Adoption of a Resolutions Approving Historic Property Preservation Agreements (Mills Act Contracts) with the Owners of the Properties Located at 137 Hart Avenue, 1958 20th Street, and 226 Palisades Avenue Recommended Action Staff recommends that the City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15331 of the California Environmental Quality Act (CEQA) Guidelines. 2. Adopt the attached Resolutions authorizing the City Manager to execute Historic Property Preservation Agreement (Mills Act Contract) between the City of Santa Monica and the owners of City-designated historic resources located at: 137 Hart Avenue, 1958 20th Street, and 226 Palisades Avenue. 3. Receive an update on future proposed changes to Mills Act Contract renewal, monitoring, and cost recovery. a. financial pdf 2025 b. 137 Hart Avenue Resolution of Approval of Mills Act Contract c. 1958 20th Street Resolution of Approval of Mills Act Contract d. 226 Palisades Resolution of Approval of Mills Act Contract e. 25ENT-0084 (226 Palisades Ave) MA Application - No Tax Info f. 25ENT-0076 (1958 20th St) MA materials g. 25ENT-0089 (137 Hart Ave) MA material h. Levine-1928 20th i. 137 Hart Ave (Simonsen)_Levine j. 226 Palisades Levine 10.21.25 k. 226 Palisades Ave. Oaks l. oaks-initiative-update-1958 20th m. 137 Hart Ave (Simonsen)_Oaks Initiative 10.21.25 October 28, 2025 Order of Business 4 #A 68ffec2529ae0f68b425993a
20251028 LA County Santa Monica City Council Order of Business 19 B B. Recommendation to accept Deborah Lynch's resignation from the Housing Commission and authorize the City Clerk to publish the vacancy a. Resignation Email October 28, 2025 Order of Business 19 #B 68ffec2529ae0f68b4259934
20251028 LA County Santa Monica City Council Order of Business 4 B B. Approval of an Agreement with Praesidium Inc. for Child Protection Program Services Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Authorize the City Manager to negotiate and execute an agreement with Praesidium Inc. for Child Protection Program services for the Finance Department. This recommended award is made as an exception to the competitive bidding process pursuant to Section 2.24.250 (b) and is for a total amount not to exceed $510,000, with future year funding contingent on Council budget approval. a. Attachment A 3.10.2020 Staff Report b. Attachment B Professional Services Agreement with Praesidium c. Attachment C Administrative Instructions on Abuse Prevention d. Attachment D Oaks Initiative Disclosure Form e. Attachment E Levine Act Disclosure Form October 28, 2025 Order of Business 4 #B 68ffec2529ae0f68b4259939
20251028 LA County Santa Monica City Council Order of Business 4 C C. Approval of Eighth Contract Modification with Trapeze for Operator and Vehicle Scheduling Software for BBB Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effects pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Authorize the City Manager to negotiate and execute an eighth modification to agreement #8928 (CCS) in an amount not to exceed $830,895 with Trapeze Software Group for software licenses and maintenance support of the Trapeze operator and vehicle scheduling systems for the Department of Transportation. This will result in a 15-year amended agreement (16 years if the option is exercised) with a new total amount not to exceed $4,749,265 (including the option year), with future year funding contingent on Council budget approval. a. Approval of Seventh Modification to Agreement with Trapeze Software Group (Web Link) b. OAKS INITIATIVE FORM c. Levine Act Disclosure Form 2025 d. 8928_Trapeze OPS-FX_Original Agreement e. 8928_Trapeze OPS-FX_1st Mod f. 8928_Trapeze OPS-FX_2nd Mod g. 8928_Trapeze OPS-FX_3rd Mod h. 8928_Trapeze OPS-FX_4th Mod i. 8928_Trapeze OPS-FX_5th Mod j. 8928_Trapeze OPS-FX_6th Mod k. 8928_Trapeze OPS-FX_7th Mod October 28, 2025 Order of Business 4 #C 68ffec2529ae0f68b4259938
20251028 LA County Santa Monica City Council Order of Business 4 F F. Authorization to Enter into Third Amendment to Amended and Restated Lease Agreement with Bank of America for City-Owned Property Located at 1301 Fourth Street Recommended Action Staff recommends that the City Council authorize: 1. City Manager to negotiate and execute a Third Amendment to the Amended and Restated Lease Agreement with Bank of America for the City-owned property at 1301 Fourth Street. The Third Amendment would extend term from February 1, 2026 through December 31, 2028; and 2. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines. a. Attachment A: Acquisition of Property at 1301–1333 Fourth Street (Web Link) b. Attachment B: Adoption of Resolution and Approval of Release of Request for Proposals for CityOwned Sites Designated Affordable Housing Development in City's 6th Cycle Housing Element (Web Link) c. Levine - BofA d. Oaks - BofA e. Written Comments October 28, 2025 Order of Business 4 #F 68ffec2529ae0f68b4259937
20251028 LA County Santa Monica City Council Order of Business 19 A A. Recommendation to accept Ann Bowman's resignation from the Recreation and Parks Commission and authorize the City Clerk to publish the vacancy a. Resignation Email October 28, 2025 Order of Business 19 #A 68ffec2529ae0f68b4259933
20251028 LA County Santa Monica City Council Order of Business 4 D D. Approval of First Modification to Agreement #11255 with MentorAPM, LLC for Asset Collection and Management Services Recommended Action Staff recommends that the City Council: 1. Adopt a finding of categorical exemption pursuant to Section 15061 (b)(3) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Authorize the City Manager to negotiate and execute a first modification to agreement #11255 (CCS) in the amount of $250,000 with MentorAPM, LLC for asset collection and management services for the Public Works Department. This will result in a five-year amended agreement with a new total amount not to exceed $1,013,000, with future year funding contingent on Council budget approval. a. April 12, 2022 Staff Report (Web Link) b. FY 25-26 Oaks Initiative (MentorAPM) c. FY 25-26 Levine Act (MentorAPM) October 28, 2025 Order of Business 4 #D 68ffec2529ae0f68b4259936
20251028 LA County Santa Monica City Council Order of Business 4 E E. Introduction and Adoption of an Urgency Ordinance Amending Chapter 4.68 to Establish One Additional 5K Race Route, and Modifying Permitted Race Frequency Parameters Recommended Action Staff recommend that the City Council: 1. Adopt a finding of Categorical Exemption pursuant to CEQA Guidelines Section 15323 (Class 23 Normal Operations of Facilities for Public Gatherings). 2. Introduce and adopt the attached urgency ordinance to amend Chapter 4.68 of the Municipal Code to Establish One Additional 5K Race Route, and Modifying Permitted Race Frequency Parameters. a. EMERGENCY ORDINANCE AMENDING SECTION 4.68.160 b. Staff Report 6/27/2000 (Web Link) c. Staff Report 7/26/2005 (Web Link) d. Staff Report 9/22/2009 (Web Link) e. Staff Report 10/13/2009 (Web Link) f. Staff Report 10/25/2011 (Web Link) g. Staff Report 10/22/2013 (Web Link) h. Staff Report 12/19/2023 (Web Link) October 28, 2025 Order of Business 4 #E 68ffec2529ae0f68b4259935
South El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County South El Monte City Council Order of Business 13 A 13.a. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION, Pursuant to California Government Code Sections 54956.9(d)(2) and 54969(e)(1): One matter. November 04, 2025 Order of Business 13 #A 690930ed82c3cf13f2426133
20251104 LA County South El Monte City Council Order of Business 7 C 7.c. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-092, APPROVING AMENDMENT NO. 1 TO AGREEMENT ENP252608 BETWEEN THE CITY OF SOUTH EL MONTE AND COUNTY OF LOS ANGELES FOR THE ELDERLY NUTRITION PROGRAM SERVICES Amendment No. 1 to Agreement ENP252608 ("Agreement") between the City of South El Monte ("City") and County of Los Angeles Aging and Disabilities Department ("County") will allow the City to receive additional funding from the County, through the Modernizing Older Californians Act ("MOCA"), and from the Nutrition Services Incentive Program ("NSIP") for Fiscal Year 2025-2026 ("FY 2025-26"). RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 25-092, approving Amendment No. 1 to the existing Agreement between the City and County; and 2. Authorize the City Manager or designee to execute the agreement. November 04, 2025 Order of Business 7 #C 690930ed82c3cf13f2426131
20251104 LA County South El Monte City Council Order of Business 4 B 4.b. Sheriff's Department Report for the Month of September 2025 November 04, 2025 Order of Business 4 #B 690930ed82c3cf13f242612a
20251104 LA County South El Monte City Council Order of Business 4 C 4.c. Code Enforcement and Public Safety Department Report for the Month of September 2025 November 04, 2025 Order of Business 4 #C 690930ed82c3cf13f242612d
20251104 LA County South El Monte City Council Order of Business 12 A 12.a. COUNCILMEMBER MANUEL ACOSTA 1. Travel Approval Process Discussion/Action: Every year the city council approves a budget for travel for the city council and all city employees. The approval of the travel has certain requirements. These requirements include professional development, any city-oriented business, and potential benefit to the city and its residents. As long as these requirements are met, travel is almost certain. The current city policy distinguishes between in-state and out-of-state travel. Out-of-state travel requires city council approval, while in-state travel does not. It is unclear why there is a distinction. How does out-of-state travel differ from in-state travel? And why does the city council have to approve out-of-state travel? 2. City Council Paraphernalia Discussion/Action: Individual canvas tarps with city council members' names were purchased with city funds. This is highly unusual and not a typical practice. For example, city council members are not allowed to appear in the city-sponsored newsletter due to it violating political campaign laws. Are_ city-purchased paraphernalia depicting councilmembers’ names exempted? Do their purchase with city funds violate political campaign laws? Or is it simply a city policy? And if itis a city policy, should the city council be required to approve it? November 04, 2025 Order of Business 12 #A 690930ed82c3cf13f242612f
20251104 LA County South El Monte City Council Order of Business 4 A 4.a. San Gabriel Valley Council of Governments (SGVCOG) President's Introduction November 04, 2025 Order of Business 4 #A 690930ed82c3cf13f242612e
20251104 LA County South El Monte City Council Order of Business 7 D 7.d. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-093, APPROVING AWARD OF PROFESSIONAL SERVICES AGREEMENT (PSA) TO EPD SOLUTIONS, INC. TO PROVIDE PEER REVIEW OF A MITIGATED NEGATIVE DECLARATION AND RELATED TECHNICAL STUDIES IN CONJUNCTION WITH THE DEVELOPMENT OF 1510 & 1536 PECK ROAD EPD Solutions, Inc. was selected as the most qualified consultant based on their experience, proposal quality, project understanding, schedule, and cost effectiveness to provide a third-party independent review of a Mitigated Negative Declaration and technical reports for 1510 & 1536 Peck Road. RECOMMENDED ACTION: Staff Recommends City Council: 1. Adopt Resolution No. 25-093 awarding PSA to EPD Solutions, Inc. for consulting services to peer-review of a Mitigated Negative Declaration and technical studies, in an amount not to exceed $48,296; and 2. Authorize the City Manager or his designee to negotiate and execute the agreement. November 04, 2025 Order of Business 7 #D 690930ed82c3cf13f2426136
20251104 LA County South El Monte City Council Order of Business 12 C 12.c. COUNCILMEMBER RUDY BOJORQUEZ 1. Discussion to direct staff to begin identifying locations in the city for arts development districts and what needs to be done to change zoning in these locations. Councilmembers’ Agenda Item 12.d. next page. November 04, 2025 Order of Business 12 #C 690930ed82c3cf13f242612b
20251104 LA County South El Monte City Council Order of Business 9 B 9.b. APPROVAL OF PROPOSED DARK CITY COUNCIL MEETING DATES AND CLOSURE OF CITY HALL FOR HOLIDAYS Each year staff requests City Council consider “going dark” on the second Tuesday in November and December due to the Thanksgiving and Christmas holidays. Staff also requests going dark the first meeting in January on January 6, 2026. RECOMMENDED ACTION: Staff recommends City Council: 1. Approve going dark on Tuesday, November 18, 2025, Tuesday, December 16, 2025, and Tuesday, January 6, 2026, due to the Thanksgiving, Christmas and New Year holidays; and 2. Authorize a City Hall closure during the Christmas holiday, from December 22, 2025, through January 1, 2026. City Hall reopens January 5, 2026. November 04, 2025 Order of Business 9 #B 690930ed82c3cf13f2426128
20251104 LA County South El Monte City Council Order of Business 7 F 7.f. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-094, APPROVING AWARD OF CONSTRUCTION CONTRACT TO BRIDGEROCK CONSTRUCTION FOR NEW TEMPLE PARK SNACK BAR REHABILITATION PROJECT On July 6, 2025, a fire occurred at the New Temple Park Snack Bar that damaged a portion of the building and storage area. Pursuant to South El Monte Municipal Code Sections 3.18.010 and 3.18.020, staff solicited informal bids from three (3) contractors for the rehabilitation and repairs of the building for the project Known as the New Temple Park Snack Bar Rehabilitation Project (“Project”). The Project involves the removal of roof material, demolition of damaged areas of the structure, hauling away of debris, removal and replacement of the interior drywall, rebuilding existing electrical service, rebuilding the roof canopy/awning, installation of wrought iron fencing/door, installation of new door and hardware, painting, and other tenant improvements. The contract was awarded to Light & Power International in the total bid amount of $54,500. The contractor was not able to provide the appropriate documentation to initiate the job and ultimately withdrew from the job. Staff reached out to the next bidder that provided a quote and awarded the contract to Briderock Construction in the total bid amount of $58,800. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 25-094 awarding a construction contract to Bridgerock Construction in the amount of $58,800 for the New Temple Park Snack Bar Rehabilitation Project and allocate $58,800 from the General Fund Balance; 2. Authorize the City Manager to execute the contract; and 3. Authorize a fifteen percent (15%) project contingency allowance to be used if necessary for unforeseen conditions at the City Manager's discretion. November 04, 2025 Order of Business 7 #F 690930ed82c3cf13f2426137
20251104 LA County South El Monte City Council Order of Business 12 D 12.d. COUNCILMEMBER LARRY RODRIGUEZ 1. Direct staff to investigate the possibility of setting up a phone hotline for SEM Veterans to call to receive donated emergency food assistance. 2. Discussion to direct staff to begin identifying locations in the city for arts development districts and what needs to be done to change zoning in these locations. November 04, 2025 Order of Business 12 #D 690930ed82c3cf13f2426130
20251104 LA County South El Monte City Council Order of Business 12 B 12.b. MAYOR PRO TEM HECTOR DELGADO 1. Consideration to approve a request from the El Monte-South El Monte Emergency Resources Association (ERA) for funding of $40,000 to support efforts in fighting food insecurity and providing essential services to families in need. 2. Manage Electioneering and campaigning practices on Public Facilities. November 04, 2025 Order of Business 12 #B 690930ed82c3cf13f242612c
20251104 LA County South El Monte City Council Order of Business 7 G 7.g. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-095, APPROVING POLICIES AS RECOMMENDED BY INDEPENDENT AUDITOR As a result of the completion of the June 30, 2024, Single Audit Report (SAR) over City's expenditures of federal awards, it was identified by an independent auditor, Moss, Levy & Hartzheim LLP, that the City needs policy improvements in three areas: 1) loan compliance, 2) grants receivable and 3) grant reporting. Based upon the recommendations received, and with guidance from the State Department of Housing and Community Development (HCD), the City has developed policies for City Council's consideration and approval. RECOMMENDED ACTION: Staff recommends City Council adopt Resolution No. 25-095, approving the three proposed policies covering 1) loan compliance, 2) grants receivable and 3) grant reporting. November 04, 2025 Order of Business 7 #G 690930ed82c3cf13f2426138
20251104 LA County South El Monte City Council Order of Business 9 C 9.c. LETTER FROM SOUTH EL MONTE VETERANS SENIOR BASEBALL TEAM REQUESTING A FACILITY WAIVER FOR THE USE OF THE BASEBALL FIELD AT DEAN L. SHIVELY PARK The South El Monte Veterans Senior Baseball ("SEM Veterans") team is requesting a facility fee waiver for the use of Dean L. Shively ("Shively") Park to host their 2026 baseball season's games. RECOMMENDED ACTION: Staff recommends City Council discuss and consider the facility waiver requested by SEM Veterans in the amount of $6,000.00. General Business Items 9.d. through 9.f. next page. November 04, 2025 Order of Business 9 #C 690930ed82c3cf13f2426127
20251104 LA County South El Monte City Council Order of Business 9 D 9.d. LETTER FROM SOUTH EL MONTE AVIATORS REQUESTING A FACILITY FEE WAIVER FOR THE USE OF NEW TEMPLE PARK FIELD AND SHIVELY PARK FIELD AND CONSIDERATION TO WAIVE THE LIGHT FEES AT NEW TEMPLE AND SHIVELY PARK The South El Monte Aviators are requesting a facility fee waiver for the use of New Temple Park fields and Shively Park field to host practices. Additionally, the Aviators are requesting the City Council to consider waiving the light fees associated with the reservation at Shively and New Temple Park. RECOMMENDED ACTION: Staff recommends City Council: 1. Discuss and consider the facility reservation fee waiver for the use of New Temple Park fields and Shively Park field in the amount of $2,250.00; and 2. Discuss and consider the request to waive the reservation light fees in the amount of $1,350.00. November 04, 2025 Order of Business 9 #D 690930ed82c3cf13f2426123
20251104 LA County South El Monte City Council Order of Business 7 J 7.j. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-097 AUTHORIZING THE CITY MANAGER TO ENTER INTO A MARKETING AGREEMENT BETWEEN THE CITY OF SOUTH EL MONTE AND NATIONAL LEAGUE OF CITIES (NLC) PROGRAM OFFERED BY UTILITY SERVICE PARTNERS — A HOMESERVE COMPANY, FOR THEIR WATER AND SEWER SERVICE LINE PROGRAM On October 7th, 2025, National League of Cities (NLC) made a presentation to City Council regarding a water and sewer line service program for the residents of South El Monte. NLC will provide service management for the program, and will need City approval to distribute marketing materials to the community. NLC has provided a marketing agreement for approval by the City of South El Monte. RECOMMENDED ACTION: Staff recommends the City adopt Resolution 25-097, authorizing the City to enter into a marketing agreement with NLC. November 04, 2025 Order of Business 7 #J 690930ed82c3cf13f2426122
20251104 LA County South El Monte City Council Order of Business 7 I 7.i. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-096, AUTHORIZING THE CITY TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF SOUTH EL MONTE AND INTER-CON SECURITY SYSTEMS INC FOR PUBLIC SAFETY SERVICES On July 17, 2025, the City of South El Monte published a Request for Proposal (RFP) for Public Safety Services and _ received six proposals. Staff reviewed the proposals and determined that Inter-Con Security Systems Inc. (Inter-Con) provided the best overall value to meet the needs of the City. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 25-096, approving the Professional Services Agreement with Inter-Con for Public Safety Services; and 2. Authorize the City Manager or designee to execute the documents incident to that Agreement. November 04, 2025 Order of Business 7 #I 690930ed82c3cf13f2426125
20251104 LA County South El Monte City Council Order of Business 9 E 9.e. LETTER FROM THE SOUTH EL MONTE EMPLOYEES CHRISTMAS RECOGNITION COMMITTEE REQUESTING SPONSORSHIP FOR THE EMPLOYEE CHRISTMAS RECOGNITION DINNER DATE TBD The South El Monte Employee Associations are seeking an $8,000 sponsorship to fund the Annual Christmas Employee Recognition Dinner. This includes the rental of the location and a dinner for all city employees, totaling approximately $8,000. Thank you for helping us celebrate the people who keep South El! Monte running strong! RECOMMENDED ACTION: Staff recommends the City fund the Employee Christmas Recognition Dinner totaling $8,000. November 04, 2025 Order of Business 9 #E 690930ed82c3cf13f2426121
20251104 LA County South El Monte City Council Order of Business 7 E 7.e. CONSIDERATION AND ADOPTION OF SECOND READING OF ORDINANCE NO. 1284, AMENDING CHAPTER 2.64 OF THE SOUTH EL MONTE MUNICIPAL CODE REGARDING WORKING OUT OF CLASS Section 2.64.090 of the South El Monte Municipal Code currently authorizes out-of-class compensation but does not address situations where greater adjustments are needed to maintain equity and operational effectiveness. The proposed amendment introduces a third calculation method, providing employees in out-of-class assignments with three alternative methods to ensure fair compensation. RECOMMENDED ACTION: Staff recommends City Council waive full reading and adopt Ordinance No. 1284, an amendment to Municipal Code Section 2.64.090 authorizing the City Manager, at his discretion, to approve a salary increase in excess of five percent (5%) and up to a maximum of ten percent (10%) of an employee’s base salary, when such adjustments are in the best interest of the City and consistent with budgetary appropriations. November 04, 2025 Order of Business 7 #E 690930ed82c3cf13f2426135
20251104 LA County South El Monte City Council Order of Business 9 A 9.a. CONSIDERATION AND APPROVAL OF THE FLAGS OF VALOR FUND MANAGEMENT PLAN AND VETERAN SUPPORT APPLICATION PROCESS Flags of Valor is a meaningful tribute presented by the City of South El Monte to honor our nation's military heroes. This program raises vital funds to support local veterans in our community. City staff has reviewed potential options for managing the funds generated through the Flags of Valor program and is recommending that the City of South El Monte oversee the funds directly to ensure transparency, accountability, and alignment with community priorities. General Business Items 9.a. (continued) through 9.c. next page. RECOMMENDED ACTION: Staff recommends City Council discuss and approve the following: 1. The proposed Flags of Valor Fund Management Plan, with the City of South El Monte serving as the administrator of funds raised through the program; and 2. Approve the proposed Veteran Support Application and selection process to guide the fair and transparent distribution of funds to local veterans in need. November 04, 2025 Order of Business 9 #A 690930ed82c3cf13f2426129
20251104 LA County South El Monte City Council Order of Business 9 F 9.f. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 25-099 CONSENTING TO THE APPOINTMENT OF DAVID DE VRIES AS DIRECTOR OF ECONOMIC DEVELOPMENT AND APPROVAL OF THE DIRECTOR OF ECONOMIC DEVELOPMENT EMPLOYMENT AGREEMENT Staff is asking the City Council to consent to the appointment of David De Vries as Economic Development Director and approve his employment agreement for services as Economic Development Director. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 25-099 approving the employment agreement between the City and David De Vries for the position of Director of Economic Development; and 2. Authorize the Mayor to execute the employment agreement. November 04, 2025 Order of Business 9 #F 690930ed82c3cf13f2426124
20251104 LA County South El Monte City Council Order of Business 7 H 7.h. CONSIDERATION AND APPROVAL OF PROFESSIONAL PLANNING MANAGER SERVICES WITH WILDAN ENGINEERING The City is in need of an interim Planning Manager while recruitment for a permanent Community Development Manager is being conducted. Wildan Engineering has provided a proposal to temporarily provide Planning Manager services for the city. RECOMMENDED ACTION: Staff recommends approving the attached agreement for Planning Manager services provided by Wildan Engineering in the not-to-exceed amount of $65,000 and for an additional three (3) months of services if needed for an aggregate not-to-exceed amount of $130,000. November 04, 2025 Order of Business 7 #H 690930ed82c3cf13f2426126
South Gate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County South Gate City Council Item 7 7. Agreement with PermiTech Solutions Corporation, Successor in Interest to Telecom Law Firm, P.C., for Wireless Consulting Services The City Council will consider: (CD) a. Approve Agreement with PermiTech to provide wireless consulting services; and b. Authorize the Mayor to execute the Agreement in a form acceptable to the City Attorney. October 28, 2025 Item #7 68ffec2529ae0f68b42598d8
20251028 LA County South Gate City Council Item 2 2. Resolution Amending the City's Conflict of Interest Code for Designated City Personnel, Adopting by Reference Section 18730 of the California Code of Regulations The City Council will consider: (HR) a. Adopting a Resolution Amending the City’s Conflict of Interest Code. October 28, 2025 Item #2 68ffec2529ae0f68b42598da
20251028 LA County South Gate City Council Item 3 3. Resolution to Amend Resolution No. 6377 (Rules and Regulations for the Administration of Civil Service Procedures), Adopting a Resolution to Approve the Personnel Management Rules, and to Remove the Hiring Rules from a Resolution and move them into Administrative Regulation The City Council will consider: (HR) a. Amending Resolution No. 6377 (Rules and Regulations for the Administration of Civil Service Procedures); b. Approve Personnel Management Rules; and c. Remove the Hiring Rules from a resolution and move them into an Administrative Regulation. October 28, 2025 Item #3 68ffec2529ae0f68b42598db
20251028 LA County South Gate City Council Item 1 1. Conditional Use Permit No. 25-04 to Allow Live Entertainment within a Proposed Food Hall Located at 3703 Tweedy Blvd., and Finding the Project Categorically Exempt from the California Environmental Quality Act Following the conclusion of the Public Hearing, the City Council will consider: (CD) a. Approving the live entertainment permit for “The Place @ Tweedy” to have live entertainment at 3703 Tweedy Boulevard (“Project Site”), subject to the conditions set forth in Planning Commission Resolution No. 2025-10 and any limitations and/or conditions the City Council may wish to impose. October 28, 2025 Item #1 68ffec2529ae0f68b42598dc
20251028 LA County South Gate City Council Item 5 5. Change Order No. 4 to Contract No. 2023-58-AC with Executive Management Security Services The City Council will consider: (PW) a. Approving Change Order No. 4 in the amount of $80,000 to Contract No. 2023-AC with Executive Management Security Services; and b. Authorizing the Director of Administrative Services to execute Change Order No. 4 in a form acceptable to the City Attorney. c. Approve the reappropriation of $80,000 from Salaries (Acct No. 100-401-61-5101) to Professional Services (Acct No. 100-401-61-6101) to fund the change order. October 28, 2025 Item #5 68ffec2529ae0f68b42598d7
20251028 LA County South Gate City Council Item 4 4. Amendment No. 1 to Contract No. 2025-03-CC with T.Y. Lin International, for Construction Management and Inspection Services for the Construction of the Citywide Residential Resurfacing, Phase IV, City Project No. 699-ST The City Council will consider: (PW) a. Approving Amendment No. 1 to Contract No. 2025-03-CC with T.Y. Lin International, (“Agreement”) to provide additional construction management and inspection services for the construction of for the Citywide Residential Resurfacing, Phase IV, City Project No. 699-ST (“the Residential Resurfacing Project IV”), at a cost not to exceed $112,537; and b. Authorizing the Mayor to execute Amendment No. 1 in a form acceptable to the City Attorney. October 28, 2025 Item #4 68ffec2529ae0f68b42598d6
20251028 LA County South Gate City Council Item 6 6. Agreement with CJ Concrete Construction to Provide Sidewalk Maintenance Services The City Council will consider: (PW) a. Approving a Maintenance Services Agreement with CJ Concrete Construction, for sidewalk repair services, for an amount not to exceed $782,000; b. Authorizing the City Manager to approve and execute amendments to the Professional Services Agreement up to a cumulative amount of $193,000; c. Approving a budget amendment to add funding for part-time Engineering Aide assistance and transfer $125,000 in Gas Tax Funds from the Sidewalk Maintenance Services budget to fully fund the position, which is needed to provide inspections services; and d. Authorizing the Mayor to execute the Agreement in a form acceptable to the City Attorney. October 28, 2025 Item #6 68ffec2529ae0f68b42598d9
20251028 LA County South Gate City Council Item 9 9. Attorney Fee Agreement with Outside Counsel The City Council will consider: (CM) a. Approving Attorney Retainer Agreement with the law firm of (1) Liebert Cassidy Whitmore; (2) Aleshire & Wynder; (3) Lewis Brisbois; (4) Rothans, Carpenter & Dumont; and Frost Brown Todd, LLP to continue to provide legal services to the City related to consulting, representational and legal services and b. Authorize the City Manager to execute such agreements in a form acceptable to the City Attorney. October 28, 2025 Item #9 68ffec2529ae0f68b42598d5
20251028 LA County South Gate City Council Item 8 8. Grant Deed of Easement for Right-of-Way Dedication at Firestone Boulevard and El Paseo Street for Street Purposes, from GVD Commercial Properties, Inc. and Monte MAC No. 1 LP The City Council will consider: (PW) a. Accepting a Grant Deed from GVD Commercial Properties, Inc. And Monte Mac No. 1, LP to secure right-of-way for street purposes as a part of the development located at Firestone Boulevard and El Paseo Street, at no cost to the City; and b. Authorizing the Mayor to execute the Deed in a form acceptable to the City Attorney. October 28, 2025 Item #8 68ffec2529ae0f68b42598d4
Temple City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 LA County Temple City City Council Order of Business 7 C C. CONSIDERATION TO RELAX OVERNIGHT PARKING ENFORCEMENT DURING THE HOLIDAY SEASON November 05, 2025 Order of Business 7 #C 690930ef82c3cf13f2426273
20251105 LA County Temple City City Council Order of Business 7 D D. APPROVAL OF A MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY OF TEMPLE CITY AND THE CITY OF ARCADIA REGARDING THE FLAHERTY STORM DRAIN November 05, 2025 Order of Business 7 #D 690930ef82c3cf13f2426271
20251105 LA County Temple City City Council Order of Business 7 B B. PLANNING COMMISSION ACTIONS – REGULAR MEETING OF OCTOBER, 14, 2025 November 05, 2025 Order of Business 7 #B 690930ef82c3cf13f2426274
20251105 LA County Temple City City Council Order of Business 7 F F. ADOPTION OF RESOLUTION NO. 25-5844 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2025-26 November 05, 2025 Order of Business 7 #F 690930ef82c3cf13f242626f
20251105 LA County Temple City City Council Order of Business 7 E E. VISA CARD REPORT November 05, 2025 Order of Business 7 #E 690930ef82c3cf13f2426270
Torrance
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Torrance City Council Order of Business 13 A 13A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Initiation of Litigation Pursuant to California Government Code § 54956.9(d)(4)): One Case November 04, 2025 Order of Business 13 #A 690930ed82c3cf13f2425fb1
20251104 LA County Torrance City Council Order of Business 11 A 11A. Public Housing Agency – See Separate Agenda. November 04, 2025 Order of Business 11 #A 690930ed82c3cf13f2425fb4
20251104 LA County Torrance City Council Order of Business 13 B 13B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (California Government Code § 54956.9(d)(1)): 1. Monique Happy v. City of Torrance, et al. LASC Case No. 24TRCV00381 November 04, 2025 Order of Business 13 #B 690930ed82c3cf13f2425fb2
20251104 LA County Torrance City Council Order of Business 10 B 10B. City Treasurer – Accept and File the 2025 Audit of City Treasurer Operations. Expenditure: None. Recommendation of the City Treasurer that City Council accept and file the 2025 Audit of City Treasurer Operations. November 04, 2025 Order of Business 10 #B 690930ed82c3cf13f2425fb6
20251104 LA County Torrance City Council Order of Business 10 A 10A. Community Development – Discuss and Consider Amendment to the Torrance Municipal Airport Ordinance, Determine California Environmental Quality Act (CEQA) Exemption, and Adopt an ORDINANCE Amending the Torrance Municipal Code as Related to Enforcement of the Airport Ordinance. Expenditure: None. Recommendation of the Community Development Director that City Council: 1. Discuss and consider amending the Torrance Municipal Airport Ordinance as related to enforcement of the Airport Ordinance; and 2. Determine the project is exempt from California Environmental Quality Act pursuant to Sections 15378 and 15061(b)(3) of Title 14 of the California Code of Regulations; and 3. Adopt an ORDINANCE amending Torrance Municipal Code Article 7 “Enforcement” of Chapter 1, Division 5; and 4. Approve an Ordinance Summary for publication. November 04, 2025 Order of Business 10 #A 690930ed82c3cf13f2425fb5
20251104 LA County Torrance City Council Order of Business 13 C 13C. REAL PROPERTY – CONFERENCE WITH REAL PROPERTY NEGOTIATOR (California Government Code § 54956.8): 1. Property: City Hall Lattice Telecommunication Tower, 3031 Torrance Boulevard, Torrance, CA 90503 (APN: 7353-001-903) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and T-Mobile West Tower LLC (Lisa T. DiMartino) Under Negotiation: Price and terms and conditions of lease November 04, 2025 Order of Business 13 #C 690930ed82c3cf13f2425fb3
20251104 LA County Torrance City Council Order of Business 13 D 13D. CONFERENCE WITH LABOR NEGOTIATOR (California Government Code § 54957.6): Agency Negotiator: Aram Chaparyan Employee Organization/Association: 1. Certain Full-Time Salaried and Hourly Employees 2. Certain Part-Time Hourly Employees 3. Crossing Guards 4. Elected Officials 5. Engineers and Torrance Fiscal Employees Association 6. Executive & Management Employees 7. Police & Fire Trainees 8. Safety Management Employees 9. Torrance City Employees Association 10. Fire Safety Management 11. Torrance Fire Fighters Association 12. Torrance Library Employees Association 13. Torrance Municipal Employees/AFSCME Local 1117 AFL-CIO November 04, 2025 Order of Business 13 #D 690930ed82c3cf13f2425fb0
Vernon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County Vernon City Council Item 9 9. City Administrator Reports on Activities and Other Announcements November 04, 2025 Item #9 690930ed82c3cf13f2426144
20251104 LA County Vernon City Council Item 6 6. Typographical Correction to Ordinance No. 1308 Recommendation: Acknowledge and accept typographical correction to Ordinance No. 1308 regarding Vernon Municipal Code (VMC) Section 8.20.050 (Appeals). November 04, 2025 Item #6 690930ed82c3cf13f242613c
20251104 LA County Vernon City Council Item 7 7. Notice of Completion for Contract No. 20250342 - Citywide Slurry Seal Project Recommendation: A. Find that the proposed action is categorically exempt from California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15301, because the project consists of the maintenance, repair, or minor alteration of existing structures and involves negligible or no expansion of an existing use; B. Accept the work of Pavement Coating Co. as related to City Contract No. 20250342; and C. Authorize the Director of Public Works to execute and submit the Notice of Completion for the project to the Los Angeles County Recorder’s Office. November 04, 2025 Item #7 690930ed82c3cf13f242613b
20251104 LA County Vernon City Council Item 8 8. Labor and Materials Contract with SPX Cooling Tech, LLC Recommendation: A. Find that the proposed action is categorically exempt from California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15301, because the project consists of the maintenance of the existing cooling tower and involves negligible or no expansion of an existing use; B. Approve and authorize the City Administrator to execute a Labor and Materials Contract with SPX Cooling Tech, LLC, in substantially the same form as submitted, for repair work on the Cooling Tower, for a total amount not-to-exceed $245,792; and C. Authorize a contingency amount of five percent (5%) or $12,289.60 to cover any unforeseen expenses and grant authority to the City Administrator to approve and execute amendments up to the contingency amount, if necessary. ORAL REPORTS November 04, 2025 Item #8 690930ed82c3cf13f2426143
20251104 LA County Vernon City Council Item 2 2. November 04, 2025 Item #2 690930ed82c3cf13f242613d
20251104 LA County Vernon City Council Item 5 5. Services Agreement with Ocean Blue Environmental Services Inc. for On-Call Environmental Clean-Up Services Recommendation: A. Find that the proposed action is categorically exempt under the California Environmental Quality Act (CEQA) review, in accordance with CEQA Guidelines Section 15308, because the action is being carried out by a regulatory agency to maintain, restore, or enhance the environment, where the regulatory process includes procedures to protect the environment; and B. Approve and authorize the City Administrator to execute a Professional Services Agreement with Ocean Blue Environmental Services, Inc. in substantially the same form as submitted, for on-call environmental clean-up services for an amount not-to-exceed $500,000, for a three (3) year term. November 04, 2025 Item #5 690930ed82c3cf13f242613a
20251104 LA County Vernon City Council Item 1 1. Vernon Public Utilities Water Rate Study Recommendation: No action required by the City Council. This is a presentation only. CONSENT CALENDAR All matters listed on the Consent Calendar may be approved with one motion. Items may be removed from the Consent Calendar for individual consideration. Removed items will be considered immediately following the Consent Calendar. November 04, 2025 Item #1 690930ed82c3cf13f2426141
20251104 LA County Vernon City Council Item 12 12. Conference with Legal Counsel – Anticipated Litigation Government Code Section 54956.9(d)(2) Significant exposure to litigation (1 potential matter) CLOSED SESSION REPORT November 04, 2025 Item #12 690930ed82c3cf13f2426142
20251104 LA County Vernon City Council Item 11 11. Conference with Legal Counsel – Anticipated Litigation Government Code Section 54956.9(d)(4) Initiation of Litigation (1 potential matter) November 04, 2025 Item #11 690930ed82c3cf13f242613f
20251104 LA County Vernon City Council Item 10 10. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff CLOSED SESSION November 04, 2025 Item #10 690930ed82c3cf13f242613e
20251104 LA County Vernon City Council Item 4 4. Quarterly Report of Cash and Investments Recommendation: Receive and file the Second and the Third Quarter Cash and Investments Reports. November 04, 2025 Item #4 690930ed82c3cf13f2426139
West Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 LA County West Covina City Council Item 1 1) CONSIDERATION OF APPROVAL OF APPOINTMENT OF PROPOSED PUBLIC WORKS DIRECTOR REMON HABIB It is recommended that the City Council approve the proposed appointment of Remon Habib to the position of Public Works Director. COMMUNITY DEVELOPMENT November 04, 2025 Item #1 690930ed82c3cf13f2425fd8
20251104 LA County West Covina City Council Item 2 2) CONSIDERATION OF APPROVAL OF FINAL PARCEL MAP NO. 84357 AT 2527 EAST CAMERON AVENUE It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2025-84 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING FINAL PARCEL MAP NO. 84357 COMMUNITY SERVICES November 04, 2025 Item #2 690930ed82c3cf13f2425fd7
20251104 LA County West Covina City Council Item 3 3) 2025 CHILDREN'S CHRISTMAS PARADE AND SANTA'S VILLAGE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WEST COVINA AND KIWANIS CLUB OF WEST COVINA It is recommended that the City Council: 1. Approve the Memorandum of Understanding (MOU) between the City of West Covina and the Kiwanis Club of West Covina for the 2025 Children's Christmas Parade and Santa's Village scheduled for December 13, 2025. 2. Authorize expenditures related to the support of Children's Christmas Parade and Santa's Village in an amount not to exceed $15,000 in non-personnel-related expenditures. 3. Authorize the Acting City Manger to execute the MOU between the City of West Covina and the Kiwanis Club of West Covina, in such final form as approved by the City Attorney. POLICE DEPARTMENT November 04, 2025 Item #3 690930ed82c3cf13f2425fd6
20251104 LA County West Covina City Council Item 5 5) CONSIDERATION OF PURCHASE OF TWO TRUCKS FOR SPECIAL WEAPONS AND TACTICS (SWAT) TEAM It is recommended that the City Council authorize the purchase of two (2) Ram 4500 vehicles from National Auto Fleet Group through Sourcewell Contract No. 091521-NAF, for a total of $159,119.50, including taxes and fees, using previously budgeted federal equitable sharing funds. PUBLIC WORKS November 04, 2025 Item #5 690930ed82c3cf13f2425fd2
20251104 LA County West Covina City Council Item 4 4) CONSIDERATION OF 2024 STATE HOMELAND SECURITY PROGRAM GRANT It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2025-83 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE APPLICATION FOR AND ACCEPTANCE OF THE 2024 STATE HOMELAND SECURITY PROGRAM GRANT, AUTHORIZING THE ACTING CITY MANAGER TO EXECUTE ALL GRANT AGREEMENTS AND RELATED CERTIFICATIONS AND ASSURANCES, AND ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026 (2024 STATE HOMELAND SECURITY PROGRAM GRANT) November 04, 2025 Item #4 690930ed82c3cf13f2425fd3
20251104 LA County West Covina City Council Item 7 7) PRESENTATION ON THE NEW CITY OF WEST COVINA WEBSITE It is recommended that the City Council receive and file the report. CITY COUNCIL REQUESTS FOR REPORTS, STUDIES OR INVESTIGATION (Per City of West Covina Standing Rules 4.f - Requests for reports, studies, or investigations that are not readily available must be placed on the City Council/Successor Agency agenda as items of business and must be approved by a majority of the City Council/Successor Agency Board.) CITY COUNCIL COMMENTS November 04, 2025 Item #7 690930ed82c3cf13f2425fd5
20251104 LA County West Covina City Council Item 6 6) CONSIDERATION OF AWARD OF CONTRACT FOR REQUEST FOR PROPOSALS (RFP NO. 2026-01) FOR TREE TRIMMING AND TREE MAINTENANCE SERVICES TO WEST COAST ARBORISTS, INC. It is recommended that the City Council: 1. Award the contract for Request for Proposals (RFP) No. 2026-01 for tree trimming and tree maintenance services to West Coast Arborists, Inc. 2. Authorize the Acting City Manager to negotiate and execute a Maintenance Services Agreement, in such final form as approved by the City Attorney, with West Coast Arborists, Inc. for tree trimming and tree maintenance services, for a term of 5.5 years, beginning January 1, 2026 and ending June 30, 2031, in an amount not to exceed $3,623,146 (which includes 25% for additional work as approved by the City Manager). 3. Authorize the City Manager to approve change orders and amendments to the agreement, provided that West Coast Arborists, Inc.'s total compensation does not exceed $3,623,146. END OF CONSENT CALENDAR November 04, 2025 Item #6 690930ed82c3cf13f2425fd4
20251104 LA County West Covina City Council Presentations 1 PRESENTATIONS PROCLAMATION - SMALL BUSINESS SATURDAY November 04, 2025 Presentations #1 690930ed82c3cf13f2425fd1
West Hollywood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 LA County West Hollywood City Council Order of Business B 12 B.12. UPDATE REGARDING THE 2026 ELTON JOHN AIDS FOUNDATION OSCARS EVENT [Y. QUARKER, C. SMITH, M. REATH, B. SMITH]: SUBJECT: The City Council will consider requests from Elton John AIDS Foundation related to the City’s co-sponsorship of their annual Oscar Viewing Party, a charity fundraiser, to be held on Sunday, March 15, 2026, in West Hollywood Park. RECOMMENDATIONS: 1) Approve a Permit to Use City Property Agreement between the City of West Hollywood and Elton John AIDS Foundation for the 2026 event that defines facility uses, street closures, and the terms of the relationship between the City and Elton John AIDS Foundation; 2) Approve the exclusive use of West Hollywood Park beginning Wednesday, March 4, 2026, through Thursday, March 19, 2026; 3) Approve the exclusive use of the Five-Story Parking Structure (5SPS) from 5:00 A.M. on Sunday, March 15, 2026, to 5:00 A.M. on Boulevard, between Melrose Avenue and Santa Monica Boulevard, for event arrivals and departures from 11:30 A.M. on Sunday, March 15, 2026, through 5:00 A.M. on Monday, March 16, 2026; and 5) Approve a temporary daily parking rate of $6.00 per vehicle in the Five-Story Parking Structure for production staff, crew, and event attendees from March 4, 2026, through March 19, 2026. This rate adjustment is projected to result in a potential revenue loss of four thousand nine hundred and thirty-eight dollars ($4,938). November 03, 2025 Order of Business B #12 690930e582c3cf13f2425e52
20251103 LA County West Hollywood City Council Order of Business B 9 B.9. NOTICE OF COMPLETION FOR CIP 2505, FY2025 STREET REHABILITATION PROJECT [H. COLLINS, J. GILMOUR, J. RICO]: SUBJECT: The City Council will consider approving the Notice of Completion for CIP 2505, FY2025 Street Rehabilitation Project by Hardy and Harper, Inc. RECOMMENDATIONS: Accept the work and authorize the following: a) File the Notice of Completion by the City Clerk with the Los Angeles Recorder’s Office, b) Issue the final payment to the contractor at the end of the 35-day lien period, c) Release of the Performance Bond on the date of recordation of the Notice of Completion, and d) Release of the Payment Bond 35 days after the date of recordation of the Notice of Completion, pending no receipt of Stop Notices from material suppliers or subcontractors. November 03, 2025 Order of Business B #9 690930e582c3cf13f2425e4e
20251103 LA County West Hollywood City Council Order of Business F 5 F.5. CO-SPONSORSHIP AGREEMENT WITH EMERALD VILLAGE WEST HOLLYWOOD FOR A CANNABIS-FOCUSED SYMPOSIUM AND SCREENING [D. HANG]: SUBJECT: The City Council will consider approving a Co-Sponsorship Agreement with West Hollywood Tourism Marketing Fund DBA Emerald Village West Hollywood for a Cannabis-Focused Symposium and Screening, taking place on Saturday, February 28, 2026 at the City’s Council Chambers. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement with West Hollywood Tourism Marketing Fund DBA Emerald Village West Hollywood for a Cannabis-Focused Symposium and Screening, taking place on Saturday, February 28, 2026 at the City’s Council Chambers; 2) Authorize the City Manager or his designee to execute documents incident to the Co-Sponsorship Agreement between the City and the West Hollywood Tourism Marketing Fund DBA Emerald Village West Hollywood; 3) Waive the Facility Use Fee for the use of the West Hollywood City Council Chambers ($390); 4) Waive parking at the 5-story parking structure for an estimated 100 attendees ($1,028); 5) Authorize the use of the City name and logo on invitations, programs, and other collateral materials for this event; and 6) Direct the Communications Department to utilize all appropriate communication tools to promote the events including, but not limited to, the City’s website, a press release, and social media tools. November 03, 2025 Order of Business F #5 690930e582c3cf13f2425e46
20251103 LA County West Hollywood City Council Order of Business F 3 F.3. SAN VICENTE BOULEVARD, BETWEEN MELROSE AVENUE & BEVERLY BOULEVARD, LEFT TURN MOVEMENT STUDY [J. GILMOUR, R. GARLAND]: SUBJECT: The Council will review and provide feedback on the San Vicente Blvd Study. RECOMMENDATION: Direct staff to proceed with the Alternative 1A Improvement (prohibiting eastbound left turns via signage, pavement markings, and bollards. November 03, 2025 Order of Business F #3 690930e582c3cf13f2425e40
20251103 LA County West Hollywood City Council Order of Business F 9 F.9. CONTINUED EXPLORATION OF ADDITIONAL PUBLIC RESTROOMS IN WEST HOLLYWOOD AND IMPLEMENTATION OF A PUBLIC RESTROOM PILOT PROGRAM [D. HANG]: SUBJECT: The City Council will consider directing Staff to continue to explore and evaluate options for additional public restrooms in West Hollywood, including the implementation of a pilot program using modern public restroom technology. RECOMMENDATIONS: 1) Direct Staff to explore and evaluate options for additional public restrooms in West Hollywood, including the implementation of a pilot program to install a smart public restroom in the mid-City area of West Hollywood that is accessible 24 hours a day, seven days a week; and 2) Return to City Council with the proposed details for the pilot program and a request for funding. November 03, 2025 Order of Business F #9 690930e582c3cf13f2425e4d
20251103 LA County West Hollywood City Council Order of Business F 6 F.6. CO-SPONSORSHIP AGREEMENT WITH LARCHMONT CHARTER SCHOOL FOR ITS WORLD FAIR EVENT [J. ERICKSON]: SUBJECT: The City Council will consider approving a Co-Sponsorship Agreement with Larchmont Charter School for its World Fair event, taking place on Saturday, December 13, 2025 at the Fairfax campus located in West Hollywood. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement with Larchmont Charter School for its World Fair event, taking place on Saturday, December 13, 2025 at the Fairfax campus located in West Hollywood; 2) Authorize the City Manager or his designee to execute documents incident to the Co-Sponsorship Agreement between the City and Larchmont Charter School; 3) Authorize the Director of Finance and Technology Services to allocate $5,000 from unallocated General Fund reserves to the Special Council Programs Account 100-1-01-00-531001 for costs associated with the event, and increase the budget for Special Council Programs by the same amount; 4) Authorize the Director of Finance and Technology Services to allocate up to $5,000 from Fiscal Year 2026 funds in the Special Council Programs account number 100-101-00-531001 for costs associated with the event; 5) Waive any Special Event Permit Fees and Encroachment Permit Fees for event participants (estimated $900); 6) Authorize the use of the City name and logo on invitations, programs, and other collateral materials for this event; and 7) Direct the Communications Department to utilize all appropriate communication tools to promote the events including, but not limited to, the City’s website, a press release, and social media tools. November 03, 2025 Order of Business F #6 690930e582c3cf13f2425e4a
20251103 LA County West Hollywood City Council Order of Business B 4 B.4. CLAIMS ADMINISTRATION [J. JIMENEZ, M. CROWDER, Y. ZHOSAN]: SUBJECT: The City Council is receiving notification that the City’s thirdparty administrator Carl Warren & Co. has denied one (1) Claim for Damages from Randal Newman. RECOMMENDATION: Receive and file. November 03, 2025 Order of Business B #4 690930e582c3cf13f2425e44
20251103 LA County West Hollywood City Council Order of Business B 6 B.6. AGREEMENT FOR SERVICES WITH THE COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC HEALTH TO CONTINUE TO SERVE AS THE CITY’S HEALTH OFFICER AND ENVIRONMENTAL PUBLIC HEALTH DEPARTMENT [D. RIVAS, A. SHANDI]: SUBJECT: The City Council will consider approval of an Agreement for Services with the County of Los Angeles Department of Public Health to continue to serve as the City’s Health Officer and Environmental Public Health Department. RECOMMENDATIONS: 1) Approve an Agreement for Services with the County of Los Angeles Department of Public Health for Health Officer and Environmental Public Health Department services; and 2) Authorize the City Manager or designee to execute documents incident to this agreement. November 03, 2025 Order of Business B #6 690930e582c3cf13f2425e3e
20251103 LA County West Hollywood City Council Order of Business C 1 C.1. REVIEW AND APPROVE PROPOSED AMENDMENT SPA 25-0001 TO THE SUNSET BOULEVARD OFF-SITE SIGNAGE POLICY AND ADOPT THE CEQA ADDENDUM TO THE 2019 NEGATIVE DECLARATION [N. MARICICH, J. ALKIRE, J. DAVIS]: SUBJECT: The City Council will review minor amendments to Chapter 8 of the Sunset Specific Plan (SSP), which is the Billboards & Arts Advertising chapter of the SSP. This Chapter has more commonly been referred to as the Sunset Boulevard Off-Site Signage Policy (“Policy”) and governs all off-site signage along Sunset Boulevard. The CEQA analysis for these amendments is an addendum to the 2019 Initial Study/Negative Declaration (ND) which was prepared and adopted for the original Policy. This addendum to the ND includes the required analysis for any environmental impacts for the minor amendments to the Sunset Specific Plan and will meet the California Environmental Quality Act (CEQA) requirements associated with the amendments to the Policy. RECOMMENDATION: Adopt Resolution No. 25- _____ “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING SPECIFIC PLAN AMENDMENT SPA25-0001, AMENDING CHAPTER 8 (BILLBOARDS AND ART ADVERTISING), SECTION 5 (LIGHTING AND OPERATIONAL STANDARDS), SECTION 6 (ARCHITECTURAL LIGHTING), AND SECTION 9 (DEFINITIONS) OF THE SUNSET SPECIFIC PLAN AND ADOPTING AN ADDENDUM TO THE NEGATIVE DECLARATION SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTIONS 15162 AND 15164.” November 03, 2025 Order of Business C #1 690930e582c3cf13f2425e3d
20251103 LA County West Hollywood City Council Order of Business A 1 A.1. PUBLIC COMMENTS ON CONSENT CALENDAR ITEMS WHICH HAVE NOT BEEN REMOVED FROM THE CONSENT CALENDAR: November 03, 2025 Order of Business A #1 690930e582c3cf13f2425e3b
20251103 LA County West Hollywood City Council Order of Business B 13 B.13. MEMORIAL IN REMEMBRANCE OF LIVES LOST TO SUICIDE IN THE LGBTQ+ COMMUNITY [H. COLLINS, P. TICUN, E. HAMANT]: SUBJECT: The City Council will receive and consider the recommendations by the LGBTQ+ Suicide Memorial Ad Hoc Subcommittee and the Public Facilities, Recreation, and Infrastructure Commission regarding a City Council Directive to install a memorial for the individual lives lost to suicide in the LGBTQ+ community at a park space in West Hollywood. RECOMMENDATIONS: 1) Accept the recommendation of the LGBTQ+ Suicide Memorial Ad Hoc Subcommittee and the Public Facilities, Recreation, and Infrastructure Commission as a framework for how to proceed with the City Council Directive to install a memorial for the individual lives lost to suicide in the LGBTQ+ community at a park space in West Hollywood; and 2) Direct staff to include this project, for the LGBTQ+ Suicide Monument, in the next Five-Year Capital Plan which will be considered and approved by City Council in Spring/Summer 2026. November 03, 2025 Order of Business B #13 690930e582c3cf13f2425e53
20251103 LA County West Hollywood City Council Order of Business F 8 F.8. INCREASE TO ENHANCED SERVICES PROGRAM: BIOHAZARD SANITATION CLEANING [D. HANG, J. ERICKSON]: SUBJECT: The City Council will consider directing staff to develop a sixmonth pilot program to increase the City’s Enhanced Services Program to include biohazard sanitation cleaning services on private property. RECOMMENDATIONS: 1) Approve a six-month pilot program to increase the City’s Enhanced Services Program to include biohazard sanitation cleaning services in doorways, alleys, and areas directly adjacent to private properties; 2) Near the end of the six-month pilot program, staff will return to Council with an evaluation of the program, including stakeholder feedback; 3) Authorize the Director of Finance & Technology Services to allocate $35,000 from unallocated General Fund reserves to the Special Council Programs Account 100-1-01-00-531001 and increase the budget for Special Council Programs by the same amount; and 4) Authorize the Director of Finance & Technology Services to approve the use of $35,000 from budgeted funds in the Special Council Programs account number 100-1-01-00-531001 for costs associated with the pilot program. November 03, 2025 Order of Business F #8 690930e582c3cf13f2425e4c
20251103 LA County West Hollywood City Council Order of Business F 4 F.4. STREAMLINING BUSINESS PERMITTING AND SIGNAGE REGULATIONS [J. ERICKSON, D. HANG]: SUBJECT: The City Council will consider directing staff to review the City’s existing business permitting process to identify ways to make it more efficient and responsive. The review would include evaluating current tenant improvement processes and signage regulations to ensure the approval process is streamlined and expeditious, while upholding safety and design standards. RECOMMENDATIONS: 1) Direct staff to conduct a review of the City’s business permitting process and identify opportunities to streamline and expedite approvals, including tenant improvement processes and business signage regulations, and to evaluate potential updates to the City’s sign ordinance to ensure they align with current business needs and City standards; and 2) Direct staff to return to the City Council during FY27 with recommendations to streamline and modernize the City’s business permitting process, including proposed updates to the sign ordinance, to help support and encourage businesses opening in West Hollywood. November 03, 2025 Order of Business F #4 690930e582c3cf13f2425e45
20251103 LA County West Hollywood City Council Order of Business F 1 F.1. HOUSING ELEMENT IMPLEMENTATION – RECOMMENDED UPDATES TO THE INCLUSIONARY HOUSING ORDINANCE [N. MARICICH, J. ALKIRE, F. CONTRERAS, T. FARRIS, M. MONTENEGRO]: SUBJECT: The City Council will receive an overview of a proposed Inclusionary Housing Ordinance ("IHO") update, a key implementation program of the City’s 6th Cycle Housing Element. The report presents findings from the recent economic feasibility study (ATTACHMENT A) and staff’s recommended policy changes designed to better coordinate the IHO with State Density Bonus Law (SDBL), improve consistency with State income limits, and strengthen affordable housing production citywide. Staff requests that the City Council provide policy direction to update the City's local Inclusionary Housing Ordinance. RECOMMENDATIONS: 1) Direct staff to update the Inclusionary Housing Ordinance (IHO) and related policies, an implementation activity of Program #14 of the 6th Cycle Housing Element, based on findings from the Feasibility Study, in accordance with the State Density Bonus Law (SDBL), and in compliance with guidance from the State Department of Housing and Community Development (HCD), as outlined in the staff report; and 2) Direct staff to prepare a Zone Text Amendment to update the inclusionary housing requirements outlined in Chapter 19.22, Affordable Housing Requirements and Incentives, of Title 19, Zoning Ordinance, of the West Hollywood Municipal Code (WHMC) pursuant to the Council's policy recommendation. November 03, 2025 Order of Business F #1 690930e582c3cf13f2425e43
20251103 LA County West Hollywood City Council Order of Business F 2 F.2. CONSTRUCTION AGREEMENT WITH ALFARO COMMUNICATIONS CONSTRUCTION, INC. TO CONSTRUCT CIP 2508, TRAFFIC SIGNAL IMPROVEMENTS AT FOUNTAIN AVENUE AND LA BREA AVENUE [H. COLLINS, J. GILMOUR, R. GARLAND]: SUBJECT: The City Council will consider approval of a Construction Agreement with Alfaro Communications Construction, Inc. to construct CIP 2508, Traffic Signal Improvements at Fountain Avenue and La Brea Avenue. RECOMMENDATIONS: 1) Approve a Construction Agreement with Alfaro Communications Construction, Inc. in the amount of $559,611.09 for the construction of CIP 2508, Traffic Signal Improvements at Fountain Avenue and La Brea Avenue, and authorize the City Manager or designee to execute documents incident to the Agreement; 2) Authorize the City Engineer to approve change orders to the Construction Agreement in an amount not to exceed 25% ($139,902.77) of the Agreement amount; 3) Authorize the Director of Finance & Technology Services to allocate $861,850 from unallocated reserves in the General Fund to account number 100-4-08-84-704017 for construction of CIP 2508, Traffic Signal Improvements at Fountain Avenue and La Brea Avenue and related costs; and 4) Adopt Resolution No. 25-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE DESIGN AND PLANS FOR THE CONSTRUCTION OF CIP 2508, TRAFFIC SIGNAL IMPROVEMENTS AT FOUNTAIN AVENUE AND LA BREA AVENUE, PURSUANT TO GOVERNMENT CODE SECTION 830.6.” November 03, 2025 Order of Business F #2 690930e582c3cf13f2425e3f
20251103 LA County West Hollywood City Council Order of Business E 1 E.1. REQUEST TO INSTALL A PLAQUE IN REMEMBRANCE OF THOSE DISAPPEARED BY ICE UNDER THE TRUMP ADMINISTRATION [L. MEISTER]: SUBJECT: The City Council will consider directing Staff to follow the City’s Memorials, Tribute Trees, and Plaques Policy Guideline to review a request to install a plaque in remembrance of those disappeared by Immigration and Customs Enforcement (ICE) under the Trump administration. RECOMMENDATIONS: 1) Direct staff to follow the procedure as outlined in the City’s Memorials, Tribute Trees and Plaques Policy Guideline to review a request to install a plaque in remembrance of those disappeared by Immigration and Customs Enforcement (ICE) under the Trump administration; 2) Authorize the Director of Finance & Technology Services to allocate $1,030 from unallocated General Fund reserves to the Special Council Programs Account 100-1-01-00-531001 and increase the budget for Special Council Programs by the same amount; and 3) Authorize the Director of Finance & Technology Services to approve the use of $5,000 from budgeted funds in the Special Council Programs account number 100-1-01-00-531001 for costs associated with purchase and installation. November 03, 2025 Order of Business E #1 690930e582c3cf13f2425e3a
20251103 LA County West Hollywood City Council Order of Business B 10 B.10. INCREASE IN PROJECT CONTINGENCY FOR THE CITY’S CONTRACT WITH BALI CONSTRUCTION FOR THE RULE 20B OVERHEAD TO UNDERGROUND CONVERSION LA PEER DRIVE & ALMONT DRIVE, CIP 2204 [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider increasing the project contingency for the Rule 20B Overhead to Underground Conversion La Peer Drive & Almont Drive, CIP 2204, by 5% ($178,611.80) to account for changes in the construction Agreement due to unforeseen conditions, for a total not to exceed contingency amount of 25% ($ 893,059.00). RECOMMENDATION: Authorize a $178,611.80 increase in the contingency amount for Construction Services with Bali Construction, for a new not to exceed contingency amount of $893,059.00 and authorize the City Engineer to approve change orders to the agreement for services. November 03, 2025 Order of Business B #10 690930e582c3cf13f2425e51
20251103 LA County West Hollywood City Council Order of Business B 11 B.11. EXPANSION OF THE GRANTS IN THE SCHOOLS PROGRAM [C. SAFRIET, T. CARTER, D. MURRAY, D. SAUNDERS, A. VALDEPEÑA]: SUBJECT: The City Council will consider approval of proposed updates to the City of West Hollywood’s Grants in the Schools program including doubling the annual grant budget and lengthening the grant term. RECOMMENDATIONS: 1) Increase the maximum annual grant award from $3,000 to $6,000 per school for a total program budget of $48,000 per fiscal year and implement for the 2025-26 school year grant cycle; and 2) Expand the program to offer a two-year grant term to promote program continuity and impact. November 03, 2025 Order of Business B #11 690930e582c3cf13f2425e50
20251103 LA County West Hollywood City Council Order of Business B 8 B.8. NOTICE OF COMPLETION FOR CIP 41-02, STORIES: THE AIDS MONUMENT PROJECT [S. CAMPBELL, R. ABRAMSON, M. BARKER, H. COLLINS, P. TICUN, L. BIERY, R. EHEMANN]: SUBJECT: The City Council will consider approving the Notice of Completion for CIP 41-02, STORIES: The AIDS Monument Project. RECOMMENDATION: Accept the work and authorize the following: a) File the Notice of Completion by the City Clerk with the Los Angeles Recorder’s Office, b) Issue the final payment to the contractor at the end of the 35-day lien period, c) Release the Performance Bond on the date of recordation of the Notice of Completion, and d) Release the Payment Bond 35 days after the date of recordation of the Notice of Completion, pending no receipt of Stop Notices from material suppliers or subcontractors. November 03, 2025 Order of Business B #8 690930e582c3cf13f2425e4f
20251103 LA County West Hollywood City Council Order of Business F 7 F.7. CO-SPONSORSHIP OF CALIFORNIA LGBTQ CHAMBER OF COMMERCE’S LGBTQ PROCUREMENT SUMMIT [J. ERICKSON]: SUBJECT: The City Council will consider co-sponsoring California LGBTQ Chamber of Commerce’s LGBTQ Procurement Summit, taking place on Wednesday, January 28, through Thursday, January 29, 2026 at Plummer Park’s Fiesta Hall. RECOMMENDATIONS: 1) Approve the co-sponsorship of California LGBTQ Chamber of Commerce’s LGBTQ Procurement Summit at Fiesta Hall on Wednesday, January 28 through January 29, 2026 at Plummer Park’s Fiesta Hall; 2) Authorize the City Manager or his designee to execute documents incident to the co-sponsorship agreement between the City and the California LGBTQ Chamber of Commerce; 3) Authorize the Director of Finance and Technology Services to allocate $10,000 from unallocated General Fund reserves to the Special Council Programs Account 100-1-01-00-531001 for costs associated with the event and increase the budget for Special Council Programs by the same amount; 4) Authorize the Director of Finance and Technology Services to allocate up to $10,000 from Fiscal Year 2026 funds in the Special Council Programs account number 100-1-01-00-531001 for costs associated with the event; 5) Approve the use of Fiesta Hall at Plummer Park, waive any Facility Use Fees, Encroachment Permit Fees, and the 3-hour parking limit at the Plummer Park parking lot for event participants, and any other ancillary City permits that may be required for the event (estimated $2,508); 6) Authorize the use of the City name and logo on invitations, programs, and other collateral materials for this event; and 7) Direct the Communications Department to utilize all appropriate communication tools to promote the California LGBTQ Chamber of Commerce’s LGBTQ Procurement Summit, including, but not limited to, the City’s website, a press release, and social media tools. November 03, 2025 Order of Business F #7 690930e582c3cf13f2425e49
20251103 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 979 [O. JONES, K. BARENG, S. HERNANDEZ]: SUBJECT: The City Council shall receive the Demand Register for period ending October 24, 2025 pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 979 and Adopt Resolution No. 25-071: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ALLOWING AND APPROVING THE PAYMENT OF DEMANDS ON DEMAND REGISTER NO. 979”. November 03, 2025 Order of Business B #3 690930e582c3cf13f2425e48
20251103 LA County West Hollywood City Council Order of Business B 1 B.1. REPORT OF AGENDA POSTING [M. CROWDER]: SUBJECT: The agenda for the meeting of Monday, November 3, 2025, was posted at City Hall, Plummer Park, and the Aquatics & Recreation Center (ARC) on Wednesday, October 29, 2025. RECOMMENDATION: Receive and file. November 03, 2025 Order of Business B #1 690930e582c3cf13f2425e47
20251103 LA County West Hollywood City Council Order of Business B 5 B.5. COMMISSION MEETING SYNOPSES [M. CROWDER, L. MORALES]: SUBJECT: The City Council will receive synopses from the Arts and Cultural Affairs Commission, the Public Facilities, Recreation, and Infrastructure Commission, and the Rent Stabilization Commission regarding actions taken at their recent meetings. RECOMMENDATION: Receive and file. November 03, 2025 Order of Business B #5 690930e582c3cf13f2425e42
20251103 LA County West Hollywood City Council Order of Business B 7 B.7. CO-SPONSORSHIP AGREEMENT WITH COMMUNITY PARTNERS, FISCAL SPONSOR OF THE LAVENDER EFFECT [D. WILSON, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will consider approving a Co-Sponsorship Agreement with Community Partners, the fiscal sponsor of the Lavender Effect for a “I LOVE Flagging” event at West Hollywood Park on Saturday, February 14, 2026. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement with Community Partners, the fiscal sponsor of the Lavender Effect, for the “I LOVE Flagging” event at West Hollywood Park on Saturday, February 14, 2026; 2) Authorize the City Manager or his designee to execute documents incident to the Co-Sponsorship Agreement between the City and Larchmont Schools; 3) Waive any Special Event Permit Fees and Encroachment Permit Fees for event participants (estimated $900); 4) Authorize the use of the City name and logo on invitations, programs, and other collateral materials for this event; and 5) Direct the Communications Department to utilize all appropriate communication tools to promote the events including, but not limited to, the City’s website, a press release, and social media tools. November 03, 2025 Order of Business B #7 690930e582c3cf13f2425e41
20251103 LA County West Hollywood City Council Order of Business A 2 A.2. PUBLIC COMMENTS, GENERAL INTEREST: CITY MANAGER’S REPORT: This time has been set aside for the City Manager to update the Council on important items initiated by staff or previously requested by the City Council. FISCAL IMPACT ON CONSENT CALENDAR: November 03, 2025 Order of Business A #2 690930e582c3cf13f2425e3c
20251103 LA County West Hollywood City Council Order of Business E 2 E.2. RECONCEPTUALIZATION AND RESTORATION OF A MUSIC FESTIVAL ON THE SUNSET STRIP [J. HEILMAN, D. HANG]: SUBJECT: The City Council will consider authorizing the City Manager, or their designee, to enter into negotiations with qualified music festival promoters that have established connections to the Sunset Strip music venues to develop a proposal for a music festival concept on the Sunset Strip in fall 2026. RECOMMENDATIONS: 1) Direct the City Manager, or their designee, to meet with qualified music festival promoters that have established connections to the Sunset Strip music venues to develop a proposal for a series of events on Sunset Boulevard culminating with a music festival in the fall of 2026; 2) Direct staff to evaluate the use of billboards to publicize events and generate the City’s financial contribution to a new music festival on the Sunset Strip; and 3) Direct staff to develop a proposal for direct financial support from the City for infrastructure, such as street closures, and public safety for the event. November 03, 2025 Order of Business E #2 690930e582c3cf13f2425e39
Whittier
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 LA County Whittier City Council Order of Business 8 K 8.K. Sidewalk Maintenance Program (Phase II -District I) - Notice Inviting Bids Recommendation: 1) Find the project is Categorically Exempt pursuant to Section 15301, Class 1 – Existing Facilities, of the California Environmental Quality Act; 2) Approve plans and specifications for Sidewalk Maintenance Program (Phase II -District I); and 3) Authorize the City Clerk to advertise for construction bids. October 28, 2025 Order of Business 8 #K 68ffec2529ae0f68b425998c
20251028 LA County Whittier City Council Order of Business 8 J 8.J. Grant of Easement to Southern California Edison at Parnell Park Recommendation: Approve the Grant of Easement located at Parnell Park for Underground Electrical Distribution Easement to Southern California Edison and Authorize the City Manager to sign on behalf of the City. October 28, 2025 Order of Business 8 #J 68ffec2529ae0f68b425998d
20251028 LA County Whittier City Council Order of Business 8 F 8.F. Engineering Services for Whittier Boulevard at Colima Road Intersection Improvements – Professional Service Agreement Recommendation: Authorize the City Manager to execute a Professional Services Agreement with Kimley-Horn and Associates, Inc. to complete the Engineering Services for Whittier Boulevard at Colima Road Intersection Improvements for a fee not to exceed $160,000; and adopt Resolution No. 2025-56, amending the Fiscal Year 2025-26 Budget to appropriate revenues and supplemental appropriations in the Subventions and Grant’s Fund. October 28, 2025 Order of Business 8 #F 68ffec2529ae0f68b425998b
20251028 LA County Whittier City Council Order of Business 9 A 9.A. October 28, 2025 Order of Business 9 #A 68ffec2529ae0f68b425997f
20251028 LA County Whittier City Council Order of Business 8 I 8.I. Final Tract Map 84431 - 12826 Philadelphia St Recommendation: Approve Final Tract Map 84431 in substantial conformance, authorize the City Clerk, Community Development Director, and City Engineer to sign on behalf of the City, and authorize the City Manager to execute the Subdivision Improvement Agreement. October 28, 2025 Order of Business 8 #I 68ffec2529ae0f68b425998f
20251028 LA County Whittier City Council Order of Business 8 G 8.G. Final Tract Map 84459 - 13410 Franklin Street Recommendation: Approve Final Tract Map 84459 in substantial conformance and authorize the City Clerk, City Treasurer, Community Development Director, and City Engineer to sign on behalf of the City. October 28, 2025 Order of Business 8 #G 68ffec2529ae0f68b425998a
20251028 LA County Whittier City Council Order of Business 8 E 8.E. 25-024 Bailey Street Sewer Replacement Project – Award of Contract Recommendation: 1) Award the construction contract to Ramona, Inc., in the amount of $674,750; 2) Reject all other bids; 3) Authorize the Executive Director to execute the construction contract on behalf of Whittier Utility Authority; and 4) Approve $67,475 in contingency funding subject to the approval of the Executive Director. October 28, 2025 Order of Business 8 #E 68ffec2529ae0f68b4259989
20251028 LA County Whittier City Council Order of Business 8 D 8.D. Office of Traffic Safety - Selective Traffic Enforcement Program (STEP) Grant Recommendation: Adopt Resolution No. 2025-54, amending the Fiscal Year 2025-26 Budget related to supplemental appropriations for the Office of Traffic Safety (OTS) Selective Traffic Enforcement Program (STEP) Grant. October 28, 2025 Order of Business 8 #D 68ffec2529ae0f68b4259988
20251028 LA County Whittier City Council Order of Business 8 A 8.A. Waive Further Reading Recommendation: After the City Clerk has read the title, waive full reading of all resolutions and ordinances on this agenda for adoption. October 28, 2025 Order of Business 8 #A 68ffec2529ae0f68b4259987
20251028 LA County Whittier City Council Order of Business 8 C 8.C. Claims Against the City Recommendation: Deny claims filed by Socorro Meraz, Joel Ignacio Cruz, Carlos Meraz, Olga Chavez, Elizabeth Ramos, Patricia Munoz, and Armando Herman. October 28, 2025 Order of Business 8 #C 68ffec2529ae0f68b4259986
20251028 LA County Whittier City Council Order of Business 12 B 12.B. Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1) Jane D.B. Doe, Jane D.I. Doe, Jane D.K. Doe, Jane D.R. Doe v. City of Whittier. Respectively: Case No. 22NWCV01519, 23NWCV04037, Case not filed yet, Case not filed yet. October 28, 2025 Order of Business 12 #B 68ffec2529ae0f68b4259982
20251028 LA County Whittier City Council Order of Business 10 A 10.A. Ordinance Temporarily Suspending Application Of The Parkway Tree Manual Recommendation: Adopt Urgency Ordinance No. 3171 and conduct first reading of Ordinance No. 3172, temporarily suspending application of the City’s Parkway Tree Manual and regulations relating to trees and determining that action is exempt under CEQA. October 28, 2025 Order of Business 10 #A 68ffec2529ae0f68b4259981
20251028 LA County Whittier City Council Order of Business 12 C 12.C. Conference with Legal Counsel – Anticipated Litigation, significant exposure to litigation pursuant to Government Code Section 54956.9(e) (1): Two Cases. October 28, 2025 Order of Business 12 #C 68ffec2529ae0f68b4259980
20251028 LA County Whittier City Council Order of Business 8 L 8.L. Metro Hot Spots - Memorandum of Understanding Extension Recommendation: Approve a term extension to an existing Memorandum of Understanding (MOU) with Metro to July 31, 2027, for the intersection improvements of Hot Spots Whittier Boulevard at Santa Fe Springs Road and Whittier Boulevard at Painter Avenue. October 28, 2025 Order of Business 8 #L 68ffec2529ae0f68b4259991
20251028 LA County Whittier City Council Order of Business 12 D 12.D. Conference with Labor Negotiators pursuant to Government Code Section 54957.6 Agency Negotiator: Conal McNamara Represented and Unrepresented Employee: Whittier City Employees’ Association, Whittier Police Offices’ Association, and unrepresented employees October 28, 2025 Order of Business 12 #D 68ffec2529ae0f68b4259984
20251028 LA County Whittier City Council Order of Business 4 A 4.A. Update on Solid Waste Transition October 28, 2025 Order of Business 4 #A 68ffec2529ae0f68b4259990
20251028 LA County Whittier City Council Order of Business 8 H 8.H. Parcel Map 83714 - 10254 Beverly Boulevard Recommendation: Approve Final Parcel Map 83714 in substantial conformance, provided and authorize the City Clerk and City Engineer to sign on behalf of the City; and approve and authorize the City Manager to execute the Subdivision Improvement Agreement. October 28, 2025 Order of Business 8 #H 68ffec2529ae0f68b425998e
Aliso Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between September 26, 2025, and October 23, 2025, in the amount of $1,857,720,22. Staff Report Attachment 1 - Accounts Payable Report November 05, 2025 Order of Business 4 #3 690930ed82c3cf13f24261e9
20251105 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Existing litigation pursuant to Government Code section 54956.9(d)(1) Number of cases: 1 Case Name: City of Sacramento v. City of Aliso Viejo, et al. OCSC Case No.: 30-2025-01514579-CU-WM-CJC STUDY SESSION: STUDY SESSION FOR FISCAL IMPACT ANALYSIS Recommended Action: Review and provide feedback on the fiscal impact analysis. Staff Report Attachment 1 - Presentation Attachment 2 - 95 Argonaut Fiscal Impact Analysis November 05, 2025 Closed Session #1 690930ed82c3cf13f24261e6
20251105 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 VETERANS DAY VIDEO PRESENTATION November 05, 2025 Order of Business 1 #1 690930ed82c3cf13f24261e1
20251105 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 RECOGNITION OF FORMER COUNCILMEMBER RICHARD HURT November 05, 2025 Order of Business 1 #2 690930ed82c3cf13f24261e2
20251105 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CITY COUNCIL GOAL AND PRIORITY STATUS UPDATE Recommended Action: Receive and file the City Council Goal and Priority Status Update. Staff Report Attachment 1 - Implementation Action Plan Attachment 2 - Status Update Attachment 3 - Presentation November 05, 2025 Order of Business 6 #1 690930ed82c3cf13f24261ea
20251105 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 AWARD CONTRACT TO CT CONSTRUCTION SERVICES, INC. FOR CITY HALL FLOORING AND PAINT PROJECT Recommended Action: 1. Approve Contract Documents, Specifications, and Plans for City Hall Flooring and Paint Project; 2. Award a contract in the amount of $153,679.58 to CT Construction Services, Inc. as the lowest responsible bidder for the City Hall Flooring and Paint Project; 3. Authorize the City Manager to execute a contract with CT Construction Services, Inc.; 4. Authorize City staff to make total compensation to CT Construction Services, Inc. up to $153,679.58 plus $15,357.96 (10% of the contract amount) to allow for contingencies, totaling $169,047.38; and November 05, 2025 Order of Business 4 #6 690930ed82c3cf13f24261e3
20251105 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 SECOND AMENDMENT TO THE AGREEMENT WITH HARBOR POINTE AIR CONDITIONING & CONTROL SYSTEMS, INC. FOR HVAC MAINTENANCE SERVICES Recommended Action: 1. Approve a second amendment to the agreement with Harbor Pointe Air Conditioning & Control Systems, Inc. to perform HVAC maintenance services that extends the term one year and increases the total compensation under the agreement by $34,000 for a total amount of $134,000; and 2. Authorize the City Manager to execute the second amendment to the agreement. Staff Report Attachment 1 - Agreement Amendment November 05, 2025 Order of Business 4 #5 690930ed82c3cf13f24261e4
20251105 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – SEPTEMBER 2025 Recommended Action: Receive and file the September 2025 Treasurer’s Statement. Staff Report Attachment 1 - September 2025 Treasurer’s Statement November 05, 2025 Order of Business 4 #4 690930ed82c3cf13f24261e5
20251105 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 CITY COUNCIL APPOINTMENTS TO SERVE ON REGIONAL BOARDS, COMMISSIONS AND COMMITTEES Recommended Action: 1. Review and update Council appointment list to regional boards, commissions, and committees; and 2. If needed, adopt a Resolution designating and appointing the City’s representative to the Orange County Fire Authority Board of Directors. Staff Report Attachment 1 - Appointment List Attachment 2 - OCFA Resolution November 05, 2025 Order of Business 6 #2 690930ed82c3cf13f24261e7
20251105 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. November 05, 2025 Order of Business 4 #1 690930ed82c3cf13f24261e8
Anaheim
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Anaheim City Council Item 8 8. Approve Contract No. MA 106-498878 with IIA Lifting Services, Inc., in the amount of $126,000, to perform quarterly, annual, quadrennial, and five-year inspections on various aerial equipment for the Fleet Services Division for a one year term with four one-year optional renewals (cumulative contract in the amount of $630,000 plus annual renewal increases by the CPI and a 20% contingency); and authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents related to the contract including renewal options, in accordance with Bid #9861. November 04, 2025 Item #8 690930ed82c3cf13f2425ef9
20251104 Orange County Anaheim City Council Item 20 20. Consideration of a resolution amending the Sewer Impact and Improvement Fees for the East Area of the City of Anaheim. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Sewer Impact and Improvement Fees for the East Area of the City of Anaheim and determining such actions are exempt from the California Environmental Quality Act pursuant to Public Resources Code Section 21080 (b) (8) and Guideline Section 15273 (a). REPORT ON CLOSED SESSION ACTIONS: November 04, 2025 Item #20 690930ed82c3cf13f2425efd
20251104 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing the dates and times of regular meetings of the Anaheim City Council for the 2026 calendar year. November 04, 2025 Item #16 690930ed82c3cf13f2425f0d
20251104 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Luanne Harvey v. City of Anaheim, et al.; Orange County Superior Court Case No. 30-2024-01441587 November 04, 2025 Closed Session Item #1 690930ed82c3cf13f2425f0b
20251104 Orange County Anaheim City Council Item 11 11. Approve the First Amendment to Agreement, in substantial form, with Sequoia Concepts, Inc. dba Sequoia Financial Services, Inc. for collection services of unpaid and delinquent miscellaneous accounts receivable due to the City, extending the term of the agreement for one additional year to expire on August 31, 2026 and authorize the Finance Director/City Treasurer to execute the First Amendment and other documents necessary to implement and administer the Agreement and authorize de minimis changes that do not substantially change the terms and conditions of the Agreement, as determined by the City Attorney’s Office. November 04, 2025 Item #11 690930ed82c3cf13f2425f01
20251104 Orange County Anaheim City Council Item 19 19. Consider District 1 appointment to the Older Adults Commissions to serve a term ending December 31, 2028. Older Adults Commission District 1 appointment: ___________________________ (December 31, 2028) (unscheduled vacancy) 5:30 P.M. PUBLIC HEARING: November 04, 2025 Item #19 690930ed82c3cf13f2425efc
20251104 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Utilities General Manager to serve as Anaheim’s authorized representative in seeking financial assistance for City of Anaheim Wells 48 and 53 PFAS Treatment Systems (“Groundwater Treatment Plants, Phase C-1”) and, if awarded, authorizing the acceptance of such financial assistance on behalf of the City and amending the budget for the applicable fiscal years accordingly. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Utilities General Manager to serve as Anaheim’s authorized representative in seeking financial assistance for City of Anaheim Wells 39 and 47 PFAS Treatment Systems (“Groundwater Treatment Plants, Phase C-2”) and, if awarded, authorizing the acceptance of such financial assistance on behalf of the City and amending the budget for the applicable fiscal years accordingly. Award a construction contract to the lowest responsible bidder, General Pump Company, Inc., in the amount of $6,598,689, plus a 10% contingency, for the Groundwater Treatment Plants Phase C Well Rehabilitation; authorize the Director of Public Works, to execute the contract and related documents, including any cost-neutral amendments of the contract and any documents contemplated by the contract, and to take such actions as are necessary, required, or advisable to implement and administer the contract; Determine that Phase C-1 and Phase C-2 are categorically exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c), and 15303 of Title 14 of the California Code of Regulations; authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and amend Anaheim Public Utilities’ Fiscal Year 2025/26 Water Capital Improvement Program budget by $3,600,000. November 04, 2025 Item #15 690930ed82c3cf13f2425f08
20251104 Orange County Anaheim City Council Item 12 12. Approve an agreement with Energy and Environmental Economics, Inc., in a not to exceed cost of $448,130, plus a contingency of up to 10% for as-needed extra services, for integrated resources plan consulting services, with a two year initial term and two one-year optional extensions, and authorize the Public Utilities General Manager, or designees, to execute the agreement and any related documents, including any cost-neutral amendments of the agreement and any documents contemplated by the agreement, and to take such necessary or advisable actions to implement, fund, and administer the agreement. November 04, 2025 Item #12 690930ed82c3cf13f2425efe
20251104 Orange County Anaheim City Council Item 5 5. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #5 690930ed82c3cf13f2425f0c
20251104 Orange County Anaheim City Council Item 17 17. ORDINANCE NO. 6616 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM renewing, with modifications, Ordinance No. 6598 approving the Anaheim Police Department’s Military Equipment Use Policy pursuant to California Government Code Section 7071 [Anaheim Police Department Military Equipment Use Policy 705; introduced at the Council meeting of October 28, 2025, Item No. 25]. November 04, 2025 Item #17 690930ed82c3cf13f2425f09
20251104 Orange County Anaheim City Council Item 14 14. Approve the Public Highway At-Grade Crossing Agreement with Union Pacific Railroad Company (UPRR) for construction and maintenance services for the new railroad crossing on River Road (previously South Phoenix Club Drive) between Katella Avenue and Ball Road; authorize the total payment of $1,531,615 for grant rights and construction of railroad improvements; and pay UPRR a yearly maintenance fee of $25,144 per annum for railroad signal maintenance and surface maintenance beginning in Fiscal Year 2028. November 04, 2025 Item #14 690930ed82c3cf13f2425f05
20251104 Orange County Anaheim City Council Item 10 10. Authorize the Purchasing Agent to issue orders to Digital Scepter Corporation for the purchase of Palo Alto network firewall related software and support services, in an amount not to exceed $400,000 (projected cost for initial year is $175,070), inclusive of all applicable taxes and fees, plus a 15% contingency, effective from September 28, 2025 through September 27, 2027; and authorize the Purchasing Agent to execute all necessary contractual documents related to the purchase, in accordance with Cooperative Contract No. AR3229 between NASPO Value Point and Palo Alto Networks, Inc. November 04, 2025 Item #10 690930ed82c3cf13f2425f04
20251104 Orange County Anaheim City Council Item 3 3. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #3 690930ed82c3cf13f2425f03
20251104 Orange County Anaheim City Council Item 13 13. Approve the Cooperative Agreement with the City of Fullerton, in an amount estimated to be $518,950, for Anaheim’s pro-rata share for the design, construction, and administration of Anaheim’s portion of the Raymond Avenue Improvements from Burton Street to Orangethorpe Avenue, and authorize the Director of Public Works, or designee, to execute the agreement and any related documents, and to take any and all actions as are necessary to implement and administer the agreement. November 04, 2025 Item #13 690930ed82c3cf13f2425f00
20251104 Orange County Anaheim City Council Item 1 1. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #1 690930ed82c3cf13f2425eff
20251104 Orange County Anaheim City Council Item 9 9. Approve Contract No. MA 106-498877 with M & P Diesel & Gas Shop LLC dba Randy’s Automotive & Transmission, in the amount of $216,750, to provide automotive transmission repair services on an as-needed basis for Fleet Services, for a one year term, with up to four one-year optional renewals (cumulative contract amount of $1,083,750, plus annual renewal increases by the CPI, applicable sales tax, and a 20% contingency); authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents related to the contract including renewal options, in accordance with Invitation for Bids No. 412-288163-MQ; waive the sealed bidding requirements of Council Policy 4.0 and ratify a ten month extension of the current master agreement with Randy’s Automotive and Transmission for the continued provision of automotive transmission repair services for critical vehicles during the solicitation process, increasing the contract amount by $40,000. November 04, 2025 Item #9 690930ed82c3cf13f2425efa
20251028 Orange County Anaheim City Council Item 11 11. Approve Subscription Agreement with West Publishing Corporation, a Thomson Reuters business, at a monthly rate of $6,017, for online legal research, publications, and legal forms for a one year period with two one-year optional renewals with a three percent (3%) increase in years two and three; authorize the City Attorney to execute the agreement, and authorize the Purchasing Agent to issue the Purchase Order. October 28, 2025 Item #11 68ffec2529ae0f68b42597da
20251028 Orange County Anaheim City Council Item 10 10. Award the contract to the lowest responsible bidder, Servitek Electric Inc., in the amount of $3,572,988 for the Advanced Dilemma Zone and left turn signal phasing modification project at seven locations (Brookhurst Street at Ball Road, Brookhurst Street at La Palma Avenue, Euclid Street at Crescent Avenue, Lincoln Avenue at Harbor Boulevard, Magnolia Avenue at Lincoln Avenue, Broadway at Magnolia Avenue, and Knott Avenue at Ball Road); authorize the Director of Public Works to execute the contract and any other related documents, and to take such actions as are necessary to implement and administer the contract; find that the project is exempt from the California Environmental Quality Act pursuant to Class 2, Section 15302 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. October 28, 2025 Item #10 68ffec2529ae0f68b42597d9
20251028 Orange County Anaheim City Council Item 13 13. Approve modifications to the Residential Rehabilitation Program Guidelines, in substantial form; waive City Council Policy 4.1 for procurement of services and approve a Fiscal Year 2025-2026 Community Development Block Grant Subrecipient Agreement with John Sottek, doing business as, Housing Programs, in the amount of $50,000, for Residential Rehabilitation Program administration services, for an initial one year term from July 1, 2025 to June 30, 2026 with two additional one-year options for a total maximum compensation amount not to exceed $150,000; and authorize the Housing and Community Development Director, or designee, to execute all agreements, de minimis updates to operating guidelines and attachments, and other documents necessary to implement and administer the grant activities, provided that the maximum compensation authority is not increased. October 28, 2025 Item #13 68ffec2529ae0f68b42597d6
20251028 Orange County Anaheim City Council Item 16 16. Approve a Professional Services Agreement with Henkels & McCoy West, LLC, in the not to exceed amount of $4,988,294, plus a 10% contingency for as-needed extra services, for inspection services of underground and surface-mounted electric and fiber optic systems, with a two-year term with an option to extend up to one additional year; authorize the Public Utilities General Manager, or designee, to execute the agreement and any related documents, including any cost-neutral amendments of the agreement and any documents contemplated by the agreement, and to take such necessary or advisable actions to implement, fund, and administer the agreement; and determine that the inspection services of underground and surface-mounted electric and fiber optic systems and any related activities associated therewith are exempt from the California Environmental Quality Act pursuant to Section 15301(b) of Title 14 of the California Code of Regulations. October 28, 2025 Item #16 68ffec2529ae0f68b42597d4
20251028 Orange County Anaheim City Council Item 6 6. Approve an application designating the City of Anaheim as an Adult and Dislocated Worker Career Services Provider for the Anaheim Local Area under the Workforce Innovation and Opportunity Act and authorize staff to submit the application to the State of California. October 28, 2025 Item #6 68ffec2529ae0f68b42597cf
20251028 Orange County Anaheim City Council Item 14 14. Approve the Services Agreement with Aramark Sports and Entertainment Services, LLC (Aramark) granting Aramark the exclusive right to provide food and beverage services at the Anaheim Convention Center (ACC) for a term of seven years with the option to extend for an additional three (3) years, one year at a time, by providing written notice at least sixty (60) days prior to the end of the current term; Net revenues from the food and beverage operations at the ACC will be retained by the City, with the City paying Aramark an annual management fee of $450,000 for their services, and Aramark being eligible to receive annual Incentive Fees up to an additional 30% of the base management fee, contingent upon established performance criteria; Aramark will pay to the City a Capital Investment in the amount of $2,500,000, for equipment, retail, small wares, tableware, and other miscellaneous items; and authorize and direct the Executive Director of the Convention, Sports & Entertainment Department to execute the agreement and any other related documents, including all actions necessary to implement and administer the agreement. October 28, 2025 Item #14 68ffec2529ae0f68b42597d3
20251028 Orange County Anaheim City Council Item 3 3. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for September 2025. October 28, 2025 Item #3 68ffec2529ae0f68b42597ca
20251028 Orange County Anaheim City Council Item 9 9. Approve Contract MA# 106-498849 with Turnout Maintenance Company, LLC, in a cumulative contract amount not to exceed $150,555 inclusive of all applicable taxes and a 35% contingency, for repair and alteration services of turnout gear for the Anaheim Fire and Rescue Department, for a one year period with four one-year optional renewals; and authorize the Purchasing Agent to execute all necessary contractual documents related to the contract in accordance with Bid #9857. October 28, 2025 Item #9 68ffec2529ae0f68b42597c8
20251028 Orange County Anaheim City Council Item 22 22. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Cooperative Fire Protection Agreement with the California Department of Forestry and Fire Protection, and authorizing the Anaheim Fire Chief to execute the Operating Plan and any other documents required in connection with that agreement [term of July 1, 2025 through June 30, 2026; not to exceed amount of $211,331.84]. Authorize the City Manager to execute the Cooperative Fire Programs Local Responsibility Area wildland Protection Reimbursement Agreement No. 3CA07262. October 28, 2025 Item #22 68ffec2529ae0f68b42597c1
20251028 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: International Brotherhood of Electrical Workers Management (IBEW) October 28, 2025 Closed Session Item #1 68ffec2529ae0f68b42597d7
20251028 Orange County Anaheim City Council Item 15 15. Approve the Games Agreement, in substantial form, with the Los Angeles Organizing Committee for the Olympic and Paralympic Games 2028 dba OCOG (OCOG) to formalize the terms and relationship between the City and OCOG in preparation of the City and Honda Center hosting indoor volleyball during the upcoming 2028 Olympic and Paralympic Games (the 2028 Games); and authorize the City Manager to execute the Games Agreement and any other related documents and take such actions as are necessary, required or advisable to implement and administer the Games Agreement, and authorize de minimis changes that do not substantially change the terms and conditions of the Games Agreement, as determined to be de minimis by the City Attorney’s Office. October 28, 2025 Item #15 68ffec2529ae0f68b42597d1
20251028 Orange County Anaheim City Council Item 25 25. Receive and file the Anaheim Police Department’s Annual (2024) Military Equipment Report. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM renewing, with modifications, Ordinance No. 6598 approving the Anaheim Police Department’s Military Equipment Use Policy pursuant to California Government Code Section 7071[Anaheim Police Department Military Equipment Use Policy 705]. BUSINESS CALENDAR: October 28, 2025 Item #25 68ffec2529ae0f68b42597c5
20251028 Orange County Anaheim City Council Item 27 27. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA ordering the submission of a general tax measure set forth in a proposed ordinance adding Chapter 2.15 (Tourism Tax) to Title 2 (Taxes) of the Anaheim Municipal Code to establish a three percent (3%) tourism tax on patrons of privately owned or operated theme parks and entertainment and sporting events/venues with a capacity of over 20,000 people to the qualified voters of the City of Anaheim at the General Municipal Election to be held on Tuesday, November 3, 2026 [included determination that the general tax measure relates to organizational or administrative activities of government that will not result in direct or indirect physical changes in the environment, and therefore is not a project within the meaning of the California Environmental Quality Act ("CEQA") and the State CEQA Guidelines, Section 15378(b)]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA ordering the submission of a general tax measure set forth in a proposed ordinance adding Chapter 2.16 (Parking Tax) to Title 2 (Taxes) of the Anaheim Municipal Code to establish a ten percent (10%) tax on patrons who park at parking facilities with a capacity to park over 1,500 vehicles to the qualified voters of the City of Anaheim at the general municipal election to be held on Tuesday, November 3, 2026 [included determination that the general tax measure relates to organizational or administrative activities of government that will not result in direct or indirect physical changes in the environment, and therefore is not a project within the meaning of the California Environmental Quality Act ("CEQA") and the State CEQA Guidelines, Section 15378(b)]. 5:30 P.M. PUBLIC HEARING: October 28, 2025 Item #27 68ffec2529ae0f68b42597c3
20251028 Orange County Anaheim City Council Item 20 20. Approve a Right of Way Contract and a Highway Easement and Temporary Construction Easement Deeds (individually "Easement" and collectively "Easements"), in substantial form, with the Orange County Transportation Authority for portions of property along East Frontera Street to support the State Route 91 Segment No. 2 Improvement Project; authorize de minimis changes that do not substantially change the terms and conditions of the Agreement or Easements, as determined by the City Attorney's Office; authorize the City Clerk to release the Easements to the Orange County Transportation Authority; and authorize the acceptance of a payment in the amount of $99,155. October 28, 2025 Item #20 68ffec2529ae0f68b42597be
20251028 Orange County Anaheim City Council Item 5 5. Approve the Anaheim Workforce Development Board Recertification Request for Program Years 2025-2027 under the Workforce Innovation and Opportunity Act, and direct staff to submit the Recertification Request to the State of California. October 28, 2025 Item #5 68ffec2529ae0f68b42597cd
20251028 Orange County Anaheim City Council Item 2 2. Ratify a proclamation recognizing Judy Koyama as a founding leader of the Orange County Buddhist Church Girl Scouts Troop; and approve a proclamation recognizing November 1, 2025, as Extra Mile Day, and a certificate recognizing Anaheim High School’s Football Team. October 28, 2025 Item #2 68ffec2529ae0f68b42597cb
20251028 Orange County Anaheim City Council Item 8 8. Approve Contract MA# 106-498872 with California Health and Safety, Inc. in a cumulative contract amount not to exceed $290,125, inclusive of all applicable taxes and a 35% contingency, for Self-Contained Breathing Apparatus (SCBA) testing, maintenance and repair for the Anaheim Fire and Rescue Department, for a one year period with four one-year optional renewals; and authorize the Purchasing Agent to execute all necessary contractual documents related to the contract all in accordance with Bid #9858. October 28, 2025 Item #8 68ffec2529ae0f68b42597c9
20251028 Orange County Anaheim City Council Item 24 24. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment for employees represented by the Anaheim Firefighters Association, Local No. 2899; and superseding Resolutions Nos. 2022-135 and 2025-010 [effective June 20, 2025 through June 19, 2027]. Amend the Fire & Rescue Department’s Fiscal Year 2025/2026 budget by $5,671,810. October 28, 2025 Item #24 68ffec2529ae0f68b42597c6
20251028 Orange County Anaheim City Council Item 21 21. Approve the Agreement for Sale of Credits with Land Veritas Corp (Bank Sponsor) (Project ProponeFEnt), in the amount of $177,000, for the purchase of 0.46 acres of 1600 Ephemeral Riparian Enhancement credits from the Soquel Canyon Mitigation Bank to satisfy compensatory mitigation requirements for the Orangewood Avenue Bridge Widening Project over the Santa Ana River; and authorize the Director of Public Works, or designee, to execute the Agreement for Sale of Credits, and authorize a payment in the amount of $177,000 to Land Veritas Corp. October 28, 2025 Item #21 68ffec2529ae0f68b42597bf
20251028 Orange County Anaheim City Council Item 17 17. Approve the cooperative agreement with the City of Orange to implement traffic signal synchronization on Ball Road-Taft Avenue from the intersection of Knott Avenue in the City of Anaheim to Tustin Street in the City of Orange, for a term through December 31, 2030, with two one-year extensions. October 28, 2025 Item #17 68ffec2529ae0f68b42597d5
20251028 Orange County Anaheim City Council Item 12 12. Approve four Memoranda of Understanding (MOUs) between the City of Anaheim and the Anaheim Workforce Development Board, and the State of California Employment Development Department, the State of California Department of Rehabilitation, the County of Orange Social Services Agency, and North Orange Continuing Education, for the Anaheim One-Stop Delivery System, for the term beginning on July 1, 2025 to June 30, 2028; and authorize the Director of Housing and Community Development, or designee, to execute and administer the MOUs and any corresponding license agreements. October 28, 2025 Item #12 68ffec2529ae0f68b42597d8
20251028 Orange County Anaheim City Council Item 28 28. Staff request to continue the public hearing to the Council meeting of December 9, 2025. Public Hearing to consider the proposed vacation/abandonment of two segments of Santa Ana Street right-of-way situated between Philadelphia Street and Olive Street; and between Claudina Street and Philadelphia Street. Continue the public hearing to the Council meeting of December 9, 2025. MOTION: REPORT ON CLOSED SESSION ACTIONS: October 28, 2025 Item #28 68ffec2529ae0f68b42597d2
20251028 Orange County Anaheim City Council Item 7 7. Approve Contract MA# 106-498866 with Golden Buckeye, Inc. DBA Burnett Printing and Graphics for as-needed citywide printing services of envelopes, letterhead and business cards, with a first-year amount of $78,435, which reflects the bid amount along with applicable taxes and a 40% contingency, for a cumulative not to exceed amount of $568,435, effective upon contract execution for a period of one year, with four one-year optional renewals; and authorize the Purchasing Agent to execute all necessary contractual documents related to the contract in accordance with Bid #9864. October 28, 2025 Item #7 68ffec2529ae0f68b42597d0
20251028 Orange County Anaheim City Council Item 4 4. Approve carryover expenditure appropriations of $156,224,252 from Fiscal Year 2024/25 to Fiscal Year 2025/26 for projects previously approved by the City Council but not completed. October 28, 2025 Item #4 68ffec2529ae0f68b42597ce
20251028 Orange County Anaheim City Council Item 18 18. Approve the Electric Facilities Cost Sharing Agreement between the State Department of Transportation (Caltrans) and the City of Anaheim for installation, operation, maintenance, repair and replacement of traffic signals and safety lighting at shared intersections. October 28, 2025 Item #18 68ffec2529ae0f68b42597c7
20251028 Orange County Anaheim City Council Item 19 19. Approve the Cooperative Agreement with Walt Disney Parks and Resorts U.S., Inc., in the amount estimated at $10,030,000, for funding, design, and construction of the Katella Avenue Widening as part of the Resort Area Sanitary Sewer and Roadway Widening Improvement Project, and authorize the Director of Public Works or designee, to execute the agreement and any related documents, and to take any and all actions as are necessary to implement and administer the agreement; and increase the Department of Public Works revenue and expenditure budget by $750,000. October 28, 2025 Item #19 68ffec2529ae0f68b42597c4
20251028 Orange County Anaheim City Council Item 26 26. Presentation during a public meeting regarding the proposed modification to the Anaheim Tourism Improvement District (ATID) relating to expanding ATID boundaries; adding housing related activities and improvements that can be funded with ATID funds; changing allocation of assessment funds; establishing a housing committee; and adding newly constructed or converted vacation ownership resort/timeshare units to businesses subject to the assessment, pursuant to Resolution No. 2025-088 (Resolution of Intention) adopted by the City Council on September 23, 2025 [public testimony on this item will be taken during the Public Comments portion of the meeting] [Informational Item]. October 28, 2025 Item #26 68ffec2529ae0f68b42597c2
20251028 Orange County Anaheim City Council Item 23 23. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM certifying that Anaheim has the resources to fund the projects submitted for inclusion in the FY 2026/27 - 2031/32 Transportation Improvement Program and affirming its commitment to implement all of the projects submitted in the program. October 28, 2025 Item #23 68ffec2529ae0f68b42597c0
Brea
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements November 04, 2025 Order of Business 8 #A 690930ed82c3cf13f2425f64
20251104 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call November 04, 2025 Order of Business 2 #A 690930ed82c3cf13f2425f60
20251104 Orange County Brea City Council Order of Business 2 G 2.G. Council Member Reports/Requests November 04, 2025 Order of Business 2 #G 690930ed82c3cf13f2425f5b
20251104 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment November 04, 2025 Order of Business 1 #B 690930ed82c3cf13f2425f59
20251104 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) Anticipated Litigation. Initiation of Litigation: 1 potential case. November 04, 2025 Order of Business 1 #C 690930ed82c3cf13f2425f57
20251104 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call November 04, 2025 Order of Business 1 #A 690930ed82c3cf13f2425f56
20251104 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 November 04, 2025 Order of Business 3 #B 690930ed82c3cf13f2425f54
20251104 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney November 04, 2025 Order of Business 7 #B 690930ed82c3cf13f2425f52
20251104 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries November 04, 2025 Order of Business 3 #G 690930ed82c3cf13f2425f4f
20251104 Orange County Brea City Council Order of Business 5 B 5.B. Approval of the 9-1-1 Phone System Maintenance Contract — 1. Approve an agreement with AT&T for the 9-1-1 Phone System Maintenance Contract for a six-month term; — 2. Authorize the Chief of Police or their designee to execute the agreement; and — 3. Amend the Fiscal Year 2025-27 General Fund (110) Operating Budget to appropriate $38,316.25 for the six-month agreement with reimbursement from Cal OES. November 04, 2025 Order of Business 5 #B 690930ed82c3cf13f2425f4b
20251104 Orange County Brea City Council Order of Business 2 H 2.H. Study Session Adjournment November 04, 2025 Order of Business 2 #H 690930ed82c3cf13f2425f63
20251104 Orange County Brea City Council Order of Business 6 A 6.A. Brea Arts Corporation Annual Report for Fiscal Year 2024-25 — 1. Receive and file. November 04, 2025 Order of Business 6 #A 690930ed82c3cf13f2425f5f
20251104 Orange County Brea City Council Order of Business 4 A 4.A. Waive Full Reading of and Introduce Ordinance No. 1268, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal California Pipeline, L.P., and Approve a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1268, "An Ordinance of the City Council of the City of Brea extending the term of a Pipeline Franchise granted to Cardinal California Pipeline, L.P.," by title only and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-2026 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. November 04, 2025 Order of Business 4 #A 690930ed82c3cf13f2425f5a
20251104 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Vaughn Jarrett, The Way Christian Community Churches November 04, 2025 Order of Business 3 #C 690930ed82c3cf13f2425f55
20251104 Orange County Brea City Council Order of Business 5 C 5.C. City Disbursement Registers for October 17 and October 24, 2025 — 1. Receive and file. November 04, 2025 Order of Business 5 #C 690930ed82c3cf13f2425f4d
20251104 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session November 04, 2025 Order of Business 3 #D 690930ed82c3cf13f2425f4a
20251104 Orange County Brea City Council Order of Business 9 A 9.A. Meeting Adjournment Date Posted: October 30, 2025 November 04, 2025 Order of Business 9 #A 690930ed82c3cf13f2425f65
20251104 Orange County Brea City Council Order of Business 2 E 2.E. Donation Distribution Discussion November 04, 2025 Order of Business 2 #E 690930ed82c3cf13f2425f5e
20251104 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests November 04, 2025 Order of Business 7 #C 690930ed82c3cf13f2425f51
20251104 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics November 04, 2025 Order of Business 2 #C 690930ed82c3cf13f2425f62
20251104 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment November 04, 2025 Order of Business 2 #B 690930ed82c3cf13f2425f61
20251104 Orange County Brea City Council Order of Business 2 D 2.D. Appoint Proxy Holder and Nominee for the Office of Director at the Annual Meeting of Stockholders of Cal Domestic Water Company November 04, 2025 Order of Business 2 #D 690930ed82c3cf13f2425f5d
20251104 Orange County Brea City Council Order of Business 2 F 2.F. Comprehensive User Fee Study Update November 04, 2025 Order of Business 2 #F 690930ed82c3cf13f2425f5c
20251104 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call November 04, 2025 Order of Business 3 #A 690930ed82c3cf13f2425f58
20251104 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience November 04, 2025 Order of Business 3 #F 690930ed82c3cf13f2425f53
20251104 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements November 04, 2025 Order of Business 3 #E 690930ed82c3cf13f2425f4e
20251104 Orange County Brea City Council Order of Business 7 A 7.A. City Manager November 04, 2025 Order of Business 7 #A 690930ed82c3cf13f2425f4c
Buena Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS October 28, 2025 Order of Business 8 #A 68ffec2529ae0f68b4259802
20251028 Orange County Buena Park City Council Order of Business 2 D 2.D. EMPLOYEE TEN-YEAR SERVICE AWARD — Presented to David Bernal, Police Sergeant, Buena Park Police Department October 28, 2025 Order of Business 2 #D 68ffec2529ae0f68b4259801
20251028 Orange County Buena Park City Council Order of Business 6 A 6.A. ORDINANCE AMENDING PORTIONS OF TITLE 19 (ZONING) DIVISION 5 (COMMERCIAL AND INDUSTRIAL ZONES) OF THE BUENA PARK MUNICIPAL CODE Presented by Ian McAleese, Senior Planner — Recommended Action: 1) Adopt an Ordinance amending Title 19 (Zoning) Division 5 (Commercial and Industrial Zones) of the Buena Park Municipal Code (BPMC) regarding uses permitted and special requirements for certain uses within the commercial zones. October 28, 2025 Order of Business 6 #A 68ffec2529ae0f68b42597fe
20251028 Orange County Buena Park City Council Order of Business 2 C 2.C. PROCLAMATION RECOGNIZING OCTOBER 5-11, 2025, AS FIRE PREVENTION WEEK — Presented to Matt Schuetz, Division Chief, OCFA October 28, 2025 Order of Business 2 #C 68ffec2529ae0f68b42597f8
20251028 Orange County Buena Park City Council Order of Business 4 F 4.F. FINAL PAYMENT TO PPC SERVICE, INC. FOR THE OCFA FIRE STATION 63 HVAC IMPROVEMENTS PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to PPC Service, Inc. in the amount of $15,936.61; and 2) Direct the Public Works Department to file a Notice of Completion. October 28, 2025 Order of Business 4 #F 68ffec2529ae0f68b42597f5
20251028 Orange County Buena Park City Council Order of Business 5 B 5.B. PROFESSIONAL SERVICES AGREEMENT WITH BOA ARCHITECTURE FOR THE DESIGN SERVICES OF THE PEAK PARK POOL BUILDING RENOVATIONS PROJECT Presented by Jason Tran, Associate Engineer — Recommended Action: 1) Approve a Professional Services Agreement (PSA) in the amount of $236,000 with BOA Architecture for design services for the Peak Park Pool Building Renovations Project; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. October 28, 2025 Order of Business 5 #B 68ffec2529ae0f68b42597f3
20251028 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS October 28, 2025 Order of Business 7 #A 68ffec2529ae0f68b42597f2
20251028 Orange County Buena Park City Council Order of Business 4 K 4.K. APPROVE BUDGET APPROPRIATION TO REALLOCATE FUNDS TO EXPAND THE AIR QUALITY MANAGEMENT DISTRICT RIDESHARE BENEFITS PROGRAM — Recommended Action: 1) Approve a budget appropriation of $10,000 from AB 2766 Fund for employee rideshare program. October 28, 2025 Order of Business 4 #K 68ffec2529ae0f68b4259806
20251028 Orange County Buena Park City Council Order of Business 4 I 4.I. APPROVE AGREEMENTS WITH THE AMERICAN RED CROSS (ARC) FOR THE PROVISION OF DISASTER SHELTER SERVICES AT THE BUENA PARK COMMUNITY CENTER AND EHLERS EVENT CENTER IN THE EVENT OF AN EMERGENCY — Recommended Action: 1) Approve an agreement with the American Red Cross (ARC) for a disaster shelter location at the Buena Park Community Center; 2) Approve an agreement with the American Red Cross (ARC) for two disaster shelter locations (Heritage Hall, Ruth Walp Hall) at the Ehlers Event Center; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreements; and, 4) Authorize the City Manager and City Clerk to execute the agreements. October 28, 2025 Order of Business 4 #I 68ffec2529ae0f68b4259803
20251028 Orange County Buena Park City Council Order of Business 4 H 4.H. LICENSE AGREEMENT WITH SOUTHERN CALIFORNIA EDISON (SCE) TO RENEW LAND USE LICENSE FOR THE RIGHT-OF-WAY BETWEEN WESTERN AVENUE AND BEACH BOULEVARD — Recommended Action: 1) Approve a five-year license agreement with Southern California Edison (SCE) for use of its right-of-way, east of Western Avenue to Beach Boulevard, in the amount of $215,704.17; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. October 28, 2025 Order of Business 4 #H 68ffec2529ae0f68b4259804
20251028 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES October 28, 2025 Order of Business 11 #A 68ffec2529ae0f68b425980a
20251028 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING A LEGISLATIVE RECESS IN THE MONTH OF JULY Presented by Eddie Fenton, Assistant City Manager October 28, 2025 Order of Business 9 #C 68ffec2529ae0f68b4259809
20251028 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING METERED PARKING ON SECTIONS OF STANTON AVENUE AND GRAND AVENUE Presented by Norm Wray, Senior Engineering Technician October 28, 2025 Order of Business 9 #B 68ffec2529ae0f68b4259808
20251028 Orange County Buena Park City Council Order of Business 4 J 4.J. AMENDMENT NO. 2 TO PROFESSIONAL SERVICES AGREEMENT WITH MERCHANTS LANDSCAPING INC. FOR CITYWIDE LANDSCAPING SERVICES — Recommended Action: 1) Approve Amendment No. 2 to the Agreement with Merchants Landscaping Services, Inc. ("Merchants") for landscaping services from January 1, 2026, through March 31, 2026; 2) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the amendment; and, 3) Authorize the City Manager and the City Clerk to execute the amendment. October 28, 2025 Order of Business 4 #J 68ffec2529ae0f68b4259805
20251028 Orange County Buena Park City Council Order of Business 4 C 4.C. TREASURER'S REPORT FOR THE MONTH OF SEPTEMBER 2025 — Recommended Action: Receive and file the reports. October 28, 2025 Order of Business 4 #C 68ffec2529ae0f68b42597ff
20251028 Orange County Buena Park City Council Order of Business 4 D 4.D. PROCLAMATION RECOGNIZING OCTOBER 5-11, 2025, AS FIRE PREVENTION WEEK — Recommended Action: Approve Proclamation. October 28, 2025 Order of Business 4 #D 68ffec2529ae0f68b42597fa
20251028 Orange County Buena Park City Council Order of Business 2 A 2.A. PRESENTATION OF BUENA PARK YOUTH THEATRE FALL PRODUCTION OF ALL SHOOK UP October 28, 2025 Order of Business 2 #A 68ffec2529ae0f68b42597f7
20251028 Orange County Buena Park City Council Order of Business 5 C 5.C. REORGANIZATION PLAN FOR THE COMMUNITY SERVICES DEPARTMENT TO ADD ONE LIMITEDTERM, FULL-TIME COMMUNITY SERVICES COORDINATOR POSITION TO COORDINATE THE EXPANDED LEARNING OPPORTUNITIES PROGRAM (ELOP) Presented by Rebecca Valdez, Human Resources Manager — Recommended Action: 1) Approve a Limited-Term, Full-Time Community Services Coordinator position; and 2) Approve a budget amendment in the amount of $141,000 from the undesignated general fund balance. October 28, 2025 Order of Business 5 #C 68ffec2529ae0f68b42597f1
20251028 Orange County Buena Park City Council Order of Business 5 E 5.E. ORDINANCE AMENDING SECTION 10.24.040 OF THE BUENA PARK MUNICIPAL CODE RELATING TO TEMPORARY PARKING FOR THE LOADING / UNLOADING OF RECREATIONAL VEHICLES Presented by Christopher G. Cardinale, City Attorney — Recommended Action: 1) Adopt an Ordinance amending Title 10 of the Buena Park Municipal Code establishing parking of recreational vehicles, unattached trailers and oversized vehicles on city streets. October 28, 2025 Order of Business 5 #E 68ffec2529ae0f68b42597ee
20251028 Orange County Buena Park City Council Order of Business 2 B 2.B. PROCLAMATION RECOGNIZING OCTOBER 2025 AS DOMESTIC VIOLENCE AWARENESS MONTH — Presented to Kristal Landry, OC Family Justice Center Foundation October 28, 2025 Order of Business 2 #B 68ffec2529ae0f68b42597fb
20251028 Orange County Buena Park City Council Order of Business 4 E 4.E. PROCLAMATION RECOGNIZING OCTOBER 2025 AS DOMESTIC VIOLENCE AWARENESS MONTH — Recommended Action: Approve Proclamation. October 28, 2025 Order of Business 4 #E 68ffec2529ae0f68b42597f9
20251028 Orange County Buena Park City Council Order of Business 4 G 4.G. PROFESSIONAL SERVICES AGREEMENT WITH BUCKNAM INFRASTRUCTURE GROUP, INC. FOR THE CITYWIDE PAVEMENT MANAGEMENT PROGRAM (PMP) — Recommended Action: 1) Approve a Professional Services Agreement (PSA) in the amount of $56,996 with Bucknam Infrastructure Group, Inc. to update the City’s Pavement Management Program (PMP); 2) Appropriate $56,996 from the Undesignated Gas Tax Fund to the Pavement Management Program (PMP) account for this purpose; 3) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and, 4) Authorize the City Manager and the City Clerk to execute the agreement. October 28, 2025 Order of Business 4 #G 68ffec2529ae0f68b42597f6
20251028 Orange County Buena Park City Council Order of Business 5 A 5.A. APPROVE PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC. FOR THE FRIENDSHIP PARK IMPROVEMENT PROJECT PLANS, SPECIFICATIONS, AND ESTIMATE Presented by Hysun Lee, Assistant Engineer — Recommended Action: 1) Approve a Professional Services Agreement (PSA) in the amount of $316,920 with RJM Design Group, Inc. (RJM) for the Friendship Park Improvement Project Plans, Specifications, and Estimate; 2) Appropriate $316,920 from the Undesignated General Fund to the Friendship Park Improvement Project account for this purpose; 3) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and, 4) Authorize the City Manager and the City Clerk to execute the agreement. October 28, 2025 Order of Business 5 #A 68ffec2529ae0f68b42597f4
20251028 Orange County Buena Park City Council Order of Business 5 F 5.F. APPROVE BUDGET APPROPRIATION IN THE AMOUNT OF $50,000 FOR NON-PROFIT LEGAL AID SERVICES — Recommended Action: 1) Approve a budget appropriation of $50,000 from the General Fund for non-profit legal aid benefiting City residents. October 28, 2025 Order of Business 5 #F 68ffec2529ae0f68b42597f0
20251028 Orange County Buena Park City Council Order of Business 2 E 2.E. EMPLOYEE FIFTEEN-YEAR SERVICE AWARD — Presented to Lisa Barr, Administrative Assistant, Buena Park Police Department October 28, 2025 Order of Business 2 #E 68ffec2529ae0f68b42597fd
20251028 Orange County Buena Park City Council Order of Business 5 D 5.D. AMENDED AND RESTATED EMPLOYMENT AGREEMENTS BETWEEN THE CITY AND POLICE CHIEF FRANK NUNES Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources — Recommended Action: 1) Approve amended and restated employment agreements between the City of Buena Park and Frank Nunes; and 2) Authorize the City Manager and City Clerk to sign the Police Chief agreements. October 28, 2025 Order of Business 5 #D 68ffec2529ae0f68b42597ef
20251028 Orange County Buena Park City Council Order of Business 9 A 9.A. TOURISM MARKETING UPDATE AND ECONOMIC IMPACT SUMMARY Presented by Sara Copping, Visit Buena Park Director October 28, 2025 Order of Business 9 #A 68ffec2529ae0f68b4259807
20251028 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: 1) Adopt resolutions approving the Claims and Demands. October 28, 2025 Order of Business 4 #B 68ffec2529ae0f68b4259800
Costa Mesa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Proclamation: 2025 Veterans Day November 04, 2025 Presentation #1 690930ed82c3cf13f2425f66
20251104 Orange County Costa Mesa City Council Item 5 5. 2027 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM 25-551 RECOMMENDATION: Staff recommends the City Council adopt Resolution No. 2025-xx, approving projects for inclusion in the Orange County Transportation Authority’s (OCTA) Federal Transportation Improvement Program (FTIP) for Fiscal Years 2026-27 through 2031-32. Attachments: 1. Draft Resolution November 04, 2025 Item #5 690930ed82c3cf13f2425f6c
20251104 Orange County Costa Mesa City Council Item 6 6. November 4, 2025 AWARD OF THE COSTA MESA FIRE STATION NO. 3 ABOVE 25-553 GROUND STORAGE TANK INSTALLATION, CITY PROJECT NO. 25-12 RECOMMENDATION: Staff recommends the City Council: 1. Award a Public Works Agreement (PWA) in the amount of $409,996 to Fleming Environmental, Inc., Fullerton, CA, to install a new above ground diesel storage tank, fuel management solution, and accompanying items at the Costa Mesa Fire Station No. 3. 2. Authorize an additional ten percent (10%) contingency in the amount of $41,000 as needed for any unforeseen costs related to the project. 3. Authorize the Interim City Manager and the City Clerk to execute the PWA and any future amendments to the agreement within Council authorized limits. Attachments: 1. Bid Abstract 2. PWA AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR November 04, 2025 Item #6 690930ed82c3cf13f2425f6b
20251104 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-567 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. November 04, 2025 Item #1 690930ed82c3cf13f2425f67
20251104 Orange County Costa Mesa City Council Item 4 4. COMPUTER SYSTEM REPLACEMENT PROGRAM 25-549 RECOMMENDATION: Staff recommends the City Council: 1. Authorize the use of the National Association of State Procurement Officials (NASPO) ValuePoint Cooperative Master Program Agreement with Dell Technologies. 2. Approve the purchase of 150 computer systems to replace existing end-of-life computers. 3. Authorize the Interim City Manager, or designee, to execute a purchase order with Dell Technologies in the amount of $220,349. Attachments: 1. Dell Technologies Quote November 04, 2025 Item #4 690930ed82c3cf13f2425f6d
20251104 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 427-091-12; Property: 3175 Airway Ave., Costa Mesa, CA 92626 Agency Negotiators: Cecilia Gallardo-Daly, Interim City Manager Under Negotiation: Price and Terms of Payment 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 3. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6 (a) Agency Designated Representative: Kimberly Hall Barlow, City Attorney. Unrepresented Employee: City Manager November 4, 2025 November 04, 2025 Closed Session #1 690930ed82c3cf13f2425f6a
20251104 Orange County Costa Mesa City Council Item 2 2. November 04, 2025 Item #2 690930ed82c3cf13f2425f69
20251104 Orange County Costa Mesa City Council Item 3 3. November 4, 2025 November 04, 2025 Item #3 690930ed82c3cf13f2425f68
Cypress
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 Orange County Cypress City Council Item 1 1. October 27, 2025 Item #1 68ffec2529ae0f68b4259701
20251027 Orange County Cypress City Council Item 8 8. Approve Plans and Award Contracts for Veterans Park Restroom Renovations, Project 395 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve plans for Veterans Park Restroom Renovations, Project 395; and 2. Award a contract to MDJ Management for $216,386.04, and authorize a contingency of $32,500; and 3. Approve a Task Order for Construction Inspection Services to FCG Consultants Inc., for $33,735.60, and authorize a contingency of $5,000. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS October 27, 2025 Item #8 68ffec2529ae0f68b42596fc
20251027 Orange County Cypress City Council Item 5 5. Receive and File the Investment Report for the Month Ended September 30, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. October 27, 2025 Item #5 68ffec2529ae0f68b4259703
20251027 Orange County Cypress City Council Item 3 3. Proclaim the Week of October 27-31, 2025 as Red Ribbon Week Prepared by: Lisa Berglund, Interim City Clerk Recommendation: Proclaim the week of October 27-31, 2025 as Red Ribbon Week. October 27, 2025 Item #3 68ffec2529ae0f68b4259700
20251027 Orange County Cypress City Council Item 6 6. Approve a Task Order to Prepare a Traffic Impact Fee Nexus Study Prepared by: Nick Mangkalakiri, Director of Pubic Works Recommendation: Approve a task order to Linscott, Law & Greenspan, Engineers (LLG) for $78,550 to prepare a Traffic Impact Fee Nexus Study. October 27, 2025 Item #6 68ffec2529ae0f68b4259705
20251027 Orange County Cypress City Council Item 7 7. Approve Final Tract Map No. 19359 for 4872 Lincoln Avenue Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: Approve Final Tract Map No. 19359 and the Subdivision Improvement Agreement. October 27, 2025 Item #7 68ffec2529ae0f68b4259704
20251027 Orange County Cypress City Council Item 10 10. Discussion and Direction to Staff Regarding Changing the Day of City Council Meetings Agendized by: Leo Medrano, Mayor Pro Tem Recommendation: Provide direction to staff regarding changing the day of regular City Council meetings. October 27, 2025 Item #10 68ffec2529ae0f68b42596fb
20251027 Orange County Cypress City Council Presentation 1 PRESENTATIONS Red Ribbon Week Proclamation Recognition of the Cypress Community Festival Association October 27, 2025 Presentation #1 68ffec2529ae0f68b42596fe
20251027 Orange County Cypress City Council Item 2 2. Receive an Update on the Strategic Plan Six-Month Objectives Prepared by: Sean Joyce, Interim City Manager Recommendation: Receive an update on the Strategic Plan six-month objectives. October 27, 2025 Item #2 68ffec2529ae0f68b42596ff
20251027 Orange County Cypress City Council Item 9 9. Revised City Logo Design Concept(s) for City Council Consideration and Approval Prepared by: Sean Joyce, Interim City Manager Recommendation: Select a preferred rebranded City logo from among those presented for your consideration. ITEMS FROM CITY COUNCIL MEMBERS October 27, 2025 Item #9 68ffec2529ae0f68b42596fd
Dana Point
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Dana Point City Council Item 8 8. MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR 2024-2025 RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, CONCERNING THE MEASURE M (M2) EXPENDITURE REPORT FOR THE CITY OF DANA POINT FOR FISCAL YEAR 2024-2025; and 2) Direct Staff to submit the adopted Resolution and M2 Expenditure Report for Fiscal Year 20242025 for the City of Dana Point to the Orange County Transportation Authority (OCTA) to maintain eligibility in the Measure M (M2) program. 3) Authorize the Mayor to sign the Resolutions on behalf of the City. November 04, 2025 Item #8 690930ed82c3cf13f2425ef7
20251104 Orange County Dana Point City Council Item 13 13. ADOPTION OF MEMORANDUM OF UNDERSTANDING WITH DANA POINT EMPLOYEES’ ASSOCIATION (DPEA) AND ADOPTION OF CERTAIN COMPENSATION AND BENEFITS FOR NON-REPRESENTED EMPLOYES RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE OF DANA POINT, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF DANA POINT AND THE DANA POINT EMPLOYEES’ ASSOCIATION 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE OF DANA POINT, CALIFORNIA, ADOPTING CERTAIN COMPENSATION AND BENEFITS FOR NON-REPRESENTED EMPLOYEES November 04, 2025 Item #13 690930ed82c3cf13f2425ef3
20251104 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. November 04, 2025 Item #4 690930ed82c3cf13f2425eec
20251104 Orange County Dana Point City Council Item 7 7. ANNUAL REVIEW OF INVESTMENT POLICY RECOMMENDED ACTION: That the City Council approve the City’s Statement of Safekeeping and Investment of Public Funds Policy (“Investment Policy”). November 04, 2025 Item #7 690930ed82c3cf13f2425eea
20251104 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for September, 2025. November 04, 2025 Item #5 690930ed82c3cf13f2425eed
20251104 Orange County Dana Point City Council Item 10 10. CONSULTANT SERVICES AGREEMENT WITH WEST COAST CIVIL, INCORPORATED TO PROVIDE PLANS, SPECIFICATIONS, AND CONSTRUCTION COST ESTIMATE (PS&E SERVICES) FOR THE ANNUAL ROADWAY RESURFACING PROJECT CIP #1361 RECOMMENDED ACTION: That the City Council: 1) Approve a Consultant Services Agreement with West Coast Civil, Inc. for preparation of design documents for the Annual Roadway Resurfacing Project CIP #1361, and authorize the City Manager, or designee, to sign the Agreement on behalf of the City; and 2) Fund the work effort from CIP #1361 “FY25 Roadway Resurfacing – Overlay/Asphalt Repairs” per the Fiscal Impact Section. November 04, 2025 Item #10 690930ed82c3cf13f2425ef1
20251104 Orange County Dana Point City Council Item 9 9. FIRST AMENDMENT TO AGREEMENT WITH CSG CONSULTANTS FOR PROFESSIONAL SERVICES RECOMMENDED ACTION: That the City Council: 1) Ratify the City Manager’s approval of an Checks, Permit Technicians and Inspections; and agreement with CSG Consultants for Plan 2) Authorize the City Manager, or designee to execute a First Amendment to extend the agreement termination date to October 28, 2026, with authorization for two additional one-year extensions, and to increase the not-to-exceed amount. November 04, 2025 Item #9 690930ed82c3cf13f2425ef8
20251104 Orange County Dana Point City Council Item 11 11. SECOND READING AND ADOPTION OF ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION RECOMMENDED ACTION: That due to non-substantive changes rather than adopt the subject Ordinance, the City Council hold a new first reading and re-introduce an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION November 04, 2025 Item #11 690930ed82c3cf13f2425ef2
20251104 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. November 04, 2025 Item #1 690930ed82c3cf13f2425eee
20251104 Orange County Dana Point City Council Item 6 6. QUARTERLY FINANCIAL REPORT RECOMMENDED ACTION: That the City Council receive and file the Quarterly Financial Report for the period ending September 2025. November 04, 2025 Item #6 690930ed82c3cf13f2425eeb
20251104 Orange County Dana Point City Council Item 14 14. LANTERN BAY PARK IMPROVEMENT PLANS RECOMMENDED ACTION: That the City Council receive and file the report, or direct staff to proceed with park upgrades and refresh. November 04, 2025 Item #14 690930ed82c3cf13f2425ef6
20251104 Orange County Dana Point City Council Item 12 12. INTRODUCTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 10 AS IT RELATES TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS RECOMMENDED ACTION: That the City Council introduce and hold the first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING IN ITS ENTIRETY TITLE 10 OF THE DANA POINT MUNICIPAL CODE PERTAINING TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS November 04, 2025 Item #12 690930ed82c3cf13f2425ef4
20251104 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases) a. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 November 04, 2025 Closed Session #1 690930ed82c3cf13f2425ef5
Fountain Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Fountain Valley City Council Item 6 6. Second Reading and Adoption of an Ordinance of the City Council of the City of Fountain Valley Repealing and Reenacting Portions of Title 18 of the Fountain Valley Municipal Code (FVMC) and Consideration of a Resolution Setting Forth findings for Required Amendments to the 2025 California Building Codes Related to Local Climatic, Topographic and Geologic Conditions – Presentation by Darik Dogget, Building Official Page 212 ADMINISTRATIVE ITEMS November 04, 2025 Item #6 690930ed82c3cf13f2425f24
20251104 Orange County Fountain Valley City Council Item 5 5. Introduction and first read of an ordinance adopting by reference the 2025 Edition of the California Fire Code as modified. – Presentation by Thang Nguyen, Deputy Fire Marshall Recommended Action: Staff recommends Council: Approve the introduction and first read of an ordinance adopting by reference the 2025 Edition of the California Fire Code as modified November 04, 2025 Item #5 690930ed82c3cf13f2425f22
20251104 Orange County Fountain Valley City Council Item 7 7. Determine Whether to Place a Charter Measure on the November 2026 Ballot and, if so, Direct Staff Regarding Method of Drafting Proposed Charter – Presentation by Colin Burns, Attorney for the City Page 361 November 04, 2025 Item #7 690930ed82c3cf13f2425f23
20251104 Orange County Fountain Valley City Council Item 3 3. November 04, 2025 Item #3 690930ed82c3cf13f2425f1e
20251104 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metal Furnishing, Inc. November 04, 2025 Closed Session Item #1 690930ed82c3cf13f2425f20
20251104 Orange County Fountain Valley City Council Item 9 9. Approve Amendment No. 3 to CON-19-65 (1126) with Pacific Coast Refrigeration and Air Conditioning, Inc. for HVAC Maintenance Services at City Facilities to extend the contract term by twenty-five (25) months and increase the annual contract amount by $7,413.57 for a total annual contract cost of $114,442.45. – Presentation by Cassandra Burkhart, management Aide Page 598 Recommended Action: Staff is requesting that the City Council approve Alternative No. 1, which is to approve Amendment No. 3 to CON-19-65 (1126) with Pacific Coast Refrigeration and Air Conditioning, Inc. for HVAC Maintenance Services at City Facilities to extend the contract term by twenty-five (25) months and increase the annual contract amount by $7,413.57 for a total annual contract cost of $114,442.45. November 04, 2025 Item #9 690930ed82c3cf13f2425f1c
20251104 Orange County Fountain Valley City Council Item 4 4. Second Reading and Adoption of an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook Page 26 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, to adopt an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook. November 04, 2025 Item #4 690930ed82c3cf13f2425f21
20251104 Orange County Fountain Valley City Council Item 8 8. Resolution for Adoption of the Hazardous Mitigation Plan - Presentation by Thang Nguyen, Deputy Fire Marshall Page 415 Recommended Action: Staff recommends that the City Council select Alternative No. 1 and sign the attached Governing Body Resolution to adopt the updated Hazard Mitigation Plan. November 04, 2025 Item #8 690930ed82c3cf13f2425f1b
20251104 Orange County Fountain Valley City Council Item 10 10. Water Well Permit and Encroachment Agreement between the City of Fountain Valley, the City of Newport Beach, and the Laguna Beach County Water District for the construction, operation, and maintenance of two municipal production wells and associated facilities at 17902 Bushard Street. – Presentation by Mark Sprague, Field Services Manager Page 619 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve the Water Well Permit and Encroachment Agreement between the City of Fountain Valley, the City of Newport Beach, and the Laguna Beach County Water District for the construction, operation, and maintenance of two municipal production wells and associated facilities at 17902 Bushard Street. November 04, 2025 Item #10 690930ed82c3cf13f2425f1a
Fullerton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Fullerton City Council Item 6 6. $899,9 8 5 P R O F E S S I O N A L ENGINEERING, INC. FOR IMPROVEMENT PROJECT SERVICES THE HARBOR AGREEMENT WITH BOULEVARD COMPLETE DOKKEN STREETS Proposed Motion: 1. Approve $90,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from fund balance to Project 48009 Harbor Boulevard Complete Streets Improvement Project within the Capital Projects Fund (Fund 74). 2. Approve and authorize City Manager, or designee, to execute a $899,985 Professional Services Agreement with Dokken Engineering, Inc., for the Harbor Boulevard Complete Streets Improvement Project design services. 3. Authorize Administrative Services Director, or designee, to issue $899,985 purchase order to Dokken Engineering, Inc., for the Harbor Boulevard Complete Streets Improvement Project. November 4, 2025 - Page 4 4. Authorize Public Works Director, or designee, to approve professional engineering services within the approved project budget. change orders for November 04, 2025 Item #6 690930ed82c3cf13f2425ecb
20251104 Orange County Fullerton City Council Item 3 3. UNCLAIMED PUBLIC WORKS WATER ENGINEERING BONDS AND DEPOSITS Proposed Motion: 1. Authorize City Manager to approve and accept as City property unclaimed water engineering bonds and deposits issued between 1996 and 2016 and unclaimed forty-five days following Notice of Publication. 2. Authorize City Manager, or designee, to transfer unclaimed water engineering bond and deposit funds totaling $349,775.98 to the Water Fund (Fund 44) or other funds as appropriate. November 04, 2025 Item #3 690930ed82c3cf13f2425ec6
20251104 Orange County Fullerton City Council Item 9 9. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON HISTORIC PROPERTY AT 229 NORTH CORNELL AVENUE AND OWNERS OF Consideration of a Mills Act Contract for historic property preservation, rehabilitation and maintenance for 229 North Cornell Avenue. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 229 NORTH CORNELL AVENUE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize City Manager, or designee, to review subsequent updated improvement and maintenance item schedules provided by the property owner pursuant to the Historic Property Preservation Agreement (Agreement) prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. November 04, 2025 Item #9 690930ed82c3cf13f2425ecd
20251104 Orange County Fullerton City Council Item 7 7. RESOLUTION AFFIRMING CITY VALUES AND DEFENSE AND BASIC NEEDS ASSISTANCE FUNDS ESTABLISHMENT OF LEGAL On October 21, 2025, the City Council voted 3-2 directing staff to return with an item for Council consideration to adopt a resolution affirming the City ’s values regarding immigration enforcement, establish a Legal Defense Fund in the amount of $ 100,000, and establish a Basic Needs Assistance Fund in the amount of $100,000. This report provides the requested resolution and framework to implement these efforts, including authorization for the City Manager to execute agreements with qualified nonprofit organizations and approval of a FY 2025-26 General Fund appropriation adjustment to fund both programs. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON AFFIRMING THE CITY’S COMMITMENT TO PUBLIC SAFETY, INCLUSIVITY, AND TRANSPARENCY IN RESPONSE TO FEDERAL IMMIGRATION ENFORCEMENT ACTIVITIES 2. Approve creation of a new Legal Defense Fund and new Basic Needs Assistance Fund to support Immigration Assistance programs administered by qualified local nonprofit organizations; and approve budget appropriations of $100,000 for the Legal Defense Fund and $100,000 for the Basic Needs Assistance Fund from available General Fund reserves (Fund 10) to support these programs. Authorize the City Manager to execute agreements and all necessary documents, in a form approved by the City Attorney. November 04, 2025 Item #7 690930ed82c3cf13f2425eca
20251104 Orange County Fullerton City Council Item 4 4. FULLERTON LIBRARY FOUNDATION DONATION FULLERTON NEWS TRIBUNE DIGITIZATION PROJECT FOR LOCAL HISTORY ROOM Proposed Motion: Accept and appropriate $10,000 donation to the Library Fund (Fund 13) to fund one non-regular position to implement the Local History Room Digitization project. November 04, 2025 Item #4 690930ed82c3cf13f2425ec8
20251104 Orange County Fullerton City Council Item 2 2. TREASURER’S REPORT FOR QUARTER ENDED SEPTEMBER 20, 2025 Proposed Motion: Receive and file. November 04, 2025 Item #2 690930ed82c3cf13f2425ec5
20251104 Orange County Fullerton City Council Item 8 8. PORTION OF WEST COMMONWEALTH COMMONWEALTH AVENUE ABANDONMENT AVENUE EAST OF 1747 WEST Consider abandoning right-of-way easement located south and east of 1747 West Commonwealth Avenue (APN 030-252-01) and ratify Real Estate Purchase Agreement and Joint Escrow Instructions. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING ABANDONING AND VACATING A PORTION OF COMMONWEALTH AVENUE EAST OF 1747 WEST COMMONWEALTH AVENUE (APN 030-252-01) November 4, 2025 - Page 5 2. Ratify Real Estate Purchase Agreement and Joint Escrow Instructions and authorize City Manager to execute related documents, in a form approved by the City Attorney, subject to non-substantive changes. November 04, 2025 Item #8 690930ed82c3cf13f2425ecc
20251104 Orange County Fullerton City Council Item 1 1. November 04, 2025 Item #1 690930ed82c3cf13f2425ec7
20251104 Orange County Fullerton City Council Item 5 5. ORANGE COUNTY TRANSPORTATION AUTHORITY REGIONAL CAPACITY PROGRAM GRANT APPLICATION AUTHORIZATION FOR BASTANCHURY ROAD WIDENING PROJECT Proposed Motion: 1. Approve Orange County Transportation Authority Project O grant application submittal for Bastanchury Road Widening Project . 2. Authorize City Manager, or designee, to administer or execute documents related with the grant administration. November 04, 2025 Item #5 690930ed82c3cf13f2425ec9
Garden Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Garden Grove City Council Item 2 2 Community Spotlight in recognition of the 50th Anniversary of AYSO Region 59. 406/2025 October 28, 2025 Item #2 68ffec2529ae0f68b42597df
20251028 Orange County Garden Grove City Council Item 19 19 Discussion on adoption of a Resolution promoting protection of due process and civil liberties for all, as requested by Council Member Arestegui. October 28, 2025 Item #19 68ffec2529ae0f68b42597de
20251028 Orange County Garden Grove City Council Item 18 18 First Reading and introduction of an Ordinance Adopting the 2025 California Building Standards Codes, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE AMENDING TITLE 18 OF THE GARDEN GROVE MUNICIPAL CODE AND ADOPTING BY REFERENCE THE FOLLOWING PRIMARY CODES: CALIFORNIA BUILDING CODE, 2025 EDITION; CALIFORNIA RESIDENTIAL CODE, 2025 EDITION; CALIFORNIA ELECTRICAL CODE, 2025 EDITION; CALIFORNIA MECHANICAL CODE, 2025 EDITION; CALIFORNIA PLUMBING CODE, 2025 EDITION; CALIFORNIA ENERGY CODE, 2025 EDITION; CALIFORNIA FIRE CODE, 2025 EDITION WITH CERTAIN AMENDMENTS, DELETIONS, AND ADDITIONS THERETO; CALIFORNIA EXISTING BUILDING CODE, 2025 EDITION; CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 EDITION; CALIFORNIA REFERENCED STANDARDS CODE, 2025 EDITION; AND CERTAIN SECONDARY CODES INCLUDING THE INTERNATIONAL PROPERTY MAINTENANCE CODE, 2024 EDITION, AS PUBLISHED BY THE INTERNATIONAL CODE COUNCIL; AND THE INTERNATIONAL SWIMMING POOL AND SPA CODE, 2024 EDITION, AS PUBLISHED BY THE INTERNATIONAL CODE COUNCIL. (Action Item) MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS AND CITY MANAGER October 28, 2025 Item #18 68ffec2529ae0f68b42597dd
20251028 Orange County Garden Grove City Council Item 8 8 Adoption of a Resolution certifying commitment to projects submitted in Fiscal Years 2026/27 through 2031/32 for the Federal Transportation Improvement Program. (Action Item) October 28, 2025 Item #8 68ffec2529ae0f68b42597e6
20251028 Orange County Garden Grove City Council Item 5 5 Consideration of a written request from West Garden Grove Youth Baseball for the co390/2025  sponsorship of the 2026 Opening Day Parade on Saturday, February 7, 2026. (Estimated cost: $16,650)(Action Item) Attachment October 28, 2025 Item #5 68ffec2529ae0f68b42597e2
20251028 Orange County Garden Grove City Council Item 6 6 Adoption of a Proclamation recognizing November as Native American Heritage Month. October 28, 2025 Item #6 68ffec2529ae0f68b42597e0
20251028 Orange County Garden Grove City Council Item 1 1 Community Spotlight in recognition of the Brown Descents Car Club Association for 381/2025 creating lasting community impact in Garden Grove and beyond. October 28, 2025 Item #1 68ffec2529ae0f68b42597db
20251028 Orange County Garden Grove City Council Item 13 13 Confirming the City Council Regular Meeting to be held on Wednesday, November 12, 2025 in accordance to adopted City Council Meeting procedures. (Action Item) October 28, 2025 Item #13 68ffec2529ae0f68b42597e7
20251028 Orange County Garden Grove City Council Item 10 10 Approval of an Agreement with Grow America Fund, Inc. to establish the Grow Garden Grove Fund to provide loans for Garden Grove small businesses. (Cost: $250,000)(Action Item) October 28, 2025 Item #10 68ffec2529ae0f68b42597e9
20251028 Orange County Garden Grove City Council Item 11 11 Rejection of all bids and authorization to re-advertise Project No. CP1328000 - Trask Reservoirs Rehabilitation Project. (Action Item) October 28, 2025 Item #11 68ffec2529ae0f68b42597e8
20251028 Orange County Garden Grove City Council Item 16 16 Approval to waive full reading of ordinances listed. (Action Item) COMMISSION/COMMITTEE MATTERS October 28, 2025 Item #16 68ffec2529ae0f68b42597ed
20251028 Orange County Garden Grove City Council Item 12 12 Authorization for an increase to the purchase order with Grainger for hardware supplies. (Cost: $95,000)(Action Item) October 28, 2025 Item #12 68ffec2529ae0f68b42597e4
20251028 Orange County Garden Grove City Council Item 4 4 Consideration of a written request from the Honoring Our Fallen organization to waive the 389/2025   City’s showmobile stage rental fee for the 2025 Jingle Jam event on Friday, December 12, 2025. (Cost: $350)(Action Item) Attachment October 28, 2025 Item #4 68ffec2529ae0f68b42597e3
20251028 Orange County Garden Grove City Council Item 17 17 Acceptance of Commissioner Elizabeth Dang's resignation from the Downtown Commission. (Action Item) ITEMS FOR CONSIDERATION October 28, 2025 Item #17 68ffec2529ae0f68b42597ec
20251028 Orange County Garden Grove City Council Item 9 9 Approval of the exoneration of the improvement bonds for Tract Map No. 19298 for the property located 12828 Newhope Street, Garden Grove. (Action Item) October 28, 2025 Item #9 68ffec2529ae0f68b42597e5
20251028 Orange County Garden Grove City Council Item 7 7 Adoption of a Proclamation recognizing November 7, 2025, as Arbor Day in the City of Garden Grove. (Action Item) Attachment October 28, 2025 Item #7 68ffec2529ae0f68b42597e1
20251028 Orange County Garden Grove City Council Item 3 3 Community Spotlight in recognition of a Garden Grove Centenarian for their lifetime 407/2025 achievements. ORAL COMMUNICATIONS (To be held simultaneously with other legislative bodies) WRITTEN COMMUNICATIONS October 28, 2025 Item #3 68ffec2529ae0f68b42597dc
Huntington Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Huntington Beach City Council Item 12 12. 25-857 Councilmember Item Submitted by Councilmen Butch Twining, Andrew Gruel, and Chad Williams - Pedestrian and Bike Safety November 4, 2025 Recommended Action: Direct the City Manager to continue to explore pedestrian and bike safety projects and funding, and to work with CalTrans and local legislators to support, identify funding, and prioritize pedestrian and bike safety projects. NEW 25-876 Councilmember Item Submitted By Mayor Burns and Councilmen Kennedy and Williams - City Real Estate Holdings Spreadsheet Update Recommended Action: Direct the City Manager to present to council the updated spreadsheet and be prepared to discuss the state of our real estate holdings. CITY COUNCIL MEMBER REQUESTS November 04, 2025 Item #12 690930ed82c3cf13f2425f17
20251104 Orange County Huntington Beach City Council Item 1 1. 25-865 NEW 25-873 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): One (1). 6:00 PM – COUNCIL CHAMBERS November 04, 2025 Item #1 690930ed82c3cf13f2425f12
20251104 Orange County Huntington Beach City Council Item 11 11. 25-858 Approve for Introduction Ordinance No. 4344 Amending Huntington Beach Municipal Code Section 10.84 - Bicycle Regulations Recommended Action: Approve for introduction Ordinance No. 4344, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 10.84 of the Huntington Beach Municipal Code Relating to Bicycle Regulations.” COUNCIL MEMBER ITEMS November 04, 2025 Item #11 690930ed82c3cf13f2425f18
20251104 Orange County Huntington Beach City Council Item 6 6. 25-849 Approve and authorize execution of Cooperative Agreement No. C-5-4010 for the Orange County Enhanced Mobility for Seniors and Disabled (EMSD) Grant Program between the Orange County Transportation Authority (OCTA) and City of Huntington Beach Recommended Action: A) Approve and authorize the City Manager to execute “Cooperative Agreement No. C-54010 between the Orange County Transportation Authority and City of Huntington Beach ” November 4, 2025 for a term of March 3, 2025 to March 1, 2027; and, B) Accept the grant award and approve the expenditure of funds as referenced in Cooperative Agreement No C-5-4010; and, C) Authorize the appropriation of $51,685 to Grant Account 130445001.63230 to be reimbursed through Cooperative Agreement No. C-5-4010. Fire November 04, 2025 Item #6 690930ed82c3cf13f2425f16
20251104 Orange County Huntington Beach City Council Item 5 5. 25-818 Approve and authorize execution of a Memorandum of Understanding (MOU) between the City of Huntington Beach and the Art League of Huntington Beach for use of space at the Huntington Beach Central Library Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Understanding between the City of Huntington Beach and the Art League of Huntington Beach for Use of Space at the Huntington Beach Central Library.” November 04, 2025 Item #5 690930ed82c3cf13f2425f14
20251104 Orange County Huntington Beach City Council Item 3 3. 25-869 Archer Aviation Inc. Presentation - Opportunity with the Federal Aviation Administration for the Electric Vertical Takeoff and Landing and Advanced Air Mobility Aircraft Integration Pilot Program CITY MANAGER'S REPORT CONSENT CALENDAR (Items 4 - 9) City Clerk November 04, 2025 Item #3 690930ed82c3cf13f2425f11
20251104 Orange County Huntington Beach City Council Item 7 7. 25-838 Authorize designated City staff to execute the Intergovernmental Agreement Regarding Transfer of Public Funds between the California Department of Health Care Services (DHCS) and the City of Huntington Beach and the Health Plan-Provider Agreement Intergovernmental Transfer Rate Range Program Agreement between CalOptima Health and the City of Huntington Beach; and approve a payment of $722,804 to DHCS for FY 2025/26 Recommended Action: A) Authorize the designation of the City Manager, Chief Financial Officer, and /or Fire Chief to execute the agreement between the California Department of Health Care Servies (DHCS) and the Health Plan-Provider Agreement - Intergovernmental Transfer Rate Range Program Agreement between CalOptima Health and the City of Huntington Beach; and B) Approve a payment of $722,804 to the California Department of Health Care Services for the agreement during FY 2025/26 . Police November 04, 2025 Item #7 690930ed82c3cf13f2425f15
20251104 Orange County Huntington Beach City Council Item 8 8. 25-854 Adopt Ordinance No. 4342 Prohibiting the Sale and Distribution of Nitrous Oxide - Approved for introduction October 21, 2025, by a vote of 7-0 Recommended Action: Adopt Ordinance No. 4342, “An Ordinance of the City Council of the City of Huntington Beach, adding a New Chapter 9.94 Entitled “Prohibition on Sale or Distribution of Nitrous Oxide” to Title 9 of the Huntington Beach Municipal Code to Establish Regulations Prohibiting the Unlawful Sale or Distribution of Nitrous Oxide in the City .” Public Works November 04, 2025 Item #8 690930ed82c3cf13f2425f0e
20251104 Orange County Huntington Beach City Council Item 10 10. 25-836 Approve for Introduction Ordinance No. 4343 Adopting the 2025 Model California Construction Codes and Schedule a Public Hearing for December 16, 2025 Recommended Action: A) Approve for Introduction Ordinance No. 4343, “An Ordinance of the City Council of the City of Huntington Beach Amending the Huntington Beach Municipal Code, Title 17 Buildings and Construction by Reference and Ordinance Nos. 4268 and 4270” (Attachment No. 1) and, B) Direct that a Public Hearing be set for the adoption of Ordinance No. 4343 on December 16, 2025. November 04, 2025 Item #10 690930ed82c3cf13f2425f19
Irvine
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Irvine City Council Order of Business 3 5 3.5 IRVINE CHAMBERS GRANTS PROGRAM ACTION: 1) Approve the program design for the Irvine Chambers Grants Program. 2) Authorize staff to develop and execute a funding agreement with the Greater Irvine Chamber of Commerce to launch the Irvine Chambers Grants Program. 3.5 October 28, 2025 Order of Business 3 #5 68ffec2529ae0f68b4259813
20251028 Orange County Irvine City Council Order of Business 1 2 1.2 PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Government Code Section 54957; Title: City Clerk RECONVENE TO THE CITY COUNCIL MEETING October 28, 2025 Order of Business 1 #2 68ffec2529ae0f68b4259817
20251028 Orange County Irvine City Council Order of Business 5 1 5.1 AGREEMENT FOR EMPLOYMENT OF SEAN CRUMBY AS CITY MANAGER OF THE CITY OF IRVINE ACTION: Approve Agreement for Employment of City Manager between City of Irvine and Sean Crumby. 5.1 October 28, 2025 Order of Business 5 #1 68ffec2529ae0f68b4259811
20251028 Orange County Irvine City Council Order of Business 3 7 3.7 APPROVAL OF STAFFING AND BUDGET ADJUSTMENTS RELATED TO THE INCORPORATION OF THE KATIE WHEELER LIBRARY INTO THE IRVINE PUBLIC LIBRARY SYSTEM ACTION: 1) Approve the proposed staffing and budget adjustments related to the incorporation of the Katie Wheeler Library into the Irvine Public Library System. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING FULL-TIME POSITIONS IN ACCORDANCE WITH THE PROVISIONS OF COMPENSATION RESOLUTIONS AND SUPERSEDING RESOLUTION NO. 25-76, WHICH IS INCONSISTENT THEREWITH 3.7 October 28, 2025 Order of Business 3 #7 68ffec2529ae0f68b4259810
20251028 Orange County Irvine City Council Order of Business 5 4 5.4 ADOPTION OF CLIMATE ACTION AND ADAPTATION PLAN ACTION: 1) Approve the final City's Climate Action and Adaptation Plan (CAAP). 2) Confirm that the CAAP articulates broad policy objectives and potential options to achieve equitable climate action, but does not approve, fund, mandate, or authorize implementation of any specific projects or programs. 3) Confirm that development projects that do not implement programs or measures discussed in the CAAP will not be deemed inconsistent with the CAAP; rather, each project, program, and measure discussed in the CAAP, and every future development project will be reviewed and approved over time and follow protocols and best practices for adoption. 4) Reaffirm the previously approved City Council prioritization of CAAP actions and measures. 5) Direct Staff to prepare and implement the CAAP implementation plan. 5.4 October 28, 2025 Order of Business 5 #4 68ffec2529ae0f68b425981d
20251028 Orange County Irvine City Council Order of Business 2 1 2.1 Employee Recognition - 20, 25, and 30 Years of Service October 28, 2025 Order of Business 2 #1 68ffec2529ae0f68b4259821
20251028 Orange County Irvine City Council Order of Business 2 2 2.2 Southern Open Space Trail 2.1-2.2 October 28, 2025 Order of Business 2 #2 68ffec2529ae0f68b4259820
20251028 Orange County Irvine City Council Order of Business 4 1 4.1 2025 CALIFORNIA BUILDING STANDARDS CODE ADOPTION ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, SETTING FORTH FINDINGS WITH RESPECT TO LOCAL CONDITIONS THAT REQUIRE CERTAIN AMENDMENTS TO THE 2025 CALIFORNIA BUILDING STANDARDS CODE, AS DEEMED REASONABLY NECESSARY FOR BUILDING OCCUPANCIES IN THE CITY OF IRVINE 3) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING CHAPTERS 1 THROUGH 5 OF DIVISION 9 OF TITLE 5 OF THE IRVINE MUNICIPAL CODE TO ESTABLISH THE IRVINE BUILDING STANDARDS CODE THROUGH ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODE WITH LOCAL AMENDMENTS 4.1 October 28, 2025 Order of Business 4 #1 68ffec2529ae0f68b425981f
20251028 Orange County Irvine City Council Order of Business 3 4 3.4 ADOPT A RESOLUTION TO FORMALLY INCORPORATE AND EXPEDITIOUSLY BUILD A CENTRAL OR MAIN LIBRARY BRANCH IN THE NORTHERN SECTOR OF THE GREAT PARK FRAMEWORK PLAN AND EXPLORE FUNDING OPTIONS OUTSIDE OF THOSE ALREADY ALLOCATED IN PHASE I ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, TO FORMALLY INCORPORATE A CENTRAL OR MAIN LIBRARY INTO THE NORTHERN SECTOR OF THE GREAT PARK FRAMEWORK PLAN, TO EXPLORE FUNDING SOURCES THEREFOR, AND, UPON IDENTIFICATION OF FUNDING SOURCES, TO EXPEDITIOUSLY BUILD SAID LIBRARY 3.4 October 28, 2025 Order of Business 3 #4 68ffec2529ae0f68b4259814
20251028 Orange County Irvine City Council Order of Business 3 6 3.6 FIRST AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS FOR THE MEADOWS MOBILE HOME PARK ACTION: Approve and authorize the City Manager to sign the First Amendment to Regulatory Agreement and Declaration of Restrictive Covenants for the Meadows Mobile Home Park Project. 3.6 October 28, 2025 Order of Business 3 #6 68ffec2529ae0f68b425980f
20251028 Orange County Irvine City Council Order of Business 3 8 3.8 CONTRACT AMENDMENT FOR THE ON-CALL STREET REHABILITATION AND SLURRY SEAL CONTRACT WITH EXCEL PAVING COMPANY ACTION: Approve a contract amendment to increase the On-Call Street Rehabilitation Slurry Seal Contract amount by $19,000,000. 3.8 October 28, 2025 Order of Business 3 #8 68ffec2529ae0f68b425980d
20251028 Orange County Irvine City Council Order of Business 3 3 3.3 LETTER OF CREDIT EXTENSION FOR REASSESSMENT DISTRICT NO. 05-21 AND ASSESSMENT DISTRICT NO. 03-19 ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE EXTENSION OF THE STATED EXPIRATION DATE OF AN EXISTING LETTER OF CREDIT FOR THE REASSESSMENT DISTRICT NO. 05-21 LIMITED OBLIGATION IMPROVEMENT BONDS, ADJUSTABLE RATE SERIES A, APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AMENDMENT NO. 4 TO REIMBURSEMENT, CREDIT AND SECURITY AGREEMENT, AND AN AMENDMENT NO. 4 TO LETTER AGREEMENT, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE EXTENSION OF THE STATED EXPIRATION DATE OF AN EXISTING LETTER OF CREDIT FOR THE ASSESSMENT DISTRICT NO. 03-19 LIMITED OBLIGATION IMPROVEMENT BONDS, ADJUSTABLE RATE SERIES A AND ADJUSTABLE RATE SERIES B, APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AMENDMENT NO. 4 TO REIMBURSEMENT, CREDIT AND SECURITY AGREEMENT, AND AN AMENDMENT NO. 4 TO LETTER AGREEMENT, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS 3.3 October 28, 2025 Order of Business 3 #3 68ffec2529ae0f68b425981b
20251028 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to Government Code Section 54956.9(d)(1) - Jeffrey Gu v. City of Irvine et al. United States District Court for the Central District of California, Case No. 8:2025-cv-02134-VBF-MAA October 28, 2025 Order of Business 1 #1 68ffec2529ae0f68b425981a
20251028 Orange County Irvine City Council Order of Business 5 5 5.5 THIS ITEM HAS BEEN MOVED TO PUBLIC HEARINGS. SEE ITEM NO. 4.2. October 28, 2025 Order of Business 5 #5 68ffec2529ae0f68b4259819
20251028 Orange County Irvine City Council Order of Business 5 3 5.3 CONFIRMATION OF UNPAID COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS AT 1851 KETTERING STREET ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, CONFIRMING THE COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS PRESENT AT 1851 KETTERING STREET, IRVINE, CALIFORNIA, AND AUTHORIZING THE CITY TO IMPOSE A SPECIAL ASSESSMENT AGAINST THE PROPERTY FOR ANY UNPAID COSTS 5.3 October 28, 2025 Order of Business 5 #3 68ffec2529ae0f68b4259812
20251028 Orange County Irvine City Council Order of Business 3 10 3.10 AWARD OF A CONSTRUCTION MANAGEMENT CONTRACT AMENDMENT AND CONTRACT CHANGE ORDER FOR THE JEFFREY OPEN SPACE TRAIL (JOST)/I-5 BICYCLE AND PEDESTRIAN BRIDGE PROJECT (CIP 341502) ACTION: 1) Approve and authorize the Mayor to execute a contract amendment to the professional services contract with T. Y. Lin International in the amount of $1,062,000 for additional construction management services during construction for the JOST/I-5 Bicycle and Pedestrian Bridge Project, CIP 341502. 2) Approve and authorize the Director of Public Works and Sustainability to execute a contract change order in the amount of $3,750,000 to Guy F. Atkinson for the construction of the Jeffrey Open Space Trail (JOST) Extension Project. 3) Approve a budget adjustment appropriating $4,812,000 M2 Fairshare Funds to the JOST/I-5 Bicycle and Pedestrian Bridge Project, CIP 341502. October 28, 2025 Order of Business 3 #10 68ffec2529ae0f68b425980e
20251028 Orange County Irvine City Council Order of Business 5 8 5.8 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO FOR AN UPDATE REGARDING THE IMPLEMENTATION STATUS OF THE OFFICE OF INCLUSIVE EXCELLENCE ACTION: City Council discussion and direction. 5.8 October 28, 2025 Order of Business 5 #8 68ffec2529ae0f68b425980b
20251028 Orange County Irvine City Council Order of Business 4 2 4.2 RESOLUTIONS FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING, AND AUTHORIZING THE CONDEMNATION OF, PORTIONS OF VARIOUS PROPERTIES LOCATED AT THE NORTHEAST AND SOUTHEAST CORNER OF JAMBOREE ROAD AND BARRANCA PARKWAY IN THE CITY OF IRVINE (APNs 434-011-20, -27, 435-192-01, -09, -12, -13, -16), FOR PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (CIP 311206) ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 84, 86, & 92 CORPORATE PARK IN THE CITY OF IRVINE (APN 435-192- 09,-12,-13,-14,-15,-16) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER: ERD ENTERPRISES LIMITED PARTNERSHIP) 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 96 CORPORATE PARK IN THE CITY OF IRVINE (APN 435-192-01) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER 96 CORPORATE PARK, LLC 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 2801 BARRANCA PARKWAY IN THE CITY OF IRVINE (APN 434-011-27) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER: THRIFTY OIL COMPANY) 5) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 2803 BARRANCA PARKWAY IN THE CITY OF IRVINE (APN 434-011-20) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT. (OWNER: BLACKBURG INC) 6) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 96 CORPORATE PARK (LOT D) IN THE CITY OF IRVINE (APN 435-192-01) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER: OWNERS OF LOT D) 4.2 October 28, 2025 Order of Business 4 #2 68ffec2529ae0f68b425981e
20251028 Orange County Irvine City Council Order of Business 5 7 5.7 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO TO DISCUSS A PROPOSAL FOR A CITYWIDE WOMEN’S CONFERENCE IN MARCH 2026 ACTION: City Council discussion and direction. 5.7 October 28, 2025 Order of Business 5 #7 68ffec2529ae0f68b4259818
20251028 Orange County Irvine City Council Order of Business 5 6 5.6 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER TO CREATE AN LGBTQIA+ RESOURCE CENTER WITHIN THE CENTER FOR HEALTHY LIVING ACTION: City Council discussion and direction. 5.6 October 28, 2025 Order of Business 5 #6 68ffec2529ae0f68b4259816
20251028 Orange County Irvine City Council Order of Business 5 2 5.2 CITY OF IRVINE JOINT COMMUNITIES FACILITIES AGREEMENTS AND CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) IMPROVEMENT AREA NO. 11 2025 SPECIAL TAX BONDS ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), APPROVING THE FORM OF JOINT COMMUNITY FACILITIES AGREEMENT WITH THE IRVINE UNIFIED SCHOOL DISTRICT AND DECLARING THE INTENTION TO REIMBURSE EXPENDITURES TO BE ISSUED BY THE CITY FOR AND ON BEHALF OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), APPROVING THE FORM OF JOINT COMMUNITY FACILITIES AGREEMENT WITH THE IRVINE UNIFIED SCHOOL DISTRICT AND DECLARING THE INTENTION TO REIMBURSE EXPENDITURES TO BE ISSUED BY THE CITY FOR AND ON BEHALF OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA NO. 11 2025 SPECIAL TAX BONDS, IN A PRINCIPAL AMOUNT NOT TO EXCEED ONE HUNDRED FIFTY-FIVE MILLION DOLLARS ($155,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 5.2 October 28, 2025 Order of Business 5 #2 68ffec2529ae0f68b4259815
20251028 Orange County Irvine City Council Order of Business 3 9 3.9 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM FOR FISCAL YEAR 2026-27 THROUGH 2031-32 ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, WHICH CERTIFIES THAT THE CITY OF IRVINE HAS THE RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEARS 2026-27 TO 2031-32 THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMS ITS COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM 3.9 October 28, 2025 Order of Business 3 #9 68ffec2529ae0f68b425980c
La Habra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 Orange County La Habra City Council Consent Item 4 4. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202513 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, AMENDING CHAPTER 9.32 (NOISE CONTROL) OF TITLE 12 (PUBLIC PEACE AND WELFARE) OF THE LA HABRA MUNICIPAL CODE, RELATING TO REGULATIONS ON NOISE That the City Council approve the second reading and adoption of Ordinance No. CC 2025-13. November 03, 2025 Consent Item #4 690930e582c3cf13f2425e10
20251103 Orange County La Habra City Council Consent Item 14 14. APPROVE AGREEMENT WITH CROSSROADS SOFTWARE INC. FOR COLLISION REPORTING SOFTWARE AND ANALYTICS PROGRAM That the City Council approve and authorize the City Manager to enter into an agreement with Crossroads Software Inc. of Meridian, Idaho, for the implementation of upgraded traffic reporting software, and approve an appropriation of $74,600 from the Fiscal Year 2025-2026 Asset Seizure Fund. November 03, 2025 Consent Item #14 690930e582c3cf13f2425e12
20251103 Orange County La Habra City Council Consent Item 6 6. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202515 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADDING PARAGRAPH (C) "MULCH" TO SECTION 8.04.340 OF THE LA HABRA MUNICIPAL CODE RELATING TO PROCUREMENT REQUIREMENTS FOR THE USE OF MULCH PER SENATE BILL 1383, ASSEMBLY BILL 2902, AND ASSEMBLY BILL 2346 That the City Council approve the second reading and adoption of Ordinance No. CC 2025-15. November 03, 2025 Consent Item #6 690930e582c3cf13f2425e17
20251103 Orange County La Habra City Council Consent Item 17 17. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH CMA INC DBA CONTRAST MEDIA FOR DESIGN AND PROJECT MANAGEMENT SERVICES FOR THE RENOVATION OF THE LA HABRA COMMUNITY CENTER GRAND BALLROOM AND LOBBY AT 101 WEST LA HABRA BOULEVARD That the City Council: A. Waive the competitive bidding process per La Habra Municipal Code Section 4.20.080 (C) "Exceptions to bidding requirements" for certain architectural, consulting, engineering and other services and approve and authorize the City Manager to execute an agreement with CMA Inc DBA Contrast Media of Fullerton, California, for design and project management services for the renovation of the La Habra Community Center Grand Ballroom and Lobby at 101 West La Habra Boulevard; and, B. Authorize staff to issue a purchase order in the amount of $58,800, which includes a 20 percent (20%) contingency. November 03, 2025 Consent Item #17 690930e582c3cf13f2425e16
20251103 Orange County La Habra City Council Consent Item 7 7. APPROVE THE CALIFORNIA DOMESTIC WATER COMPANY (CDWC) BOARD OF DIRECTORS PROXY NOMINATION That the City Council approve and authorize the Mayor and City Clerk to execute the proxy for the election of Donald J. Hannah, Jr. to continue as Director to the California Domestic Water Company (CDWC) Board of Directors at its Annual Meeting of Shareholders on November 21, 2025. November 03, 2025 Consent Item #7 690930e582c3cf13f2425e14
20251103 Orange County La Habra City Council Consent Item 5 5. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202514 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, APPROVING ZONE CHANGE 25-0003 TO ADD CHAPTER 18.65 (SPECIAL EVENT PERMITS) TO TITLE 18 (ZONING) AND AMEND SECTION 18.04.030 (TERMS DEFINED) OF CHAPTER 18.04 (DEFINITIONS), SECTION 18.06.040 (LAND USES) OF CHAPTER 18.06 (ZONES ESTABLISHED -- ZONING MAP BOUNDARIES AND LAND USES), AND SECTION 18.23.090 (SIGN REGULATIONS -- TEMPORARY SIGNS) OF CHAPTER 18.23 (SIGN STANDARDS) OF TITLE 18 (ZONING) OF THE LA HABRA MUNICIPAL CODE FOR CONSISTENCY WITH CHAPTER 18.65 (SPECIAL EVENT PERMITS) AND MAKING A DETERMINATION THAT THE ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTIONS 15378(b)(5) AND 15061(b)(3) OF THE CEQA GUIDELINES That the City Council approve the second reading and adoption of Ordinance No. CC 2025-14. November 03, 2025 Consent Item #5 690930e582c3cf13f2425e13
20251103 Orange County La Habra City Council Consent Item 15 15. APPROVE AGREEMENT AND ISSUANCE OF A PURCHASE ORDER WITH FULLERTON PAINT AND FLOORING FOR FLOOR REPLACEMENT AT THE LA HABRA COMMUNITY CENTER That the City Council approve and authorize the City Manager to execute an agreement with Fullerton Paint and Flooring and authorize staff to issue a purchase order to Fullerton Paint and Flooring in the amount of $108,510, which includes a 10 percent (10%) contingency. November 03, 2025 Consent Item #15 690930e582c3cf13f2425e11
20251103 Orange County La Habra City Council Consent Item 10 10. AWARD CONTRACT TO SCANSYS, INC. FOR SURVEILLANCE CAMERAS AND FIBER INSTALLATION FOR 205 SOUTH EUCLID STREET TENANT IMPROVEMENT, CITY PROJECT NO. 6-B-23 That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Section 4.20.130 (B) and utilize the Informal Bidding Procedures; B. Award a construction contract to Scansys, Inc., of Carson, California, for the installation of fiber optic cables and surveillance cameras as part of the Remodel/Tenant Improvements at the City owned buildings at 205 South Euclid Street and 106 East First Avenue, City Project No. 6-B-23, in the amount of $43,994.05 and reject all other bids; C. Authorize the City Manager to execute an agreement with Scansys, Inc. and authorize staff to issue a purchase order to Scansys, Inc. in the amount of $48,394, which includes a ten percent (10%) contingency, for the installation of fiber optic cables and surveillance cameras at 205 South Euclid Street; and D. Authorize the amendment to the Project budget and appropriate $48,394 from available General Capital Improvement Funds to fully fund the Project, which includes up to a ten percent (10%) project contingency. November 03, 2025 Consent Item #10 690930e582c3cf13f2425e1d
20251103 Orange County La Habra City Council Consent Item 9 9. APPROVE AN AFFORDABLE HOUSING AGREEMENT WITH CITRUS ROW TOWNHOMES, LLC, FOR THE RESTRICTION OF FOUR AFFORDABLE HOUSING UNITS TO BE MADE AVAILABLE FOR SALE TO MODERATE-INCOME HOUSEHOLDS THROUGH THE CITY OF LA HABRA'S INCLUSIONARY HOUSING ORDINANCE FOR THE PROPERTY LOCATED AT 300 SOUTH WALNUT STREET That the City Council approve an Affordable Housing Agreement with Citrus Row Townhomes, LLC for the restriction of four affordable housing units to be made available for sale to moderate-income households through the City of La Habra's Inclusionary Housing Ordinance for the property located at 300 South Walnut Street. November 03, 2025 Consent Item #9 690930e582c3cf13f2425e0f
20251103 Orange County La Habra City Council Consent Item 18 18. RECEIVE AND FILE THE TREASURER'S INVESTMENT REPORT FOR THE QUARTER ENDING SEPTEMBER 30, 2025 That the City Councli receive and file the Treasurer's Investment Report for the quarter ending September 30, 2025. November 03, 2025 Consent Item #18 690930e582c3cf13f2425e0e
20251103 Orange County La Habra City Council Consent Item 8 8. APPROVE PROJECT PROCESSING AND REIMBURSEMENT AGREEMENT WITH LENNAR HOMES OF CALIFORNIA, LLC FOR THE EXPEDITED PROCESSING OF THE PROPOSED WESTRIDGE HILLS PROJECT AT 1400 SOUTH LA HABRA HILLS DRIVE That the City Council authorize the City Manager to execute a project processing and reimbursement agreement with Lennar Homes of California, LLC for the expedited processing of the proposed Westridge Hills Project at 1400 South La Habra Hills Drive. November 03, 2025 Consent Item #8 690930e582c3cf13f2425e0c
20251103 Orange County La Habra City Council Consent Item 12 12. APPROVE TRACT MAP NO. 19344 AT 300 SOUTH WALNUT STREET, AS SUBMITTED, AND ACCEPT THE DEDICATIONS FOR EMERGENCY VEHICLE ACCESS EASEMENT, AND PUBLIC UTILITY EASEMENT, AS SHOWN ON SAID MAP That the City Council approve Tract Map No. 19344 at 300 South Walnut Street, as submitted, and accept the dedication for emergency vehicle access easement, and public utility easement, as shown on said map. November 03, 2025 Consent Item #12 690930e582c3cf13f2425e1a
20251103 Orange County La Habra City Council Consent Item 11 11. APPROVE AWARD OF CONTRACT TO LESLIE GUNNER CAMPBELL CONSTRUCTION FOR CONSTRUCTION OF THE ANNUAL SIDEWALK IMPROVEMENTS PROJECT FY 24-25, CITY PROJECT NO. 1-R-25 That the City Council: A. Approve the Project Plans and Specifications for the Annual Sidewalk Improvements Project FY 24-25, City Project No. 1-R-25; B. Award a construction contract to Leslie Gunner Campbell Construction of Canyon Lake, California, for construction of the Annual Sidewalk Improvements Project FY 24-25, City Project No. 1-R-25, in the amount of $135,550 and reject all other bids; and, C. Authorize the City Manager to execute an Agreement with Leslie Gunner Campbell Construction, and authorize staff to issue a purchase order to Leslie Gunner Campbell Construction, in the amount of $198,660, which includes $30,000 for additional work and a twenty percent (20%) contingency. November 03, 2025 Consent Item #11 690930e582c3cf13f2425e1e
20251103 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. November 03, 2025 Consent Item #1 690930e582c3cf13f2425e1c
20251103 Orange County La Habra City Council Consent Item 3 3. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202512 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADOPTING AMENDMENTS TO TITLE 15 "BUILDINGS AND CONSTRUCTION" OF THE LA HABRA MUNICIPAL CODE CHAPTERS 15.04, 15.05, 15.06, 15.07, 15.08, 15.12, 15.16, 15.32, 15.46 AND 15.68, BY ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING, RESIDENTIAL, ELECTRICAL, PLUMBING, MECHANICAL, EXISTING BUILDING, GREEN BUILDING STANDARDS AND ENERGY CODES; AND, THE 2025 COUNTY OF LOS ANGELES FIRE CODE AND 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE That the City Council approve the second reading and adoption of Ordinance No. CC 2025-12. November 03, 2025 Consent Item #3 690930e582c3cf13f2425e1b
20251103 Orange County La Habra City Council Consent Item 13 13. APPROVE FISCAL YEAR 2025-2026 OFFICE OF TRAFFIC SAFETY "SELECTIVE TRAFFIC ENFORCEMENT PROGRAM" (STEP) GRANT FUNDING IN THE AMOUNT OF $160,000 That the City Council approve and authorize the Chief of Police to accept and execute an agreement with the State of California's Office of Traffic Safety (OTS) to accept the "Selective Traffic Enforcement Program" (STEP) grant funding in the amount of $160,000 to fund overtime costs related to extra enforcement operations, collaborative Driving while Under the Influence (DUI) and Traffic Enforcement, travel, and training. November 03, 2025 Consent Item #13 690930e582c3cf13f2425e19
20251103 Orange County La Habra City Council Consent Item 16 16. APPROVE AN AGREEMENT AND ISSUANCE OF A PURCHASE ORDER WITH ECO HOME BUILDERS FOR CEILING TILE REPLACEMENT AS A PART OF THE COMMUNITY CENTER RENOVATION PLAN That the City Council approve and authorize the City Manager to execute an agreement with ECO Home Builders and authorize staff to issue a purchase order to ECO Home Builders in the amount of $45,573, which includes a 10 percent (10%) contingency. November 03, 2025 Consent Item #16 690930e582c3cf13f2425e15
Laguna Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Laguna Beach City Council Item 19 19. FIRST READING OF ORDINANCE UPDATING CAMPAIGN CONTRIBUTION REGULATIONS THE CITY’S Recommendations: (a) Introduce and conduct first reading, proceed by title only, and waive further reading in full of an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING SECTION 1.14.030 (CONTRIBUTION LIMITATIONS) OF TITLE 1 (GENERAL PROVISIONS) OF THE LAGUNA BEACH MUNICIPAL CODE TO UPDATE THE CITY’S CAMPAIGN CONTRIBUTION REGULATIONS AND DETERMINE THE ORDINANCE IS NOT A PROJECT FOR PURPOSES OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and (b) Determine that the proposed ordinance is not a “project’ for purposes of the California Environmental Quality Act or, in the alternative, determine the proposed ordinance is exempt from the CEQA pursuant to section 15061(b) (5). October 28, 2025 Item #19 68ffec2529ae0f68b4259849
20251028 Orange County Laguna Beach City Council Item 5 5. ADOPT A RESOLUTION INCREASING THE NUMBER OF INVESTMENT ADVISORY COMMITTEE MEMBERS FROM THREE TO FIVE Recommendations: (a) Adopt the Resolution titled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, TO RESCIND AND REPLACE RESOLUTION NO. 25.035, INCREASING THE NUMBER OF INVESTMENT ADVISORY COMMITTEE MEMBERS FROM THREE TO FIVE"; and (b) Determine that the proposed resolution is not a ”project” subject to the California Environmental Quality Act. October 28, 2025 Item #5 68ffec2529ae0f68b4259838
20251028 Orange County Laguna Beach City Council Item 1 1. Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 a. Property: APN: 644-151-21 Agency Negotiator: Dave Kiff, City Manager Negotiating Parties: Peter Afrasiabi Under Negotiation: Price and Terms of Payment October 28, 2025 Item #1 68ffec2529ae0f68b4259837
20251028 Orange County Laguna Beach City Council Item 25 25. UPDATE ON AMENDMENTS TO GENERAL PLAN, INCLUDING THE OPEN SPACE AND CONSERVATION ELEMENT (OSCE), AND COMMUNITY DEVELOPMENT DEPARTMENT’S ADVANCED PLANNING DIVISION; DIRECTION ON FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT FOR BIOLOGICAL SURVEYING SERVICES FOR THE OSCE UPDATE Recommendations: (a) Receive an update on the General Plan and a possible 2026-28 Update process for the General Plan, including the Open Space and Conservation Element Update, the Housing Element update process, and an Advanced Planning Division of the Community Development Department; (b) Authorize staff to begin community discussions and provide community awareness about a possible General Plan update to be further directed in January 2026; (c) Authorize the City Manager to execute the First Amendment to the Professional Services Agreement with UltraSystems, in a form approved by the City Attorney, to complete the biological surveying services for the Open Space and Conservation Element Update project; and (d) Find recommended actions exempt from the California Environmental Quality Act under State CEQA Guidelines Section 15306. October 28, 2025 Item #25 68ffec2529ae0f68b425984a
20251028 Orange County Laguna Beach City Council Item 21 21. FORMATION OF AN COMMITTEE (KEMPF) ECONOMIC DEVELOPMENT AD HOC Recommendations: (a) Form an Economic Development Ad Hoc Committee comprised of Mayor Pro Tem Mark Orgill and Councilmember Sue Kempf, supported by City staff, to focus on advancing the City’s economic development initiatives; and (b) Direct staff to return to the City Council at its November 10, 2026, meeting to review the committee’s progress and determine whether to continue or sunset the Ad Hoc Committee. October 28, 2025 Item #21 68ffec2529ae0f68b4259843
20251028 Orange County Laguna Beach City Council Item 22 22. DISCUSSION OF PUBLIC TREE MAINTENANCE PRACTICES Recommendations: (a) Continue the July 22, 2025 presentation from staff regarding public tree maintenance practices; (b) Discuss the City’s approach to public trees, public tree maintenance practices, and provide further direction to staff regarding next steps or potential policy considerations; and (c) Find that the recommended action is not subject to the California Environmental Quality Act pursuant to Section 15378(b)(5) of the CEQA Guidelines. October 28, 2025 Item #22 68ffec2529ae0f68b4259840
20251028 Orange County Laguna Beach City Council Item 12 12. MARINE SAFETY SEASONAL AND JUNIOR LIFEGUARD UNIFORM PURCHASE Recommendations: (a) It is recommended that the City Council authorize the City Manager to purchase Marine Safety uniforms for a total of 750 lifeguards from Florence Marine X, LLC for a not to exceed amount of $119,000; and (b) Find that the recommended action is not a project within the meaning of the California Environmental Quality Act under Public Resources Code Section 21065. October 28, 2025 Item #12 68ffec2529ae0f68b425983d
20251028 Orange County Laguna Beach City Council Item 11 11. AWARD OF CONSTRUCTION CONTRACT FOR THE DEMOLITION OF THE DENTAL BUILDING AT 31796 S COAST HIGHWAY Recommendations: (a) Award and authorize the City Manager to execute a contract with Precision Environmental, Inc. in the amount of $110,000, for demolition of the Dental Building at 31796 S Coast Highway; (b) Authorize the City Manager to approve project-related expenses and contract change orders for unforeseen circumstances in an amount not to exceed $11,000; and (c) Find that the project has been reviewed under the California Environmental Quality Act, and that the City Council adopted the Final Initial Study/Mitigated Negative Declaration (SCH No. 2022090383) for the project on November 15, 2022. October 28, 2025 Item #11 68ffec2529ae0f68b4259839
20251028 Orange County Laguna Beach City Council Item 17 17. APPROVAL OF BOND PURCHASE METHOD FOR UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-1 (WEST STREET) Recommendations: (a) Approve the use of a public bond issuance as the financing method for Underground Utility Assessment District 2021-1 (West Street), based on the October 13, 2025, recommendation of the Financing Analysis Working Group; and (b) Determine that the recommended action is not a project subject to the California Environmental Quality Act pursuant to Section 15378(b)(4) of the CEQA Guidelines. October 28, 2025 Item #17 68ffec2529ae0f68b4259832
20251028 Orange County Laguna Beach City Council Item 8 8. AWARD OF CONTRACT TO PRECISION CONCRETE CUTTING FOR CITYWIDE SIDEWALK SLICING Recommendations: (a) Award and authorize the City Manager to execute a contract with Southern California Precision Concrete, Inc., dba Precision Concrete Cutting, in the amount of $200,000, for sidewalk trip hazard removal, assessment and maintenance services; and (b) Find that the award of contract is categorically exempt from the California Environmental Quality Act under Section 15301. October 28, 2025 Item #8 68ffec2529ae0f68b4259845
20251028 Orange County Laguna Beach City Council Item 18 18. ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 3.10 TO TITLE 3 (FINANCE) OF THE CITY OF LAGUNA BEACH MUNICIPAL CODE RELATING TO COLLECTION OPTIONS FOR UNPAID TRANSIENT OCCUPANCY TAX IN THE CITY Recommendation: Adopt by title only an Ordinance titled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 3.10 TO TITLE 3 (FINANCE) OF THE CITY OF LAGAUNA BEACH MUNICIPAL CODE RELATING TO COLLECTION OPTIONS FOR UNPAID TRANSIENT OCCUPANCY TAX IN THE CITY AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT". October 28, 2025 Item #18 68ffec2529ae0f68b4259847
20251028 Orange County Laguna Beach City Council Item 24 24. CITY CONTRIBUTION, RESOLUTION OF INTENTION AND RESOLUTION PRELIMINARILY APPROVING THE ENGINEER’S REPORT FOR PROPOSED UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-3 (FAIRVIEW/LA BREA) Recommendations: (a) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING ITS INTENTION TO ORDER THE CONSTRUCTION OF CERTAIN IMPROVEMENTS AND TO FORM UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-3 (FAIRVIEW/LA BREA) AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; (b) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, PRELIMINARILY ADOPTING, CONFIRMING, AND APPROVING THE ENGINEER’S REPORT AND APPOINTING THE TIME AND PLACE FOR HEARING PROTESTS TO IMPROVEMENTS IN PROPOSED UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-3 (FAIRVIEW/LA BREA) AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; (c) Appoint the January 13, 2026, City Council Meeting for a public hearing regarding proposed Underground Utility Assessment District 2021-3; (d) Acknowledge the intent to contribute $474,580 for the General Benefit cost, if the district is approved, and prior to bonds being sold; (e) Consider the request from the Fairview/La Brea proponents for the additional City Contribution toward a public safety benefit of undergrounding the neighborhood located near open space; (f) Direct staff to return with a funding strategy if an additional contribution is approved above the General Benefit; and (g) Determine that the action is exempt from the California Environmental Quality Act pursuant to CEQA guidelines sections 15301(b), 15302(c) & (d), and 15303(d); and further that this action implements the December 4, 2024 Planning Commission action, wherein the City previously conducted environmental review of the proposed undergrounding project and determined that the project was exempt and there are no changes to the project, no changed circumstances, and no new information that could not previously have been known, that would trigger the need for subsequent CEQA review. October 28, 2025 Item #24 68ffec2529ae0f68b4259846
20251028 Orange County Laguna Beach City Council Item 20 20. APPROVAL OF A SIDE LETTER AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES’ ASSOCIATION REGARDING OVERTIME INCENTIVE PAY FOR PUBLIC SAFETY DISPATCHERS Recommendations: (a) Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, APPROVING A SIDE LETTER AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES’ ASSOCIATION REGARDING OVERTIME INCENTIVE PAY FOR PUBLIC SAFETY DISPATCHERS”; and (b) Authorize the City Manager to sign the Side Letter of Agreement between the City of Laguna Beach and the Laguna Beach Police Employees’ Association. October 28, 2025 Item #20 68ffec2529ae0f68b4259844
20251028 Orange County Laguna Beach City Council Item 9 9. MEMORANDUM OF UNDERSTANDING WITH THE LAGUNA BEACH COUNTY WATER DISTRICT FOR SUMMIT DRIVE PAVING Recommendations: (a) Approve the Memorandum of Understanding between the City of Laguna Beach and Laguna Beach County Water District to perform roadway improvements on Summit Drive between La Mirada Street and Katella Street; and (b) Determine that this action is not a project under Section 15378 of the California Environmental Quality Act Guidelines, and is exempt under Section 15061(b)(3), as there is no possibility it may have a significant effect on the environment October 28, 2025 Item #9 68ffec2529ae0f68b4259842
20251028 Orange County Laguna Beach City Council Item 23 23. DOWNTOWN SPECIFIC PLAN PHASE II AMENDMENTS Recommendations: (a) Review the proposed Downtown Specific Plan Phase II amendments summarized in the agenda report and the attached outline, receive public input, and provide direction on the proposed amendments; and (b) Find that the recommended action is categorically exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15306 (Information Collection). October 28, 2025 Item #23 68ffec2529ae0f68b4259841
20251028 Orange County Laguna Beach City Council Item 7 7. AMENDMENT TO SERVICE PROVIDER LANDSCAPE MAINTENANCE SERVICES AGREEMENT FOR Recommendations: (a) Authorize the City Manager to execute an amendment to Agreement No. 20-120 with Parkwood Landscape Maintenance, Inc., to extend the term of the agreement through June 30, 2026, and to add an additional $138,330 for services performed through June 30, 2026; and (b) Determine that the action consists of organizational or administrative activities of the City that will not result in a direct or indirect physical change in the environment and therefore does not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) October 28, 2025 Item #7 68ffec2529ae0f68b425983f
20251028 Orange County Laguna Beach City Council Item 15 15. KXFM OAK STREET HALLOWEEN EVENT - WAIVER OF CITY RESOURCE FEES; CEQA DETERMINATION Recommendations: (a) Confirm/Authorize the waiver of the application fee ($817) and city costs ($1,626) for this event; and (b) Find that the action of a fee waiver is exempt from California Environmental Quality Act pursuant to State CEQA guidelines section 15340(E)). October 28, 2025 Item #15 68ffec2529ae0f68b4259836
20251028 Orange County Laguna Beach City Council Item 14 14. CONDITIONAL WAIVER OF CITY FEES FOR THREE IN-LIEU PARKING CERTIFICATES AT 224/226 OCEAN AVENUE Recommendations: (a) Grant a conditional waiver of fees in the amount of $69,000 for three inlieu parking certificates for the property located at 224 and 226 Ocean Avenue in consideration of the public benefit of increasing business development, employment opportunities, and the City’s tax base, on the condition that the property owner obtain an effective coastal development permit for the three parking certificates for such property; and (b) Find that the action, as described in the Environmental Analysis section of this staff report, is covered by the commonsense exemption under 14 CCR Section 15061(b)(3) and the existing facilities exemption under 14 CCR Section 15301. October 28, 2025 Item #14 68ffec2529ae0f68b4259835
20251028 Orange County Laguna Beach City Council Item 16 16. VISIT LAGUNA BEACH SERVICES AGREEMENT Recommendations: (a) Approve and authorize the City Manager to execute the Agreement for Services between the City of Laguna Beach and Visit Laguna Beach, in accordance with the Property and Business Improvements District Law of 1994; and (b) Find that the action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. October 28, 2025 Item #16 68ffec2529ae0f68b4259833
20251028 Orange County Laguna Beach City Council Closed Session 1 1. Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 a. Property: APN: 644-151-21 Agency Negotiator: Dave Kiff, City Manager Negotiating Parties: Peter Afrasiabi Under Negotiation: Price and Terms of Payment October 28, 2025 Closed Session #1 68ffec2529ae0f68b4259848
20251028 Orange County Laguna Beach City Council Item 13 13. UPDATE TO THE CAPITAL ASSET POLICY AND PROCEDURES Recommendation: Approve the proposed modifications to the City's Capital Asset Policy to incorporate recent changes from the Office of Management and Budget's Uniform Guidance for the dollar threshold of classifying capital assets. October 28, 2025 Item #13 68ffec2529ae0f68b425983e
20251028 Orange County Laguna Beach City Council Item 6 6. ADOPTION OF AN ORDINANCE AMENDING CHAPTER 2.30 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING THE CITY’S PURCHASING SYSTEM Recommendations: (a) Adopt the Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING CHAPTER 2.30 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING THE CITY OF LAGUNA BEACH PURCHASING SYSTEM AND FINDING THE ORDINANCE IS NOT A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT"; and (b) Find that the recommended action is not a project under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. October 28, 2025 Item #6 68ffec2529ae0f68b425983c
20251028 Orange County Laguna Beach City Council Item 4 4. CLAIMS AGAINST THE CITY Recommendations: (a) Reject Claim #25-09 filed by Kendra Lopez; and (b) Reject Claim #25-44 filed by Jeronim Andronesi. October 28, 2025 Item #4 68ffec2529ae0f68b425983b
20251028 Orange County Laguna Beach City Council Item 10 10. ADOPT A RESOLUTION AUTHORIZING SUBMITTAL OF PROJECTS TO THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM (FTIP) TITLED, A RESOLUTION OF THE CITY OF LAGUNA BEACH WHICH CERTIFIES THAT LAGUNA BEACH HAS THE RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEAR 2026/27 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMS ITS COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM Recommendations: (a) Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, WHICH CERTIFIES THAT THE CITY OF LAGUNA BEACH HAS THE RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEAR 2026/27 – 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMS ITS COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM”; and (b) Find that the recommended action is not subject to the California Environmental Quality Act pursuant to CEQA Guidelines Sections 15060(c) (2) and 15060(c)(3), as it will not result in a direct or reasonably foreseeable physical change to the environment. October 28, 2025 Item #10 68ffec2529ae0f68b425983a
Laguna Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Laguna Hills City Council Order of Business 4 10 4.10 Informal Bidding Ordinance Use Quarterly Report for Public Works Projects Recommendation: That the City Council receive and file the report. October 28, 2025 Order of Business 4 #10 68ffec2529ae0f68b4259794
20251028 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Measure M2 Expenditure Report FY 2024/2025 Recommendation: That the City Council: 1. Approve the M2 Expenditure Report for the fiscal year ended June 30, 2025, for submittal to the Orange County Transportation Authority and 2. Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Concerning the Measure M2 (M2) Expenditure Report for the City of Laguna Hills for the Fiscal Year Ended June 30, 2025." October 28, 2025 Order of Business 4 #5 68ffec2529ae0f68b42597a4
20251028 Orange County Laguna Hills City Council Order of Business 7 1 7.1 Interim City Manager 7.1.1 Agreement with Cityside Fiber to Co-Locate Fiber Optic Cable in the City's Traffic Signal Interconnect Conduits Recommendation: That the City Council: 1. Approve the License Agreement with Cityside Fiber subject to minor revisions by the Interim City Manager and the City Attorney; 2. Authorize the Interim City Manager to sign the Agreement; and 3. Authorize the use of the official city seal by Cityside Fiber and the Laguna Hills Chamber of Commerce for a ribbon cutting event planned for November 20, 2025. October 28, 2025 Order of Business 7 #1 68ffec2529ae0f68b42597a2
20251028 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members October 28, 2025 Order of Business 5 #1 68ffec2529ae0f68b425979f
20251028 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Ethan Keschner. October 28, 2025 Order of Business 1 #1 68ffec2529ae0f68b425979d
20251028 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Approval of Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc. Recommendation: That the City Council approve the Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc. and authorize the Interim City Manager to execute the agreement. October 28, 2025 Order of Business 4 #6 68ffec2529ae0f68b42597a6
20251028 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports October 28, 2025 Order of Business 5 #4 68ffec2529ae0f68b425979b
20251028 Orange County Laguna Hills City Council Order of Business 4 4 4.4 Treasurer's Investment Report for September 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of September 2025. October 28, 2025 Order of Business 4 #4 68ffec2529ae0f68b42597a3
20251028 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Finance Director 7.2.1 Retired Annuitant Employment Agreement Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Approving and Authorizing the Interim City Manager to Appoint a Retired Annuitant to Serve as Interim Community Services Director During Temporary Absence of Current Community Services Director." October 28, 2025 Order of Business 7 #2 68ffec2529ae0f68b42597a0
20251028 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Conditional Use Permit (CUP) No. USE-0233-2025, a request by Adrian Freire of Mudd Industries, Inc. on behalf of property owners, Albert Ong and Jaynie Poon, for Approval of a Proposed Roof Deck on a Detached Rear Yard Accessory Structure Located at 25526 Lone Pine Circle Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 (Class 3, New Construction or Conversion of Small Structures); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the No. USE-0233-2025, a Request by Adrian Freire of Mudd Industries, Inc. on Behalf of Property Owners, Albert Ong and Jaynie Poon, for Approval of a Roof Deck Above a New Detached Rear Yard Accessory Structure with an Attached Patio Cover at 25526 Lone Pine Circle, Including an Exemption from the California Environmental Quality Act (CEQA) per CEQA Guidelines Article 19 Section 15303 (Class 3, New Construction or Conversion of Small Structures).” October 28, 2025 Order of Business 5 #5 68ffec2529ae0f68b425979c
20251028 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Resolution in Support of Funding Projects in the Federal Transportation Improvement Program Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Which Certifies that the Implement All Projects in the Program." October 28, 2025 Order of Business 4 #8 68ffec2529ae0f68b4259796
20251028 Orange County Laguna Hills City Council Order of Business 4 11 4.11 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar October 28, 2025 Order of Business 4 #11 68ffec2529ae0f68b4259795
20251028 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Third Public Hearing to Consider Composition of Districts for Continuing the Process to Transition to By-District Elections Recommendation: That the City Council: 1. Receive and file districting public participation presentation prepared by the City’s retained expert demographer National Demographics Corporation and 2. Conduct the Third Public Hearing necessary for continuing the process to transition to by-district elections, review and consider input regarding the composition of districts from interested members of the public, review districting process to date, review draft maps, and provide further direction to City staff. October 28, 2025 Order of Business 6 #1 68ffec2529ae0f68b42597a7
20251028 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Orange County Transportation Authority Regional Traffic Signal Synchronization Project: Oso Parkway/Pacific Park Drive/Glenwood Drive Corridor Recommendation: That the City Council adopt a Resolution entitled: “A Resolution of the City Council of the City of Laguna Hills, California, Approving the Submittal of an Improvement Project to the Orange County Transportation Authority for Funding Under the Competitive Measure M2 Regional Traffic Signal Synchronization Program.” October 28, 2025 Order of Business 4 #7 68ffec2529ae0f68b42597a5
20251028 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments October 28, 2025 Order of Business 5 #2 68ffec2529ae0f68b42597a1
20251028 Orange County Laguna Hills City Council Order of Business 7 3 7.3 Community Development Director 7.3.1 City of Laguna Hills Business Recognition Program Recommendation: That the City Council: 1. Consider and approve a City Council Policy to establish a Business Recognition Program that acknowledges outstanding Laguna Hills businesses that demonstrate leadership, community impact, innovation, or significant economic contributions, thereby promoting economic vitality and fostering civic pride and 2. Adopt a Resolution entitled, “A Resolution of the City Council of the City of Laguna Hills, California, Adopting City Council Policy No. 370 Entitled “Business Recognition Program.” October 28, 2025 Order of Business 7 #3 68ffec2529ae0f68b425979e
20251028 Orange County Laguna Hills City Council Order of Business 7 4 7.4 Chief of Police Services 7.4.1 Public Safety Update Recommendation: That the City Council receive an update on public safety activities. October 28, 2025 Order of Business 7 #4 68ffec2529ae0f68b425979a
20251028 Orange County Laguna Hills City Council Order of Business 5 6 5.6 Planning Agency Adjournment October 28, 2025 Order of Business 5 #6 68ffec2529ae0f68b4259799
20251028 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. October 28, 2025 Order of Business 9 #1 68ffec2529ae0f68b4259798
20251028 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Award of a Public Works Construction Contract for the FY25-26 Community Development Block Grant Curb Ramp Improvement Project, CIP 170 Recommendation: That the City Council: 1. Award the Public Works Construction Contract for the FY25/26 Community Development Block Grant Curb Ramp Improvement Project, CIP No. 170, to the lowest responsive bidder, Hardy & Harper, Inc. in the amount of $187,410; 2. Find that the Project is Categorically Exempt from the California Environmental Quality Act (CEQA), Class 1 Existing Facilities, pursuant to CEQA Guidelines, Section 15301; 3. Reject all other bids; and 4. Authorize the Interim City Manager to sign the Public Works Construction Contract. October 28, 2025 Order of Business 4 #9 68ffec2529ae0f68b4259797
Lake Forest
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Lake Forest City Council Item 12 12. ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODES WITH LOCAL AMENDMENTS RECOMMENDED ACTION: 1.AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, REPEALING ORDINANCE NO. 360, AMENDING CHAPTERS 8.02, 8.06, 8.08, 8.14, 8.16, 8.20, 8.22, AND 8.24, AND REPEALING CHAPTER 8.04, OF THE LAKE FOREST MUNICIPAL CODE, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS. 2. Direct staff to schedule a November 18, 2025, public hearing to adopt the Ordinance identified in Recommended Action 1, including provision of the appropriate public hearing notices. November 04, 2025 Item #12 690930ed82c3cf13f2425f30
20251104 Orange County Lake Forest City Council Item 2 2. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. 📎 November 04, 2025 Item #2 690930ed82c3cf13f2425f27
20251104 Orange County Lake Forest City Council Item 10 10. FOURTH AMENDMENT TO PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH THERESA DOBBS (DBA HOUSING REHABILITATION CONSULTING SERVICES) FOR HOUSING REHABILITATION CONSULTING SERVICES. RECOMMENDED ACTION: 1. Approve the Proposed Fourth Amendment to the Professional Consultant Services Agreement with Theresa Dobbs dba Housing Rehabilitation Consulting Services. 2. Authorize the Mayor to execute, and the City Clerk to attest, the Fourth Amendment to the Agreement with Theresa Dobbs dba Housing Rehabilitation Consulting Services, substantially in the form attached. November 04, 2025 Item #10 690930ed82c3cf13f2425f2f
20251104 Orange County Lake Forest City Council Item 9 9. FIRST AMENDMENT TO THE AFFORDABLE HOUSING LOAN AGREEMENT WITH NATIONAL COMMUNITY RENAISSANCE FOR THE ASPAN COURT AFFORDABLE HOUSING PROJECT RECOMMENDED ACTION: Approve a Resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING AN AFFORDABLE HOUSING AGREEMENT BETWEEN THE LAKE FOREST HOUSING AUTHORITY, THE CITY OF LAKE FOREST AND NATIONAL COMMUNITY RENAISSANCE” 📎 November 04, 2025 Item #9 690930ed82c3cf13f2425f2c
20251104 Orange County Lake Forest City Council Item 4 4. RECOMMENDED ACTION: Receive and file. 📎 November 04, 2025 Item #4 690930ed82c3cf13f2425f2b
20251104 Orange County Lake Forest City Council Item 1 1. RECOGNITION OF THE 2025 LAKE FOREST CIVIC ACADEMY GRADUATES RECOMMENDED ACTION: Recognize the graduates of the 2025 Lake Forest Civic Academy. November 04, 2025 Item #1 690930ed82c3cf13f2425f25
20251104 Orange County Lake Forest City Council Item 8 8. System. 2. Authorize the Mayor to execute, and the City Clerk to attest, the Agreement with Vonage Business, Inc., substantially in the form attached. 📎 November 04, 2025 Item #8 690930ed82c3cf13f2425f2d
20251104 Orange County Lake Forest City Council Item 11 11. EL TORO PARK PICKLEBALL CONSTRUCTION PROJECT UPDATE RECOMMENDED ACTION: Exercise City Council Discretion. Or Receive and File. 📎 November 04, 2025 Item #11 690930ed82c3cf13f2425f2e
20251104 Orange County Lake Forest City Council Item 5 5. MEASURE M2 EXPENDITURE REPORT RECOMMENDED ACTION: 1. Authorize the Director of Finance to submit the City of Lake Forest Annual Measure M2 Expenditure Report to the Orange County Transportation Authority. 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, CONCERNING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF LAKE FOREST. 📎 November 04, 2025 Item #5 690930ed82c3cf13f2425f2a
20251104 Orange County Lake Forest City Council Item 7 7. FIRST AMENDMENT TO AGREEMENT FOR STREET MAINTENANCE SERVICES RECOMMENDED ACTION: 1. Approve the First Amendment for Maintenances Service with Charles Abbott Associates. 2. Authorize the Mayor to sign, and the City Clerk to attest the First Amendment with Charles Abbott Associates, substantially in the form attached. 📎 VONAGE CLOUD UPGRADE RECOMMENDED ACTION: 1. Approve the Agreement with Vonage Business, Inc. for the City’s Business Cloud Upgrade Telephone November 04, 2025 Item #7 690930ed82c3cf13f2425f29
20251104 Orange County Lake Forest City Council Item 6 6. ESTABLISHMENT OF PERMIT PARKING ON EL CABALLO STREET RECOMMENDED ACTION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ESTABLISHING PERMIT PARKING ON EL CABALLO STREET PURSUANT TO CALIFORNIA VEHICLE CODE SECTION 22507 AND THE LAKE FOREST RESIDENTIAL PARKING MANAGEMENT POLICY 📎 November 04, 2025 Item #6 690930ed82c3cf13f2425f28
Mission Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Mission Viejo City Council Item 13 13. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch October 28, 2025 Item #13 68ffec2529ae0f68b425978b
20251028 Orange County Mission Viejo City Council Item 10 10. Two-Year BBQ Music Fest Event Support and Promotion Services Agreement and Request for an Exemption to the “No Alcoholic Beverage Consumption” Regulation at City Facilities for a Community Event Recommended Action: Approve a two-year event support and promotion services agreement with O Entertainment for the annual BBQ Music Fest event, as recommended by the Community Services Commission, and an exemption to the “No Alcohol Beverage Consumption” Regulation at City facilities for a community event. October 28, 2025 Item #10 68ffec2529ae0f68b4259789
20251028 Orange County Mission Viejo City Council Item 8 8. Mission Viejo Library Display Schedule for 2026 Recommended Action: Approve Mission Viejo Library Display Schedule for 2026. October 28, 2025 Item #8 68ffec2529ae0f68b4259788
20251028 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated October 3, 2025, in the Amount of $166,146.71 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #4 68ffec2529ae0f68b425978e
20251028 Orange County Mission Viejo City Council Item 11 11. Ordinance Amending Mission Viejo Municipal Code Sections 2.04.170 c) (1), (c) (3) and (d) Establishing Terms of Office and Election Dates for the City Council Districts Recommended Action: Introduce Ordinance 25-359 Amending Mission Viejo Municipal Code Sections 2.04.170 c) (1), (c) (3) and (d) Establishing Terms of Office and Election Dates for the City Council Districts. October 28, 2025 Item #11 68ffec2529ae0f68b425978a
20251028 Orange County Mission Viejo City Council Item 9 9. Marguerite Parkway Corridor Traffic Signal Synchronization Project (CIP 24260) Recommended Action: Award the construction contract for the subject project to Ferreira Coastal Construction Company in the amount of $1,309,856.00. October 28, 2025 Item #9 68ffec2529ae0f68b4259787
20251028 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated October 10, 2025, in the Amount of $945,179.48 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #3 68ffec2529ae0f68b4259791
20251028 Orange County Mission Viejo City Council Item 7 7. Orange County Transportation Authority 2025-2026 Comprehensive Transportation Funding Program Call-for-Projects Recommended Action: (1) Adopt Resolution 25-XX Approving the Submittal of the Oso Parkway Corridor Improvement Project to the Orange County Transportation Authority (OCTA) for Funding Under the Competitive Measure M2 Regional Transportation Signal Synchronization Program (Project P), and (2) direct staff to transmit Resolution to OCTA, in conjunction with the City's funding application for said project. October 28, 2025 Item #7 68ffec2529ae0f68b4259790
20251028 Orange County Mission Viejo City Council Item 6 6. 2027 Federal Transportation Improvement Program Recommended Action: Adopt Resolution 25-XX Certifying that the City of Mission Viejo has the Resources to Fund the Projects in the FY's 2026/27 - 2031/32 Transportation Improvement Program and Affirming its Commitment to Implement all Projects in the Program. October 28, 2025 Item #6 68ffec2529ae0f68b425978f
20251028 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated October 10, 2025, in the Amount of $425,302.98 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #5 68ffec2529ae0f68b425978d
20251028 Orange County Mission Viejo City Council Item 12 12. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. October 28, 2025 Item #12 68ffec2529ae0f68b425978c
20251028 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated October 3, 2025, in the Amount of $1,433,158.16 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #2 68ffec2529ae0f68b4259792
Newport Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Newport Beach City Council Item 11 11. Cathodic (24W11) Protection Upgrades Project - Award of Contract No. 9483-2 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant Section 15301(b), Class 1 (operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Approve Budget Amendment No. 26-035 transferring $701,593.80 from account 70201931-980000-26W12 and $1,201,266.08 from account 70201931-98000016W12 to account 70201931-980000-24W11 for the Cathodic Protection Upgrades Project; d) Award Contract No. 9483-2 to Teichert Energy & Utilities Group, Inc. for the total bid price of $3,673,467 for the Cathodic Protection Upgrades Project, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $367,000 (approximately 10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map Attachment B - Budget Amendment October 28, 2025 Item #11 68ffec2529ae0f68b42597bb
20251028 Orange County Newport Beach City Council Item 10 10. Fiscal Year 2024-25 Playground Improvements Project No. 9753-1 to R.E. Schultz Construction, Inc. (25P01) - Award of Contract a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Find the bid submitted by Western State Builders Inc. to be non-responsive; d) Award Contract No. 9753-1 to R E Schultz Construction, Inc. for the total bid price of $858,800 for the Fiscal Year 2024-25 Playground Improvements Project, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $90,000 (approximately 10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map Attachment B - Protest Letter (R.E. Schultz) Attachment C - Response to Protest (Western State Builders Inc.) October 28, 2025 Item #10 68ffec2529ae0f68b42597ba
20251028 Orange County Newport Beach City Council Item 14 14. Fiscal Year 2025-26 Citywide Facilities Painting Project - Award of Contract No. 9861-1 to D and T Painting (26F02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(d), Class 1 (restoration or rehabilitation of deteriorated facilities involving negligible or no expansion of existing use) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9861-1 to D and T Painting for the total bid price of $224,500 for the Fiscal Year 2025-26 Citywide Painting Project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $22,450 (10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map October 28, 2025 Item #14 68ffec2529ae0f68b42597b9
20251028 Orange County Newport Beach City Council Item 17 17. Planning Commission Agenda for the October 23, 2025, Meeting Receive and file. PC Action Report PC Agenda October 28, 2025 Item #17 68ffec2529ae0f68b42597b7
20251028 Orange County Newport Beach City Council Item 16 16. Grants and Donations Report for the Quarter Ending September 30, 2025 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Receive and file. Staff Report October 28, 2025 Item #16 68ffec2529ae0f68b42597b6
20251028 Orange County Newport Beach City Council Item 4 4. Resolution No. 2025-67: Vacation of Existing Sewer Easement at 124 Kings Place a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution 2025-67, A Resolution of the City Council of the City of Newport Beach, California, Summarily Vacating Public Sewer Easements at 124 Kings Place (Lot 10 of Block D, Tract 1219) and Directing the City Clerk to Record Same with the County Recorder’s Office. Staff Report Attachment A - Area Map Attachment B - Map of Easement to be Vacated Attachment C - Grant of New Easement Attachment D - Resolution 2025-67 October 28, 2025 Item #4 68ffec2529ae0f68b42597af
20251028 Orange County Newport Beach City Council Item 13 13. Fiscal Year 2025-26 Facilities Roofing Project - Award of Contract No. to AME Builders, Inc. (26F02) 9860-1 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(d), Class 1 (restoration or rehabilitation of deteriorated facilities involving negligible or no expansion of existing use) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9860-1 to AME Builders, Inc. dba AME Roofing for the total bid price of $423,400 for the Fiscal Year 2025-26 Facilities Roofing Project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $42,340 (10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map October 28, 2025 Item #13 68ffec2529ae0f68b42597bc
20251028 Orange County Newport Beach City Council Item 18 18. Resolution No. 2025-70: Appeal of Planning Commission’s Approval of Minor Changes to Coastal Development Permit No. PA2024-0140 located at 100 East Balboa Boulevard (PA2025-0130) a) Conduct a de novo public hearing; b) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 under Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; and c) Adopt Resolution No. 2025-70, A Resolution of the City Council of the City of Newport Beach, California, Denying an Appeal and Upholding the Planning Commission’s Approval of Minor Changes to Coastal Development Permit No. PA2024-0140 for the Property Located at 100 East Balboa Boulevard (PA2025- 0130). October 28, 2025 Item #18 68ffec2529ae0f68b42597ab
20251028 Orange County Newport Beach City Council Item 12 12. Approval of Vehicle Replacement Purchase Orders for Three Pickup Trucks, Four Sedans, and One Van. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a Purchase Order for three Toyota Tacoma TRD Off-Road 4WD double cab pickup trucks from RP Automotive of Downey, for a total amount of $160,899.63; c) Approve a Purchase Order for four Ford Explorer SUVs from Ken Grody Ford of Redlands, for a total amount of $159,858.42; d) Approve a Purchase order for one E-450 Ford Type B Transit Van from A-Z Bus Sales Inc., for a total amount of $135,888.17; and e) Authorize a contingency of $22,000 (approximately 5% of total quotes) to cover the cost of unforeseen changes to the current quotes. Staff Report Attachment A - Bid Results RFB No. 26-10 Attachment B - Bid Results RFB No. 26-09 Attachment C - Transit Bus Quote October 28, 2025 Item #12 68ffec2529ae0f68b42597bd
20251028 Orange County Newport Beach City Council Item 5 5. Resolution No. 2025-68: Certifying Transportation Improvement Program Funding Listed in the Federal a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-68, A Resolution of the City Council of the City of Newport Beach, California, Certifying that the City of Newport Beach has the Resources to Fund the Projects in the Federal Transportation Improvement Program for Federal Fiscal Years 2026-27 to 2031-32 and Affirming Its Commitment to Implement All City Projects in the Program. Staff Report Attachment A - Resolution No. 2025-68 October 28, 2025 Item #5 68ffec2529ae0f68b42597b0
20251028 Orange County Newport Beach City Council Item 15 15. Amendment No. Three to Services Agreement with Harbor Pointe Conditioning & Control Systems for Heating, Ventilation and Conditioning of City Facilities (Contract No. 9669-1) Air a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. Three to On-Call Maintenance/Repair Services Agreement with Habor Pointe Air Conditioning & Control Systems, Inc. for On-Call HVAC Maintenance and Repair Services to increase the contract amount by $700,000, and authorize the Mayor and City Clerk to sign the amendment. Staff Report Attachment A - Amendment No. Three October 28, 2025 Item #15 68ffec2529ae0f68b42597b8
20251028 Orange County Newport Beach City Council Closed Session 1 CLOSED SESSION - Council Chambers Conference Room A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter. Agency Designated Representative: Seimone Jurjis, Assistant City Manager and Jonathan Holtzman, Esq., Negotiators. Employee Organization: Newport Beach City Employees Association. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9(d)(1)): 1 matter. Newport Coast Community Association v. City of Newport Beach Orange County Superior Court Case No. 30-2024-01375558-CU-BC-CJC C. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION - INITIATION OF LITIGATION Government Code § 54956. 9 (d)(4)): 1 matter. October 28, 2025 Closed Session #1 68ffec2529ae0f68b42597b5
20251028 Orange County Newport Beach City Council Item 9 9. Fiscal Year 2025-26 Citywide Park Fence Rehabilitation - Award of Contract No. 9837-1 to Dash Construction Company, Inc. (25P02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 Class 1 (maintenance of existing facilities involving no expansion or an existing use) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9837-1 to DASH Construction Company, Inc. for the total bid price of $392,500 for the Fiscal Year 2025-26 Citywide Park Fence Rehabilitation project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $39,250 (10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map October 28, 2025 Item #9 68ffec2529ae0f68b42597b4
20251028 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. ORDINANCES FOR ADOPTION October 28, 2025 Item #2 68ffec2529ae0f68b42597ac
20251028 Orange County Newport Beach City Council Item 19 19. Ordinance No. 2025-34: Extending a Temporary Moratorium on New Smoke Shops and Tobacco Retailer Businesses a) Conduct a public hearing; b) Determine this action is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15262, Section 15060(c)(2), Section 15060(c)(3), Section 15305, and Section 15061(b)(3) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3; c) Adopt Ordinance No. 2025-34, An Urgency Ordinance of the City Council of the City of Newport Beach, California, Extending a Temporary Moratorium on the Establishment and Operation of New Tobacco Retailer Businesses and the Relocation or Physical Expansion of Existing Tobacco Retailer Businesses, Also Known as Smoke Shops; and d) Review, approve, and issue the 10-day report as required by Government Code 65858 for the extension of the temporary moratorium. Staff Report Attachment A - Ordinance No. 2025-34 Attachment B - Ordinance No. 2025-31 Attachment C - City Council Staff Report dated September 23, 2025 October 28, 2025 Item #19 68ffec2529ae0f68b42597aa
20251028 Orange County Newport Beach City Council Item 3 3. Ordinance Nos. 2025-32 and 2025-33: Amending Titles 20 and 21 of the Newport Beach Municipal Code Establishing the Special Flood Hazard (VE) Overlay a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2), 15060(c)(3), and 15305 under Class 5 (Minor Alterations in Land Use Limitations) of the CEQA Guidelines because it has no potential to have a significant effect on the environment; b) Conduct a second reading and adopt Ordinance No. 2025-32, An Ordinance of the City Council of the City of Newport Beach, California, Adopting Revisions to Zoning Code Amendment (PA2018-075) Amending Title 20 (Planning and Zoning) of the City of Newport Beach Municipal Code to Establish the Special Flood Hazard Area Overlay for Consistency with the California Coastal Commission’s Modifications (PA2018-075); and c) Conduct a second reading and adopt Ordinance No. 2025-33, An Ordinance of the City Council of the City of Newport Beach, California, Approving an Amendment to Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code, as Modified by the California Coastal Commission, to Establish the Special Flood Hazard Area Overlay (PA2018-075). Staff Report Attachment A - Ordinance No. 2025-32 Attachment B - Ordinance No. 2025-33 RESOLUTIONS FOR ADOPTION October 28, 2025 Item #3 68ffec2529ae0f68b42597ad
20251028 Orange County Newport Beach City Council Item 8 8. Central Library, OASIS Senior Center and VJ Community Replacement - Notice of Completion for Contract No. 9750-1 (25F02) Center Carpet a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map October 28, 2025 Item #8 68ffec2529ae0f68b42597b3
20251028 Orange County Newport Beach City Council Item 6 6. Resolution No. 2025-69: Accepting a Grant from the State of California, Division of Boating and Waterways for the Surrendered and Abandoned Vessel Exchange Program a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-69, A Resolution of the City Council of the City of Newport Beach, California, Accepting a Grant from the State of California, Department of Parks and Recreation, Division of Boating and Waterways for the Surrendered and Abandoned Vessel Exchange Program (SAVE); and c) Approve Budget Amendment No. 26-029 recognizing $100,000 in grant revenue from the California Division of Boating and Waterways (13501-431385-25H13) and appropriating $100,000 to Account No. 13501-980000-25H13 Account No. 10001-980000-25H13 Abandoned Watercraft Abatement . and $10,000 to Staff Report Attachment A - Resolution No. 2025-69 Attachment B - Budget Amendment S21. Resolution No. 2025-75: Ratifying the Proclamation of the Existence of a Local Emergency, and Declaring that the Local Emergency Shall Remain in Effect Until Terminated by the City Council a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15269(c), 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-75, A Resolution of the City Council of the City of Newport Beach, California, Ratifying in its Entirety the Proclamation of the Existence of a Local Emergency Issued by the Director of Emergency Services on October 22, 2025, and Declaring that the Local Emergency, Along with all Rules, Orders, and Regulations Issued by the Director of Emergency Services, Shall Remain in Effect Until the Emergency is Terminated by the City Council. Staff Report Attachment A - Resolution 2025-75 CONTRACTS AND AGREEMENTS October 28, 2025 Item #6 68ffec2529ae0f68b42597b2
20251028 Orange County Newport Beach City Council Item 7 7. San Diego Creek Trash Interceptor - Notice of Completion for Contract No. 7127-5 (17X12) a) Determine that on July 11, 2023, City Council found the requirement for environmental review under the California Environmental Quality Act (CEQA) is satisfied by Adopting Mitigated Negative Declaration No. ND2018-002(SCH No. 2018081013) for the Newport Bay Water Wheel Project; and b) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map October 28, 2025 Item #7 68ffec2529ae0f68b42597b1
Orange
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Orange City Council Order of Business 3 4 3.4. Agreement with the State of California, Department of Alcoholic Beverage Control for the Alcoholic Beverage Control/Office of Traffic Safety Grant Program from October 1, 2025, through August 31, 2026. Resolution No. 11641. Recommended Action: 1. Approve the agreement with the State of California, Department of Alcoholic Beverage Control in the amount of $30,000 for the Alcoholic Beverage Control/Office of Traffic Safety Grant Program; and authorize the City Manager to execute on behalf of the City. 2. Adopt Resolution No. 11641. A Resolution of the City Council of the City of Orange accepting funds in the amount of $30,000 from the State of California, Department of Alcoholic Beverage Control for the ABC-OTS Grant Program, and authorizing the City Manager to execute all grant documents on behalf of the City. 3. Accept into the City’s General Fund (100) revenue budget $30,000 in grant funds from the State of California, Department of Alcoholic Beverage Control to: 100-4133-43299-264001 State-Other 4. Authorize the appropriation of $30,000 into the following expenditure accounts: 100-4133-51003-264001 Overtime - Safety $29,000 100-4133-57101-264001 Training/Conference/Meeting $ 1,000 Attachments: Staff Report ABC Agreement No. 26-OTS114 Resolution No. 11641 October 28, 2025 Order of Business 3 #4 68ffec2529ae0f68b4259850
20251028 Orange County Orange City Council Order of Business 1 5 1.5 October 28, 2025 Order of Business 1 #5 68ffec2529ae0f68b425984d
20251028 Orange County Orange City Council Order of Business 3 2 3.2. Staff Report October 28, 2025 Order of Business 3 #2 68ffec2529ae0f68b4259856
20251028 Orange County Orange City Council Order of Business 9 1 9.1. Establishment of permit parking parking areas. Resolution No. 11642. for the Downtown Commercial Core paid Recommended Action: Adopt Resolution No. 11642. A Resolution of the City Council of the City of Orange establishing permit program; permit fees; within paid parking meter zones. Attachments: Staff Report Resolution No. 11642 October 28, 2025 Order of Business 9 #1 68ffec2529ae0f68b425985c
20251028 Orange County Orange City Council Order of Business 3 3 3.3. Agreement with Mark Thomas and Company, Inc. services to develop a Citywide Active Transportation Plan. for transportation planning Recommended Action: Approve the agreement with Mark Thomas and Company, Inc. in the total amount of $384,781 representing the cost of transportation planning services of $ 349,781, plus a $35,000 contingency; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report Professional Services Agreement October 28, 2025 Order of Business 3 #3 68ffec2529ae0f68b4259858
20251028 Orange County Orange City Council Order of Business 1 1 1.1 October 28, 2025 Order of Business 1 #1 68ffec2529ae0f68b4259857
20251028 Orange County Orange City Council Order of Business 5 1 5.1. Highlight Local Business (Gutierrez) October 28, 2025 Order of Business 5 #1 68ffec2529ae0f68b425984c
20251028 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. CONFERENCE WITH LABOR NEGOTIATORS City Negotiators: Jarad Hildenbrand, City Manager; Cody Kleen, Assistant Human Resources Director Employee Organizations: International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division) and Top Management b. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) (One potential case) 4. October 28, 2025 Closed Session #1 68ffec2529ae0f68b425985b
20251028 Orange County Orange City Council Order of Business 3 1 3.1. October 28, 2025 Order of Business 3 #1 68ffec2529ae0f68b4259853
20251028 Orange County Orange City Council Order of Business 3 5 3.5. Appropriation of $41,702 in Library Literacy Services. designated grant funding received from California Recommended Action: 1. Accept into the City’s General Fund (100) revenue budget $41,702 in grant funds from California Library Literacy Services to: 100-2001-48101-262101-48 California Literacy Grant FY26 2. Authorize the appropriation of $41 ,702 to General Fund (100) as follows: 100-2101-53101-262101-20 100-2101-59998-262101-10 Attachments: October 28, 2025 Materials and Supplies Part-time Miscellaneous Salaries $15,918 $25,784 Staff Report FY26 Library Literacy Grant Award Letter END OF CONSENT CALENDAR ******** October 28, 2025 Order of Business 3 #5 68ffec2529ae0f68b4259851
20251028 Orange County Orange City Council Order of Business 9 2 9.2. Approval of an “Adopt a Box” Utility Box Art and Sponsorship Program in the City. Recommended Action: Approve “Adopt a Box” Utility Box Art and Sponsorship Program and authorize staff to solicit artists and sponsors for the program. Attachments: Staff Report Draft “Adopt a Box” Utility Box Art Program October 28, 2025 Order of Business 9 #2 68ffec2529ae0f68b425985a
20251028 Orange County Orange City Council Order of Business 1 2 1.2 October 28, 2025 Order of Business 1 #2 68ffec2529ae0f68b4259855
20251028 Orange County Orange City Council Order of Business 1 3 1.3 October 28, 2025 Order of Business 1 #3 68ffec2529ae0f68b4259854
20251028 Orange County Orange City Council Order of Business 5 3 5.3. Historic Preservation Ordinance (Barrios & Gutierrez) Attachments: October 28, 2025 Order of Business 5 #3 68ffec2529ae0f68b4259852
20251028 Orange County Orange City Council Order of Business 5 2 5.2. Additions/Reforms to OMC Chapter 2.10 (Campaign transparency and accountability to the public (Dumitru) October 28, 2025 Order of Business 5 #2 68ffec2529ae0f68b425984f
20251028 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Memorial Adjournment in honor of John Thomas Moore. Attachments: Staff Report John Thomas Moore Memorial Adjournment 10-28-2025 October 28, 2025 Order of Business 1 #4 68ffec2529ae0f68b425984e
San Clemente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF AUTHORIZING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS FOR THE PURCHASE OF PARTS TO REPAIR THE AERATION BLOWERS AT THE WATER RECLAMATION PLANT, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-173 which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 (Replacement or Reconstruction, 14 CCR Section 15302) of the State CEQA Guidelines. 2. Authorize the exemption to the Formal Solicitation Process based on Section XI.A.1.7 and Section XI.A.1.7.d of City Policy 201-2-1 and the sole source justification letter. 3. Approve the expenditure for Aerzen Blower components for Fiscal Year 2026-27 for a total amount not to exceed $184,000. November 04, 2025 Order of Business 11 #I 690930ed82c3cf13f2425ece
20251104 Orange County San Clemente City Council Order of Business 10 A 10A. ESTABLISHMENT OF COUNCIL MEETING SCHEDULE FOR 2026 Staff Recommendation 1. Cancel the April 7, 2026 and November 3, 2026 City Council meetings. 2. Schedule the Long Term Financial Plan Workshop for March 3, 2026 at 3:30 p.m. 3. Schedule the Budget Workshop for May 12, 2026 at 4:00 p.m. November 04, 2025 Order of Business 10 #A 690930ed82c3cf13f2425ed2
20251104 Orange County San Clemente City Council Order of Business 9 A 9A. CONSIDERATION OF OPERATIONAL OPTIONS FOR SAN CLEMENTE MUNICIPAL GOLF COURSE PRO SHOP AND ASSOCIATED SERVICES Staff Recommendation Adopt Resolution No. 25-168, which will: 1. Direct staff to transition Starter Operations, Driving Range, and Golf Lessons to City management effective January 1, 2027. 2. Authorize staff to issue a request for proposals (RFP) for Retail Sales, Equipment Repairs, and Cart Operations to ensure operational continuity and optimal Pro Shop experience. November 04, 2025 Order of Business 9 #A 690930ed82c3cf13f2425ed1
20251104 Orange County San Clemente City Council Order of Business 11 H 11H. CONTRACT AWARD - AUTOMATED LICENSE PLATE RECOGNITION SERVICES AND AUTHORIZING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS Staff Recommendation Adopt Resolution No. 25-172 which will: 1. Authorize an exemption to the formal solicitation process for a three-year agreement with Flock Group, Inc., DBA Flock Safety for automated license plate recognition (ALPR) services for an amount not to exceed $371,400. 2. Approve, and authorize the City Manager to execute, Contract No. C2557, by and between the City of San Clemente and Flock Group, Inc., DBA Flock Safety, providing for automated license plate recognition (ALPR) services, in an amount not to exceed $371,400, and to approve successive annual renewal terms in the exercise of his discretion. 3. Authorize the City Manager to approve a 19% project contingency in the exercise of his discretion. November 04, 2025 Order of Business 11 #H 690930ed82c3cf13f2425ecf
20251104 Orange County San Clemente City Council Order of Business 11 D 11D. ADOPT ORDINANCE NO. 1797 (SECOND READING) AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL, WELFARE, AND LICENSING REQUIREMENTS WITHIN THE CITY OF SAN CLEMENTE Staff Recommendation Adopt Ordinance No. 1797 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL WITHIN THE CITY OF SAN CLEMENTE. November 04, 2025 Order of Business 11 #D 690930ed82c3cf13f2425edc
20251104 Orange County San Clemente City Council Order of Business 11 E 11E. CONTRACT AWARD - CAMINO VERA CRUZ RECYCLED WATER LINE EXTENSION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-169, which will: 1. Find the Camino Vera Cruz Recycled Water Line Extension, Project No. 17407, categorically exempt from the California Environmental Quality Act (CEQA) under Class 3 (New Construction or Conversion of Small Structures, 14 CCR section 15303) of the State CEQA Guidelines. 2. Award a contract to Q&E Pipeline Company, as the lowest responsible and responsive bidder, for the Camino Vera Cruz Recycled Water Line Extension, CIP Project No. 17407. 3. Approve, and authorize the City Manager to execute, Contract No. C2554, by and between the City of San Clemente and Q&E Pipeline Company, providing for the Camino Vera Cruz Recycled Water Line Extension, in an amount not to exceed $507,000 in a form substantially similar to Contract No. 25-54 (Attachment 2). November 04, 2025 Order of Business 11 #E 690930ed82c3cf13f2425edb
20251104 Orange County San Clemente City Council Order of Business 8 A 8A. ADOPT ORDINANCE NO. 1796 (SECOND READING) TO AMEND CHAPTER 8.16 AND TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDING CODE REGULATIONS WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS Public Hearing to consider an ordinance of the City Council of The City of San Clemente, California, amending San Clemente Municipal Code Title 15, Chapters 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23, and Title 8, Chapter 8.16, and adding Chapter 15.13 to the San Clemente Municipal Code, and adopting by reference the 2025 California Building Standards Code (California Code Of Regulations, Title 24), consisting in part of the 2025 California Administrative Code, the 2025 California Building Code, the 2025 California Residential Code, the 2025 California Electrical Code, the 2025 California Mechanical Code, the 2025 California Plumbing Code, the 2025 California Fire Code, the 2025 California Green Building Standards Code, the 2025 California Energy Code, the 2025 California Wildland-Urban Interface Code, the 2025 California Historical Building Code, the 2025 California Existing Building Code, and the 2025 California Referenced Standards Code, together with certain additions, amendments, and deletions thereto, and repealing Ordinance No.1738. Staff Recommendation 1. Adopt Ordinance No. 1796 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 15, CHAPTERS 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23 OF AND TITLE 8, CHAPTER 8.16 OF AND ADDING CHAPTER 15.13 TO THE SAN CLEMENTE MUNICIPAL CODE AND, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), CONSISTING IN PART OF THE 2025 CALIFORNIA ADMINISTRATIVE CODE, THE 2025 CALIFORNIA BUILDING CODE, THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, AND THE 2025 CALIFORNIA REFERENCED STANDARDS CODE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS THERETO AND REPEALING ORDINANCE NO.1738. 2. Find that the changes and modifications to the 2025 Editions of the California Building, Plumbing, Mechanical, Electrical, Residential, Wildland-Urban Interface Code, Existing Building, and Fire Codes are reasonably necessary due to local climatic, geological, or topographical conditions in San Clemente. Other amendments are of an administrative or procedural nature and concern themselves with subjects that are not covered by the Code or are reasonably necessary to safeguard life and property within the City of San Clemente. Adoption of these codes as amended will implement the latest codes in the City, and complies with current State law and Repeals Ordinance No.1738. 3. Set the effective date of Ordinance No. 1796 to January 1, 2026. November 04, 2025 Order of Business 8 #A 690930ed82c3cf13f2425ed7
20251104 Orange County San Clemente City Council Order of Business 8 B 8B. November 4, 2025 OVERVIEW OF THE MILLS ACT PROGRAM AND CONSIDERATION OF A RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE A HISTORIC PROPERTY PRESERVATION AGREEMENT (HPPA) FOR A QUALIFIED HISTORIC PROPERTY AT 121 W. ESCALONES Public Hearing to consider a Mills Act agreement between the City and the owner(s) of a historic property located at 121 West Escalones. Staff recommends the City Council determine this historic preservation agreement is not a project, as defined by Section 15378 of the California Environmental Quality Act and is exempt from environmental review. Staff Recommendation Continue the Public Hearing to the Regular City Council Meeting of November 18, 2025. November 04, 2025 Order of Business 8 #B 690930ed82c3cf13f2425ed4
20251104 Orange County San Clemente City Council Order of Business 11 J 11J. CONSIDERATION OF A RESOLUTION AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT PROJECTS IN THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM (FTIP) Staff Recommendation Adopt Resolution No. 25-174 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, CERTIFYING THAT THE CITY OF SAN CLEMENTE HAS THE RESOURCES TO FUND CITY PROJECTS IN THE FEDERAL FISCAL YEAR 2026/2027 - 2031/2032 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM. November 04, 2025 Order of Business 11 #J 690930ed82c3cf13f2425ed0
20251104 Orange County San Clemente City Council Order of Business 8 C 8C. PUBLIC HEARING - CONSIDERATION OF RESOLUTION NO. 25-150, ESTABLISHING FEES FOR PLAY UPON THE SAN CLEMENTE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02, AND RESOLUTION NO. 25-167, ESTABLISHING CERTAIN OPERATING STANDARDS AND REGULATIONS FOR PLAY UPON THE MUNICIPAL GOLF COURSE, AND REPEALING RESOLUTION NO. 20-71 Public Hearing to consider adjustments to greens fees and related fees at the San Clemente Municipal Golf Course. Staff Recommendation 1. Conduct the Public Hearing pursuant to California Government Code Section 66018(a). 2. Adopt Resolution No. 25-150 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN FEES FOR PLAY UPON THE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02. 3. Adopt Resolution No. 25-167 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN OPERATING STANDARDS AND REGULATIONS FOR PLAY UPON THE MUNICIPAL GOLF COURSE, AND REPEALING RESOLUTION NO. 20-71. November 04, 2025 Order of Business 8 #C 690930ed82c3cf13f2425ed3
20251104 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - CALLE REAL PUMP STATION REHABILITATION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-170, which will: 1. Find the Calle Real Pump Station Rehabilitation, CIP Project No. 19516, categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 of the State CEQA Guidelines, Section 15302. 2. Award the Calle Real Pump Station Rehabilitation, construction contract to RE Chaffee Construction, Inc. as the lowest responsible and responsive bidder. 3. Approve, and authorize the City Manager to execute, Contract No. C2555, by and between the City of San Clemente and RE Chaffee Construction, Inc., providing for the Calle Real Pump Station Rehabilitation, in the amount of not to exceed $2,528,600, in a form substantially similar to Contract No. C25-55 (Attachment 1). November 04, 2025 Order of Business 11 #F 690930ed82c3cf13f2425ed9
20251104 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AWARD - HAZARDOUS WASTE RESPONSE, CLEANUP, REMOVAL AND DISPOSAL ENVIRONMENTAL ON-CALL SERVICES, AND FINDING THE ACTIONS CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-171, which will: 1. Award a three-year General Services Agreement to Ocean Blue Environmental Services, Inc. for Hazardous Waste Response, Cleanup, Removal and Disposal Environmental On-Call Services for a total amount not to exceed $120,000 during the first three years, plus two additional one-year options. 2. Approve, and authorize the City Manager to execute, Contract No. C2556, by and between the City of San Clemente and Ocean Blue Environmental Services, Inc., providing for Hazardous Waste Response, Cleanup, Removal and Disposal Environmental On-Call Services, in an amount no to exceed $120,000 for the first three years, with two additional one-year options. 3. Authorize the City Manager to administratively approve up to two, one-year extensions to the Agreement that do not exceed the City Council approved budgeted amounts for each fiscal year. 4. Find the actions categorically exempt from the California Environmental Quality Act (CEQA) under Class 30 of the state CEQA Guidelines Section 15330 (14 CCR Section 15330, Minor Actions to Prevent, Minimize, Stabilize, Mitigate or Eliminate the Release or Threat of Release of Hazardous Waste or Hazardous Substances). November 04, 2025 Order of Business 11 #G 690930ed82c3cf13f2425eda
San Juan Capistrano
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County San Juan Capistrano City Council Order of Business F 1 DEVELOPMENT SERVICES a. Initiation of Code Amendment (CA) 25-004, a Study to Comprehensively Amend Section 9-3.507 (Antennas) of the City’s Municipal Code to Ensure the City’ Regulations that Govern the Placement of Antennas and Wireless Facilities on City and Private Property are Consistent with State and Federal Regulations; and, a Finding that Said Action is Statutorily Exempt from the California Environmental Quality Act Pursuant to CEQA Guidelines Section 15262. (420.25) Agenda Report November 04, 2025 Order of Business F #1 690930ed82c3cf13f2425ee9
20251104 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting November 04, 2025 Order of Business B #1 690930ed82c3cf13f2425ee8
20251104 Orange County San Juan Capistrano City Council Order of Business E 5 Check Registers for the Period from July 25, 2025, to August 7, 2025 (300.50) Agenda Report November 04, 2025 Order of Business E #5 690930ed82c3cf13f2425ee3
20251104 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA 2. November 04, 2025 Order of Business A #1 690930ed82c3cf13f2425ee2
20251104 Orange County San Juan Capistrano City Council Order of Business E 8 Amendment No. 4 to the Maintenance Services Agreement with E. Stewart and Associates, Inc. for Weed and Rubbish Abatement and Winter Preparation Services; Waiver of the Competitive Bidding Process Per Municipal Code, Section 3-4.306(e)(3); Appropriation of Funds; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (600.30) Agenda Report November 04, 2025 Order of Business E #8 690930ed82c3cf13f2425edd
20251104 Orange County San Juan Capistrano City Council Order of Business B 2 Recognition of San Juan Capistrano Community Volunteer Bill Mase Agenda Report November 04, 2025 Order of Business B #2 690930ed82c3cf13f2425ee7
20251104 Orange County San Juan Capistrano City Council Order of Business E 1 Motion to Read Ordinance by Title Only November 04, 2025 Order of Business E #1 690930ed82c3cf13f2425ee4
20251104 Orange County San Juan Capistrano City Council Order of Business E 6 Soroptimist International of Capistrano Bay Rental Fee Waiver Request for Use of a Portion of the San Juan Capistrano Community Center Community Hall for Monthly Meetings; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report November 04, 2025 Order of Business E #6 690930ed82c3cf13f2425ee0
20251104 Orange County San Juan Capistrano City Council Order of Business E 7 Adjusted Facility Rental Fee Request for Use of the Reata Park Parking Lot and Temporary Variations to the Park Rules and Regulations for RanchLife’s Annual Turkey Trot on The Ranch Event; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report November 04, 2025 Order of Business E #7 690930ed82c3cf13f2425edf
20251104 Orange County San Juan Capistrano City Council Order of Business E 9 Amendment No. 2 to the Professional Services Agreement with NV5, Inc. for Temporary Plan Check and Engineering Technician Services; and, Finding Said Action Categorically Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines Section 15061(b)(3) (600.30) Agenda Report 10. Resolution Authorizing an Application to Orange County Transportation Authority for Measure M2 Project O Grant Funds for the La Novia Avenue Bridge Replacement Project Final Design (CIP 24106), and Appropriation of Funds; and, Finding Said Action is Not Subject to the California Environmental Quality Act Pursuant to State CEQA Guidelines, 15378 and 15060(c) (840.10) Agenda Report 11. Resolution Certifying that the City has Resources to Fund the La Novia Bridge Replacement Project in Federal Fiscal Year 2026-27 - 2031-32 and Affirming its Commitment to Implement the Project (840.10) Agenda Report ADMINISTRATIVE ITEMS: November 04, 2025 Order of Business E #9 690930ed82c3cf13f2425ede
Santa Ana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Santa Ana City Council Item 1 1. Proclamation presented by Councilmember Lopez to California Association of Nurse Practitioners declaring November 9-15, 2025, as National Nurse Practitioner Week CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. November 04, 2025 Item #1 690930ed82c3cf13f2425f3d
20251104 Orange County Santa Ana City Council Item 4 4. Appoint Jackeline Jimenez Nominated by Councilmember Phan as the Ward 1 Representative to the Community Development Commission for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Jackeline Jimenez to the Community Development Commission as the Ward 1 representative and administer the Oath of Office. (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes.) November 04, 2025 Item #4 690930ed82c3cf13f2425f3c
20251104 Orange County Santa Ana City Council Item 6 6. Appoint Joseph Acevedo Nominated by Councilmember Hernandez as the Ward 5 Representative to the Personnel Board for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Joseph Acevedo to the Personnel Board as the Ward 5 representative and administer the Oath of Office. November 04, 2025 Item #6 690930ed82c3cf13f2425f39
20251104 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: Service Employees International Union, Full-Time Employees Unit (SEIU-FT) Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) November 04, 2025 Closed Session Item #3 690930ed82c3cf13f2425f36
20251104 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION pursuant to Section 54956.9(d)(2) of the Government Code: One matter November 04, 2025 Closed Session Item #2 690930ed82c3cf13f2425f35
20251104 Orange County Santa Ana City Council Item 19 19. Resolution and Authorization to Carry Over Grant Funds to the 2027 Federal Transportation Improvement Program as Required by Funding Agency Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to submit selected projects to the Orange County Transportation Authority for inclusion into the 2027 Federal Transportation Improvement Program. 2. Adopt a Resolution certifying that the City has the resources to fund the projects submitted for inclusion into the 2027-2032 Federal Transportation Improvement Program, and confirm the City’s commitment to implement all projects submitted to the program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CERTIFYING THAT THE CITY HAS THE RESOURCES TO FUND PROJECTS IN THE 2026/27 - 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM November 04, 2025 Item #19 690930ed82c3cf13f2425f34
20251104 Orange County Santa Ana City Council Item 20 20. Resolutions Authorizing Grant Applications for the Fiscal Year 2026-27 Measure M2 Comprehensive Transportation Funding Program (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Adopt Resolutions authorizing the City of Santa Ana to submit applications for funding consideration under the Measure M2 Comprehensive Transportation Funding Program 2026-27 Call for Projects. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMPREHENSIVE TRANSPORTATION PROGRAM RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM 2. Direct staff to incorporate approved Comprehensive Transportation Funding Program projects into the Seven-Year Capital Improvement Program for Fiscal November 04, 2025 Item #20 690930ed82c3cf13f2425f32
20251104 Orange County Santa Ana City Council Item 16 16. Agreement with KTU&A, LLC dba KTUA to Conduct the Vision Zero Plan Update (Project No. 24-6904) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with KTU&A, LLC dba KTUA to provide traffic engineering and transportation planning services for the Santa Ana Vision Zero Plan Update in an amount not-to-exceed $180,832, for the term beginning November 4, 2025 and expiring November 3, 2026, with provisions for one, one-year extension (Agreement No. A-2025-XXX). November 04, 2025 Item #16 690930ed82c3cf13f2425f42
20251104 Orange County Santa Ana City Council Item 13 13. Historic Property Preservation Agreements for the Properties Located at 1412 N Louise Street, 2402 N. Riverside Drive, 2556 N. Valencia Street, 433 W. Santa Clara Avenue, and 2520 N. Valencia Street Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreements with the below-referenced property owners for the identified structure(s) (Agreement Nos. A-2025-XXX, A-2025-XXX, A-2025- XXX, A-2025-XXX, and A-2025-XXX). [Includes determination that the proposed projects are exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemption(s)/Environmental Review Nos. 2025-69, 2025-70, 2025-72, 202575, 2025-78 will be filed for the project.] Table 1: Mills Act Agreements Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Ricardo Diaz and Rebeca Diaz, husband and wife as joint tenants 2025-09 1412 N. Louise Street 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Steven E. Meese and Joelle K. Meese, husband and wife as joint tenants 2025-07 2402 N. Riverside Drive 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Stephen Anthony Gorgone and Crishon Maria Preja, husband and wife, as Trustees of The Stephen Anthony Gorgone and Crishon Maria Preja Revocable Living Trust Dated July 5, 2022 2025-08 2556 N. Valencia Drive 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC E. Thomas Chappell, an Unmarried Man 2025-10 433 W. Santa Clara Avenue 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) DLKC Investments, LLC 2025-06 2520 N. Valencia Street 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) November 04, 2025 Item #13 690930ed82c3cf13f2425f48
20251104 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Elizabeth Aracely Serrano v. City of Santa Ana, et al, OCSC Case No.: 302025-01453185-CU-PA-CJC B. Orange County Apartment House Association, Inc. v City of Santa Ana, Orange County Superior Court, Case No. 30-2023-01308094-CU-JR-CXC November 04, 2025 Closed Session Item #1 690930ed82c3cf13f2425f38
20251104 Orange County Santa Ana City Council Item 18 18. Award a Construction Contract to Elecnor Belco Electric, Inc. for the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street and the Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the Fiscal Year 20252026 Capital Improvement Program to include an additional $500,000 in construction funds for the Edinger Avenue and Towner Street Pedestrian Hybrid Beacon Installation Project (No. 22-6018). 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $1,749,105, which includes $1,399,284 for the construction contract, $209,893 for contract administration, inspection, and testing, and $139,928 for unanticipated or unforeseen work. 3. Award a construction contract to Elecnor Belco Electric, Inc., the lowest responsible bidder, in accordance with the base bid and bid alternates in the amount of $1,399,284, subject to change orders, for construction of the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street; Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018), for a term beginning November 4, 2025, and authorize the City Manager to execute the contract. 4. Determine that, pursuant to the California Environmental Quality Act, the recommended actions are exempt from further review. Categorical Exemption Environmental Review No. ER No. 2025-65 will be filed for Project Nos. 256033 & 22-6018. November 04, 2025 Item #18 690930ed82c3cf13f2425f37
20251104 Orange County Santa Ana City Council Item 21 21. Adopt an Amendment to the Affordable Housing Funds Policies and Procedures Department(s): Community Development Agency Recommended Action: Approve recommended changes to the Affordable Housing Funds Policies and Procedures. November 04, 2025 Item #21 690930ed82c3cf13f2425f33
20251104 Orange County Santa Ana City Council Item 8 8. Appropriation Adjustment and Amendments to the Fiscal Year 2025-26 Capital Improvement Program for Water Improvement Projects (No. 26-6424, 266425, 26-6426, 26-6427, 26-6428) (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment to recognize $25,000,000 of prior-year fund balance in the Public Works Water Revenue, Prior Year Carryforward and Water Utility Capital, Transfer from Fund 060 revenue accounts, and appropriate to the Water – Interfund Transfer, Transfer to Fund 066 and Water Utility Capital Projects, Water Capital Project expenditure accounts (requires five affirmative votes). 2. Approve amendments to the Fiscal Year 2025-26 Capital Improvement Program to add $2,400,000 of Water Revenue Bond funding for the Large Water Meter Services Program (No.26-6424), $2,430,000 for the Washington Well Improvements Phase II Project (No. 26-6425), $6,000,000 for the Citywide Facilities PFAS Improvements Project (No. 26-6426), $3,110,000 for the Citywide Water Improvements Project (No.26-6427), and $600,000 for the Fire Hydrant Improvements Project (No. 26-6428). November 04, 2025 Item #8 690930ed82c3cf13f2425f41
20251104 Orange County Santa Ana City Council Item 11 11. Agreement with True North Research, Inc. for Scientific Polling and Communications Services (Specification No. 25-105) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with True North Research, Inc. to provide scientific polling and communications services in an amount not to exceed $198,250, for a term beginning November 4, 2025 and expiring November 30, 2026, with provisions for two (2), one (1) year extensions. (Agreement No. A-2025-XXX) November 04, 2025 Item #11 690930ed82c3cf13f2425f47
20251104 Orange County Santa Ana City Council Item 14 14. Appropriation Adjustment and Agreement Accepting $702,000 from the State Office of Traffic Safety for Selective Traffic Enforcement Program (NonGeneral Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with the State of California, Office of Traffic Safety for the Selective Traffic Enforcement Program for a one-year period beginning October 1, 2025 through September 30 2026, in an amount not to exceed $702,000 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment accepting $702,000 in the Office of Traffic Safety, Federal Grant-Indirect revenue account and appropriate same to the Selective Traffic Enforcement Program expenditure accounts. (Requires five affirmative votes) November 04, 2025 Item #14 690930ed82c3cf13f2425f45
20251104 Orange County Santa Ana City Council Item 15 15. First Amendment to the Agreement with the Orange County School of the Arts for School Resource Officer Services Department(s): Police Department Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with the Orange County School of the Arts (OCSA) for School Resource Officer (SRO) services to provide OCSA the opportunity to collaborate in the interview and approval process of the assigned officer, and increase the annual contingency amount by $50,000 for Year 2 and 3 totaling $100,000, for a total aggregate amount not to exceed $906,127, during the term of the agreement (Agreement No. A-2025-XXX). November 04, 2025 Item #15 690930ed82c3cf13f2425f44
20251104 Orange County Santa Ana City Council Item 12 12. First Amendment to the Agreement with Iron Mountain Information Management, LLC for Digital Conversion and Document Imaging Services for the Housing Authority (Non-General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment that would allow the Housing Authority to increase the amount of the Agreement with Iron Mountain Information Management, LLC for digital conversion and document imaging services by $150,000, for a new total amount not to exceed $292,700 for the current contract term expiring December 31, 2026, and two remaining one-year extensions (Contingent upon approval of Housing Authority Item # 3) (Agreement No. A-2025-XXX). November 04, 2025 Item #12 690930ed82c3cf13f2425f49
20251104 Orange County Santa Ana City Council Item 10 10. Aggregate Purchase Order Contracts with All-Phase Electric Supply, B&K Electric Wholesale, USMILCOM, Inc., and Royal Wholesale Electric for Electrical Components and Supplies (Specification No. 25-091) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Award aggregate purchase order contracts to AllPhase Electric Supply, B&K Electric Wholesale, USMILCOM, Inc., and Royal Wholesale Electric for electrical supplies on an as-need basis in a total aggregate amount not-to-exceed $1,050,000, for a one-term beginning November 4, 2025 and expiring on November 3, 2026, with provisions for four, one-year renewal options. November 04, 2025 Item #10 690930ed82c3cf13f2425f46
20251104 Orange County Santa Ana City Council Item 17 17. Agreement with Landscape West Management Services, Inc. to Perform Litter, Debris, and Encampment Removal Services Related to Encampment Delegated Maintenance Agreement with the California Department of Transportation (Project No. 26-6423) (Specification No. 25-116) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Landscape West Management Services, Inc. to perform litter, debris, and encampment removal services within the California Department of Transportation right-of-way locations, for a total amount not-to-exceed $400,000, for the term beginning November 4, 2025 and expiring June 30, 2027 (Agreement No. A-2025-XXX). November 04, 2025 Item #17 690930ed82c3cf13f2425f43
20251104 Orange County Santa Ana City Council Item 9 9. Purchase Order Contract with All American Asphalt for Asphalt Pothole Repair Services (Specification No. 25-100) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Award a purchase order contract with All American Asphalt for asphalt pothole repair services, in an amount not-to-exceed $7,750,000, for a three-year term beginning December 1, 2025 and expiring November 30, 2028, with provisions for two, one-year renewal options. November 04, 2025 Item #9 690930ed82c3cf13f2425f40
20251104 Orange County Santa Ana City Council Item 5 5. Appoint Karen Rodriguez Nominated by Councilmember Phan as a Tenant Representative to the Rental Housing Board for a Partial Term Expiring in 2027 Department(s): City Clerk’s Office Recommended Action: Appoint Karen Rodriguez to the Rental Housing Board as a tenant representative and administer the Oath of Office. November 04, 2025 Item #5 690930ed82c3cf13f2425f3b
20251104 Orange County Santa Ana City Council Item 7 7. Review and Approve the Annual Calendar of City Council Meetings for 2026 Department(s): City Clerk’s Office Recommended Action: 1. Review calendar of regularly scheduled City Council meetings in 2026. 2. Cancel the regularly scheduled City Council meetings of January 6, 2026, August 18, 2026, and November 3, 2026. 3. Direct staff to post Notice(s) of Cancellation and waive notice to the City Council of said meetings as required by the Government Code. November 04, 2025 Item #7 690930ed82c3cf13f2425f3a
20251104 Orange County Santa Ana City Council Item 22 22. Resolution Approving the Issuance of Taxable Bonds by California Enterprise Development Authority (CEDA) for the Purpose of Financing, Refinancing, and/or Reimbursing the Cost of Manufacturing Facilities for the Benefit of Robinson Pharma, Inc. Department(s): Community Development Agency Recommended Action: Adopt a Resolution approving issuance of California Enterprise Development Authority (CEDA) Bonds for the purpose of financing, November 04, 2025 Item #22 690930ed82c3cf13f2425f31
20251104 Orange County Santa Ana City Council Item 2 2. Excused Absences Department(s): City Clerk’s Office Recommended Action: Excuse the absent members. November 04, 2025 Item #2 690930ed82c3cf13f2425f3f
Seal Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251027 Orange County Seal Beach City Council Item G G. Memorandum of Understanding (MOU) between the City of Seal Beach and the Orange County Employees Association (OCEA) for the Period of July 1, 2025 through June 30, 2028 - That the Council adopt Resolution 7704: 1. Approving the Memorandum of Understanding between the City of Seal Beach and the Orange County Employees Association (OCEA) for the period of July 1, 2025, through June 30, 2028; and, 2. Approving Budget Amendment #26-04-02 for the associated costs related to executing the OCEA MOU Agreement in Fiscal Year 2025-2026. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING October 27, 2025 Item #G 68ffec2529ae0f68b4259709
20251027 Orange County Seal Beach City Council Item D D. City Council Appointment - It is at the request of Mayor Landau that the City Council appoint Susan Perrell to represent District Three on the Planning Commission. October 27, 2025 Item #D 68ffec2529ae0f68b4259707
20251027 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS – None October 27, 2025 Presentations #1 68ffec2529ae0f68b4259706
20251027 Orange County Seal Beach City Council Item I I. Awarding and Authorizing the City Manager to Execute Professional Maintenance Services Agreements with Arizona Pipeline Company and PaveWest, LLC for On-Call Emergency and Unexpected Task Pavement Maintenance and Repair Services - That the City Council adopt Resolution 7708: 1. Approving and awarding a professional services agreement with Arizona Pipeline Company, for an original term of three (3) years in the not-toexceed amount of $400,000 to provide On-Call Emergency and Unexpected Task Pavement Maintenance and Repair Services; and, 2. Approving and awarding a professional services agreement with PaveWest, LLC, for an original term of three (3) years in the not-to-exceed amount of $400,000 to provide On-Call Emergency and Unexpected Task Pavement Maintenance and Repair Services; and, 3. Authorizing and directing the City Manager to execute the Agreements; and, 4. Authorizing the City Manager the option to extend any or all of the Agreements up to two (2) additional one-year terms after its original term for a not-to-exceed amount of $150,000 per additional term; and, 5. Rejecting all other proposals. October 27, 2025 Item #I 68ffec2529ae0f68b4259710
20251027 Orange County Seal Beach City Council Item H H. Consideration of Certification of an Environmental Impact Report, Adoption of Resolution approving Amendments to the Housing Element of the Seal Beach General Plan for the 2021-2029 (6th Cycle) Planning Period, Adoption of Ordinances Amending Zoning Code, Zoning Map, and the Main Street Specific Plan, and Adoption of a Resolution Finding that the 2021-2029 Housing Element Update and Related Zoning Code Amendment and Main Street Specific Plan Amendment are Consistent with the Purposes of the State Aeronautics Act, and Overruling the Orange County Airport Land Use Commission’s Determination that the Housing Element Update and Related Zoning Code Amendment and Main Street Specific Plan Amendment are Inconsistent with the 2017 Airport Environs Land Use Plan - That the City Council: 1. Conduct the public hearing; and, 2. Adopt Resolution 7705 Certifying the Final Environmental Impact Report and adopting Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring and Reporting Program under the California Environmental Quality Act for the 2021-2029 (6th Cycle) Housing Element Update, and Amendments to the Zoning Code, Zoning Map and Main Street Specific Plan; and, 3. Adopt Resolution 7706 adopting th 2021-2029 Housing Element Update; and,4. Introduce, waive full reading, and read by title only Ordinance 1721 amending Title 11 (Zoning Code) of the Seal Beach Municipal Code to establish the Mixed Commercial/Residential HighDensity Zone and related development standards (Housing Element Implementation Program); and, 5. Introduce, waive full reading, and read by title only Ordinance 1722 amending the official Zoning Map of the City of Seal Beach (Housing Element Implementation Program); and, 6. Introduce, waive full reading and read by title only Ordinance 1723 amending the Main Street Specific Plan to allow residential uses subject to limitations (Housing Element Implementation Program); and, 7. Adopt Resolution 7707 Finding that:a. The Seal Beach General Plan 2021-2029 Housing Element (6th Cycle) is Consistent with the Purposes of the State Aeronautics Act and Overruling the Orange County Airport Land Use Commission’s Determination that the Housing Element is Inconsistent with the 2017 Joint Forces Training Base Los Alamitos Airport Environs Land Use Plan. b.The related Amendments to Title 11 of the Seal Beach Municipal Code (Zoning Code and Zoning Map) are Consistent with the Purposes of the State Aeronautics Act and Overruling the Orange County Airport Land Use Commission’s Determination that the Zoning Code Amendment are Inconsistent with the 2017 Joint Forces Training Base Los Alamitos Airport Environs Land Use Plan. c. The related Amendment to the Main Street Specific Plan is Consistent with the Purposes of the State Aeronautics Act and Overruling the Orange County Airport Land Use Commission’s Determination that the Main Street Specific Plan Amendment is Inconsistent with the 2017 Joint Forces Training Base Los Alamitos Airport Environs Land Use Plan. October 27, 2025 Item #H 68ffec2529ae0f68b425970f
20251027 Orange County Seal Beach City Council Item F F. Approving and Authorizing Amendment 1 to the Professional Services Agreement with HF&H Consultants, LLC for Services Related to the Implementation of Senate Bill 1383 (Organic Waste) and Contracting Assistance with the City’s Waste Hauler - That the City Council adopt Resolution 7703: 1. Approving Amendment 1 to the Professional Services Agreement with HF&H Consultants, LLC, dated June 10, 2024, extending the term of the Agreement through and including December 31, 2026, and approving an increase in compensation of $25,000 for a revised total contract not-to-exceed amount of $140,000; and, 2. Authorizing and directing the City Manager to execute Amendment 1 to the Professional Services Agreement with HF&H Consultants, LLC on behalf of the City. October 27, 2025 Item #F 68ffec2529ae0f68b425970a
20251027 Orange County Seal Beach City Council Item E E. Report of City Manager and Department Heads Authorized Contracts That the City Council receive and file the report. October 27, 2025 Item #E 68ffec2529ae0f68b4259708
20251027 Orange County Seal Beach City Council Item B B. Demand of City Treasury (Fiscal Year 2026) - Ratification October 27, 2025 Item #B 68ffec2529ae0f68b425970b
20251027 Orange County Seal Beach City Council Item C C. Monthly Investment Report (October 27, 2025) - Receive and file. October 27, 2025 Item #C 68ffec2529ae0f68b425970c
20251027 Orange County Seal Beach City Council Item J J. Awarding and Authorizing the City Manager to Execute the On-Call Professional Services Agreement with Superior Pavement Markings, LLC for Pavement Marking Maintenance Services - That the City Council adopt Resolution 7709: 1. Approving and authorizing the City Manager to execute an On-Call Professional Services Agreement (Agreement) with Superior Pavement Markings, LLC, for the original term of three (3) years in the not-to-exceed amount of $150,000, to provide pavement marking maintenance services; and, 2. Authorizing the City Manager the option to extend the Agreement for up to two (2) additional one-year terms for a not-toexceed amount of $50,000 per additional term; and, 3. Rejecting all other proposals. October 27, 2025 Item #J 68ffec2529ae0f68b425970e
Stanton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. October 28, 2025 Order of Business 9 #A 68ffec2529ae0f68b425982e
20251028 Orange County Stanton City Council Order of Business 9 F 9F. RESOLUTION IN SUPPORT OF FUNDING AND AFFIRMING COMMITMENT TO COMPLETE PROJECTS IN THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM The Federal Transportation Improvement Program (FTIP) is a short-range program that implements the long-range Regional Transportation Plan (RTP) to improve mobility and air quality. The Orange County Transportation Authority (OCTA) administers the FTIP program for Orange County cities. To help ensure compliance with the requirements of the FTIP program, mainly related to funding constraints, there is a requirement for agencies that have projects in the FTIP to adopt a Resolution certifying that projects requested for inclusion in the program (Fiscal Year (FY) 2026/27 – 2031/32) are financially constrained and that agencies are committed to delivering them. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Environmental Quality Act (“CEQA”) under Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect changes in the environment; and 2. Adopt Resolution No. 2025-43 certifying that the City has the resources to fund the projects submitted for inclusion into the 2027-2032 Federal Transportation Improvement Program, and confirm the City’s commitment to implement all projects submitted to the program, entitled: “RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON WHICH CERTIFIES THAT THE CITY HAS THE RESOURCES TO FUND PROJECTS IN THE 2026/27 – 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM”. Stanton City Council Agenda October 28, 2025 Order of Business 9 #F 68ffec2529ae0f68b425982b
20251028 Orange County Stanton City Council Order of Business 9 G 9G. APPROVAL OF SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH HASA, INC. DBA COMMERCIAL AQUATIC SERVICE At the City Council meeting on November 14, 2023, a contract valued at $10,000 was awarded to HASA, Inc. DBA Commercial Aquatic Services to provide professional splash pad maintenance services at Stanton Central Park and Harry M. Dotson Park. The First Amendment to the professional services agreement will expire on November 30, 2025. If approved, this Second Amendment will allow HASA, Inc. DBA Commercial Aquatic Services to continue providing services through November 30, 2026, at current rates. RECOMMENDED ACTION: 1. City Council find that the recommended actions are exempt from CEQA per Section15378(b)(5) [Project does not include]: organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment; and 2. Approve the Second Amendment to the Professional Services Agreement with HASA, Inc. DBA Commercial Aquatic Services and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 3. Authorize the City Manager to execute the Second Amendment to the Professional Services Agreement with HASA, Inc. DBA Commercial Aquatic Services with a notto-exceed amount of $85,000. October 28, 2025 Order of Business 9 #G 68ffec2529ae0f68b425982a
20251028 Orange County Stanton City Council Order of Business 12 A 12A. AUTHORIZATION FOR COUNCIL MEMBERS TO ATTEND UPCOMING MEETINGS AND EVENTS Pursuant to the City of Stanton Travel and Reimbursement policy, a Council Member must receive City Council approval prior to a trip if the trip will exceed $500. Council will consider the following requests for travel: • Council Member Victor Barrios o Event: National League of Cities (NLC) 2026 Congressional City Conference o Location: Washington, DC o Dates: March 16 - 18, 2026 RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Authorize Council Member Victor Barrios to attend the proposed conference as desired and authorize staff to make a budget adjustment as needed to cover travel costs. Stanton City Council Agenda October 28, 2025 Order of Business 12 #A 68ffec2529ae0f68b4259829
20251028 Orange County Stanton City Council Order of Business 11 A 11A. APPROVAL OF ORDINANCE NO. 1165 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 10.38 TO TITLE 10 (VEHICLES AND TRAFFIC) AND AMENDING CHAPTER 14.04 (PARK AND PLAYGROUND USE) OF THE STANTON MUNICIPAL CODE, REGARDING THE OPERATION OF MOTORIZED WHEELED CONVEYANCES IN THE CITY OF STANTON This Ordinance was introduced at the regular City Council meeting of October 14, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1165, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 10.38 TO TITLE 10 (VEHICLES AND TRAFFIC) AND AMENDING CHAPTER 14.04 (PARK AND PLAYGROUND USE) OF THE STANTON MUNICIPAL CODE, REGARDING THE OPERATION OF MOTORIZED WHEELED CONVEYANCES IN THE CITY OF STANTON”; and 2. City Council adopt Ordinance No. 1165. October 28, 2025 Order of Business 11 #A 68ffec2529ae0f68b4259822
20251028 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. October 28, 2025 Order of Business 15 #C 68ffec2529ae0f68b4259824
20251028 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 Stanton City Council Agenda October 28, 2025 Order of Business 4 #A 68ffec2529ae0f68b4259828
20251028 Orange County Stanton City Council Order of Business 12 B 12B. AGREEMENT WITH THE COUNTY OF ORANGE FOR PROSECUTION SERVICES BY THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE The City Council will consider entering into an agreement with the Orange County District Attorney’s Office for prosecution services. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Authorize the Mayor to execute the Agreement for Prosecution Services between the City of Stanton and the County of Orange and any additional necessary documents on behalf of the City. October 28, 2025 Order of Business 12 #B 68ffec2529ae0f68b4259827
20251028 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. October 28, 2025 Order of Business 17 #A 68ffec2529ae0f68b4259825
20251028 Orange County Stanton City Council Order of Business 9 E 9E. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF THE NORM ROSS SPORTS PARK IMPROVEMENT PROJECT The plans and specifications for the Norm Ross Sports Park Improvement Project are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the office of the City Engineer for review. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect physical change in the environment; and 2. Approve the bid specifications and plans, subject to revisions required by the Division of the State Architect, City Engineer and the City Attorney; and 3. Authorize and advertise for bids the Norm Ross Sports Park Improvement Project. Stanton City Council Agenda October 28, 2025 Order of Business 9 #E 68ffec2529ae0f68b425982d
20251028 Orange County Stanton City Council Order of Business 9 D 9D. AUGUST 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended August 31, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund August 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended August 31, 2025. October 28, 2025 Order of Business 9 #D 68ffec2529ae0f68b425982c
20251028 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. October 28, 2025 Order of Business 15 #B 68ffec2529ae0f68b4259826
20251028 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. October 28, 2025 Order of Business 15 #A 68ffec2529ae0f68b4259823
Tustin
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom November 04, 2025 Closed Session Item #3 690930ed82c3cf13f2425ec1
20251104 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (1 case) November 04, 2025 Closed Session Item #2 690930ed82c3cf13f2425ec0
20251104 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (1 case) A. Property Address/Description: 150 E. First Street Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: CAZ LLC and Riviera Pacific Properties, Inc. Under Negotiation: Price and Terms of Payment November 04, 2025 Closed Session Item #5 690930ed82c3cf13f2425ec4
20251104 Orange County Tustin City Council Item 8 8. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT The final construction cost for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 is $2,640,126.68, approximately 7% above the original contract amount of $2,464,122. Additional quantities of various contract items were approved totaling $63,028.68 and a contract change order in the amount of $112,976 was requested by the City for additional work to repave the Citrus Ranch Park parking lot. This project was funded through a combination of General Fund, Measure M2 Fair Share, Gas Tax, Park Maintenance. The General Fund was used to cover the cost of work performed on behalf of the City of Irvine and the Irvine Ranch Water District. The City of Irvine will reimburse $379,703 for work on Myford Road within their jurisdiction and the Irvine Ranch Water District will reimburse $195,000 for adjustment of their facilities to grade. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-64 accepting the improvement of the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-64 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE FISCAL YEAR 2024-25 ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT - ZONE 6, (CIP NO. 70024) Fiscal Impact: The final construction cost for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 is $2,640,126.68, approximately 7% above the original contract amount of $2,464,122. Additional quantities of various contract items were approved totaling $63,028.68 and a contract change order in the amount of $112,976 was requested by the City for additional work to repave the Citrus Ranch Park parking lot. This project was funded through a combination of General Fund, Measure M2 Fair Share, Gas Tax, Park Maintenance. The General Fund was used to cover the cost of work performed on behalf of the City of Irvine and the Irvine Ranch Water District. The City of Irvine will reimburse $379,703 for work on Myford Road within their jurisdiction and the Irvine Ranch Water District will reimburse $195,000 for adjustment of their facilities to grade. AGENDA REPORT November 04, 2025 Item #8 690930ed82c3cf13f2425ebf
20251104 Orange County Tustin City Council Item 9 9. APPROVAL OF RESOLUTION NO. 25-67 AUTHORIZING APPLICATION AND SUPPORT FOR THE IRVINE BOULEVARD / FOURTH STREET REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROJECT Staff is proposing to submit a grant application to the Orange County Transportation Authority for funding under Measure M2 for the Regional Signal Synchronization Program. The proposed Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project would be implemented in partnership with the City of Santa Ana to improve traffic flow and reduce congestion along this regional corridor. The Orange County Transportation Agency’s process requires the City Council to adopt a resolution of support and authorize the grant application submittal. Recommendation: It is recommended that the City Council adopt Resolution No. 25-67, approving the submittal of the Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project application to the Orange County Transportation Authority for funding under Measure M2 for projects for the Regional Traffic Signal Synchronization Program. RESOLUTION NO. 25-67 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN AUTHORIZING AN APPLICATION FOR THE IRVINE BOULEVARD / FOURTH STREET CORRIDOR PROJECT FOR FUNDS FROM THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRANSPORTATION SIGNAL SYNCHRONIZATION PROGRAM Fiscal Impact: The total estimated cost for the Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project is $1,950,000. If the project is selected for grant funding, 80 percent of the total cost will be funded by the grant, with participating agencies providing a required 20 percent as local match for the remaining project balance. The estimated cost of the City of Tustin’s portion of the project is $1,125,000, of which 80% or $900,000 would be funded through the grant, with $225,000 as Tustin’s required local match contribution to the project. If the project is selected in Spring 2026, staff will return to the City Council with a funding recommendation and request for appropriation for the City’s local match. AGENDA REPORT November 04, 2025 Item #9 690930ed82c3cf13f2425ebe
20251104 Orange County Tustin City Council Item 4 4. QUARTERLY INVESTMENT REPORT FOR THE CITY OF TUSTIN AND THE SUCCESSOR AGENCY FOR THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY FOR THE QUARTER ENDED SEPTEMBER 30, 2025 Government Code Section 53646 requires that the Treasurer make an Investment Report to the City Council at least quarterly showing balances by authorized investment and certifying its compliance with the adopted Investment Policy. Recommendation: That the City Council receive and file. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #4 690930ed82c3cf13f2425ebb
20251104 Orange County Tustin City Council Item 14 14. SECOND READING AND ADOPTION OF ORDINANCE NO. 1572 ADDING CHAPTER 11 TO ARTICLE 6 OF THE TUSTIN CITY CODE REGULATING THE SALE OF NITROUS OXIDE Adoption of Ordinance No. 1572 would ban the sale, distribution, and advertisement for sale of nitrous oxide, devices designed to dispense nitrous oxide, and any device which contains any amount of nitrous oxide, except for specified medicinal or industrial purposes. The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which can cause serious and potentially life-threatening health complications. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1572. ORDINANCE NO. 1572 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 11 (SALE AND DISTRIBUTION OF NITROUS OXIDE) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City's code enforcement and/or law enforcement personnel. November 04, 2025 Item #14 690930ed82c3cf13f2425eb7
20251104 Orange County Tustin City Council Item 11 11. RECOMMENDATION OF PROPOSALS TO PROCEED TO ROUND TWO FOR THE COMPETITIVE OFFERING FOR APPROXIMATELY 52 ACRES OF CITY-OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Three (3) proposals are recommended for City Council consideration to proceed to Round Two for the competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad-Hoc Committee composed of Mayor Austin Lumbard and Council Member Ryan Gallagher. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff and the City's broker CCP Real Estate Advisors to inform three (3) proposers from the competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan that they will be proceeding to Round Two; and 2. Authorize staff to further reduce the number of proposals that will ultimately be recommended to the City Council for consideration at a later date. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #11 690930ed82c3cf13f2425eb5
20251104 Orange County Tustin City Council Item 12 12. AUTHORIZATION TO PURCHASE AND INSTALL EQUIPMENT FOR THE CAMINO REAL PARK PLAYGROUND AND PICNIC SHELTER RENOVATION PROJECT (CIP NO. 20096) Staff is requesting authorization to contract with Innovative Playgrounds Co., Inc. and Icon Shelter Systems, Inc. for the purchase and installation of a custom playground and a picnic shelter at Camino Real Park (CIP No. 20096) utilizing cooperative government purchasing programs (i.e. Sourcewell and Goodbuy). Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-62 authorizing the use of Sourcewell Contract Number 010521-BUR (Innovative Playgrounds Co., Inc) for the purchase and installation of new playground equipment at Camino Real Park; 2. Adopt Resolution No. 25-63 authorizing the use of Goodbuy Contract Number 25-26-9B00 (ICON Shelter Systems, Inc.) for the purchase and installation of a new picnic shelter at Camino Real Park; 3. Authorize an additional appropriation of $500,000 from the Park Development Fund (Fund 131); and 4. Authorize the City Manager and the City Clerk to execute the contract documents on behalf of the City. RESOLUTION NO. 25-62 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE SOURCEWELL PURCHASING PROGRAM TO PURCHASE AND INSTALL A NEW PLAYGROUND AT CAMINO REAL PARK FOR THE CAMINO REAL PLAYGROUND AND PICNIC SHELTER RENOVATION, CIP NO. 20096 RESOLUTION NO. 25-63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE GOODBUY PURCHASING PROGRAM TO PURCHASE AND INSTALL A PICNIC SHELTER AT CAMINO REAL PARK FOR THE CAMINO REAL PLAYGROUND AND PICNIC SHELTER RENOVATION, CIP NO. 20096 Fiscal Impact: The FY 2025-2026 Capital Improvement Program currently includes $500,000 allocated to the Camino Real Park Playground and Picnic Shelter Renovation from the Park Development Fund. To fully fund replacement of both amenities, including 10% contingency, staff is requesting an additional $500,000 appropriation from the Park Development Fund in the Capital Improvement Program budget. The Park Development Fund currently maintains a sufficient balance to accommodate this appropriation. Project expenditure includes: • Innovative Playgrounds/Sourcewell Contract.................................$486,979.04 Icon Shelter Systems/Goodbuy Contract.......................................$421,864.76 • Total Expenditures..................................................................$908,843.80 November 04, 2025 Item #12 690930ed82c3cf13f2425eb3
20251104 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin November 04, 2025 Closed Session Item #4 690930ed82c3cf13f2425ec3
20251104 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) November 04, 2025 Closed Session Item #1 690930ed82c3cf13f2425ec2
20251104 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,203,395.40 and Demands in the amount of $3,041,257.17. AGENDA REPORT November 04, 2025 Item #3 690930ed82c3cf13f2425ebc
20251104 Orange County Tustin City Council Item 13 13. SECOND READING AND ADOPTION OF ORDINANCE NO. 1571 ADDING CHAPTER 10 TO ARTICLE 6 OF THE TUSTIN CITY CODE PROHIBITING THE SALE OF KRATOM PRODUCTS Adoption of Ordinance No. 1571 would ban the sale, distribution, and advertisement for sale of any product containing any part of the leaf of the plant Mitragyna speciosa (more commonly known as the kratom plant). The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which the U.S. Food and Drug Administration has identified as having opioid-like characteristics, and which pose a threat to the health and safety of the American Public. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1571. ORDINANCE NO. 1571 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 10 (PROHIBITION ON THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City's code enforcement and/or law enforcement personnel. AGENDA REPORT November 04, 2025 Item #13 690930ed82c3cf13f2425eb4
20251104 Orange County Tustin City Council Item 10 10. CITY OF TUSTIN PROPERTIES WITHIN THE PROPOSED TUSTIN LANDSCAPE AND LIGHTING REASSESSMENT DISTRICT 2025 All properties within the Tustin Landscape and Lighting District have been provided ballots to vote on the formation of a proposed reassessment district to support increased maintenance activities within the public rightof-way. Proposition 218 requires that publicly owned parcels also pay special benefit assessments levied for a landscape and lighting district. The City of Tustin has received ballots representing 21 City-owned park and fire station parcels within the proposed reassessment district. Recommendation: It is recommended that the City Council direct the City Manager to complete ballots for City- owned parcels in support of forming Tustin Landscape and Lighting Reassessment District 2025 and submit ballots to the City Clerk for tabulation on December 2, 2025.Fiscal Impact: If approved, the proposed reassessment district will replace the existing district and levy assessments commencing Fiscal Year 2026-2027. The proposed annual reassessment would result in a General Fund expenditure of $16,453.22 in Fiscal Year 2026-2027, followed by an annual increase reflective of the 5-year assessment schedule as shown in Attachment 1. Beginning Fiscal Year 2031-32, assessments will be increased by a defined formula equal to Consumer Price Index +3%. AGENDA REPORT November 04, 2025 Item #10 690930ed82c3cf13f2425eb6
20251104 Orange County Tustin City Council Item 6 6. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, and September 16, 2025, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-70 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2.Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. AGENDA REPORT November 04, 2025 Item #6 690930ed82c3cf13f2425eb8
20251104 Orange County Tustin City Council Item 7 7. DECLARE INTENT TO VACATE A PORTION OF AUTO CENTER DRIVE AND SET A PUBLIC HEARING California Streets and Highways Code Section 8312 authorizes the City Council to vacate all or a portion of a street within the City when it is no longer necessary for current or prospective public street purposes, either on its own initiative or upon request of an interested party. A request was received from the owners of Tustin Lexus and Tustin Cadillac to vacate a 12-foot wide strip of right-ofway around the perimeter of the Auto Center Drive cul-de-sac adjacent to their properties, reducing the curb radius to 40 feet. Pursuant to procedures outlined in Sections 8320-8325 of the California Streets and Highways Code, the City Council must first adopt a resolution declaring its intent to vacate and set a public hearing. Resolution No. 25-21 includes the legal description and associated map of the area to be vacated. Recommendation: It is recommended the City Council adopt Resolution No. 25-21 declaring its intent to vacate a portion of Auto Center Drive and set a public hearing for December 2, 2025. Fiscal Impact: The City obtained an appraisal determining the fair market value of Parcel A and Parcel B, depicted in Resolution No. 25-21 to be $14,000 and $30,000, respectively. If the proposed street vacation is approved and executed, the adjacent property owners have agreed to pay fair market value at the above noted prices with proceeds deposited to the General Fund. AGENDA REPORT November 04, 2025 Item #7 690930ed82c3cf13f2425eb9
20251104 Orange County Tustin City Council Item 5 5. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER ONE AND QUARTER TWO, 2025 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report covering the first and second quarters of 2025. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to experience an average Community Noise Equivalent Level above 65 decibels. Community Noise Equivalent Level is a weighted 24-hour average of noise levels, a measurement often used to regulate airport noise impacts on the surrounding community. The average noise levels measured at Tustin’s monitoring station, located at Columbus Tustin Middle School on Beneta Way (site map in Attachment A), remained below City, County, and State maximum criteria in the first and second quarter reporting periods. Recommendation: That the City Council receive and file this report. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #5 690930ed82c3cf13f2425eba
Corona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 Riverside County Corona City Council Order of Business 1 5 1.5 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PROPERTY: 117-191-004, 138 E. SIXTH STREET, THE HUB. AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: BOSS WINE AND EVENTS UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 05, 2025 Order of Business 1 #5 690930ed82c3cf13f242620f
20251105 Riverside County Corona City Council Order of Business 5 1 5.1 PROCLAMATION: "AMERICA RECYCLES DAY" November 05, 2025 Order of Business 5 #1 690930ed82c3cf13f2426210
20251105 Riverside County Corona City Council Order of Business 6 9 6.9 AUTHORIZE THE PURCHASE OF A LIVE FIRE TRAINING PROP FROM ADVANCED FIRE CONTROL That the City Council: November 05, 2025 Order of Business 6 #9 690930ed82c3cf13f24261f2
20251105 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission November 05, 2025 Order of Business 11 #3 690930ed82c3cf13f24261f9
20251105 Riverside County Corona City Council Order of Business 6 12 6.12 FIRST DISPATCH AND EMERGENCY COMMUNICATIONS SERVICES AGREEMENT WITH THE CITY OF ONTARIO That the City Council: November 05, 2025 Order of Business 6 #12 690930ed82c3cf13f2426203
20251105 Riverside County Corona City Council Order of Business 1 7 1.7 CONFERENCE WITHREAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: 141 CORONA MALL, 117-143-009 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: FRANK TORRES AND ANNA DELIA TORRES UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 05, 2025 Order of Business 1 #7 690930ed82c3cf13f242620e
20251105 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. ROYAL RIDGE INVESTMENT INC., ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2003117 November 05, 2025 Order of Business 1 #2 690930ed82c3cf13f2426214
20251105 Riverside County Corona City Council Order of Business 9 1 9.1 REQUEST BY COUNCIL MEMBER SPEAKE TO DISCUSS ESTABLISHING TIME LIMITS FOR TEMPORARY FENCING AND BOARDED WINDOWS FOR UNOCCUPIED DEVELOPED PROPERTIES That the City Council provide direction on whether staff should explore an amendment to the Corona Municipal Code to set time limits for temporary fencing and boarded windows on unoccupied developed property. November 05, 2025 Order of Business 9 #1 690930ed82c3cf13f24261ec
20251105 Riverside County Corona City Council Order of Business 9 2 9.2 HISTORIC CIVIC CENTER OPERATIONS PLAN UPDATE That the City Council provide direction on the optimization of the Historic Civic Center. November 05, 2025 Order of Business 9 #2 690930ed82c3cf13f24261ed
20251105 Riverside County Corona City Council Order of Business 15 1 15.1 (NEW) PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #1 690930ed82c3cf13f24261f1
20251105 Riverside County Corona City Council Order of Business 6 8 6.8 CONSTRUCTION CONTRACT WITH GSE CONSTRUCTION COMPANY, INC. FOR THE SIERRA DEL ORO WATER TREATMENT PLANT FLOCCULATION BASIN WOOD BAFFLES AND MOUNTS That the City Council: a. Adopt the Plans and Specifications for the Sierra Del Oro Water Treatment Plant Flocculation Basin Wood Baffles and Mounts Rehabilitation Project, Notice Inviting Bids 26-008AS. b. Award Notice of Inviting Bids 26-008AS to GSE Construction Company, Inc., the lowest responsive, responsible bidder, for the total bid amount of $166,700 and waive any and all minor irregularities in the bidding documents as submitted by said bidder. c. Approve the Construction Contract with GSE Construction Company, Inc., for the Sierra Del Oro Water Treatment Plant Flocculation Basin Wood Baffles and Mounts Rehabilitation Project in the amount of $166,700. d. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders and amendments up to 10% of total contract cost or $16,670 as authorized by Corona Municipal Code 3.08.060 (H) e. Authorize an appropriation in the amount of $193,166 from the Water Utility Fund 570 to the Sierra Del Oro Water Treatment Plant Flocculation Basin Baffles and Mounts Rehabilitation Operating and Maintenance Project No. 78190. That the Corona Utility Authority review, ratify, and to the extent necessary, direct the City Council to take the above actions November 05, 2025 Order of Business 6 #8 690930ed82c3cf13f24261f4
20251105 Riverside County Corona City Council Order of Business 15 5 15.5 CITY PARK FINAL DESIGN (STAFF) JANUARY 7, 2026 November 05, 2025 Order of Business 15 #5 690930ed82c3cf13f24261f7
20251105 Riverside County Corona City Council Order of Business 15 7 15.7 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #7 690930ed82c3cf13f24261f8
20251105 Riverside County Corona City Council Order of Business 10 1 10.1 ORDINANCE AMENDING VARIOUS CHAPTERS WITHIN TITLE 15 OF THE CORONA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24) That the City Council introduce by title only and waive full reading for consideration of Ordinance No. 3421, first reading of an ordinance amending Chapters 15.02, 15.04, 15.05, 15.07, 15.08, 15.09, 15.10, 15.11, 15.12, 15.20, 15.28, and adding Chapter 15.25 to Title 15 of the Corona Municipal Code, adopting by reference the 2025 Edition of the California Building Standards Code (California Code of Regulations, Title 24); including the 2025 California Building Code; the 2025 California Green Building Standards Code; the 2025 California Residential Code; the 2025 California Mechanical Code; the 2025 California Energy Code; the 2025 California Historical Building Code; the 2025 California Existing Building Code; the 2025 California Fire Code; the 2025 California Plumbing Code; the 2025 California Wildland-Urban Interface Code; and the 2025 California Electrical Code; together with certain additions, insertions, deletions and changes thereto. November 05, 2025 Order of Business 10 #1 690930ed82c3cf13f24261ee
20251105 Riverside County Corona City Council Order of Business 15 2 15.2 (NEW) PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #2 690930ed82c3cf13f24261ef
20251105 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM MAYOR JIM STEINER ON THE RIVERSIDE TRANSITAGENCY (RTA) BOARD MEETING OF OCTOBER 23, 2025 11.4.b UPDATE FROM COUNCIL MEMBER WESSPEAKE ON THE STATEROUTE 91 (SR-91) ADVISORY MEETING OF OCTOBER 30,2025 November 05, 2025 Order of Business 11 #4 690930ed82c3cf13f24261f3
20251105 Riverside County Corona City Council Order of Business 15 4 15.4 EL CERRITO PICKLEBALL OPTIONS (STAFF) NOVEMBER 19, 2025 November 05, 2025 Order of Business 15 #4 690930ed82c3cf13f24261f5
20251105 Riverside County Corona City Council Order of Business 15 6 15.6 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #6 690930ed82c3cf13f24261fb
20251105 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission November 05, 2025 Order of Business 11 #2 690930ed82c3cf13f24261fa
20251105 Riverside County Corona City Council Order of Business 8 1 8.1 GENERAL PLAN AMENDMENT 2025-0002 TO UPDATE THE WILDFIRE HAZARD SEVERITY ZONE MAP IN THE PUBLIC SAFETY ELEMENT TO BE CONSISTENT WITH THE FIRE HAZARD SEVERITY ZONES MAP ISSUED BY THE OFFICE OF THE STATE FIRE MARSHAL (CITY OF CORONA FIRE DEPARTMENT) That the City Council: a. Approve General Plan Amendment 2025-0002 as recommended by the Planning and Housing Commission. b. Adopt Resolution No. 2025-105 approving an amendment to the City’s General Plan to update the Wildfire Hazard Severity Zone Map as part of Cycle 3 of General Plan Amendments for calendar year 2025 (GPA2025-0002). November 05, 2025 Order of Business 8 #1 690930ed82c3cf13f24261fc
20251105 Riverside County Corona City Council Order of Business 6 10 6.10 a. Award the Notice Inviting Bids 26-010SB to Advanced Fire Control, the lowest responsive, responsible bidder, for the total bid amount of $381,744, and waive any and all minor irregularities in the bidding documents as submitted by said bidder. b. Authorize the City Manager, or his designee, to issue a purchase order to Advanced Fire Control in the amount of $381,744, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized by Corona Municipal Code 3.08.080(J), which is equivalent to 10% or $38,174. PURCHASE OF PLAYGROUND EQUIPMENT FROM GREAT WESTERN RECREATION That the City Council: November 05, 2025 Order of Business 6 #10 690930ed82c3cf13f24261fd
20251105 Riverside County Corona City Council Order of Business 6 11 6.11 a. Authorize the City Manager, or his designee, to execute the attached Sales Quotation 114916-02-03 with Great Western Recreation (“Great Western”) in the amount of $1,001,362. b. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, amendments, and change orders up to 10% or $100,136 c. Authorize the City Manager, or his designee, to issue a Purchase Order to Great Western Recreation in the amount of $1,001,362. d. Make a determination under Corona Municipal Code Section 3.08.140(C) that competitive bidding has been satisfied based upon the reasons provided in the “Basis for Determination of Competitive Bidding” section of this report. CHANGE ORDER TO CITY ELECTRIC SUPPLY FOR TARIFFS ASSOCIATED WITH THE PURCHASE OF 750 KVA PAD MOUNTED TRANSFORMERS That the City Council approve an increase to the change order authority for City Electric Supply’s purchase order in the amount of $19,976.73 for a total change order authority of $34,870.75 due to tariffs associated with the purchase of three (3) 750 kVA Pad Mounted Transformers. November 05, 2025 Order of Business 6 #11 690930ed82c3cf13f2426200
20251105 Riverside County Corona City Council Order of Business 6 13 6.13 a. Approve the Fire Dispatch and Emergency Communication Services Agreement between the City of Corona and the City of Ontario for continued Fire Dispatch and CAD services. b. Authorize the City Manager, or his designee, to execute the Dispatch and Emergency Communication Services Agreement with the City of Ontario. GRANT FUNDING FROM THE CALIFORNIA LIBRARY LITERACY SERVICES PROGRAM IN THE AMOUNT OF $74,997 FOR ADULT AND FAMILY LITERACY SERVICES That the City Council: November 05, 2025 Order of Business 6 #13 690930ed82c3cf13f2426201
20251105 Riverside County Corona City Council Order of Business 6 5 6.5 a. Authorize the City Manager, or his designee, to execute the renewal Statement of Work with Superside in the amount of $140,004 for the term December 1, 2025, through November 30, 2026. b. Authorize the City Manager, or his designee, to negotiate and execute nonsubstantive extensions, change orders, and amendments up to $14,000 or 10% of the original contract amount. c. Authorize the City Manager, or his designee, to issue a purchase order with Superside in the amount of $140,004 for creative services, media production, and marketing Services. CONTINUATION OF COMPUTER-AIDED DISPATCH AND RECORDS MANAGEMENT SYSTEM (CAD/ RMS) AGREEMENT (5-YEAR TERM) a. Approve the five-year support and maintenance agreement with Motorola Solutions for the FLEX CAD system at a total contract value of $1,265,659.75 over five years. b. Authorize the City Manager, or his designee, to issue a purchase order to Motorola Solutions in the amount of $1,265,659.75. c. Authorize the City Manager, or his designee, to negotiate and execute any non-substantive extensions, amendments, and change orders up to $126,565.98 or 10% of the original purchase order amount as provided by the Corona Municipal Code (CMC) Section 3.08.060(j). FIRST AMENDMENT TO THE PROFESSONAL SERVICES AGREEMENT WITH SVA ARCHITECTS AND BUDGET APPROPRIATION FOR THE NORTH MALL ARCHITECTURAL SERVICES That the City Council: November 05, 2025 Order of Business 6 #5 690930ed82c3cf13f2426205
20251105 Riverside County Corona City Council Order of Business 6 15 6.15 FISCAL YEAR 2026 QUARTER 1 BUDGETARY ADJUSTMENTS That the City Council: a. b. c. Appropriate $6,291,352, increase estimated revenue by $942,911, and authorize budgetary and cash transfers across multiple funds, as noted in Exhibit 1 - Appropriations, Estimated Revenues, and Transfers. Approve the Fifth Amendment to the Maintenance/General Services Agreement with Tropical Plaza Nursery, Inc, to increase the total compensation to $760,000 to provide scheduled monthly landscaping services. i. Authorize the City Manager, or his designee, to issue a Change Order in the amount of $19,874 to the Tropical Plaza Nursery, Inc. Blanket Purchase Order (B260504) for a total Purchase Order amount of $760,000. Approve the First Amendment to the Maintenance/General Services Agreement with Tropical d. e. f. g. Plaza Nursery, Inc, to increase the total compensation to $250,000 to provide emergency and on-call landscape services. i. Authorize the City Manager, or his designee, to issue a Change Order in the amount of $75,000 to Tropical Plaza Nursery, Inc. Blanket Purchase Order (B260504A) for a total Purchase Order amount of $250,000. Approve the Eighth Amendment to the Professional Services Agreement with Alexander’s Contract Services, Inc. for meter reading services to extend the term through June 30, 2027, at the rates set forth therein and a total compensation in the amount not to exceed $1,068,956 through the term of the agreement i. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders, and amendments up to 10% of the agreement total, or $106,895 ii. Authorize the City Manager, or his designee, to execute amendments to the Professional Services Agreement with increases in the rates and the total compensation amount equal to the lesser of five percent (5%) or the percentage change in the United States Bureau of Labor Statistics Consumer Price Index for the Riverside Area, as determined by the Purchasing Manager, for the most recent twelve (12) months period for which statistics are available iii. Make a determination under Corona Municipal Code Section 3.08.140(E) that competitive bidding is not required for these services based upon the reasons provided for in this agenda report Approve the Second Amendment to the Professional Services Agreement with Ruth Villalobos and Associates, Inc. to increase the total compensation to $360,000 per fiscal year to provide management assistance of in-kind services requirements for U.S. Army Corps of Engineers i. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders, and amendments up to 10% of the agreement total, or $36,000, as authorized by Corona Municipal Code Section 3.08.070(I) ii. Make a determination under Corona Municipal Code Section 3.08.140(E) that competitive bidding is not required for these services based upon the reasons provided for in this agenda report. Adopt Resolution No. 2025-104, approving the City of Corona Position Library and Compensation Plan and repealing all prior Plans, including Resolution No. 2025-076, effective November 15, 2025. Authorize the City Manager, or his designee, to issue purchase orders for the attached list (Exhibit 8) of Information Technology software renewals for Fiscal Year 2026 including any non-substantive extensions, change orders, purchase orders, and amendments up to the lesser of either $100,000 or 10% of the original contract amount as authorized by Corona Municipal Code Section 3.08.070 (I). That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the related actions above. November 05, 2025 Order of Business 6 #15 690930ed82c3cf13f2426207
20251105 Riverside County Corona City Council Order of Business 6 14 6.14 a. Accept grant funding from the California Library Literacy Services Program in the amount of $74,997 for the Corona Public Library’s Adult and Family Literacy Program. b. Authorize an appropriation and estimated revenue increase in the amount of $74,997 ($39,249 for Adult Literacy Services and $35,748 for Family Literacy Services) to the Community Services Department’s operating budget within the Adult and Family Literacy Grant Fund 442. c. Authorize the City Manager, or his designee, to adjust the budget accordingly if the grantor distributes additional funds to grant participants. FINAL TRACT MAP 38572 TO SUBDIVIDE 85.51 ACRES INTO 47 LOTS AND 50 LETTERED LOTS FOR CONDOMINIUM PURPOSES, LOCATED SOUTHWEST OF CLEMENTINE WAY & HUDSON HOUSE DRIVE (APPLICANT: JASON PERRIN, ARANTINE HILLS HOLDINGS LP) That the City Council approve the final map for Tentative Tract Map 38572. November 05, 2025 Order of Business 6 #14 690930ed82c3cf13f242620a
20251105 Riverside County Corona City Council Order of Business 1 6 1.6 CONFERENCE WITHREAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: 462 CORONA MALL, 117-143-017 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: DAVID PATHE UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 05, 2025 Order of Business 1 #6 690930ed82c3cf13f242620b
20251105 Riverside County Corona City Council Order of Business 5 3 5.3 PRESENTATION: 2025 COMMUNITY SURVEY November 05, 2025 Order of Business 5 #3 690930ed82c3cf13f242620d
20251105 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(d)(1) NAME OF CASE: CITY OF CORONA V. DD&E, LLC, ET AL. CASE NUMBER(S): SAN DIEGO COUNTY SUPERIOR COURT CASE NO. 37-2021-00016700-CU-EICTL November 05, 2025 Order of Business 1 #1 690930ed82c3cf13f2426212
20251105 Riverside County Corona City Council Order of Business 1 4 1.4 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION November 05, 2025 Order of Business 1 #4 690930ed82c3cf13f2426211
20251105 Riverside County Corona City Council Order of Business 6 16 6.16 November 05, 2025 Order of Business 6 #16 690930ed82c3cf13f2426204
20251105 Riverside County Corona City Council Order of Business 6 4 6.4 November 05, 2025 Order of Business 6 #4 690930ed82c3cf13f2426206
20251105 Riverside County Corona City Council Order of Business 15 3 15.3 (NEW) EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENTCLINICS (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #3 690930ed82c3cf13f24261f0
20251105 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees November 05, 2025 Order of Business 11 #1 690930ed82c3cf13f24261f6
20251105 Riverside County Corona City Council Order of Business 6 3 6.3 EXTEND CREATIVE SERVICES, MEDIA PRODUCTION, AND MARKETING SERVICES AGREEMENT WITH KONSUS, INC (SUPERSIDE) IN THE AMOUNT OF $140,004 That the City Council: November 05, 2025 Order of Business 6 #3 690930ed82c3cf13f24261fe
20251105 Riverside County Corona City Council Order of Business 6 2 6.2 QUARTERLY SALES TAX REPORT – 2025, QUARTER 2 (APRIL - JUNE) That the City Council receive and file the quarterly sales tax information from HdL Companies for Quarter 2 2025 (April – June). November 05, 2025 Order of Business 6 #2 690930ed82c3cf13f24261ff
20251105 Riverside County Corona City Council Order of Business 6 6 6.6 a. Approve the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 for Architectural Services for the North Mall Development. b. Authorize the City Manager, or his designee, to execute the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 including any non-substantive extensions, change order, and amendments to 10% of the agreement amount, as authorized in Corona Municipal Code Section 3.08.070(I). c. Authorize the City Manager, or his designee, to issue a change order to the on-call purchase order with SVA Architects (B260001) for a total purchase order amount of $1,482,150. d. Authorize an appropriation in the amount of $982,150 from the Measure X Fund 120 to the North Corona Mall Acquisition/Improvements, Operating and Maintenance Project No.78390. MAINTENANCE/GENERAL SERVICES AGREEMENTS FOR AS-NEEDED HAZARDOUS MATERIALS CLEANUP AND REMOVAL SERVICES WITH ENVIRONMENTAL LOGISTICS, INC., AMERICAN INTEGRATED SERVICES, INC. AND HUNTER CONSULTING, INC. That the City Council: a. Award Request for Proposals (RFP) No. 25-076AS for On-Call Citywide Hazardous Materials Cleanup and Removal Services to Environmental Logistics, Inc., American Integrated Services, Inc., and Hunter Consulting, Inc. dba HCI Environmental and Engineering in the amount of $215,000 each and waive any and all minor irregularities in the bidding documents as submitted by said bidder. b. Authorize the City Manager, or his designee, to execute Maintenance/General Services Agreements with Environmental Logistics, Inc., American Integrated Services, Inc. and Hunter Consulting, Inc. dba HCI Environmental and Engineering for a total of $215,000 each per fiscal year and authorize the extension of each agreement with four (4) additional one (1) year optional renewal periods. c. Authorize the City Manager, or his designee, to issue purchase orders to Environmental Logistics, Inc., American Integrated Services, Inc. and Hunter Consulting, Inc. dba HCI Environmental and Engineering for a total of $215,000 each per fiscal year. d. Authorize the City Manager, or his designee, to approve amendments/change orders necessary for the execution of the work, including any rate and/or total compensation increases negotiated by the parties made in accordance with and not to exceed the percentage of change in the United States Bureau of Labor Statistics Consumer Price Index All Urban Consumer for Riverside, California, Area (CPI-U), for the most recent twelve (12) months for which statistics are available. e. Authorize the City Manager, or his designee, to approve and execute any documents necessary to implement change orders, up to the amount authorized by Corona Municipal Code Section 3.08.060(J) with respect to the total compensation provided for the aforementioned agreements. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. November 05, 2025 Order of Business 6 #6 690930ed82c3cf13f2426208
20251105 Riverside County Corona City Council Order of Business 6 7 6.7 MAINTENANCE/GENERAL SERVICES AGREEMENT WITH XYLEM DEWATERING SOLUTIONS, INC., DBA WACHS WATER SERVICES FOR WATER SYSTEM VALVE AND HYDRANT ASSESSMENT SERVICES That the City Council: a. Authorize a bid award with Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 for Water System Valve and Hydrant Assessment Services pursuant to Corona Municipal Code Section 3.08.140(C) Competitive bidding already completed. b. Authorize the City Manager, or his designee, to negotiate and execute the Maintenance/General Services Agreement with Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 per fiscal year for the initial contract term ending June 30, 2027, with one optional two-year renewal. c. Authorize the City Manager, or his designee, to execute the Maintenance/General Services Agreement with Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 including any non-substantive extensions, change orders, purchase orders, and amendment up to the amount authorized in Corona Municipal Code Section 3.08.070(I) which is equivalent to 10% or $60,000. d. Authorize the City Manager, or his designee, to issue a purchase order to Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 per fiscal year for the initial contract term ending June 30, 2027, with one optional two-year renewal. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. November 05, 2025 Order of Business 6 #7 690930ed82c3cf13f2426209
20251105 Riverside County Corona City Council Order of Business 5 2 5.2 PROCLAMATION: GRIEVING CHILDREN MONTH November 05, 2025 Order of Business 5 #2 690930ed82c3cf13f242620c
20251105 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. C.P.I. PROPERTIES, LLC, ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2002846 November 05, 2025 Order of Business 1 #3 690930ed82c3cf13f2426213
Desert Hot Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Riverside County Desert Hot Springs City Council Item 3 3. (Continued from October 7, 2025) Annexation No. 50 to the City of Desert Hot Springs Community Facilities District No. 2010-1 (Services) for APN 666-370-032 located north of 20th Street and west of Little Morongo Road Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Staff Report; 2) Entertain questions of staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 7 - 41 6) City Council discussion and questions of Staff; 7) Adopt a Resolution calling an election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to Community Facilities District No. 2010-1 (Services) (Annexation No. 50); 8) Hold the election; 9) Canvass the election; and 10) Adopt a Resolution declaring election results for annexation to Community Facilities District No. 2010-1 (Services) (Annexation No. 50) Staff Report - SR-25-247 - Pdf November 04, 2025 Item #3 690930ed82c3cf13f2425fa1
20251104 Riverside County Desert Hot Springs City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: Rizzio v. City of Desert Hot Springs et al., USDC, Riverside; Case Number: 5:25 – CV- 0167-RGK-AJR November 04, 2025 Item #2 690930ed82c3cf13f2425fa0
20251104 Riverside County Desert Hot Springs City Council Item 6 6. An Extension of Urgency Interim Ordinance Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement That Is a Use Other Than the Ones Listed in This Ordinance for Any Business Located in the Commercial Business Park (C-BP) Zoning District Along Highway 62 Between North Indian Canyon Drive and Interstate 10 Travis Clark, Community Development Director 85 - 102 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 4) Take public testimony of those in favor 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 8) Close the Public Hearing; 9) City Council discussion and questions to Staff; and 10) Adopt (by 4/5 vote of the City Council) and read by title only: "An Extension of the Urgency Interim Ordinance of the City Council of the City of Desert Hot Springs Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement That Is a Use Other Than the Ones Listed in This Ordinance for Any Business Located in the Commercial Business Park (C-BP) Zoning District Along Highway 62 Between North Indian Canyon Drive and Interstate 10." Staff Report - SR-25-249 - Pdf ADMINISTRATIVE CALENDAR: November 04, 2025 Item #6 690930ed82c3cf13f2425fa3
20251104 Riverside County Desert Hot Springs City Council Item 7 7. Comprehensive Update on Efforts to Address Homelessness Doria Wilms, City Manager Recommendation: Staff seeks direction from the City Council regarding the preferred model for providing services to unhoused individuals in the City of Desert Hot Springs. • Continue the current SWAG/CRT model: Maintain the existing approach to homelessness services and policy. Under this option, the City would not participate in the CVAG CV-200 Program or the partnership with Riverside County, CVAG, and the Coachella Valley Conservation Commission (CVCC) on the ERF Grant. OR • Adopt the Housing First model: Implement a Housing First approach and participate fully in the CVAG CV-200 Program, as 103 - 126 well as the partnership with Riverside County, CVAG, and CVCC on the ERF Grant. Staff Report - SR-25-248 - Pdf November 04, 2025 Item #7 690930ed82c3cf13f2425fa2
20251104 Riverside County Desert Hot Springs City Council Item 9 9. Approve Professional Services Agreement for the Downtown Area and Palm Drive Corridor Infill Development Sewer Area Implementation Plan Daniel Porras, Deputy City Manager 133 - 198 Recommendation: Authorize the City Manager to draft and negotiate a Professional Services Agreement between the City of Desert Hot Springs and Engineering Resources of Southern California, Inc. to prepare the Downtown Area and Palm Drive Corridor Infill Development Sewer Area Implementation Plan in an amount not to exceed $319,090.00 with a contingency of $31,909.00 (10%) for additional work approved by the City, which brings a total budget of $350,999.00. Staff Report - SR-25-250 - Pdf November 04, 2025 Item #9 690930ed82c3cf13f2425fa7
20251104 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: (Louis Diaferio v. City of Desert Hot Springs, Riverside County Case No. CVPS2500583) November 04, 2025 Item #1 690930ed82c3cf13f2425f9f
20251104 Riverside County Desert Hot Springs City Council Item 4 4. (Continued From October 7, 2025) Creating Special Tax Area 56 for Property (Amazon.com Services, LLC) for APN 666-370-039 located west of Little Morongo Road and north of 20th Street, to the Desert Hot Springs Special Public Safety Tax Area Geoffrey Buchheim, Administrative Services Director 43 - 64 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Hold the election; 8) Canvass the election; and 9) Adopt an Ordinance Establishing a Special Public Safety Tax Area Zone 56 (Amazon.com Services, LLC). Staff Report - SR-25-246 - Pdf November 04, 2025 Item #4 690930ed82c3cf13f2425fa4
20251104 Riverside County Desert Hot Springs City Council Item 5 5. Adoption of 2025 Building Codes Including Updates to the International Property Maintenance Code Travis Clark, Community Development Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 4) Take public testimony of those in favor; 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Introduce for first reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Title 15 “Buildings and Construction” of the Desert Hot Springs Municipal Code to adopt the 2025 edition of the California Building Code, California Residential Code, California Electrical Code, California Mechanical Code, California Plumbing Code, California Energy Code, California Historical Building Code, California Existing Building Code, California Green Building 65 - 84 Standards Code, California Referenced Standards Code, International Property Maintenance Code, and to adopt local revisions to those Codes with selected appendices and amendments." Staff Report - SR-25-243 - Pdf November 04, 2025 Item #5 690930ed82c3cf13f2425fa5
Indio
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 Riverside County Indio City Council Administrative Items 12 2 12.2 Resolution No. 10525 and Introduction of Ordinance No. 1825, adopting by reference the 2025 edition of the California Building Standards (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Resolution 10525 and Ordinance No. 1825 – Adoption 196 - 230 of 2025 California Building Standards - Pdf November 05, 2025 Administrative Items 12 #2 690930ed82c3cf13f242622d
20251105 Riverside County Indio City Council Consent Calendar 11 7 11.7 Purchase of two (2) Police motorcycles from Long Beach BMW Motorcycles for $95,155.38 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Purchase of two (2) Police Motorcycles - Pdf 123 - 127 November 05, 2025 Consent Calendar 11 #7 690930ed82c3cf13f242622f
20251105 Riverside County Indio City Council Administrative Items 12 3 12.3 Introduction of Ordinance No. 1826, Amendment to Indio Municipal Code, Title 15 (Land Usage), Chapter 151 (Buildings), Division 18 (Construction Related Regulations) (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Ordinance No. 1826 - Indio Municipal Code Amendment (Construction Site Security) - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: NOVEMBER 19, 2025 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Drive, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on October 31, 2025, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: 231 - 235 City of Indio Council Chamber, 150 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES November 05, 2025 Administrative Items 12 #3 690930ed82c3cf13f242622a
20251105 Riverside County Indio City Council Consent Calendar 11 3 11.3 2026 City Council Meeting Calendar (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - 2026 City Council Meeting Calendar - Pdf 20 - 21 November 05, 2025 Consent Calendar 11 #3 690930ed82c3cf13f2426226
20251105 Riverside County Indio City Council Closed Session 5 1 5.1 Greater Coachella Valley Chamber of Commerce Business Update on the Chamber and its New Location YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez, Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS GOVERNMENT CODE SECTION 53232.3(D) APPOINTMENTS ATTENDED PER November 05, 2025 Closed Session 5 #1 690930ed82c3cf13f2426227
20251105 Riverside County Indio City Council Consent Calendar 11 12 11.12 Approve a $5,000 cost increase resulting from the change in location for the 9/11 Memorial Sculpture, bringing the total project cost to $135,000, and authorize the City Manager and City Attorney to amend the project agreement to reflect this cost increase (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve Staff Report - 9/11 Memorial Sculpture Cost Increase - Pdf 147 - 149 November 05, 2025 Consent Calendar 11 #12 690930ed82c3cf13f2426221
20251105 Riverside County Indio City Council Closed Session 10 1 10.1 Appointment of Edith Hernandez to the Community Services Commission, nominated by Mayor Pro Tem Elaine Holmes. Staff Report - Appointment to the Community Services Commission, D3 - Pdf 7 - 10 November 05, 2025 Closed Session 10 #1 690930ed82c3cf13f2426224
20251105 Riverside County Indio City Council Consent Calendar 11 1 11.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 11 November 05, 2025 Consent Calendar 11 #1 690930ed82c3cf13f2426228
20251105 Riverside County Indio City Council Consent Calendar 11 11 11.11 CC/IWA Joint Resolution No. 10527 of the City Council/Indio Water Authority to authorize and designate the Executive Director as the agency authorized representative to approve, accept, and consent to easements, grant deeds, and quitclaim deeds on behalf of Indio Water Authority (Reymundo Trejo, IWA General Manager) Recommendation: Approve Staff Report - Joint CC/IWA Resolution No. 10527 - Pdf 143 - 146 November 05, 2025 Consent Calendar 11 #11 690930ed82c3cf13f2426222
20251105 Riverside County Indio City Council Closed Session 3 2 3.2 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant Exposure to Litigation, Government Code Section November 05, 2025 Closed Session 3 #2 690930ed82c3cf13f2426229
20251105 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Paragraph (1) of Subdivision (2) of Section 54956.9; Zenda Estate, LLC v. Polo Club Maintenance Association; Riverside Superior Court Case No. CVPS2407985 November 05, 2025 Closed Session 3 #1 690930ed82c3cf13f242622e
20251105 Riverside County Indio City Council Administrative Items 12 1 12.1 Resolution No. 10524 and Introduction of Ordinance No. 1824, adopting by reference the 2025 edition of the California Fire Code with amendments and making findings that modifications to the California Fire Code are reasonably necessary because of local conditions (Bryan White, Fire Chief) Recommendation: Approve Staff Report - Resolution No. 10524 and Ordinance No. 1824 - 2025 Fire Code. - Pdf 150 - 195 November 05, 2025 Administrative Items 12 #1 690930ed82c3cf13f2426231
20251105 Riverside County Indio City Council Consent Calendar 11 8 11.8 Ratify a payment to Imperial Irrigation District in the amount of $1,482,787.69 for electrical services for the Indio Sports Park (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - IID Payment – Indio Sports Park - Pdf 128 - 131 November 05, 2025 Consent Calendar 11 #8 690930ed82c3cf13f242621f
20251105 Riverside County Indio City Council Consent Calendar 11 9 11.9 Resolution No. 10523 acknowledging receipt of a report made by the Fire Chief of Indio Fire Department's compliance with California Health & Safety Code Sections 13146.2 and 13146.3 (Bryan White, Fire Chief) Recommendation: Approve Staff Report - Resolution No. 10523 - SB 1205 Fire Department Annual Reporting - Pdf 132 - 137 November 05, 2025 Consent Calendar 11 #9 690930ed82c3cf13f2426220
20251105 Riverside County Indio City Council Consent Calendar 11 10 11.10 Resolution No. 10526, declaring various furniture and equipment located at the existing City Hall as surplus property and authorizing a procedure for its disposal (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Resolution No. 10526 - Surplus property - Pdf 138 - 142 November 05, 2025 Consent Calendar 11 #10 690930ed82c3cf13f2426223
20251105 Riverside County Indio City Council Consent Calendar 11 6 11.6 Report of investments for the quarter ending September 30, 2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Investment report for the quarter ending September 30, 2025 - Pdf 63 - 122 November 05, 2025 Consent Calendar 11 #6 690930ed82c3cf13f2426230
Jurupa Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251106 Riverside County Jurupa Valley City Council Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS November 06, 2025 Order of Business 2 #A 690930ef82c3cf13f242633e
20251106 Riverside County Jurupa Valley City Council Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN AMENDMENT TO THE 2025-26 CDBG ANNUAL ACTION PLAN Requested Action: That the City Council conduct a public hearing and: 1. Receive a report from City staff that describes the proposed Substantial Amendment to the 2025-26 CDBG Annual Action Plan; and 2. That the City Council approve Resolution No. 2025-142 approving a substantial amendment to the 2025-26 Community Development Block Grant (CDBG) Annual Action Plan. Staff Report "PDF" November 06, 2025 Order of Business 17 #A 690930ef82c3cf13f242634b
20251106 Riverside County Jurupa Valley City Council Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2025-140 APPROVING THE REGISTER OF DEMANDS DATED NOVEMBER 6, 2025, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR OCTOBER 9, 2025, THROUGH OCTOBER 23, 2025 Requested Action: That the City Council Adopt Resolution 2025-140: Approving the Register of Demands for November 6, 2025, in the amount of $4,024,441.71 (Exhibit 1); and Ratifying the Registers of Demands for October 9, 2025, 2025, through October 23, 2025, totaling $392,459.45 (Exhibit 2). Agenda Report "PDF" November 06, 2025 Order of Business 15 #B 690930ef82c3cf13f2426349
20251106 Riverside County Jurupa Valley City Council Order of Business 5 A A. MONTE VISTA TOWNHOMES - MASTER APPLICATION (MA) NO. 24323 TO DEVELOP A 51-UNIT TOWNHOME COMMUNITY ON 4.08-ACRES LOCATED AT NORTHEAST CORNER OF LIMONITE AVENUE AND BEACH STREET (APN: 162-210-012); APPLICANT: RC HOBBS COMPANY Requested Action: That the City Council (1) receive a presentation of Master Application (MA) No. 24323 and (2) identify items of concern or requests for additional information. Since this is a study session, no action will be taken. November 06, 2025 Order of Business 5 #A 690930ef82c3cf13f2426347
20251106 Riverside County Jurupa Valley City Council Order of Business 3 A A. November 06, 2025 Order of Business 3 #A 690930ef82c3cf13f2426342
20251106 Riverside County Jurupa Valley City Council Order of Business 10 A A. PET OF THE MONTH November 06, 2025 Order of Business 10 #A 690930ef82c3cf13f242633d
20251106 Riverside County Jurupa Valley City Council Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. November 06, 2025 Order of Business 2 #B 690930ef82c3cf13f242633c
20251106 Riverside County Jurupa Valley City Council Order of Business 15 C C. SENATE BILL 1205 STATE MANDATED FIRE INSPECTION REPORTING Requested Action: It is recommended that the City Council receive and file the FY 2024/2025 State Mandated Fire Inspection Report of certain occupancies pursuant to Sections HSC 13146.2 and 13146.3. Staff Report "PDF" November 06, 2025 Order of Business 15 #C 690930ef82c3cf13f242634a
20251106 Riverside County Jurupa Valley City Council Order of Business 15 E E. APPROVAL OF AGREEMENTS BETWEEN CITY OF JURUPA VALLEY AND ZUMAR INDUSTRIES INC., SAFEWAY SIGN COMPANY, AND HIWAY SAFETY, INC. FOR ON-CALL TRAFFIC SIGNS AND HARDWARE SERVICES Requested Action: It is recommended that the City Council: 1. That the City Council award On-Call Traffic Signs and Hardware Services agreements to Zumar Industries Inc., SafeWay Sign Company, and Hi-Way Safety, Inc., each in an amount not-to-exceed $75,000 per vendor annually, with combined total expenditures across all agreements for an amount not-toexceed $100,000; and 2. Authorize the City Manager to execute the Agreement in substantially the form and format attached and as approved by the City Attorney. Staff Report "PDF" November 06, 2025 Order of Business 15 #E 690930ef82c3cf13f2426345
20251106 Riverside County Jurupa Valley City Council Order of Business 15 D D. APPROVAL OF AGREEMENT BETWEEN CITY OF JURUPA VALLEY AND BLUE ANGEL INTERNATIONAL LLC FOR ON-CALL STREET MAINTENANCE MATERIAL SERVICES Requested Action: It is recommended that the City Council: 1. That the City Council approve the Agreement between the City of Jurupa Valley and Blue Angel International LLC for On-call Street Maintenance Material Services in an amount Not-to-Exceed $120,000; and 2. Authorize the City Manager to execute the Agreement in substantially the form and format attached and as approved by the City Attorney. Staff Report "PDF" November 06, 2025 Order of Business 15 #D 690930ef82c3cf13f2426344
20251106 Riverside County Jurupa Valley City Council Order of Business 18 A A. LOW BARRIER NAVIGATION CENTERS (LBNCS) - POTENTIAL GENERAL PLAN AMENDMENTS AND CHANGES OF ZONE THAT WOULD RESULT IN LAND BEING DESIGNATED FOR COMMERCIAL NEIGHBORHOOD (C-N) TO COMPLY WITH STATE LAW AND HOUSING ELEMENT CERTIFICATION MANDATE TO PROVIDE FOR LBNCS AND ZONING CODE AMENDMENT TO COMMERCIAL NEIGHBORHOOD (C-N) ZONE Requested Action: It is recommended that the City Council receive and file a staff presentation on Low Barrier Navigation Centers (LBNCs) and provide input and direction to comply with State Law (Assembly Bill 101) and a Housing Element certification mandate to provide for LBNCs and provide confirmation to continue with a consistency rezone of Land Use Amendment (LUA) 14. Staff Report "PDF" November 06, 2025 Order of Business 18 #A 690930ef82c3cf13f2426339
20251106 Riverside County Jurupa Valley City Council Order of Business 15 K K. A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-003 (LAS PALMAS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024003 (LAS PALMAS); GENERALLY LOCATED NORTH OF 45TH STREET EAST OF OPAL STREET AND WEST OF PACIFIC AVENUE Requested Action: It is recommended that the City Council adopt Resolution No. 2025-141, entitled: A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-003 (LAS PALMAS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024003 (LAS PALMAS) Staff Report "PDF" November 06, 2025 Order of Business 15 #K 690930ef82c3cf13f2426337
20251106 Riverside County Jurupa Valley City Council Order of Business 15 I I. AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH TKE ENGINEERING, INC. FOR ON-CALL ENGINEERING SERVICES Requested Action: It is recommended that the City Council approve a one-year extension to the agreement with TKE Engineering, Inc. for on-call engineering services, in an amount not to exceed $150,000. Staff Report "PDF" November 06, 2025 Order of Business 15 #I 690930ef82c3cf13f2426336
20251106 Riverside County Jurupa Valley City Council Order of Business 15 H H. AMENDMENTS FOR CITY HALL SURVEILLANCE, ACCESS CONTROL, AND ALARM SYSTEM SECURITY SERVICE CONTRACTS Requested Action: It is recommended that the City Council: 1. Approve an amendment to add services to the agreement for City Hall surveillance services with Johnson Controls Security Solutions, LLC for an additional cost not-to-exceed $2,914.24; and 2. Approve an amendment to add services the agreement for City Hall access controls with Johnson Controls Security Solutions, LLC for an additional cost not-to-exceed $4,452.15; and 3. Approve an amendment to add services to the agreement for the security alarm at City Hall with Johnson Controls Security Solutions, LLC for an additional cost not-to-exceed $1,582.04. Staff Report "PDF" November 06, 2025 Order of Business 15 #H 690930ef82c3cf13f2426335
20251106 Riverside County Jurupa Valley City Council Order of Business 15 F F. APPROVAL OF HABITAT FOR HUMANITY FINAL TRACT MAP 37601 FOR SINGLE FAMILY RESIDENCE PURPOSES LOCATED AT THE TERMINUS OF AMARILLO ST., NORTH OF MISSION BLVD, INCLUDING ACCEPTANCE OF OFFERS OF DEDICATION, APPROVAL OF SUBDIVISION AGREEMENTS, AND ACCEPTANCE OF IMPROVEMENT BONDS Requested Action: It is recommended that the City Council: 1. That the City Council approve Final Tract Map 37601 and Authorize the Mayor to approve and accept dedications as follows: a.) The easements for street and public utility purposes over all of Lot: A, B; and b.) The easement for public utility purposes with the right of ingress and egress for emergency vehicles with the “Private Streets” over Lots: C, D, E, F; and c.) The easement for public utility purposes with the right of ingress and egress for emergency vehicles with the “Private Road Easements” over Lots: G, H, I; and 2. Approve and authorize the Mayor and City Clerk to execute the Subdivision Agreements; and 3. Accept the surety bonds for construction of related improvements and survey monumentation. Staff Report "PDF" November 06, 2025 Order of Business 15 #F 690930ef82c3cf13f2426343
20251106 Riverside County Jurupa Valley City Council Order of Business 18 B B. DISCUSSION OF THE CASTELLANO TRAIL, COMMUNITY MEETING, AND PROPOSED APPROPRIATION OF FUNDS FOR THE CRESTMORE HEIGHTS COMMUNITY Requested Action: It is recommended that the City Council receive a presentation regarding the Castellano Trail, recent community meeting, and proposed appropriation of funds for the Crestmore Heights community. Staff Report "PDF" November 06, 2025 Order of Business 18 #B 690930ef82c3cf13f242633b
20251106 Riverside County Jurupa Valley City Council Order of Business 10 B B. PRESENTATION REAGRDING THE UPCOMING FLABOB AIRPORT VETERAN'S DAY CELEBRATION November 06, 2025 Order of Business 10 #B 690930ef82c3cf13f242633f
20251106 Riverside County Jurupa Valley City Council Order of Business 17 B B. ORDINANCE ADOPTING THE 2025 CALIFORNIA BUILDING AND FIRE CODES Requested Action: That the City Council open the public hearing, receive public comment, close the public hearing and: 1. Adopt Resolution No. 2025-143, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, MAKING EXPRESS FINDINGS AND DETERMINATIONS THAT MODIFICATIONS TO THE 2025 CALIFORNIA BUILDING & FIRE CODES AS ADOPTED BY THE CITY OFJURUPA VALLEY, ARE REASONABLY NECESSARY BECAUSE OF LOCAL CLIMATIC, GEOLOGICAL OR TOPOGRAPHICAL CONDITIONS 2. That the City Council conduct the second reading and adoption of Ordinance No. 2025-24, entitled: AN ORDINANCE OF THE CITY OF JURUPA VALLEY, CALIFORNIA, AMENDING CHAPTER 8.05 AND 8.10, ADOPTION OF CONSTRUCTION AND FIRE CODES, TO TITLE 8 OF THE JURUPA VALLEY MUNICIPAL CODE AND ADOPTING BY REFERENCE (1) THE 2025 CALIFORNIA BUILDING CODE, (2) THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, (3) THE 2025 CALIFORNIA EXISTING BUILDING CODE, (4) THE 2025 CALIFORNIA MECHANICAL CODE, (5) THE 2025 CALIFORNIA PLUMBING CODE, (6) THE CALIFORNIA WILDLAND-URBAN INTERFACE CODE (7) THE 2025 CALIFORNIA ELECTRICAL CODE, (8) THE 2025 CALIFORNIA ENERGY CODE, (9) THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, (10) THE 2025 CALIFORNIA REFERENCED STANDARDS CODE, (11) THE 2025 CALIFORNIA RESIDENTIAL CODE, (12) THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, AND (13) THE 2025 CALIFORNIA FIRE CODE, TOGETHER WITH CERTAIN AMENDMENTS AND DELETIONS TO SUCH CODES, WHICH ARE NECESSARY DUE TO LOCAL TOPOGRAPHICAL, CLIMATIC, AND GEOLOGICAL CONDITIONS Staff Report "PDF" November 06, 2025 Order of Business 17 #B 690930ef82c3cf13f2426348
20251106 Riverside County Jurupa Valley City Council Order of Business 15 G G. RELEASE OF FAITHFUL PERFORMANCE BOND, MATERIAL AND LABOR BOND (NO. TIC004153) AND SUBDIVISION MONUMENT BOND (NO. TIC00459) FOR PARCEL MAP 37872 LOCATED NORTH OF IBERIA STREET, WEST OF SPACE CENTER COURT, AND SOUTH OF VENTURE DRIVE (BRE SPACE CENTER LOGISTICS) Requested Action: It is recommended that the City Council authorize the City Engineer to record the Notice of Completion release the bonds for the Faithful Performance, the Material and Labor for Streets and Drainage (No. TIC004153) and Subdivision Monument (No. TIC00459). Staff Report "PDF" November 06, 2025 Order of Business 15 #G 690930ef82c3cf13f2426341
20251106 Riverside County Jurupa Valley City Council Order of Business 15 L L. PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND CITYGATE ASSOCIATES, LLC FOR THE DEVELOPMENT OF A HOMELESSNESS STRATEGIC PLAN Requested Action: It is recommended that the City Council approve the professional services agreement by and between the City of Jurupa Valley and Citygate Associates, LLC not to exceed $75,000 to develop a homelessness strategic plan for the City and authorize the City Manager to execute the Agreement. Staff Report "PDF" November 06, 2025 Order of Business 15 #L 690930ef82c3cf13f2426333
20251106 Riverside County Jurupa Valley City Council Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE INTERAGENCY COORDINATING COUNCIL MEETING OF SEPTEMBER 19, 2025. 2. UPDATE ON THE RIVERSIDE TRANSIT AGENCY MEETINGS OF OCTOBER 23, 2025, AND NOVEMBER 5, 2025. 3. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING OF OCTOBER 24, 2025. 4. UPDATE ON SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS MEETING OF NOVEMBER 6, 2025. November 06, 2025 Order of Business 19 #A 690930ef82c3cf13f2426334
20251106 Riverside County Jurupa Valley City Council Order of Business 15 J J. AMENDMENT TO THE AGREEMENT WITH TRUE CLEAN SOURCE LLC FOR JANITORIAL SERVICES AT CITY FACILITIES Requested Action: It is recommended that the City Council: 1. Approve amendment for one-year extension to the agreement with True Clean Source, LLC for Janitorial Services at City Facilities; and 2. Increase the annual not-to-exceed amount by $15,000, from $55,000 to $70,000. 3. Authorize the City Manager to execute the Amendment in substantially the form attached, subject to approval as to form by the City Attorney. Staff Report "PDF" November 06, 2025 Order of Business 15 #J 690930ef82c3cf13f2426338
20251106 Riverside County Jurupa Valley City Council Order of Business 14 A A. OCTOBER 16, 2025, REGULAR MEETING Agenda Report "PDF" November 06, 2025 Order of Business 14 #A 690930ef82c3cf13f2426340
20251106 Riverside County Jurupa Valley City Council Order of Business 18 C C. CONSIDER AMENDMENTS TO THE CITY’S EVENT PERMIT PROCESS AND NOISE ORDINANCE Requested Action: It is recommended that the City Council receive and file a report on the City’s Event Permit process and Noise Ordinance. In addition, it is recommended that the City Council provide comments and direction, and to initiate a Code Amendment. Staff Report "PDF" November 06, 2025 Order of Business 18 #C 690930ef82c3cf13f242633a
20251106 Riverside County Jurupa Valley City Council Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE COMMITTEE MEETINGS OF OCTOBER 22, 2025, AND NOVEMBER 5, 2025. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF OCTOBER 21, 2025, AND NOVEMBER 3, 2025. November 06, 2025 Order of Business 19 #B 690930ef82c3cf13f2426332
Lake Elsinore
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Riverside County Lake Elsinore City Council Item 14 14) Drainage Fee Credit Agreement with Tri Pointe Homes IE-SD, Inc. for the Storm Drain Improvements in Canyon Hills Estates Approve and authorize the City Manager to execute a Storm Drain Credit Agreement with Tri Pointe Homes IE-SD, Inc. for the storm drain improvements project in Canyon Hills Estates, in such final form as approved by the City Attorney. October 28, 2025 Item #14 68ffec2529ae0f68b42598a0
20251028 Riverside County Lake Elsinore City Council Item 6 6) Change Order No. 1 to Public Works’ Construction Agreement with Edmondson Construction Company for the Site Grading of the New City Library (CIP Project No. Z20036) Approve and authorize the City Manager to execute Change Order No.1 to the Public Works Construction Agreement with Edmondson Construction Company in an amount not to exceed $230,000.00 for the site grading of the New City Library (CIP Project No. Z20006) in such final form as approved by the City Attorney. October 28, 2025 Item #6 68ffec2529ae0f68b42598ac
20251028 Riverside County Lake Elsinore City Council Item 9 9) Second Reading of an Ordinance Amend Blazed Utopia's Development Agreement to Revise the Community Benefit Fee Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-09) FOR BLAZED UTOPIA LOCATED AT 233 WEST MINTHORN STREET (APN: 377-220-024). October 28, 2025 Item #9 68ffec2529ae0f68b425989d
20251028 Riverside County Lake Elsinore City Council Item 17 17) October 28, 2025 Construction Agreement with Veirs Kluk Roofing, Inc. for Roofing Services at the Cultural Center, Chamber of Commerce, and Tank House Buildings (CIP Project No. Z20005) Approve and authorize the City Manager to execute a Construction Agreement with Veirs Kluk Roofing, Inc. for roofing services at the Cultural Center, the Chamber of Commerce building, and the Tank House for $130,250.00 in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency of $13,025.00, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. SUCCESSOR AGENCY CONSENT CALENDAR October 28, 2025 Item #17 68ffec2529ae0f68b425989c
20251028 Riverside County Lake Elsinore City Council Item 7 7) October 28, 2025 Increase to the Purchase Order with Talimar Systems, Inc. for Additional City Hall Interior Furnishings and Workstations for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to increase the Purchase Order with Talimar Systems, Inc. for additional City Hall interior furnishings and workstations by an amount not to exceed $299,610.93 for a total cost of $1,061,975.62 plus 10% contingency for uncertainties and adjustments. October 28, 2025 Item #7 68ffec2529ae0f68b42598ad
20251028 Riverside County Lake Elsinore City Council Item 2 2) Calfire 2025 Third Quarter Statistical Update October 28, 2025 Item #2 68ffec2529ae0f68b42598a9
20251028 Riverside County Lake Elsinore City Council Item 12 12) October 28, 2025 Parcel Map No. 38341, Fairway Business Park Phase III 1. Approve Parcel Map No. 38341, subject to the City Engineer’s acceptance as being true and correct 2. Authorize the City Clerk to sign the map and arrange for its recordation; and 3. Authorize the City Manager to execute the Construction Agreement for Street Improvements and Monumentation. October 28, 2025 Item #12 68ffec2529ae0f68b42598a4
20251028 Riverside County Lake Elsinore City Council Item 16 16) Purchase Order with Cochrane USA, Inc. for a ClearVu Invisible Wall Fencing System at Launch Pointe (CIP Project No. Z20005) Approve and authorize the City Manager to execute a Purchase Order with Cochrane USA, Inc. in the amount not to exceed $129,709.33 in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $12,970.00 for unanticipated costs. October 28, 2025 Item #16 68ffec2529ae0f68b425989f
20251028 Riverside County Lake Elsinore City Council Item 19 19) SA Investment Report for September 2025 Receive and file the Investment Report for September 2025. PUBLIC HEARING October 28, 2025 Item #19 68ffec2529ae0f68b42598ae
20251028 Riverside County Lake Elsinore City Council Item 20 20) Adoption of 2025 California Codes Open the Public Hearing, receive testimony, if any, and continue consideration of this item off-calendar. BUSINESS ITEM October 28, 2025 Item #20 68ffec2529ae0f68b42598aa
20251028 Riverside County Lake Elsinore City Council Item 3 3) October 28, 2025 Item #3 68ffec2529ae0f68b42598a8
20251028 Riverside County Lake Elsinore City Council Item 1 1) Business in Action Monthly Spotlight – Stadium Pizza Recognize Stadium Pizza as the City of Lake Elsinore’s Business in Action Monthly Spotlight for October 2025. October 28, 2025 Item #1 68ffec2529ae0f68b42598a6
20251028 Riverside County Lake Elsinore City Council Item 10 10) Agreement with Imperial Catfish for Catfish Stocking Approve and authorize the City Manager to execute a Contractor Service Agreement with Imperial Catfish for catfish stocking in an amount not to exceed $30,000.00 per year for three years, with two one-year extension options in such final form as approved by the City Attorney. October 28, 2025 Item #10 68ffec2529ae0f68b42598a3
20251028 Riverside County Lake Elsinore City Council Item 11 11) HSIP Cycle 12 Railroad Canyon Road Safety Improvement Supplement Agreement No. F012 for Federal Aid Project HSIPL-5074(023) to the Administering Agency-state Master Agreement 08-5074F15 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AND AUTHORIZING EXECUTION OF THE FEDERAL AID PROGRAM SUPPLEMENT AGREEMENT NO. F012 TO THE ADMINISTERING AGENCY-STATE MASTER AGREEMENT NO. 08-5074F15 WITH THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE CITY PROJECT HSIP CYCLE 12 RAILROAD CANYON ROAD SAFETY IMPROVEMENT PROJECT; and, 2. Authorize the City Manager to sign HSIPL-5074(023) Railroad Canyon Road Safety Improvement Program Supplement No. F012 to the Administering AgencyState Master Agreement No. 08-5074F15 and all subsequent HSIPL-5074(023) Railroad Canyon Road Safety Improvement project-specific Program Supplement Agreements; and 3. Authorize City Clerk to return the signed agreement, in duplicate, to the California Department of Transportation Office of Local Programs for execution. October 28, 2025 Item #11 68ffec2529ae0f68b42598a2
20251028 Riverside County Lake Elsinore City Council Item 8 8) Amendment No. 1 to the On-call Agreement with Talimar Systems, Inc. for Minor Construction and Office Furniture Installation for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute Amendment No.1 to the On-Call Services Agreement with Talimar Systems, Inc. in an amount not to exceed $194,597.50 for minor construction and office furniture installation in such final form approved by the City Attorney, and authorize the City Manager to execute change orders not exceeding a 10% contingency of $19,459.75 for uncertainties and adjustments. October 28, 2025 Item #8 68ffec2529ae0f68b425989e
20251028 Riverside County Lake Elsinore City Council Item 4 4) CC Investment Report for September 2025 Receive and file the Investment Report for September 2025. October 28, 2025 Item #4 68ffec2529ae0f68b42598b0
20251028 Riverside County Lake Elsinore City Council Item 5 5) State of California Homekey+ Grant for Homeless Housing Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF AN APPLICATION TO THE HOMEKEY PROGRAM. October 28, 2025 Item #5 68ffec2529ae0f68b42598af
20251028 Riverside County Lake Elsinore City Council Item 18 18) October 28, 2025 Item #18 68ffec2529ae0f68b42598ab
20251028 Riverside County Lake Elsinore City Council Item 21 21) City Council Vacancy Consider the applications received from six applicants to fill the District 4 Council Member vacancy, receive public comment, and nominate and vote to appoint one of the candidates to fill the District 4 Council Member vacancy in accordance with the established selection procedure. October 28, 2025 Item #21 68ffec2529ae0f68b42598a7
20251028 Riverside County Lake Elsinore City Council Item 13 13) Amendment No. 1 to the Professional Services Agreement with HELIX Environmental Planning, Inc. for Environmental Services for the Murrieta Creek Multi-Use Trail Project Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with HELIX Environmental Planning, Inc. in the amount of $639,600 plus 10% contingency for additional services to complete revegetation, rehabilitation, and monitoring of habitat for the Murrieta Creek Multi-use Trail Project for a total contract amount not to exceed $970,700, in such final form as approved by the City Attorney. October 28, 2025 Item #13 68ffec2529ae0f68b42598a5
20251028 Riverside County Lake Elsinore City Council Item 15 15) Agreement with Cotter Construction, Inc. for the Summerhill Drive Median Street Improvement Plan (CIP Project No. Z10067) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Cotter Construction, Inc. for $199,825.40 for the Summerhill Drive Median Street Improvement Plan in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency of $19,982.00, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. October 28, 2025 Item #15 68ffec2529ae0f68b42598a1
Menifee
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 Riverside County Menifee City Council Order of Business 10 14 10.14 Quimby Agreement with Lennar Homes of California, LLC for the Heritage Village Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Quimby Agreement with Lennar Homes of California, LLC for the Heritage Village Project, located on the northwest corner of Rouse Road and Menifee Road, to support the development of the West Park and Paseo within the Legado Specific Plan, Phase 1, located south of Rouse Road and east of the I-215 freeway. November 05, 2025 Order of Business 10 #14 690930ed82c3cf13f242624a
20251105 Riverside County Menifee City Council Order of Business 5 2 5.2. ERP Financial Management System Update November 05, 2025 Order of Business 5 #2 690930ed82c3cf13f2426232
20251105 Riverside County Menifee City Council Order of Business 5 1 5.1. Recognition of Mickie Warner November 05, 2025 Order of Business 5 #1 690930ed82c3cf13f2426234
20251105 Riverside County Menifee City Council Order of Business 10 8 10.8 Highway Safety Improvement Program Cycle 12 Grant for the Edgeline Striping Improvements Project RECOMMENDED ACTION 1. Accept the California Department of Transportation’s (Caltrans) Highway Safety Improvement Program (HSIP) Cycle 12 grant funds in the amount of $51,480 for the Edgeline Striping Improvements Project, Capital Improvement Program (CIP) Project No. 26-03; and 2. Approve and authorize the City Manager to execute a Program Supplemental Agreement with Caltrans for the project plans, specifications and estimates phase of the Project; and 3. Adopt two budget amendment resolutions appropriating $51,480 in corresponding revenues within the Grant Fund 2301 and expenditures within the Capital Projects Fund 4320 to the Project account. November 05, 2025 Order of Business 10 #8 690930ed82c3cf13f2426245
20251105 Riverside County Menifee City Council Order of Business 10 15 10.15 Agreement Amendment with Lennar Homes of California, LLC for Community Facilities District 2022-3, Legado RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute the First Amendment to the Acquisition, Construction and Funding Agreement for Community Facilities District 2022-3, Legado, located northwest of Antelope Road and Chambers Avenue and south of Rouse Road. November 05, 2025 Order of Business 10 #15 690930ed82c3cf13f242624c
20251105 Riverside County Menifee City Council Order of Business 10 16 10.16 Agreement Amendment with Dennis Janda, Inc. for On-call Land Surveying and Mapping Review Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 3 to the Master Agreement with Dennis Janda, Inc., for land surveying and mapping review services, increasing the amount by $125,000, for a total not-to-exceed amount of $625,000 through June 30, 2026. November 05, 2025 Order of Business 10 #16 690930ed82c3cf13f242624e
20251105 Riverside County Menifee City Council Order of Business 10 12 10.12 Resolution of Intention for Annexation No. 34, Nautical Cove, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Accept the Petition of KB Home Cal Management Services, LLC, Tentative Tract Map 31229 (TTM 31229), located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive, into Community Facilities District (CFD) No. 2017-1, Maintenance Services, as Annexation No. 34; and 2. Adopt a resolution of intention to add Annexation No. 34 into CFD No. 2017-1, to authorize the levy of special tax therein to finance certain maintenance services, and to set a public hearing for December 17, 2025. November 05, 2025 Order of Business 10 #12 690930ed82c3cf13f2426246
20251105 Riverside County Menifee City Council Order of Business 9 1 9.1 November 05, 2025 Order of Business 9 #1 690930ed82c3cf13f242624b
20251105 Riverside County Menifee City Council Order of Business 10 17 10.17 Agreement Amendment with NV5, Inc. for On-call Environmental Review, Civil Engineering, Landscape Design and Inspection, and Hydrological and Hydraulic Engineering Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 to the master agreement with NV5, Inc. for environmental review, civil engineering, landscape design and inspection, and hydrological and hydraulic engineering services, increasing the amount by $150,000, total agreement amount not-toexceed $530,000 through June 30, 2026. November 05, 2025 Order of Business 10 #17 690930ed82c3cf13f242624d
20251105 Riverside County Menifee City Council Order of Business 11 2 11.2 First Reading and Introduction of an Ordinance Approving Amendment No. 1 to the Legado Specific Plan Development Agreement RECOMMENDED ACTION Introduce an ordinance approving Amendment No. 1 to the Development Agreement with BLC Fleming, LLC and Lennar Homes of California, LLC for the Legado Specific Plan, located south of Rouse Road, west of Antelope Road, north of Chambers Avenue and east of Encanto Drive. November 05, 2025 Order of Business 11 #2 690930ed82c3cf13f2426239
20251105 Riverside County Menifee City Council Order of Business 10 4 10.4 Developer Funded California Environmental Quality Act Consultant Update for the First Quarter of Fiscal Year 2025/2026 RECOMMENDED ACTION 1. Receive and file the first quarterly update on the executed California Environmental Quality Act consultant contracts for Fiscal Year 2025/2026. November 05, 2025 Order of Business 10 #4 690930ed82c3cf13f242623c
20251105 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. November 05, 2025 Order of Business 10 #1 690930ed82c3cf13f2426243
20251105 Riverside County Menifee City Council Order of Business 10 10 10.10 Proposed Formation of Community Facilities District No. 2025-5, Nautical Cove RECOMMENDED ACTION 1. Adopt resolution of intention to establish Community Facilities District No. 20255, Nautical Cove, located north of Holland Road and west of Briggs Road; and 2. Adopt a resolution of intention to incur bonded indebtedness for Community Facilities District No. 2025-5, Nautical Cove. November 05, 2025 Order of Business 10 #10 690930ed82c3cf13f2426249
20251105 Riverside County Menifee City Council Order of Business 10 21 10.21 Notice of Completion and Acceptance for the Cherry Hills Facility Improvements – Phase I Project RECOMMENDED ACTION Accept the tenant improvements for the Cherry Hills Facility Improvements - Phase I Project, Capital Improvement Program (CIP) Project No. 23-13, located at 26800 Cherry Hills Boulevard; and Authorize the City Clerk to file a Notice of Completion with the Riverside County Recorder’s Office. November 05, 2025 Order of Business 10 #21 690930ed82c3cf13f2426236
20251105 Riverside County Menifee City Council Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance Amending Menifee Municipal Code Title 12, Section 12.20.140 to Prohibit Certain Commercial Vehicle Parking on City Streets and Highways RECOMMENDED ACTION Introduce an ordinance amending Menifee Municipal Code Title 12, Section 12.20.140 to prohibit certain commercial vehicle parking on City streets and highways. November 05, 2025 Order of Business 11 #1 690930ed82c3cf13f2426237
20251105 Riverside County Menifee City Council Order of Business 10 6 10.6 Fiscal Year 2025/2026 Community Development Block Grant RECOMMENDED ACTION 1. Adopt a budget amendment resolution amending the Fiscal Year 2025/26 budget, appropriating $70,907 of grant funds in revenue and expenditures increasing revenue and expenditures to the Community Development Block Grant Fund 248. November 05, 2025 Order of Business 10 #6 690930ed82c3cf13f242623d
20251105 Riverside County Menifee City Council Order of Business 10 3 10.3 Contract Amendments and Change Orders Quarterly Report RECOMMENDED ACTION 1. Receive and file the contract amendments and change orders quarterly report for the first quarter of Fiscal Year 2025/2026. November 05, 2025 Order of Business 10 #3 690930ed82c3cf13f2426240
20251105 Riverside County Menifee City Council Order of Business 10 11 10.11 Resolution of Intention for Annexation No. 33, Bailey Park, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Accept the Petition of CG Menifee 1, LLC, and CG Menifee 2, LLC, CUP 2019013, located south of Scott Road, west of Bailey Park Boulevard, and east of Zeiders Road, into Community Facilities District (CFD) No. 2017-1, Maintenance Services, as Annexation No. 33; and 2. Adopt a resolution of intention to add Annexation No. 33 into CFD No. 2017-1, to authorize the levy of special tax therein to finance certain maintenance services, and to set a public hearing for December 17, 2025. November 05, 2025 Order of Business 10 #11 690930ed82c3cf13f2426248
20251105 Riverside County Menifee City Council Order of Business 10 20 10.20 Acceptance of Public Improvements and 90% Release of Security for Tract Map 28206-3, Brixton, by Pulte Homes Co., LLC RECOMMENDED ACTION Accept the public improvements for streets, drainage, water, and sewer systems for Tract Map 28206-3, located at the southwest intersection of Craig Avenue and Palomar Road; and Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. November 05, 2025 Order of Business 10 #20 690930ed82c3cf13f2426238
20251105 Riverside County Menifee City Council Order of Business 10 18 10.18 Parcel Map, Agreement, and Bonds for Parcel Map 38156, Menifee Commerce Center, by Menifee Commerce Center I, LLC and Heritage Valley Business Center, LLC RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38156, Menifee Commerce Center, by Menifee Commerce Center I, LLC, and Heritage Valley Business Center, LLC, located south of Ethanac Road, north of McLaughlin Road, east of Trumble Road, and west of Dawson Road; and 2. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee completion of required public improvements associated with Parcel Map 38156. November 05, 2025 Order of Business 10 #18 690930ed82c3cf13f2426233
20251105 Riverside County Menifee City Council Order of Business 3 1 3.1. Janet Ringleman – VFW 1956, Community Affairs Committee Chair November 05, 2025 Order of Business 3 #1 690930ed82c3cf13f242623a
20251105 Riverside County Menifee City Council Order of Business 10 5 10.5 Menifee Placemaking, Unique Identity, and Tourism Master Plan RECOMMENDED ACTION 1. Adopt the Menifee Placemaking, Unique Identity, and Tourism Master Plan. November 05, 2025 Order of Business 10 #5 690930ed82c3cf13f242623b
20251105 Riverside County Menifee City Council Order of Business 10 7 10.7 Highway Safety Improvement Program Cycle 12 Grant for the Citywide Guardrail Improvements Project RECOMMENDED ACTION 1. Accept the California Department of Transportation’s (Caltrans) Highway Safety Improvements Program (HSIP) Cycle 12 grant funds in the amount of $115,380 for the Citywide Guardrail Improvements Project, Capital Improvement Program (CIP) Project No. 26-02; and 2. Approve and authorize the City Manager to execute a Program Supplemental Agreement with Caltrans for the project plans, specifications and estimates phase of the Project ; and 3. Adopt a resolution establishing the City’s eligibility to receive grant funding from Caltrans and authorize the City Manager to execute any grant-related documents to receive the Cycle 12 HSIP Grant funds; and 4. Adopt two budget amendment resolutions appropriating $115,380 in corresponding revenues within the Grant Fund 2301 and expenditures within the Capital Projects Fund 4320 to the Project account. November 05, 2025 Order of Business 10 #7 690930ed82c3cf13f242623e
20251105 Riverside County Menifee City Council Order of Business 12 1 12.1 First Reading and Introduction of an Ordinance Adopting by Reference the 2025 California Fire Code, 2025 California Wildland-Urban Interface Code, and Local Amendments RECOMMENDED ACTION Introduce an ordinance repealing and replacing Chapter 8.20 of the Menifee Municipal Code (MMC) and adopting by reference the 2025 California Fire Code and adding Chapter 8.21 to the MMC and adopting by reference the 2025 California Wildland-Urban Interface Code, including the Model Codes with appendices and amendments related thereto, all of which comprise the Fire and Wildland-Urban Interface Code of the City of Menifee; and Set a public hearing date for November 19, 2025, for the second reading and adoption. November 05, 2025 Order of Business 12 #1 690930ed82c3cf13f242623f
20251105 Riverside County Menifee City Council Order of Business 12 2 12.2 2026 City Council Meeting Calendar RECOMMENDED ACTION Review the dates for the 2026 City Council Meetings and provide direction to staff on potential conflicts and cancellations. November 05, 2025 Order of Business 12 #2 690930ed82c3cf13f2426242
20251105 Riverside County Menifee City Council Order of Business 10 9 10.9 Highway Safety Improvement Program Cycle 12 Grant for the Citywide Pedestrian Crossing Improvements Project RECOMMENDED ACTION 1. Accept the California Department of Transportation’s (Caltrans) Highway Safety Improvement Program (HSIP) Cycle 12 grant funds in the amount of $49,770 for the Citywide Pedestrian Crossing Improvements Project, Capital Improvement Program (CIP) Project No. 26-04; and 2. Approve and authorize the City Manager to execute a Program Supplemental Agreement with Caltrans for the project plans, specifications and estimates phase of the project; and 3. Adopt two budget amendment resolutions amending the Fiscal Year appropriating $49,770 in corresponding revenues within the Grant Fund 2301 and expenditures within the Capital Projects Fund 4320 to the Project account. November 05, 2025 Order of Business 10 #9 690930ed82c3cf13f2426244
20251105 Riverside County Menifee City Council Order of Business 10 19 10.19 Acceptance of Public Improvements and 90% Release of Security for Tract Map 28206, Windsor, by Pulte Homes Company, LLC RECOMMENDED ACTION 1. Accept the public improvements for streets, drainage, water, and sewer systems for Tract Map 28206, located at the southwest intersection of Craig Avenue and Palomar Road; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s Standard Policies. November 05, 2025 Order of Business 10 #19 690930ed82c3cf13f2426235
Moreno Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) November 04, 2025 Order of Business L #1 690930ed82c3cf13f2425f7d
20251104 Riverside County Moreno Valley City Council Order of Business I 8 I.8 PROFESSIONAL SERVICES AGREEMENT FOR CITYWIDE CLASSIFICATION AND COMPENSATION STUDY (REPORT OF: HUMAN RESOURCES) (DISTRICT: NOT APPLICABLE) Professional Services Agreement For Citywide Classification And Compensation Study Recommendation(s) That the City Council: 1. Approve and award the Agreement for Professional Services for Classification and Compensation Study Consultant Services with Gallagher Benefit Services, Inc., 2121 N. California Boulevard, Suite 350, to provide classification and compensation study consultant services; 2. Authorize the City Manager, or their designee, to execute the Agreement for Professional Services for Classification and Compensation Study Consultant Services with Gallagher Benefit Services, Inc., in the amount of $332,200, subject to the approval of the City Attorney; and 3. Authorize the issuance of a purchase order for Gallagher Benefit Services, Inc., in an amount of $332,200; and 4. Authorize the City Manager or designee to execute subsequent amendments to the Agreement with Gallagher Benefit Services, Inc., including the authority to authorize associated purchase orders in accordance with the Agreement's terms, subject to the approval of the City Attorney and within the budgetary amounts previously approved by Council as part of the adopted and/or amended budget process. November 04, 2025 Order of Business I #8 690930ed82c3cf13f2425f80
20251104 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) November 04, 2025 Order of Business L #6 690930ed82c3cf13f2425f7a
20251104 Riverside County Moreno Valley City Council Order of Business I 7 I.7 PAYMENT REGISTER - SEPTEMBER 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) PAYMENT REGISTER REPORT Recommendation(s) That the City Council: 1. Receive and file Payment Register November 04, 2025 Order of Business I #7 690930ed82c3cf13f2425f76
20251104 Riverside County Moreno Valley City Council Order of Business I 1 I.1.1 ORDINANCE AMENDING TITLE 8 (BUILDING AND CONSTRUCTION) OF THE MUNICIPAL CODE REPEALING ADOPTION OF 2022 CALIFORNIA BUILDING STANDARD CODES AND ADOPTING 2025 CALIFORNIA BUILDING STANDARD CODES WITH AMENDMENTS That the City Council: 1. Adopt Second Reading of the Ordinance No 1033, adopting by reference the 2025 California Building Standard Codes with Amendments. November 04, 2025 Order of Business I #1 690930ed82c3cf13f2425f72
20251104 Riverside County Moreno Valley City Council Order of Business K 1 K.1 ENVIRONMENTAL AND HISTORICAL PRESERVATION COMMISSION CITY FLAG DESIGN COMPETITION RECOMMENDATIONS (REPORT OF: COMMUNITY DEVELOPMENT) (DISTRICT: ALL DISTRICTS) Final Consideration Of The Top 3 Flag Designs Recommended By The Environmental And Historical Preservation Commission. Recommendation(s) The Environmental and Historical Preservation Commission Recommends that the City Council: 1. Select a Flag Design to be recognized as the City's Official flag. November 04, 2025 Order of Business K #1 690930ed82c3cf13f2425f6f
20251104 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) November 04, 2025 Order of Business L #8 690930ed82c3cf13f2425f7e
20251104 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force November 04, 2025 Order of Business L #7 690930ed82c3cf13f2425f79
20251104 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) November 04, 2025 Order of Business L #5 690930ed82c3cf13f2425f78
20251104 Riverside County Moreno Valley City Council Order of Business K 2 K.2 BACKGROUND INFORMATION REGARDING THE SISTER CITY PROGRAM (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Background information regarding the Sister City Program Recommendation(s) That the City Council: 1. Review background information about Moreno Valley's Sister City Program and provide any necessary direction. November 04, 2025 Order of Business K #2 690930ed82c3cf13f2425f71
20251104 Riverside County Moreno Valley City Council Order of Business I 6 I.6 CITY COUNCIL LIAISON ATTENDANCE REPORT – SEPTEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report – September 2025 Recommendation(s) That the City Council: 1. Receive and File. November 04, 2025 Order of Business I #6 690930ed82c3cf13f2425f75
20251104 Riverside County Moreno Valley City Council Order of Business I 9 I.9 ADOPT RESOLUTION RATIFYING THE ATTESTATION OF VERACITY FOR THE 2024 POWER SOURCE DISCLOSURE PROGRAM ANNUAL REPORT (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Adopt Resolution Number 2025-___ Of The City Council Of The City Of Moreno Valley Ratifying The Attestation Of Veracity Submitted To The California Energy Commission For The 2024 Power Source Disclosure Program Annual Report Recommendation(s) That the City Council: 1. Adopt Resolution Number 2025-___, a Resolution of the City Council of the City of Moreno Valley, California, Ratifying the Attestation of Veracity submitted to the California Energy Commission for the 2024 Power Source Disclosure Program Annual Report. November 04, 2025 Order of Business I #9 690930ed82c3cf13f2425f7f
20251104 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) November 04, 2025 Order of Business L #3 690930ed82c3cf13f2425f7c
20251104 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) November 04, 2025 Order of Business L #2 690930ed82c3cf13f2425f7b
20251104 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) November 04, 2025 Order of Business L #4 690930ed82c3cf13f2425f77
20251104 Riverside County Moreno Valley City Council Order of Business I 5 I.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS – SEPTEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions September 2025 Recommendation(s) That the City Council: 1. Receive and File. November 04, 2025 Order of Business I #5 690930ed82c3cf13f2425f73
Norco
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 Riverside County Norco City Council Order of Business 6 B 6.B. First Reading, Ordinance No. 1136 (City of Norco): An Ordinance of the City Council of the City of Norco, California, designating the "Equestrian Landmark" and Adopt Concurrent Resolution designating the "Equestrian Landmark" RECOMMENDATION: 1. Adopt Resolution No. 2025-69, designating the "Equestrian Landmark"; and 2. Approve the introduction and first read of Ordinance No. 1136, designating the "Equestrian Landmark" November 05, 2025 Order of Business 6 #B 690930ed82c3cf13f2426217
20251105 Riverside County Norco City Council Order of Business 3 F 3.F. Cooperative Funding Agreement between the City of Norco and the Riverside County Flood Control & Water Conservation District for the Norco Recycled Water Distribution System Project (aka Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement) RECOMMENDATION: Approve the Cooperative Funding Agreement with Riverside County Flood Control & Water Conservation District (RCFC & WCD) to design and construct the Norco Recycled Water Distribution System Project (aka Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project), subject to non-substantive changes and approval by the Riverside County Board of Supervisors; and authorize the Mayor to execute the agreement. November 05, 2025 Order of Business 3 #F 690930ed82c3cf13f2426219
20251105 Riverside County Norco City Council Order of Business 6 A 6.A. First Reading, Ordinance No.1135 (City of Norco): An Ordinance of the City Council of the City of Norco, California, Amending Norco Municipal Code Title 15 “Buildings and Construction” for the Adoption of, with Amendments, Chapter 15.09, the 2025 California Fire Code (California Code of Regulations Title 24, Part 9) , and Chapter 15.130, the 2025 California Wildland-Urban Interface Code (California Code Of Regulations Title 24, Part 7). Code Amendment 2025-06. RECOMMENDATION: Approve the introduction and first reading of Ordinance 1135, Amending Norco Municipal Code Title 15 “Buildings and Construction” for the Adoption of, with Amendments, Chapter 15.09, the 2025 California Fire Code (California Code of Regulations Title 24, Part 9), and Chapter 15.130, the 2025 California Wildland-Urban Interface Code (California Code Of Regulations Title 24, Part 7). Code Amendment 2025-06. November 05, 2025 Order of Business 6 #A 690930ed82c3cf13f2426215
20251105 Riverside County Norco City Council Order of Business 3 C 3.C. Quarterly Investment Report for Quarter Ended September 30, 2025 RECOMMENDATION: Receive and file the Quarterly Investment Report for the Quarter Ended September 30, 2025. November 05, 2025 Order of Business 3 #C 690930ed82c3cf13f242621e
20251105 Riverside County Norco City Council Order of Business 6 D 6.D. Appeal Hearing: An appeal of the Planning Commission’s approval of Accessory Building Use Permit 2024-12 (Rico): A request to legalize a 3,229 square foot six-stall horse barn with supported overhang and feed area, and to legalize a detached 800 square foot storage garage at 310 Filly Lane, within the A-1-20 (Agricultural, Low-Density) Zone. APN: (153051-004). RECOMMENDATION: Approve Resolution 2025-71, upholding the Planning Commission's approval of Accessory Building Use Permit 2024-12, with additional clarifying conditions. November 05, 2025 Order of Business 6 #D 690930ed82c3cf13f2426218
20251105 Riverside County Norco City Council Order of Business 3 E 3.E. Declaration of Assorted Obsolete City Assets as Surplus Property RECOMMENDATION: Adopt Resolution No. 2025-68, declaring assorted obsolete City assets as surplus property and authorize the City Manager to dispose them through public auction, scrap or donation. November 05, 2025 Order of Business 3 #E 690930ed82c3cf13f242621b
20251105 Riverside County Norco City Council Order of Business 6 C 6.C. Appeal Hearing: An appeal by the property owner/applicant of the Planning Commission’s condition of approval for Site Plan 2023-10 (Albalos): A request to construct a detached 880 square-foot large vehicle garage with an attached 360 square-foot workshop at 1041 Canyon View Place, within the Norco Hills Specific Plan Zone. (APN 122-600-002). RECOMMENDATION: Approve Resolution 2025-70, approving Site Plan 2023-10, but without a condition requiring concealed/no exposed fasteners for the proposed building consisting of metal construction. November 05, 2025 Order of Business 6 #C 690930ed82c3cf13f2426216
20251105 Riverside County Norco City Council Order of Business 3 D 3.D. Acceptance of the Ingalls Wayfinding Project as Complete (Project No. 54303.16) RECOMMENDATION: Accept the Ingalls Wayfinding Project as complete and authorize the City Clerk to file a Notice of Completion with the County of Riverside. November 05, 2025 Order of Business 3 #D 690930ed82c3cf13f242621a
20251105 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. November 05, 2025 Order of Business 3 #A 690930ed82c3cf13f242621c
Riverside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Riverside County Riverside City Council Item 21 21 First Amendment to Transportation Uniform Mitigation Fee Program Agreement with Western Riverside Council of Governments for $4,475,000, for increased total amount to $4,635,000, for Van Buren Boulevard Widening Project from Jurupa Avenue to the Santa Ana River Bridge for planning, engineering, and construction phases (Wards 3 and 7) Attachments: Report Amendment No. 1 Location Map Presentation Successor Agency to Redevelopment Agency November 04, 2025 Item #21 690930ed82c3cf13f2425f8b
20251104 Riverside County Riverside City Council Item 22 22 A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Redevelopment Agency of the City of Riverside Approving a Purchase, Sale, and Development Agreement with R. C. Hobbs Company, Inc. for the Sale of 0.945 Acres of Successor Agency-Owned Vacant Land, Identified as Assessor Parcel Numbers 146-231-016, -017, -027, -031, -032, -033, -034, and -036, located on the Southeast Corner of Hole and Bushnell Avenues, Riverside, California, for the Development of a 33-unit, with 15 percent Affordable Multi-Family Residential Project for Sale Amount of $560,000 - Waive further reading Recommend Countywide Oversight Board adopt a Board resolution authorizing the execution of Agreement with R. C. Hobbs for sale of property in accordance with California Department of Finance approved Long-Range Property Management Plan (State Approved LRPMP), to be presented to Countywide Oversight Board for final consideration and approval (Ward 7) Attachments: Report Resolution Purchase, Sale, and Development Agreement November 04, 2025 Item #22 690930ed82c3cf13f2425f8d
20251104 Riverside County Riverside City Council Item 6 6 Finance Department overview and employee recognition presentation) Attachments: November 04, 2025 Item #6 690930ed82c3cf13f2425f97
20251104 Riverside County Riverside City Council Item 10 10 Case PR-2025-001793 - City of Riverside - Zoning Code Text Amendment as part of Zoning Code Clean-up - Adopt an Ordinance of the City Council of the City of Riverside, California, amending numerous Sections of Title 19, including but not limited to Articles II (Zoning Code Administration, Interpretation, and Enforcement), V (Base Zones and Related Use and Development Provisions), VII (Specific Land Use Provisions), VIII (Site Planning and General Development Provisions), and IX (Land Use Development Permit Requirements/Procedures); and other minor, non-substantive changes and technical corrections as required to provide clarity, correct errors, or remove redundancy - Waive further reading (Intro. on 10-21-25, All Wards) Attachments: Report Ordinance November 04, 2025 Item #10 690930ed82c3cf13f2425f91
20251104 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATIONS - Items # 5-7 November 04, 2025 Item #4 690930ed82c3cf13f2425f9d
20251104 Riverside County Riverside City Council Item 11 11 Case PR-2025-001800 - City of Riverside - Zoning Code text amendment as part of Senate Bills 9 and 450 Zoning Code clean up - Adopt an Ordinance of the City Council of the City of Riverside, California, amending various Sections of Titles 18, 19, and 20 including but not limited to Title 18 Article III (Maps and Permits), Title 19 Article VII (Specific Land Use Provisions), and Title 20; and other minor, non-substantive changes and technical corrections as required to achieve consistency with California Government Code - Waive further reading (Intro. on 10-21-25, All Wards) Attachments: Report Ordinance - Redlined Ordinance - Final Fire November 04, 2025 Item #11 690930ed82c3cf13f2425f94
20251104 Riverside County Riverside City Council Item 18 18 Request for Proposal 2474 - Services Agreement with Southern California Lighting Inc, doing business as The Christmas Kings, Lake Elsinore, for $360,000 plus 10 percent change order authority from Festival of Lights Account for holiday decor services for Festival of Lights through January 31, 2027, with one additional two-year term extension option (Ward 1) Attachments: Report RFP Award Recommendation Agreement Police November 04, 2025 Item #18 690930ed82c3cf13f2425f89
20251104 Riverside County Riverside City Council Item 25 25 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case November 04, 2025 Item #25 690930ed82c3cf13f2425f86
20251104 Riverside County Riverside City Council Item 27 27 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association November 04, 2025 Item #27 690930ed82c3cf13f2425f84
20251104 Riverside County Riverside City Council Item 17 17 Request for Proposal 2207 - Agreement with Contemporary Services Corporation, Northridge, for $608,623.46 with 10 percent change order authority from Festival of Lights Account for security services for Festival of Lights event through January 31, 2027, with one additional one-year extension option (Ward 1) Attachments: Report Agreement Award Recommendation November 04, 2025 Item #17 690930ed82c3cf13f2425f9e
20251104 Riverside County Riverside City Council Item 13 13 Mayor Lock Dawson requests approval of travel expenses of $1,912.00 from City Council’s Travel and Meeting account for travel to South Korea for November 10-12, 2025 (All Wards) Attachments: Report Museum November 04, 2025 Item #13 690930ed82c3cf13f2425f8e
20251104 Riverside County Riverside City Council Item 20 20 Agreement with U.S. Department of Justice, Office of Community Oriented Policing Services accepting 2025/2026 Law Enforcement Mental Health and Wellness Act Implementation Projects grant award of $200,000 for period of October 1, 2025 through September 30, 2027 - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Agreement Public Works November 04, 2025 Item #20 690930ed82c3cf13f2425f8a
20251104 Riverside County Riverside City Council Item 24 24 Report Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Attachments: November 04, 2025 Item #24 690930ed82c3cf13f2425f88
20251104 Riverside County Riverside City Council Item 8 8 Appoint Kathleen Fanning to Board of Ethics Ward 4 seat and Marion H. Cronin to Human Resources Board Ward 5 seat (All Wards) Attachments: November 04, 2025 Item #8 690930ed82c3cf13f2425f83
20251104 Riverside County Riverside City Council Item 26 26 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Attachments: November 04, 2025 Item #26 690930ed82c3cf13f2425f81
20251104 Riverside County Riverside City Council Item 29 29 City Attorney report on Closed Session discussions November 04, 2025 Item #29 690930ed82c3cf13f2425f96
20251104 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Governmental Processes Committee at 9 a.m. on Wednesday, November 5, 2025, Art Pick Council Chamber Land Use Committee at 9 a.m. on Monday, November 10, 2025, Art Pick Council Chamber Finance Committee at 3 p.m. on Wednesday, November 12, 2025, Art Pick Council Chamber COMMUNICATIONS November 04, 2025 Item #2 690930ed82c3cf13f2425f93
20251104 Riverside County Riverside City Council Item 12 12 Accept Department of Homeland Security - Federal Emergency Management Agency grant award of $1,517,811 for 2025 National Urban Search and Rescue (USAR) Response System Readiness Cooperative Agreement for salaries and benefits of one each FTE Fire Captain, Battalion Chief, Inventory Control Specialist and Management Analyst for Fiscal Year 2025-26 - Supplemental appropriation Five affirmative votes required (All Wards) Attachments: Report Mayor November 04, 2025 Item #12 690930ed82c3cf13f2425f90
20251104 Riverside County Riverside City Council Item 23 23 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive from legal counsel concerning Marvin Braun v. City of Riverside, WCAB Claim No(s): 230045; ADJ18242600 Attachments: November 04, 2025 Item #23 690930ed82c3cf13f2425f8c
20251104 Riverside County Riverside City Council Item 30 30 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports November 04, 2025 Item #30 690930ed82c3cf13f2425f87
20251104 Riverside County Riverside City Council Item 19 19 Memorandum of Agreement with United States Department of Justice Bureau of Alcohol, Tobacco, Firearms, and Explosives for reimbursement of overtime salary costs of $21,740.50 associated with participation in Alcohol, Tobacco, and Firearms Task Force with term ending September 30, 2030 for one assigned detective Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Agreement November 04, 2025 Item #19 690930ed82c3cf13f2425f85
20251104 Riverside County Riverside City Council Item 16 16 Grant Agreement with LA84 Foundation for $20,000 for Fiscal Year 2025 for Aquatic Programs - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Agreement November 04, 2025 Item #16 690930ed82c3cf13f2425f9b
20251028 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Dawn Boggs-Fatten v. City of Riverside, WCAB Claim Nos.: 240076/ADJ19873288 Attachments: October 28, 2025 Item #10 68ffec2529ae0f68b4259881
20251028 Riverside County Riverside City Council Item 21 21 October 28, 2025 Item #21 68ffec2529ae0f68b425985d
20251028 Riverside County Riverside City Council Item 20 20 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association October 28, 2025 Item #20 68ffec2529ae0f68b4259860
20251028 Riverside County Riverside City Council Item 16 16 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Angela Smith and Warren Smith v. City of Riverside, United States District Court No. 5:24-cv-02475-SSS (SHKx) October 28, 2025 Item #16 68ffec2529ae0f68b425987d
20251028 Riverside County Riverside City Council Item 29 29 Case PR-2025-001809 (VC-S) - Miguel Villesenor of Inland Valley Surveying, Inc. - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, providing for the Summary Vacation (Case No. PR-2025-001809) of an Approximately 370-Square-Foot Excess Right-of-Way Portion of Pike Street, which Location Fronts 11995 Pike Street, at Terminus of Pike Street, North of Hudden Street - Waive further reading (Ward 7) October 28, 2025 Item #29 68ffec2529ae0f68b425987b
20251028 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Thuy Vo v. City of Riverside, Riverside Superior Court Case No. CVRI2402092 October 28, 2025 Item #15 68ffec2529ae0f68b425987a
20251028 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning TAT RV, LLC, et al v. City of Riverside, Riverside Superior Court Case No. CVRI2503564 October 28, 2025 Item #14 68ffec2529ae0f68b4259879
20251028 Riverside County Riverside City Council Item 30 30 Request for Proposal 2457 Agreement with Plantation Productions, Inc., Riverside, for not-to-exceed $180,000 from Entertainment Fund, The Box Professional Services Account for logistical and technical support for The Box at Fox Entertainment Plaza through June 30, 2027, with one additional two-year term extension option (Ward 1) October 28, 2025 Item #30 68ffec2529ae0f68b425986a
20251028 Riverside County Riverside City Council Item 27 27 Governmental Processes Committee recommends adoption of a Resolution of the City Council of the City of Riverside, California, Adopting the Citywide Ward-Specific Special Events, Programs and Projects Policy - Waive further reading (All Wards) October 28, 2025 Item #27 68ffec2529ae0f68b4259866
20251028 Riverside County Riverside City Council Item 23 23 Approve legal budget for law firm of Shute, Mihaly & Weinberger LLP., for not-to-exceed $250,000 from General Fund/City Attorney Outside Legal Services Account for appeal representation in lawsuit entitled City of Riverside v. The Regents of the University of California - Supplemental appropriation - Five affirmative votes required (All Wards) October 28, 2025 Item #23 68ffec2529ae0f68b4259863
20251028 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Bruce Blomdahl v. City of Riverside, WCAB Claim No.: 250024 October 28, 2025 Item #11 68ffec2529ae0f68b4259880
20251028 Riverside County Riverside City Council Item 31 31 Second Amendment to Lease Agreement with County of Riverside for $6,836.35 monthly rent revenue for Riverside University Health System Public Health Women, Infants and Children (WIC) Nutrition Services Programs at Arlanza Youth and Family Resource Center through August 31, 2026, with two one-year term extension options - 7801 Gramercy Place, Suite C (Ward 6) October 28, 2025 Item #31 68ffec2529ae0f68b425986d
20251028 Riverside County Riverside City Council Item 18 18 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case October 28, 2025 Item #18 68ffec2529ae0f68b425986b
20251028 Riverside County Riverside City Council Item 36 36 Award Bid 8203 to CAT Tracking, Inc., Riverside, for $215,000 plus 10 percent change order authority for not-to-exceed $236,500 from General Fund, Arts and Cultural Affairs, Festival of Lights Account for 2025 Festival of Lights traffic control services (Ward 1) October 28, 2025 Item #36 68ffec2529ae0f68b4259861
20251028 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Erica Velasco v. City of Riverside, Riverside Superior Court Case No. CVRI2405218, Claim Nos.: 24-05-26 and 24-09-27 October 28, 2025 Item #13 68ffec2529ae0f68b425987f
20251028 Riverside County Riverside City Council Item 17 17 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case October 28, 2025 Item #17 68ffec2529ae0f68b425987c
20251028 Riverside County Riverside City Council Item 28 28 Mills Act Historic Property Preservation Agreements for property tax reduction and corresponding property improvements with various property owners for minimum ten-year terms with annual automatic renewals: Robert John Walker, Jr., 3472 Elmwood Court; Adrian and Adriana Gonzalez, 3520 Elmwood Drive; Brian and Angela Butler, 3620 Ramona Drive; Daniel Mihaila and Gabrielle Rivera, 4895 Brockton Avenue; Mark Sterner, 4001 Main Street; Roger and Argelia Alfaro, 3592 Elmwood Drive; Kevin and Mary Anne Manning, 4425 Oakwood Place and 3617 Linwood Place; Melissa Ascencio, 5642 Magnolia Avenue; Stefan and Lynette Kruger, 5211 Central Avenue; Gretchen Valenti, Robin Davey, and Deborah Bradbury, 4291 Twelfth Street; Jason Anderson, 4223 Twelfth Street; Richard and Kimberly Leigh and Richard and Danti Leigh, 3466 University Avenue; Bruce Link and Jo Carol Phelan, 4649 Ninth Street; Jeffery and Michelle Oldfield, 4506 University Avenue; Jairus Landrum, 4051 Larchwood Place; Eileen Wei, 3706 Elmwood Court; Evan Snyder, 3558 Beechwood Place; Jordan Vazquez, 3542 Castle Reagh Place; and Oluwafemi Alabi and Julian Hinson, 5411 Magnolia Avenue (Wards 1 and 3) October 28, 2025 Item #28 68ffec2529ae0f68b4259878
20251028 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS October 28, 2025 Item #1 68ffec2529ae0f68b4259873
20251028 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Robert Bahling v. City of Riverside WCAB Claim No.: 250066 October 28, 2025 Item #12 68ffec2529ae0f68b425987e
20251028 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Phaedra Norton vs. City of Riverside, Superior Court Case No. CVR12500992 Attachments: October 28, 2025 Item #9 68ffec2529ae0f68b4259870
20251028 Riverside County Riverside City Council Item 26 26 Safety, Wellness, and Youth Committee recommend annual review of Military Equipment Policy - Approve Military Equipment Policy for acquisition, deployment and reporting requirements of specialized law enforcement equipment and forward copy of policy to Governor’s Office in accordance with Assembly Bill 481 (All Wards) October 28, 2025 Item #26 68ffec2529ae0f68b4259867
20251028 Riverside County Riverside City Council Item 33 33 Second Amendment to Agreement with Ice Cold Entertainment, Inc., to increase compensation by $453,260.78, for total contract amount of $1,316,351.06, from General Fund, Arts and Cultural Affairs, Festival of Lights Expenditures Account for ice rink services for 2025 Festival of Lights, and to modify agreement term to end on January 31, 2026 (Ward 1) October 28, 2025 Item #33 68ffec2529ae0f68b4259865
20251028 Riverside County Riverside City Council Item 34 34 Accept State of California Office of Traffic Safety Selective Traffic Enforcement Program grant of $450,000, Child Passenger Safety Program grant of $25,000, and Motorcycle Safety Program grant of $21,000 for local programs to help enforce traffic laws, educate the public about traffic safety, and provide various and efficient means of reducing fatalities, injuries and economic losses from collisions through September 30, 2026 - Supplemental appropriations - Five affirmative votes required (All Wards) October 28, 2025 Item #34 68ffec2529ae0f68b425985f
20251028 Riverside County Riverside City Council Item 25 25 Mobility and Infrastructure Committee recommends introduction of an Ordinance of the City of Riverside, California, Amending Section 10.56.050 of the Riverside Municipal Code to Establish Axle Restrictions Prohibiting Commercial Vehicles Exceeding Three Axles from Cutting Through Segment of Placentia Lane from Center Street to Orange Street (Ward 1) Safety, Wellness, and Youth Committee recommend annual review of Military Equipment Policy - Approve Military Equipment Policy for acquisition, deployment and reporting requirements of specialized law enforcement equipment and forward copy of policy to Governor’s Office in accordance with Assembly Bill 481 (All Wards) October 28, 2025 Item #25 68ffec2529ae0f68b425986e
20251028 Riverside County Riverside City Council Item 19 19 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities October 28, 2025 Item #19 68ffec2529ae0f68b425986c
20251028 Riverside County Riverside City Council Item 32 32 Second Amendment to Agreement with Groovelabs, LLC, for increase of $81,951, for total contract of $249,822, and 10 percent change order authority for changes including, but not limited to, visitor safety, repairs, or unforeseen conditions from General Fund Arts and Cultural Affairs Festival of Lights Account for entertainment stage services for 2025 Festival of Lights through January 31, 2026 (Ward 1) October 28, 2025 Item #32 68ffec2529ae0f68b4259868
20251028 Riverside County Riverside City Council Item 35 35 Appropriate Evidence Trust Funds of $67,809 to General Fund, Police Support Services, Maintenance/Repair of Buildings and Improvements Account and $44,500 to General Fund, Police Support Services, Special Department Supplies Account, utilizing funds from Special Deposits Fund, Evidence Trust Account for total of $112,309 - Funds transfer - Five affirmative votes required (All Wards) October 28, 2025 Item #35 68ffec2529ae0f68b425985e
20251028 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events COMMUNICATIONS October 28, 2025 Item #2 68ffec2529ae0f68b4259871
San Jacinto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 Riverside County San Jacinto City Council Order of Business 3 7 3.A.7. Approval of Joint Community Facilities Agreements as to Form for San Jacinto Unified School District Community Facilities District No. 2024-2, IA-1 RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4108, approving the Joint Community Facilities Agreement as to form between San Jacinto Unified School District, DR Horton, and the City of San Jacinto, for Community Facilities District No. 2024-2 Improvement Area 1 Department: Finance November 04, 2025 Order of Business 3 #7 690930ed82c3cf13f2425fae
20251104 Riverside County San Jacinto City Council Order of Business 3 6 3.A.6. Report - Use of ARPA Funds CY 25 Q3 RECOMMENDATION: Staff recommends that the City Council receive and file the report of the ARPA funds. Department: Finance November 04, 2025 Order of Business 3 #6 690930ed82c3cf13f2425fad
20251104 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Second Reading of Ordinance No. 25-10, Levying a Special Tax within Community Facilities District 2003-1, including certain annexation territory (Annexation No. 74) RECOMMENDATION: Staff recommends that the City Council conduct the second reading and adopt Ordinance No. 25-10: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO LEVYING A SPECIAL TAX WITHIN CITY OF SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 74 INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1. Department: Finance November 04, 2025 Order of Business 3 #4 690930ed82c3cf13f2425fac
20251104 Riverside County San Jacinto City Council Order of Business 3 5 3.A.5. Second Reading of Ordinance No. 25-11, Authorizing the levy of Special Tax in Community Facilities District No. 2020-1 RECOMMENDATION: Staff recommends that the City Council conduct the second reading and approve Ordinance No. 25-11, Authorizing the Levy of Special Taxes of Community Facilities District No. 2020-1: ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO AUTHORIZING THE LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 18 (TAX ZONE NO. 19), INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT Department: Finance November 04, 2025 Order of Business 3 #5 690930ed82c3cf13f2425fab
20251104 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only November 04, 2025 Order of Business 3 #1 690930ed82c3cf13f2425faa
20251104 Riverside County San Jacinto City Council Order of Business 3 8 3.A.8. San Jacinto DFR Drone Program RECOMMENDATION: Staff recommends that the City Council approve the San Jacinto DFR Drone Program. Department: Police November 04, 2025 Order of Business 3 #8 690930ed82c3cf13f2425faf
Temecula
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 Riverside County Temecula City Council Item 20 20. Receive and File Assembly Bill 1600 Financial Reports- Fiscal Year 2024-25 Development Impact Fee Expenditures Recommendation: That the City Council conduct a public hearing and receive and file Assembly Bill 1600 Financial Reports - Fiscal Year 2024-25 Development Impact Fee Expenditures. Attachments: Summary and AB 1600 Report Notice of Public Hearing Introduce Ordinance Amending Title 17 of Temecula Municipal Code to Make Technical Revisions and Updates to Water Efficient Landscape Ordinance (Long Range Project No. LR25-0099) Recommendation: That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE MAKING TECHNICAL REVISIONS AND UPDATES TO THE WATER EFFICIENT LANDSCAPE DESIGN ORDINANCE TO MAKE CONSISTENT WITH THE CITYWIDE DESIGN GUIDELINES AND MAKE A FINDING OF EXEMPTION UNDER CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) GUIDELINES SECTION 15061 (B)(3) Attachments: Ordinance PC Resolution No. 2025-33 Notice of Public Hearing Notice of Exemption October 28, 2025 Item #20 68ffec2529ae0f68b425989b
20251028 Riverside County Temecula City Council Item 22 22. Resolution - Resolution of Necessity for GGG Property Interests Exhibits - Resolution of Necessity - GGG Property Interests Resolution - Resolution of Necessity for Luo Property Interests Exhibits - Resolution of Necessity - Luo Property Interests Approve Phase II of Previously Authorized Purchase and Installation Agreement and Software as Service Agreement with Frogparking, Inc. for Parking Sensors Within Remaining Public Parking Spaces in Old Town Recommendation: That the City Council approve Phase II described in the updated Phase II proposal and the previously approved Purchase and Installation Agreement and Software as a Service (SaaS) Agreement with Frogparking, Inc. for the purchase and installation of parking sensors within the remaining public parking spaces in Old Town. Attachments: Revised Phase II Proposal Old Town Parking - CIP Sheet DEPARTMENTAL REPORTS (RECEIVE AND FILE) October 28, 2025 Item #22 68ffec2529ae0f68b4259898
20251028 Riverside County Temecula City Council Item 26 26. DC Itinerary Cal Cities Itinerary Police Monthly Report Public Works Department Monthly Report Attachments: Project Status Report October 28, 2025 Item #26 68ffec2529ae0f68b4259897
20251028 Riverside County Temecula City Council Item 19 19. October 28, 2025 Item #19 68ffec2529ae0f68b4259896
20251028 Riverside County Temecula City Council Item 6 6. Resolution List of Demands Approve City Treasurer’s Report for the Period of August 1, 2025 through August 31, 2025 Recommendation: That the City Council approve and file the City Treasurer’s report for the period of August 1, 2025 through August 31, 2025. Attachments: City Treasurer's Report Approve the Purchase of Four (4) Police BMW RT-P Motorcycles from Long Beach BMW Recommendation: That the City Council approve the purchase of four (4) Police BMW RT-P motorcycles from Long Beach BMW for a total cost of $163,130.80. Attachments: City of San Bernardino RFQ Purchase Agreement - City of San Bernardino & Long Beach BMW Quote - Long Beach BMW Adopt Resolution Acknowledging Receipt of the Annual Inspection Report Pursuant to SB 1205 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ACKNOWLEDGING RECEIPT OF A REPORT MADE BY THE FIRE MARSHAL OF THE CITY OF TEMECULA FIRE DEPARTMENT REGARDING THE SB 1205 STATE MANDATED ANNUAL INSPECTION OF CERTAIN OCCUPANCIES PURSUANT TO SECTIONS 13145, 13146 AND 17921 OF THE CALIFORNIA HEALTH AND SAFETY CODE Attachments: October 28, 2025 Item #6 68ffec2529ae0f68b425988f
20251028 Riverside County Temecula City Council Item 17 17. October 28, 2025 Item #17 68ffec2529ae0f68b4259886
20251028 Riverside County Temecula City Council Item 12 12. Approve Specifications and Authorize the Solicitation of Construction Bids for the Americans with Disabilities Act (ADA) Transition Plan Implementation - ADA Curb Ramp Replacement Phase I, PW24-07 Recommendation: That the City Council: 1. Approve the specifications for the Americans with Disabilities Act (ADA) Transition Plan Implementation - ADA Curb Ramp Replacement Phase I, PW24-07; and 2. Authorize the Department of Public Works to solicit construction bids for the Americans with Disabilities Act (ADA) Transition Plan Implementation - ADA Curb Ramp Replacement Phase I, PW24-07; and 3. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. Attachments: October 28, 2025 Item #12 68ffec2529ae0f68b4259884
20251028 Riverside County Temecula City Council Item 10 10. Resolution Agreement with Exhibits Conditions of Approval Approve Increase in Construction Contingency for Contract with Asad Holdings LLC DBA OrangeBlue General Contractors for Murrieta Creek Trail Solar Lights, PW21-13 Recommendation: That the City Council: 1. Increase the authorized construction contingency for the Murrieta Creek Trail Solar Lights Project, PW21-13 by $27,237.25; and 2. Increase the City Manager’s authority to issue contract change orders by $27,237.25. Attachments: October 28, 2025 Item #10 68ffec2529ae0f68b4259883
20251028 Riverside County Temecula City Council Item 25 25. Monthly Report Police Department Monthly Report Attachments: 27. Planning Activity Report Fire Department Monthly Report Attachments: October 28, 2025 Item #25 68ffec2529ae0f68b4259895
20251028 Riverside County Temecula City Council Item 23 23. City Council Travel/Conference Report Attachments: October 28, 2025 Item #23 68ffec2529ae0f68b4259899
20251028 Riverside County Temecula City Council Item 9 9. Agreement Quote Approve Recommendation for Community Service Funding Grant Program for Fiscal Year 2025-26 (At the Request of Subcommittee Members Kalfus and Schwank) Recommendation: That the City Council approve recommendation to allocate a total of $77,500 to fund grant applications received from nonprofit organizations for the Community Service Funding Grant Program Fiscal Year 2025-26. Attachments: Application Summary Applications 1-16 Applications 17-32 Applications 33-48 Approve Street Light Public Improvement Deferral Agreement Between the City of Temecula and Diaz RE Holdings 2, LLC for Public Improvements Related to the Tesla Service Center Project Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A STREET LIGHT PUBLIC IMPROVEMENT DEFERRAL AGREEMENT BETWEEN THE CITY OF TEMECULA AND DIAZ RE HOLDINGS 2, LLC FOR PUBLIC IMPROVEMENTS RELATED TO THE TESLA SERVICE CENTER PROJECT Attachments: October 28, 2025 Item #9 68ffec2529ae0f68b4259891
20251028 Riverside County Temecula City Council Item 14 14. Resolution Exhibit A – Temporary Closure of First Street Receive and File Temporary Street Closures for 2025 Winterfest Events Recommendation: That the City Council receive and file the temporary closure of certain streets for the following 2025 Winterfest Events: HOLIDAY DECORATION INSTALLATION SANTA’S ELECTRIC LIGHT PARADE NEW YEAR’S EVE GRAPE DROP Attachments: Exhibit A - Winter Road Closures Exhibit B - Santa’s Electric Light Parade October 28, 2025 Item #14 68ffec2529ae0f68b4259888
20251028 Riverside County Temecula City Council Item 13 13. Project Description Project Location Approve Temporary Street Closure for Portion of First Street in Connection with SB Altair LLC Project Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING A TEMPORARY STREET CLOSURE FOR A PORTION OF FIRST STREET FOR A DURATION OF UP TO 30 DAYS OF CONSTRUCTION TO ALLOW FOR WET UTILITY AND STORM DRAIN CONSTRUCTION AND RELOCATION AS REQUIRED BY CONDITIONS OF APPROVAL FOR TRACT MAP NO. 36959-1 Attachments: October 28, 2025 Item #13 68ffec2529ae0f68b4259885
20251028 Riverside County Temecula City Council Item 5 5. October 28, 2025 Item #5 68ffec2529ae0f68b425988d
20251028 Riverside County Temecula City Council Item 24 24. Community Development Department Monthly Report Attachments: October 28, 2025 Item #24 68ffec2529ae0f68b4259894
20251028 Riverside County Temecula City Council Item 8 8. October 28, 2025 Item #8 68ffec2529ae0f68b4259892
20251028 Riverside County Temecula City Council Item 7 7. Resolution and Exhibit Approve Three-Year Microsoft Enterprise Renewal Agreement with CDW-G for Microsoft Software Licenses Recommendation: That the City Council: 1. Approve a three-year Microsoft Enterprise Renewal Agreement with CDW-G, in the amount of $826,475.22 subject to the true-up cost as described in recommendation 2; and 2. Approve 20% of the total contract, in the amount of $165,295, for true-up cost for the term of the three-year agreement. Attachments: October 28, 2025 Item #7 68ffec2529ae0f68b4259890
20251028 Riverside County Temecula City Council Item 15 15. October 28, 2025 Item #15 68ffec2529ae0f68b4259889
20251028 Riverside County Temecula City Council Item 4 4. October 28, 2025 Item #4 68ffec2529ae0f68b425988e
20251028 Riverside County Temecula City Council Item 1 1. October 28, 2025 Item #1 68ffec2529ae0f68b425988c
20251028 Riverside County Temecula City Council Item 2 2. October 28, 2025 Item #2 68ffec2529ae0f68b425988b
20251028 Riverside County Temecula City Council Item 11 11. Project Description Project Location Approve Amendment No. 2 to Transportation Uniform Mitigation Fee (TUMF) Program Agreement to Reimburse TUMF Funds with the Western Riverside Council of Governments for the Diaz Road Expansion, PW17-25 Recommendation: That the City Council: 1. Approve Amendment No. 2 to Transportation Uniform Mitigation Fee (TUMF) Program Agreement to Reimburse TUMF Funds with Western Riverside Council of Governments for the Diaz Road Expansion (Western Bypass - Rancho California Road to Cherry Street), Project No. PW17-25; and 2. Authorize the City Manager to execute the amendment. Attachments: Amendment No. 2 to WRCOG Agreement #18-SW-TEM-1194 Project CIP Budget Sheet October 28, 2025 Item #11 68ffec2529ae0f68b4259882
Apple Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 San Bernandino County Apple Valley City Council Order of Business 6 3 6.3 AMENDMENT NO. 37 TO LAW ENFORCEMENT CONTRACT #94-798 Staff recommends that the Town Council approve Amendment No. 37 to Law Enforcement Contract #94-798 for the period of July 1, 2025 through June 30, 2026 and authorize the Mayor or designee to process all documents required for the agreement. 22 October 28, 2025 Order of Business 6 #3 68ffec2529ae0f68b4259a00
20251028 San Bernandino County Apple Valley City Council Order of Business 8 1 8.15 8.16, 8.18, 8.21, AND 8.22, ADOPTING AS MODIFIED THE 2025 EDITION OF THE CALIFORNIA BUILDING CODE VOLUMES 1, 2 INCLUDING THE APPENDIX AND STANDARDS, THE 2025 EDITION OF THE CALIFORNIA ELECTRICAL CODE, THE 2025 EDITION OF THE CALIFORNIA PLUMBING CODE, THE 2025 EDITION OF THE CALIFORNIA MECHANICAL CODE, THE 2025 EDITION OF THE CALIFORNIA ENERGY CODE, THE 2025 EDITION OF THE WILDLAND-URBAN INTERFACE CODE,THE 2025 EDITION OF THE CALIFORNIA RESIDENTIAL CODE, 2025 EDITION OF THE CALIFORNIA GREEN BUILDING CODE AND ADOPTING OTHER REGULATIONS RELATING TO BUILDING REQUIREMENTS That the Town Council: 8. A. Reopen the public hearing, take testimony and close the public hearing B. Determine that, pursuant to section 15061(b)(3) of the State Guidelines to Implement the California Environmental Quality Act (CEQA), the project is exempt from environmental review, stating that the activity is covered by the general rule that CEQA applies only to projects that have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question, the proposed Code Amendment, may have a significant effect on the environment, the activity is not subject to CEQA. C. Find the facts presented within the staff report support the required findings for approval of an amendment to the Municipal Code and adopt the Findings. D. Find that the proposed Town Ordinance is consistent with the goals and Objectives of the adopted Town of Apple valley General Plan and that it is necessary to preserve the health, safety and general welfare of the citizens of Apple Valley. E. Move to waive the reading of Ordinance No.572 in its entirety and read by title only. Business of the Council 32 8.1 INTRODUCE ORDINANCE NO. 574 AMENDING CHAPTER 12.30, ENTITILED “SPECIAL SPEED LIMITS” OF TITLE 12 OF THE TOWN OF APPLE VALLEY MUNICIPAL CODE That the Town Council: A. Move to waive the reading of Ordinance No. 574 in its entirety and read by title only. B. Move to Introduce No. 574, An Ordinance of the Town Council of the Town of Apple Valley, California, amending Chapter 12.20., entitled “Special Speed Limits” of Title 12 of the Town of Apple Valley Municipal Code. October 28, 2025 Order of Business 8 #1 68ffec2529ae0f68b4259a02
20251028 San Bernandino County Apple Valley City Council Order of Business 6 2 6.2 ADOPT RESOLUTION NO. 2025-30 AMENDING THE PERSONNEL POLICY AND PROCEDURES MANUAL FOR THE TOWN OF APPLE VALLEY Approve Resolution No. 2025-30, A Resolution of the Town Council of the Town of Apple Valley amending the Personnel Policy and Procedures Manual for the Town of Apple Valley. October 28, 2025 Order of Business 6 #2 68ffec2529ae0f68b4259a01
20251028 San Bernandino County Apple Valley City Council Order of Business 7 1 7.1 CONTINUATION OF - INTRODUCE, READ BY TITLE ONLY, AND WAIVER FURTHER READING OF ORDINANCE NO. 572 AMENDING TITLE 8 OF THE TOWN OF APPLE VALLEY MUNICIPAL CODE BY THE ADDITION OF 8.23 AND AMENDING CHAPTERS 8.10, 8.12, 8.13, October 28, 2025 Order of Business 7 #1 68ffec2529ae0f68b42599fa
20251028 San Bernandino County Apple Valley City Council Order of Business 2 3 2.3 Presentations October 28, 2025 Order of Business 2 #3 68ffec2529ae0f68b42599fc
20251028 San Bernandino County Apple Valley City Council Order of Business 5 2 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Special Meeting - November 18, 2025 - Council Chambers Regular Session at 6:30pm. October 28, 2025 Order of Business 5 #2 68ffec2529ae0f68b42599f9
20251028 San Bernandino County Apple Valley City Council Order of Business 5 1 5.1 Suggested items for next Agenda October 28, 2025 Order of Business 5 #1 68ffec2529ae0f68b42599f8
20251028 San Bernandino County Apple Valley City Council Order of Business 6 4 6.4 ADOPT ORDINANCE NO. 573, AMENDING CHAPTER 8.28 OF THE APPLE VALLEY MUNICIPAL CODE AS IT RELATES TO THE INTERNATIONAL PROPERTY MAINTENANCE CODE Adopt Ordinance No. 573 an Ordinance of the Town Council of the Town of Apple Valley, California, amending Chapter 8.28 of the Apple Valley Municipal Code as it relates to the replacement of the uniform Housing Code with the International Property Maintenance Code. October 28, 2025 Order of Business 6 #4 68ffec2529ae0f68b42599fe
20251028 San Bernandino County Apple Valley City Council Order of Business 2 1 2.1 Invocation Pastor Billy Simpson Spirit Life Church of Apple Valley October 28, 2025 Order of Business 2 #1 68ffec2529ae0f68b42599fd
20251028 San Bernandino County Apple Valley City Council Order of Business 2 2 2.2 October 28, 2025 Order of Business 2 #2 68ffec2529ae0f68b42599fb
Barstow
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Bernandino County Barstow City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS Conference with Labor Negotiators (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employee Organizations: Unit 3 - Barstow Police Officers’ Association Unit 5 - Barstow Professional Firefighters Association Unit 6 - Barstow Management Employees’ Association Unit 8 - Barstow Police Department Management Association All Unrepresented Employees November 04, 2025 Item #1 690930ed82c3cf13f24261b2
20251104 San Bernandino County Barstow City Council Item 14 14. AWARD OF CONTRACT FOR THE TRAFFIC SIGNAL IMPROVEMENTS ON MAIN STREET AND BARSTOW ROAD PROJECT Recommended Action: Staff recommends that the City Council: 1. Approve and award the construction contract to Crosstown Electrical & Data Inc. 2. Approve and award the Traffic Signal Improvements on Main Street and Barstow Road Project budget for the construction contract, design and administrative program management, construction management services, and contingencies and appropriate the necessary funding as follows: $693,119 Add’l FY 26 Budget Request $18,405 Adjusted FY 26 Budget $711,524 400.803.316.21.211 $497,000 $3,000 $500,000 400.803.316.21.425 $75,000 $0 $75,000 $1,265,119 $21,405 1,286,524 Funding Type Account # FY 26 Budget Highway Safety Improvement Program (HSIP) SB-1 / Road Maint. and Rehabilitation Account (RMRA) Development Impact Fees (DIF) Totals: 400.803.316.17.217 3. Grant the City Manager, or her designee, the authority to sign the construction contract, and any related documents associated with the project. November 04, 2025 Item #14 690930ed82c3cf13f24261bc
20251104 San Bernandino County Barstow City Council Item 17 17. SIGN SELECTION FOR THE RENAMING OF THE BARSTOW SENIOR CENTER IN HONOR OF JEFF L. EASON, SR. Recommended Action: Staff recommends the City Council: 1. Select the type of signage for the renaming of the Barstow Senior Center to “The Jeff L. Eason Sr. Senior Center” a) Black, White or Brushed Aluminum Finish b) Illuminated or Non-Illuminated 2. Appropriate a not-to-exceed budget for the purchase of the signage in the amount of $12,500 from the following funding source: a) General Fund (Fund 100) b) General Fund - Measure Q (Fund 102) COUNCIL COMMITTEE REPORTS: BUSINESS OF THE COUNCIL: STAFF REPORTS: CITY MANAGER REPORT: November 04, 2025 Item #17 690930ed82c3cf13f24261b8
20251104 San Bernandino County Barstow City Council Item 16 16. LOCAL MEASURE I TRANSPORTATION SALES TAX REVENUE BOND FINANCING Recommended Action: Staff recommends the City Council select the preferred financing and direct staff to pursuit the funding option for Capital Improvement funding. November 04, 2025 Item #16 690930ed82c3cf13f24261b7
20251104 San Bernandino County Barstow City Council Item 15 15. ADOPTION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BARSTOW, CALIFORNIA AMENDING THE FISCAL YEAR 2025/2026 PUBLICLY AVAILABLE PAY SCHEDULE CONFIRMING POLICE CHIEF SALARY RANGE, ADOPTION OF RECLASSIFICATION OF FIRE INSPECTOR TO EMERGENCY MEDICAL SERVICES SPECIALIST & ADOPTION OF NEW CLASSIFICATION OF MULTIMEDIA COORDINATOR Recommended Action: 1. That the City Council adopt a Resolution No. ____-2025 amending the Fiscal Year 2025/2026 Publicly Available Pay Schedule to confirm the Police Chief Salary Range, reclassify the Emergency Medical Services Specialist, and adopt a new Multimedia Coordinator position.. There is no fiscal impact from the Police Chief Salary Range action as this is an administrative action confirming the existing salary range. 2. EMSS: There is no fiscal impact from adopting this Resolution as the Emergency Medical Services Specialist position is a reclassification of the current position of Fire Investigator to EMSS at Step 11460- $77,000-$93,978. 3. Multimedia Coordinator: The fiscal impact for F/Y 25/26 budget from adding the Multimedia Coordinator position is approximately $55,642.30 (top step from 12/25-6/30/26, including benefits). November 04, 2025 Item #15 690930ed82c3cf13f24261b9
20251104 San Bernandino County Barstow City Council Item 13 13. AWARD OF CONSTRUCTION MANAGEMENT CONTRACT FOR TRAFFIC SIGNAL IMPROVEMENTS ON MAIN STREET AND BARSTOW ROAD PROJECT Recommended Action: Staff recommends that the City Council: 1. Approve and award the construction management contract for the Traffic Signal Improvements to Main Street and Barstow Road Project to Transtech, Inc. in the amount of $128,580. 2. Grant the City Manager, or her designee, the authority to sign the construction management services agreement and any related documents. November 04, 2025 Item #13 690930ed82c3cf13f24261bf
20251104 San Bernandino County Barstow City Council Item 11 11. APPROVAL OF UPDATED MEMORANDUM OF UNDERSTANDING FOR UNIT 8-BPMA CONTRACT Recommended Action: Staff recommends that the City Council take the following action: 1. Approve the MOU with Unit 8 and authorize the City Manager to sign the agreement on the City’s behalf. (Attachment B) November 04, 2025 Item #11 690930ed82c3cf13f24261be
20251104 San Bernandino County Barstow City Council Item 9 9. ACCEPTANCE OF THE FY 2024 HOMELAND SECURITY GRANT PROGRAM (HSGP) AWARD AS A SUB-RECIPIENT THROUGH THE SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT, OFFICE OF EMERGENCY SERVICES. Recommended Action: Authorize staff to accept the sub-recipient award of the FY 2024 Homeland Security Grant Program (HSGP) award in the amount of $17,351 and to appropriate funds in the amount of $17,351 to account numbers as follows: 1. FY 2024 Homeland Security Grant Program (HSGP) a. Expenditure - 217.217.217.07.762 November 04, 2025 Item #9 690930ed82c3cf13f24261ba
20251104 San Bernandino County Barstow City Council Item 7 7. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES FOR JULY AND AUGUST Recommended Action: Approve and ratify expenses, as audited, checks #101034-101355 totaling $4,263,018.42 and wires #1207-1217 totaling $295,619.15, per the Agency breakdown below: City: $4,429,045.27 Fire: $129,592.30 Successor Agency: $0.00 Grand Total: $4,558,637.57 CITY COUNCIL: November 04, 2025 Item #7 690930ed82c3cf13f24261b6
20251104 San Bernandino County Barstow City Council Item 12 12. FY2024/2025 PROPOSED BUDGET AMENDMENT FOR YEAR-END CLEAN-UP ADJUSTMENTS AND BUDGET CARRY FORWARDS. Recommended Action: Staff recommends the City Council take the following actions: 1. Approve the amendments to various funds and accounts in the City's adopted FY2024/2025 Operating and Capital Improvement Budget as outlined in the attached proposed Budget Amendment Attachment A. 2. Adopt the updated FY 2024/2025 carry forward budget and appropriate the funding for FY 2026, including the associated revenue and expenditure transfers, as identified in Attachment B. November 04, 2025 Item #12 690930ed82c3cf13f24261c0
20251104 San Bernandino County Barstow City Council Item 10 10. APPROVAL OF UPDATED MEMORANDUMS OF UNDERSTANDING FOR UNIT 6 CONTRACT Recommended Action: Staff recommends that the City Council take the following action: 1. Approve the Memorandum of Understanding with Unit 6 and authorize the City Manager to sign the agreement on the City’s behalf. November 04, 2025 Item #10 690930ed82c3cf13f24261bd
20251104 San Bernandino County Barstow City Council Item 8 8. ACCEPTANCE OF THE FY 2023 HOMELAND SECURITY GRANT PROGRAM (HSGP) AWARD AS A SUB-RECIPIENT THROUGH THE SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT, OFFICE OF EMERGENCY SERVICES. Recommended Action: Authorize staff to accept the sub-recipient award of the FY 2023 Homeland Security Grant Program (HSGP) award in the amount of $16,200 and to appropriate funds in the amount of $16,200 to account numbers as follows: 1. FY 2023 Homeland Security Grant Program (HSGP) a. Expenditure - 217.217.217.07.761 November 04, 2025 Item #8 690930ed82c3cf13f24261bb
20251104 San Bernandino County Barstow City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (GOV. CODE § 54956.8) Conference with Real Property Negotiator (Gov. Code § 54956.8) Property: 555 Melissa Ave, Barstow, CA 92311 Agency Negotiators: Rochelle Clayton, City Manager Negotiating Party: Barstow Senior Citizen Center Under Negotiation: Price and Terms of Agreement November 04, 2025 Item #2 690930ed82c3cf13f24261b1
20251104 San Bernandino County Barstow City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL; ANTICIPATED LITIGATION Conference With Legal Counsel; Anticipated Litigation (Gov. Code § 54956.9(D)(2) & (E)(3) (Gov. Code § 54956.9(d)(2) & (e)(3) A point has been reached where, in the opinion of the City Council on the advice of its legal counsel, based on the below-described existing facts and circumstances, there is a significant exposure to litigation against the City. Receipt of Claim pursuant to Tort Claims Act or other written communication threatening litigation. Number of Potential Cases: 1 Name of Person Threatening Litigation: Willie A. Hopkins, Jr. November 04, 2025 Item #3 690930ed82c3cf13f24261b0
Chino Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 San Bernandino County Chino Hills City Council Item 7 7. Authorize execution of Amendment No. 1 to Agreement No. A2024-163 with Rincon Consultants, Inc., increasing total not-to-exceed amount to $250,000 to provide on-call planning services October 28, 2025 Item #7 68ffec2529ae0f68b4259a44
20251028 San Bernandino County Chino Hills City Council Item 11 11. Provide input and comments to City Manager regarding proposed adjustment to residential waste collection routes October 28, 2025 Item #11 68ffec2529ae0f68b4259a43
20251028 San Bernandino County Chino Hills City Council Item 9 9. Authorize execution of agreement with Engineering Resources of Southern California, Inc., for total contract amount not-to-exceed $500,000 to provide on-call land development engineering services October 28, 2025 Item #9 68ffec2529ae0f68b4259a34
20251028 San Bernandino County Chino Hills City Council Item 4 4. Receive and file City Officials' Travel Expense and Reimbursement Report regarding trainings and/or meetings reimbursed by City, pursuant to Government Code Sections 53232.2 and 53232.3 and City Official Travel Expense and Reimbursement Policy Section 2.2.5 for period of October 14 through October 27, 2025 October 28, 2025 Item #4 68ffec2529ae0f68b4259a40
20251028 San Bernandino County Chino Hills City Council Item 6 6. Appropriate $513,965.37 from the PEG Access Fee Fund and authorize execution of agreement with Cashel Corporation dba Integrated Media Systems (IMS) for total contract amount not-to-exceed $870,000 for the Broadcast Room Equipment Upgrade Project October 28, 2025 Item #6 68ffec2529ae0f68b4259a41
20251028 San Bernandino County Chino Hills City Council Item 10 10. Receive and file annual reports pursuant to Government Code Section 53411 and adopt resolutions of the City Council of the City of Chino Hills acting in its capacity as Governing Bodies for Community Facilities District (CFD) No. 1 (Rolling Ridge), CFD No. 2 (Los Ranchos), CFD No. 4 (The Oaks), CFD No. 5 (Soquel Canyon), CFD No. 6 (Carbon Canyon), CFD No. 8 (Butterfield), CFD No. 9 (Rincon Village), and CFD No. 10 (Fairfield Ranch) establishing annual special taxes for 2026 calendar and 2026-27 Fiscal Years October 28, 2025 Item #10 68ffec2529ae0f68b4259a42
20251028 San Bernandino County Chino Hills City Council Item 12 12. Introduce an Ordinance regarding parking fines entitled: An Ordinance of the City of Chino Hills, Amending Sections 10.04.020 Regarding Parking Fines, 10.08.020 (Prohibited Stopping, Standing, or Parking), and 10.08.200 (Parking in Handicap Stall) of the Chino Hills Municipal Code and Finding the Same to be Exempt from the Provisions of the California Environmental Quality Act” for first reading by title only and waive further reading and adopt resolution designating specified off-street spaces for exclusive purpose of charging and parking vehicle that is connected for electric charging purposes pursuant to California Vehicle Code Section 22511 authorizing the ticketing and removal of vehicles if not connected for electrical vehicle charging purposes October 28, 2025 Item #12 68ffec2529ae0f68b4259a3f
20251028 San Bernandino County Chino Hills City Council Item 1 1. PROCLAMATION - Proclaiming October 23 through 31, 2025, as Red Ribbon Week October 28, 2025 Item #1 68ffec2529ae0f68b4259a3c
20251028 San Bernandino County Chino Hills City Council Item 14 14. Authorize execution of 20-year Business Development Agreement with Western Water Works Supply Company in amount of lesser of 50 percent of sales tax generated by headquarters in prior fiscal year or $359,398, with a three percent increase each year to continue providing economic incentives in form of an economic development subsidy for retaining corporate headquarters in Chino Hills October 28, 2025 Item #14 68ffec2529ae0f68b4259a38
20251028 San Bernandino County Chino Hills City Council Item 5 5. Appropriate $930,300 from the General Fund and authorize City Manager to execute Amendment No. 41 to Agreement A94-93 (County Agreement 94-765) with San Bernardino County Sheriff’s Department in amount of $19,647,131 for law enforcement services for Fiscal Year 2025-26 October 28, 2025 Item #5 68ffec2529ae0f68b4259a3d
20251028 San Bernandino County Chino Hills City Council Item 17 17. October 28, 2025 Item #17 68ffec2529ae0f68b4259a3b
20251028 San Bernandino County Chino Hills City Council Item 16 16. Introduce Ordinances updating various facilities fees, adopting a Development Impact Fee Nexus Study and adding park dedications and fees entitled: “An Ordinance of the City of Chino Hills, Amending Chapter 3.40 (Various Facilities Fees) of the Chino Hills Municipal Code, Repealing Resolution No. 2017R-012, Adopting a Development Impact Fee Nexus Study Including a Capital Improvement Plan, Adopting New Fire Facilities Fees and Increased General City Facilities, Traffic Facilities Impact, and Parks and Recreation Facilities Fees and Finding the Same to be Exempt From the Provisions of the California Environmental Quality Act”; and "An Ordinance of the City of Chino Hills, Repealing Ordinance No. 66, Repealing Chino Hills Municipal Code (CHMC) Chapter 16.86, Adding Article 14 (Park Dedications and Fees) Authorized by the Quimby Act to Chapter 4 of Appendix D of the CHMC, and Finding the Same to be Exempt From the Provisions of the California Environmental Quality Act” for first reading by titles only and waive further reading; and adopt resolution adjusting Quimby In-Lieu Fee pursuant to Section 83.041420, Appendix A of the Chino Hills Municipal Code and finding same to be exempt from California Environmental Quality Act October 28, 2025 Item #16 68ffec2529ae0f68b4259a3a
20251028 San Bernandino County Chino Hills City Council Item 2 2. October 28, 2025 Item #2 68ffec2529ae0f68b4259a39
20251028 San Bernandino County Chino Hills City Council Item 15 15. Adopt resolution approving proposed new fees, fee revisions and increases, and adopting the Master Schedule of Fees, Fines and Penalties effective January 1, 2026 and determining it is exempt from review under California Environmental Quality Act October 28, 2025 Item #15 68ffec2529ae0f68b4259a37
20251028 San Bernandino County Chino Hills City Council Item 8 8. Introduce Ordinances updating the California Building and Fire Codes entitled: “An Ordinance of the City of Chino Hills, Repealing Chapter 15.04 of Title 15 of the City of Chino Hills Municipal Code and Establishing a New Chapter 15.04 of Title 15 Adopting by Reference and Amending the 2025 Editions of the California Building Code Volumes 1 and 2, 2025 California Plumbing Code, 2025 California Mechanical Code, 2025 California Electrical Code, 2025 California Residential Code, 2025 California Energy Code, and the 2025 California Green Building Standards Code With Appendices and Amendments Thereto; Amending Chapter 1.18 of Title 1 of the Chino Hills Municipal Code; Amending Chapter 8.12 of Title 8 of the Chino Hills Municipal Code; and Amending Chapter 15.18 of Title 15 of the Chino Hills Municipal Code” and “An Ordinance of the City of Chino Hills, Adopting by Reference and Amending the 2025 Edition of the California Fire Code and the 2025 California Wildland-Urban Interface Code With Errata, the 2024 International Fire Code, and the 2024 International Wildland-Urban Interface Code Regulating and Governing the Safeguarding of Life and Property From Fire and Explosion Hazards, Hazardous Materials, and From Conditions Hazardous to Life or Property in the Occupancy of Buildings and Premises, Safeguarding of Life and Property From Wildfire Within Areas Designated as High or Very High Fire Hazard Severity Zones, Providing for the Issuance of Permits and Collection of Fees, and Repealing and Replacing Chapter 8.16 of the Chino Hills Municipal Code in its Entirety” for first reading by titles only and waive further reading, and set public hearing for adoption of Ordinances for November 25, 2025 at 6:00 p.m. October 28, 2025 Item #8 68ffec2529ae0f68b4259a35
Fontana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 San Bernandino County Fontana City Council Consent Item AA AA. Out-Of-Area Sewer Service Agreement (ANX No. 24-0001), between the City of Fontana and Jose Felix Garcia, for the sewer service provided by the City of Fontana to 9266 Poplar Avenue (APN: 0233-271-08), pursuant to a Statutory Exemption in accordance with CEQA Guidelines Section No 15268(b)(4). 25-0629 1. Find that the project is Exempt pursuant to Section No. 15268(b)(4) (Ministerial Project, Utility Connection) of the California Environmental Quality Act (CEQA) and, direct staff to file a Notice of Exemption; and, 2. Approve and authorize the City Manager to execute an Out-Of- Area Sewer Service Agreement (ANX No. 24-0001) with Jose Felix Garcia, for the provision of sewer service to an existing single-family residence located at 9266 Poplar Avenue, within the Western Sphere of influence of the City of Fontana. October 28, 2025 Consent Item #AA 68ffec2529ae0f68b4259a20
20251028 San Bernandino County Fontana City Council Consent Item I I. Purchase and Sale Agreement- Fontana Motor Lodge 25-0584 1. Approve a Purchase & Sale Agreement for the purchase of building and associated land located at 16390 Foothill Boulevard, Fontana, CA 92335 specifically described as APN’s 0190-081-36 and 0190-081-37 in the amount of $7,500,000 plus escrow costs and related acquisition fees. 2. Authorize the purchase of that certain Real Property specifically described as APN’s 0190-081-36 and 0190-081-37 comprised of approximately 2.3 acres (“Property”) from Ramesh and Radha Patel Revocable Living Trust. 3. Authorize the City Manager to execute the Purchase and Sale Agreement and any other documents necessary or appropriate to facilitate said purchase on behalf of the City of Fontana. October 28, 2025 Consent Item #I 68ffec2529ae0f68b4259a14
20251028 San Bernandino County Fontana City Council Consent Item F F. Approve a Rip-Rap Maintenance Easement with Southern California Edison (“SCE”) Company near Sierra Avenue & Coyote Canyon Road (formerly Lytle Creek Road) for I-15 Logistics (Caprock) 25-0568 Approve and authorize the City Manager to execute the Easement with Southern California Edison (SCE) Company. October 28, 2025 Consent Item #F 68ffec2529ae0f68b4259a0b
20251028 San Bernandino County Fontana City Council Consent Item V V. Purchase of 800 MHz Radios and Accessories for the Police Dispatch Center 25-0610 1. Authorize the Purchasing Division to “Piggy-Back” from the Sourcewell contract 042021 for the purchase of the Motorola 800 MHz radios, software, and related accessories per Purchasing Policies and Procedure Manual 3.1.5 (Cooperative Purchasing Agreement) for the Police Dispatch Center. 2. Approve the purchase from Motorola Solutions in the amount of $125,693.53. October 28, 2025 Consent Item #V 68ffec2529ae0f68b4259a06
20251028 San Bernandino County Fontana City Council Consent Item M M. Approve a Contract with EBK & Company LLC to provide the US Engineering League, Mechanical 25-0593 Engineering/Robotics Club for the Fontana Expanded Learning Program’s Middle School sites. 1. Approve the Non-Competitive Proposal purchase under the Purchasing Policies 3.1.5 for Single Source/Sole Source method. 2. Approve a contract with EBK & Company LLC to provide and deliver the US Engineering League, Mechanical Engineering/Robotics Club for the Fontana Expanded Learning Program at ASES/ELO-P Funded Middle School sites. 3. Authorize the City Manager or designee to sign the agreement, all related documents, and any amendments for the term of the agreement. October 28, 2025 Consent Item #M 68ffec2529ae0f68b4259a1e
20251028 San Bernandino County Fontana City Council Consent Item X X. American Rescue Plan Act Expenditure Plan Quarterly Report 25-0620 Receive and file the American Rescue Plan Act (ARPA) Expenditure Plan quarterly report. October 28, 2025 Consent Item #X 68ffec2529ae0f68b4259a19
20251028 San Bernandino County Fontana City Council Consent Item J J. Purchase and Sale Agreement-16565 Orange Way 25-0586 1. Approve a Purchase & Sale Agreement for the purchase of buildings and associated land located at 16565 Orange Way, Fontana CA 92335 specifically described as APN 0191-251-25 in the amount of $2,800,000 plus escrow costs and related acquisition fees. 2. Authorize the purchase of that certain Real Property with APN 0191-25125 compromised of approximately 0.68-acre parcel with a 16,000 square foot building (“Property”) from Fontana Orange, LLC, a California Limited Liability Company. 3. Authorize the City Manager to enter into the Purchase and Sale Agreement and/or any other documents necessary or appropriate to facilitate said purchase on behalf of the City of Fontana. October 28, 2025 Consent Item #J 68ffec2529ae0f68b4259a17
20251028 San Bernandino County Fontana City Council Consent Item E E. Approve Amendment No. 1 to Task Order No. 2 (DE-24-195-SQ) with NV5, Inc. for Plan Check, Map Check, and WQMP Review Services 25-0549 Approve and authorize the City Manager to execute Amendment No. 1 to Task Order No. 2 (DE-24-195-SQ) with NV5, Inc. in the amount of $180,000, and an amended Task Order total of $279,000 for additional plan check, map check, and WQMP review services. October 28, 2025 Consent Item #E 68ffec2529ae0f68b4259a0f
20251028 San Bernandino County Fontana City Council Consent Item W W. Fontana Police CAD/RMS System Selection Consultant Services Funding Request 25-0611 1. Approve an appropriation in the amount of $200,000.00 from the Federal Asset Seizure Fund #223. 2. Authorize the Purchasing Department to proceed with collecting bids for the CAD/RMS System Selection Consultant Services. October 28, 2025 Consent Item #W 68ffec2529ae0f68b4259a04
20251028 San Bernandino County Fontana City Council Consent Item R R. Final Acceptance of Backstop Replacements at Chaparral Park, Southridge Park, and Veteran’s Park Project (SB-85-PW-23) 25-0602 Accept as complete the work performed by NR Development Inc. for the Backstop Replacements at Chaparral Park, Southridge Park, and Veteran’s Park Project (SB-85-PW-23). October 28, 2025 Consent Item #R 68ffec2529ae0f68b4259a10
20251028 San Bernandino County Fontana City Council Consent Item O O. Final Acceptance for the Construction of the San Sevaine Trail Phase 1, Segment 2 Project (Bid No. SB-109-DE-23) 25-0595 Accept as complete the work performed by H&H General Contractors, Inc. for the construction of the San Sevaine Trail Phase 1, Segment 2 Project (#37603345). October 28, 2025 Consent Item #O 68ffec2529ae0f68b4259a1a
20251028 San Bernandino County Fontana City Council Public Hearing A A. Appeal No. 25-0002: Request to overturn the Planning Commission’s August 19, 2025 decision adopting a Categorical Exemption per Section 15332 (Class No. 32) and approving Conditional Use Permit No. 24-0022, and Design Review No. 23-0024 for the development of a mixed use project (163 multi-family units and 5,000 square feet of commercial retail) within the R-5 zoning district that includes a five-story 83,125 square foot mixed-use building and associate improvements, on a 3.5 acre site located on the northeast corner of Foothill Boulevard and Sultana Avenue and identified as Assessor Parcel Numbers 11110-331-13 and 1110-331-25. 25-0529 Deny Appeal No. 25-0002, thereby upholding the Planning Commission’s decision on August 19, 2025, approving, pursuant to a categorical exemption under California Environmental Quality Act (CEQA) Section No. 15332 (Class No. 32. Infill Development), Conditional Use Permit No. 24-0022 and Design Review No. 23-0024 for the development of a five-story mixed-use project including 163 multi-family units and 5,000 square feet of commercial retail within the R-5 zoning district and for the site and architectural review of a five-story 83,125 square foot mixed-use building and associated improvements on a 3.5 acre site located on the northeast corner of Foothill Boulevard and Sultana Avenue (APN Nos.: 1110-331-13 and 1110-331-25). October 28, 2025 Public Hearing #A 68ffec2529ae0f68b4259a16
20251028 San Bernandino County Fontana City Council Consent Item H H. Award Bid for Ralph M. Lewis Sports Park Artificial Turf Installation for Fields 1 & 2 (PW-26-36-SB) 25-0572 1. Award bid and authorize the City Manager to execute a construction contract with FieldTurf Inc, USA for Ralph M. Lewis Sports Park Artificial Turf Installation for Fields 1 & 2 in the amount of $423,613.86 and authorize a 10% contingency in the amount of $42,362.00 (PW-26-36 -SB). 2. Authorize the City Manager to execute any related items on the behalf of the City of Fontana for Ralph M. Lewis Sports Park Artificial Turf Installation for Fields 1 & 2 (PW-26-36-SB). October 28, 2025 Consent Item #H 68ffec2529ae0f68b4259a15
20251028 San Bernandino County Fontana City Council Closed Session 1 CLOSED SESSION: A. 1:00 P.M. CLOSED SESSION A. 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(d)(1) Case: Malko Malko vs. City of Fontana Workers’ Compensation Claim Number: 231000090 2. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: 25-0617 John Bakhit, Labor Counsel and Matt Ballantyne, City Manager. Employee Organization: Police Management Association 3. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: Mayor Acquanetta Warren and Mayor Pro Tem Peter Garcia Employee Organization(s): City Manager, Unrepresented October 28, 2025 Closed Session #1 68ffec2529ae0f68b4259a13
20251028 San Bernandino County Fontana City Council Consent Item S S. Final Acceptance of Installation of Shade Structures at Various Parks Project (SB-106-PW-23) 25-0603 Accept as complete the work performed by NR Development Inc. for the Installation of Shade Structure at Various Parks Project (SB-106-PW-23). October 28, 2025 Consent Item #S 68ffec2529ae0f68b4259a11
20251028 San Bernandino County Fontana City Council Consent Item G G. Authorization to Donate Computer Equipment to the 25-0571 Affordable Housing - Paseo Verde Apartments Community Computer Lab Adopt Resolution No. 2025-102, authorizing the donation of surplus computer equipment-ten (10) desktop computers and ten (10) monitors-to the community computer lab at the Affordable Housing - Paseo Verde Apartments and authorizing the City Manager or designee to execute any documents necessary to complete the transfer. October 28, 2025 Consent Item #G 68ffec2529ae0f68b4259a0e
20251028 San Bernandino County Fontana City Council Consent Item P P. Approve Final Change Order with CT&T Concrete Paving, Inc. and Final Acceptance of the City Sidewalk Reconstruction #2 Project (Bid No. DE-25-56-SB) 25-0598 1. Authorize City Manager to approve Change Order #2 with CT&T Concrete Paving, Inc. in the amount of $227,822.46 for the additional concrete work added for the City Sidewalk Reconstruction #2 Project (Bid No. DE-25-56 -SB). 2. Accept as complete the work performed by CT&T Concrete Paving, Inc. for the City Sidewalk Reconstruction #2 Project (Bid No. DE-25-56-SB). October 28, 2025 Consent Item #P 68ffec2529ae0f68b4259a0d
20251028 San Bernandino County Fontana City Council Consent Item Q Q. Approve Final Change Order with LCR Earthwork & Engineering, Corp. and Final Acceptance for the Village of Heritage North, South, and West Pavement Rehabilitation Project (Bid No. SB-153-DE-23) 25-0600 1. Authorize the City Manager to approve Change Order #2 with LCR Earthwork & Engineering, Corp. in the amount of $130,609.28 for the additional asphalt and concrete work added for the Village of Heritage North, South, and West Pavement Rehabilitation Project (Bid No. SB-153 -DE-23). 2. Accept as complete the work performed by LCR Earthwork & Engineering, Corp. for the Village of Heritage North, South, and West Pavement Rehabilitation Project (Bid No. SB-153-DE-23). October 28, 2025 Consent Item #Q 68ffec2529ae0f68b4259a0c
20251028 San Bernandino County Fontana City Council Consent Item C C. Adoption of Ordinance No. 1975 (Second Reading), Adoption of the 2025 Edition of the California Building Standards Code and Corresponding Base Model Codes 25-0616 Conduct a second reading by title only and adopt Ordinance No. 1975, an ordinance of the City of Fontana adding, amending and deleting certain articles, sections and subsections of Chapter 5 of the Code of the City of Fontana, California pertaining to the construction and maintenance of buildings, and the 2025 Edition of the California Building Standards Code, known as the California Code of Regulations, Title 24, consisting of the California Building Code, Volumes 1 & 2, based on the 2024 International Building Code; the California Plumbing Code, based on the 2024 Uniform Plumbing Code; the California Electrical Code, based on the 2023 National Electrical Code; the California Mechanical Code, based on the 2024 Uniform Mechanical Code; the California Wildland-Urban Interface Code based on the 2024 International Wildland-Urban Interface Code; the California Existing Building Code, based on the 2024 International Existing Building Code; the California Green Building Standards Code; the California Residential Code, based on the 2025 International Residential Code; and the 2025 Edition of the International Property Maintenance Code. October 28, 2025 Consent Item #C 68ffec2529ae0f68b4259a08
20251028 San Bernandino County Fontana City Council New Business A A. Adjournment October 28, 2025 New Business #A 68ffec2529ae0f68b4259a03
20251028 San Bernandino County Fontana City Council Consent Item Y Y. Accept Donation from County Supervisor Armendarez (2025 Veteran’s Day Celebration) Jesse 25-0623 Accept donation from County Supervisor Jesse Armendarez in the amount of $1,000 for use towards the 2025 Veteran’s Day Celebration. October 28, 2025 Consent Item #Y 68ffec2529ae0f68b4259a1c
20251028 San Bernandino County Fontana City Council Consent Item Z Z. Accept Donation from Adam Perez (2025 Veteran’s Day Celebration) 25-0624 Accept donation from Adam Perez in the amount of $1,000 for use towards the 2025 Veteran’s Day Celebration. October 28, 2025 Consent Item #Z 68ffec2529ae0f68b4259a1f
20251028 San Bernandino County Fontana City Council Consent Item L L. Approve a Contract with TA Mentoring Services LLC for the Noble Youth Program to be delivered at Fontana Expanded Learning Program school sites. 25-0592 1. Approve the Non-Competitive Proposal purchase under the Purchasing Policies 3.1.5 for Single Source/Sole Source method. 2. Approve a contract with TA Mentoring Services LLC to provide and deliver the Noble Youth Leadership Program to the Fontana Expanded Learning Program’s 6th through 8th grade participants. 3. Authorize the City Manager or designee to sign the agreement, all related documents, and any amendments for the term of the agreement. ..End October 28, 2025 Consent Item #L 68ffec2529ae0f68b4259a1d
20251028 San Bernandino County Fontana City Council Consent Item N N. Approve a Contract with Bestwenty4 Studios LLC for the Season of Success Program for the Fontana Expanded Learning Program. 25-0594 1. Approve the Non-Competitive Proposal purchase under the Purchasing Policies 3.1.5 for Single Source/Sole Source method. 2. Approve a contract with Bestwenty4 Studios LLC to provide and deliver the Season of Success program for the Fontana Expanded Learning Program’s participants. 3. Authorize the City Manager or designee to sign the agreement, all related documents, and any amendments for the term of the agreement. October 28, 2025 Consent Item #N 68ffec2529ae0f68b4259a1b
20251028 San Bernandino County Fontana City Council Consent Item K K. Approve a Contract with Active Education for the Soccer & Multi-Sports Program to be delivered at Fontana Expanded Learning Program. 25-0591 1. Approve the Non-Competitive Proposal purchase under the Purchasing Policies 3.1.5 for Single Source/Sole Source method. 2. Approve a contract with Active Education to provide and deliver the Soccer & Multi-Sports Program for the Fontana Expanded Learning Program at elementary and middle school sites. 3. Authorize the City Manager or designee to sign the agreement, all related documents, and any amendments for the term of the agreement. October 28, 2025 Consent Item #K 68ffec2529ae0f68b4259a18
20251028 San Bernandino County Fontana City Council Consent Item D D. Video Management System Replacement 25-0535 1. Authorize the Purchasing Division to “Piggy-Back” from the Omnia Partners contract (#R250206) for the purchase and implementation of the Verkada Video Management System (VMS) per Purchasing Policies and Procedure Manual 3.1.5 (Cooperative Purchasing Agreement) to replace the City’s existing Hexagon Ocularis system, which has reached end of life and end of support. 2. Approve the purchase from VectorUSA of Rancho Cucamonga, CA in the amount of $735,807.81. October 28, 2025 Consent Item #D 68ffec2529ae0f68b4259a12
20251028 San Bernandino County Fontana City Council Consent Item U U. Police Department Monthly Information Update 25-0606 Accept the Police Department monthly information update for August 2025. October 28, 2025 Consent Item #U 68ffec2529ae0f68b4259a0a
20251028 San Bernandino County Fontana City Council Consent Item B B. Adoption of Ordinance No. 1973 (Second Reading), approving Master Case No. 25-0047 and Municipal Code Amendment No. 25-0008: Fontana Municipal Code amendments to Chapter 30 to modify multiple sections of the Zoning and Development Code 25-0615 Conduct a second reading by title only and adopt Ordinance No. 1973, approving Master Case No. 25-0047 and Municipal Code Amendment No. 25-0008 to amend Chapters 26, 30 (Zoning and Development Code) and 33 of the Fontana Municipal Code, including modifications to the restaurant definition and operating standards, temporary use permits for temporary offices, development standards for the R-4 zone and overlay, administrative procedures for administrative site plan and design review entitlements, tentative parcel map and tentative tract map time extensions and curbside delivery for cannabis retail storefronts. October 28, 2025 Consent Item #B 68ffec2529ae0f68b4259a09
20251028 San Bernandino County Fontana City Council Consent Item T T. Final Acceptance of ADA / Inclusive Interactive Playground Replacement Project (SB-122-PW-23) 25-0604 Accept as complete the work performed by Ortco Inc. for the ADA / Inclusive Interactive Playground Replacement Project (SB-122-PW-23). October 28, 2025 Consent Item #T 68ffec2529ae0f68b4259a07
Hesperia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Bernandino County Hesperia City Council Item 5 5. Page 35 Development Code Amendment Area affected: City-wide. DCA25-00003; Applicant: City of Hesperia; Recommended Action: Place on second reading and adopt by title waiving the text of Ordinance No . 2025-05 approving Development Code Amendment DCA25-00003, modifying development standards associated with Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (JADUs). Staff Person: Senior Planner Edgar Gonzalez Attachments: SR Development Code Amendment DCA25-00003 10-21-2025 Ordinance 2025-05 Attachment 2 - Exhibit A Amended Language Attachment 3 - HCD Comment Letter Attachment 4 - Planning Commission Staff Report (9-11-2025) November 04, 2025 Item #5 690930ed82c3cf13f2426158
20251104 San Bernandino County Hesperia City Council Item 4 4. Page 21 Specific Plan Amendment SPLA25-00004; Applicant: City of Hesperia; Area affected: City-wide Recommended Action: Place on second reading and adopt by title waiving the text of Ordinance No . 2025-04 approving Specific Plan Amendment SPLA25-00004. Staff Person: Associate Planner Leilani Henry Attachments: SR Specific Plan Amendment SPLA25-00004 10-21-2025 Ordinance 2025-04 Attachment 2 - Exhibit A SPLA25-00004 Attachment 3 - Planning Commission Staff Report (9-11-2025) November 04, 2025 Item #4 690930ed82c3cf13f2426157
20251104 San Bernandino County Hesperia City Council Item 6 6. Page 75 Draft Objective Design Standards for Multi-Family and Mixed-Use Development Recommended Action: Place on second reading and adopt by title waiving the text of Ordinance No . 2025-06 approving Development Code Amendment (DCA25-00002) and Specific Plan Amendment (SPLA25-00002) to incorporate Objective Design Standards (ODS) for multi-family and mixed-use residential projects by reference into the Hesperia Municipal Code and the Main Street and Freeway Corridor Specific Plan (MSFCSP) and to make other modifications to the Development Standards to ensure consistency. Staff Person: Principal Planner Ryan Leonard Attachments: SR Objective Design Standards for Multi-Family and Mixed-Use 10-21-2025 Ordinance 2025-06 Attachment 2 - Objective Design Standards for Multifamily and Mixed-Use Attachment 3 - Objective Design Standards Checklist Attachment 4 - DCA25-00002 and SPLA25-00002 November 04, 2025 Item #6 690930ed82c3cf13f2426159
20251104 San Bernandino County Hesperia City Council Item 3 3. Page 17 Fiscal Year 2024-25 Final Budget Amendments Recommended Action: It is recommended that the following resolutions be adopted, amending the respective Fiscal Year (FY) 2024-25 Budgets for the City of Hesperia and the Hesperia Water District: 1) City of Hesperia No. 2025-41 2) Hesperia Water District HWD 2025-11 Staff Person: Assistant City Manager Casey Brooksher Attachments: SR FY 24-25 Final Budget Amendments 11-4-2025 Resolution 2025-41 Resolution HWD 2025-11 CONSENT ORDINANCES WAIVE READING OF ORDINANCES Approve the reading by title of all ordinances and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. November 04, 2025 Item #3 690930ed82c3cf13f242615c
20251104 San Bernandino County Hesperia City Council Closed Session Item 1 CLOSED SESSION - 6:15 PM Conference with Real Property Negotiators – Property Negotiations Government Code Section – 54956.8 1. Water Rights Agency Negotiator: Rachel Molina, City Manager Negotiating Parties: Connie Hunt Under Negotiation: Price and Terms of Water Rights November 04, 2025 Closed Session Item #1 690930ed82c3cf13f242615a
Ontario
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Bernandino County Ontario City Council Item 4 4. FY 2025-26 First Quarter Budget Update Report_EXHIBIT A.pdf A RESOLUTION AUTHORIZING A REQUEST TO THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR CHANGES TO THE CALIFORNIA ROAD SYSTEM FUNCTIONAL CLASSIFICATION MAPS FOR THE CITY OF ONTARIO That the City Council adopt a Resolution approving a request to the State of California Department of Transportation for changes to the California Road System Functional Classification Maps. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A REQUEST TO THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR CHANGES TO THE CALIFORNIA ROAD SYSTEM FUNCTIONAL CLASSIFICATION MAPS. November 04, 2025 Item #4 690930ed82c3cf13f2426177
20251104 San Bernandino County Ontario City Council Item 14 14. A PUBLIC HEARING TO CONSIDER A RESOLUTION REGARDING THE FORMATION OF THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 76 (COMPASS POINTE); ADOPTION OF A RESOLUTION DEEMING IT NECESSARY TO INCUR BONDED INDEBTEDNESS; AND INTRODUCTION OF AN ORDINANCE LEVYING SPECIAL TAXES. That the City Council consider and: A. Adopt a Resolution of Formation of Community Facilities District No. 76 (Compass Pointe), proposing that the community facilities district be authorized to levy a special tax and proposing that an appropriations limit of the community facilities district be established; B. Adopt a Resolution deeming it necessary for the district to incur bonded indebtedness within Community Facilities District No. 76 (Compass Pointe); C. Adopt a Resolution calling a special election for City of Ontario Community Facilities District No. 76 (Compass Pointe); D. Adopt a Resolution declaring the results of the special election and directing the recording of a Notice of Special Tax Lien; E. Introduce and waive further reading of an Ordinance levying special taxes within City of Ontario Community Facilities District No. 76 (Compass Pointe); F. Adopt a Resolution authorizing the execution and delivery of an acquisition and funding agreement with KB Home Cal Management Services LLC; and G. Adopt a Resolution making a declaration of official intent to reimburse facilities expenditures with bond proceeds and related actions. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, OF FORMATION OF CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 76 (COMPASS POINTE), PROPOSING THAT THE COMMUNITY FACILITIES DISTRICT BE AUTHORIZED TO LEVY A SPECIAL TAX AND PROPOSING THAT AN APPROPRIATIONS LIMIT OF THE COMMUNITY FACILITIES DISTRICT BE ESTABLISHED. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DEEMING IT NECESSARY FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 76 (COMPASS POINTE) TO INCUR BONDED INDEBTEDNESS. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, CALLING SPECIAL ELECTION FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 76 (COMPASS POINTE). A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING RESULTS OF SPECIAL ELECTION AND DIRECTING RECORDING OF NOTICE OF SPECIAL TAX LIEN. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING A SPECIAL TAX WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 76 (COMPASS POINTE). A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF AN ACQUISITION AND FUNDING AGREEMENT WITH KB HOME CAL MANAGEMENT SERVICES, LLC. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, MAKING A DECLARATION OF OFFICIAL INTENT TO REIMBURSE EXPENDITURES FOR COSTS OF FACILITIES WITH BOND PROCEEDS AND RELATED ACTIONS. CFD 76 Compass Pointe Reso-Formation_01_RM CFD 76 (Compass Pointe) RMA^01A EXHB.pdf CFD 76 Compass Pointe Reso Deeming Necessity 02_RM CFD 76 Compass Pointe Reso Calling Election 03_RM CFD 76 Compass Pointe Reso Declaring Results_04_RM CFD 76 Compass Pointe Ordinance_Lvy_Tax_05_RM CFD 76 Compass Pointe Reso Authorizing Acquisition Agmt_06_RM CFD 76 Compass Pointe Reimbursement Resolution 09 RM CFD 76 (Compass Pointe) Back-Up Acquisition Agr^15.pdf November 04, 2025 Item #14 690930ed82c3cf13f2426181
20251104 San Bernandino County Ontario City Council Item 11 11. A DEVELOPMENT CODE AMENDMENT FILE NO. PDCA25-002 REVISING AND CLARIFYING CERTAIN PROVISIONS OF THE CITY OF ONTARIO DEVELOPMENT CODE That the City Council adopt an Ordinance approving File No. PDCA25-002, a Development Code Amendment revising and clarifying certain provisions of Chapters 2.0 (Administration and Procedures), 4.0 (Permits, Actions, and Decisions), and 6.0 (Development and Subdivision Regulations) of the City of Ontario Development Code. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDCA25-002, A DEVELOPMENT CODE AMENDMENT REVISING AND CLARIFYING CERTAIN PROVISIONS OF CHAPTERS 2.0 (ADMINISTRATION AND PROCEDURES), 4.0 (PERMITS, ACTIONS, AND DECISIONS), AND 6.0 (DEVELOPMENT AND SUBDIVISION REGULATIONS) OF THE CITY OF ONTARIO DEVELOPMENT CODE, AND MAKING FINDINGS IN SUPPORT THEREOF. PDCA25-002 Dev Code Amendment_2_ORD_RM 20251021 PDCA25-002 Dev Code Amendment #2 - Redline Text.pdf November 04, 2025 Item #11 690930ed82c3cf13f242617e
20251104 San Bernandino County Ontario City Council Item 6 6. A RESOLUTION APPROVING AN IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20281 LOCATED GENERALLY ON CHINO AVENUE BETWEEN NEWTON AVENUE AND ARCHIBALD AVENUE That the City Council adopt a Resolution approving an Improvement Agreement, Improvement Security and Final Tract Map No. 20281, located generally on Chino Avenue between Newton Avenue and Archibald Avenue. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20281 LOCATED GENERALLY ON CHINO AVENUE BETWEEN NEWTON AVENUE AND ARCHIBALD AVENUE. November 04, 2025 Item #6 690930ed82c3cf13f2426176
20251104 San Bernandino County Ontario City Council Item 15 15. A GENERAL PLAN AMENDMENT (FILE NO. PGPA23-003) PROPOSING TO AMEND THE ONTARIO PLAN 2050 POLICY PLAN (GENERAL PLAN) LAND USE MAP That the City Council consider and adopt a Resolution approving File No. PGPA23-003, a General Plan Amendment to amend The Ontario Plan 2050 Policy Plan (General Plan) Land Use Map to change the land use designation of approximately 5.3 acres of land located on Euclid Avenue from Mixed Use to Business Park. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PGPA23-003, AN AMENDMENT TO THE ONTARIO PLAN 2050 POLICY PLAN LAND USE MAP TO CHANGE THE LAND USE DESIGNATION OF APPROXIMATELY 5.3 ACRES OF LAND LOCATED ON EUCLID AVENUE FROM MIXED USE TO BUSINESS PARK, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 1053-281-08 (PART OF CYCLE 1 FOR THE 2025 CALENDAR YEAR). 20251104 File No. PGPA23-003^01 Attach A_ZA25-034.pdf 20251104 File No. PGPA23-003^02 PC Back-up.pdf 20251104 File No. PGPA23-003^03 CC Reso.docx November 04, 2025 Item #15 690930ed82c3cf13f2426182
20251104 San Bernandino County Ontario City Council Item 10 10. A RESOLUTION APPROVING A TEMPORARY CONSTRUCTION EASEMENT AGREEMENT AND A PERMANENT EXCLUSIVE EASEMENT AND ACCESS EASEMENT AGREEMENT WITH THE CHINO DESALTER AUTHORITY That the City Council adopt a Resolution approving a Temporary Construction Easement and a Permanent Exclusive Easement and Access Easement with the Chino Desalter Authority for the development, operation and maintenance of a new groundwater well facility located at Grand Park, and authorizing the City Manager, or designee, to execute said agreements. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE GRANT OF A TEMPORARY CONSTRUCTION EASEMENT AGREEMENT AND A PERMANENT EXCLUSIVE EASEMENT AND ACCESS AGREEMENT WITH THE CHINO BASIN DESALTER AUTHORITY. Exhibit A.pdf 20251104 Grant of Temporary Construction Easement^01 AGRMT.pdf 20251104 Grant of Permanent Exclusive Easement & Access Easement Agreement^01AGMT.pdf CDA Easement 02 RESO_RM.docx November 04, 2025 Item #10 690930ed82c3cf13f242617f
20251104 San Bernandino County Ontario City Council Item 13 13. A PUBLIC HEARING TO CONSIDER AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT FOR A GENERAL PLAN AMENDMENT (FILE NO. PGPA24-003) AND SPECIFIC PLAN AMENDMENT (FILE NO. PSPA24-004) TO THE ESPERANZA SPECIFIC PLAN That the City Council consider and adopt the following: 1. A Resolution approving an Addendum to The Ontario Plan 2050 Supplemental Environmental Impact Report (State Clearinghouse No. 2021070364, certified by the City Council on August 16, 2022); and 2. Resolutions approving General Plan Amendment (File No. PGPA24-003) and Specific Plan Amendment (File No. PSPA24-004) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE USE OF AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT, IN ACCORDANCE WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AS AMENDED, FOR FILE NOS. PGPA24-003 AND PSPA24-004. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PGPA24-003, AN AMENDMENT TO THE LAND USE ELEMENT OF THE POLICY PLAN (GENERAL PLAN), REVISING EXHIBIT LU-01 (OFFICIAL LAND USE PLAN) AND EXHIBIT LU-03 (FUTURE BUILDOUT), AFFECTING PROPERTY, LOCATED SOUTH OF CHATHAM STREET, WEST OF CLIFTON AVENUE, EAST OF AMHERST AVENUE, AND NORTH OF EUCALYPTUS AVENUE, FROM PUBLIC SCHOOL TO MEDIUM DENSITY RESIDENTIAL. AND MAKING FINDINGS IN SUPPORT THEREOF - APN: 1073-101-050. (SEE ATTACHMENTS 1 AND 2) (PART OF CYCLE 2 FOR THE 2025 CALENDAR YEAR). A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PSPA24-004, AN AMENDMENT TO THE ESPERANZA SPECIFIC PLAN TO REVISE THE SPECIFIC PLAN FOR CONSISTENCY WITH THE ONTARIO PLAN POLICY PLAN (GENERAL PLAN) LAND USE MAP. THE AMENDMENT INCLUDES [I] REVISING THE ALLOWED USES WITHIN PLANNING AREA 11 FROM SCHOOL TO RD-7/ROW TOWNHOMES; AND [II] MODIFYING THE SPECIFIC PLAN LAND USE MAP, DEVELOPMENT STANDARDS, EXHIBITS, AND TEXT TO REFLECT THE PROPOSED LAND USE CHANGES, AND MAKING FINDINGS IN SUPPORT THEREOF - APN: 1073-101-050. 20251104 File Nos. PGPA24-003 & PSPA24-004^01 PC Back-up.pdf 20251104 File Nos PGPA24-003_PSPA24-004_02_Addendum_Reso_RM 20251104 File Nos PGPA24-003 & PSPA24-004^03 Addendum.pdf 20251104 File Nos PGPA24-003 and PSPA24-004 04 GPA_Reso_RM 20251104 File Nos PGPA24-003 and PSPA24-004_05_SPA_Reso_RM November 04, 2025 Item #13 690930ed82c3cf13f242617d
20251104 San Bernandino County Ontario City Council Item 3 3. FISCAL YEAR 2025-26 FIRST QUARTER BUDGET UPDATE REPORT That the City Council approve the budget adjustments and recommendations as presented in the Fiscal Year 2025-26 First Quarter Budget Update Report (Exhibit A). November 04, 2025 Item #3 690930ed82c3cf13f242617b
20251104 San Bernandino County Ontario City Council Item 12 12. A PUBLIC HEARING TO CONSIDER THE ADOPTION OF AN ORDINANCE APPROVING A DEVELOPMENT AGREEMENT (FILE NO. PDA25-003) BETWEEN THE CITY OF ONTARIO AND GDC INVESTMENTS 13, L.P. That the City Council introduce and waive further reading of an Ordinance Approving a Development Agreement (File No. PDA25-003) between the City of Ontario and GDC Investments 13 L.P. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVE FILE NO. PDA25-003, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND GDC INVESTMENTS 13, LP TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH TENTATIVE TRACT MAP 20730 (FILE NO. PMTT24-008) LOCATED SOUTH OF CHATHAM STREET, WEST OF CLIFTON STREET, EAST OF AMHERST AVENUE, AND NORTH OF EUCALYPTUS AVENUE, WITHIN PLANNING AREA 11 (RD-7 / ROW TOWNHOMES) OF THE ESPERANZA SPECIFIC PLAN. (APN: 1073-101-05). File No. PDA25-003_GDC Investments 13 LP^01^EXH A&B&C.pdf File No. PDA25-003 GDC Investments 13 LP_02_ORD File No. PDA25-003_GDC Investments 13 LP^03^DEV^AGR.doc November 04, 2025 Item #12 690930ed82c3cf13f242617c
20251104 San Bernandino County Ontario City Council Item 5 5. CRS MAP CHANGES 2025 RESO_RM CRS_MAP_CHANGES_2025_AND_ATTACHMENTS.pdf FUNDING AGREEMENT WITH THE SAN BERNARDINO COUNTY TRANSPORTATION AUTHORITY FOR THE EUCLID AVENUE SMART CORRIDOR PROJECT That the City Council approve a Funding Agreement between the City of Ontario and the San Bernardino County Transportation Authority (SBCTA) for the Euclid Avenue Smart Corridor Project and authorize the City Manager, or his designee, to execute said Agreement and future amendments or related documents within the City Council approved budget. November 04, 2025 Item #5 690930ed82c3cf13f2426178
20251104 San Bernandino County Ontario City Council Item 8 8. 20251104 PDEV22-033 01 EX A 20251104 PDEV22-033 02 Reso RM 20251104 PDEV22-033 03 IA AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH EXCELSIOR ELEVATOR CORPORATION FOR ELEVATOR MAINTENANCE SERVICES AND ON-CALL EMERGENCY REPAIRS That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Maintenance Services Agreement with Excelsior Elevator Corporation, of Santa Ana, California, in the amount of $333,305 for elevator maintenance services and on-call emergency repairs at various City facilities, for a total not-to-exceed contract amount of $483,305, and authorize the option to extend the agreement for two additional one-year terms. November 04, 2025 Item #8 690930ed82c3cf13f2426180
20251104 San Bernandino County Ontario City Council Item 7 7. 20251104 TM-20281 01 EXH A 20251104 TM-20281 02 RESO_RM 20251104 TM-20281 03 SIA A RESOLUTION APPROVING AN IMPROVEMENT AGREEMENT AND IMPROVEMENT SECURITY FOR DEVELOPMENT PLAN NO. PDEV22-033 LOCATED AT THE NORTHWEST CORNER OF 4TH STREET AND CORONA AVENUE That the City Council adopt a Resolution approving an Improvement Agreement and Improvement Security for Project No. PDEV22-033, located at the northwest corner of 4th Street and Corona Avenue. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN IMPROVEMENT AGREEMENT AND IMPROVEMENT SECURITY FOR DEVELOPMENT PLAN NO. PDEV22-033 LOCATED AT THE NORTHWEST CORNER OF 4TH STREET AND CORONA AVE. November 04, 2025 Item #7 690930ed82c3cf13f2426175
20251104 San Bernandino County Ontario City Council Item 9 9. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH KLEINFELDER, INC. FOR ON-CALL GEOTECHNICAL CONSULTING AND MATERIALS TESTING SERVICES FOR THE ONTARIO GRAND PARK PROJECT That the City Council authorize the City Manager, or his designee, to execute Amendment No. 10 to the Professional Services Agreement with Kleinfelder, Inc., of Ontario, California, for oncall geotechnical consulting and materials testing services for the Grand Park Project in the amount of $1,168,253 for a total not-to-exceed contract amount of $2,907,138. November 04, 2025 Item #9 690930ed82c3cf13f2426183
20251104 San Bernandino County Ontario City Council Item 2 2. BILLS & PAYROLL Bills October 3, 2025 through October 16, 2025, and Payroll September 21, 2025 through October 4, 2025. November 04, 2025 Item #2 690930ed82c3cf13f242617a
Rancho Cucamonga
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 8 D8. Consideration to Approve Parcel Map No. 20894 Related to Case No. SUBTPM20894, Located on the Southeast Corner of Eighth Street and Cottage Avenue. This Item Has Been Determined by Staff to Be Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Guidelines Section 15315 - Minor Land Divisions. (CITY) November 05, 2025 Consent Calendar #8 690930ef82c3cf13f24262eb
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 11 D11. Consideration to Accept and Allocate Grant Revenue in the Amount of $3,078 Awarded by the California State Library for Zip Books Services. (CITY) November 05, 2025 Consent Calendar #11 690930ef82c3cf13f24262db
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 13 D13. Consideration of an Appropriation in the Amount of $79,500 for Independent Quality Control Design Services and San Bernardino County Permit Fees for the Heritage Park Pedestrian Bridges Replacement Project Phase 2; and Approval of Resolution No. 2025-085 Approving the Interfund Loan Agreement from the Citywide Infrastructure Improvement Fund (198) to the PD 85 Redemption Fund (848) in a not-to-exceed Amount of $442,710. (RESOLUTION NO. 2025-085) (CITY) November 05, 2025 Consent Calendar #13 690930ef82c3cf13f24262de
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 2 D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $1,716,842.83 for City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $9,534,663.44 Dated October 2, 2025, Through October 28, 2025. (CITY/FIRE) November 05, 2025 Consent Calendar #2 690930ef82c3cf13f24262e6
20251105 San Bernandino County Rancho Cucamonga City Council Closed Session D 2 D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY GENERALLY LOCATED AT THE NORTH WEST CORNER OF HAVEN AVENUE AND CIVIC CENTER DRIVE IDENTIFIED AS PARCEL NUMBERS 020833150, AND 020833151, AS WELL AS THE AREA DEPICTED AS “CHELSEA WAY” ON SAN BERNARINO COUNTY ASSESSOR MAP BOOK NUMBER 0208 PAGE 33 RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES JOHN GILLISON, CITY MANAGER REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND CHRIS HYUN, JRC REAL ESTATE INVESTMENT CORP.; REGARDING PRICE AND TERMS. (CITY) November 05, 2025 Closed Session D #2 690930ef82c3cf13f24262ea
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 4 D4. Consideration to Cancel the January 7, 2026, Regular Meetings of the Fire Protection District, Housing Successor Agency, Successor Agency, Public Financing Authority, and City Council. (CITY/FIRE) November 05, 2025 Consent Calendar #4 690930ef82c3cf13f24262e1
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 5 D5. Consideration to Declare Computers, Monitors, Laptops, Printers, and iPads, That Have Been Deemed No Longer Needed, Obsolete or Unusable as Surplus. (CITY) November 05, 2025 Consent Calendar #5 690930ef82c3cf13f24262e2
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 6 D6. Consideration of the Recommendation from the Library Board of Trustees to Name the Relocated Archibald Library to the Diane Williams Library at Lions Park. (CITY) November 05, 2025 Consent Calendar #6 690930ef82c3cf13f24262e4
20251105 San Bernandino County Rancho Cucamonga City Council City Manager'S Staff Report(S) 2 I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) CITY COUNCIL VISION STATEMENT November 05, 2025 City Manager'S Staff Report(S) #2 690930ef82c3cf13f24262ee
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 15 D15. Consideration to Adopt a Resolution Approving a Memorandum of Understanding between the City of Rancho Cucamonga and the Rancho Cucamonga City Employees Association. (RESOLUTION NO. 2025-087) (CITY) November 05, 2025 Consent Calendar #15 690930ef82c3cf13f24262e0
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 7 D7. Consideration of a Reimbursement Request Submitted by Core Rancho, LLC For Undergrounding Existing Overhead Utilities along the North Side of Foothill Boulevard, West of East Avenue, Related to Case No. SUBTT19945 and Authorization of an Appropriation in the Amount of $156,400 from the Underground Utilities Fund (129). (CITY) November 05, 2025 Consent Calendar #7 690930ef82c3cf13f24262e3
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 3 D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $7,856.51 Dated October 2, 2025, Through October 28, 2025. (CITY/FIRE) November 05, 2025 Consent Calendar #3 690930ef82c3cf13f24262e8
20251105 San Bernandino County Rancho Cucamonga City Council Administrative Hearing Item(S) 1 F1. Consideration of a Memorandum of Understanding with the County of San Bernardino and Participating Cities for the West End Regional Navigation Center, and Consideration of an Allocation in the Amount of $400,000 from Eligible Funding Sources for the Regional Navigation Center, including $300,000 for the City's Annual Contribution and $100,000 for Transportation Services. (CITY) November 05, 2025 Administrative Hearing Item(S) #1 690930ef82c3cf13f24262ef
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 14 D14. Consideration to Adopt a Resolution Approving a Side Letter Agreement between the City of Rancho Cucamonga and Teamsters Local 1932 and Updating the Teamsters Local 1932 Salary Schedule. (RESOLUTION NO. 2025-084) (CITY) November 05, 2025 Consent Calendar #14 690930ef82c3cf13f24262df
20251105 San Bernandino County Rancho Cucamonga City Council Advertised Public Hearings Item(S) - Cityfire District 1 G1. Public Hearing to Consider a Request to Redevelop and Expand an Existing Beverage Distribution Facility Over Two Phases to Include Production, Bottling and Distribution Operations and Other Site Improvements, Including a Parking Garage and New Water Well, on Approximately 30.1 Acres of Land Generally Bounded by Haven Avenue to the West, 7th Street to the North, Utica Avenue to the East, and 6th Street to the South within the Mixed Employment 2 (ME2) Zone. APN: 0209-411-002. -003, -004, -023, -024, -032, -034, -035. An Environmental Impact Report Has Been Prepared for This Project (SCH2023080369). (Related Records: a Design Review (DRC2023-00067), Master Plan (DRC2023-00072), Vesting Tentative Parcel Map (SUBTPM20713), Conditional Use Permit (DRC2023-00068) and Tree Removal Permit (DRC2023-00070). (RESOLUTION NO. 2025-086) (CITY) November 05, 2025 Advertised Public Hearings Item(S) - Cityfire District #1 690930ef82c3cf13f24262e5
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 10 D10. Consideration to Accept Public Improvements for the 6th Street Cycle Track Project Constructed Under the Cooperative Agreement with San Bernardino County Transportation Authority (SBCTA) (CO 20-135). (CITY) November 05, 2025 Consent Calendar #10 690930ef82c3cf13f24262dc
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 12 D12. Consideration to Order the Annexation to Landscape Maintenance District No. 1 Related to Case No. DRC2023-00322, Located at 8797 Hermosa Avenue (Project). This Project Has Been Determined by Staff to Be Exempt From the California Environment Quality Act (CEQA) Pursuant to CEQA Guidelines Section 15303 – New Construction or Conversion of Small Structures. (RESOLUTION NO. 2025-083) (CITY) CITY COUNCIL VISION STATEMENT November 05, 2025 Consent Calendar #12 690930ef82c3cf13f24262dd
20251105 San Bernandino County Rancho Cucamonga City Council Closed Session D 1 D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER, JEVIN KAYE, FINANCE DIRECTOR, MIKE MCCLIMAN, FIRE CHIEF, AND EMILY NIELSEN, SENIOR HUMAN RESOURCES BUSINESS PARTNER; PER GOVERNMENT CODE SECTION 54957.6 REGARDING LABOR NEGOTIATIONS WITH THE RANCHO CUCAMONGA CITY EMPLOYEES’ ASSOCIATION (RCCEA), RANCHO CUCAMONGA MANAGEMENT ASSOCIATION AND EXECUTIVE MANAGEMENT GROUP. (CITY) November 05, 2025 Closed Session D #1 690930ef82c3cf13f24262e7
20251105 San Bernandino County Rancho Cucamonga City Council Consent Calendar 9 D9. Consideration to Accept the Citywide Concrete Rehabilitation Project FY 24-25 as Complete, File the Notice of Completion, and Authorize Release of Retention and Bonds. (CITY) November 05, 2025 Consent Calendar #9 690930ef82c3cf13f24262ec
Redlands
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Bernandino County Redlands City Council Order of Business I 2 2. Approve an agreement with Jacob Green and Associates for executive evaluation services (Mayor Saucedo and Mayor Pro Tem Shaw) November 04, 2025 Order of Business I #2 690930ed82c3cf13f2426170
20251104 San Bernandino County Redlands City Council Order of Business I 3 3. Disclosure of Settlement and Release Agreement – Miller & Associates, LLC v. City of Redlands (City Attorney Garcia) November 04, 2025 Order of Business I #3 690930ed82c3cf13f242616e
20251104 San Bernandino County Redlands City Council Order of Business I 12 12. Approve a Purchase Order with Total Environmental Management, Inc., for up to twentyfour months rental of a temporary chiller at the Civic Center; and determination that this rental is exempt from environmental review pursuant to Section 15304 of the State's guidelines implementing the California Environmental Quality Act (Facilities & Community Services Director Tabitha Crocker) November 04, 2025 Order of Business I #12 690930ed82c3cf13f242616d
20251104 San Bernandino County Redlands City Council Order of Business I 10 10. Adopt Resolution No. 8720 authorizing the City Manager to apply for the Land Water Conservation Fund (LWCF) Program grant, execute any agreement, amendments, and all other related documents associated with the LWCF to be utilized for the redevelopment of Texonia Park (Facilities and Community Services Director Crocker) November 04, 2025 Order of Business I #10 690930ed82c3cf13f242616c
20251104 San Bernandino County Redlands City Council Order of Business K 2 2. Consideration of a Non-Professional Service Agreement with General Pump Company to provide groundwater well and booster pump maintenance and repair services with an initial term of one (1) year for an amount not-to-exceed $500,000 and determination that approval of the agreement is exempt from environmental review pursuant to Section 15301(b) of the State's Guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Department Director Harris) November 04, 2025 Order of Business K #2 690930ed82c3cf13f242616a
20251104 San Bernandino County Redlands City Council Order of Business I 11 11. Approve the use of city resources and the request for in-kind support in the amount of $2,749.00 related to the New Year’s Eve (NYE) Beach Ball Drop event hosted by the Redlands Visitor Center on December 31, 2025; approve temporary street closures related to the event; and determine that the event is categorically exempt from environmental review pursuant to Section 15311 (c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) November 04, 2025 Order of Business I #11 690930ed82c3cf13f2426169
20251104 San Bernandino County Redlands City Council Order of Business I 7 7. Approve the sole source purchase order with the Flock Group, Inc. to renew leases of automated license plate recognition cameras in the amount of $133,500 (Police Chief Tolber) November 04, 2025 Order of Business I #7 690930ed82c3cf13f2426166
20251104 San Bernandino County Redlands City Council Order of Business C 1 1. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) One (1) Case: a. Wagner Zemming Christensen, LLP v. City of Redlands, San Bernardino Superior Court, Case No. CIVSB2529490 November 04, 2025 Order of Business C #1 690930ed82c3cf13f2426164
20251104 San Bernandino County Redlands City Council Order of Business G 1 1. Redlands Pet Adoption (Redlands Animal Services) November 04, 2025 Order of Business G #1 690930ed82c3cf13f242615e
20251104 San Bernandino County Redlands City Council Order of Business J 1 1. Discussion and possible action relating to Resolution No. 8732 Establishing the City of Redlands Food Security and Child Nutrition Support Initiative (Council Member Davis) November 04, 2025 Order of Business J #1 690930ed82c3cf13f2426173
20251104 San Bernandino County Redlands City Council Order of Business K 1 1. Consideration of expanding the number of Residential zoning districts that permit the keeping of hens (Development Services Director Desatnik) November 04, 2025 Order of Business K #1 690930ed82c3cf13f242616f
20251104 San Bernandino County Redlands City Council Order of Business G 2 2. Presentation of a donation from the Redlands Police Community Foundation to Chief Tolber and the Redlands Police Department K9 Unit (Mayor Saucedo) November 04, 2025 Order of Business G #2 690930ed82c3cf13f242615f
20251104 San Bernandino County Redlands City Council Order of Business L 1 1. Individual Council Member Report on Activities for October 2025 from Mayor Pro Tem Shaw (City Clerk Donaldson) November 04, 2025 Order of Business L #1 690930ed82c3cf13f2426172
20251104 San Bernandino County Redlands City Council Order of Business I 5 5. Designate 1.5 Acres at Heritage Park as the future location of Fire Station 264 and reallocate funds reserved from the Palmetto Grove Proceeds for design. (Assistant City Manager Boatman) November 04, 2025 Order of Business I #5 690930ed82c3cf13f2426167
20251104 San Bernandino County Redlands City Council Order of Business I 8 8. Acceptance of a donation in the amount of $20,217.41 from the Redlands Police Community Foundation for operational expenses of the Redlands Police Department K9 Unit, and authorization of an additional appropriation in the same amount (Police Chief Tolber) November 04, 2025 Order of Business I #8 690930ed82c3cf13f2426162
20251104 San Bernandino County Redlands City Council Order of Business I 9 9. Approve a Grant Agreement with the Office of Traffic Safety relating to the distribution of a grant award in an amount not-to-exceed $105,000; authorize the Chief of Police to sign and execute agreements implementing the grant; approve an additional appropriation of the same (Police Chief Tolber) November 04, 2025 Order of Business I #9 690930ed82c3cf13f2426161
20251104 San Bernandino County Redlands City Council Order of Business J 2 2. Annual Report of the Citrus Preservation Commission given by Chairman Michael Day (Facilities and Community Services Department Director Crocker) November 04, 2025 Order of Business J #2 690930ed82c3cf13f2426174
20251104 San Bernandino County Redlands City Council Order of Business I 13 13. Approve a Facility Use Agreement with Redlands Lawn Bowling Club for use of the clubhouse and bowling green within Sylvan Park and determine that approval of the Agreement with Redlands Lawn Bowling Club is exempt from environmental review pursuant to Section 15061 (b)(3) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Department Director Crocker) November 04, 2025 Order of Business I #13 690930ed82c3cf13f2426171
20251104 San Bernandino County Redlands City Council Order of Business I 4 4. Adopt Resolution No. 8733 to Ratify the City Manager's approval of the 'Memorandum for Public Benefit of Homeless Solutions Division Expenses' (Assistant City Manager Boatman) November 04, 2025 Order of Business I #4 690930ed82c3cf13f2426168
20251104 San Bernandino County Redlands City Council Order of Business I 6 6. Adopt Ordinance No. 2992, entitled, "An Ordinance of the City of Redlands Amending Title 15, Chapter 15.32 of the Redlands Municipal Code Relating to Flood Damage Prevention and Floodplain Management." (Development Services Director Desatnik) November 04, 2025 Order of Business I #6 690930ed82c3cf13f2426165
20251104 San Bernandino County Redlands City Council Order of Business C 3 3. Conference with Legal Counsel: Anticipated Litigation -Government Code §54956.9(d)(2) and (e)(1): (City Attorney Garcia) One (1) Case A point has been reached where, in the opinion of the legislative body of the local agency on the advice of its legal counsel, based on existing facts and circumstances as determined on October 22, 2025, there is a significant exposure to litigation against the local agency. Facts and circumstances that might result in litigation against the local agency but which the local agency believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed. 6:00 November 04, 2025 Order of Business C #3 690930ed82c3cf13f2426163
20251104 San Bernandino County Redlands City Council Order of Business C 2 2. Conference with legal counsel: Initiation of Litigation -Government Code §54956.9(d)(4) (City Attorney Garcia) One (1) Case: November 04, 2025 Order of Business C #2 690930ed82c3cf13f2426160
Rialto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 San Bernandino County Rialto City Council Closed Session 3 25-0749 CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code section 54957.6 Labor Negotiator: City Manager Tanya Williams, Human Resources Director Shama Curian Employee Organizations: · Executive Management Team · Management Unrepresented Employees · Rialto City Employee’s Association (RCEA) · Teamsters Mid-Management & Confidential Employee’s Union (TMMU) · Rialto Fire Management Association (RFMA) · Rialto Police Benefit Association - Management · Rialto Police Benefit Association - General · Rialto Professional Firefighters of California - Local 3688 · Unrepresented Employees October 28, 2025 Closed Session #3 68ffec2529ae0f68b4259a2f
20251028 San Bernandino County Rialto City Council Public Hearing 5 TAB5 25-0733 Request City Council to: (1) Adopt Resolution No. 8426 Approving the Memorandum of Understanding Establishing Compensation and Related Benefits for Employees Represented by the Rialto Police Benefits Association- General Unit; (2) Adopt Resolution No. 8427 Approving the Memorandum of Understanding Establishing Compensation and Related Benefits for Employees Represented by the Rialto Professional Firefighters’ Association Local 3688; and (3) Adopt Resolution No. 8428 Updating the Citywide Classification and Compensation Plan for Full-time and Part-time Employees; to Amend the Salaries for those Classifications Represented by the Rialto Police Benefits Association- General Unit and the Rialto Professional Firefighters’ Association Local 3688. (ACTION) October 28, 2025 Public Hearing #5 68ffec2529ae0f68b4259a2d
20251028 San Bernandino County Rialto City Council Closed Session 2 25-0746 CONFERENCE WITH LEGAL COUNSEL - DECISION WHETHER TO INITIATE LITIGATION Pursuant to Government Code s October 28, 2025 Closed Session #2 68ffec2529ae0f68b4259a2c
20251028 San Bernandino County Rialto City Council Consent F 2 Request City Council to adopt Ordinance No. 1705, Amending the Municipal Code Chapter 2.48 - Purchasing, Section 2.48.200 - Purchasing Process to Update the Bidding Thresholds for Public Works Contracts Consistent with California Uniform Public Construction Cost Accounting Act. October 28, 2025 Consent F #2 68ffec2529ae0f68b4259a29
20251028 San Bernandino County Rialto City Council Consent F 1 F.1 25-0720 Request City Council/Rialto Utility Authority to: (1) Adopt Resolution No. 8419 and RUA Resolution No. 08-47 Approving an Extraterritorial Wastewater Service Agreement with Vincent Ellingson, for the property located at 17632 S. Santa Ana Avenue, Bloomington, Assessor’s Parcel Number 0256-021-78-000; and Authorize the City Manager or Their Designee to Execute all Documents. October 28, 2025 Consent F #1 68ffec2529ae0f68b4259a27
20251028 San Bernandino County Rialto City Council Public Hearing 3 TAB3 25-0714 Request City Council to: (1) Conduct a Public Hearing Regarding the Proposed Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2; (2) Request City Council to Adopt Resolution No. 8423 Declaring the Results of the Property Owner Protest Ballot Proceedings Conducted for the Proposed Levy of Assessments Related to the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, Commencing in Fiscal Year 2025/2026; and (3) Request City Council to Adopt Resolution No. 8424 Confirming the Engineer’s Report Regarding the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, the Levy of Annual Assessments Described Therein, and the Assessment Diagram Connected Therewith, and Ordering the Levy and Collection of Assessments Commencing in Fiscal Year 2025/2026 for said Annexation. POWERPOINT (ACTION) NEW BUSINESS October 28, 2025 Public Hearing #3 68ffec2529ae0f68b4259a32
20251028 San Bernandino County Rialto City Council Closed Session 4 25-0753 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation. Number of Matters: Four (4) · Medina - work comp claim · Lamm - work comp claims · Jones - work comp claim · Jaramillo -work comp claim October 28, 2025 Closed Session #4 68ffec2529ae0f68b4259a31
20251028 San Bernandino County Rialto City Council Public Hearing 6 TAB6 25-0439 Request City Council to: (1) Accept the Highway Safety Improvement Program Cycle 12 Grant from the California Department of Transportation for the School Crossing & Pedestrian Safety Improvements Project; (2) Accept the Highway Safety Improvement Program Cycle 12 Grant from the California Department of Transportation for the Citywide Traffic Signal Upgrade Improvements Project; and (3) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: October 28, 2025 Public Hearing #6 68ffec2529ae0f68b4259a2b
20251028 San Bernandino County Rialto City Council Closed Session 1 25-0745 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: One (1) · Shepard v. City of Rialto, Rialto October 28, 2025 Closed Session #1 68ffec2529ae0f68b4259a2a
20251028 San Bernandino County Rialto City Council Consent E 2 Request City Council/Rialto Utility Authority Board Set a Public Hearing for January 13, 2026, and establish Utility Rate Setting Procedures through Adoption of Resolution No. 8418 and RUA Resolution No. 08-46 Regarding Water and Wastewater Utility Services Rate Adjustments. October 28, 2025 Consent E #2 68ffec2529ae0f68b4259a25
20251028 San Bernandino County Rialto City Council Presentation 1 1 25-0741 Presentation - Carter High School - Lion Cheerleading Boosters - Mayor Pro Tem Scott October 28, 2025 Presentation #1 68ffec2529ae0f68b4259a23
20251028 San Bernandino County Rialto City Council Presentation 2 2 25-0736 Proclamation - Law Enforcement Records and Support Personnel Day October 28, 2025 Presentation #2 68ffec2529ae0f68b4259a22
20251028 San Bernandino County Rialto City Council Consent D 1 D.1 25-0750 Summer Lopez October 28, 2025 Consent D #1 68ffec2529ae0f68b4259a28
20251028 San Bernandino County Rialto City Council Public Hearing 2 TAB2 25-0731 Request City Council to Conduct the Public Hearing and Introduce the First Reading of Ordinance No. 1706, entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RIALTO, CALIFORNIA, DELETED IN ITS ENTIRETY TITLE 15, CHAPTER 15.28, OF THE RIALTO MUNICIPAL CODE TO ADOPT A NEW TITLE 15, CHAPTER 15.28 ADOPTING AND AMENDING THE 2025 EDITION OF THE CALIFORNIA FIRE CODE INCLUDING APPENDIX A, B, C, D, H, I, J, N and P, FEES, FINES, AND PENALTIES, AND THE CALIFORNIA CODE OF REGULATIONS, TITLE 19 AND 24 AND OTHER RELATED STANDARDS AS INDICATED IN CHAPTER 80 - REFERENCED STANDARDS. (ACTION) October 28, 2025 Public Hearing #2 68ffec2529ae0f68b4259a33
20251028 San Bernandino County Rialto City Council Public Hearing 1 TAB1 25-0704 Request City Council Conduct a Public Hearing to: Consider Adoption of (1) Resolution No. 8420 Approving Conditional Development Permit No. 2023-0007, a Request to Allow the Development and Operation of a Truck Terminal Facility on Approximately 45.7 Acres of Land (APN: 0258-141-18) Located on the South Side of Santa Ana Avenue Approximately 1,800 Feet East of Riverside Avenue Within the Heavy Industrial (H-IND) Land use District of the Agua Mansa Specific Plan (“Site”), (2) Resolution No. 8421 Approving Precise Plan of Design No. 2023-0006, a Request to Allow the Development of a 172,445 Square Foot Truck Terminal Building and an 18,700 Square Foot Fleet Maintenance Building on the Site, and (3) Resolution No. 8422 Approving an Environmental Impact Report ( Environmental Assessment Review No. 2023-0010) Prepared for the Project, in Accordance With the California Environmental Quality Act (CEQA). (ACTION) October 28, 2025 Public Hearing #1 68ffec2529ae0f68b4259a30
20251028 San Bernandino County Rialto City Council Public Hearing 4 TAB4 25-0719 Request City Council to: (1) Approve the Proposed Inclusive Playground Design for Installation at Rialto City Park; (2) Ratify the GameTime/CPRS Statewide Funding Initiative Grant Application and Accept the GameTime/CPRS Statewide Funding Initiative Grant Award of $144,250.34; (3) Adopt Resolution No. 8425 Authorizing a Budget Adjustment to Transfer $216,662.80 from the Capital Projects Fund, to Complete the Necessary Funding for the Rialto City Park Inclusive Playground Project; (4) In Accordance with Rialto Municipal Code Section 2.48.430, Cooperative Purchasing Programs, Award a Contract to GameTime, A Playcore Company, Through OMNIA Partners in the Amount of $904,064.28 for Rialto City Park Inclusive Playground, City Project CB260; and (5) Authorize the City Manager or Their Designee to Execute all Related Documents. October 28, 2025 Public Hearing #4 68ffec2529ae0f68b4259a2e
20251028 San Bernandino County Rialto City Council Consent E 1 E.1 25-0706 Request City Council to Set a Public Hearing for December 9, 2025, to Consider the Placement of Liens for Delinquent Refuse Collection Accounts for the Second Quarter of the 2025 Calendar Year. October 28, 2025 Consent E #1 68ffec2529ae0f68b4259a24
20251028 San Bernandino County Rialto City Council Consent C 1 C.1 25-0743 October 28, 2025 Consent C #1 68ffec2529ae0f68b4259a21
Victorville
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Bernandino County Victorville City Council Item 6 6. Payroll Demand Schedule No. 2A Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 2A for Payroll Period July 18, 2025, through August 1, 2025, in the amount of $2,478,925.52 covering Check Nos. 34634 through 34651 including Vendor checks. Also included are Advice Nos. 330999, 331586 through 331588, and 331590 through 332185 per adopted budget for Fiscal Year 2025-2026 (period covering July 1, 2025, through June 30, 2026). November 04, 2025 Item #6 690930ed82c3cf13f242619e
20251104 San Bernandino County Victorville City Council Item 7 7. Community Services Quarterly Report - 3rd Quarter Recommendation: That the Honorable City Council review and file the attached Community Services Quarterly Report. November 04, 2025 Item #7 690930ed82c3cf13f242619d
20251104 San Bernandino County Victorville City Council Item 17 Recommendation: November 04, 2025 Item #17 690930ed82c3cf13f2426198
20251104 San Bernandino County Victorville City Council Item 14 14. Cal OES Form 130 - Designation of Applicant's Agent Resolution for Non-State Agencies Recommendation: That the Honorable City Council approve the execution and submittal of the Cal OES Form 130 designating the City Manager, Deputy City Manager and Director of Finance as authorized agents for the City of Victorville. November 04, 2025 Item #14 690930ed82c3cf13f2426195
20251104 San Bernandino County Victorville City Council Item 21 21. Caltrans Sustainable Transportation Planning Grant Program Recommendation: That the Honorable City Council: (1) Authorize the City Manager or his designee to finalize and complete the Caltrans Sustainable Transportation Planning Grant Program application as presented, including the adjustment, modification, and/or updating of materials necessary to prepare a competitive application; and (2) Authorize the City Manager or his designee to apply for and execute all documents deemed necessary to apply for funding provided by the Caltrans Sustainable Transportation Planning Grant Program. November 04, 2025 Item #21 690930ed82c3cf13f242618c
20251104 San Bernandino County Victorville City Council Item 19 19. Purchase of John Deere Backhoes and Dozer through Sourcewell Contract No. 011723-JDC Recommendation: That the Honorable City Council, Southern California Logistics Airport Authority (SCLAA), and Victorville Water District Board of Directors (Board): (1) Approve the purchase of two (2) John Deere 410P Backhoe Loaders and one (1) John Deere 650P Utility Dozer from RDO Equipment Co. for a total not-toexceed amount of $661,965.78, under Sourcewell Contract No. 011723-JDC; and (2) Authorize the City Manager/Executive Director/General Manager to execute any and all documents necessary for such purchases. November 04, 2025 Item #19 690930ed82c3cf13f242618b
20251104 San Bernandino County Victorville City Council Item 24 24. Runway 17/35 Reconstruction Bidding Support, Construction Management & Inspection Services, Project #CC21-015 Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve Amendment Four to the Consultant/Professional Services Provider Agreement to Burns & McDonnell Engineering Company, Inc., for Bidding Support, Construction Management & Inspection Services, Project CC21-015, increasing the total not to exceed compensation by $606,629.15 to $1,786,865.50 and extending the Term of the Agreement to June 30, 2026. November 04, 2025 Item #24 690930ed82c3cf13f2426189
20251104 San Bernandino County Victorville City Council Item 15 15. Fire Department Quarterly Reports - Second and Third Quarter Recommendation: No action is necessary, informational only. November 04, 2025 Item #15 690930ed82c3cf13f2426197
20251104 San Bernandino County Victorville City Council Item 4 4. An Amendment to the Victorville Municipal Code with an environmental exemption, repealing and amending various chapters and sections of Title 8 (Fire) of the Victorville Municipal Code to adopt the 2025 edition of the California Fire Code as mandated by the State of California Recommendation: That the Honorable City Council: (1) Open and conduct a Public Hearing; (2) Close the Public Hearing; (3) Find the adoption of Ordinance No. 2460 exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines section 15061(b) (3); (4) Introduce Ordinance No. 2460 for first reading by title only; (5) Waive further reading in full of proposed Ordinance No. 2460; and (6) Set a second Public Hearing for December 2, 2025, to consider adoption and passage of Ordinance 2460 and direct the City Clerk to publish notice in accordance with Government Code Section 50022.3 CONSENT CALENDAR November 04, 2025 Item #4 690930ed82c3cf13f242619f
20251104 San Bernandino County Victorville City Council Item 16 16. Code Compliance Department Fiscal Year 2025/2026 First Quarter Code Compliance and Animal Services Division Activity Reports Recommendation: That the Honorable City Council review and file. November 04, 2025 Item #16 690930ed82c3cf13f2426199
20251104 San Bernandino County Victorville City Council Closed Session A A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: 120.2 acres of property identified as Assessor’s Parcel Number 0460-381-52 and 14.1 acres of property identified as Assessor’s Parcel Number 0468-231-01 located on the Southern California Logistics Airport SCLAA Negotiators: Keith C. Metzler, Executive Director or authorized designee Negotiating Parties: Tartaruga Holdings, LLC Under Negotiation: Price and Terms of Payment November 04, 2025 Closed Session #A 690930ed82c3cf13f2426190
20251104 San Bernandino County Victorville City Council Item 20 20. Amendment No. 3 to the Consultant/Professional Services Provider Agreement with Civiltec Engineering, Inc., for Turnout No. 5 Amethyst Road Water Pipeline and Metering Facility Project Recommendation: That the Honorable Victorville Water District Board of Directors approve Amendment No. 3 to the Consultant/Professional Services Provider Agreement with Civiltec Engineering Inc., increasing the total compensation by $83,225.00 for a revised not to exceed amount of $379,793.40, and authorize the extension of the Agreement term through February 6, 2028, for the Turnout No. 5 Amethyst Road Water Pipeline and Metering Facility Project, Project ESC21-050. November 04, 2025 Item #20 690930ed82c3cf13f242618d
20251104 San Bernandino County Victorville City Council Item 27 27. Discussion and Possible Action Regarding Upcoming Agenda Items November 04, 2025 Item #27 690930ed82c3cf13f2426186
20251104 San Bernandino County Victorville City Council Item 9 9. Measure P Biannual Report for the First Half of Calendar Year 2025 Recommendation: That the Honorable City Council review and file. November 04, 2025 Item #9 690930ed82c3cf13f2426185
20251104 San Bernandino County Victorville City Council Item 23 23. Building 694 Demolition, Standard Construction Agreement, Project #CC26-047 Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve the award of a Standard Construction Agreement with ADM Improvements Inc., for Building 694 Demolition, Project #CC26-047, with the total compensation not to exceed $240,868. November 04, 2025 Item #23 690930ed82c3cf13f242618f
20251104 San Bernandino County Victorville City Council Item 25 25. Discussion and Possible Action to consider the options available relative to the resignation of Council Member Jones and the filling of the vacancy created by this resignation to include details on how to accomplish each option available Recommendation: Any action is at the discretion of the City Council. November 04, 2025 Item #25 690930ed82c3cf13f242618a
20251104 San Bernandino County Victorville City Council Item 3 3. An Amendment to the Victorville Municipal Code with an environmental exemption, to adopt amendments to Chapter 7 of Title 16 of the Victorville Municipal Code relating to Business License processes, including the introduction of live scan procedures and other minor administrative updates Recommendation: That the Honorable City Council: (1) Open and conduct a Public Hearing; (2) Close the Public Hearing; (3) Find the Municipal Code Amendment exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines Section 15061(b)(3); (4) Introduce Ordinance No. 2459 for adoption and first reading by title only; and (5) Waive further reading in full of proposed Ordinance No. 2459. November 04, 2025 Item #3 690930ed82c3cf13f242619c
20251104 San Bernandino County Victorville City Council Item 2 2. An Amendment to the Victorville Municipal Code with an environmental exemption, making various changes to Title 16, including but not limited to, new and updated land use allowances and standards related to state-mandated housing types, and an update to ministerial tentative map approvals Recommendation: That the Honorable City Council: (1) Open and conduct a Public Hearing to receive public testimony; (2) Close the Public Hearing; (3) Find the Victorville Municipal Code Amendment categorically exempt from the California Environmental Quality Act (“CEQA”) per CEQA Guidelines Section 15061(b)(3); (4) Introduce Ordinance No. 2461 for adoption and first reading by title only to amend the Victorville Municipal Code; and (5) Waive a further reading in full of proposed Ordinance No. 2461. November 04, 2025 Item #2 690930ed82c3cf13f242619b
20251104 San Bernandino County Victorville City Council Item 1 1. An Amendment to the Victorville Municipal Code with an environmental exemption, making various changes to Chapter 5 of Title 16 of the Victorville Municipal Code to adopt State of California mandated 2025 Title 24 Code of Regulations Recommendation: That the Honorable City Council: (1) Open and conduct a Public Hearing to receive public testimony; (2) Close the Public Hearing; (3) Find the Municipal Code Amendment exempt from the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines section 15061(b)(3); (4) Introduce Ordinance No. 2458 for adoption and first reading by title only; and (5) Waive further reading in full of proposed Ordinance No. 2458 November 04, 2025 Item #1 690930ed82c3cf13f242619a
20251104 San Bernandino County Victorville City Council Item 10 10. Release of Securities for Tract Map No. 14933 Recommendation: That the Honorable City Council approve the full release of the Water, Drainage, and Sewer Labor and Material Securities for Tract Map No. 14933. November 04, 2025 Item #10 690930ed82c3cf13f2426194
20251104 San Bernandino County Victorville City Council Item 11 11. Community Services Quarterly Report - 4th Quarter Recommendation: That the Honorable City Council review and file the attached Community Services Quarterly Report. November 04, 2025 Item #11 690930ed82c3cf13f2426193
20251104 San Bernandino County Victorville City Council Item 13 13. Wellness Center quarterly report for quarter one of Fiscal Year 2025/2026 Recommendation: That the Honorable City Council review and file the attached Wellness Center Quarterly Report. November 04, 2025 Item #13 690930ed82c3cf13f2426192
20251104 San Bernandino County Victorville City Council Item 12 12. Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions (“Covenant Agreement”) Recommendation: That the Honorable City Council take the following actions regarding the Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions for National CORE Northgate Village Apartments: (1) Approve the Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions; and (2) Authorize the Deputy City Manager to execute the Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions. November 04, 2025 Item #12 690930ed82c3cf13f2426191
20251104 San Bernandino County Victorville City Council Item 22 22. Memorandum of Understanding (MOU) - Victor Valley Wastewater Reclamation Authority (VVWRA), the City of Hesperia, and the City of Victorville Recommendation: Any action is at the discretion of the Honorable City Council. November 04, 2025 Item #22 690930ed82c3cf13f242618e
20251104 San Bernandino County Victorville City Council Item 18 18. Amendment Four to the Consultant/Professional Services Provider Agreement with LPA, INC. for the Design of the New Police Station and Civic Plaza Recommendation: That the Honorable City Council: (1) Adopt Resolution 25-077 Amending the Annual Budget for Fiscal Year 20252026 Approving an Additional Appropriation of the Measure P Fund and DIF Recreation Fund for Phase III of the Final Design and Construction Administration Services for the new Police Station and Civic Plaza; and (2) Approve Amendment Four with LPA, INC. to proceed with Phase III of the new Police Station and Civic Plaza. November 04, 2025 Item #18 690930ed82c3cf13f2426188
Yucca Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Bernandino County Yucca Valley City Council Item 12 12. Building & Safety Annual Presentation/Report November 04, 2025 Item #12 690930ed82c3cf13f24261a2
20251104 San Bernandino County Yucca Valley City Council Item 2 2. Administrative Policy Review Recommendation: That the Town Council approves this review and summary of the revision of the Town’s Administrative Policies and Procedures. November 04, 2025 Item #2 690930ed82c3cf13f24261ae
20251104 San Bernandino County Yucca Valley City Council Item 4 4. First Amendment Provision and Protection Policy Recommendation: Staff is recommending the Town Council approve the policy ensuring and establishing First Amendment Rights at Town Events. November 04, 2025 Item #4 690930ed82c3cf13f24261ab
20251104 San Bernandino County Yucca Valley City Council Item 14 14. Public Safety Contract Amendment Recommendation: It is recommended that the Town Council: - Approve an amendment for fiscal year 2025-26 to the contract with the San Bernardino County Sheriff's Department in the amount of $6,909,216 and authorize the Town Manager or Mayor to sign on behalf of the Town. - Amend the FY2025-26 General Fund Budget and Measure Y Special Revenue Fund Budget as identified in Exhibit A. November 04, 2025 Item #14 690930ed82c3cf13f24261a8
20251104 San Bernandino County Yucca Valley City Council Item 6 6. Memorandum of Understanding (MOU) between Town of Yucca Valley (Town) and Morongo Unified School District (District) for the School Resource Officer Program Recommendation: That the Town Council approves the Memorandum of Understanding between the Town of Yucca Valley and the Morongo Unified School District regarding service relative to the School Resource Officer Program and authorize the Town Manager to sign all necessary documents. November 04, 2025 Item #6 690930ed82c3cf13f24261aa
20251104 San Bernandino County Yucca Valley City Council Item 8 8. Resolution designating the Planning Commission as the Local Appeals Board and Housing Appeals Board pursuant to the 2022 California Building Code Section 1.8.8 Recommendation: That the Town Council adopt Resolution No. 25-XX, designating the Planning Commission as the Local Appeals Board and Housing Appeals Board pursuant to Section 1.8.8 of the 2022 California Building Code November 04, 2025 Item #8 690930ed82c3cf13f24261a6
20251104 San Bernandino County Yucca Valley City Council Item 13 13. Animal Shelter Operational Review Status Update Recommendation: That the Town Council receives and files the Operational Review Status Update and provides input and direction as desired, including potential development of an operational agreement with local rescue partners. November 04, 2025 Item #13 690930ed82c3cf13f24261a1
20251104 San Bernandino County Yucca Valley City Council Item 3 3. Community Center HVAC Replacement Project Recommendation:That the Town Council: • Amends the FY2025-26 Special Revenue Fund Budget to allocate $165,000.00 from the Capital Project Reserve Fund 800 for the Community Center HVAC Replacement Project; • Approves the award of a contract with Honeywell International, in the amount of $149,950.84 to replace HVAC System at Community Center; • Authorizes construction, construction contingencies, and inspection costs in the total amount of $165,000.00; and • Authorizes the Mayor, Town Manager, and Town Attorney to execute the agreement, and authorizes the Town Manager or designee to expend contingency funds, if necessary, for project completion. November 04, 2025 Item #3 690930ed82c3cf13f24261af
20251104 San Bernandino County Yucca Valley City Council Item 1 1. Agenda Approval Recommendation: Approve the meeting agenda as prepared. November 04, 2025 Item #1 690930ed82c3cf13f24261ad
20251104 San Bernandino County Yucca Valley City Council Item 5 5. Senior Center Roof Replacement Project -Town Project No. 8061 Award of Construction Contract Recommendation:That the Town Council: • Approves the award of a construction contract with Letner Roofing Company, in the amount of $187,000.00 to construct Senior Center Roof Replacement; • Authorizes construction, construction contingencies, and inspection costs in the total amount of $240,000.00; and • Authorizes the Mayor, Town Manager, and Town Attorney to execute the agreement, and authorizes the Town Manager to expend contingency funds, if necessary, for project completion. November 04, 2025 Item #5 690930ed82c3cf13f24261ac
20251104 San Bernandino County Yucca Valley City Council Item 7 7. Rejection of Claim Recommendation: That the Town Council rejects one Claim filed against the Town of Yucca Valley submitted on September 15, 2025, by Charles Albert Gabriels. November 04, 2025 Item #7 690930ed82c3cf13f24261a9
20251104 San Bernandino County Yucca Valley City Council Item 15 15. Land Development Update Recommendation: That the Town Council receives and files the report. November 04, 2025 Item #15 690930ed82c3cf13f24261a5
20251104 San Bernandino County Yucca Valley City Council Item 11 11. Ordinance Adoption- 2025 Building and Safety Codes Recommendation: That the Town Council adopts Ordinance 332, amending Title 8 of the Town of Yucca Valley Municipal Code by the addition of Chapter 8.02.115, and 8.02.125 amending Chapters 8.02.010, 8.02.020, 8.02.030, 8.02.040, 8.02.050, 8.02.060, 8.02.070, 8.02.080, 8.02.090, 8.02.110, AND 8.02.120, adopting as modified the 2025 Edition of the California Building Code Models 1, 2 including the Appendix and Standards, the 2025 Edition of the California Electrical Code, the 2025 Edition of the California Plumbing Code, the 2025 Edition of the California Mechanical Code, the 2025 Edition of the Green Building Code, the 2025 Edition of the California Residential Code, the 2025 Edition California Energy Code, the 2025 Edition of the California Fire Code, The 2025 Edition of the California Wildland Urban Interface Code, and adopting other regulations relating to building requirements. Department Reports November 04, 2025 Item #11 690930ed82c3cf13f24261a4
20251104 San Bernandino County Yucca Valley City Council Item 10 10. Building & Safety Contract Services; Charles Abbott Associates, Inc., Modifying Contract Termination Language Recommendation: That the Town Council approves the amendment to the contract with Charles Abbott Associates, Inc., for Building & Safety Services, modifying contract termination language, for the period through June 30, 2028. Public Hearings November 04, 2025 Item #10 690930ed82c3cf13f24261a3
20251104 San Bernandino County Yucca Valley City Council Item 9 9. Authorization to Purchase Replacement Fleet Vehicle/Equipment. Replacement of Unit #19 and Unit #62 Recommendation: That the Town Council: 1. Amends the FY2025-26 Special Revenue Fund Budget to allocate $100,000.00 for vehicle and equipment replacement from the Capital Project Reserve Fund 800; and 2. Authorizes the purchase of one (1) new Hyster® H60A Lift Truck from HysterYale Materials Handling, Inc. in an amount not to exceed $36,394.00 to replace vehicle #62; 3. Authorizes the purchase of one (1) new Reelmaster 3100-D lawn mower from Toro in an amount not to exceed $54,064.94 to replace unit #19; and 4. Declares the 1990 Clark GPX20 Forklift unit #62 and the 2005 Toro Reelmaster 3100-D (72" cut) unit #19 as surplus, and approves the sale of the surplus vehicles/equipment, authorizing the Town Manager or designee to sell the vehicle through a public bidding/auction or consignment process or disposition through dismantling services. November 04, 2025 Item #9 690930ed82c3cf13f24261a7
Carlsbad
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Diego County Carlsbad City Council Item 6 6. INTRODUCTION OF AN ORDINANCE TO ADOPT THE 2025 CALIFORNIA BUILDING CODE AND RELATED CALIFORNIA CODES FOR CONSTRUCTION ALONG WITH LOCAL AMENDMENTS AND SETTING A PUBLIC HEARING FOR DEC. 2, 2025 (MCA 2025-0001) – 1) Introduction of an ordinance amending Carlsbad Municipal Code Chapters 18.03 – General Provisions, 18.04 – Building Code, 18.08 – Historical Building Code, 18.09 – Existing Building Code, 18.10 – Mechanical Code, 18.12 – Electrical Code, 18.16 – Plumbing Code, 18.18 – Solar Energy Code, 18.19 – Dangerous Building Code, 18.20 – Residential Code, 18.21 – Green Building Standards Code and 18.30 – Energy Conservation Regulations; and 2) Set a public hearing for Dec. 2, 2025, to consider adoption of the ordinance. (Staff contact: Mike Strong, Community Services) City Manager’s Recommendation: Introduce the ordinance and set the public hearing. November 04, 2025 Item #6 690930ed82c3cf13f24261d0
20251104 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of America Recycles Day Proclamation in Recognition of the 250th Anniversary of the U.S. Marine Corps PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: November 04, 2025 Presentation #1 690930ed82c3cf13f24261d3
20251104 San Diego County Carlsbad City Council Item 1 1. AGREEMENT WITH ESRI, INC. FOR RENEWAL OF ENTERPRISE AGREEMENT ANNUAL SUBSCRIPTION AND ADVANTAGE PROGRAM ANNUAL SUBSCRIPTION – Adoption of a resolution authorizing the City Manager or designee to execute an agreement with ESRI, Inc. for the renewal of the ESRI Enterprise Agreement Annual Subscription and the ESRI Advantage Program Annual Subscription in an amount not to exceed $857,670 over a three-year term ending on Sept. 25, 2028. (Staff contact: Maria Callander and David van Gilluwe, Administrative Services) November 04, 2025 Item #1 690930ed82c3cf13f24261cc
20251104 San Diego County Carlsbad City Council Item 2 2. AGREEMENT WITH SATURN ELECTRIC, INC. FOR THE PROCUREMENT AND COMMISSIONING OF AN UNINTERRUPTIBLE POWER SUPPLY SYSTEM FOR THE EMERGENCY OPERATIONS CENTER, CIP PROJECT NO. 4715 – Adoption of a resolution authorizing execution of an agreement with Saturn Electric, Inc., for the procurement, delivery and commissioning of an uninterruptible power supply system for the Emergency Operations Center in an amount not to exceed $119,000 and authorizing an additional appropriation of $19,037 from the General Capital Construction Fund. (Staff contact: Steven Stewart, Public Works) November 04, 2025 Item #2 690930ed82c3cf13f24261cd
20251104 San Diego County Carlsbad City Council Item 5 5. ACQUISITION AND RESALE OF 2593 STATE STREET AS PART OF THE AFFORDBALE HOUSING RESALE PROGRAM – Adoption of a resolution authorizing the City Manager or designee to execute all required documents to complete the purchase and resale of 2593 State Street as part of the city’s Affordable Housing Resale Program for up to $475,000 and to appropriate $109,113 from the Community Development Block Grant Special Revenue Fund for related costs. (Staff contact: Erin Peak, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: November 04, 2025 Item #5 690930ed82c3cf13f24261d2
20251104 San Diego County Carlsbad City Council Item 7 7. INTRODUCTION OF ORDINANCES TO ADOPT THE 2025 CALIFORNIA FIRE CODE AND CALIFORNIA WILDLAND-URBAN INTERFACE CODE, ALONG WITH AMENDMENTS AND SETTING A PUBLIC HEARING FOR DEC. 2, 2025 – 1) Introduction of an ordinance repealing the existing Carlsbad Municipal Code Chapter 17.04 (Fire Prevention Code) and adopting a new Chapter 17.04 (Fire Prevention Code) based on the 2025 edition of the California Fire Code; and 2) Introduction of an ordinance adopting a new Carlsbad Municipal Code Chapter 17.06 (WildlandUrban Interface Code) based on the 2025 edition of the California Wildland-Urban Interface Code; and 3) Set a public hearing for Dec. 2, 2025, to consider adoption of the ordinances. (Staff contact: Darcy Davidson, Fire) City Manager’s Recommendation: Introduce the ordinances and set the public hearing. November 04, 2025 Item #7 690930ed82c3cf13f24261cf
20251104 San Diego County Carlsbad City Council Item 3 3. AWARD OF CONTRACT TO MUSCLE PLUMBING, INC. D.B.A. PRO TEAM PLUMBING FOR THE HARDING COMMUNITY CENTER REFURBISHMENT PROJECT, CIP PROJECT NO. 4708 – Adoption of a resolution accepting the bids received, rejecting a bid protest and awarding a construction contract for the Harding Community Center Refurbishment Project to Muscle Plumbing, Inc. d.b.a. Pro Team Plumbing in an amount not to exceed $492,500. (Staff contact: Si Phan, Public Works) November 04, 2025 Item #3 690930ed82c3cf13f24261ce
20251104 San Diego County Carlsbad City Council Item 4 4. AWARD OF CONTRACT TO VAN ENGINEERING, INC. FOR THE EL CAMINO REAL WIDENING FROM POINSETTIA LANE TO CAMINO VIDA ROBLE PROJECT, CIP PROJECT NO. 6072 – Adoption of a resolution accepting the bids and awarding a contract to Van Engineering, Inc. for the El Camino Real Widening from Poinsettia Lane to Camino Vida Roble Project in an amount not to exceed $2,287,856. (Staff contact: Brandon Miles, Public Works) November 04, 2025 Item #4 690930ed82c3cf13f24261d1
20251028 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of Red Ribbon Week PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: October 28, 2025 Presentation #1 68ffec2529ae0f68b4259a5a
20251028 San Diego County Carlsbad City Council Item 5 5. OPTIONS FOR THE TERRAMAR AREA COASTAL IMPROVEMENTS PROJECT, CIP PROJECT NO. 6054 1) Adoption of a resolution confirming the City Council-adopted Resolution No. 2018-201, approving a roundabout at Cannon Road, lane reductions on Cannon Road between Carlsbad Boulevard and the railroad tracks and a traffic signal at Cerezo Drive as the preferred project alternative and authorizing staff to proceed with environmental review, permitting and final engineering for the Terramar Area Coastal Improvements Project; or 2) Adoption of a resolution approving a smaller-scale project with roadway and sidewalk improvements with resurfacing, restriping and no roundabout and no lane reductions, and authorizing staff to proceed with environmental review, permitting and final engineering for the Terramar Area Coastal Improvements Project; or 3) Adoption of a resolution approving only the resurfacing and restriping on Carlsbad Boulevard and Cannon Road within the project limits, authorizing staff to proceed with environmental review, permitting and final engineering for the revised scope without a roundabout and no lane reductions for the Terramar Area Coastal Improvements Project and pausing other roadway and sidewalk improvements for seven years or until the Seaside Transaction Agreement with San Diego Gas & Electric Company and Cabrillo Power I, LLC is finalized. (Staff contact: Tom Frank, Public Works) City Manager’s Recommendation: Adopt a resolution. October 28, 2025 Item #5 68ffec2529ae0f68b4259a5e
20251028 San Diego County Carlsbad City Council Item 1 1. REVISING THE SEWER BENEFIT AREA H BOUNDARY – Adoption of a resolution revising the Sewer Benefit Area H boundary in accordance with the 2025 Engineer’s Report for Sewer Benefit Area H. (Staff contact: Daniel Zimny and Keri Martinez, Public Works) October 28, 2025 Item #1 68ffec2529ae0f68b4259a5d
20251028 San Diego County Carlsbad City Council Item 4 4. REQUEST TO CONVERT FORMER INNS OF AMERICA BUILDING TO APARTMENT COMPLEX: COASTAL DEVELOPMENT PERMIT AMENDMENT, CONDITIONAL USE PERMIT, AND PLANNED DEVELOPMENT PERMIT (AMEND 2024-0008/CUP 2024-0009/PUD 2024-0009/DEV99017) – 1) Hold a public hearing; and 2) Adoption of a resolution approving a California Environmental Quality Act exemption determination and approving a coastal development permit amendment, conditional use permit, and planned development permit to allow for the conversion of an existing three-story, 98-guest room hotel into a 98-unit multi-family rental project on a 3.12-acre site located at 5010 Avenida Encinas, within the Mello II Segment of the Local Coastal Program and within Local Facilities Management Zone 3 (Case Name: Inns of America; Case No.: AMEND 2024-0008/CUP 2024-0009/PUD 2024-0009). (Staff contact: Lauren Yzaguirre, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. DEPARTMENTAL AND CITY MANAGER REPORTS: October 28, 2025 Item #4 68ffec2529ae0f68b4259a5f
20251028 San Diego County Carlsbad City Council Item 2 2. FISCAL YEAR 2025-26 CALIFORNIA OFFICE OF TRAFFIC SAFETY GRANT – Adoption of a resolution accepting $185,000 in grant funds from the California Office of Traffic Safety’s Selective Traffic Enforcement program for fiscal year 2025-26, authorizing the City Manager to execute the grant agreement, and authorizing the City Manager or designee to appropriate the funds to the Public Safety Grants Special Revenue Fund. (Staff contact: Jason Arnotti and Amanda Simpson, Police) BOARD AND COMMISSION MEMBER APPOINTMENTS: October 28, 2025 Item #2 68ffec2529ae0f68b4259a5c
20251028 San Diego County Carlsbad City Council Item 3 3. MAYORAL APPOINTMENT OF ONE MEMBER TO THE BUENA VISTA LAGOON JOINT POWERS COMMITTEE – Adoption of a resolution appointing one member to the Buena Vista Lagoon Joint Powers Committee. (Staff contact: Melissa Rhodes, City Clerk) City Manager’s Recommendation: Adopt the resolution. ORDINANCES FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: None. PUBLIC HEARINGS: October 28, 2025 Item #3 68ffec2529ae0f68b4259a5b
Chula Vista
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Diego County Chula Vista City Council Order of Business 8 1 8.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. November 04, 2025 Order of Business 8 #1 690930ed82c3cf13f24261df
20251104 San Diego County Chula Vista City Council Order of Business 5 9 5.9 A. Approving a Parks Agreement for Otay Ranch Village Eight East between the City and HomeFed Village 8E, LLC. B. Authorizing the City Manager to execute 1) an Affordable Housing Agreement for Otay Ranch Village Eight East, in satisfaction of the City’s Inclusionary Housing Ordinance; 2) an Affordable Housing Transfer Agreement for Otay Ranch Village Eight East; and 3) a Termination of Affordable Housing Agreement and Affordable Housing Transfer Agreement for Otay Ranch Village Eight West. Lease Agreement: Approve a Lease Agreement with the California Department of Transportation for the Gayle L. McCandliss Park Report Number: 25-0255 Location: 415 East J Street Department: City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15061(b)(3). RECOMMENDED ACTION: Adopt a resolution approving a Lease Agreement with the California Department of Transportation for the Gayle L. McCandliss Park located at 415 East J Street. November 04, 2025 Order of Business 5 #9 690930ed82c3cf13f24261de
20251104 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Agreement: Approve an Agreement with D-Max Engineering, Inc. for National Pollutant Discharge Elimination System MS4 Outfall, Trash, and As-Needed Monitoring Services Report Number: 25-0214 Location: No specific geographic location Department: Engineering & Capital Projects G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities). RECOMMENDED ACTION: Adopt a resolution approving an agreement between the City of Chula Vista and D-Max Engineering, Inc. November 04, 2025 Order of Business 5 #5 690930ed82c3cf13f24261dc
20251104 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Grant Application: Authorize Application For, and Receipt of, a State of California Prohousing Incentive Program Funds Grant Report Number: 25-0258 Location: No specific geographic location Department: Housing and Homeless Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution authorizing application for and receipt of Prohousing Incentive Program Funds. November 04, 2025 Order of Business 5 #7 690930ed82c3cf13f24261d9
20251104 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Consider Requests for Excused Absences RECOMMENDED ACTION: Consider approving a request to excuse Councilmember Preciado from the October 21, 2025, Special City Council meeting. November 04, 2025 Order of Business 5 #3 690930ed82c3cf13f24261d8
20251104 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Agreement: Approve a Five-Year Agreement with CivicPlus, LLC for a New Content Management System (CMS), Hosting Services, Government Website Redesign, and Related Implementation Work Report Number: 25-0235 Location: No specific geographic location Department: Information Technology Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an agreement with CivicPlus, LLC for a new Content Management System (“CMS”) for hosting services, website redesign, and related implementation work with an initial five-year term from December 1, 2025, followed by automatic one-year renewal terms with an option to terminate with 60 days notice. November 04, 2025 Order of Business 5 #4 690930ed82c3cf13f24261db
20251104 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Agreement: Approve a Tree Inventory and Urban Forest Management Plan Development Services Agreement with ArborPro, Inc. Report Number: 24-0297 Location: Citywide Department: Public Works Department G.C. § 84308: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15304 Class 4 (Minor Alterations to Land). The Project is also Exempt under a regulatory program of the Fish and Game Commission pursuant to Section 15251(b). Under the National Environmental Policy Act (NEPA), pursuant to Title 40 CFR 1501.4(e) of the Code of Federal Regulations and the Federal Emergency Management Agency (FEMA)/Department of Homeland Security Instruction Manual 023-01-001-01, the activity is Categorically Excluded. RECOMMENDED ACTION: Adopt a resolution approving an agreement with ArborPro, Inc. for Tree Inventory and Urban Forest Management Plan Development Services. November 04, 2025 Order of Business 5 #6 690930ed82c3cf13f24261da
20251104 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Building and Fire Codes: Adopt Various 2025 California Building and Fire Codes Report Number: 25-0228 Location: No specific geographic location Department: Development Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Place ordinances on first reading amending: A) Chula Vista Municipal Code Chapters 15.06 (Administrative Provisions for the Technical Building Codes), B) 15.08 (Building Code), C) 15.09 (Residential Code), D) 15.10 (Referenced Standards Code), E) 15.12 (Green Building Standards), F) 15.14 (Existing Building Code), G) 15.16 (Mechanical Code), H) 15.24 (Electrical Code and Regulations), I) 15.26 (Energy Code), J) 15.28 (Plumbing Code), K) 15.36 (Fire Code), L) 15.38 (Wildland Urban Interface Code), and M) 15.62 (Energy Benchmarking and Conservation Requirements for Multifamily and Commercial Buildings). (First Readings) November 04, 2025 Order of Business 7 #1 690930ed82c3cf13f24261d7
20251104 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. November 04, 2025 Order of Business 5 #2 690930ed82c3cf13f24261d6
20251104 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Oaths of Office: Measure A Citizen's Oversight Committee - Matthew Baiza Measure P Citizen's Oversight Committee - Lisa Schmidt November 04, 2025 Order of Business 4 #1 690930ed82c3cf13f24261d4
20251104 San Diego County Chula Vista City Council Order of Business 8 2 8.2 Discussion and Potential Direction to Staff Regarding the Frozen/Funded Administrative Secretary Position Assigned to the Offices of Mayor and Council Report Number: 25-0276 Location: No specific geographic location. Department: City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Discuss and provide direction to City staff regarding the frozen/funded Administrative Secretary (Mayor, At Will) position authorized in the City Council budget. November 04, 2025 Order of Business 8 #2 690930ed82c3cf13f24261e0
20251104 San Diego County Chula Vista City Council Order of Business 5 8 5.8 Agreements: Approve the Parks Agreement with HomeFed Village 8E, LLC, and an Affordable Housing Agreement and Related Documents for Otay Ranch Village Eight East Report Number: 25-0196 Location: Generally, south of the eastern extension of Main Street, east of Otay Ranch Village Eight West, west of State Route 125, and north of the Otay River Valley (APN: 644-070-21, 646-010-08) (“Project Site”) Department: Development Services & Housing and Homeless Services G.C. § 84308 Regulations Apply: Yes Environmental Notice: The activity is not a “project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. Alternatively, if the subject agreements are considered a project under CEQA, then the agreements are adequately covered and addressed in a previously certified Final Environmental Impact Report (“FEIR”) for the Otay Ranch University Villages Project (FEIR-13-01; SCH #2013071077; certified by City Council Resolution No. 2014-232 on December 2, 2014). RECOMMENDED ACTION: Adopt resolutions: November 04, 2025 Order of Business 5 #8 690930ed82c3cf13f24261dd
Del Mar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251103 San Diego County Del Mar City Council Item 11 11. Authorization to Issue Request for Qualifications (RFQ) for City Attorney Services and Confirmation of Process Recommended Action: Staff recommends that the City Council: 1) Direct staff to issue a request for qualifications (RFQ) for contract city attorney services (Attachment A); and 2) Confirm the City Council appointed Human Resources Subcommittee is designated to work with the City Manager to facilitate the process as further described in this report. Reference: Clerk’s File No. 601-4 November 03, 2025 Item #11 690930ed82c3cf13f2425eab
20251103 San Diego County Del Mar City Council Item 4 4. November 03, 2025 Item #4 690930ed82c3cf13f2425eac
20251103 San Diego County Del Mar City Council Item 2 2. November 03, 2025 Item #2 690930ed82c3cf13f2425eb0
20251103 San Diego County Del Mar City Council Item 8 8. Shores Park Master Plan Ad-Hoc Advisory Committee Appointments Recommended Action: The City Council liaisons to the Shores Park Master Plan Ad-Hoc Advisory Committee recommend the City Council: 1) Adopt a Resolution (Attachment A) amending the Shores Park Master Plan Ad-Hoc Advisory Committee’s charter to increase the membership size from seven to nine members; and 2) Appoint the following individuals to serve on the committee effective November 3, 2025: November 3, 2025 a) Saniya Bloomer; Alessandra Franco; Will Holliday; Joe Sullivan; Larry Brooks; and Judd Halenza as resident voting members; b) Lynn Gaylord as a resident voting member from the Parks and Recreation Committee; c) Kim Kanetis as an ex-officio non-voting member representing the Winston School; and d) Thomas Neuman as an ex-officio non-voting member representing the users of the Del Mar Community Building. Reference: Clerk’s File No. 401-5 November 03, 2025 Item #8 690930ed82c3cf13f2425ea8
20251103 San Diego County Del Mar City Council Item 6 6. Approval of the 2026 Advisory Committee Meeting Schedule Recommended Action: Staff recommends that the City Council approve the 2026 Advisory Committee Meeting Schedule (Attachment A). Reference: Clerk’s File No. 401-5 November 03, 2025 Item #6 690930ed82c3cf13f2425eaf
20251103 San Diego County Del Mar City Council Item 3 3. Ratification of List of Demands dated November 3, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 November 03, 2025 Item #3 690930ed82c3cf13f2425eb1
20251103 San Diego County Del Mar City Council Item 1 1. Legislative Update from Townsend Public Affairs Recommended Action: Receive a presentation from Townsend Public Affairs Senior Associate Elisa Arcidiacono. Reference: Clerk’s File No. 401-8 November 03, 2025 Item #1 690930ed82c3cf13f2425eb2
20251103 San Diego County Del Mar City Council Item 7 7. Appointment to the Measure Q Citizen Oversight Committee Recommended Action: The Council Liaisons to the Measure Q Citizen Oversight Committee recommend the City Council reappoint Tom McGreal to the Measure Q Citizen Oversight Committee as a voting member for a full three-year term from November 16, 2025, through November 30, 2028. Reference: Clerk’s File No. 401-5 November 03, 2025 Item #7 690930ed82c3cf13f2425eae
20251103 San Diego County Del Mar City Council Item 5 5. 2026 City Council Meeting Schedule Recommended Action: Staff recommends the City Council adopt the Resolution (Attachment A) approving the 2026 City Council Meeting Schedule (Exhibit A to Attachment A) as directed by the City Council on October 20, 2025, or provide direction to staff regarding additional calendar changes. Reference: Clerk’s File No. 401-1 November 03, 2025 Item #5 690930ed82c3cf13f2425ead
20251103 San Diego County Del Mar City Council Item 10 10. Re-Introduction of an Ordinance to Amend Municipal Code Chapter 23.50 and Repeal and Replace Chapter 23.51 Related to Trees, Scenic Views, and Sunlight Regulations (A25-001) Recommended Action: Staff recommends that the City Council introduce an Ordinance (Attachment A) to: 1) Repeal and replace the City’s Trees, Scenic Views, and Sunlight (TSVS) regulations within Del Mar Municipal Code (DMMC) Chapter 23.51 and 2) Amend related code sections of the City’s Tree regulations within DMMC Chapter 23.50 (A25-001). Reference: Clerk’s File No. 401-4, 401-9 November 03, 2025 Item #10 690930ed82c3cf13f2425eaa
20251103 San Diego County Del Mar City Council Item 9 9. Treasurer’s Investment Report for the Quarter Ended September 30, 2025 Recommended Action: Staff recommends that the City Council receive and file the informational Treasurer’s Investment Report for the Quarter Ended September 30, 2025 Reference: Clerk’s File No. 102-2, 209-2 November 03, 2025 Item #9 690930ed82c3cf13f2425ea9
Escondido
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 San Diego County Escondido City Council Regular Item 9 9. RESIDENTIAL AND COMMERCIAL SOLID WASTE RATE INCREASE Request the City Council adopt Resolution No. 2025-141, approving the annual residential and commercial solid waste and recycling rate adjustments pursuant to the terms of the City of Escondido’s (“City’s”) adopted Solid Waste and Recycling Franchise Agreement with Escondido Disposal, Inc. (“EDI”). Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Kyle Morgan, Interim Director of Utilities a) Resolution No. 2025-141 FUTURE AGENDA November 05, 2025 Regular Item #9 690930ef82c3cf13f2426312
20251105 San Diego County Escondido City Council Regular Item 7 7. TAX EQUITY AND FISCAL RESPONSIBILITY ACT (TEFRA) HEARING REGARDING BONDS FOR NEIGHBORHOOD HEALTHCARE’S PURCHASE OF PROPERTY AT 488 EAST VALLEY PARKWAY Request the City Council conduct a public hearing and adopt Resolution 2025-146 approving issue of revenue obligations in an amount not to exceed $32,000,000 by the California Enterprise Development Authority (“CEDA”) to Neighborhood Healthcare, and/or a related or successor entity (the “Borrower”), at 488 East Valley Parkway in Escondido (“Project”). Staff Recommendation: Approval (Development Services Department: Christopher McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Christopher McKinney, Deputy City Manager/Interim Director of Development Services a) Resolution No. 2025-146 November 05, 2025 Regular Item #7 690930ef82c3cf13f2426310
20251105 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS November 05, 2025 Regular Item #4 690930ef82c3cf13f242630e
20251105 San Diego County Escondido City Council Regular Item 6 6. BID AWARD FOR THE PURCHASE OF TWO POLYMER TANKS FOR THE ESCONDIDO-VISTA WATER TREATMENT PLANT Request the City Council adopt Resolution No. 2025-137, accepting the lowest, responsive bidder and authorizing the Utilities, Water division to purchase two ASME RTP-1 certified, fiber-reinforced polymer tanks for the Escondido-Vista Water Treatment Plant (“WTP”) from Augusta Fiberglass. Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Reed Harlan, Assistant Director of Utilities/Water a) Resolution No. 2025-137 PUBLIC HEARINGS November 05, 2025 Regular Item #6 690930ef82c3cf13f242630f
20251105 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) November 05, 2025 Regular Item #1 690930ef82c3cf13f242630c
20251105 San Diego County Escondido City Council Regular Item 5 5. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2025-136, declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds there is a need to continue the emergency repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Kyle Morgan, Interim Director of Utilities a) Resolution No. 2025-136 November 05, 2025 Regular Item #5 690930ef82c3cf13f242630d
20251105 San Diego County Escondido City Council Regular Item 10 10. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) November 05, 2025 Regular Item #10 690930ef82c3cf13f2426311
20251105 San Diego County Escondido City Council Regular Item 8 8. SHORT-FORM RENT INCREASE APPLICATION FOR CAREFREE RANCH MOBILE HOMEPARK Request the City Council, sitting as the Escondido Rent Review Board, hold a public hearing to review and consider, the Carefree Ranch Mobilehome Park Short-Form Application and adopt Resolution No. RRB 2025-131. Staff Recommendation: Approval (Development Services Department: Christopher McKinny, Deputy City Manager/Interim Director of Development Services) Presenters: Carlos Cervantes, Management Analyst and Stephen Jacobson, Code Compliance Officer II a) Resolution RRB No. 2025-131 CURRENT BUSINESS November 05, 2025 Regular Item #8 690930ef82c3cf13f2426313
Imperial Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 San Diego County Imperial Beach City Council Order of Business 11 B PRESENTATION BY THE I.B. CHAMBER OF COMMERCE.* (0130-10) CONSENT CALENDAR November 05, 2025 Order of Business 11 #B 690930ef82c3cf13f24262f0
20251105 San Diego County Imperial Beach City Council Order of Business 15 A CONSIDERATION OF A SPECIAL EVENT APPLICATION TO INCLUDE A STREET CLOSURE TO HOST THE 2025 WINTER COMES TO THE BEACH HOSTED BY YE OLDE PLANK INN. (1040-10) Recommendation: Staff recommends the City Council consider the request from the Ye Olde Plank Inn special event application to host an event with street closure, alcohol sales, and an amplified sound permit on Saturday, December 13, November 05, 2025 Order of Business 15 #A 690930ef82c3cf13f24262f2
20251105 San Diego County Imperial Beach City Council Order of Business 12 E TIME EXTENSION REQUEST FOR 1368 HOLLY AVE. PROJECT: CONSTRUCTION OF 46 RESIDENTIAL UNITS (6 AFFORDABLE), SITE PLAN REVIEW (SPR-23-0015), DESIGN REVIEW CASE (DRB-23-0015) & CEQA EXEMPTION 15332 CLASS 32, LOCATED AT 1368-1376 HOLLY AVE. & 1368 14TH ST. (APN 633-161-14-00, 633-161-13-00, 633-161-12-00). USE-23-0066. (060020) Recommendation: That the City Council adopt Resolution No. 2025-058 approving a six (6) month time extension for Site Plan Review (SPR-23-0015), Design Review Case (DRB-23-0015) and categorical exemption pursuant to CEQA guidelines 15332 (In-fill Development Projects) for the construction of a new 4-story, 46 unit affordable housing project with 68 parking spaces and a 5,272 SF park at 1368-1376 Holly Avenue & 1368 14th Street (APN-633-161-14-00, 633-16113-00, 633-161-12-00) subject to the conditions as specified in the resolution (Attachment 1 to the staff report). ORDINANCES/INTRODUCTION & FIRST READING None. PUBLIC HEARINGS None. REPORTS November 05, 2025 Order of Business 12 #E 690930ef82c3cf13f24262f8
20251105 San Diego County Imperial Beach City Council Order of Business 11 A PROCLAMATION RECOGNIZING VETERANS APPRECIATION DAY. (041030) Recommendation: That the City Council approve the Proclamation. November 05, 2025 Order of Business 11 #A 690930ef82c3cf13f24262f1
20251105 San Diego County Imperial Beach City Council Order of Business 12 D APPROVAL OF RESOLUTION NO. 2025-057 PURSUANT TO PUBLIC CONTRACTS CODE SECTION 22050 FINDING THE CONTINUED EXISTENCE OF AN EMERGENCY DUE TO THE FAILURE OF SEWER PUMPS AT PUMP STATION NO. 8. (0830-35) Recommendation: Adopt Resolution No. 2025-057 to continue the existence of the emergency and ratify actions taken in furtherance of the emergency. November 05, 2025 Order of Business 12 #D 690930ef82c3cf13f24262f7
20251105 San Diego County Imperial Beach City Council Order of Business 3 A CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) (1 case) Existing facts and circumstances pursuant to Government Code section 54956.9 (e)(3) CALL REGULAR MEETING TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE REIMBURSEMENT DISCLOSURES/REPORTS ON ASSIGNMENTS AND COMMITTEES All City Council assignments are available for review in the City Clerk’s Office. COMMUNICATIONS FROM CITY STAFF PUBLIC COMMENT Each person wishing to address the City Council regarding items not on the posted agenda may do so at this time. In accordance with State law, Council may not take action on an item not scheduled on the agenda. If appropriate, the item will be referred to the City Manager or placed on a future agenda. PRESENTATIONS November 05, 2025 Order of Business 3 #A 690930ef82c3cf13f24262f9
20251105 San Diego County Imperial Beach City Council Order of Business 15 B CONSIDER APPROVAL OF SPECIAL EVENT PERMIT APPLICATION FOR USE OF PIER PLAZA FOR THE ANNUAL POW WOW BY THE SEA EVENT. (1040-10) Recommendation: Staff recommends the City Council consider approving a Special Event Permit requested by One World Bridge to activate Pier Plaza as an event venue for the 2025 Christmas Pow Wow by the Sea event on Saturday, December 20, and Sunday, December 21, 2025. I.B. REDEVELOPMENT AGENCY SUCCESSOR AGENCY REPORTS None. ITEMS PULLED FROM THE CONSENT CALENDAR (IF ANY) CITY COUNCIL FUTURE AGENDA REQUESTS November 05, 2025 Order of Business 15 #B 690930ef82c3cf13f24262f3
20251105 San Diego County Imperial Beach City Council Order of Business 12 C RECEIVE TREASURER’S REPORT FOR SEPTEMBER 2025. (0300-90) Recommendation: Staff recommends that the City Council receive and file the September 2025 Treasurer's Report. November 05, 2025 Order of Business 12 #C 690930ef82c3cf13f24262f5
Lemon Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251104 San Diego County Lemon Grove City Council Order of Business 2 2. Introduce Ordinance to Adopt by Reference the 2025 California Fire Code (Title 24 Part 9 of the Building Standards Code) Reference: Bent Koch, Fire Chief Recommendation: Introduce Ordinance to Adopt by Reference the 2025 California Fire Code (Title 24 Part 9 of the Building Standards Code). November 04, 2025 Order of Business #2 690930ed82c3cf13f24261c1
20251104 San Diego County Lemon Grove City Council Order of Business 1 F 1.F Streetlight Replacement Appropriation Request Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to: (1) An appropriation of $25,206 from the Lemon Grove Roadway Lighting District: General Benefit Reserve to the Fiscal Year 2025-26 Lemon Grove Roadway Lighting District: General Benefit capital expenditure budget line item “Broadway Downtown Business District;” and (2) Authorizing a purchase order to Southwest Signal Service to purchase and install the replacement streetlight. Reports to Council November 04, 2025 Order of Business 1 #F 690930ed82c3cf13f24261c4
20251104 San Diego County Lemon Grove City Council Order of Business 3 3. Regional Task Force on Homelessness Phase One Encampment Resolution Funding Grant Update Reference: Portland Bates, Senior Management Analyst Recommendation: City Council to receive the report on the progress of the first phase of the Encampment Resolution Funding Grant along the 94 freeway corridor. November 04, 2025 Order of Business #3 690930ed82c3cf13f24261c2
20251104 San Diego County Lemon Grove City Council Order of Business 1 E 1.E Central Avenue Traffic Calming Update Reference: Izzy Murguia, Public Works Director Recommendation: Receive and File Report. November 04, 2025 Order of Business 1 #E 690930ed82c3cf13f24261c5
20251104 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering October 3, 2025 to October 16, 2025. November 04, 2025 Order of Business 1 #B 690930ed82c3cf13f24261c6
20251104 San Diego County Lemon Grove City Council Order of Business 4 a. CONFERENCE INVOLVING A JOINT POWERS AGENCY (Metro Wastewater Joint Powers Authority) Discussion will concern: Conference with Legal Counsel - Significant Exposure November 4, 2025 City Council Regular Meeting Page | 3 to Litigation (Gov. Code 54956.9(d)(2)) - One potential matter Name of local agency representative on joint powers agency board: Jerry Jones b. Public Employee Perform November 04, 2025 Order of Business #4 690930ed82c3cf13f24261c3
Oceanside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 San Diego County Oceanside City Council Item 21 21. CDC: Staff recommends that the Community Development 25-1062 Commission (CDC) adopt a resolution confirming issuance of a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15303 (New Construction or Conversion of Small Structures) and approving a Regular Coastal Permit to construct a rooftop deck and associated access staircase at 208 South Pacific Street. A) Chair opens public hearing B) Chair requests disclosure of Commissioner and constituent contacts and correspondence C) Secretary presents correspondence and/or petitions D) Testimony beginning with Nichole Weedman, Planner II E) Recommendation - adopt resolution November 05, 2025 Item #21 690930ef82c3cf13f2426319
20251105 San Diego County Oceanside City Council Item 9 9. HDB: Staff recommends that the Harbor District Board of 25-1061 Directors approve a Public Works Agreement (PWA) to Bellingham Marine Industries Inc. (BMI), in the amount of $3,358,701, for the full replacement of R and S Docks in the Oceanside Harbor Marina, including fabrication, installation, electrical drawings, fire suppression lines, permitting, and inspections; approve BMI as a sole source; appropriate $2,136,285 from the Harbor Unrestricted Fund Balance; and authorize the City Manager, or designee to execute the agreement upon receipt of all supporting documents; and authorize the Financial Services Director, or designee, to execute the purchase order. November 05, 2025 Item #9 690930ef82c3cf13f2426315
20251105 San Diego County Oceanside City Council Item 18 18. City Council: Staff recommends that the City Council adopt resolutions 25-1063 approving rate adjustments for calendar years 2026 and 2027 for water, recycled water and wastewater. [Item continued from October 1, 2025 per Oceanside City Code section 2.1.40 – public hearing closed]. A) Mayor calls continued hearing to order B) Frederick Mayo, Water Utilities Director, presents staff report addressing City Council’s October 1, 2025 direction C) Further deliberation by City Council D) Recommendation - adopt resolutions November 05, 2025 Item #18 690930ef82c3cf13f2426316
20251105 San Diego County Oceanside City Council Item 24 24. November 05, 2025 Item #24 690930ef82c3cf13f2426317
20251105 San Diego County Oceanside City Council Item 10 10. City Council: Staff recommends that the City Council approve one 25-1059 Addition to Fleet (ATF) vehicle for the Parks and Recreation Department; purchase order to Olathe Ford, in the amount of $122,337, for one addition to fleet vehicle and two replacement vehicles for the Building Division in the Development Services Department; approve a purchase order to LEHR, in the amount of $4,778, to upfit the vehicles; approve a purchase order to G&W Truck Accessories, in the amount of $7,472, for the purchase of two truck bed shells for the Ford Maverick vehicles; approve a $10,000 contingency for any changes to costs of procurement and or/upfitting; and authorize the Financial Services Director, or designee, to execute the purchases order upon receipt of all supporting documents. November 05, 2025 Item #10 690930ef82c3cf13f2426320
20251105 San Diego County Oceanside City Council Item 7 7. HDB: Staff recommends that the Harbor District Board of 25-1031 Directors approve Amendment 6 to the Percentage Lease Agreement between the Oceanside Harbor District and Bill Middleton & Sean D. White, dba Breakwater Yacht Sales, for the premises at 1351 Harbor Drive North, Suite B, extending the term of the agreement from December 1, 2025, through November 30, 2027, for a two-year minimum total revenue of $34,010; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. November 05, 2025 Item #7 690930ef82c3cf13f2426328
20251105 San Diego County Oceanside City Council Item 20 20. City Council/ CDC: Staff recommends that the City Council and Community 25-1001 Development Commission (CDC) adopt a resolution confirming issuance of a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15302 (Replacement and Reconstruction) and 15303 (New Construction or Conversion of Small Structures) and approving a Regular Coastal Permit (RRP25-00003), allowing upgrades to the City’s existing water and sewer infrastructure within portions of the Downtown District and Coastal areas, including 13,500 feet of water improvements and 16,800 feet of sewer improvements, and expand the City’s recycled water system by installing 5,580 feet of new recycled water infrastructure within the Downtown District and Coastal areas. A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Shannon Vitale, Senior Planner E) Recommendation - adopt resolution November 05, 2025 Item #20 690930ef82c3cf13f242631a
20251105 San Diego County Oceanside City Council Item 22 22. City Council: Staff recommends that the City Council adopt a resolution 25-1069 approving an updated User Group Classifications and amending the Parks and Recreation Master Fee Schedule. A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Manuel Gonzalez, Parks & Recreation Director E) Recommendation - adopt resolution PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. November 05, 2025 Item #22 690930ef82c3cf13f242631b
20251105 San Diego County Oceanside City Council Item 11 11. City Council: Staff recommends that the City Council accept and 25-1077 appropriate $75,000 in grant funds from the County of San Diego Community Enhancement Program (CEP) for the Fire Department; and, authorize the City Manager, or designee, to execute all related grant documents. November 05, 2025 Item #11 690930ef82c3cf13f242631f
20251105 San Diego County Oceanside City Council Item 15 15. City Council: Staff recommends that the City Council determine there 25-1065 remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. November 05, 2025 Item #15 690930ef82c3cf13f2426322
20251105 San Diego County Oceanside City Council Item 17 17. City Council: Staff recommends that the City Council adopt a resolution 25-991 continuing the temporary closure of Lagoon View Drive while reserving access solely for emergency response vehicles and various maintenance activities. A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Brian Thomas, City Engineer E) Recommendation - adopt resolution November 05, 2025 Item #17 690930ef82c3cf13f2426323
20251105 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS 25-592 OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented November 05, 2025 Item #1 690930ef82c3cf13f2426325
20251105 San Diego County Oceanside City Council Item 5 5. City Council: Staff recommends that the City Council approve 25-1035 Amendment 1 to the Public Works Agreement (PWA) with Bear Electrical Solutions, LLC, (BES) for on-call service for traffic signal pole replacement, preventative maintenance services, and after-hours signal service, increasing the annual contract amount from $100,000 to $300,000 for FY 2025-26 and up to $400,00 for FY 2026-27 and 2027-28 for a total not to exceed amount of $1,100,000; authorize the appropriation of $50,000 from General Fund Infrastructure Fund; authorize the City Manager, or designee, to execute the amendment upon receipt of all required documents; and authorize the Financial Services Director, or designee, to execute the change order. November 05, 2025 Item #5 690930ef82c3cf13f242632b
20251105 San Diego County Oceanside City Council Item 2 2. City Council/ HDB/CDC/ OPFA: Staff recommends that the City Council/Harbor 25-1094 Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. November 05, 2025 Item #2 690930ef82c3cf13f2426326
20251105 San Diego County Oceanside City Council Item 8 8. City Council: Staff recommends that the City Council approve a 25-1052 Percentage Property Lease Agreement with Givino Rossini, DBA Kettle on Coast, for the use of City-owned property located at 223 North Coast Highway, for a five-year term, with one five-year extension option, for the purpose of operating a bakery/restaurant for a five-year minimum total revenue of $462,000; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. November 05, 2025 Item #8 690930ef82c3cf13f2426314
20251105 San Diego County Oceanside City Council Item 19 19. CDC: Staff recommends that the Community Development 25-1024 Commission adopt a resolution approving Development Plan (RD24-00007), Tentative Parcel Map (RP24-00001), Conditional Use Permit (RCUP24-00003), and Regular Coastal Permit (RRP24-00005) to allow for the construction of four townhome units between two three-story structures at 215 South Myers Street. A) Chair opens public hearing B) Chair requests disclosure of Commissioner and constituent contacts and correspondence C) Secretary presents correspondence and/or petitions D) Testimony beginning with Dane Thompson, Associate Planner E) Recommendation - adopt resolution November 05, 2025 Item #19 690930ef82c3cf13f2426318
20251105 San Diego County Oceanside City Council Item 23 23. Advance written request to reserve time to speak: 25-1101 a. Ken Leighton - Why do local leaders still engage O'side in pay-to-play politics November 05, 2025 Item #23 690930ef82c3cf13f242631c
20251105 San Diego County Oceanside City Council Item 4 4. City Council: Staff recommends that the City Council approve a change 25-1058 order to increase an existing purchase order with Vulcan Materials for asphalt, in the amount of $230,000, for a revised total of $330,000; approve the purchase as a sole source justification; and authorize the Financial Services Director, or designee, to execute the change order. November 05, 2025 Item #4 690930ef82c3cf13f242632a
20251105 San Diego County Oceanside City Council Item 12 12. City Council: Staff recommends that the City Council approve the 25-973 addition of three Fire Captain positions for Fire Station 9 and approve budget appropriations totaling $622,517 from the General Fund’s Unassigned Fund Balance to the North River Farms Fire Service Account. November 05, 2025 Item #12 690930ef82c3cf13f242631d
20251105 San Diego County Oceanside City Council Item 6 6. City Council: Staff recommends that the City Council approve 25-1056 Amendment 5 to the Professional Services Agreement (PSA) with Wittman Enterprises, LLC, for Emergency Medical Service billing services, with compensation based on a percentage of collections from net collected revenues, with a one-year contract expense estimated at $390,000, to extend the term of the agreement to October 15, 2026, and increase the revenue and expenditure budget in the amount of $106,024 and authorize the City Manager to execute the Amendment. November 05, 2025 Item #6 690930ef82c3cf13f2426329
20251105 San Diego County Oceanside City Council Item 16 16. City Council: Staff recommends that the City Council introduce an 25-1006 ordinance amending Chapter 6, Articles l, Il, Ill, IV, VI, XII, XIll, XVI and Chapter 11, Article Il, of the Oceanside City Code (“City Code”) to reflect adoption of the 2025 editions of the California Building Standards Code (CBSC) including local amendments and adopt a resolution of express findings supporting the local amendments. A) Report by Timothy Kersch, Chief Building Official B) Discussion C) Recommendation – introduce ordinance and adopt resolution 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. November 05, 2025 Item #16 690930ef82c3cf13f2426324
20251105 San Diego County Oceanside City Council Item 14 14. City Council: Staff recommends that the City Council accept the Fourth 25-1045 Quarter Financial Status Report, approve the attached budget adjustments and adopt resolutions approving the corrected GANN Appropriations Limits for Fiscal Years 2024-25 and 2025-26. November 05, 2025 Item #14 690930ef82c3cf13f2426321
20251105 San Diego County Oceanside City Council Item 13 13. City Council: Staff recommends that the City Council approve the 25-1078 creation of thirty (30) Provisional Fuels Crew Member hourly extra-help positions under the existing Hand Crew Program (Measure X budget); approve the new classification and salary; and authorize the reclassification of the FY 2025-26 Hand Crew Program appropriation of $300,000 to the appropriate object codes. November 05, 2025 Item #13 690930ef82c3cf13f242631e
San Diego
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 San Diego County San Diego City Council Item 50 Item 50: Second amendment to contract 10089693-21-S, Electronic Filing System. Total Estimated Cost of Proposed Action and Funding Source: Increase the total compensation from $330,000 to $392,000 to provide the funds for the extension of the Contract. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-39) Introduction of an Ordinance approving the Second Amendment to a Contract with Pasadena Consulting Group LLC for electronic filing system for California Fair Political Practices Commission forms. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Rules Committee meeting on October 22, 2025. ACTION: Motion by Committee Member Elo-Rivera, second by Committee Member Campillo, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; LaCava-yea, Lee-yea, Campillo-yea, Elo-Rivera-yea, Moreno-not present. Office of the City Clerk: Cristina Hernandez, (619) 533-4024 City Attorney Contact: Hilda R. Mendoza November 05, 2025 Item #50 690930ef82c3cf13f24262fe
20251105 San Diego County San Diego City Council Item 106 Item 106: Appointment to the Consolidated Plan Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 4. Proposed Actions: (R-2026-166) Resolution confirming the Mayor's appointment of Dr. LaWana Richmond, for a term ending July 1, 2027, to the Consolidated Plan Advisory Board. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey November 05, 2025 Item #106 690930ef82c3cf13f2426302
20251105 San Diego County San Diego City Council Item 103 Item 103: Settlement of Terry Wilson v. City of San Diego, San Diego Superior Court Case No. 37-2024-00011752-CU-PO-CTL, Risk No. 34047. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $125,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 3. Proposed Actions: (R-2026-117) Resolution authorizing the settlement of Terry Wilson v. City of San Diego, San Diego Superior Court Case No. 37-2024-00011752-CU-PO-CTL, related to a claim for personal injury damages from a trip and fall accident on the sidewalk at 4100 Front Street in the City of San Diego on March 16, 2023. Claim No. 34047. Committee Actions Taken: N/A Office of the City Attorney: John Pearson, (619) 533-6193 November 05, 2025 Item #103 690930ef82c3cf13f2426303
20251105 San Diego County San Diego City Council Item 105 Item 105: Appointment to the Climate Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 8. Proposed Actions: (R-2026-161 Cor. Copy) (Rev. 10/31/25) Resolution confirming the Mayor's appointment of Ronald Diaz, for a term ending August 1, 2027, to the Climate Advisory Board. (Rev. 10/31/25) Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey November 05, 2025 Item #105 690930ef82c3cf13f2426300
20251105 San Diego County San Diego City Council Item 102 Item 102: Settlement of Abdullah Wright v. City of San Diego, et al., United States District Court Case No. 24cv02089 GPC BLM, Claim No. 35760. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $107,336.79 will be paid from Public Liability Fund. Council District(s) Affected: 9. Proposed Actions: (R-2026-150) Resolution authorizing the settlement of Abdullah Wright v. City of San Diego, et al., United States District Court Case No. 24cv02089 GPC BLM, alleging constitutional violations arising from an interaction when a San Diego Police Officer detained Plaintiff to investigate a potential crime on September 24, 2023. Claim No. 35760. Committee Actions Taken: N/A Office of the City Attorney: Elizabeth L. Atkins, (619) 236-6508 November 05, 2025 Item #102 690930ef82c3cf13f2426304
20251105 San Diego County San Diego City Council Item 100 Item 100: Hotel Circle and Taylor St Roundabout Improvement. Total Estimated Cost of Proposed Action and Funding Source: The total project cost in the Grant Application is $218,000. There is a 10% match requirement of the grant application. The grant funding from the State will provide $196,200. The City is responsible for the remaining $21,800 (10%), of which $16,495.98 is from the ACTIVE TRANS IN LIEU Fund, and $5,304.02 is from the CIP Streamview Drive Improvement Phase 2 project fund. Council District(s) Affected: 3. Proposed Actions: (R-2026-168) Resolution authorizing the Mayor, or his designee, to make applications to Highway Safety Improvements Program (HSIP) and take all necessary actions to secure funding in an amount not-to-exceed $196,200 for the Hotel Circle Taylor Street Roundabout project; and Authorizing the Chief Financial Officer to increase the Fiscal Year 2026 CIP Budget, and to accept, appropriate and expend an amount not-to-exceed $196,200, for the purpose of preliminary engineering, designs, and construction of the project, contingent upon receipt of a fully executed Grant Agreement if the Grant funding is secured, and related fiscal actions. Committee Actions Taken: N/A Transportation Department: Steven Bliss, (760) 533-2904 City Attorney Contact: Ryan P. Gerrity November 05, 2025 Item #100 690930ef82c3cf13f2426305
20251105 San Diego County San Diego City Council Item S501 Item S501: Exemption of Council Representative Position in Council District 9 from Classified Service. (Added 10/29/2025) Total Estimated Cost of Proposed Action and Funding Source: The salary allocations will be absorbed by the Council District 9 office budget. Council District(s) Affected: 9. Proposed Actions: (O-2026-33) Introduction of an Ordinance authorizing the exemption of a Council Representative I position assigned to the Council District 9 Office from the Classified Service, based on advisory review and favorable comment by the Civil Service Commission on October 2, 2025. This position will be responsible for supporting priorities, concerns, and opportunities for collaboration across District 9 neighborhoods, in addition to other duties. This Action is brought under San Diego Charter Section 117(a)(17). Committee Actions Taken: N/A Council District 9: Molly-Weber, (619) 510-6891 City Attorney Contact: Miguel Merrell November 05, 2025 Item #S501 690930ef82c3cf13f2426307
20251105 San Diego County San Diego City Council Item S500 Item S500: Youth Homelessness, Outreach, Prevention, and Education (HOPE) Month. (Added 10/29/25) November 05, 2025 Item #S500 690930ef82c3cf13f2426308
20251105 San Diego County San Diego City Council Item S502 Item S502: Contract Extension with Ace Parking for Balboa Park Tram Services. (Added 10/31/25) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: This amendment increases the not-to-exceed amount of the original agreement by $2,800,000 for an additional two-year period through December 19, 2027, for a total contract amount of $6,128,500. The General Fund and Transient Occupancy Tax Fund will be used as funding sources, though this will be supplemented with another fund that will eventually be created exclusively for Balboa Park improvements, once the parking revenue materializes. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-41) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute a Second Amendment to the Contract with Ace Parking III, LLC, to allow the City to use the Contract beyond five years, through December 19, 2027, increase the total not-to-exceed amount of the Contract by $2,800,000 for a new total not-to-exceed amount of $6,128,500, and modify the Contract pursuant to the terms and conditions contained in the Second Amendment to the Contract, for Balboa Park Tram Services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Parks & Recreation: Jon Richards, (619) 235-5992 City Attorney Contact: Nicole Pedone November 05, 2025 Item #S502 690930ef82c3cf13f2426309
20251105 San Diego County San Diego City Council Item 332 Item 332: Proposed Response to Grand Jury Report – “Never Been Challenged, City of San Diego Development Impact Fee Program Redux”. Total Estimated Cost of Proposed Action and Funding Source: November 05, 2025 Item #332 690930ef82c3cf13f24262fb
20251105 San Diego County San Diego City Council Item 101 Item 101: Settlement of Celerina Frilles and Matt Frilles v. City of San Diego, San Diego Superior Court No. 37-2020-00015947-CU-CR-CTL, Claim No. 22724. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $500,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 4. Proposed Actions: (R-2026-153) Resolution authorizing the settlement of Celerina Frilles and Matt Frilles v. City of San Diego, San Diego Superior Court Case No. 37-2020-00015947-CU-CR-CTL, related to a claim of personal injuries arising out of an alleged dangerous condition of public property and alleged violation of the American with Disabilities Act/California Disabled Persons Act. Claim No. 22724. Committee Actions Taken: N/A Office of the City Attorney: Paul H. James, (619) 533-5454 November 05, 2025 Item #101 690930ef82c3cf13f2426306
20251105 San Diego County San Diego City Council Item 331 Item 331: Proposed Amendments to Council Policy 200-15, Increasing the Loss of Revenue Fee for Valet Zones, Increasing the Streetary Permit Fee , and an Informational Update on Progress of Parking Reform Items. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2026-165) Resolution adopting an amended version of City Council Policy 200-15 titled Valet Parking and Passenger Loading Zone Policy. Subitem-B: (R-2026-167 Cor. Copy) (Rev. 10/30/25) Resolution approving the establishment of new valet parking permit loss of revenue fees for inclusion in the City Rate Book. Subitem-C: (R-2026-169 Cor. Copy) (Rev. 10/30/25) Resolution amending the Spaces as Places exclusive use fee for streetaries in the public right-of-way for inclusion in the City Rate Book. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on September 18, 2025. ACTION: Motion by Chair Whitburn, second by Committee Member Foster lll, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Transportation Department: Maggie McCormick, (619) 323-7318 City Attorney Contact: Cassandra Mougin November 05, 2025 Item #331 690930ef82c3cf13f24262fc
20251105 San Diego County San Diego City Council Item 330 Item 330: The 2025 Annual Report on Homes. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: This is an informational item only; there is no cost associated with this item. Council District(s) Affected: Citywide. Proposed Actions: This is an informational item only. Committee Actions Taken: N/A Planning: Samuel Solis, (619) 533-3954 November 05, 2025 Item #330 690930ef82c3cf13f24262fd
20251105 San Diego County San Diego City Council Item 51 Item 51: 8610 Genesee Avenue, Project No. PRJ-1121151, Process Five Decision. Total Estimated Cost of Proposed Action and Funding Source: All costs associated with the processing of the application are recovered through a fee paid for by the applicant. Council District(s) Affected: 6. Proposed Actions: Adopt the following Ordinance which was introduced on 10/21/2025, Item 331, Subitem B, (Council voted 9-0): (O-2026-25) Ordinance amending the Costa Verde Specific Plan to remove 12.6 acres located from the specific plan area; and amending Ordinance No. O-16675, adopted June 23, 1986, of the ordinances of the City of San Diego insofar as it conflicts herewith. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Development Services: Robin MacCartee, (619) 687-5942 City Attorney Contact: Noah Brazier November 05, 2025 Item #51 690930ef82c3cf13f24262ff
20251105 San Diego County San Diego City Council Item 104 Item 104: Settlement of Lisa Castro v. City of San Diego et al, San Diego Superior Court No. 37-2023-00055625-CU-PO-CTL, Claim No. 33913. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $115,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 1. Proposed Actions: (R-2026-155) Resolution authorizing the settlement of Lisa Castro v. City of San Diego, San Diego Superior Court Case No. 37-2023-00055625-CU-PO-CTL, related to a claim for personal injury damages from a trip and fall accident on sidewalk uplift on the 5200 block of La Jolla Boulevard, City of San Diego on January 14, 2023. Claim No. 33913. Committee Actions Taken: N/A Office of the City Attorney: Andrew M. Poplin, (619) 533-4801 November 05, 2025 Item #104 690930ef82c3cf13f2426301
20251105 San Diego County San Diego City Council Item 30 Item 30: Slow Fashion Day. November 05, 2025 Item #30 690930ef82c3cf13f24262fa
20251104 San Diego County San Diego City Council Item 200 Item 200: Fourth Amendment to the Agreement Between the City of San Diego and SAP Public Services, Inc. for Software Licensing, Maintenance, Support, and Technical Advisory Services Related to the SAP Systems of the City of San Diego. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Increasing the not-to-exceed amount by $38,125,000. This will be funded by the OneSD Fund which is reimbursed by an annual citywide allocation and is contingent on City Council approval of individual fiscal year or five-year budget plans. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-29) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the Fourth Amendment to the Agreement with SAP Public Services, Inc.,for software licensing, maintenance, as-needed support and technical advisory services for the purpose of extending the term of the Agreement for an additional five years, and providing a not-toexceed amount of $38,125,000 for the extension term of the Agreement. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of Information Technology: Jonathan Behnke, (619) 533-3637 City Attorney Contact: Steven Lastomirsky November 04, 2025 Item #200 690930ed82c3cf13f24261ca
20251104 San Diego County San Diego City Council Item S400 Item S400: Master Lease Agreements to (i) Finance General Fund Vehicles and Equipment and (ii) Finance Solid Waste Management Fund Refuse and Recycling Bins. (Added 10/31/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The City utilizes the Equipment and Vehicle Financing Program (EVFP) as a leasepurchase financing option to fund certain as-needed eligible essential equipment and fleet needs. Currently, staff is seeking authorization to finance General Fund vehicles in an amount not-to-exceed $40.5 million and Solid Waste Management Fund refuse and recycling bins for the Environmental Service Department in an amount not-to-exceed $41.5 million. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (O-2026-27 Cor. Copy) Introduction of an Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of General Fund vehicles and equipment in an amount not-to-exceed $40,500,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2026-40) Introduction of an Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of Solid Waste Management Fund refuse and recycling bins in an amount notto-exceed $41,500,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Debt Management: Marisol Valdovinos, (619) 236-6903 City Attorney Contact: Marguerite Middaugh November 04, 2025 Item #S400 690930ed82c3cf13f24261c7
20251104 San Diego County San Diego City Council Item 201 Item 201: First Amendment to the Contract Between the City of San Diego and Neptune Software for Licensing, Maintenance, and As-Needed Support and Technical Advisory Services Related to the City’s Mobile Work Management Application Known as BlueWorx. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Increasing the not-to-exceed amount to $7,820,000 with funding coming from the SAP Support Fund. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-30) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the First Amendment to the Contract with Neptune Software US, Inc. for licensing, maintenance and as-needed support and technical advisory services, to extend the base term of the Contract from June 8, 2027 to January 31, 2029 and allow for two option years through January 31, 2031, and to increase the not-to-exceed amount from $3,000,000 to $7,820,000. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of Information Technology: Jonathan Behnke, (619) 533-3637 City Attorney Contact: Steven Lastomirsky November 04, 2025 Item #201 690930ed82c3cf13f24261cb
20251104 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk. The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the June 2, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date November 04, 2025 Item #250 690930ed82c3cf13f24261c8
20251104 San Diego County San Diego City Council Item 202 Item 202: Annual Presentation of the City Treasurer's Investment Policy and Delegation of Authority to the City Treasurer to Invest Funds. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-160) Resolution receiving and accepting the City Treasurer's 2026 Investment Policy for the Pooled Investment Funds and authorizing the City Treasurer to invest the City's funds for Calendar Year 2026. Committee Actions Taken: N/A Office of the City Treasurer: Emmanuel Labrinos, (619) 533-6256 City Attorney Contact: David Powell November 04, 2025 Item #202 690930ed82c3cf13f24261c9
20251028 San Diego County San Diego City Council Item S501 Item S501: Eddie Garcia Day. (Added 10/22/2025) October 28, 2025 Item #S501 68ffec2529ae0f68b4259a51
20251028 San Diego County San Diego City Council Item 103 Item 103: Appointment of a Public Member Applicant to the Audit Committee Screening Committee. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: (R-2026-158) Resolution confirming Courtney Ruby to serve as an outside financial expert member on the Audit Committee's Screening Committee as required by San Diego Charter section 39.1. This item is not subject to the Mayor's veto. Committee Actions Taken: This item was heard at the Audit Screening Committee meeting on October 8, 2025. ACTION: Motion by Chair Moreno, second by Committee Member Kitrosser, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Moreno-yea, Andolina-yea, Kitrosser-yea. Office of the Independent Budget Analyst: Erin Noel, (619) 235-5284 City Attorney Contact: David J. Karlin October 28, 2025 Item #103 68ffec2529ae0f68b4259a4c
20251028 San Diego County San Diego City Council Item 102 Item 102: Settlement of Larry Speller v. City of San Diego, San Diego Superior Court Case No. 37-2023-00023760-CU-PO-CTL, Claim No. 30837. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $425,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 8. Proposed Actions: (R-2026-139) Resolution authorizing the settlement of Larry Speller v. City of San Diego, San Diego Superior Court Case No. 37-2023-00023760-CU-PO-CTL (Litigation), related to personal injuries as a result of a trip and fall at 1400 block of National Avenue. Claim No. 30837. Committee Actions Taken: N/A Office of the City Attorney: Andrew M. Poplin, (619) 533-4801 October 28, 2025 Item #102 68ffec2529ae0f68b4259a4b
20251028 San Diego County San Diego City Council Item 104 Item 104: Appointment to the Climate Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 9. Proposed Actions: (R-2026-144) Resolution confirming the Mayor’s appointment of Dustin DeMatteo to the Climate Advisory Board for a term ending August 1, 2027. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins October 28, 2025 Item #104 68ffec2529ae0f68b4259a47
20251028 San Diego County San Diego City Council Item 331 Item 331: Click Here to Submit a Comment Adjustments to Water and Wastewater Rates in Accordance with the Cost of Service Studies and Proposition 218. Continued from the meeting of 9/30/2025, Item 331, at the request of Council President LaCava, this item is being continued for further review. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: No cost associated with this action. If approved, this action increases revenue. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2026-110) Resolution determining that the approval of adjustments to water and wastewater rates in accordance with the water and wastewater cost of service studies and Proposition 218 is statutorily exempt from the California Environmental Quality Act under CEQA Guidelines Section 15273. Subitem-B: (R-2026-109 Cor. Copy) (Rev. 10/24/25) Resolution approving adjustments to water and wastewater rates in accordance with the water and wastewater cost of service studies and Proposition 218. Committee Actions Taken: N/A Public Utilities: Adam Jones, (858) 614-4030 City Attorney Contact: Michael D. Johnston October 28, 2025 Item #331 68ffec2529ae0f68b4259a57
20251028 San Diego County San Diego City Council Item 108 Item 108: Reappointments to the Airports Advisory Committee. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 1 & Outside of City Limits. Proposed Actions: (R-2026-142) Resolution confirming the Mayor's reappointments of Rob Hixson and Jason Ponchetti, for terms ending February 28, 2029, to the Airports Advisory Committee. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey October 28, 2025 Item #108 68ffec2529ae0f68b4259a58
20251028 San Diego County San Diego City Council Item S502 Item S502: Michelle "Mr. B Baby" Guerrero Day. (Added 10/23/25) October 28, 2025 Item #S502 68ffec2529ae0f68b4259a4e
20251028 San Diego County San Diego City Council Item 105 Item 105: Appointment to the Mobility Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 3. Proposed Actions: (R-2026-143) Resolution confirming the Mayor's appointment of Adrian Baker-Kang, for a term ending February 1, 2027, to the Mobility Board. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey October 28, 2025 Item #105 68ffec2529ae0f68b4259a48
20251028 San Diego County San Diego City Council Item 106 Item 106: Appointment to the Youth Commission. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 1. Proposed Actions: (R-2026-145) Resolution confirming the Mayor’s appointment of Layla Al-Khafaji to the City of San Diego Youth Commission for a term ending July 1, 2026. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins October 28, 2025 Item #106 68ffec2529ae0f68b4259a46
20251028 San Diego County San Diego City Council Item 107 Item 107: Reappointments to the Mission Bay Park Committee. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 1, 2, 3, 5. Proposed Actions: (R-2026-128) Resolution confirming the Mayor's reappointments of James Gross, for a term ending June 30, 2026, and Bernadette Butkiewicz, Giovanni Ingolia, Jeff Johnson, Ryan Karlsgodt, and Catherine Jolley Umemoto, for terms ending June 30, 2027, to the Mission Bay Park Committee. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey October 28, 2025 Item #107 68ffec2529ae0f68b4259a45
20251028 San Diego County San Diego City Council Item S500 Item S500: Resolution of the Council of the City of San Diego Authorizing and Establishing the UC San Diego Banner District. (Added 10/22/25) Total Estimated Cost of Proposed Action and Funding Source: No City funds expended for the creation of the UC San Diego Banner District. The UC San Diego Banner District will be sponsored and funded by UC San Diego. Council District(s) Affected: 1, 6. Proposed Actions: Establish the University of California San Diego (UCSD) Banner District and authorize UCSD to install street banners in the public right-of-way promoting cultural or civic events or activities of general public interest. Subitem-A: (R-2026-156) Resolution determining that the approval of the University of California San Diego Banner District and authorization to install and display banners in the public right-of-way is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 (Existing Facilities). Subitem-B: (R-2026-157) Resolution establishing the University of California San Diego Banner District and authorizing the installation and display of banners in the public right-of-way. Committee Actions Taken: N/A Council District 1: Abbey Reuter, (619) 236-6611 City Attorney Contact: Lindsey Sebastian October 28, 2025 Item #S500 68ffec2529ae0f68b4259a54
20251028 San Diego County San Diego City Council Item 31 Item 31: San Diego Rescue Mission’s 70th Anniversary Day. October 28, 2025 Item #31 68ffec2529ae0f68b4259a53
20251028 San Diego County San Diego City Council Item S503 Item S503: Approval of Appropriation and Expenditure of Citywide Library Development Impact Fee Fund (DIF) for the City Heights Branch Library Performance Annex Improvement Project, CIP S-23013. (Added 10/23/25) Total Estimated Cost of Proposed Action and Funding Source: A total of $899,000 is requested to be appropriated from the Citywide Library DIF Fund 400887 and will be budgeted in Capital Improvement Project S-23013, City Heights Library Performance Annex Improvement project. Council District(s) Affected: 9. Proposed Actions: (R-2026-121) Resolution authorizing the Chief Financial Officer to increase the Capital Improvements Program Budget in CIP S-23013, City Heights Branch Library Performance Annex Improvement Project, for project related costs, and to appropriate and expend an amount not-to-exceed $899,000 from the Citywide Library DIF Fund (400887) for the purpose of funding grant-ineligible soft and hard costs during Phase 2 construction activities, including for the Design-Build Contract with Swinerton Builders, contingent upon the Chief Financial Officer first furnishing one or more certificates certifying that the funds necessary for expenditure are, or will be, on deposit with the City Treasurer. Committee Actions Taken: This item was heard at the Community and Neighborhood Services Committee meeting on October 22, 2025. ACTION: Motion by Chair Campbell, second by Vice Chair Campillo, to recommend Council approval of staff’s proposed actions. VOTE: 2-0; Campbell-yea, Campillo-yea, Foster III-not present. Library: Raul Gudino, (619) 236-5889 City Attorney Contact: Ken So October 28, 2025 Item #S503 68ffec2529ae0f68b4259a50
20251028 San Diego County San Diego City Council Item 32 Item 32: Evan Tando Day. October 28, 2025 Item #32 68ffec2529ae0f68b4259a4f
20251028 San Diego County San Diego City Council Item 100 Item 100: Click Here to Submit a Comment Approval of Request for a Conflict-of-Interest Waiver from Wilson, Elser, Moskowitz, Edelman & Dicker, LLP. Total Estimated Cost of Proposed Action and Funding Source: Wilson, Elser, Moskowitz, Edelman & Dicker, LLP will be paid by the City’s insurer, Starr Insurance, for its work related to the incident. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-108) Resolution granting the waiver of conflict-of-interest request by Wilson, Elser, Moskowitz, Edelman & Dicker, LLP, and consent to the law firm’s representation of the City relating to the aircraft crash near Montgomery-Gibbs Executive Airport on May 22, 2025. Committee Actions Taken: N/A Office of the City Attorney: Ian G. Williamson, (619) 533-5920 October 28, 2025 Item #100 68ffec2529ae0f68b4259a4a
20251028 San Diego County San Diego City Council Item 101 Item 101: CalRecycle 2025-26 Beverage Container Recycling City/County Payment Program. Total Estimated Cost of Proposed Action and Funding Source: This action is for acceptance of grant funding for the Beverage Container Recycling City/County Payment Program (CCPP) through CalRecycle. The approximate $1,750,000 in CalRecycle grant funds (approximately $350,000 annually) received over the period of 5 fiscal years will support city wide beverage container recycling. There is no matching requirement or cost to the City associated with these funds. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-120) Resolution authorizing the Mayor or designee to submit applications to CalRecycle for the Beverage Container Recycling City/County Payment Program for Fiscal Year 2025/2026 through and including Fiscal Year 2029/2030, and all related actions. Committee Actions Taken: N/A Environmental Services: Andrea Deleon, (858) 573-1243 City Attorney Contact: Nicole M. Denow October 28, 2025 Item #101 68ffec2529ae0f68b4259a49
20251028 San Diego County San Diego City Council Item 30 Item 30: Matt Vespi Day. October 28, 2025 Item #30 68ffec2529ae0f68b4259a52
20251028 San Diego County San Diego City Council Item 50 Item 50: Click Here to Submit a Comment First Amendment to the Consulting Agreement with Parkeology LLC, Formerly Katherine Clark, for Artist Consulting Services for Creation of an Original, SiteSpecific Public Artwork for Mira Mesa Community Park Public Art Project Phase II (H197094). Total Estimated Cost of Proposed Action and Funding Source: $136,775 from Mira Mesa Fund to account for for the increase in material costs and the administrative costs incurred by Parkeology LLC during the delays with design, contracting, and construction of Mira Mesa Community Park Phase 2. Council District(s) Affected: 6. Proposed Actions: (O-2026-15) Introduction of an Ordinance authorizing the Mayor, or their designee, to execute the First Amendment to the Contract with Parkeology LLC (formerly Katherine Clark) to extend the Contract beyond five years to February 14, 2027, and to increase the Contract by an additional amount of $136,775. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Economic Development and Intergovernmental Relations Committee meeting on October 8, 2025. ACTION: Motion by Committee Member Lee, second by Committee Member Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Campillo-yea, Foster III-yea, Campbell-yea, Lee-yea. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Ken So October 28, 2025 Item #50 68ffec2529ae0f68b4259a59
20251028 San Diego County San Diego City Council Item 330 Item 330: Click Here to Submit a Comment Approval of the Child and Youth Plan Update. This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-107) Resolution authorizing the adoption of the Update to the Child and Youth Strategic Plan. Committee Actions Taken: This item was heard at the Community and Neighborhood Services Committee meeting on September 17, 2025. ACTION: Motion by Chair Campbell, second by Foster lll, to recommend Council approval of staff’s proposed actions. VOTE: 2-0; Campbell-yea, Foster III-yea, Campillo-not present. Office of Child and Youth Success: Tara Ryan, (619) 904-0794 City Attorney Contact: Ken So October 28, 2025 Item #330 68ffec2529ae0f68b4259a55
20251027 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk. The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the June 2, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date October 27, 2025 Item #250 68ffec2529ae0f68b4259782
20251027 San Diego County San Diego City Council Item 200 Item 200: Fiscal Year 2025 Year-End Financial Performance Report. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no fiscal considerations. This is an informational item only. Council District(s) Affected: Citywide. Proposed Actions: This is an information item. Committee Actions Taken: N/A Department of Finance: Ambar Gutierrez, (619) 533-6297 October 27, 2025 Item #200 68ffec2529ae0f68b4259786
20251027 San Diego County San Diego City Council Item S401 Item S401: Approve Termination Agreement Related to the 1983 Corporation Grant Deed Between Ocean Industries, Inc. and City of San Diego; Approve First Amendment to Surf Sports Percentage Ground Lease for Property Located on the Corner of El Camino Real and Via de la Valle, Del Mar, CA 92014; Waive Portions of CP 700-10; Determine that the Proposed Actions are Exempt Under CEQA. (Added 10/23/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this item. Council District(s) Affected: 1. Proposed Actions: Subitem-A: (R-2026-164) Resolution determining that approval of two associated agreements, a termination agreement and a first amendment to ground lease, related to the 114-acre site commonly referred to as the Polo Fields in Del Mar, is categorically exempt under the California Environmental Quality Act, Title 14 California Code of Regulations Section 15323 and 15301. Subitem-B: (R-2026-163) Resolution approving a termination agreement between the City and Ocean Industries Inc., related to certain use restrictions in the 1983 grant deed, and approving a first amendment to the percentage ground lease between the City and Surf Sports LLC related to the 114-acre site commonly referred to as the Polo Fields in Del Mar; and waiving portions of Council Policy 700-10 related to updating standard provisions and rent in amendments to long-term leases. Committee Actions Taken: N/A Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Jenny K. Goodman October 27, 2025 Item #S401 68ffec2529ae0f68b4259784
20251027 San Diego County San Diego City Council Item S400 Item S400: Waiver of Council Policy 100-18 Community Parking District for Fiscal Years 2026 and 2027, and Allocation of 2026 Funds to the Transportation Department. (Added 10/22/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The proposed actions will provide an additional 15% in parking meter revenues annually during the waiver period ($2M-$2.5M) to invest in safer streets, improved infrastructure, and sustainable mobility. This action will increase general fund appropriations in FY26 by $1.8 million to be reimbursed by eligible CPD funds. With the associated increase in revenue, there is no net increase in General Fund appropriations. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-113 Cor. Copy) Resolution waiving Council Policy 100-18, titled Community Parking District for Fiscal Years 2026 and 2027 and related actions. Committee Actions Taken: N/A Transportation Department: Maggie McCormick, (619) 323-7318 City Attorney Contact: Cassandra Mougin October 27, 2025 Item #S400 68ffec2529ae0f68b4259783
20251027 San Diego County San Diego City Council Item 201 Item 201: Master Lease Agreement to Finance General Fund Vehicles and Equipment and Solid Waste Management Fund Refuse and Recycling Bins. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The City utilizes the Equipment and Vehicle Financing Program (EVFP) as a leasepurchase financing option to fund certain as-needed eligible essential equipment and fleet needs. Currently, staff is seeking authorization to finance General Fund vehicles in an amount not-to-exceed $40.5 million and Solid Waste Management Fund refuse and recycling bins for the Environmental Service Department in an amount not-to-exceed $41.5 million. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-27) Introduction of an Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of General Fund vehicles and equipment and Solid Waste Management Fund refuse and recycling bins in an amount not-to-exceed $82,000,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Debt Management: Marisol Valdovinos, (619) 236-6903 City Attorney Contact: Marguerite Middaugh October 27, 2025 Item #201 68ffec2529ae0f68b4259785
San Marcos
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251028 San Diego County San Marcos City Council Item 8 8. October 28, 2025 TMP-2349 RESOLUTION NO. 2025-9505 - ANNEXATION NO. 36 TO THE CITY OF SAN MARCOS COMMUNITY FACILITIES DISTRICT NO. 2011-01 (CONGESTION MANAGEMENT) Recommendation: ADOPT resolution certifying the results of the election and annexing the property listed on the following page to Community Facilities District No. 2011-01 (Congestion Management). Attachments: Resolution Certifying and Adding Property - CFD 2011-01 Annexation #36 Attachment 2 - Exhibit A - Certificate of Election Official Attachment 3 - Exhibit B - Boundary Map Attachment 4 - Aerial Maps Rate and Method of Apportionment of Special Tax for CFD No. 2011-01 October 28, 2025 Item #8 68ffec2529ae0f68b4259a75
20251028 San Diego County San Marcos City Council Item 19 19. 25-2731 CITY COUNCIL BUSINESS VISITS October 28, 2025 Item #19 68ffec2529ae0f68b4259a72
20251028 San Diego County San Marcos City Council Presentation A A. DOMESTIC VIOLENCE AWARENESS MONTH October 28, 2025 Presentation #A 68ffec2529ae0f68b4259a71
20251028 San Diego County San Marcos City Council Item 10 10. RESOLUTION NO. 2025-9506 - MULTI-YEAR CONTRACT WITH KEYSER MARSTON ASSOCIATES, INC. TO PERFORM AS-NEEDED AFFORDABLE HOUSING FINANCIAL SERVICES ADOPT a resolution authorizing the award of a multi-year consultant services contract and delegating authority to the City Manager to finalize and execute a contract with Keyser Marston Associates, Inc. to perform as-needed affordable housing financial analysis and related consulting services. October 28, 2025 Item #10 68ffec2529ae0f68b4259a60
20251028 San Diego County San Marcos City Council Item 15 15. 25-2727 LEAGUE OF CALIFORNIA CITIES REPORT (COUNCILMEMBER MUSGROVE) October 28, 2025 Item #15 68ffec2529ae0f68b4259a6e
20251028 San Diego County San Marcos City Council Item 17 17. 25-2729 NORTH COUNTY DISPATCH JOINT POWERS AUTHORITY REPORT (COUNCILMEMBER LEBLANG) October 28, 2025 Item #17 68ffec2529ae0f68b4259a6a
20251028 San Diego County San Marcos City Council Item 5 5. 25-2732 RESOLUTION NO. 2025-9502 - EXPENDITURE OF FUNDS PURSUANT TO COMPENSATION AND REIMBURSEMENT POLICY, EVENT TICKET APPROVAL Recommendation: ADOPT a resolution approving the expenditure of funds for attendance at an event which is in furtherance of a public purpose. Attachments: Oct 28th ticket reso B&G CLUB OF SAN MARCOS ANNUAL AUCTION 802 FORM October 28, 2025 Item #5 68ffec2529ae0f68b4259a65
20251028 San Diego County San Marcos City Council Item 11 11. 25-2711 Recommendation: RESOLUTION NO. 2025-9506 - MULTI-YEAR CONTRACT WITH KEYSER MARSTON ASSOCIATES, INC. TO PERFORM AS-NEEDED AFFORDABLE HOUSING FINANCIAL SERVICES ADOPT a resolution authorizing the award of a multi-year consultant services contract and delegating authority to the City Manager to finalize and execute a contract with Keyser Marston Associates, Inc. to perform as-needed affordable housing financial analysis and related consulting services. Financial Services_Reso_KMA October 28, 2025 Item #11 68ffec2529ae0f68b4259a63
20251028 San Diego County San Marcos City Council Item 9 9. TMP-2352 RESOLUTION NO. FD 2025-377 - ANNEXATION NO. 97 TO THE SAN MARCOS FIRE PROTECTION DISTRICT COMMUNITY FACILITY DISTRICT NO. 2001-01 Recommendation: ADOPT resolution certifying the results of the elections and annexing the properties listed on the following page to Community Facilities District No. 2001-01. Attachments: Resolution Certifying and Adding Property - CFD 2001-01 #97 Attachment 2 - Exhibit A - Certificate of Election Official Attachment 3 - Exhibit B - Boundary Map Attachment 4 - Aerial Maps Rate and Method of Apportionment of Special Tax for CFD No. 2001-01 October 28, 2025 Item #9 68ffec2529ae0f68b4259a74
20251028 San Diego County San Marcos City Council Item 14 14. 25-2726 SAN DIEGO ASSOCIATION OF GOVERNMENTS REPORT (MAYOR JONES) October 28, 2025 Item #14 68ffec2529ae0f68b4259a6f
20251028 San Diego County San Marcos City Council Item 1 1. WAIVER OF TEXT. This item is to waive the reading of the text of all ordinances and resolutions introduced and adopted at this meeting. Ordinances and resolutions shall be introduced or adopted by title. October 28, 2025 Item #1 68ffec2529ae0f68b4259a6b
20251028 San Diego County San Marcos City Council Item 16 16. 25-2728 NORTH COUNTY TRANSIT DISTRICT REPORT (DEPUTY MAYOR SANNELLA) October 28, 2025 Item #16 68ffec2529ae0f68b4259a69
20251028 San Diego County San Marcos City Council Item 4 4. 25-2733 ORDINANCE NO. 2025-1565 - SECOND READING OF ORDINANCE AMENDING SAN MARCOS MUNICIPAL CODE CHAPTER 10.33 (ENCAMPMENTS ON CITY PROPERTY) TO ADDRESS INCREASED INCIDENTS OF FIRES IN OR NEAR ENCAMPMENT AREAS Recommendation: ADOPT (Second Reading) Ordinance No. 2025-1565 amending San Marcos Municipal Code Chapter 10.33 (Encampments on City Property) Attachments: SMMC 10.33 Fires Amendment - Ordinance SMMC 10.33 - Encampment Fires Amendment-Strikeout-Underline Version October 28, 2025 Item #4 68ffec2529ae0f68b4259a66
20251028 San Diego County San Marcos City Council Item 13 13. TMP-2353 Recommendation: Attachments: RESOLUTION NOS. 2025-9508 & 2025-9509 AND ORDINANCE NO. 2025-1567 - ENHANCED E-BIKE SAFETY EDUCATION AND ENFORCEMENT ACTIVITIES, INCLUDING PROHIBITING PERSONS UNDER AGE 12 FROM OPERATING CLASS 1 AND CLASS 2 E-BIKES 1. ADOPT Resolution 2025-9508, prohibiting persons under age 12 from operating electric bicycles; 2. ADOPT Resolution 2025-9509, authorizing an amendment to the Fiscal Year 2025-26 Operations Budget to appropriate funding for enhanced e-bike education and enforcement activities; 3. INTRODUCE Ordinance 2025-1567, amending San Marcos Municipal Code Chapter 12.25 to codify the prohibition against persons under age 12 operating a Class 1 or Class 2 electric bicycle. E-bike enforcement reso E-bike funding reso E-Bike Ordinance Ordinance Ex 1 - Chapter 12.25 Amendment AB 2234 (Boerner) - Text October 28, 2025 Item #13 68ffec2529ae0f68b4259a64
20251028 San Diego County San Marcos City Council Item 7 7. TMP-2351 RESOLUTION NO. 2025-9504 - ANNEXATION NO. 159 TO THE CITY OF SAN MARCOS COMMUNITY FACILITIES DISTRICT NO. 98-02 (LIGHTING, LANDSCAPING, OPEN SPACE AND PRESERVE MAINTENANCE) Recommendation: ADOPT resolution certifying the results of the elections and annexing the properties listed on the following page to Community Facilities District No. 98-02 (Lighting, Landscaping, Open Space and Preserve Maintenance). Attachments: Resolution Certifying and Adding Property CFD 98-02 #159 Attachment 2 - Exhibit A – Certificate of Election Official Attachment 3 - Exhibit B - Boundary Map Attachment 4 - Aerial Maps Rate and Method of Apportionment of Special Tax for CFD No. 98-02 October 28, 2025 Item #7 68ffec2529ae0f68b4259a62
20251028 San Diego County San Marcos City Council Item 18 18. 25-2730 CLEAN ENERGY ALLIANCE REPORT (COUNCILMEMBER NUÑEZ) October 28, 2025 Item #18 68ffec2529ae0f68b4259a73
20251028 San Diego County San Marcos City Council Presentation B B. VETERANS DAY PRESENTATION October 28, 2025 Presentation #B 68ffec2529ae0f68b4259a6c
20251028 San Diego County San Marcos City Council Item 12 12. TMP-2340 Recommendation: ORDINANCE NO. 2025-1566 & RESOLUTION NO. 2025-9507 AMENDING TITLE 5 (BUSINESS REGULATIONS), CHAPTER 5.55 (TOBACCO RETAIL LICENSE) AND CHAPTER 5.04 SECTION 5.04.110 (UNIFORM LICENSING PROCEDURES) OF THE SAN MARCOS MUNICIPAL CODE, AND AMENDING THE INFRACTION AND MISDEMEANOR BAIL SCHEDULE INTRODUCE (1st reading) an ordinance amending Title 5 (Business Regulations), Chapter 5.55 and Chapter 5.04 (Uniform Licensing Procedures) of the San Marcos Municipal Code; and ADOPT a resolution amending the City of San Marcos Infraction and Misdemeanor Bail Schedule Attachments: TRL Ordinance_20251020 Exhibit A Clean Exhibit B redlines Exhibit C clean Exhibit D redlines Resolution - Bail Schedule Update.docx Attachment 1 2024 Misdemeanor and Infraction Bail Schedule.pdf Attachment 2 Misdemeanor & Infraction Bail Schedule - 2025 Amendment.docx NEW BUSINESS October 28, 2025 Item #12 68ffec2529ae0f68b4259a67
20251028 San Diego County San Marcos City Council Item 6 6. TMP-2350 RESOLUTION NO. 2025-9503 - ANNEXATION NO. 92 TO THE CITY OF SAN MARCOS COMMUNITY FACILITIES DISTRICT NO. 98-01 IMPROVEMENT AREA NO. 1 (POLICE ONLY) Recommendation: ADOPT resolution certifying the results of the elections and annexing the properties listed on the following page to Community Facilities District No. 98-01 IA No. 1 (Police Only). Attachments: Resolution Certifying and Adding Property - CFD 98-01 IA 1 Annexation #92 Attachment 2 - Exhibit A – Certificate of Election Official Attachment 3 - Exhibit B - Boundary Map Attachment 4 - Aerial Maps Rate and Method of Apportionment of Special Tax For CFD No. 98-01 IA No. 1 October 28, 2025 Item #6 68ffec2529ae0f68b4259a61
Solana Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20251105 San Diego County Solana Beach City Council Order of Business C 1 C.1. Adopt (2nd Reading) Ordinance 540 – Building and Fire Code Updates. (File 0600-95) Recommendation: That the City Council 1. Adopt Ordinance 540 (2nd Reading) amending Title 15 of the Solana Beach Municipal Code. Item C.1. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. LEGISLATIVE POLICY AND CORRESPONDENCE: November 05, 2025 Order of Business C #1 690930ef82c3cf13f242632d
20251105 San Diego County Solana Beach City Council Order of Business A 5 A.5. Fletcher Cove Beach Access Improvement Project Funding. (File 0730-20) Recommendation: That the City Council 1. Adopt Resolution 2025-119: a. Approving an appropriation of $32,000 from the Misc. CIP Unreserved Fund Balance to the Capital Improvement Program for the Fletcher Cove Beach Access Improvement Project. b. Authorizing the City Manager to execute change orders up to the amount of the revised construction contingency amount of $84,000. c. Authorizing the City Treasurer to amend the FY 2025/26 Adopted Budget accordingly. November 05, 2025 Order of Business A #5 690930ef82c3cf13f2426330
20251105 San Diego County Solana Beach City Council Order of Business A 4 A.4. Dead Animal Disposal and Pest-Rodent Control Services. (File 0200-25) Recommendation: That the City Council 1. Adopt Resolution 2025-117: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Habitat Protection, Inc., for pest control, rodent management, and dead animal disposal services for Fiscal Year 2025/26 only, increasing the contract by $10,000 for a total not-to-exceed amount of $27,960. Item A.4. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 05, 2025 Order of Business A #4 690930ef82c3cf13f2426331
20251105 San Diego County Solana Beach City Council Order of Business A 2 A.2. Register Of Demands. (File 0300-30) Recommendation: That the City Council 1. Ratify the list of demands for October 4, 2025 – October 15, 2025. Item A.2. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 05, 2025 Order of Business A #2 690930ef82c3cf13f242632e
20251105 San Diego County Solana Beach City Council Order of Business A 1 A.1. November 05, 2025 Order of Business A #1 690930ef82c3cf13f242632f
20251105 San Diego County Solana Beach City Council Order of Business A 3 A.3. Cliff Street and Rosa Street Pedestrian Bridges Light Fixtures. (File 0820-60) Recommendation: That the City Council 1. Adopt Resolution 2025-111: a. Awarding a construction contract to Tri-Group Construction and Development, Inc., the amount of $339,000 for the Cliff Street and Rosa Street Pedestrian Bridges Light Fixture Replacements, Bid No. 2025-10. b. Approving an amount of $40,000 (approximately 12%) for construction contingency, bringing the not to exceed amount to $379,000. c. Authorizing the City Manager to execute the construction contract on behalf of the City. d. Authorizing the City Manager to approve cumulative change orders up to the construction contingency amount. Item A.3. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 05, 2025 Order of Business A #3 690930ef82c3cf13f242632c